10 Greenland Street
London
NW1 0ND
Director Name | Mrs Deborah Lynne Millman |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 May 1995(9 years, 9 months after company formation) |
Appointment Duration | 28 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Denmoss House 10 Greenland Street London NW1 0ND |
Director Name | Mr Mark David Mosselson |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 March 1998(12 years, 7 months after company formation) |
Appointment Duration | 26 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Denmoss House 10 Greenland Street London NW1 0ND |
Secretary Name | Ms Alexandra Chan |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 March 2004(18 years, 7 months after company formation) |
Appointment Duration | 20 years, 1 month |
Role | Company Director |
Correspondence Address | 71 Queen Victoria Street London EC4V 4BE |
Director Name | Mrs Jacqueline Rachel Ardizzone |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 August 2016(31 years after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Denmoss House 10 Greenland Street London NW1 0ND |
Director Name | Mr Philip John Bingham |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 04 February 1998) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 36 Manchuria Road London SW11 6AE |
Director Name | Mr Dennis Mosselson |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 5 months after company formation) |
Appointment Duration | 24 years, 11 months (resigned 06 December 2016) |
Role | Property Consultant |
Country of Residence | England |
Correspondence Address | Denmoss House 10 Greenland Street London NW1 0ND |
Secretary Name | Mr Philip John Bingham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 04 February 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Manchuria Road London SW11 6AE |
Director Name | Martin Graeme Kaye |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1998(12 years, 6 months after company formation) |
Appointment Duration | 10 months (resigned 30 November 1998) |
Role | Chartered Surveyor |
Correspondence Address | 6 Northfield Road Ealing London W13 9SY |
Secretary Name | Francis Osei |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 1998(12 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 29 September 2003) |
Role | Company Director |
Correspondence Address | 6 Mawson Place Baldwins Gardens London EC1N 7SD |
Secretary Name | Steven Richard Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 2003(18 years, 2 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 12 March 2004) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 24 Foxglove Close Hatfield Herts AL10 8PH |
Director Name | The Country Music Channel (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 2008(23 years, 2 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 06 December 2016) |
Correspondence Address | Denmoss House 10 Greenland Street London NW1 0ND |
Registered Address | 71 Queen Victoria Street London EC4V 4BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Vintry |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
99 at £1 | Dragonpark LTD 99.00% Ordinary |
---|---|
1 at £1 | Dennis Mosselson 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,147,754 |
Current Liabilities | £697,521 |
Latest Accounts | 23 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 23 June 2024 (1 month, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 23 September |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
22 December 2006 | Delivered on: 3 January 2007 Persons entitled: Investec Bank (Channel Islands) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: The f/h property situate at and k/a 23-26 high street the green ealing london t/n AGL58853 by way of fixed charge all plant machinery implements utensils furniture and equipment now or from time to time at the property. See the mortgage charge document for full details. Outstanding |
---|---|
21 August 1997 | Delivered on: 26 August 1997 Persons entitled: Bradford & Bingley Building Society Classification: Charge deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that property k/a 23-26 high street,ealing,greater london and all buildings trade and other fixtures fixed plant and machinery from time to time theron. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
28 November 1990 | Delivered on: 6 December 1990 Persons entitled: Barclays Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 24, 25, 26, 31-34 and 37 high street 4-9 13, 14 and 16 sandringham mews and ashton house the green all at high street ealing l/b of ealing. T/no:- ngl 482239. Outstanding |
28 November 1990 | Delivered on: 6 December 1990 Persons entitled: Barclays Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2 & 3 inner sandringham mews high street ealing l/b of ealing t/no. Ngl 443115. Outstanding |
28 November 1990 | Delivered on: 6 December 1990 Persons entitled: Barclays Bank PLC Classification: A registered charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 15 sandringham mews and the site of inner sandringham mews high street ealing l/b of ealing t/no:- ngl 538309. Outstanding |
28 November 1990 | Delivered on: 6 December 1990 Persons entitled: Barclays Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and all property and assets present and future. Outstanding |
24 September 1985 | Delivered on: 28 September 1985 Satisfied on: 14 June 1991 Persons entitled: Credit Lyonnais Classification: Floating 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- ashton house, the green, 4-9 and 13-16 sandringham mews, 2 & 3 inner sandringham mews 24-26, 31-31. 37 high street, ealing london W5. T. no's mx 181315, mx 465482, mx 298827, ngl 443115, mx 158476, mx 138479, ngl 465945, ngl 482239 and ngl 4300 save as to 15 sandringham mews. Fully Satisfied |
9 January 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
---|---|
23 June 2023 | Total exemption full accounts made up to 23 September 2022 (9 pages) |
10 January 2023 | Notification of Marian Evelyn Mosselson as a person with significant control on 10 January 2023 (2 pages) |
10 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
8 September 2022 | Registered office address changed from C/O C/O Paragon Partners Churchill House 137-139 Brent Street London NW4 4DJ to 71 Queen Victoria Street London EC4V 4BE on 8 September 2022 (1 page) |
8 September 2022 | Cessation of Dragonpark Limited as a person with significant control on 8 September 2022 (1 page) |
16 June 2022 | Total exemption full accounts made up to 23 September 2021 (9 pages) |
31 December 2021 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
2 September 2021 | Total exemption full accounts made up to 23 September 2020 (9 pages) |
12 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
25 June 2020 | Unaudited abridged accounts made up to 23 September 2019 (9 pages) |
14 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
6 June 2019 | Unaudited abridged accounts made up to 23 September 2018 (8 pages) |
4 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
11 September 2018 | Director's details changed for Mr Mark David Mosselson on 1 September 2018 (2 pages) |
11 September 2018 | Director's details changed for Mrs Jacqueline Rachel Ardizzone on 1 September 2018 (2 pages) |
11 September 2018 | Director's details changed for Mrs Deborah Lynne Millman on 1 September 2018 (2 pages) |
20 June 2018 | Unaudited abridged accounts made up to 23 September 2017 (11 pages) |
13 June 2018 | Director's details changed for Mr Mark David Mosselson on 13 June 2018 (2 pages) |
5 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
11 May 2017 | Total exemption small company accounts made up to 23 September 2016 (4 pages) |
11 May 2017 | Total exemption small company accounts made up to 23 September 2016 (4 pages) |
14 March 2017 | Satisfaction of charge 7 in full (1 page) |
14 March 2017 | Satisfaction of charge 4 in full (1 page) |
14 March 2017 | Satisfaction of charge 4 in full (1 page) |
14 March 2017 | Satisfaction of charge 2 in full (1 page) |
14 March 2017 | Satisfaction of charge 6 in full (2 pages) |
14 March 2017 | Satisfaction of charge 7 in full (1 page) |
14 March 2017 | Satisfaction of charge 3 in full (1 page) |
14 March 2017 | Satisfaction of charge 5 in full (1 page) |
14 March 2017 | Satisfaction of charge 2 in full (1 page) |
14 March 2017 | Satisfaction of charge 6 in full (2 pages) |
14 March 2017 | Satisfaction of charge 5 in full (1 page) |
14 March 2017 | Satisfaction of charge 3 in full (1 page) |
9 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
9 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
6 December 2016 | Termination of appointment of the Country Music Channel as a director on 6 December 2016 (1 page) |
6 December 2016 | Termination of appointment of Dennis Mosselson as a director on 6 December 2016 (1 page) |
6 December 2016 | Termination of appointment of Dennis Mosselson as a director on 6 December 2016 (1 page) |
6 December 2016 | Termination of appointment of the Country Music Channel as a director on 6 December 2016 (1 page) |
4 August 2016 | Appointment of Mrs Jacqueline Rachel Ardizzone as a director on 2 August 2016 (2 pages) |
4 August 2016 | Appointment of Mrs Jacqueline Rachel Ardizzone as a director on 2 August 2016 (2 pages) |
6 June 2016 | Total exemption small company accounts made up to 23 September 2015 (4 pages) |
6 June 2016 | Total exemption small company accounts made up to 23 September 2015 (4 pages) |
7 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
15 June 2015 | Total exemption small company accounts made up to 23 September 2014 (4 pages) |
15 June 2015 | Total exemption small company accounts made up to 23 September 2014 (4 pages) |
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
24 June 2014 | Total exemption small company accounts made up to 23 September 2013 (4 pages) |
24 June 2014 | Total exemption small company accounts made up to 23 September 2013 (4 pages) |
3 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
21 June 2013 | Accounts for a small company made up to 23 September 2012 (6 pages) |
21 June 2013 | Accounts for a small company made up to 23 September 2012 (6 pages) |
10 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
10 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
18 June 2012 | Accounts for a small company made up to 23 September 2011 (6 pages) |
18 June 2012 | Accounts for a small company made up to 23 September 2011 (6 pages) |
6 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
6 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
2 December 2011 | Director's details changed for The Country Music Channel on 1 December 2011 (2 pages) |
2 December 2011 | Director's details changed for The Country Music Channel on 1 December 2011 (2 pages) |
2 December 2011 | Director's details changed for The Country Music Channel on 1 December 2011 (2 pages) |
24 November 2011 | Registered office address changed from C/O Gateway Partners 2Nd Floor 43 Whitfield Street London W1T 4HD England on 24 November 2011 (1 page) |
24 November 2011 | Registered office address changed from C/O Gateway Partners 2Nd Floor 43 Whitfield Street London W1T 4HD England on 24 November 2011 (1 page) |
6 October 2011 | Registered office address changed from Denmoss House 10 Greenland Street London NW1 0ND on 6 October 2011 (1 page) |
6 October 2011 | Registered office address changed from Denmoss House 10 Greenland Street London NW1 0ND on 6 October 2011 (1 page) |
6 October 2011 | Registered office address changed from C/O Gateway Partners 2Nd Floor 43 Whitfield Street London W1T 4HD England on 6 October 2011 (1 page) |
6 October 2011 | Registered office address changed from Denmoss House 10 Greenland Street London NW1 0ND England on 6 October 2011 (1 page) |
6 October 2011 | Registered office address changed from Denmoss House 10 Greenland Street London NW1 0ND England on 6 October 2011 (1 page) |
6 October 2011 | Registered office address changed from Denmoss House 10 Greenland Street London NW1 0ND on 6 October 2011 (1 page) |
6 October 2011 | Registered office address changed from Denmoss House 10 Greenland Street London NW1 0ND England on 6 October 2011 (1 page) |
6 October 2011 | Registered office address changed from C/O Gateway Partners 2Nd Floor 43 Whitfield Street London W1T 4HD England on 6 October 2011 (1 page) |
6 October 2011 | Registered office address changed from C/O Gateway Partners 2Nd Floor 43 Whitfield Street London W1T 4HD England on 6 October 2011 (1 page) |
11 May 2011 | Accounts for a small company made up to 23 September 2010 (6 pages) |
11 May 2011 | Accounts for a small company made up to 23 September 2010 (6 pages) |
9 February 2011 | Secretary's details changed for Ms Alexandra Chan on 1 January 2010 (1 page) |
9 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
9 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
9 February 2011 | Secretary's details changed for Ms Alexandra Chan on 1 January 2010 (1 page) |
9 February 2011 | Secretary's details changed for Ms Alexandra Chan on 1 January 2010 (1 page) |
15 June 2010 | Accounts for a small company made up to 23 September 2009 (7 pages) |
15 June 2010 | Accounts for a small company made up to 23 September 2009 (7 pages) |
31 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
31 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
29 January 2010 | Director's details changed for Deborah Lynne Mosselson on 1 October 2009 (2 pages) |
29 January 2010 | Director's details changed for The Country Music Channel on 1 October 2009 (1 page) |
29 January 2010 | Director's details changed for The Country Music Channel on 1 October 2009 (1 page) |
29 January 2010 | Director's details changed for Deborah Lynne Mosselson on 1 October 2009 (2 pages) |
29 January 2010 | Director's details changed for The Country Music Channel on 1 October 2009 (1 page) |
29 January 2010 | Director's details changed for Deborah Lynne Mosselson on 1 October 2009 (2 pages) |
22 July 2009 | Accounts for a small company made up to 23 September 2008 (6 pages) |
22 July 2009 | Accounts for a small company made up to 23 September 2008 (6 pages) |
9 February 2009 | Return made up to 31/12/08; full list of members (5 pages) |
9 February 2009 | Return made up to 31/12/08; full list of members (5 pages) |
23 September 2008 | Director appointed the country music channel (1 page) |
23 September 2008 | Director appointed the country music channel (1 page) |
11 March 2008 | Curr ext from 23/03/2008 to 23/09/2008 (1 page) |
11 March 2008 | Curr ext from 23/03/2008 to 23/09/2008 (1 page) |
18 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
18 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
17 January 2008 | Accounts for a small company made up to 24 March 2007 (6 pages) |
17 January 2008 | Accounts for a small company made up to 24 March 2007 (6 pages) |
26 January 2007 | Accounts for a small company made up to 24 March 2006 (6 pages) |
26 January 2007 | Accounts for a small company made up to 24 March 2006 (6 pages) |
12 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
12 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
3 January 2007 | Particulars of mortgage/charge (3 pages) |
3 January 2007 | Particulars of mortgage/charge (3 pages) |
25 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
25 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
16 January 2006 | Accounts for a small company made up to 24 March 2005 (6 pages) |
16 January 2006 | Accounts for a small company made up to 24 March 2005 (6 pages) |
31 January 2005 | Return made up to 31/12/04; full list of members
|
31 January 2005 | Return made up to 31/12/04; full list of members
|
21 January 2005 | Accounts for a small company made up to 24 March 2004 (6 pages) |
21 January 2005 | Accounts for a small company made up to 24 March 2004 (6 pages) |
19 March 2004 | New secretary appointed (1 page) |
19 March 2004 | New secretary appointed (1 page) |
18 March 2004 | Secretary resigned;director resigned (1 page) |
18 March 2004 | Secretary resigned;director resigned (1 page) |
27 January 2004 | Full accounts made up to 24 March 2003 (11 pages) |
27 January 2004 | Full accounts made up to 24 March 2003 (11 pages) |
26 January 2004 | Return made up to 31/12/03; full list of members
|
26 January 2004 | Return made up to 31/12/03; full list of members
|
27 October 2003 | Secretary resigned (1 page) |
27 October 2003 | New secretary appointed (2 pages) |
27 October 2003 | Secretary resigned (1 page) |
27 October 2003 | New secretary appointed (2 pages) |
4 June 2003 | Registered office changed on 04/06/03 from: 5 queen anne mews london W1M 9DF (1 page) |
4 June 2003 | Registered office changed on 04/06/03 from: 5 queen anne mews london W1M 9DF (1 page) |
8 May 2003 | Full accounts made up to 24 March 2002 (11 pages) |
8 May 2003 | Full accounts made up to 24 March 2002 (11 pages) |
3 March 2003 | Return made up to 31/12/02; full list of members (8 pages) |
3 March 2003 | Return made up to 31/12/02; full list of members (8 pages) |
24 January 2002 | Full accounts made up to 24 March 2001 (12 pages) |
24 January 2002 | Full accounts made up to 24 March 2001 (12 pages) |
16 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
16 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
29 January 2001 | Return made up to 31/12/00; full list of members
|
29 January 2001 | Return made up to 31/12/00; full list of members
|
24 January 2001 | Full accounts made up to 24 March 2000 (13 pages) |
24 January 2001 | Full accounts made up to 24 March 2000 (13 pages) |
29 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
29 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
27 January 2000 | Full accounts made up to 24 March 1999 (12 pages) |
27 January 2000 | Full accounts made up to 24 March 1999 (12 pages) |
16 August 1999 | Registered office changed on 16/08/99 from: 19 devonshire street london W1N 1FS (1 page) |
16 August 1999 | Registered office changed on 16/08/99 from: 19 devonshire street london W1N 1FS (1 page) |
26 January 1999 | Full accounts made up to 24 March 1998 (12 pages) |
26 January 1999 | Full accounts made up to 24 March 1998 (12 pages) |
26 January 1999 | Return made up to 31/12/98; full list of members (12 pages) |
26 January 1999 | Return made up to 31/12/98; full list of members (12 pages) |
8 December 1998 | Director resigned (1 page) |
8 December 1998 | Director resigned (1 page) |
20 August 1998 | Registered office changed on 20/08/98 from: 58-60 berners street london W1P 3AE (1 page) |
20 August 1998 | Registered office changed on 20/08/98 from: 58-60 berners street london W1P 3AE (1 page) |
12 May 1998 | Full accounts made up to 24 March 1997 (15 pages) |
12 May 1998 | Full accounts made up to 24 March 1997 (15 pages) |
18 April 1998 | New secretary appointed (2 pages) |
18 April 1998 | New secretary appointed (2 pages) |
18 April 1998 | New director appointed (3 pages) |
18 April 1998 | New director appointed (3 pages) |
17 April 1998 | Secretary resigned (1 page) |
17 April 1998 | Secretary resigned (1 page) |
16 February 1998 | New director appointed (2 pages) |
16 February 1998 | New director appointed (2 pages) |
13 February 1998 | Director resigned (1 page) |
13 February 1998 | Director resigned (1 page) |
10 February 1998 | Return made up to 31/12/97; no change of members (8 pages) |
10 February 1998 | Return made up to 31/12/97; no change of members (8 pages) |
26 August 1997 | Particulars of mortgage/charge (3 pages) |
26 August 1997 | Particulars of mortgage/charge (3 pages) |
21 July 1997 | Full accounts made up to 24 March 1996 (14 pages) |
21 July 1997 | Full accounts made up to 24 March 1996 (14 pages) |
7 May 1997 | Return made up to 31/12/96; no change of members (8 pages) |
7 May 1997 | Return made up to 31/12/96; no change of members (8 pages) |
5 August 1996 | Accounting reference date extended from 24/09/95 to 23/03/96 (1 page) |
5 August 1996 | Accounting reference date extended from 24/09/95 to 23/03/96 (1 page) |
24 June 1996 | Full accounts made up to 30 September 1994 (13 pages) |
24 June 1996 | Full accounts made up to 30 September 1994 (13 pages) |
18 March 1996 | Return made up to 31/12/95; full list of members (10 pages) |
18 March 1996 | Return made up to 31/12/95; full list of members (10 pages) |
18 May 1995 | New director appointed (2 pages) |
18 May 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (39 pages) |
28 January 1993 | Full accounts made up to 24 March 1992 (11 pages) |
28 January 1993 | Full accounts made up to 24 March 1992 (11 pages) |
30 May 1991 | Accounts for a small company made up to 24 March 1990 (4 pages) |
30 May 1991 | Accounts for a small company made up to 24 March 1990 (4 pages) |
19 June 1989 | Accounts for a small company made up to 31 March 1988 (5 pages) |
19 June 1989 | Accounts for a small company made up to 31 March 1988 (5 pages) |
19 March 1987 | Full accounts made up to 31 March 1986 (9 pages) |
19 March 1987 | Full accounts made up to 31 March 1986 (9 pages) |
11 September 1985 | Resolutions
|
11 September 1985 | Resolutions
|
11 September 1985 | Memorandum and Articles of Association (11 pages) |
11 September 1985 | Memorandum and Articles of Association (11 pages) |
28 August 1985 | Company name changed\certificate issued on 28/08/85 (2 pages) |
28 August 1985 | Company name changed\certificate issued on 28/08/85 (2 pages) |
25 July 1985 | Incorporation (15 pages) |
25 July 1985 | Incorporation (15 pages) |