London
SW3 4UD
Director Name | Mr Mohamad Chahine |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 02 December 2020(34 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29-31 Piccadilly London W1J 0LF |
Director Name | Stephen William Lynn |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(4 years, 10 months after company formation) |
Appointment Duration | 18 years, 9 months (resigned 05 October 2009) |
Role | Catering Executive |
Correspondence Address | Glenbrooke 98 Foxley Lane Purley Surrey CR8 3NB |
Director Name | Geoffrey Thorpe |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(4 years, 10 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 31 October 2003) |
Role | Accountant |
Correspondence Address | Wagtails The Close Ifold Loxwood West Sussex RH14 0TP |
Secretary Name | Stephen William Lynn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(4 years, 10 months after company formation) |
Appointment Duration | 18 years, 9 months (resigned 05 October 2009) |
Role | Company Director |
Correspondence Address | Glenbrooke 98 Foxley Lane Purley Surrey CR8 3NB |
Director Name | Tracy Soo Chin Lynn |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2003(17 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 05 October 2009) |
Role | Company Director |
Correspondence Address | Glenbrooke 98 Foxley Lane Purley Surrey CR8 3NB |
Director Name | Mohamad Borjak |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 05 October 2009(23 years, 7 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 11 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rodney Court 6-8 Maida Vale London W9 1TJ |
Secretary Name | Mr Mohamad Borjak |
---|---|
Status | Resigned |
Appointed | 01 March 2011(25 years after company formation) |
Appointment Duration | 9 years, 9 months (resigned 30 November 2020) |
Role | Company Director |
Correspondence Address | 29/31 Piccadilly London W1J 0LF |
Director Name | Mr Mohammad Borjak |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 20 March 2012(26 years after company formation) |
Appointment Duration | 8 years, 8 months (resigned 30 November 2020) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 29-31 Piccadilly London W1J 0LF |
Website | www.caffeconcerto.co.uk |
---|---|
Telephone | 07 4e5058790 |
Telephone region | Mobile |
Registered Address | 106 Delaware Mansions Delaware Road London W9 2LJ |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Maida Vale |
Built Up Area | Greater London |
30k at £1 | Lux Management & Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £58,694 |
Cash | £376,821 |
Current Liabilities | £2,141,508 |
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 | 27 July 2023 (9 months ago) |
---|---|
Next Return Due | 10 August 2024 (3 months, 2 weeks from now) |
26 April 2013 | Delivered on: 29 April 2013 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
5 October 2009 | Delivered on: 9 October 2009 Persons entitled: Sidney Smith (Chelsea) Limited Classification: Licence to dispose of a company Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sum of £50,000 and all sums from time to time standing to the credit of the account. Outstanding |
3 November 1997 | Delivered on: 6 November 1997 Satisfied on: 2 May 2013 Persons entitled: Lloyds Bank 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
22 July 1994 | Delivered on: 1 August 1994 Satisfied on: 20 March 1998 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: Ground floor basement floor and yard business premises situated on the ground floor and basement floor of the property at 52 kings road l/borough of kensington and chelsea. Fully Satisfied |
12 November 1992 | Delivered on: 18 November 1992 Satisfied on: 20 March 1998 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Please see doc M192C for full details. 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. Fully Satisfied |
26 January 1987 | Delivered on: 5 February 1987 Satisfied on: 15 November 1989 Persons entitled: R I Garrett Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of an agreement d/d 20/8/86. Particulars: L/H property being the ground floor and basement business premises situate at 52 kings road, chelsea london SW3 k/a "blushes" wine bar. 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. Fully Satisfied |
29 August 1986 | Delivered on: 19 September 1986 Satisfied on: 30 July 1998 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: 52 kings road, kensington and chelsea, london. Fully Satisfied |
19 August 1986 | Delivered on: 26 August 1986 Satisfied on: 6 August 1998 Persons entitled: Barclays Bank 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
22 August 2023 | Appointment of Mr Mohamad Borjak as a director on 22 August 2023 (2 pages) |
---|---|
27 July 2023 | Confirmation statement made on 27 July 2023 with updates (4 pages) |
20 May 2023 | Full accounts made up to 31 August 2022 (27 pages) |
22 February 2023 | Cessation of Maher Ahmad Al-Hajjar as a person with significant control on 22 February 2023 (1 page) |
22 February 2023 | Notification of Mohammad Borjak as a person with significant control on 22 February 2023 (2 pages) |
15 December 2022 | Confirmation statement made on 11 November 2022 with updates (4 pages) |
15 December 2022 | Termination of appointment of Mohamad Chahine as a director on 15 December 2022 (1 page) |
1 September 2022 | Full accounts made up to 31 August 2021 (26 pages) |
15 March 2022 | Auditor's resignation (1 page) |
9 December 2021 | Accounts for a small company made up to 31 August 2020 (24 pages) |
12 November 2021 | Compulsory strike-off action has been discontinued (1 page) |
11 November 2021 | Confirmation statement made on 11 November 2021 with no updates (3 pages) |
2 November 2021 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2021 | Notification of Maher Ahmad Al-Hajjar as a person with significant control on 28 January 2021 (2 pages) |
29 January 2021 | Cessation of Mohamad Chahine as a person with significant control on 28 January 2021 (1 page) |
27 January 2021 | Confirmation statement made on 31 December 2020 with updates (4 pages) |
27 January 2021 | Notification of Mohamad Chahine as a person with significant control on 1 September 2020 (2 pages) |
27 January 2021 | Cessation of Mohammad Borjak as a person with significant control on 1 September 2020 (1 page) |
14 December 2020 | Appointment of Mr Mohamad Chahine as a director on 2 December 2020 (2 pages) |
14 December 2020 | Termination of appointment of Mohammad Borjak as a director on 30 November 2020 (1 page) |
14 December 2020 | Termination of appointment of Mohamad Borjak as a secretary on 30 November 2020 (1 page) |
4 September 2020 | Full accounts made up to 31 August 2019 (24 pages) |
4 April 2020 | Compulsory strike-off action has been discontinued (1 page) |
2 April 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
24 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
10 June 2019 | Full accounts made up to 31 August 2018 (19 pages) |
25 February 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
6 June 2018 | Full accounts made up to 31 August 2017 (21 pages) |
15 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
10 July 2017 | Full accounts made up to 31 August 2016 (22 pages) |
10 July 2017 | Full accounts made up to 31 August 2016 (22 pages) |
24 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
24 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
8 June 2016 | Accounts for a medium company made up to 31 August 2015 (18 pages) |
8 June 2016 | Accounts for a medium company made up to 31 August 2015 (18 pages) |
23 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-23
|
28 May 2015 | Full accounts made up to 31 August 2014 (7 pages) |
28 May 2015 | Full accounts made up to 31 August 2014 (7 pages) |
13 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
15 May 2014 | Accounts for a small company made up to 31 August 2013 (6 pages) |
15 May 2014 | Accounts for a small company made up to 31 August 2013 (6 pages) |
28 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
23 July 2013 | Secretary's details changed for Mr Mohamad Borjak on 22 July 2013 (2 pages) |
23 July 2013 | Secretary's details changed for Mr Mohamad Borjak on 22 July 2013 (2 pages) |
22 July 2013 | Secretary's details changed for Mr Mohamad Borjak on 22 July 2013 (2 pages) |
22 July 2013 | Director's details changed for Mr Mohammad Borjak on 22 July 2013 (2 pages) |
22 July 2013 | Secretary's details changed for Mr Mohamad Borjak on 22 July 2013 (2 pages) |
22 July 2013 | Director's details changed for Mr Mohammad Borjak on 22 July 2013 (2 pages) |
2 May 2013 | Satisfaction of charge 6 in full (4 pages) |
2 May 2013 | Satisfaction of charge 6 in full (4 pages) |
29 April 2013 | Registration of charge 019946710008 (6 pages) |
29 April 2013 | Registration of charge 019946710008 (6 pages) |
31 January 2013 | Accounts for a small company made up to 31 August 2012 (6 pages) |
31 January 2013 | Accounts for a small company made up to 31 August 2012 (6 pages) |
22 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
22 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
26 April 2012 | Accounts for a small company made up to 31 August 2011 (5 pages) |
26 April 2012 | Accounts for a small company made up to 31 August 2011 (5 pages) |
27 March 2012 | Registered office address changed from 29/31 Caffe Concerto 1St Floor Piccadilly London W15 0LF on 27 March 2012 (1 page) |
27 March 2012 | Registered office address changed from 29/31 Caffe Concerto 1St Floor Piccadilly London W15 0LF on 27 March 2012 (1 page) |
20 March 2012 | Appointment of Mr Mohammad Borjak as a director (2 pages) |
20 March 2012 | Appointment of Mr Mohammad Borjak as a director (2 pages) |
7 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
7 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
23 September 2011 | Previous accounting period shortened from 5 October 2011 to 31 August 2011 (1 page) |
23 September 2011 | Previous accounting period shortened from 5 October 2011 to 31 August 2011 (1 page) |
23 September 2011 | Previous accounting period shortened from 5 October 2011 to 31 August 2011 (1 page) |
25 August 2011 | Company name changed kings road brasserie LIMITED\certificate issued on 25/08/11
|
25 August 2011 | Company name changed kings road brasserie LIMITED\certificate issued on 25/08/11
|
13 June 2011 | Total exemption small company accounts made up to 5 October 2010 (4 pages) |
13 June 2011 | Total exemption small company accounts made up to 5 October 2010 (4 pages) |
13 June 2011 | Total exemption small company accounts made up to 5 October 2010 (4 pages) |
28 March 2011 | Appointment of Mr Mohamad Borjak as a secretary (2 pages) |
28 March 2011 | Appointment of Mr Mohamad Borjak as a secretary (2 pages) |
7 February 2011 | Total exemption small company accounts made up to 5 October 2009 (5 pages) |
7 February 2011 | Total exemption small company accounts made up to 5 October 2009 (5 pages) |
7 February 2011 | Total exemption small company accounts made up to 5 October 2009 (5 pages) |
13 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (3 pages) |
13 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (3 pages) |
17 November 2010 | Registered office address changed from First Floor Forest House 58 Wood Lane London W12 7RZ on 17 November 2010 (2 pages) |
17 November 2010 | Registered office address changed from First Floor Forest House 58 Wood Lane London W12 7RZ on 17 November 2010 (2 pages) |
16 November 2010 | Current accounting period shortened from 30 April 2010 to 5 October 2009 (3 pages) |
16 November 2010 | Current accounting period shortened from 30 April 2010 to 5 October 2009 (3 pages) |
16 November 2010 | Current accounting period shortened from 30 April 2010 to 5 October 2009 (3 pages) |
17 April 2010 | Resolutions
|
17 April 2010 | Company name changed blushes SW3 LIMITED\certificate issued on 17/04/10
|
17 April 2010 | Resolutions
|
17 April 2010 | Company name changed blushes SW3 LIMITED\certificate issued on 17/04/10
|
16 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
16 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
2 December 2009 | Termination of appointment of Mohamad Borjak as a director (2 pages) |
2 December 2009 | Termination of appointment of Mohamad Borjak as a director (2 pages) |
2 December 2009 | Appointment of Maher Ahmad Al-Hajjar as a director (3 pages) |
2 December 2009 | Appointment of Maher Ahmad Al-Hajjar as a director (3 pages) |
15 October 2009 | Registered office address changed from Sanderson House Station Road, Horsforth Leeds West Yorkshire LS18 5NT on 15 October 2009 (2 pages) |
15 October 2009 | Appointment of Mohamad Borjak as a director (3 pages) |
15 October 2009 | Termination of appointment of Tracy Lynn as a director (2 pages) |
15 October 2009 | Appointment of Mohamad Borjak as a director (3 pages) |
15 October 2009 | Termination of appointment of Stephen Lynn as a director (2 pages) |
15 October 2009 | Termination of appointment of Stephen Lynn as a secretary (2 pages) |
15 October 2009 | Registered office address changed from Sanderson House Station Road, Horsforth Leeds West Yorkshire LS18 5NT on 15 October 2009 (2 pages) |
15 October 2009 | Termination of appointment of Tracy Lynn as a director (2 pages) |
15 October 2009 | Termination of appointment of Stephen Lynn as a secretary (2 pages) |
15 October 2009 | Termination of appointment of Stephen Lynn as a director (2 pages) |
9 October 2009 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
9 October 2009 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
15 September 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
15 September 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
19 March 2009 | Return made up to 31/12/08; full list of members (3 pages) |
19 March 2009 | Return made up to 31/12/08; full list of members (3 pages) |
4 March 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
4 March 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
30 June 2008 | Return made up to 31/12/07; full list of members (3 pages) |
30 June 2008 | Return made up to 31/12/07; full list of members (3 pages) |
27 February 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
27 February 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
23 January 2007 | Total exemption full accounts made up to 30 April 2006 (15 pages) |
23 January 2007 | Total exemption full accounts made up to 30 April 2006 (15 pages) |
12 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
12 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
3 May 2006 | Total exemption full accounts made up to 30 April 2005 (15 pages) |
3 May 2006 | Total exemption full accounts made up to 30 April 2005 (15 pages) |
11 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
11 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
10 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
10 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
15 December 2004 | Company name changed lynnthorpe enterprises LIMITED\certificate issued on 15/12/04 (2 pages) |
15 December 2004 | Company name changed lynnthorpe enterprises LIMITED\certificate issued on 15/12/04 (2 pages) |
26 November 2004 | Total exemption full accounts made up to 30 April 2004 (15 pages) |
26 November 2004 | Total exemption full accounts made up to 30 April 2004 (15 pages) |
8 May 2004 | Total exemption full accounts made up to 30 April 2003 (15 pages) |
8 May 2004 | Total exemption full accounts made up to 30 April 2003 (15 pages) |
5 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
5 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
3 December 2003 | Resolutions
|
3 December 2003 | Resolutions
|
3 December 2003 | Registered office changed on 03/12/03 from: one high street chalfont st peter buckinghamshire SL9 9QE (1 page) |
3 December 2003 | Registered office changed on 03/12/03 from: one high street chalfont st peter buckinghamshire SL9 9QE (1 page) |
25 November 2003 | New director appointed (2 pages) |
25 November 2003 | New director appointed (2 pages) |
25 November 2003 | Director resigned (1 page) |
25 November 2003 | Director resigned (1 page) |
18 November 2003 | Director resigned (1 page) |
18 November 2003 | Director resigned (1 page) |
3 March 2003 | Return made up to 31/12/02; full list of members
|
3 March 2003 | Return made up to 31/12/02; full list of members
|
13 February 2003 | Accounts for a small company made up to 30 April 2002 (7 pages) |
13 February 2003 | Accounts for a small company made up to 30 April 2002 (7 pages) |
7 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
7 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
7 December 2001 | Accounts for a small company made up to 30 April 2001 (6 pages) |
7 December 2001 | Accounts for a small company made up to 30 April 2001 (6 pages) |
18 January 2001 | Return made up to 31/12/00; full list of members
|
18 January 2001 | Return made up to 31/12/00; full list of members
|
15 December 2000 | Director's particulars changed (1 page) |
15 December 2000 | Director's particulars changed (1 page) |
18 September 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
18 September 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
5 March 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
5 March 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
15 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
15 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
27 January 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
27 January 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
20 January 1999 | Return made up to 31/12/98; no change of members
|
20 January 1999 | Return made up to 31/12/98; no change of members
|
6 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
6 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
30 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
30 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
20 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
20 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
20 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
20 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
10 February 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
10 February 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
8 January 1998 | Return made up to 31/12/97; full list of members
|
8 January 1998 | Return made up to 31/12/97; full list of members
|
22 December 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
22 December 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
6 November 1997 | Particulars of mortgage/charge (6 pages) |
6 November 1997 | Particulars of mortgage/charge (6 pages) |
25 March 1997 | Director's particulars changed (1 page) |
25 March 1997 | Director's particulars changed (1 page) |
6 February 1997 | Return made up to 31/12/96; no change of members
|
6 February 1997 | Return made up to 31/12/96; no change of members
|
16 January 1997 | Accounts for a small company made up to 30 April 1996 (6 pages) |
16 January 1997 | Accounts for a small company made up to 30 April 1996 (6 pages) |
17 April 1996 | Accounts for a small company made up to 30 April 1995 (6 pages) |
17 April 1996 | Accounts for a small company made up to 30 April 1995 (6 pages) |
25 March 1996 | Registered office changed on 25/03/96 from: 52 kings road chelsea london SW3 9HR (1 page) |
25 March 1996 | Registered office changed on 25/03/96 from: 52 kings road chelsea london SW3 9HR (1 page) |
26 January 1996 | Return made up to 31/12/95; no change of members
|
26 January 1996 | Return made up to 31/12/95; no change of members
|
28 February 1995 | Accounts for a small company made up to 30 April 1994 (5 pages) |
28 February 1995 | Accounts for a small company made up to 30 April 1994 (5 pages) |
30 January 1995 | Return made up to 31/12/94; full list of members
|
30 January 1995 | Return made up to 31/12/94; full list of members
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (20 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |
14 February 1994 | Return made up to 31/12/93; no change of members (4 pages) |
14 February 1994 | Return made up to 31/12/93; no change of members (4 pages) |
2 March 1993 | Full accounts made up to 30 April 1992 (9 pages) |
2 March 1993 | Full accounts made up to 30 April 1992 (9 pages) |
18 January 1993 | Return made up to 31/12/92; no change of members (4 pages) |
18 January 1993 | Return made up to 31/12/92; no change of members (4 pages) |
24 March 1992 | Return made up to 31/12/91; full list of members (6 pages) |
24 March 1992 | Return made up to 31/12/91; full list of members (6 pages) |
14 March 1991 | Resolutions
|
14 March 1991 | Resolutions
|
20 March 1990 | Return made up to 31/12/89; no change of members (4 pages) |
20 March 1990 | Return made up to 31/12/89; no change of members (4 pages) |
8 September 1989 | Full accounts made up to 30 April 1988 (11 pages) |
8 September 1989 | Full accounts made up to 30 April 1988 (11 pages) |
17 April 1989 | Return made up to 07/10/88; full list of members (6 pages) |
17 April 1989 | Return made up to 07/10/88; full list of members (6 pages) |
29 July 1987 | Return made up to 14/07/87; full list of members (4 pages) |
29 July 1987 | Return made up to 14/07/87; full list of members (4 pages) |