Company NameNyraff Limited
Company StatusActive
Company Number02006187
CategoryPrivate Limited Company
Incorporation Date3 April 1986(38 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Hourig Mercedes Tanielian
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 1991(4 years, 11 months after company formation)
Appointment Duration33 years, 2 months
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address35a Queens Gate
London
SW7 5JA
Secretary NameMrs Hourig Mercedes Tanielian
NationalityBritish
StatusCurrent
Appointed28 February 1991(4 years, 11 months after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35a Queens Gate
London
SW7 5JA
Director NameMr Raffi Berge Tanielian
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 1993(7 years, 8 months after company formation)
Appointment Duration30 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Spencer Road
London
W4 3SS
Director NameMrs Nyree Sima Tanielian
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 1999(12 years, 10 months after company formation)
Appointment Duration25 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWsm, Connect House 133-137 Alexandra Road
Wimbledon
London
SW19 7JY
Director NameMr Agop Berge Tanielian
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2006(20 years after company formation)
Appointment Duration18 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35a Queens Gate
London
SW7 5JA
Director NameAgop Tanielian
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(4 years, 11 months after company formation)
Appointment Duration4 years, 12 months (resigned 26 February 1996)
RoleComputer Wholesaler And Proper
Correspondence Address101 Avenue Raymond
Poincare
75116 Paris
Foreign
France
Director NameHermine Heghoyan
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(17 years after company formation)
Appointment Duration4 years, 9 months (resigned 31 December 2007)
RoleProperty Manager
Correspondence Address582 Watford Way
Mill Hill
London
NW7 3JH

Contact

Telephone020 87481616
Telephone regionLondon

Location

Registered Address28 Worship Street
London
EC2A 2AH
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2013
Net Worth£21,172,886
Cash£124,554
Current Liabilities£37,945,446

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return28 February 2024 (2 months ago)
Next Return Due14 March 2025 (10 months, 2 weeks from now)

Charges

31 October 2013Delivered on: 2 November 2013
Satisfied on: 20 October 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: F/H 14 binhill street, london t/no LN205460. Notification of addition to or amendment of charge.
Fully Satisfied
28 September 2012Delivered on: 6 October 2012
Satisfied on: 16 November 2013
Persons entitled: Barclays Bank PLC

Classification: Legal charge over land
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 65-67 & 69 wilson street london t/n's LN181345 and NGL255949, all buildings and other structures and any goodwill see image for full details.
Fully Satisfied
18 February 2011Delivered on: 3 March 2011
Satisfied on: 16 November 2013
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land k/a 28-30 worship street london t/no LN191818 all buildings any goodwill relating to the property all plant machinery and other items affixed to and forming part of the property see image for full details.
Fully Satisfied
23 September 2008Delivered on: 3 October 2008
Satisfied on: 16 November 2013
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon barclays bank PLC re nyraff limited business base rate tracker account account number 93935957.
Fully Satisfied
16 July 2008Delivered on: 24 July 2008
Satisfied on: 16 November 2013
Persons entitled: Barclays Bank PLC

Classification: Commercial property charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 47-51 featherstone street london t/no NGL521927; an assignment of the rental sums, fixed charge over all plant machinery and other items affixed to and forming part of the property, floating charge over all plant machinery goods and chattels now or at any time on or in or used in connection with the property or the business conducted at the property. See image for full details.
Fully Satisfied
31 March 2004Delivered on: 17 April 2004
Satisfied on: 16 November 2013
Persons entitled: Barclays Private Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as 67-74 saffron hill london t/n NGL332887.
Fully Satisfied
31 March 2004Delivered on: 17 April 2004
Satisfied on: 16 November 2013
Persons entitled: Barclays Private Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as 14 bonhill street london t/n LN205460.
Fully Satisfied
7 July 1987Delivered on: 13 July 1987
Satisfied on: 20 February 1993
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: Central house 142 central street london 1B of islington title no ngl 269291.
Fully Satisfied
21 April 1986Delivered on: 29 April 1986
Satisfied on: 20 February 1993
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Central house 142 central street london EC1 l/b of islington tn ngl 269291 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
8 December 2017Delivered on: 12 December 2017
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: The freehold property known as 28-30 worship street, london, EC2A 2AH registered at the land registry with title number LN191818.
Outstanding
31 October 2013Delivered on: 2 November 2013
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: F/H 65, 67 and 69 wilson street t/no LN181345. F/h 32, 34 and 36 worship street t/no NGL255949. Notification of addition to or amendment of charge.
Outstanding

Filing History

15 November 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
7 March 2023Director's details changed for Mrs Nyree Sima Tanielian on 28 February 2023 (2 pages)
7 March 2023Confirmation statement made on 28 February 2023 with updates (7 pages)
20 September 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
1 March 2022Confirmation statement made on 28 February 2022 with updates (7 pages)
10 August 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
3 March 2021Confirmation statement made on 28 February 2021 with updates (7 pages)
3 March 2021Director's details changed for Nyree Sima Tanielian on 28 February 2021 (2 pages)
3 March 2021Change of details for Mrs Nyree Sima Tanielian as a person with significant control on 28 February 2021 (2 pages)
9 December 2020Director's details changed for Mr Agop Tanielian on 7 December 2020 (2 pages)
9 December 2020Director's details changed for Mrs Hourig Mercedes Tanielian on 7 December 2020 (2 pages)
9 December 2020Change of details for Mr Agop Tanielian as a person with significant control on 7 December 2020 (2 pages)
9 December 2020Secretary's details changed for Mrs Hourig Mercedes Tanielian on 7 December 2020 (1 page)
9 December 2020Registered office address changed from 2 Madrid Road London SW13 9PD to 28 Worship Street London EC2A 2AH on 9 December 2020 (1 page)
16 July 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
4 March 2020Director's details changed for Nyree Sima Tanielian on 29 February 2020 (2 pages)
4 March 2020Confirmation statement made on 29 February 2020 with updates (7 pages)
5 November 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
1 March 2019Confirmation statement made on 28 February 2019 with updates (7 pages)
4 October 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
14 March 2018Confirmation statement made on 28 February 2018 with updates (7 pages)
12 December 2017Registration of charge 020061870011, created on 8 December 2017 (26 pages)
12 December 2017Registration of charge 020061870011, created on 8 December 2017 (26 pages)
20 September 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
20 September 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
15 March 2017Register inspection address has been changed to Wsm, Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY (1 page)
15 March 2017Register(s) moved to registered inspection location Wsm, Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY (1 page)
15 March 2017Register(s) moved to registered inspection location Wsm, Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY (1 page)
15 March 2017Register inspection address has been changed to Wsm, Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY (1 page)
14 March 2017Confirmation statement made on 28 February 2017 with updates (10 pages)
14 March 2017Director's details changed for Nyree Sima Tanielian on 10 March 2017 (2 pages)
14 March 2017Confirmation statement made on 28 February 2017 with updates (10 pages)
14 March 2017Director's details changed for Nyree Sima Tanielian on 10 March 2017 (2 pages)
4 January 2017Statement of capital following an allotment of shares on 30 June 2016
  • GBP 2,000.00
(4 pages)
4 January 2017Statement of capital following an allotment of shares on 30 June 2016
  • GBP 2,000.00
(4 pages)
22 December 2016Statement of capital following an allotment of shares on 30 June 2016
  • GBP 2,000.00
(4 pages)
22 December 2016Statement of capital following an allotment of shares on 30 June 2016
  • GBP 2,000.00
(4 pages)
25 November 2016Change of share class name or designation (2 pages)
25 November 2016Change of share class name or designation (2 pages)
25 November 2016Particulars of variation of rights attached to shares (3 pages)
25 November 2016Particulars of variation of rights attached to shares (3 pages)
5 September 2016Resolutions
  • RES13 ‐ Re-shares 30/06/2016
  • RES14 ‐ £1000 30/06/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
5 September 2016Resolutions
  • RES13 ‐ Re-shares 30/06/2016
  • RES14 ‐ £1000 30/06/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
12 July 2016Total exemption small company accounts made up to 31 March 2016 (13 pages)
12 July 2016Total exemption small company accounts made up to 31 March 2016 (13 pages)
28 February 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-02-28
  • GBP 1,000
(7 pages)
28 February 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-02-28
  • GBP 1,000
(7 pages)
20 October 2015Satisfaction of charge 020061870009 in full (1 page)
20 October 2015Satisfaction of charge 020061870009 in full (1 page)
16 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
16 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
2 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1,000
(7 pages)
2 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1,000
(7 pages)
4 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
4 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
5 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1,000
(7 pages)
5 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1,000
(7 pages)
16 November 2013Satisfaction of charge 6 in full (4 pages)
16 November 2013Satisfaction of charge 8 in full (4 pages)
16 November 2013Satisfaction of charge 6 in full (4 pages)
16 November 2013Satisfaction of charge 4 in full (4 pages)
16 November 2013Satisfaction of charge 5 in full (4 pages)
16 November 2013Satisfaction of charge 7 in full (4 pages)
16 November 2013Satisfaction of charge 3 in full (4 pages)
16 November 2013Satisfaction of charge 4 in full (4 pages)
16 November 2013Satisfaction of charge 5 in full (4 pages)
16 November 2013Satisfaction of charge 7 in full (4 pages)
16 November 2013Satisfaction of charge 3 in full (4 pages)
16 November 2013Satisfaction of charge 8 in full (4 pages)
2 November 2013Registration of charge 020061870009 (29 pages)
2 November 2013Registration of charge 020061870010 (29 pages)
2 November 2013Registration of charge 020061870010 (29 pages)
2 November 2013Registration of charge 020061870009 (29 pages)
23 September 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
23 September 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
23 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (7 pages)
23 March 2013Director's details changed for Mr Raffi Berge Tanielian on 1 March 2012 (2 pages)
23 March 2013Director's details changed for Mr Raffi Berge Tanielian on 1 March 2012 (2 pages)
23 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (7 pages)
23 March 2013Director's details changed for Mr Raffi Berge Tanielian on 1 March 2012 (2 pages)
6 October 2012Particulars of a mortgage or charge / charge no: 8 (5 pages)
6 October 2012Particulars of a mortgage or charge / charge no: 8 (5 pages)
3 October 2012Accounts for a small company made up to 31 March 2012 (14 pages)
3 October 2012Accounts for a small company made up to 31 March 2012 (14 pages)
14 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (7 pages)
14 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (7 pages)
25 November 2011Accounts for a small company made up to 31 March 2011 (6 pages)
25 November 2011Accounts for a small company made up to 31 March 2011 (6 pages)
16 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (7 pages)
16 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (7 pages)
3 March 2011Particulars of a mortgage or charge / charge no: 7 (6 pages)
3 March 2011Particulars of a mortgage or charge / charge no: 7 (6 pages)
16 September 2010Accounts for a small company made up to 31 March 2010 (5 pages)
16 September 2010Accounts for a small company made up to 31 March 2010 (5 pages)
24 March 2010Director's details changed for Nyree Sima Tanielian on 2 October 2009 (2 pages)
24 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (6 pages)
24 March 2010Director's details changed for Mrs Hourig Mercedes Tanielian on 2 October 2009 (2 pages)
24 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (6 pages)
24 March 2010Director's details changed for Raffi Berge Tanielian on 2 October 2009 (2 pages)
24 March 2010Director's details changed for Mrs Hourig Mercedes Tanielian on 2 October 2009 (2 pages)
24 March 2010Director's details changed for Raffi Berge Tanielian on 2 October 2009 (2 pages)
24 March 2010Director's details changed for Raffi Berge Tanielian on 2 October 2009 (2 pages)
24 March 2010Director's details changed for Agop Tanielian on 2 October 2009 (2 pages)
24 March 2010Director's details changed for Nyree Sima Tanielian on 2 October 2009 (2 pages)
24 March 2010Director's details changed for Nyree Sima Tanielian on 2 October 2009 (2 pages)
24 March 2010Director's details changed for Agop Tanielian on 2 October 2009 (2 pages)
24 March 2010Director's details changed for Mrs Hourig Mercedes Tanielian on 2 October 2009 (2 pages)
24 March 2010Director's details changed for Agop Tanielian on 2 October 2009 (2 pages)
20 March 2010Director's details changed for Agop Tanielian on 2 October 2009 (2 pages)
20 March 2010Director's details changed for Agop Tanielian on 2 October 2009 (2 pages)
20 March 2010Director's details changed for Agop Tanielian on 2 October 2009 (2 pages)
2 December 2009Accounts for a small company made up to 31 March 2009 (7 pages)
2 December 2009Accounts for a small company made up to 31 March 2009 (7 pages)
3 June 2009Registered office changed on 03/06/2009 from 2 madrid raod barnes london SW13 0PD (1 page)
3 June 2009Registered office changed on 03/06/2009 from 2 madrid raod barnes london SW13 0PD (1 page)
12 May 2009Registered office changed on 12/05/2009 from the heights 59 65 lowlands road harrow HA1 3AW (1 page)
12 May 2009Registered office changed on 12/05/2009 from the heights 59 65 lowlands road harrow HA1 3AW (1 page)
26 March 2009Location of debenture register (1 page)
26 March 2009Location of debenture register (1 page)
26 March 2009Location of register of members (1 page)
26 March 2009Return made up to 28/02/09; full list of members (4 pages)
26 March 2009Return made up to 28/02/09; full list of members (4 pages)
26 March 2009Registered office changed on 26/03/2009 from 2 madrid road barnes london SW13 9PD (1 page)
26 March 2009Registered office changed on 26/03/2009 from 2 madrid road barnes london SW13 9PD (1 page)
26 March 2009Location of register of members (1 page)
3 October 2008Particulars of a mortgage or charge / charge no: 6 (5 pages)
3 October 2008Particulars of a mortgage or charge / charge no: 6 (5 pages)
25 September 2008Accounts for a small company made up to 31 March 2008 (6 pages)
25 September 2008Accounts for a small company made up to 31 March 2008 (6 pages)
24 July 2008Particulars of a mortgage or charge / charge no: 5 (7 pages)
24 July 2008Particulars of a mortgage or charge / charge no: 5 (7 pages)
4 March 2008Appointment terminated director hermine heghoyan (1 page)
4 March 2008Return made up to 28/02/08; full list of members (4 pages)
4 March 2008Appointment terminated director hermine heghoyan (1 page)
4 March 2008Return made up to 28/02/08; full list of members (4 pages)
6 December 2007Amended accounts made up to 31 March 2007 (3 pages)
6 December 2007Amended accounts made up to 31 March 2007 (3 pages)
28 September 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
28 September 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
18 April 2007Return made up to 28/02/07; full list of members (3 pages)
18 April 2007Return made up to 28/02/07; full list of members (3 pages)
22 June 2006Accounts for a small company made up to 31 March 2006 (4 pages)
22 June 2006Accounts for a small company made up to 31 March 2006 (4 pages)
9 May 2006New director appointed (2 pages)
9 May 2006New director appointed (2 pages)
13 March 2006Return made up to 28/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 March 2006Return made up to 28/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 June 2005Accounts for a small company made up to 31 March 2005 (4 pages)
27 June 2005Accounts for a small company made up to 31 March 2005 (4 pages)
12 April 2005Return made up to 28/02/05; full list of members (8 pages)
12 April 2005Return made up to 28/02/05; full list of members (8 pages)
26 May 2004Accounts for a small company made up to 31 March 2004 (6 pages)
26 May 2004Accounts for a small company made up to 31 March 2004 (6 pages)
17 April 2004Particulars of mortgage/charge (3 pages)
17 April 2004Particulars of mortgage/charge (3 pages)
17 April 2004Particulars of mortgage/charge (3 pages)
17 April 2004Particulars of mortgage/charge (3 pages)
12 March 2004Return made up to 28/02/04; full list of members (8 pages)
12 March 2004Return made up to 28/02/04; full list of members (8 pages)
18 July 2003Accounts for a small company made up to 31 March 2003 (6 pages)
18 July 2003Accounts for a small company made up to 31 March 2003 (6 pages)
6 June 2003New director appointed (2 pages)
6 June 2003New director appointed (2 pages)
11 March 2003Return made up to 28/02/03; full list of members (7 pages)
11 March 2003Return made up to 28/02/03; full list of members (7 pages)
13 June 2002Accounts for a small company made up to 31 March 2002 (6 pages)
13 June 2002Accounts for a small company made up to 31 March 2002 (6 pages)
11 March 2002Return made up to 28/02/02; full list of members (7 pages)
11 March 2002Return made up to 28/02/02; full list of members (7 pages)
27 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
27 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
13 June 2001Accounts for a small company made up to 31 March 2001 (6 pages)
13 June 2001Accounts for a small company made up to 31 March 2001 (6 pages)
28 March 2001Return made up to 28/02/01; full list of members (7 pages)
28 March 2001Return made up to 28/02/01; full list of members (7 pages)
27 September 2000Accounts for a small company made up to 31 March 2000 (6 pages)
27 September 2000Accounts for a small company made up to 31 March 2000 (6 pages)
10 March 2000Return made up to 28/02/00; full list of members (7 pages)
10 March 2000Return made up to 28/02/00; full list of members (7 pages)
11 June 1999Accounts for a small company made up to 31 March 1999 (7 pages)
11 June 1999Accounts for a small company made up to 31 March 1999 (7 pages)
18 March 1999New director appointed (2 pages)
18 March 1999New director appointed (2 pages)
18 March 1999Return made up to 28/02/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
18 March 1999Return made up to 28/02/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
14 July 1998Accounts for a small company made up to 31 March 1998 (7 pages)
14 July 1998Accounts for a small company made up to 31 March 1998 (7 pages)
21 April 1998Return made up to 28/02/98; full list of members (5 pages)
21 April 1998Return made up to 28/02/98; full list of members (5 pages)
6 January 1998Full accounts made up to 31 March 1997 (6 pages)
6 January 1998Full accounts made up to 31 March 1997 (6 pages)
9 April 1997Return made up to 28/02/97; no change of members (4 pages)
9 April 1997Return made up to 28/02/97; no change of members (4 pages)
27 August 1996Accounts for a small company made up to 31 March 1996 (7 pages)
27 August 1996Accounts for a small company made up to 31 March 1996 (7 pages)
23 April 1996Return made up to 28/02/96; no change of members (4 pages)
23 April 1996Return made up to 28/02/96; no change of members (4 pages)
1 March 1996Director's particulars changed;director resigned (2 pages)
1 March 1996Director's particulars changed;director resigned (2 pages)
17 October 1995Accounts for a small company made up to 31 March 1995 (7 pages)
17 October 1995Accounts for a small company made up to 31 March 1995 (7 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
3 April 1986Incorporation (13 pages)
3 April 1986Incorporation (13 pages)