Forest Gate
London
E7 0QX
Director Name | Mr Raj Singh Sanger |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 1992(7 years after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Developer Property Investor |
Country of Residence | England |
Correspondence Address | 41 Windsor Road Forest Gate London E7 0QX |
Secretary Name | Mr Dalvir Singh Sanger |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 October 1992(7 years after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Developer Property Developer |
Country of Residence | England |
Correspondence Address | 41 Windsor Road Forest Gate London E7 0QX |
Director Name | Mrs Bhajan Kaur |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 2015(30 years after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Windsor Road London E7 0QX |
Director Name | Mrs Parmjit Kaur Sanger |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 2015(30 years after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Windsor Road London E7 0QX |
Director Name | Mr Charanjeet Singh Sanger |
---|---|
Date of Birth | July 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 September 2018(32 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Windsor Road London E7 0QX |
Director Name | Mr Harjeet Singh Sanger |
---|---|
Date of Birth | October 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 September 2018(32 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Windsor Road London E7 0QX |
Director Name | Mr Bachan Singh Sanger |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1992(7 years after company formation) |
Appointment Duration | 12 years (resigned 30 October 2004) |
Role | Market Trader |
Correspondence Address | 201 Clayhill Avenue Barkingside Essex Ig5 |
Director Name | Kishan Singh Sanger |
---|---|
Date of Birth | January 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1992(7 years after company formation) |
Appointment Duration | 19 years (resigned 10 October 2011) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 41 Windsor Road Forest Gate London E7 0QX |
Telephone | 020 85557399 |
---|---|
Telephone region | London |
Registered Address | 41 Windsor Road London E7 0QX |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Forest Gate South |
Built Up Area | Greater London |
25 at £1 | Bhajan Kaur 25.00% Ordinary |
---|---|
25 at £1 | Dalvir Singh Sanger 25.00% Ordinary |
25 at £1 | Parmjit Sanger 25.00% Ordinary |
25 at £1 | Raj Singh Sanger 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,770,663 |
Cash | £52,751 |
Current Liabilities | £815,488 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 5 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 19 October 2024 (5 months, 3 weeks from now) |
19 February 2007 | Delivered on: 24 February 2007 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 451-453 barking road east ham london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
14 November 2003 | Delivered on: 15 November 2003 Persons entitled: National Westminster Bank PLC Classification: Legal charge 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 98-122 (even) green street, forest gate, london,E7 8JG.. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
8 October 2001 | Delivered on: 27 October 2001 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 28 poole road hockney london E9. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
28 May 1991 | Delivered on: 1 June 1991 Persons entitled: Barclays Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the north & south side of shaftesbury rd., London E7 t/no - egl 1377992. Outstanding |
12 December 1990 | Delivered on: 15 December 1990 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 329 katherine road london E7 being part of land on the north and south sides of shaftesbury road forest gate L.B. of newham. T/no. Egl 137992. Outstanding |
12 December 1990 | Delivered on: 14 December 1990 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold - 198/200 high road ilford london borough of redbridge t/no. Egl 109595. Outstanding |
10 July 2019 | Delivered on: 30 July 2019 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Particulars: All that freehold property known as 451-453 barking road london registered at hmlr under title number NGL102229. Outstanding |
10 July 2019 | Delivered on: 30 July 2019 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Particulars: All that freehold property known as 329 katherine road london registered at hmlr under title number EGL281630. Outstanding |
10 July 2019 | Delivered on: 30 July 2019 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Particulars: All that freehold property known as 16 shaftesbury road forest gate london registered at hmlr under title number EGL137992. Outstanding |
7 April 2017 | Delivered on: 19 April 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: The freehold property known as 98-122 (even) green street forest gate london registered at the hm land registry under title number EGL467808. Outstanding |
10 March 2017 | Delivered on: 18 March 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
15 April 2011 | Delivered on: 28 April 2011 Persons entitled: Barclays Bank PLC 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 regas house, 165-167 romford road stratford london. Outstanding |
16 August 1989 | Delivered on: 30 August 1989 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 194/194A high street north east ham L.b of newham. Outstanding |
19 February 2007 | Delivered on: 24 February 2007 Satisfied on: 7 May 2011 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 165-167 romford road stratford london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
6 May 2003 | Delivered on: 13 May 2003 Satisfied on: 14 October 2003 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a 89 de laune street, kennington, london SE11. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
10 July 2019 | Delivered on: 30 July 2019 Satisfied on: 31 July 2019 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Particulars: The freehold property known as 451 to 453 barking road london registered at hmlr under title number NGL102229. Fully Satisfied |
11 October 2023 | Confirmation statement made on 5 October 2023 with no updates (3 pages) |
---|---|
27 September 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
17 October 2022 | Confirmation statement made on 5 October 2022 with no updates (3 pages) |
22 September 2022 | Unaudited abridged accounts made up to 31 December 2021 (8 pages) |
12 October 2021 | Confirmation statement made on 5 October 2021 with no updates (3 pages) |
2 August 2021 | Unaudited abridged accounts made up to 31 December 2020 (6 pages) |
6 October 2020 | Confirmation statement made on 5 October 2020 with no updates (3 pages) |
24 September 2020 | Unaudited abridged accounts made up to 31 December 2019 (5 pages) |
10 October 2019 | Confirmation statement made on 5 October 2019 with no updates (3 pages) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (3 pages) |
19 August 2019 | Satisfaction of charge 4 in full (1 page) |
19 August 2019 | Satisfaction of charge 9 in full (2 pages) |
19 August 2019 | Satisfaction of charge 3 in full (1 page) |
31 July 2019 | Satisfaction of charge 019511090013 in full (1 page) |
30 July 2019 | Registration of charge 019511090016, created on 10 July 2019 (34 pages) |
30 July 2019 | Registration of charge 019511090015, created on 10 July 2019 (34 pages) |
30 July 2019 | Registration of charge 019511090013, created on 10 July 2019 (34 pages) |
30 July 2019 | Registration of charge 019511090014, created on 10 July 2019 (34 pages) |
9 October 2018 | Confirmation statement made on 5 October 2018 with no updates (3 pages) |
17 September 2018 | Appointment of Mr Harjeet Singh Sanger as a director on 14 September 2018 (2 pages) |
17 September 2018 | Micro company accounts made up to 31 December 2017 (4 pages) |
17 September 2018 | Appointment of Mr Charanjeet Singh Sanger as a director on 14 September 2018 (2 pages) |
6 October 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
6 October 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
25 September 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
25 September 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
19 April 2017 | Registration of charge 019511090012, created on 7 April 2017 (10 pages) |
19 April 2017 | Registration of charge 019511090012, created on 7 April 2017 (10 pages) |
18 March 2017 | Registration of charge 019511090011, created on 10 March 2017 (18 pages) |
18 March 2017 | Registration of charge 019511090011, created on 10 March 2017 (18 pages) |
12 October 2016 | Confirmation statement made on 5 October 2016 with updates (8 pages) |
12 October 2016 | Confirmation statement made on 5 October 2016 with updates (8 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
8 October 2015 | Registered office address changed from 572-574 Romford Road London E12 5AF to 41 Windsor Road London E7 0QX on 8 October 2015 (1 page) |
8 October 2015 | Registered office address changed from 572-574 Romford Road London E12 5AF to 41 Windsor Road London E7 0QX on 8 October 2015 (1 page) |
8 October 2015 | Registered office address changed from 572-574 Romford Road London E12 5AF to 41 Windsor Road London E7 0QX on 8 October 2015 (1 page) |
5 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Appointment of Mrs Bhajan Kaur as a director on 5 October 2015 (2 pages) |
5 October 2015 | Appointment of Mrs Bhajan Kaur as a director on 5 October 2015 (2 pages) |
5 October 2015 | Appointment of Mrs Bhajan Kaur as a director on 5 October 2015 (2 pages) |
5 October 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
5 October 2015 | Registered office address changed from 41 Windsor Road London Forest Gate E7 0QX to 572-574 Romford Road London E12 5AF on 5 October 2015 (1 page) |
5 October 2015 | Registered office address changed from 41 Windsor Road London Forest Gate E7 0QX to 572-574 Romford Road London E12 5AF on 5 October 2015 (1 page) |
5 October 2015 | Appointment of Mrs Parmjit Kaur Sanger as a director on 5 October 2015 (2 pages) |
5 October 2015 | Appointment of Mrs Parmjit Kaur Sanger as a director on 5 October 2015 (2 pages) |
5 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Appointment of Mrs Parmjit Kaur Sanger as a director on 5 October 2015 (2 pages) |
5 October 2015 | Registered office address changed from 41 Windsor Road London Forest Gate E7 0QX to 572-574 Romford Road London E12 5AF on 5 October 2015 (1 page) |
5 October 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
25 November 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
28 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
28 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
14 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
19 November 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (5 pages) |
19 November 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (5 pages) |
19 November 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (5 pages) |
5 October 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
5 October 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
3 May 2012 | Termination of appointment of Kishan Singh Sanger as a director (1 page) |
3 May 2012 | Termination of appointment of Kishan Singh Sanger as a director (1 page) |
8 November 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (6 pages) |
8 November 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (6 pages) |
8 November 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (6 pages) |
4 October 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
4 October 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
11 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
11 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
28 April 2011 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
28 April 2011 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
22 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (6 pages) |
22 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (6 pages) |
22 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (6 pages) |
22 September 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
22 September 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
20 November 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (5 pages) |
20 November 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (5 pages) |
20 November 2009 | Director's details changed for Kishan Singh Sanger on 18 November 2009 (2 pages) |
20 November 2009 | Director's details changed for Kishan Singh Sanger on 18 November 2009 (2 pages) |
20 November 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (5 pages) |
19 November 2009 | Director's details changed for Raj Singh Sanger on 18 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Raj Singh Sanger on 18 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Dalvir Singh Sanger on 18 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Dalvir Singh Sanger on 18 November 2009 (2 pages) |
9 October 2009 | Accounts for a small company made up to 31 December 2008 (11 pages) |
9 October 2009 | Accounts for a small company made up to 31 December 2008 (11 pages) |
10 September 2009 | Return made up to 02/07/09; full list of members (4 pages) |
10 September 2009 | Return made up to 02/07/09; full list of members (4 pages) |
10 December 2008 | Return made up to 08/10/08; full list of members (4 pages) |
10 December 2008 | Return made up to 08/10/08; full list of members (4 pages) |
15 October 2008 | Registered office changed on 15/10/2008 from 572-574 romford road manor park london E12 5AE (1 page) |
15 October 2008 | Registered office changed on 15/10/2008 from 572-574 romford road manor park london E12 5AE (1 page) |
6 October 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
6 October 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
10 June 2008 | Return made up to 08/10/07; full list of members (7 pages) |
10 June 2008 | Return made up to 08/10/07; full list of members (7 pages) |
18 October 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
18 October 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
24 February 2007 | Particulars of mortgage/charge (3 pages) |
24 February 2007 | Particulars of mortgage/charge (3 pages) |
24 February 2007 | Particulars of mortgage/charge (3 pages) |
24 February 2007 | Particulars of mortgage/charge (3 pages) |
25 October 2006 | Return made up to 08/10/06; full list of members
|
25 October 2006 | Return made up to 08/10/06; full list of members
|
16 October 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
16 October 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
17 October 2005 | Return made up to 08/10/05; full list of members
|
17 October 2005 | Return made up to 08/10/05; full list of members
|
30 August 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
30 August 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
8 November 2004 | Return made up to 08/10/04; full list of members
|
8 November 2004 | Return made up to 08/10/04; full list of members
|
8 November 2004 | Director resigned (1 page) |
8 November 2004 | Director resigned (1 page) |
5 November 2004 | Full accounts made up to 31 December 2003 (13 pages) |
5 November 2004 | Full accounts made up to 31 December 2003 (13 pages) |
1 December 2003 | Full accounts made up to 31 December 2002 (13 pages) |
1 December 2003 | Full accounts made up to 31 December 2002 (13 pages) |
15 November 2003 | Particulars of mortgage/charge (3 pages) |
15 November 2003 | Particulars of mortgage/charge (3 pages) |
21 October 2003 | Return made up to 08/10/03; full list of members (8 pages) |
21 October 2003 | Return made up to 08/10/03; full list of members (8 pages) |
14 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 May 2003 | Particulars of mortgage/charge (3 pages) |
13 May 2003 | Particulars of mortgage/charge (3 pages) |
17 October 2002 | Return made up to 08/10/02; full list of members
|
17 October 2002 | Return made up to 08/10/02; full list of members
|
16 October 2002 | Full accounts made up to 31 December 2001 (13 pages) |
16 October 2002 | Full accounts made up to 31 December 2001 (13 pages) |
27 October 2001 | Particulars of mortgage/charge (3 pages) |
27 October 2001 | Particulars of mortgage/charge (3 pages) |
25 October 2001 | Return made up to 11/10/01; full list of members
|
25 October 2001 | Return made up to 11/10/01; full list of members
|
19 October 2001 | Full accounts made up to 31 December 2000 (13 pages) |
19 October 2001 | Full accounts made up to 31 December 2000 (13 pages) |
29 December 2000 | Return made up to 11/10/00; full list of members (7 pages) |
29 December 2000 | Return made up to 11/10/00; full list of members (7 pages) |
31 October 2000 | Full accounts made up to 31 December 1999 (12 pages) |
31 October 2000 | Full accounts made up to 31 December 1999 (12 pages) |
27 January 2000 | Full accounts made up to 31 December 1998 (11 pages) |
27 January 2000 | Registered office changed on 27/01/00 from: 41, windsor road forest gate london E7 0QX (1 page) |
27 January 2000 | Registered office changed on 27/01/00 from: 41, windsor road forest gate london E7 0QX (1 page) |
27 January 2000 | Full accounts made up to 31 December 1998 (11 pages) |
22 October 1999 | Return made up to 11/10/99; full list of members (7 pages) |
22 October 1999 | Return made up to 11/10/99; full list of members (7 pages) |
9 October 1998 | Full accounts made up to 31 December 1997 (11 pages) |
9 October 1998 | Full accounts made up to 31 December 1997 (11 pages) |
9 October 1998 | Return made up to 11/10/98; no change of members (4 pages) |
9 October 1998 | Return made up to 11/10/98; no change of members (4 pages) |
30 October 1997 | Full accounts made up to 31 December 1996 (12 pages) |
30 October 1997 | Full accounts made up to 31 December 1996 (12 pages) |
9 October 1997 | Return made up to 11/10/97; no change of members (4 pages) |
9 October 1997 | Return made up to 11/10/97; no change of members (4 pages) |
25 October 1996 | Full accounts made up to 31 December 1995 (15 pages) |
25 October 1996 | Full accounts made up to 31 December 1995 (15 pages) |
30 July 1996 | Return made up to 11/10/95; full list of members (6 pages) |
30 July 1996 | Return made up to 11/10/95; full list of members (6 pages) |
8 February 1996 | Full accounts made up to 31 December 1994 (15 pages) |
8 February 1996 | Full accounts made up to 31 December 1994 (15 pages) |
25 April 1995 | Location of debenture register (2 pages) |
25 April 1995 | Location of debenture register (2 pages) |
25 April 1995 | Location of register of members (1 page) |
25 April 1995 | Location of register of members (1 page) |
25 April 1995 | Location of register of directors' interests (1 page) |
25 April 1995 | Location of register of directors' interests (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (30 pages) |
3 August 1993 | Full accounts made up to 31 December 1992 (13 pages) |
3 August 1993 | Full accounts made up to 31 December 1992 (13 pages) |
6 November 1992 | Full accounts made up to 31 December 1991 (14 pages) |
6 November 1992 | Full accounts made up to 31 December 1991 (14 pages) |
1 July 1992 | Full accounts made up to 31 December 1990 (15 pages) |
1 July 1992 | Full accounts made up to 31 December 1990 (15 pages) |
30 September 1985 | Incorporation (13 pages) |
30 September 1985 | Incorporation (13 pages) |