Twickenham
TW1 4RZ
Director Name | Craig Warren Rapp |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1992(6 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 July 1993) |
Role | Company Director |
Correspondence Address | 89 Kingsley Way London N2 0EL |
Director Name | Ira Sheldon Rapp |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1992(6 years after company formation) |
Appointment Duration | 2 years (resigned 14 May 1994) |
Role | Company Director |
Correspondence Address | Flat 4 38-40 Eton Avenue London NW3 3HL |
Director Name | Mr Michael Joel Tannenbaum |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1992(6 years after company formation) |
Appointment Duration | 14 years (resigned 31 May 2006) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Tudor Lodge 12 Priory Drive Stanmore Middlesex HA7 3HL |
Director Name | Lawrence Darryl Tucker |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1992(6 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 July 1993) |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | 97 Uphill Road Mill Hill London NW7 4QD |
Director Name | Mr Michael Rapp |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1992(6 years after company formation) |
Appointment Duration | 24 years, 9 months (resigned 28 February 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Thornwood Lodge Thornwood Gardens Campden Hill London W8 7EB |
Secretary Name | Lawrence Darryl Tucker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1992(6 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 July 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 97 Uphill Road Mill Hill London NW7 4QD |
Secretary Name | Michael Joel Tannenbaum |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(7 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 01 July 1993) |
Role | Secretary |
Correspondence Address | 10 Hillside Gardens Edgware Middlesex HA8 8HE |
Director Name | Craig Warren Rapp |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1993(7 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 March 1999) |
Role | Company Director |
Correspondence Address | 89 Kingsley Way London N2 0EL |
Secretary Name | Craig Warren Rapp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1993(7 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 March 1999) |
Role | Company Director |
Correspondence Address | 89 Kingsley Way London N2 0EL |
Secretary Name | Mr Michael Joel Tannenbaum |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1994(8 years after company formation) |
Appointment Duration | 12 years (resigned 31 May 2006) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Tudor Lodge 12 Priory Drive Stanmore Middlesex HA7 3HL |
Director Name | Esther Johanna Botha |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2006(19 years, 12 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 31 August 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Pevensey Way Croxley Green Richmansworth WD3 3FX |
Secretary Name | Esther Johanna Botha |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2006(20 years after company formation) |
Appointment Duration | 10 years, 9 months (resigned 01 March 2017) |
Role | Solicitor |
Correspondence Address | 14 Pevensey Way Croxley Green Richmansworth WD3 3FX |
Director Name | Emma Jacobs |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2018(32 years, 3 months after company formation) |
Appointment Duration | 11 months (resigned 30 June 2019) |
Role | Personal Assistant |
Country of Residence | United Kingdom |
Correspondence Address | Bay Tree House Shernfold Park Frant East Sussex TN3 9DL |
Telephone | 020 74246700 |
---|---|
Telephone region | London |
Registered Address | 25 Strawberry Vale Twickenham TW1 4RZ |
---|
4m at £1 | Tamworth Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £156,193 |
Gross Profit | £156,193 |
Net Worth | £2,866,936 |
Cash | £57,092 |
Current Liabilities | £2,847,566 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (2 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 14 May 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 28 May 2024 (2 months from now) |
18 April 2002 | Delivered on: 8 May 2002 Satisfied on: 30 October 2007 Persons entitled: National Westminster Bank PLC Classification: Subordination agreement Secured details: All monies due or to become due from regime developments (finchley road) limited (the borrower) to the chargee on any account whatsoever. Particulars: The company will hold on trust for and pay to the chargee for application towards all present and future liabilities of the borrower to the chargee whether actual or contingent the following payments or distributions: (a) any payment or distribution, in cash or kind, in respect of or on account of any of the junior debt (as defined) from the borrower or any other source; (b) the proceeds of any enforcement or realisation, in case or kind, of any security or payment under any guarantee for any of the junior debt (as defined); (c) any payment or distribution in cash or kind made by the borrower or any of its subsidiaries on account of the purchase or other acquisition of any kind of the junior debt (as defined). Fully Satisfied |
---|---|
28 October 1994 | Delivered on: 12 November 1994 Satisfied on: 18 September 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Security interest agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the security interest agreement. Particulars: The sum of £900,000 credited to account number/designation 0239 with the royal bank of scotland (guernsey) limited together with all sums in the future credited to the account and including all interest accrued or accruing in the future on the account. Fully Satisfied |
16 July 1992 | Delivered on: 22 July 1992 Satisfied on: 18 September 2003 Persons entitled: Close Brothers Limited Classification: Credit agreement Secured details: £18,776.40 due or to become due from thecompany to the chargee.pursuant to the the terms of the agreement. Particulars: All its right,title and interest in and to all sums payable under the insurances (see form 395 for full details). Fully Satisfied |
29 June 1988 | Delivered on: 5 July 1988 Satisfied on: 10 December 1994 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
26 June 1998 | Delivered on: 8 July 1998 Persons entitled: Barclays Bank PLC Classification: Deposit and charge agreement Secured details: All monies due or to become due from the company to the chargee under or pursuant to the guarantee (as defined). Particulars: By way of first fixed charge all the chargor's right title and interest in and to the account and the deposits.. See the mortgage charge document for full details. Outstanding |
15 November 1993 | Delivered on: 27 November 1993 Persons entitled: The Crown Estate Commissioners Classification: Rental deposit deed Secured details: All monies due or t become due from the company to the chargee under the terms of a lease dated 15 november 1993. Particulars: £60,000 or such other sums from time to time deposited with the mortgagees pursuant to the terms of the rental deposit deed. Outstanding |
6 June 2023 | Confirmation statement made on 14 May 2023 with no updates (3 pages) |
---|---|
4 April 2023 | Total exemption full accounts made up to 30 June 2022 (14 pages) |
18 October 2022 | Registered office address changed from Regal House 7th Floor 70 London Road Twickenham TW1 3QS United Kingdom to 25 Strawberry Vale Twickenham TW1 4RZ on 18 October 2022 (1 page) |
7 June 2022 | Confirmation statement made on 14 May 2022 with no updates (3 pages) |
4 April 2022 | Total exemption full accounts made up to 30 June 2021 (13 pages) |
14 May 2021 | Confirmation statement made on 14 May 2021 with no updates (3 pages) |
29 April 2021 | Total exemption full accounts made up to 30 June 2020 (14 pages) |
14 May 2020 | Confirmation statement made on 14 May 2020 with no updates (3 pages) |
9 March 2020 | Total exemption full accounts made up to 30 June 2019 (14 pages) |
9 December 2019 | Registered office address changed from Suite 1 Lower Ground Floor One George Yard London EC3V 9DF United Kingdom to Regal House 7th Floor 70 London Road Twickenham TW1 3QS on 9 December 2019 (1 page) |
5 July 2019 | Appointment of Angela Drake as a director on 1 July 2019 (2 pages) |
5 July 2019 | Termination of appointment of Emma Jacobs as a director on 30 June 2019 (1 page) |
12 June 2019 | Registered office address changed from 5 New Street Square London EC4A 3TW to Suite 1 Lower Ground Floor One George Yard London EC3V 9DF on 12 June 2019 (1 page) |
22 May 2019 | Confirmation statement made on 14 May 2019 with updates (4 pages) |
2 April 2019 | Total exemption full accounts made up to 30 June 2018 (11 pages) |
3 September 2018 | Termination of appointment of Esther Johanna Botha as a director on 31 August 2018 (1 page) |
1 August 2018 | Appointment of Emma Jacobs as a director on 1 August 2018 (2 pages) |
17 May 2018 | Confirmation statement made on 14 May 2018 with updates (4 pages) |
4 April 2018 | Total exemption full accounts made up to 30 June 2017 (13 pages) |
30 May 2017 | Confirmation statement made on 14 May 2017 with updates (5 pages) |
30 May 2017 | Confirmation statement made on 14 May 2017 with updates (5 pages) |
6 March 2017 | Termination of appointment of Michael Rapp as a director on 28 February 2017 (1 page) |
6 March 2017 | Termination of appointment of Michael Rapp as a director on 28 February 2017 (1 page) |
6 March 2017 | Termination of appointment of Esther Johanna Botha as a secretary on 1 March 2017 (1 page) |
6 March 2017 | Termination of appointment of Esther Johanna Botha as a secretary on 1 March 2017 (1 page) |
3 March 2017 | Satisfaction of charge 5 in full (1 page) |
3 March 2017 | Satisfaction of charge 5 in full (1 page) |
2 February 2017 | Total exemption full accounts made up to 30 June 2016 (13 pages) |
2 February 2017 | Total exemption full accounts made up to 30 June 2016 (13 pages) |
25 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Director's details changed for Esther Johanna Botha on 1 April 2016 (2 pages) |
25 May 2016 | Director's details changed for Esther Johanna Botha on 1 April 2016 (2 pages) |
25 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
22 January 2016 | Total exemption full accounts made up to 30 June 2015 (12 pages) |
22 January 2016 | Total exemption full accounts made up to 30 June 2015 (12 pages) |
10 June 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
13 March 2015 | Total exemption full accounts made up to 30 June 2014 (12 pages) |
13 March 2015 | Total exemption full accounts made up to 30 June 2014 (12 pages) |
21 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
17 March 2014 | Total exemption full accounts made up to 30 June 2013 (12 pages) |
17 March 2014 | Total exemption full accounts made up to 30 June 2013 (12 pages) |
13 June 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (5 pages) |
13 June 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (5 pages) |
5 June 2013 | Director's details changed for Esther Johanna Botha on 20 May 2013 (2 pages) |
5 June 2013 | Secretary's details changed for Esther Johanna Botha on 20 May 2013 (2 pages) |
5 June 2013 | Director's details changed for Esther Johanna Botha on 20 May 2013 (2 pages) |
5 June 2013 | Director's details changed for Esther Johanna Botha on 20 May 2013 (2 pages) |
5 June 2013 | Director's details changed for Esther Johanna Botha on 20 May 2013 (2 pages) |
5 June 2013 | Secretary's details changed for Esther Johanna Botha on 20 May 2013 (2 pages) |
19 February 2013 | Total exemption full accounts made up to 30 June 2012 (13 pages) |
19 February 2013 | Total exemption full accounts made up to 30 June 2012 (13 pages) |
30 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (5 pages) |
30 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (5 pages) |
30 January 2012 | Full accounts made up to 30 June 2011 (14 pages) |
30 January 2012 | Full accounts made up to 30 June 2011 (14 pages) |
13 June 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (5 pages) |
13 June 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (5 pages) |
3 March 2011 | Total exemption full accounts made up to 30 June 2010 (13 pages) |
3 March 2011 | Total exemption full accounts made up to 30 June 2010 (13 pages) |
17 June 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (19 pages) |
17 June 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (19 pages) |
16 February 2010 | Total exemption full accounts made up to 30 June 2009 (13 pages) |
16 February 2010 | Total exemption full accounts made up to 30 June 2009 (13 pages) |
4 June 2009 | Location of debenture register (1 page) |
4 June 2009 | Location of register of members (1 page) |
4 June 2009 | Return made up to 14/05/09; full list of members (5 pages) |
4 June 2009 | Location of debenture register (1 page) |
4 June 2009 | Registered office changed on 04/06/2009 from st paul's house warwick lane london EC4M 7BP (1 page) |
4 June 2009 | Location of register of members (1 page) |
4 June 2009 | Return made up to 14/05/09; full list of members (5 pages) |
4 June 2009 | Registered office changed on 04/06/2009 from st paul's house warwick lane london EC4M 7BP (1 page) |
28 March 2009 | Total exemption full accounts made up to 30 June 2008 (17 pages) |
28 March 2009 | Total exemption full accounts made up to 30 June 2008 (17 pages) |
6 June 2008 | Return made up to 14/05/08; full list of members (3 pages) |
6 June 2008 | Return made up to 14/05/08; full list of members (3 pages) |
8 January 2008 | Full accounts made up to 30 June 2007 (16 pages) |
8 January 2008 | Full accounts made up to 30 June 2007 (16 pages) |
30 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
30 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
18 July 2007 | Return made up to 14/05/07; full list of members (2 pages) |
18 July 2007 | Return made up to 14/05/07; full list of members (2 pages) |
26 June 2007 | £ ic 5500000/4000000 31/10/06 £ sr 1500000@1=1500000 (2 pages) |
26 June 2007 | £ ic 5500000/4000000 31/10/06 £ sr 1500000@1=1500000 (2 pages) |
26 March 2007 | Director's particulars changed (1 page) |
26 March 2007 | Director's particulars changed (1 page) |
15 November 2006 | Full accounts made up to 30 June 2006 (16 pages) |
15 November 2006 | Full accounts made up to 30 June 2006 (16 pages) |
1 August 2006 | Secretary resigned;director resigned (1 page) |
1 August 2006 | Secretary resigned;director resigned (1 page) |
1 August 2006 | New secretary appointed (2 pages) |
1 August 2006 | New secretary appointed (2 pages) |
26 July 2006 | Company name changed westcity holdings LIMITED\certificate issued on 26/07/06 (2 pages) |
26 July 2006 | Company name changed westcity holdings LIMITED\certificate issued on 26/07/06 (2 pages) |
2 June 2006 | Return made up to 14/05/06; full list of members (3 pages) |
2 June 2006 | Return made up to 14/05/06; full list of members (3 pages) |
30 May 2006 | New director appointed (2 pages) |
30 May 2006 | New director appointed (2 pages) |
15 December 2005 | Full accounts made up to 30 June 2005 (15 pages) |
15 December 2005 | Full accounts made up to 30 June 2005 (15 pages) |
17 June 2005 | Return made up to 14/05/05; full list of members
|
17 June 2005 | Return made up to 14/05/05; full list of members
|
11 November 2004 | Full accounts made up to 30 June 2004 (15 pages) |
11 November 2004 | Full accounts made up to 30 June 2004 (15 pages) |
14 June 2004 | Return made up to 14/05/04; full list of members (6 pages) |
14 June 2004 | Return made up to 14/05/04; full list of members (6 pages) |
23 February 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
23 February 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
27 September 2003 | Full accounts made up to 30 June 2003 (14 pages) |
27 September 2003 | Full accounts made up to 30 June 2003 (14 pages) |
18 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
18 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
18 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
18 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
17 June 2003 | Return made up to 14/05/03; full list of members (6 pages) |
17 June 2003 | Return made up to 14/05/03; full list of members (6 pages) |
6 December 2002 | Full accounts made up to 30 June 2002 (14 pages) |
6 December 2002 | Full accounts made up to 30 June 2002 (14 pages) |
12 November 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
12 November 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
13 June 2002 | Return made up to 14/05/02; full list of members (6 pages) |
13 June 2002 | Return made up to 14/05/02; full list of members (6 pages) |
8 May 2002 | Particulars of mortgage/charge (3 pages) |
8 May 2002 | Particulars of mortgage/charge (3 pages) |
19 November 2001 | Full accounts made up to 30 June 2001 (14 pages) |
19 November 2001 | Full accounts made up to 30 June 2001 (14 pages) |
11 June 2001 | Return made up to 14/05/01; full list of members (6 pages) |
11 June 2001 | Return made up to 14/05/01; full list of members (6 pages) |
15 January 2001 | Full group accounts made up to 30 June 2000 (21 pages) |
15 January 2001 | Full group accounts made up to 30 June 2000 (21 pages) |
12 June 2000 | Return made up to 14/05/00; full list of members (5 pages) |
12 June 2000 | Return made up to 14/05/00; full list of members (5 pages) |
11 January 2000 | Full accounts made up to 30 June 1999 (14 pages) |
11 January 2000 | Full accounts made up to 30 June 1999 (14 pages) |
9 July 1999 | Return made up to 14/05/99; full list of members (7 pages) |
9 July 1999 | Return made up to 14/05/99; full list of members (7 pages) |
26 March 1999 | Secretary resigned (1 page) |
26 March 1999 | Secretary resigned (1 page) |
10 March 1999 | Director resigned (1 page) |
10 March 1999 | Director resigned (1 page) |
28 October 1998 | Full accounts made up to 30 June 1998 (14 pages) |
28 October 1998 | Full accounts made up to 30 June 1998 (14 pages) |
8 July 1998 | Particulars of mortgage/charge (7 pages) |
8 July 1998 | Particulars of mortgage/charge (7 pages) |
19 May 1998 | Return made up to 14/05/98; full list of members (9 pages) |
19 May 1998 | Return made up to 14/05/98; full list of members (9 pages) |
9 December 1997 | Full accounts made up to 30 June 1997 (14 pages) |
9 December 1997 | Full accounts made up to 30 June 1997 (14 pages) |
21 May 1997 | Return made up to 14/05/97; full list of members (9 pages) |
21 May 1997 | Return made up to 14/05/97; full list of members (9 pages) |
20 November 1996 | Full accounts made up to 30 June 1996 (15 pages) |
20 November 1996 | Full accounts made up to 30 June 1996 (15 pages) |
23 July 1996 | Director's particulars changed (1 page) |
23 July 1996 | Director's particulars changed (1 page) |
21 May 1996 | Return made up to 14/05/96; full list of members (9 pages) |
21 May 1996 | Return made up to 14/05/96; full list of members (9 pages) |
15 November 1995 | Full accounts made up to 30 June 1995 (14 pages) |
15 November 1995 | Full accounts made up to 30 June 1995 (14 pages) |
19 May 1995 | Return made up to 14/05/95; full list of members (16 pages) |
19 May 1995 | Return made up to 14/05/95; full list of members (16 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (13 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (45 pages) |
12 November 1994 | Particulars of mortgage/charge (3 pages) |
12 November 1994 | Particulars of mortgage/charge (3 pages) |
14 October 1994 | Full group accounts made up to 30 June 1994 (24 pages) |
14 October 1994 | Full group accounts made up to 30 June 1994 (24 pages) |
3 December 1993 | Full group accounts made up to 30 June 1993 (22 pages) |
3 December 1993 | Full group accounts made up to 30 June 1993 (22 pages) |
27 November 1993 | Particulars of mortgage/charge (3 pages) |
27 November 1993 | Particulars of mortgage/charge (3 pages) |
21 January 1993 | Memorandum and Articles of Association (14 pages) |
21 January 1993 | Memorandum and Articles of Association (14 pages) |
9 December 1992 | Full group accounts made up to 30 June 1992 (21 pages) |
9 December 1992 | Full group accounts made up to 30 June 1992 (21 pages) |
22 July 1992 | Particulars of mortgage/charge (3 pages) |
22 July 1992 | Particulars of mortgage/charge (3 pages) |
24 September 1991 | Full accounts made up to 30 June 1991 (17 pages) |
24 September 1991 | Full accounts made up to 30 June 1991 (17 pages) |
7 May 1991 | Full group accounts made up to 30 June 1990 (17 pages) |
7 May 1991 | Full group accounts made up to 30 June 1990 (17 pages) |
28 February 1991 | Ad 30/11/90--------- £ si 1000000@1=1000000 £ ic 1500000/2500000 (2 pages) |
28 February 1991 | Ad 30/11/90--------- £ si 1000000@1=1000000 £ ic 1500000/2500000 (2 pages) |
9 May 1990 | Full group accounts made up to 30 June 1989 (17 pages) |
9 May 1990 | Full group accounts made up to 30 June 1989 (17 pages) |
16 August 1989 | Return made up to 27/12/88; full list of members (5 pages) |
16 August 1989 | Full accounts made up to 30 June 1988 (13 pages) |
16 August 1989 | Full accounts made up to 30 June 1988 (13 pages) |
16 August 1989 | Return made up to 27/12/88; full list of members (5 pages) |
26 July 1989 | Registered office changed on 26/07/89 from: 170 finchely road london NW3 66P (1 page) |
26 July 1989 | Registered office changed on 26/07/89 from: 170 finchely road london NW3 66P (1 page) |
18 July 1988 | Wd 09/06/88 ad 18/05/88--------- £ si 1000000@1=1000000 £ ic 500000/1500000 (2 pages) |
18 July 1988 | Wd 09/06/88 ad 18/05/88--------- £ si 1000000@1=1000000 £ ic 500000/1500000 (2 pages) |
5 July 1988 | Wd 24/05/88 ad 18/05/88--------- £ si 300000@1=300000 £ ic 200000/500000 (2 pages) |
5 July 1988 | Wd 24/05/88 ad 18/05/88--------- £ si 300000@1=300000 £ ic 200000/500000 (2 pages) |
5 July 1988 | Particulars of mortgage/charge (3 pages) |
5 July 1988 | Particulars of mortgage/charge (3 pages) |
28 April 1988 | Full accounts made up to 30 June 1987 (11 pages) |
28 April 1988 | Full accounts made up to 30 June 1987 (11 pages) |
13 April 1988 | Accounts made up to 31 December 1986 (10 pages) |
13 April 1988 | Return made up to 10/06/87; full list of members (4 pages) |
13 April 1988 | Accounts made up to 31 December 1986 (10 pages) |
13 April 1988 | Return made up to 10/06/87; full list of members (4 pages) |