Humber Road
London
NW2 6EW
Director Name | Mrs Janet Bleier |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 May 1991(5 years, 11 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Unit 3 Edge Business Centre Humber Road London NW2 6EW |
Secretary Name | Janet Bleier |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 May 1991(5 years, 11 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | SAD |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3 Edge Business Centre Humber Road London NW2 6EW |
Director Name | Walter Neumann |
---|---|
Date of Birth | March 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1991(5 years, 10 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 21 May 1991) |
Role | Company Director |
Correspondence Address | 4 Cheltenham Crescent Salford M7 4FP |
Director Name | Mr Bernardin Weiss |
---|---|
Date of Birth | May 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1991(5 years, 10 months after company formation) |
Appointment Duration | 2 weeks, 3 days (resigned 01 May 1991) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Cubley Road Salford Manchester M7 4SE |
Director Name | Mr Hyman Weiss |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1991(5 years, 10 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 21 May 1991) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44 Waterpark Road Salford Lancashire M7 4ET |
Secretary Name | Walter Neumann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 1991(5 years, 10 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 21 May 1991) |
Role | Company Director |
Correspondence Address | 4 Cheltenham Crescent Salford M7 4FP |
Director Name | Mrs Sarah Feldman |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(5 years, 11 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 12 December 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46a Clapton Common London E5 9BA |
Director Name | Mr Shulom Feldman |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1991(5 years, 11 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 12 December 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46a Clapton Common London E5 9BA |
Registered Address | Unit 3 Edge Business Centre Humber Road London NW2 6EW |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Dollis Hill |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Janet Bleier 50.00% Ordinary |
---|---|
100 at £1 | Norman Bleier 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £444 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 6 April 2024 (3 weeks, 1 day ago) |
---|---|
Next Return Due | 20 April 2025 (11 months, 3 weeks from now) |
17 May 1991 | Delivered on: 23 May 1991 Persons entitled: Britannia Building Society. Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed charge over property k/a brel house west street, monks coppenhall, crewe cheshire, title no ch 100072 together with all fixtures & fittings floating charge over the. Undertaking and all property and assets present and future including uncalled capital. Outstanding |
---|---|
3 January 1991 | Delivered on: 7 January 1991 Persons entitled: The Royal Bank of Scotland PLC. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Plots 11, 12 and 13 whisby way, whisby road industrial estate, lincoln fixed charge over all movable plant machinery implements utensils furniture and equipment. Outstanding |
3 August 1989 | Delivered on: 15 August 1989 Persons entitled: Governor and Company of the Bank of Scotland Classification: Assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All monies & other sums due to the company pursuant to a lease between the company & woolworths public limited company dated 3/8/89. Outstanding |
3 August 1989 | Delivered on: 15 August 1989 Persons entitled: Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 12A saville street west, north shields, tyne and wear. Outstanding |
26 June 1989 | Delivered on: 6 July 1989 Persons entitled: Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 27 high street broadstairs, kent. Outstanding |
8 November 1988 | Delivered on: 9 November 1988 Persons entitled: Riggs a S Bank Limited Classification: Charge on credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All monies (in whatsoever currency) from time to time standing to the credit of any account deposit or other account with the bank. Outstanding |
8 November 1988 | Delivered on: 9 November 1988 Persons entitled: Riggs a P Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that piece or parcel of land being brel house west street crewe title no. Ch 100072 floating charge over the. Undertaking and all property and assets present and future including uncalled capital. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
26 October 1987 | Delivered on: 27 October 1987 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property being land at the north east side of parkside lane, hunslet and k/a lockwood park industrial estate title no:- wyk 126195. Outstanding |
4 December 2008 | Delivered on: 18 December 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 209-223 hoxton street london t/n EGL335908 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
4 December 2008 | Delivered on: 18 December 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 179-207 hoxton street london t/n EGL337163 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
4 May 1995 | Delivered on: 12 May 1995 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 18/20 norwich street, fakenham, norfolk t/no. NK123426. Fixed charge all buildings and other structures on, and items fixed to the property and the goodwill of the business. Fixed charge all plant machinery and other items affixed to and forming part of the property assignment of all rental sums together with the benefit of all rights and remedies of the company relating to them fixed charge the proceeds of any claim made under any insurance policy relating to any of the property and a floating charge all unattached plant machinery chattels and goods used in or in connection with the property. See the mortgage charge document for full details. Outstanding |
3 January 1995 | Delivered on: 12 January 1995 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Deed of assignment of rental income Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All sums due and that may become due to the company whether by way of rent or otherwise by the tenant in respect of a lease dated 29 march 1989. see the mortgage charge document for full details. Outstanding |
3 January 1995 | Delivered on: 10 January 1995 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a concorde house brackla industrial estate ogwr mid-glamorgan t/n wa 211954 the goodwill and connection of the business and the benefit of all licences all trade and tenants fixtures and fittings. See the mortgage charge document for full details. Outstanding |
8 November 1994 | Delivered on: 17 November 1994 Persons entitled: Allied Irish Banks, P.L.C. as Security Trustee for Itself and Aib Finance Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a units 6/7 task industrial estate, portrack lane, stockton on tees, cleveland t/no. CE17262. The goodwill and connection of the business carried on at the property. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
11 July 1985 | Delivered on: 15 July 1985 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H and l/h 43, cardington street london NW1. Title no. Ngl 498580. Outstanding |
21 April 1997 | Delivered on: 23 April 1997 Satisfied on: 8 October 2003 Persons entitled: Aib Group (UK) P.L.C. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage the property known as providence square hanley stoke-on-trent title number SF330128 by way of specific charge the goodwill; and by way of floating security all moveable plant, machinery, implements, utensils, furniture, equipment, stock in trade, work in progress and other chattels. Fully Satisfied |
10 May 1995 | Delivered on: 12 May 1995 Satisfied on: 17 December 2008 Persons entitled: Allied Irish Banks Plcas Trustee for Itself and Aib Finance Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 179/205 hoxton street, hackney t/n EGL159689 (part) and goodwill and connection of the business.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
10 May 1995 | Delivered on: 12 May 1995 Satisfied on: 17 December 2008 Persons entitled: Allied Irish Banks Plcas Trustee for Itself and Aib Finance Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property known as 209/223 hoxton street, hackney and the goodwill and connection of the business.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
6 September 2023 | Registration of charge 019196360020, created on 1 September 2023 (98 pages) |
---|---|
6 September 2023 | Registration of charge 019196360019, created on 1 September 2023 (104 pages) |
18 April 2023 | Confirmation statement made on 6 April 2023 with no updates (3 pages) |
5 March 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
12 April 2022 | Confirmation statement made on 6 April 2022 with updates (4 pages) |
22 February 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
9 February 2022 | Satisfaction of charge 3 in full (1 page) |
9 February 2022 | Satisfaction of charge 11 in full (1 page) |
9 February 2022 | Satisfaction of charge 9 in full (1 page) |
9 February 2022 | Satisfaction of charge 17 in full (1 page) |
9 February 2022 | Satisfaction of charge 2 in full (1 page) |
9 February 2022 | Satisfaction of charge 1 in full (1 page) |
9 February 2022 | Satisfaction of charge 7 in full (1 page) |
9 February 2022 | Satisfaction of charge 4 in full (1 page) |
9 February 2022 | Satisfaction of charge 12 in full (1 page) |
9 February 2022 | Satisfaction of charge 8 in full (1 page) |
9 February 2022 | Satisfaction of charge 10 in full (1 page) |
9 February 2022 | Satisfaction of charge 6 in full (1 page) |
9 February 2022 | Satisfaction of charge 18 in full (1 page) |
9 February 2022 | Satisfaction of charge 5 in full (1 page) |
9 February 2022 | Satisfaction of charge 15 in full (2 pages) |
14 April 2021 | Confirmation statement made on 6 April 2021 with updates (4 pages) |
3 February 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
21 April 2020 | Confirmation statement made on 6 April 2020 with updates (4 pages) |
26 February 2020 | Micro company accounts made up to 30 June 2019 (4 pages) |
16 April 2019 | Confirmation statement made on 6 April 2019 with updates (4 pages) |
15 October 2018 | Micro company accounts made up to 30 June 2018 (3 pages) |
9 April 2018 | Confirmation statement made on 6 April 2018 with updates (4 pages) |
23 March 2018 | Micro company accounts made up to 30 June 2017 (3 pages) |
20 April 2017 | Confirmation statement made on 6 April 2017 with updates (6 pages) |
20 April 2017 | Confirmation statement made on 6 April 2017 with updates (6 pages) |
7 April 2017 | Director's details changed for Mr Norman Bleier on 7 April 2017 (2 pages) |
7 April 2017 | Director's details changed for Mr Norman Bleier on 7 April 2017 (2 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
6 May 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Secretary's details changed for Janet Bleier on 18 November 2015 (1 page) |
6 May 2016 | Secretary's details changed for Janet Bleier on 18 November 2015 (1 page) |
6 May 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Director's details changed for Janet Bleier on 18 November 2015 (2 pages) |
6 May 2016 | Registered office address changed from Regal House 6 Well Street London E9 7PX to Unit 3 Edge Business Centre Humber Road London NW2 6EW on 6 May 2016 (1 page) |
6 May 2016 | Registered office address changed from Regal House 6 Well Street London E9 7PX to Unit 3 Edge Business Centre Humber Road London NW2 6EW on 6 May 2016 (1 page) |
6 May 2016 | Director's details changed for Mr Norman Bleier on 18 November 2015 (2 pages) |
6 May 2016 | Director's details changed for Janet Bleier on 18 November 2015 (2 pages) |
6 May 2016 | Director's details changed for Mr Norman Bleier on 18 November 2015 (2 pages) |
6 December 2015 | Total exemption full accounts made up to 30 June 2015 (6 pages) |
6 December 2015 | Total exemption full accounts made up to 30 June 2015 (6 pages) |
29 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
14 April 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
14 April 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
15 May 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
18 February 2014 | Total exemption full accounts made up to 30 June 2013 (6 pages) |
18 February 2014 | Total exemption full accounts made up to 30 June 2013 (6 pages) |
15 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (5 pages) |
15 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (5 pages) |
15 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (5 pages) |
13 February 2013 | Total exemption full accounts made up to 30 June 2012 (6 pages) |
13 February 2013 | Total exemption full accounts made up to 30 June 2012 (6 pages) |
4 May 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (5 pages) |
4 May 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (5 pages) |
4 May 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (5 pages) |
28 March 2012 | Total exemption full accounts made up to 30 June 2011 (6 pages) |
28 March 2012 | Total exemption full accounts made up to 30 June 2011 (6 pages) |
7 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (6 pages) |
7 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (6 pages) |
7 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (6 pages) |
12 October 2010 | Total exemption full accounts made up to 30 June 2010 (6 pages) |
12 October 2010 | Total exemption full accounts made up to 30 June 2010 (6 pages) |
30 April 2010 | Registered office address changed from 6Th Floor Cardinal House 20 St Mary's Parsonage Manchester M3 2LG on 30 April 2010 (1 page) |
30 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Registered office address changed from 6Th Floor Cardinal House 20 St Mary's Parsonage Manchester M3 2LG on 30 April 2010 (1 page) |
29 April 2010 | Director's details changed for Janet Bleier on 31 March 2010 (2 pages) |
29 April 2010 | Director's details changed for Janet Bleier on 31 March 2010 (2 pages) |
20 February 2010 | Total exemption full accounts made up to 30 June 2009 (6 pages) |
20 February 2010 | Total exemption full accounts made up to 30 June 2009 (6 pages) |
8 May 2009 | Return made up to 06/04/09; full list of members (4 pages) |
8 May 2009 | Return made up to 06/04/09; full list of members (4 pages) |
18 December 2008 | Particulars of a mortgage or charge / charge no: 18 (4 pages) |
18 December 2008 | Particulars of a mortgage or charge / charge no: 17 (4 pages) |
18 December 2008 | Particulars of a mortgage or charge / charge no: 17 (4 pages) |
18 December 2008 | Particulars of a mortgage or charge / charge no: 18 (4 pages) |
17 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages) |
17 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages) |
17 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages) |
17 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages) |
25 September 2008 | Total exemption full accounts made up to 30 June 2008 (6 pages) |
25 September 2008 | Total exemption full accounts made up to 30 June 2008 (6 pages) |
22 April 2008 | Return made up to 06/04/08; full list of members (7 pages) |
22 April 2008 | Return made up to 06/04/08; full list of members (7 pages) |
18 December 2007 | Director resigned (1 page) |
18 December 2007 | Director resigned (1 page) |
18 December 2007 | Director resigned (1 page) |
18 December 2007 | Director resigned (1 page) |
3 August 2007 | Total exemption full accounts made up to 30 June 2007 (6 pages) |
3 August 2007 | Total exemption full accounts made up to 30 June 2007 (6 pages) |
15 May 2007 | Return made up to 06/04/07; no change of members (8 pages) |
15 May 2007 | Return made up to 06/04/07; no change of members (8 pages) |
14 November 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
14 November 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
10 May 2006 | Return made up to 06/04/06; full list of members (9 pages) |
10 May 2006 | Return made up to 06/04/06; full list of members (9 pages) |
19 August 2005 | Total exemption full accounts made up to 30 June 2005 (6 pages) |
19 August 2005 | Total exemption full accounts made up to 30 June 2005 (6 pages) |
21 April 2005 | Return made up to 06/04/05; full list of members (9 pages) |
21 April 2005 | Return made up to 06/04/05; full list of members (9 pages) |
9 March 2005 | Total exemption full accounts made up to 30 June 2004 (7 pages) |
9 March 2005 | Total exemption full accounts made up to 30 June 2004 (7 pages) |
5 April 2004 | Return made up to 06/04/04; full list of members (9 pages) |
5 April 2004 | Return made up to 06/04/04; full list of members (9 pages) |
11 March 2004 | Registered office changed on 11/03/04 from: harvester house 37 peter street manchester M2 5QD (1 page) |
11 March 2004 | Registered office changed on 11/03/04 from: harvester house 37 peter street manchester M2 5QD (1 page) |
30 October 2003 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
30 October 2003 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
8 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 April 2003 | Return made up to 06/04/03; full list of members (9 pages) |
22 April 2003 | Return made up to 06/04/03; full list of members (9 pages) |
23 October 2002 | Total exemption full accounts made up to 30 June 2002 (6 pages) |
23 October 2002 | Total exemption full accounts made up to 30 June 2002 (6 pages) |
4 April 2002 | Return made up to 06/04/02; full list of members
|
4 April 2002 | Return made up to 06/04/02; full list of members
|
28 July 2001 | Total exemption full accounts made up to 30 June 2001 (6 pages) |
28 July 2001 | Total exemption full accounts made up to 30 June 2001 (6 pages) |
25 April 2001 | Return made up to 06/04/01; full list of members (8 pages) |
25 April 2001 | Return made up to 06/04/01; full list of members (8 pages) |
3 October 2000 | Full accounts made up to 30 June 2000 (5 pages) |
3 October 2000 | Full accounts made up to 30 June 2000 (5 pages) |
20 April 2000 | Return made up to 06/04/00; full list of members
|
20 April 2000 | Return made up to 06/04/00; full list of members
|
21 December 1999 | Full accounts made up to 30 June 1999 (5 pages) |
21 December 1999 | Full accounts made up to 30 June 1999 (5 pages) |
4 May 1999 | Return made up to 06/04/99; no change of members (8 pages) |
4 May 1999 | Return made up to 06/04/99; no change of members (8 pages) |
8 January 1999 | Full accounts made up to 30 June 1998 (6 pages) |
8 January 1999 | Full accounts made up to 30 June 1998 (6 pages) |
5 May 1998 | Return made up to 06/04/98; full list of members
|
5 May 1998 | Return made up to 06/04/98; full list of members
|
12 March 1998 | Full accounts made up to 30 June 1997 (4 pages) |
12 March 1998 | Full accounts made up to 30 June 1997 (4 pages) |
10 June 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
10 June 1997 | Director's particulars changed (1 page) |
10 June 1997 | Director's particulars changed (1 page) |
10 June 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
23 April 1997 | Return made up to 06/04/97; no change of members (8 pages) |
23 April 1997 | Particulars of mortgage/charge (3 pages) |
23 April 1997 | Return made up to 06/04/97; no change of members (8 pages) |
23 April 1997 | Particulars of mortgage/charge (3 pages) |
29 October 1996 | Full accounts made up to 30 June 1996 (4 pages) |
29 October 1996 | Full accounts made up to 30 June 1996 (4 pages) |
1 May 1996 | Return made up to 06/04/96; no change of members (8 pages) |
1 May 1996 | Return made up to 06/04/96; no change of members (8 pages) |
7 December 1995 | Full accounts made up to 30 June 1995 (4 pages) |
7 December 1995 | Full accounts made up to 30 June 1995 (4 pages) |
12 May 1995 | Particulars of mortgage/charge (4 pages) |
12 May 1995 | Particulars of mortgage/charge (4 pages) |
12 May 1995 | Particulars of mortgage/charge (4 pages) |
12 May 1995 | Particulars of mortgage/charge (4 pages) |
12 May 1995 | Particulars of mortgage/charge (4 pages) |
12 May 1995 | Particulars of mortgage/charge (4 pages) |
30 April 1995 | Accounts for a small company made up to 30 June 1994 (6 pages) |
30 April 1995 | Accounts for a small company made up to 30 June 1994 (6 pages) |
25 April 1995 | Return made up to 06/04/95; full list of members
|
25 April 1995 | Return made up to 06/04/95; full list of members
|
12 January 1995 | Particulars of mortgage/charge (3 pages) |
12 January 1995 | Particulars of mortgage/charge (3 pages) |
10 January 1995 | Particulars of mortgage/charge (3 pages) |
10 January 1995 | Particulars of mortgage/charge (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (33 pages) |
12 April 1994 | Return made up to 06/04/94; no change of members
|
12 April 1994 | Return made up to 06/04/94; no change of members
|
12 April 1994 | Accounts for a small company made up to 30 June 1993 (6 pages) |
12 April 1994 | Accounts for a small company made up to 30 June 1993 (6 pages) |
30 April 1993 | Return made up to 14/04/93; no change of members
|
30 April 1993 | Return made up to 14/04/93; no change of members
|
31 January 1993 | Full accounts made up to 30 June 1992 (6 pages) |
31 January 1993 | Full accounts made up to 30 June 1992 (6 pages) |
21 April 1992 | Return made up to 14/04/92; full list of members (15 pages) |
21 April 1992 | Return made up to 14/04/92; full list of members (15 pages) |
18 December 1991 | Full accounts made up to 30 June 1991 (5 pages) |
18 December 1991 | Full accounts made up to 30 June 1991 (5 pages) |
17 June 1991 | Return made up to 14/04/91; no change of members (13 pages) |
17 June 1991 | Return made up to 14/04/91; no change of members (13 pages) |
23 May 1991 | Particulars of mortgage/charge (4 pages) |
23 May 1991 | Particulars of mortgage/charge (4 pages) |
3 December 1990 | Full accounts made up to 30 June 1990 (5 pages) |
3 December 1990 | Return made up to 14/08/90; full list of members (10 pages) |
3 December 1990 | Return made up to 14/08/90; full list of members (10 pages) |
3 December 1990 | Full accounts made up to 30 June 1990 (5 pages) |
25 April 1990 | Return made up to 14/04/90; full list of members (5 pages) |
25 April 1990 | Return made up to 14/04/90; full list of members (5 pages) |
15 March 1990 | Return made up to 14/08/89; full list of members (10 pages) |
15 March 1990 | Return made up to 14/08/89; full list of members (10 pages) |
15 March 1990 | Full accounts made up to 30 June 1989 (2 pages) |
15 March 1990 | Full accounts made up to 30 June 1989 (2 pages) |
15 August 1989 | Particulars of mortgage/charge (6 pages) |
15 August 1989 | Particulars of mortgage/charge (6 pages) |
17 March 1989 | Full accounts made up to 30 June 1988 (4 pages) |
17 March 1989 | Return made up to 14/08/88; full list of members (4 pages) |
17 March 1989 | Return made up to 14/08/88; full list of members (4 pages) |
17 March 1989 | Full accounts made up to 30 June 1988 (4 pages) |
9 November 1988 | Particulars of mortgage/charge (6 pages) |
9 November 1988 | Particulars of mortgage/charge (6 pages) |
5 June 1985 | Incorporation (12 pages) |
5 June 1985 | Incorporation (12 pages) |