Sutton
Surrey
SM2 6HU
Secretary Name | Veena Bahl |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 October 2001(15 years, 10 months after company formation) |
Appointment Duration | 22 years, 6 months |
Role | Company Director |
Correspondence Address | 10 Upper Tachbrook Street London SW1V 1SH |
Director Name | Miss Alicia Parker |
---|---|
Date of Birth | March 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1990(5 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 21 October 1994) |
Role | Co Director |
Correspondence Address | 8 Chesham Place London SW1X 8HP |
Secretary Name | Secretary Anna Rita Succa |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 December 1990(5 years after company formation) |
Appointment Duration | 10 years, 10 months (resigned 15 November 2001) |
Role | Company Director |
Correspondence Address | 68 Western Avenue East Acton London W3 7TY |
Director Name | Secretary Anna Rita Succa |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1994(8 years, 9 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 15 November 2001) |
Role | Company Director |
Correspondence Address | 68 Western Avenue East Acton London W3 7TY |
Website | www.redcirclesecurity.com |
---|
Registered Address | 792 Wickham Road Croydon CR0 8EA |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Shirley |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £646,707 |
Cash | £48,094 |
Current Liabilities | £704,514 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 5 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 19 February 2025 (10 months from now) |
29 January 2009 | Delivered on: 31 January 2009 Persons entitled: Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
22 December 2008 | Delivered on: 24 December 2008 Persons entitled: 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: 10 upper tachbrook street london t/no 341750 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
22 December 2008 | Delivered on: 24 December 2008 Persons entitled: 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: 94-104 denmark hill london t/no LN208357 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
16 July 1992 | Delivered on: 18 July 1992 Persons entitled: Birmingham Midshires Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the mortgage conditions. Particulars: F/H land and buildings k/a 94-104 denmark hill and land on north of coldharbour place lambeth gtr. London title no: LN208357. Outstanding |
12 January 1990 | Delivered on: 1 February 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: 10. upper tachbrook street, pimlico, l/b of city of westminster title no- 341750. Outstanding |
11 November 2020 | Delivered on: 19 November 2020 Persons entitled: Barclays Security Trustee Limited as Security Trustee for and on Behalf of the Secured Parties Classification: A registered charge Particulars: All rights, title and interest in the freehold mortgaged properties comprising, but not limited to, 94-104 denmark hill, london SE5 9RS (title no. LN208357) pursuant to clause 4 and as further described in the schedule of the accompanying copy instrument. Outstanding |
8 October 2020 | Delivered on: 12 October 2020 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
26 April 2017 | Delivered on: 4 May 2017 Persons entitled: Alternative Bridging (UK 1) Limited Classification: A registered charge Particulars: All that freehold property known as land lying to the south of northdown trading estate, dane valley road, broadstairs and registered at the land registry with title number K913119. Outstanding |
25 April 2017 | Delivered on: 3 May 2017 Persons entitled: Alternative Bridging (UK 1) Limited Classification: A registered charge Particulars: All that freehold property known as:. (A) land lying to the south of northdown trading estate, dane valley road, broadstairs and registered at the land registry with title number K319119; and. (B) land on the south west side of dane valley road, broadstairs and registered at the land registry with title number K320263. Outstanding |
26 April 2017 | Delivered on: 3 May 2017 Persons entitled: Alternative Bridging (UK 1) Limited Classification: A registered charge Particulars: All that freehold property known as land lying on the south west side of dane valley road, broadstairs and registered at the land registry with title number K320263. Outstanding |
24 January 2011 | Delivered on: 5 February 2011 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: 36 grosvenor place, cliftonville, margate, kent t/no K69092 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
24 January 2011 | Delivered on: 5 February 2011 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: 19 canterbury road margate kent t/no K775859 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
24 January 2011 | Delivered on: 5 February 2011 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: 21 norfolk road, cliftonville, margate, kent t/no K74826 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
1 July 2009 | Delivered on: 4 July 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge over licensed premises Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The surrey hermitage road woking surrey by way of fixed charge, the benefit of all covenants & rights concerning the property & plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. The benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive any compensation payable at any time on account of the non-renewal of such licences. Outstanding |
20 January 1988 | Delivered on: 1 February 1988 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: 296. camberwell road london. SE5. Outstanding |
19 January 2006 | Delivered on: 3 February 2006 Satisfied on: 25 June 2014 Persons entitled: Hsbc Private Bank (UK) Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 10 upper tachbrook street london t/no 341750. with the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
19 January 2006 | Delivered on: 3 February 2006 Satisfied on: 25 June 2014 Persons entitled: Hsbc Private Bank (UK) Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 94-104 denmark hill camberwell london t/no LN208357. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
19 January 2006 | Delivered on: 3 February 2006 Satisfied on: 25 June 2014 Persons entitled: Hsbc Private Bank (UK) Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 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. See the mortgage charge document for full details. Fully Satisfied |
21 August 2023 | Amended total exemption full accounts made up to 31 March 2022 (9 pages) |
---|---|
30 April 2023 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
14 February 2023 | Confirmation statement made on 5 February 2023 with no updates (3 pages) |
8 September 2022 | Satisfaction of charge 7 in full (1 page) |
8 September 2022 | Satisfaction of charge 3 in full (1 page) |
8 September 2022 | Satisfaction of charge 8 in full (1 page) |
8 September 2022 | Satisfaction of charge 1 in full (1 page) |
8 September 2022 | Satisfaction of charge 019739680014 in full (1 page) |
8 September 2022 | Satisfaction of charge 11 in full (1 page) |
8 September 2022 | Satisfaction of charge 13 in full (1 page) |
8 September 2022 | Satisfaction of charge 9 in full (1 page) |
8 September 2022 | Satisfaction of charge 12 in full (1 page) |
8 September 2022 | Satisfaction of charge 10 in full (2 pages) |
8 September 2022 | Satisfaction of charge 019739680015 in full (1 page) |
8 September 2022 | Satisfaction of charge 019739680016 in full (1 page) |
8 September 2022 | Satisfaction of charge 2 in full (1 page) |
21 June 2022 | Compulsory strike-off action has been discontinued (1 page) |
20 June 2022 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
9 June 2022 | Compulsory strike-off action has been suspended (1 page) |
31 May 2022 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2022 | Confirmation statement made on 5 February 2022 with no updates (3 pages) |
30 June 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
17 March 2021 | Confirmation statement made on 5 February 2021 with no updates (3 pages) |
19 November 2020 | Registration of charge 019739680018, created on 11 November 2020 (35 pages) |
12 October 2020 | Registration of charge 019739680017, created on 8 October 2020 (41 pages) |
31 March 2020 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
18 February 2020 | Confirmation statement made on 5 February 2020 with no updates (3 pages) |
12 June 2019 | Notice of ceasing to act as receiver or manager (4 pages) |
12 June 2019 | Notice of ceasing to act as receiver or manager (4 pages) |
12 June 2019 | Notice of ceasing to act as receiver or manager (4 pages) |
7 March 2019 | Appointment of receiver or manager (4 pages) |
7 March 2019 | Appointment of receiver or manager (4 pages) |
7 March 2019 | Appointment of receiver or manager (4 pages) |
5 February 2019 | Confirmation statement made on 5 February 2019 with no updates (3 pages) |
31 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
16 March 2018 | Change of details for Mr Bashir Ahmed Rana as a person with significant control on 1 February 2018 (2 pages) |
16 March 2018 | Confirmation statement made on 6 February 2018 with updates (4 pages) |
16 March 2018 | Notification of Veena Bahl as a person with significant control on 1 February 2018 (2 pages) |
15 March 2018 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
4 May 2017 | Registration of charge 019739680016, created on 26 April 2017 (15 pages) |
4 May 2017 | Registration of charge 019739680016, created on 26 April 2017 (15 pages) |
3 May 2017 | Registration of charge 019739680015, created on 25 April 2017 (31 pages) |
3 May 2017 | Registration of charge 019739680014, created on 26 April 2017 (14 pages) |
3 May 2017 | Registration of charge 019739680014, created on 26 April 2017 (14 pages) |
3 May 2017 | Registration of charge 019739680015, created on 25 April 2017 (31 pages) |
3 April 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
3 April 2017 | Registered office address changed from Red Circle House 10 Upper Techbrook Street London SW1V 1SH to 792 Wickham Road Croydon CR0 8EA on 3 April 2017 (1 page) |
3 April 2017 | Registered office address changed from Red Circle House 10 Upper Techbrook Street London SW1V 1SH to 792 Wickham Road Croydon CR0 8EA on 3 April 2017 (1 page) |
3 April 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
8 November 2016 | Amended total exemption small company accounts made up to 31 March 2015 (6 pages) |
8 November 2016 | Amended total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
10 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
10 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
9 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 June 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
25 June 2014 | Satisfaction of charge 6 in full (2 pages) |
25 June 2014 | Satisfaction of charge 4 in full (1 page) |
25 June 2014 | Satisfaction of charge 5 in full (2 pages) |
25 June 2014 | Satisfaction of charge 5 in full (2 pages) |
25 June 2014 | Satisfaction of charge 6 in full (2 pages) |
25 June 2014 | Satisfaction of charge 4 in full (1 page) |
2 April 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
23 April 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (4 pages) |
23 April 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (4 pages) |
23 April 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (4 pages) |
9 January 2013 | Accounts for a small company made up to 31 March 2012 (6 pages) |
9 January 2013 | Accounts for a small company made up to 31 March 2012 (6 pages) |
22 August 2012 | Accounts for a small company made up to 31 March 2011 (6 pages) |
22 August 2012 | Accounts for a small company made up to 31 March 2011 (6 pages) |
19 July 2012 | Accounts for a small company made up to 31 March 2010 (6 pages) |
19 July 2012 | Accounts for a small company made up to 31 March 2010 (6 pages) |
8 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (4 pages) |
8 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (4 pages) |
8 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (4 pages) |
4 January 2012 | Annual return made up to 27 December 2011 with a full list of shareholders (4 pages) |
4 January 2012 | Annual return made up to 27 December 2011 with a full list of shareholders (4 pages) |
23 February 2011 | Annual return made up to 27 December 2010 with a full list of shareholders (4 pages) |
23 February 2011 | Annual return made up to 27 December 2010 with a full list of shareholders (4 pages) |
5 February 2011 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
5 February 2011 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
5 February 2011 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
5 February 2011 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
5 February 2011 | Particulars of a mortgage or charge / charge no: 11 (6 pages) |
5 February 2011 | Particulars of a mortgage or charge / charge no: 11 (6 pages) |
11 February 2010 | Annual return made up to 27 December 2009 with a full list of shareholders (4 pages) |
11 February 2010 | Director's details changed for Mr Bashir Ammed Rana on 1 October 2009 (2 pages) |
11 February 2010 | Annual return made up to 27 December 2009 with a full list of shareholders (4 pages) |
11 February 2010 | Director's details changed for Mr Bashir Ammed Rana on 1 October 2009 (2 pages) |
11 February 2010 | Director's details changed for Mr Bashir Ammed Rana on 1 October 2009 (2 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
4 July 2009 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
4 July 2009 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
31 January 2009 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
31 January 2009 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
14 January 2009 | Return made up to 27/12/08; full list of members (3 pages) |
14 January 2009 | Return made up to 27/12/08; full list of members (3 pages) |
24 December 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
24 December 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
24 December 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
24 December 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
14 July 2008 | Return made up to 27/12/07; full list of members (3 pages) |
14 July 2008 | Return made up to 27/12/07; full list of members (3 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
29 March 2007 | Return made up to 27/12/06; full list of members (3 pages) |
29 March 2007 | Return made up to 27/12/06; full list of members (3 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
25 July 2006 | Return made up to 27/12/05; full list of members
|
25 July 2006 | Return made up to 27/12/05; full list of members
|
3 February 2006 | Particulars of mortgage/charge (3 pages) |
3 February 2006 | Particulars of mortgage/charge (3 pages) |
3 February 2006 | Particulars of mortgage/charge (3 pages) |
3 February 2006 | Particulars of mortgage/charge (3 pages) |
3 February 2006 | Particulars of mortgage/charge (3 pages) |
3 February 2006 | Particulars of mortgage/charge (3 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
16 May 2005 | Return made up to 27/12/04; full list of members (6 pages) |
16 May 2005 | Return made up to 27/12/04; full list of members (6 pages) |
16 April 2004 | Return made up to 27/12/03; full list of members (6 pages) |
16 April 2004 | Return made up to 27/12/03; full list of members (6 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
22 August 2003 | Return made up to 27/12/02; full list of members (6 pages) |
22 August 2003 | Return made up to 27/12/02; full list of members (6 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
6 December 2002 | Return made up to 27/12/01; full list of members (6 pages) |
6 December 2002 | Return made up to 27/12/01; full list of members (6 pages) |
1 February 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
1 February 2002 | Total exemption small company accounts made up to 31 March 2000 (6 pages) |
1 February 2002 | Total exemption small company accounts made up to 31 March 2000 (6 pages) |
1 February 2002 | New secretary appointed (2 pages) |
1 February 2002 | New secretary appointed (2 pages) |
1 February 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
15 November 2001 | Secretary resigned;director resigned (1 page) |
15 November 2001 | Secretary resigned;director resigned (1 page) |
25 January 2001 | Return made up to 27/12/00; full list of members
|
25 January 2001 | Return made up to 27/12/00; full list of members
|
30 January 2000 | Full accounts made up to 31 March 1999 (12 pages) |
30 January 2000 | Full accounts made up to 31 March 1999 (12 pages) |
25 January 2000 | Return made up to 27/12/99; full list of members
|
25 January 2000 | Return made up to 27/12/99; full list of members
|
5 February 1999 | Full accounts made up to 31 March 1998 (12 pages) |
5 February 1999 | Full accounts made up to 31 March 1998 (12 pages) |
8 January 1999 | Return made up to 27/12/98; no change of members
|
8 January 1999 | Return made up to 27/12/98; no change of members
|
17 August 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
17 August 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
3 February 1998 | Full accounts made up to 31 March 1997 (12 pages) |
3 February 1998 | Full accounts made up to 31 March 1997 (12 pages) |
21 January 1998 | Return made up to 27/12/97; full list of members (6 pages) |
21 January 1998 | Return made up to 27/12/97; full list of members (6 pages) |
26 January 1997 | Full accounts made up to 31 March 1996 (12 pages) |
26 January 1997 | Full accounts made up to 31 March 1996 (12 pages) |
19 January 1997 | Return made up to 27/12/96; full list of members (6 pages) |
19 January 1997 | Return made up to 27/12/96; full list of members (6 pages) |
17 January 1996 | Full accounts made up to 31 March 1995 (12 pages) |
17 January 1996 | Full accounts made up to 31 March 1995 (12 pages) |
11 January 1996 | Return made up to 27/12/95; no change of members (4 pages) |
11 January 1996 | Return made up to 27/12/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
24 December 1985 | Incorporation (17 pages) |
24 December 1985 | Incorporation (17 pages) |