London
SW7 5JA
Secretary Name | Mrs Hourig Mercedes Tanielian |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 February 1991(4 years, 11 months after company formation) |
Appointment Duration | 33 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35a Queens Gate London SW7 5JA |
Director Name | Mr Raffi Berge Tanielian |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 1993(7 years, 8 months after company formation) |
Appointment Duration | 30 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Spencer Road London W4 3SS |
Director Name | Mrs Nyree Sima Tanielian |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 1999(12 years, 10 months after company formation) |
Appointment Duration | 25 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wsm, Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY |
Director Name | Mr Agop Berge Tanielian |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2006(20 years after company formation) |
Appointment Duration | 18 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35a Queens Gate London SW7 5JA |
Director Name | Agop Tanielian |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(4 years, 11 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 26 February 1996) |
Role | Computer Wholesaler And Proper |
Correspondence Address | 101 Avenue Raymond Poincare 75116 Paris Foreign France |
Director Name | Hermine Heghoyan |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(17 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 December 2007) |
Role | Property Manager |
Correspondence Address | 582 Watford Way Mill Hill London NW7 3JH |
Telephone | 020 87481616 |
---|---|
Telephone region | London |
Registered Address | 28 Worship Street London EC2A 2AH |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £21,172,886 |
Cash | £124,554 |
Current Liabilities | £37,945,446 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 28 February 2024 (2 months ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 2 weeks from now) |
31 October 2013 | Delivered 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 2012 | Delivered 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 2011 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 1987 | Delivered 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 1986 | Delivered 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 2017 | Delivered 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 2013 | Delivered 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 |
15 November 2023 | Total exemption full accounts made up to 31 March 2023 (11 pages) |
---|---|
7 March 2023 | Director's details changed for Mrs Nyree Sima Tanielian on 28 February 2023 (2 pages) |
7 March 2023 | Confirmation statement made on 28 February 2023 with updates (7 pages) |
20 September 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
1 March 2022 | Confirmation statement made on 28 February 2022 with updates (7 pages) |
10 August 2021 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
3 March 2021 | Confirmation statement made on 28 February 2021 with updates (7 pages) |
3 March 2021 | Director's details changed for Nyree Sima Tanielian on 28 February 2021 (2 pages) |
3 March 2021 | Change of details for Mrs Nyree Sima Tanielian as a person with significant control on 28 February 2021 (2 pages) |
9 December 2020 | Director's details changed for Mr Agop Tanielian on 7 December 2020 (2 pages) |
9 December 2020 | Director's details changed for Mrs Hourig Mercedes Tanielian on 7 December 2020 (2 pages) |
9 December 2020 | Change of details for Mr Agop Tanielian as a person with significant control on 7 December 2020 (2 pages) |
9 December 2020 | Secretary's details changed for Mrs Hourig Mercedes Tanielian on 7 December 2020 (1 page) |
9 December 2020 | Registered 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 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
4 March 2020 | Director's details changed for Nyree Sima Tanielian on 29 February 2020 (2 pages) |
4 March 2020 | Confirmation statement made on 29 February 2020 with updates (7 pages) |
5 November 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
1 March 2019 | Confirmation statement made on 28 February 2019 with updates (7 pages) |
4 October 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
14 March 2018 | Confirmation statement made on 28 February 2018 with updates (7 pages) |
12 December 2017 | Registration of charge 020061870011, created on 8 December 2017 (26 pages) |
12 December 2017 | Registration of charge 020061870011, created on 8 December 2017 (26 pages) |
20 September 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
20 September 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
15 March 2017 | Register inspection address has been changed to Wsm, Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY (1 page) |
15 March 2017 | Register(s) moved to registered inspection location Wsm, Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY (1 page) |
15 March 2017 | Register(s) moved to registered inspection location Wsm, Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY (1 page) |
15 March 2017 | Register inspection address has been changed to Wsm, Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY (1 page) |
14 March 2017 | Confirmation statement made on 28 February 2017 with updates (10 pages) |
14 March 2017 | Director's details changed for Nyree Sima Tanielian on 10 March 2017 (2 pages) |
14 March 2017 | Confirmation statement made on 28 February 2017 with updates (10 pages) |
14 March 2017 | Director's details changed for Nyree Sima Tanielian on 10 March 2017 (2 pages) |
4 January 2017 | Statement of capital following an allotment of shares on 30 June 2016
|
4 January 2017 | Statement of capital following an allotment of shares on 30 June 2016
|
22 December 2016 | Statement of capital following an allotment of shares on 30 June 2016
|
22 December 2016 | Statement of capital following an allotment of shares on 30 June 2016
|
25 November 2016 | Change of share class name or designation (2 pages) |
25 November 2016 | Change of share class name or designation (2 pages) |
25 November 2016 | Particulars of variation of rights attached to shares (3 pages) |
25 November 2016 | Particulars of variation of rights attached to shares (3 pages) |
5 September 2016 | Resolutions
|
5 September 2016 | Resolutions
|
12 July 2016 | Total exemption small company accounts made up to 31 March 2016 (13 pages) |
12 July 2016 | Total exemption small company accounts made up to 31 March 2016 (13 pages) |
28 February 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-02-28
|
28 February 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-02-28
|
20 October 2015 | Satisfaction of charge 020061870009 in full (1 page) |
20 October 2015 | Satisfaction of charge 020061870009 in full (1 page) |
16 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
16 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
2 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
4 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
4 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
5 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
16 November 2013 | Satisfaction of charge 6 in full (4 pages) |
16 November 2013 | Satisfaction of charge 8 in full (4 pages) |
16 November 2013 | Satisfaction of charge 6 in full (4 pages) |
16 November 2013 | Satisfaction of charge 4 in full (4 pages) |
16 November 2013 | Satisfaction of charge 5 in full (4 pages) |
16 November 2013 | Satisfaction of charge 7 in full (4 pages) |
16 November 2013 | Satisfaction of charge 3 in full (4 pages) |
16 November 2013 | Satisfaction of charge 4 in full (4 pages) |
16 November 2013 | Satisfaction of charge 5 in full (4 pages) |
16 November 2013 | Satisfaction of charge 7 in full (4 pages) |
16 November 2013 | Satisfaction of charge 3 in full (4 pages) |
16 November 2013 | Satisfaction of charge 8 in full (4 pages) |
2 November 2013 | Registration of charge 020061870009 (29 pages) |
2 November 2013 | Registration of charge 020061870010 (29 pages) |
2 November 2013 | Registration of charge 020061870010 (29 pages) |
2 November 2013 | Registration of charge 020061870009 (29 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
23 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (7 pages) |
23 March 2013 | Director's details changed for Mr Raffi Berge Tanielian on 1 March 2012 (2 pages) |
23 March 2013 | Director's details changed for Mr Raffi Berge Tanielian on 1 March 2012 (2 pages) |
23 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (7 pages) |
23 March 2013 | Director's details changed for Mr Raffi Berge Tanielian on 1 March 2012 (2 pages) |
6 October 2012 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
6 October 2012 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
3 October 2012 | Accounts for a small company made up to 31 March 2012 (14 pages) |
3 October 2012 | Accounts for a small company made up to 31 March 2012 (14 pages) |
14 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (7 pages) |
14 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (7 pages) |
25 November 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
25 November 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
16 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (7 pages) |
16 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (7 pages) |
3 March 2011 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
3 March 2011 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
16 September 2010 | Accounts for a small company made up to 31 March 2010 (5 pages) |
16 September 2010 | Accounts for a small company made up to 31 March 2010 (5 pages) |
24 March 2010 | Director's details changed for Nyree Sima Tanielian on 2 October 2009 (2 pages) |
24 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (6 pages) |
24 March 2010 | Director's details changed for Mrs Hourig Mercedes Tanielian on 2 October 2009 (2 pages) |
24 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (6 pages) |
24 March 2010 | Director's details changed for Raffi Berge Tanielian on 2 October 2009 (2 pages) |
24 March 2010 | Director's details changed for Mrs Hourig Mercedes Tanielian on 2 October 2009 (2 pages) |
24 March 2010 | Director's details changed for Raffi Berge Tanielian on 2 October 2009 (2 pages) |
24 March 2010 | Director's details changed for Raffi Berge Tanielian on 2 October 2009 (2 pages) |
24 March 2010 | Director's details changed for Agop Tanielian on 2 October 2009 (2 pages) |
24 March 2010 | Director's details changed for Nyree Sima Tanielian on 2 October 2009 (2 pages) |
24 March 2010 | Director's details changed for Nyree Sima Tanielian on 2 October 2009 (2 pages) |
24 March 2010 | Director's details changed for Agop Tanielian on 2 October 2009 (2 pages) |
24 March 2010 | Director's details changed for Mrs Hourig Mercedes Tanielian on 2 October 2009 (2 pages) |
24 March 2010 | Director's details changed for Agop Tanielian on 2 October 2009 (2 pages) |
20 March 2010 | Director's details changed for Agop Tanielian on 2 October 2009 (2 pages) |
20 March 2010 | Director's details changed for Agop Tanielian on 2 October 2009 (2 pages) |
20 March 2010 | Director's details changed for Agop Tanielian on 2 October 2009 (2 pages) |
2 December 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
2 December 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
3 June 2009 | Registered office changed on 03/06/2009 from 2 madrid raod barnes london SW13 0PD (1 page) |
3 June 2009 | Registered office changed on 03/06/2009 from 2 madrid raod barnes london SW13 0PD (1 page) |
12 May 2009 | Registered office changed on 12/05/2009 from the heights 59 65 lowlands road harrow HA1 3AW (1 page) |
12 May 2009 | Registered office changed on 12/05/2009 from the heights 59 65 lowlands road harrow HA1 3AW (1 page) |
26 March 2009 | Location of debenture register (1 page) |
26 March 2009 | Location of debenture register (1 page) |
26 March 2009 | Location of register of members (1 page) |
26 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
26 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
26 March 2009 | Registered office changed on 26/03/2009 from 2 madrid road barnes london SW13 9PD (1 page) |
26 March 2009 | Registered office changed on 26/03/2009 from 2 madrid road barnes london SW13 9PD (1 page) |
26 March 2009 | Location of register of members (1 page) |
3 October 2008 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
3 October 2008 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
25 September 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
25 September 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
24 July 2008 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
24 July 2008 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
4 March 2008 | Appointment terminated director hermine heghoyan (1 page) |
4 March 2008 | Return made up to 28/02/08; full list of members (4 pages) |
4 March 2008 | Appointment terminated director hermine heghoyan (1 page) |
4 March 2008 | Return made up to 28/02/08; full list of members (4 pages) |
6 December 2007 | Amended accounts made up to 31 March 2007 (3 pages) |
6 December 2007 | Amended accounts made up to 31 March 2007 (3 pages) |
28 September 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
28 September 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
18 April 2007 | Return made up to 28/02/07; full list of members (3 pages) |
18 April 2007 | Return made up to 28/02/07; full list of members (3 pages) |
22 June 2006 | Accounts for a small company made up to 31 March 2006 (4 pages) |
22 June 2006 | Accounts for a small company made up to 31 March 2006 (4 pages) |
9 May 2006 | New director appointed (2 pages) |
9 May 2006 | New director appointed (2 pages) |
13 March 2006 | Return made up to 28/02/06; full list of members
|
13 March 2006 | Return made up to 28/02/06; full list of members
|
27 June 2005 | Accounts for a small company made up to 31 March 2005 (4 pages) |
27 June 2005 | Accounts for a small company made up to 31 March 2005 (4 pages) |
12 April 2005 | Return made up to 28/02/05; full list of members (8 pages) |
12 April 2005 | Return made up to 28/02/05; full list of members (8 pages) |
26 May 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
26 May 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
17 April 2004 | Particulars of mortgage/charge (3 pages) |
17 April 2004 | Particulars of mortgage/charge (3 pages) |
17 April 2004 | Particulars of mortgage/charge (3 pages) |
17 April 2004 | Particulars of mortgage/charge (3 pages) |
12 March 2004 | Return made up to 28/02/04; full list of members (8 pages) |
12 March 2004 | Return made up to 28/02/04; full list of members (8 pages) |
18 July 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
18 July 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
6 June 2003 | New director appointed (2 pages) |
6 June 2003 | New director appointed (2 pages) |
11 March 2003 | Return made up to 28/02/03; full list of members (7 pages) |
11 March 2003 | Return made up to 28/02/03; full list of members (7 pages) |
13 June 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
13 June 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
11 March 2002 | Return made up to 28/02/02; full list of members (7 pages) |
11 March 2002 | Return made up to 28/02/02; full list of members (7 pages) |
27 June 2001 | Resolutions
|
27 June 2001 | Resolutions
|
13 June 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
13 June 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
28 March 2001 | Return made up to 28/02/01; full list of members (7 pages) |
28 March 2001 | Return made up to 28/02/01; full list of members (7 pages) |
27 September 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
27 September 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
10 March 2000 | Return made up to 28/02/00; full list of members (7 pages) |
10 March 2000 | Return made up to 28/02/00; full list of members (7 pages) |
11 June 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
11 June 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
18 March 1999 | New director appointed (2 pages) |
18 March 1999 | New director appointed (2 pages) |
18 March 1999 | Return made up to 28/02/99; no change of members
|
18 March 1999 | Return made up to 28/02/99; no change of members
|
14 July 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
14 July 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
21 April 1998 | Return made up to 28/02/98; full list of members (5 pages) |
21 April 1998 | Return made up to 28/02/98; full list of members (5 pages) |
6 January 1998 | Full accounts made up to 31 March 1997 (6 pages) |
6 January 1998 | Full accounts made up to 31 March 1997 (6 pages) |
9 April 1997 | Return made up to 28/02/97; no change of members (4 pages) |
9 April 1997 | Return made up to 28/02/97; no change of members (4 pages) |
27 August 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
27 August 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
23 April 1996 | Return made up to 28/02/96; no change of members (4 pages) |
23 April 1996 | Return made up to 28/02/96; no change of members (4 pages) |
1 March 1996 | Director's particulars changed;director resigned (2 pages) |
1 March 1996 | Director's particulars changed;director resigned (2 pages) |
17 October 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
17 October 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
3 April 1986 | Incorporation (13 pages) |
3 April 1986 | Incorporation (13 pages) |