Company NameImperial Invest And Trade Ltd
DirectorsMaher Ahmad Al-Hajjar and Mohamad Chahine
Company StatusActive
Company Number01994671
CategoryPrivate Limited Company
Incorporation Date3 March 1986(38 years, 2 months ago)
Previous Names4

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMaher Ahmad Al-Hajjar
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2009(23 years, 8 months after company formation)
Appointment Duration14 years, 5 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address52 Kings Road
London
SW3 4UD
Director NameMr Mohamad Chahine
Date of BirthJanuary 1976 (Born 48 years ago)
NationalitySwedish
StatusCurrent
Appointed02 December 2020(34 years, 9 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29-31 Piccadilly
London
W1J 0LF
Director NameStephen William Lynn
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(4 years, 10 months after company formation)
Appointment Duration18 years, 9 months (resigned 05 October 2009)
RoleCatering Executive
Correspondence AddressGlenbrooke 98 Foxley Lane
Purley
Surrey
CR8 3NB
Director NameGeoffrey Thorpe
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(4 years, 10 months after company formation)
Appointment Duration12 years, 10 months (resigned 31 October 2003)
RoleAccountant
Correspondence AddressWagtails The Close
Ifold
Loxwood
West Sussex
RH14 0TP
Secretary NameStephen William Lynn
NationalityBritish
StatusResigned
Appointed31 December 1990(4 years, 10 months after company formation)
Appointment Duration18 years, 9 months (resigned 05 October 2009)
RoleCompany Director
Correspondence AddressGlenbrooke 98 Foxley Lane
Purley
Surrey
CR8 3NB
Director NameTracy Soo Chin Lynn
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2003(17 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 05 October 2009)
RoleCompany Director
Correspondence AddressGlenbrooke
98 Foxley Lane
Purley
Surrey
CR8 3NB
Director NameMohamad Borjak
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityDutch
StatusResigned
Appointed05 October 2009(23 years, 7 months after company formation)
Appointment Duration1 month, 1 week (resigned 11 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRodney Court 6-8 Maida Vale
London
W9 1TJ
Secretary NameMr Mohamad Borjak
StatusResigned
Appointed01 March 2011(25 years after company formation)
Appointment Duration9 years, 9 months (resigned 30 November 2020)
RoleCompany Director
Correspondence Address29/31 Piccadilly
London
W1J 0LF
Director NameMr Mohammad Borjak
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityDutch
StatusResigned
Appointed20 March 2012(26 years after company formation)
Appointment Duration8 years, 8 months (resigned 30 November 2020)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address29-31 Piccadilly
London
W1J 0LF

Contact

Websitewww.caffeconcerto.co.uk
Telephone07 4e5058790
Telephone regionMobile

Location

Registered Address106 Delaware Mansions
Delaware Road
London
W9 2LJ
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardMaida Vale
Built Up AreaGreater London

Shareholders

30k at £1Lux Management & Investments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£58,694
Cash£376,821
Current Liabilities£2,141,508

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryFull
Accounts Year End31 August

Returns

Latest Return27 July 2023 (9 months ago)
Next Return Due10 August 2024 (3 months, 2 weeks from now)

Charges

26 April 2013Delivered 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 2009Delivered 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 1997Delivered 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 1994Delivered 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 1992Delivered 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 1987Delivered 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 1986Delivered 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 1986Delivered 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

Filing History

22 August 2023Appointment of Mr Mohamad Borjak as a director on 22 August 2023 (2 pages)
27 July 2023Confirmation statement made on 27 July 2023 with updates (4 pages)
20 May 2023Full accounts made up to 31 August 2022 (27 pages)
22 February 2023Cessation of Maher Ahmad Al-Hajjar as a person with significant control on 22 February 2023 (1 page)
22 February 2023Notification of Mohammad Borjak as a person with significant control on 22 February 2023 (2 pages)
15 December 2022Confirmation statement made on 11 November 2022 with updates (4 pages)
15 December 2022Termination of appointment of Mohamad Chahine as a director on 15 December 2022 (1 page)
1 September 2022Full accounts made up to 31 August 2021 (26 pages)
15 March 2022Auditor's resignation (1 page)
9 December 2021Accounts for a small company made up to 31 August 2020 (24 pages)
12 November 2021Compulsory strike-off action has been discontinued (1 page)
11 November 2021Confirmation statement made on 11 November 2021 with no updates (3 pages)
2 November 2021First Gazette notice for compulsory strike-off (1 page)
29 January 2021Notification of Maher Ahmad Al-Hajjar as a person with significant control on 28 January 2021 (2 pages)
29 January 2021Cessation of Mohamad Chahine as a person with significant control on 28 January 2021 (1 page)
27 January 2021Confirmation statement made on 31 December 2020 with updates (4 pages)
27 January 2021Notification of Mohamad Chahine as a person with significant control on 1 September 2020 (2 pages)
27 January 2021Cessation of Mohammad Borjak as a person with significant control on 1 September 2020 (1 page)
14 December 2020Appointment of Mr Mohamad Chahine as a director on 2 December 2020 (2 pages)
14 December 2020Termination of appointment of Mohammad Borjak as a director on 30 November 2020 (1 page)
14 December 2020Termination of appointment of Mohamad Borjak as a secretary on 30 November 2020 (1 page)
4 September 2020Full accounts made up to 31 August 2019 (24 pages)
4 April 2020Compulsory strike-off action has been discontinued (1 page)
2 April 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
24 March 2020First Gazette notice for compulsory strike-off (1 page)
10 June 2019Full accounts made up to 31 August 2018 (19 pages)
25 February 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
6 June 2018Full accounts made up to 31 August 2017 (21 pages)
15 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
10 July 2017Full accounts made up to 31 August 2016 (22 pages)
10 July 2017Full accounts made up to 31 August 2016 (22 pages)
24 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
24 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
8 June 2016Accounts for a medium company made up to 31 August 2015 (18 pages)
8 June 2016Accounts for a medium company made up to 31 August 2015 (18 pages)
23 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 30,000
(5 pages)
23 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 30,000
(5 pages)
28 May 2015Full accounts made up to 31 August 2014 (7 pages)
28 May 2015Full accounts made up to 31 August 2014 (7 pages)
13 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 30,000
(5 pages)
13 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 30,000
(5 pages)
15 May 2014Accounts for a small company made up to 31 August 2013 (6 pages)
15 May 2014Accounts for a small company made up to 31 August 2013 (6 pages)
28 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 30,000
(5 pages)
28 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 30,000
(5 pages)
23 July 2013Secretary's details changed for Mr Mohamad Borjak on 22 July 2013 (2 pages)
23 July 2013Secretary's details changed for Mr Mohamad Borjak on 22 July 2013 (2 pages)
22 July 2013Secretary's details changed for Mr Mohamad Borjak on 22 July 2013 (2 pages)
22 July 2013Director's details changed for Mr Mohammad Borjak on 22 July 2013 (2 pages)
22 July 2013Secretary's details changed for Mr Mohamad Borjak on 22 July 2013 (2 pages)
22 July 2013Director's details changed for Mr Mohammad Borjak on 22 July 2013 (2 pages)
2 May 2013Satisfaction of charge 6 in full (4 pages)
2 May 2013Satisfaction of charge 6 in full (4 pages)
29 April 2013Registration of charge 019946710008 (6 pages)
29 April 2013Registration of charge 019946710008 (6 pages)
31 January 2013Accounts for a small company made up to 31 August 2012 (6 pages)
31 January 2013Accounts for a small company made up to 31 August 2012 (6 pages)
22 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
22 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
26 April 2012Accounts for a small company made up to 31 August 2011 (5 pages)
26 April 2012Accounts for a small company made up to 31 August 2011 (5 pages)
27 March 2012Registered office address changed from 29/31 Caffe Concerto 1St Floor Piccadilly London W15 0LF on 27 March 2012 (1 page)
27 March 2012Registered office address changed from 29/31 Caffe Concerto 1St Floor Piccadilly London W15 0LF on 27 March 2012 (1 page)
20 March 2012Appointment of Mr Mohammad Borjak as a director (2 pages)
20 March 2012Appointment of Mr Mohammad Borjak as a director (2 pages)
7 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
7 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
23 September 2011Previous accounting period shortened from 5 October 2011 to 31 August 2011 (1 page)
23 September 2011Previous accounting period shortened from 5 October 2011 to 31 August 2011 (1 page)
23 September 2011Previous accounting period shortened from 5 October 2011 to 31 August 2011 (1 page)
25 August 2011Company name changed kings road brasserie LIMITED\certificate issued on 25/08/11
  • RES15 ‐ Change company name resolution on 2011-08-24
  • NM01 ‐ Change of name by resolution
(3 pages)
25 August 2011Company name changed kings road brasserie LIMITED\certificate issued on 25/08/11
  • RES15 ‐ Change company name resolution on 2011-08-24
  • NM01 ‐ Change of name by resolution
(3 pages)
13 June 2011Total exemption small company accounts made up to 5 October 2010 (4 pages)
13 June 2011Total exemption small company accounts made up to 5 October 2010 (4 pages)
13 June 2011Total exemption small company accounts made up to 5 October 2010 (4 pages)
28 March 2011Appointment of Mr Mohamad Borjak as a secretary (2 pages)
28 March 2011Appointment of Mr Mohamad Borjak as a secretary (2 pages)
7 February 2011Total exemption small company accounts made up to 5 October 2009 (5 pages)
7 February 2011Total exemption small company accounts made up to 5 October 2009 (5 pages)
7 February 2011Total exemption small company accounts made up to 5 October 2009 (5 pages)
13 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
13 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
17 November 2010Registered office address changed from First Floor Forest House 58 Wood Lane London W12 7RZ on 17 November 2010 (2 pages)
17 November 2010Registered office address changed from First Floor Forest House 58 Wood Lane London W12 7RZ on 17 November 2010 (2 pages)
16 November 2010Current accounting period shortened from 30 April 2010 to 5 October 2009 (3 pages)
16 November 2010Current accounting period shortened from 30 April 2010 to 5 October 2009 (3 pages)
16 November 2010Current accounting period shortened from 30 April 2010 to 5 October 2009 (3 pages)
17 April 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-04-09
(1 page)
17 April 2010Company name changed blushes SW3 LIMITED\certificate issued on 17/04/10
  • CONNOT ‐
(3 pages)
17 April 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-04-09
(1 page)
17 April 2010Company name changed blushes SW3 LIMITED\certificate issued on 17/04/10
  • CONNOT ‐
(3 pages)
16 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
16 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
2 December 2009Termination of appointment of Mohamad Borjak as a director (2 pages)
2 December 2009Termination of appointment of Mohamad Borjak as a director (2 pages)
2 December 2009Appointment of Maher Ahmad Al-Hajjar as a director (3 pages)
2 December 2009Appointment of Maher Ahmad Al-Hajjar as a director (3 pages)
15 October 2009Registered office address changed from Sanderson House Station Road, Horsforth Leeds West Yorkshire LS18 5NT on 15 October 2009 (2 pages)
15 October 2009Appointment of Mohamad Borjak as a director (3 pages)
15 October 2009Termination of appointment of Tracy Lynn as a director (2 pages)
15 October 2009Appointment of Mohamad Borjak as a director (3 pages)
15 October 2009Termination of appointment of Stephen Lynn as a director (2 pages)
15 October 2009Termination of appointment of Stephen Lynn as a secretary (2 pages)
15 October 2009Registered office address changed from Sanderson House Station Road, Horsforth Leeds West Yorkshire LS18 5NT on 15 October 2009 (2 pages)
15 October 2009Termination of appointment of Tracy Lynn as a director (2 pages)
15 October 2009Termination of appointment of Stephen Lynn as a secretary (2 pages)
15 October 2009Termination of appointment of Stephen Lynn as a director (2 pages)
9 October 2009Particulars of a mortgage or charge / charge no: 7 (5 pages)
9 October 2009Particulars of a mortgage or charge / charge no: 7 (5 pages)
15 September 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
15 September 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
19 March 2009Return made up to 31/12/08; full list of members (3 pages)
19 March 2009Return made up to 31/12/08; full list of members (3 pages)
4 March 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
4 March 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
30 June 2008Return made up to 31/12/07; full list of members (3 pages)
30 June 2008Return made up to 31/12/07; full list of members (3 pages)
27 February 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
27 February 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
23 January 2007Total exemption full accounts made up to 30 April 2006 (15 pages)
23 January 2007Total exemption full accounts made up to 30 April 2006 (15 pages)
12 January 2007Return made up to 31/12/06; full list of members (7 pages)
12 January 2007Return made up to 31/12/06; full list of members (7 pages)
3 May 2006Total exemption full accounts made up to 30 April 2005 (15 pages)
3 May 2006Total exemption full accounts made up to 30 April 2005 (15 pages)
11 January 2006Return made up to 31/12/05; full list of members (7 pages)
11 January 2006Return made up to 31/12/05; full list of members (7 pages)
10 January 2005Return made up to 31/12/04; full list of members (7 pages)
10 January 2005Return made up to 31/12/04; full list of members (7 pages)
15 December 2004Company name changed lynnthorpe enterprises LIMITED\certificate issued on 15/12/04 (2 pages)
15 December 2004Company name changed lynnthorpe enterprises LIMITED\certificate issued on 15/12/04 (2 pages)
26 November 2004Total exemption full accounts made up to 30 April 2004 (15 pages)
26 November 2004Total exemption full accounts made up to 30 April 2004 (15 pages)
8 May 2004Total exemption full accounts made up to 30 April 2003 (15 pages)
8 May 2004Total exemption full accounts made up to 30 April 2003 (15 pages)
5 February 2004Return made up to 31/12/03; full list of members (7 pages)
5 February 2004Return made up to 31/12/03; full list of members (7 pages)
3 December 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 December 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 December 2003Registered office changed on 03/12/03 from: one high street chalfont st peter buckinghamshire SL9 9QE (1 page)
3 December 2003Registered office changed on 03/12/03 from: one high street chalfont st peter buckinghamshire SL9 9QE (1 page)
25 November 2003New director appointed (2 pages)
25 November 2003New director appointed (2 pages)
25 November 2003Director resigned (1 page)
25 November 2003Director resigned (1 page)
18 November 2003Director resigned (1 page)
18 November 2003Director resigned (1 page)
3 March 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 March 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 February 2003Accounts for a small company made up to 30 April 2002 (7 pages)
13 February 2003Accounts for a small company made up to 30 April 2002 (7 pages)
7 January 2002Return made up to 31/12/01; full list of members (6 pages)
7 January 2002Return made up to 31/12/01; full list of members (6 pages)
7 December 2001Accounts for a small company made up to 30 April 2001 (6 pages)
7 December 2001Accounts for a small company made up to 30 April 2001 (6 pages)
18 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 December 2000Director's particulars changed (1 page)
15 December 2000Director's particulars changed (1 page)
18 September 2000Accounts for a small company made up to 30 April 2000 (6 pages)
18 September 2000Accounts for a small company made up to 30 April 2000 (6 pages)
5 March 2000Accounts for a small company made up to 30 April 1999 (6 pages)
5 March 2000Accounts for a small company made up to 30 April 1999 (6 pages)
15 February 2000Return made up to 31/12/99; full list of members (6 pages)
15 February 2000Return made up to 31/12/99; full list of members (6 pages)
27 January 1999Accounts for a small company made up to 30 April 1998 (6 pages)
27 January 1999Accounts for a small company made up to 30 April 1998 (6 pages)
20 January 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 January 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 August 1998Declaration of satisfaction of mortgage/charge (1 page)
6 August 1998Declaration of satisfaction of mortgage/charge (1 page)
30 July 1998Declaration of satisfaction of mortgage/charge (1 page)
30 July 1998Declaration of satisfaction of mortgage/charge (1 page)
20 March 1998Declaration of satisfaction of mortgage/charge (1 page)
20 March 1998Declaration of satisfaction of mortgage/charge (1 page)
20 March 1998Declaration of satisfaction of mortgage/charge (1 page)
20 March 1998Declaration of satisfaction of mortgage/charge (1 page)
10 February 1998Accounts for a small company made up to 30 April 1997 (6 pages)
10 February 1998Accounts for a small company made up to 30 April 1997 (6 pages)
8 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 December 1997Secretary's particulars changed;director's particulars changed (1 page)
22 December 1997Secretary's particulars changed;director's particulars changed (1 page)
6 November 1997Particulars of mortgage/charge (6 pages)
6 November 1997Particulars of mortgage/charge (6 pages)
25 March 1997Director's particulars changed (1 page)
25 March 1997Director's particulars changed (1 page)
6 February 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 February 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 January 1997Accounts for a small company made up to 30 April 1996 (6 pages)
16 January 1997Accounts for a small company made up to 30 April 1996 (6 pages)
17 April 1996Accounts for a small company made up to 30 April 1995 (6 pages)
17 April 1996Accounts for a small company made up to 30 April 1995 (6 pages)
25 March 1996Registered office changed on 25/03/96 from: 52 kings road chelsea london SW3 9HR (1 page)
25 March 1996Registered office changed on 25/03/96 from: 52 kings road chelsea london SW3 9HR (1 page)
26 January 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 January 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 February 1995Accounts for a small company made up to 30 April 1994 (5 pages)
28 February 1995Accounts for a small company made up to 30 April 1994 (5 pages)
30 January 1995Return made up to 31/12/94; full list of members
  • 363(287) ‐ Registered office changed on 30/01/95
  • 363(288) ‐ Director's particulars changed
(5 pages)
30 January 1995Return made up to 31/12/94; full list of members
  • 363(287) ‐ Registered office changed on 30/01/95
  • 363(288) ‐ Director's particulars changed
(5 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (20 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
14 February 1994Return made up to 31/12/93; no change of members (4 pages)
14 February 1994Return made up to 31/12/93; no change of members (4 pages)
2 March 1993Full accounts made up to 30 April 1992 (9 pages)
2 March 1993Full accounts made up to 30 April 1992 (9 pages)
18 January 1993Return made up to 31/12/92; no change of members (4 pages)
18 January 1993Return made up to 31/12/92; no change of members (4 pages)
24 March 1992Return made up to 31/12/91; full list of members (6 pages)
24 March 1992Return made up to 31/12/91; full list of members (6 pages)
14 March 1991Resolutions
  • ELRES ‐ Elective resolution
(3 pages)
14 March 1991Resolutions
  • ELRES ‐ Elective resolution
(3 pages)
20 March 1990Return made up to 31/12/89; no change of members (4 pages)
20 March 1990Return made up to 31/12/89; no change of members (4 pages)
8 September 1989Full accounts made up to 30 April 1988 (11 pages)
8 September 1989Full accounts made up to 30 April 1988 (11 pages)
17 April 1989Return made up to 07/10/88; full list of members (6 pages)
17 April 1989Return made up to 07/10/88; full list of members (6 pages)
29 July 1987Return made up to 14/07/87; full list of members (4 pages)
29 July 1987Return made up to 14/07/87; full list of members (4 pages)