Potter Street Hill
Pinner
Middlesex
HA5 3YH
Director Name | Mr Robert John Brock |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 May 1996(10 years, 4 months after company formation) |
Appointment Duration | 27 years, 11 months |
Role | Property Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Shepherds Farm Rickmansworth Hertfordshire WD3 8JC |
Director Name | Mrs Lynn Denise Grimes |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 October 2014(28 years, 9 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | Brookview Field End Ruislip Middlesex HA4 6UW |
Director Name | Mr John Corcut |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 November 2014(28 years, 10 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | School Teacher |
Country of Residence | England |
Correspondence Address | 53 West End Avenue Pinner Middlesex HA5 1BN |
Secretary Name | Mr Quinton Mark Poulton |
---|---|
Status | Current |
Appointed | 01 September 2015(29 years, 8 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Company Director |
Correspondence Address | Buckingham College Preparatory School 458, Rayners Pinner Middlesex HA5 5DT |
Secretary Name | Malcolm Frederick Leach |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 1992(6 years after company formation) |
Appointment Duration | 11 years, 8 months (resigned 30 September 2003) |
Role | Company Director |
Correspondence Address | The Spinney West End Lane Stoke Poges Berkshire SL2 4NA |
Director Name | Christopher Norman Boustred |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1992(6 years, 3 months after company formation) |
Appointment Duration | -1 years, 9 months (resigned 27 January 1992) |
Role | Solicitor |
Correspondence Address | 18 Highgate High Street Highgate London N6 5JG |
Director Name | Kenneth Frederick Boustred |
---|---|
Date of Birth | May 1913 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1992(6 years, 3 months after company formation) |
Appointment Duration | -1 years, 9 months (resigned 27 January 1992) |
Role | Solicitor |
Correspondence Address | 18 Highgate High Street Highgate London N6 5JG |
Director Name | Malcolm Frederick Leach |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1992(6 years, 3 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 26 September 2003) |
Role | Art Dealer |
Correspondence Address | The Spinney West End Lane Stoke Poges Berkshire SL2 4NA |
Director Name | James William Musgrove |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1992(6 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 09 May 1995) |
Role | Building Services Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 31 Newell Road Hemel Hempstead Hertfordshire HP3 9PB |
Director Name | Alec Sharp |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1992(6 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 January 1998) |
Role | Lloyds Underwriter |
Correspondence Address | Pickeridge Farm House Cob Lane Ardingly Haywards Heath West Sussex RH17 6ST |
Director Name | Mr Eric Sherwin |
---|---|
Date of Birth | February 1914 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1992(6 years, 3 months after company formation) |
Appointment Duration | -1 years, 11 months (resigned 13 March 1992) |
Role | Headmaster (Retired) |
Correspondence Address | 20 Adam Court Henley On Thames Oxfordshire RG9 2BJ |
Director Name | Ronald Sexstone Smith |
---|---|
Date of Birth | July 1910 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1992(6 years, 3 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 24 February 1999) |
Role | Retired Company Director |
Correspondence Address | 12 Haywood Close Pinner Middlesex HA5 3LQ |
Secretary Name | Christopher Norman Boustred |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 1992(6 years, 3 months after company formation) |
Appointment Duration | -1 years, 9 months (resigned 27 January 1992) |
Role | Company Director |
Correspondence Address | 18 Highgate High Street Highgate London N6 5JG |
Director Name | Margaret Muriel Elizabeth Wragg |
---|---|
Date of Birth | November 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1993(7 years, 5 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 01 September 2003) |
Role | Retired Headmistress |
Correspondence Address | 17 Paddocks Close Harrow Middlesex HA2 8NP |
Director Name | Carole Virginia Freed |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1995(9 years, 6 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 06 January 2005) |
Role | Office Administrator |
Correspondence Address | 18 Five Acres Kings Langley Hertfordshire WD4 9JU |
Director Name | Kenneth Frank Toovey |
---|---|
Date of Birth | August 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1996(10 years, 4 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 28 August 2003) |
Role | Retired |
Correspondence Address | 10 Fort Road Northolt Middlesex UB5 5HH |
Secretary Name | Carole Virginia Freed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 2003(17 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 January 2005) |
Role | Administrator |
Correspondence Address | 18 Five Acres Kings Langley Hertfordshire WD4 9JU |
Director Name | Stuart Victor Brock |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2003(17 years, 9 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 08 July 2004) |
Role | Accountant |
Correspondence Address | 1 Low Road South Kyme Lincoln LN4 4AG |
Director Name | Mrs Andrea Lynne Aron |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2004(18 years, 3 months after company formation) |
Appointment Duration | 13 years (resigned 18 May 2017) |
Role | Employment Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 48 Moss Lane Pinner Middlesex HA5 3AX |
Director Name | Mr Stanley Anthony Salter |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2004(18 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 30 April 2005) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Flat 2 3 Stalbridge Street London NW1 6TG |
Director Name | Bradley Raphael |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2005(19 years, 1 month after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 18 November 2005) |
Role | Solicitor |
Correspondence Address | 138 Buckingham Road Edgware Middlesex HA8 6ND |
Secretary Name | Peter Robert Hooton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2005(19 years, 11 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 01 September 2015) |
Role | Company Director |
Correspondence Address | Norfolk House Farm Harling Road, Eaton Bray Dunstable Bedfordshire LU6 1QY |
Director Name | Mrs Penelope Ann Broadhurst |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2014(28 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 15 June 2016) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 43 Ashlyns Road Berkhamsted Hertfordshire HP4 3BL |
Website | eihf.org |
---|
Registered Address | Buckingham College Preparatory School 458, Rayners Lane Pinner Middlesex HA5 5DT |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Rayners Lane |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £1,803,739 |
Net Worth | £4,205,300 |
Cash | £12,238 |
Current Liabilities | £513,280 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Full |
Accounts Year End | 31 August |
Latest Return | 6 April 2023 (1 year ago) |
---|---|
Next Return Due | 20 April 2024 (overdue) |
18 July 1997 | Delivered on: 23 July 1997 Persons entitled: Lloyds 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 atholl house school 458 rayners lane pinner middlesex t/n MX69800. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
---|---|
18 March 1993 | Delivered on: 25 March 1993 Persons entitled: Lloyds 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 land and premises k/a tanglewood common road stanmore middlesex and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
18 March 1993 | Delivered on: 25 March 1993 Persons entitled: Lloyds 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 land and premises k/a 13 sheepcote road harrow middlesex and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
18 March 1993 | Delivered on: 25 March 1993 Persons entitled: Lloyds 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 premises k/a 15 & 17 sheepcote road harrow middlesex and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
18 March 1993 | Delivered on: 25 March 1993 Persons entitled: Lloyds 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 land and premises k/a 28 the close rayners lane harrow middlesex and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
18 March 1993 | Delivered on: 25 March 1993 Persons entitled: Lloyds 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 land and premises k/a 11 the ridgeway kenton middlesex and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
18 March 1993 | Delivered on: 25 March 1993 Persons entitled: Lloyds 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 land and premises k/a 1 hamilton road wealdstone harrow middlesex and the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
18 March 1993 | Delivered on: 22 March 1993 Persons entitled: Dunbar 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 land k/a tanglewood common road stanmore l/b of harrow title no MX414133 tog with all fixtures and fittings fixed plant and machinery(other than trade). Outstanding |
29 May 2020 | Full accounts made up to 31 August 2019 (26 pages) |
---|---|
29 April 2020 | Confirmation statement made on 9 April 2020 with no updates (3 pages) |
30 April 2019 | Confirmation statement made on 9 April 2019 with no updates (3 pages) |
11 April 2019 | Full accounts made up to 31 August 2018 (25 pages) |
4 June 2018 | Amended full accounts made up to 31 August 2016 (26 pages) |
31 May 2018 | Full accounts made up to 31 August 2017 (26 pages) |
24 April 2018 | Confirmation statement made on 9 April 2018 with updates (3 pages) |
24 April 2018 | Register inspection address has been changed from C/O P R Hooton 1, Hamilton Road, Harrow Middlesex HA1 1SU United Kingdom to 458 Rayners Lane Rayners Lane Pinner HA5 5DT (1 page) |
8 June 2017 | Full accounts made up to 31 August 2016 (20 pages) |
8 June 2017 | Full accounts made up to 31 August 2016 (20 pages) |
30 May 2017 | Termination of appointment of Andrea Lynne Aron as a director on 18 May 2017 (1 page) |
30 May 2017 | Termination of appointment of Andrea Lynne Aron as a director on 18 May 2017 (1 page) |
24 April 2017 | Confirmation statement made on 9 April 2017 with updates (4 pages) |
24 April 2017 | Termination of appointment of Penelope Ann Broadhurst as a director on 15 June 2016 (1 page) |
24 April 2017 | Termination of appointment of Penelope Ann Broadhurst as a director on 15 June 2016 (1 page) |
24 April 2017 | Confirmation statement made on 9 April 2017 with updates (4 pages) |
7 June 2016 | Full accounts made up to 31 August 2015 (20 pages) |
7 June 2016 | Full accounts made up to 31 August 2015 (20 pages) |
26 May 2016 | Termination of appointment of Peter Robert Hooton as a secretary on 1 September 2015 (1 page) |
26 May 2016 | Annual return made up to 9 April 2016 no member list (8 pages) |
26 May 2016 | Annual return made up to 9 April 2016 no member list (8 pages) |
26 May 2016 | Appointment of Mr Quinton Mark Poulton as a secretary on 1 September 2015 (2 pages) |
26 May 2016 | Termination of appointment of Peter Robert Hooton as a secretary on 1 September 2015 (1 page) |
26 May 2016 | Appointment of Mr Quinton Mark Poulton as a secretary on 1 September 2015 (2 pages) |
21 May 2015 | Full accounts made up to 31 August 2014 (21 pages) |
21 May 2015 | Full accounts made up to 31 August 2014 (21 pages) |
20 April 2015 | Annual return made up to 9 April 2015 no member list (9 pages) |
20 April 2015 | Annual return made up to 9 April 2015 no member list (9 pages) |
20 April 2015 | Annual return made up to 9 April 2015 no member list (9 pages) |
24 March 2015 | Registered office address changed from 11 Hindes Road Harrow Middlesex HA1 1SH to Buckingham College Preparatory School 458, Rayners Lane Pinner Middlesex HA5 5DT on 24 March 2015 (1 page) |
24 March 2015 | Registered office address changed from 11 Hindes Road Harrow Middlesex HA1 1SH to Buckingham College Preparatory School 458, Rayners Lane Pinner Middlesex HA5 5DT on 24 March 2015 (1 page) |
12 January 2015 | Appointment of Mr John Corcut as a director on 10 November 2014 (2 pages) |
12 January 2015 | Appointment of Mr John Corcut as a director on 10 November 2014 (2 pages) |
4 November 2014 | Appointment of Mrs Lynn Denise Grimes as a director on 23 October 2014 (2 pages) |
4 November 2014 | Appointment of Mrs Lynn Denise Grimes as a director on 23 October 2014 (2 pages) |
12 June 2014 | Full accounts made up to 31 August 2013 (19 pages) |
12 June 2014 | Full accounts made up to 31 August 2013 (19 pages) |
23 April 2014 | Annual return made up to 9 April 2014 no member list (7 pages) |
23 April 2014 | Annual return made up to 9 April 2014 no member list (7 pages) |
23 April 2014 | Annual return made up to 9 April 2014 no member list (7 pages) |
26 March 2014 | Appointment of Mrs Penelope Ann Broadhurst as a director (2 pages) |
26 March 2014 | Appointment of Mrs Penelope Ann Broadhurst as a director (2 pages) |
12 June 2013 | Resolutions
|
12 June 2013 | Memorandum and Articles of Association (15 pages) |
12 June 2013 | Resolutions
|
12 June 2013 | Memorandum and Articles of Association (15 pages) |
24 April 2013 | Full accounts made up to 31 August 2012 (19 pages) |
24 April 2013 | Full accounts made up to 31 August 2012 (19 pages) |
16 April 2013 | Annual return made up to 9 April 2013 no member list (6 pages) |
16 April 2013 | Annual return made up to 9 April 2013 no member list (6 pages) |
16 April 2013 | Annual return made up to 9 April 2013 no member list (6 pages) |
22 May 2012 | Full accounts made up to 31 August 2011 (20 pages) |
22 May 2012 | Full accounts made up to 31 August 2011 (20 pages) |
17 April 2012 | Annual return made up to 9 April 2012 no member list (6 pages) |
17 April 2012 | Annual return made up to 9 April 2012 no member list (6 pages) |
17 April 2012 | Annual return made up to 9 April 2012 no member list (6 pages) |
18 May 2011 | Full accounts made up to 31 August 2010 (19 pages) |
18 May 2011 | Full accounts made up to 31 August 2010 (19 pages) |
18 April 2011 | Annual return made up to 9 April 2011 no member list (6 pages) |
18 April 2011 | Annual return made up to 9 April 2011 no member list (6 pages) |
18 April 2011 | Annual return made up to 9 April 2011 no member list (6 pages) |
18 April 2011 | Director's details changed for Mr Robert John Brock on 10 January 2011 (2 pages) |
18 April 2011 | Director's details changed for Mr Robert John Brock on 10 January 2011 (2 pages) |
26 April 2010 | Full accounts made up to 31 August 2009 (20 pages) |
26 April 2010 | Full accounts made up to 31 August 2009 (20 pages) |
21 April 2010 | Director's details changed for Andrea Lynne Aron on 9 April 2010 (2 pages) |
21 April 2010 | Register inspection address has been changed (1 page) |
21 April 2010 | Director's details changed for Andrea Lynne Aron on 9 April 2010 (2 pages) |
21 April 2010 | Annual return made up to 9 April 2010 no member list (4 pages) |
21 April 2010 | Annual return made up to 9 April 2010 no member list (4 pages) |
21 April 2010 | Director's details changed for Andrew Robert Olins on 9 April 2010 (2 pages) |
21 April 2010 | Register inspection address has been changed (1 page) |
21 April 2010 | Director's details changed for Mr Robert John Brock on 9 April 2010 (2 pages) |
21 April 2010 | Director's details changed for Andrea Lynne Aron on 9 April 2010 (2 pages) |
21 April 2010 | Director's details changed for Mr Robert John Brock on 9 April 2010 (2 pages) |
21 April 2010 | Director's details changed for Andrew Robert Olins on 9 April 2010 (2 pages) |
21 April 2010 | Register(s) moved to registered inspection location (1 page) |
21 April 2010 | Annual return made up to 9 April 2010 no member list (4 pages) |
21 April 2010 | Register(s) moved to registered inspection location (1 page) |
21 April 2010 | Director's details changed for Mr Robert John Brock on 9 April 2010 (2 pages) |
21 April 2010 | Director's details changed for Andrew Robert Olins on 9 April 2010 (2 pages) |
23 April 2009 | Full accounts made up to 31 August 2008 (19 pages) |
23 April 2009 | Full accounts made up to 31 August 2008 (19 pages) |
14 April 2009 | Annual return made up to 09/04/09 (3 pages) |
14 April 2009 | Annual return made up to 09/04/09 (3 pages) |
3 June 2008 | Annual return made up to 09/04/08 (3 pages) |
3 June 2008 | Annual return made up to 09/04/08 (3 pages) |
20 February 2008 | Full accounts made up to 31 August 2007 (17 pages) |
20 February 2008 | Full accounts made up to 31 August 2007 (17 pages) |
4 January 2008 | Director's particulars changed (1 page) |
4 January 2008 | Director's particulars changed (1 page) |
25 July 2007 | Auditor's resignation (1 page) |
25 July 2007 | Auditor's resignation (1 page) |
21 May 2007 | Annual return made up to 09/04/07 (2 pages) |
21 May 2007 | Annual return made up to 09/04/07 (2 pages) |
23 February 2007 | Full accounts made up to 31 August 2006 (24 pages) |
23 February 2007 | Full accounts made up to 31 August 2006 (24 pages) |
15 June 2006 | Full accounts made up to 31 August 2005 (21 pages) |
15 June 2006 | Full accounts made up to 31 August 2005 (21 pages) |
28 April 2006 | Annual return made up to 09/04/06
|
28 April 2006 | Annual return made up to 09/04/06
|
14 February 2006 | Director resigned (1 page) |
14 February 2006 | Director resigned (1 page) |
8 February 2006 | Director resigned (1 page) |
8 February 2006 | Director resigned (1 page) |
6 February 2006 | New secretary appointed (2 pages) |
6 February 2006 | New secretary appointed (2 pages) |
7 July 2005 | Full accounts made up to 31 August 2004 (21 pages) |
7 July 2005 | Full accounts made up to 31 August 2004 (21 pages) |
25 May 2005 | New director appointed (2 pages) |
25 May 2005 | New director appointed (2 pages) |
25 May 2005 | New director appointed (2 pages) |
25 May 2005 | New director appointed (2 pages) |
25 May 2005 | New director appointed (2 pages) |
25 May 2005 | New director appointed (2 pages) |
11 May 2005 | Annual return made up to 09/04/05
|
11 May 2005 | Annual return made up to 09/04/05
|
16 June 2004 | Annual return made up to 09/04/04
|
16 June 2004 | Annual return made up to 09/04/04
|
23 April 2004 | Full accounts made up to 31 August 2003 (20 pages) |
23 April 2004 | Full accounts made up to 31 August 2003 (20 pages) |
23 March 2004 | New director appointed (2 pages) |
23 March 2004 | New director appointed (2 pages) |
5 December 2003 | Director resigned (1 page) |
5 December 2003 | Director resigned (1 page) |
23 September 2003 | Director resigned (1 page) |
23 September 2003 | Director resigned (1 page) |
23 September 2003 | New secretary appointed (2 pages) |
23 September 2003 | Director resigned (1 page) |
23 September 2003 | New secretary appointed (2 pages) |
23 September 2003 | Director resigned (1 page) |
24 June 2003 | Full accounts made up to 31 August 2002 (20 pages) |
24 June 2003 | Full accounts made up to 31 August 2002 (20 pages) |
17 June 2003 | Director's particulars changed (1 page) |
17 June 2003 | Director's particulars changed (1 page) |
24 April 2003 | Annual return made up to 09/04/03 (6 pages) |
24 April 2003 | Annual return made up to 09/04/03 (6 pages) |
2 June 2002 | Full accounts made up to 31 August 2001 (20 pages) |
2 June 2002 | Full accounts made up to 31 August 2001 (20 pages) |
23 April 2002 | Annual return made up to 09/04/02 (5 pages) |
23 April 2002 | Annual return made up to 09/04/02 (5 pages) |
29 June 2001 | Full accounts made up to 31 August 2000 (20 pages) |
29 June 2001 | Full accounts made up to 31 August 2000 (20 pages) |
27 April 2001 | Annual return made up to 09/04/01
|
27 April 2001 | Annual return made up to 09/04/01
|
14 July 2000 | Full accounts made up to 31 August 1999 (20 pages) |
14 July 2000 | Full accounts made up to 31 August 1999 (20 pages) |
30 May 2000 | Annual return made up to 09/04/00
|
30 May 2000 | Annual return made up to 09/04/00
|
21 May 1999 | Memorandum and Articles of Association (8 pages) |
21 May 1999 | Memorandum and Articles of Association (8 pages) |
21 May 1999 | Resolutions
|
21 May 1999 | Resolutions
|
17 May 1999 | Full accounts made up to 31 August 1998 (21 pages) |
17 May 1999 | Full accounts made up to 31 August 1998 (21 pages) |
17 March 1999 | Director resigned (1 page) |
17 March 1999 | Director resigned (1 page) |
13 May 1998 | Full accounts made up to 31 August 1997 (20 pages) |
13 May 1998 | Full accounts made up to 31 August 1997 (20 pages) |
27 April 1998 | Annual return made up to 09/04/98
|
27 April 1998 | Annual return made up to 09/04/98
|
21 January 1998 | Director resigned (1 page) |
21 January 1998 | Director resigned (1 page) |
23 July 1997 | Particulars of mortgage/charge (4 pages) |
23 July 1997 | Particulars of mortgage/charge (4 pages) |
4 June 1997 | Full accounts made up to 31 August 1996 (20 pages) |
4 June 1997 | Full accounts made up to 31 August 1996 (20 pages) |
27 April 1997 | Annual return made up to 09/04/97 (6 pages) |
27 April 1997 | Annual return made up to 09/04/97 (6 pages) |
9 September 1996 | New director appointed (2 pages) |
9 September 1996 | New director appointed (2 pages) |
9 September 1996 | New director appointed (2 pages) |
9 September 1996 | New director appointed (2 pages) |
18 April 1996 | Amended full accounts made up to 31 August 1995 (14 pages) |
18 April 1996 | Amended full accounts made up to 31 August 1995 (14 pages) |
11 April 1996 | Annual return made up to 09/04/96 (6 pages) |
11 April 1996 | Annual return made up to 09/04/96 (6 pages) |
13 March 1996 | Full accounts made up to 31 August 1995 (15 pages) |
13 March 1996 | Full accounts made up to 31 August 1995 (15 pages) |
31 January 1996 | Director resigned (1 page) |
31 January 1996 | Director resigned (1 page) |
29 January 1996 | New director appointed (2 pages) |
29 January 1996 | New director appointed (2 pages) |
5 April 1995 | Annual return made up to 09/04/95 (4 pages) |
5 April 1995 | Annual return made up to 09/04/95 (4 pages) |
24 March 1995 | Full accounts made up to 31 August 1994 (13 pages) |
24 March 1995 | Full accounts made up to 31 August 1994 (13 pages) |
25 March 1993 | Particulars of mortgage/charge (4 pages) |
25 March 1993 | Particulars of mortgage/charge (4 pages) |
25 March 1993 | Particulars of mortgage/charge (4 pages) |
25 March 1993 | Particulars of mortgage/charge (4 pages) |
25 March 1993 | Particulars of mortgage/charge (4 pages) |
25 March 1993 | Particulars of mortgage/charge (4 pages) |
25 March 1993 | Particulars of mortgage/charge (4 pages) |
25 March 1993 | Particulars of mortgage/charge (4 pages) |
25 March 1993 | Particulars of mortgage/charge (4 pages) |
25 March 1993 | Particulars of mortgage/charge (4 pages) |
25 March 1993 | Particulars of mortgage/charge (4 pages) |
25 March 1993 | Particulars of mortgage/charge (4 pages) |
22 March 1993 | Particulars of mortgage/charge (3 pages) |
22 March 1993 | Particulars of mortgage/charge (3 pages) |
23 August 1988 | Accounts for a small company made up to 31 August 1987 (4 pages) |
23 August 1988 | Accounts for a small company made up to 31 August 1987 (4 pages) |
20 July 1987 | Accounts made up to 31 August 1986 (4 pages) |
20 July 1987 | Accounts made up to 31 August 1986 (4 pages) |