Humber Road
London
NW2 6EW
Director Name | Mr Norman Bleier |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 30 September 1991(5 years, 4 months after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3 Edge Business Centre Humber Road London NW2 6EW |
Director Name | Mr Joshua Bleier |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 30 September 1991(5 years, 4 months after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3 Edge Business Centre Humber Road London NW2 6EW |
Director Name | Mrs Miriam Bleier |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 1991(5 years, 4 months after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3 Edge Business Centre Humber Road London NW2 6EW |
Secretary Name | Mr Norman Bleier |
---|---|
Nationality | Irish |
Status | Current |
Appointed | 30 September 1991(5 years, 4 months after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3 Edge Business Centre Humber Road London NW2 6EW |
Director Name | Mr Benjamin Bleier |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 January 2013(26 years, 8 months after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3 Edge Business Centre Humber Road London NW2 6EW |
Director Name | Mr Ian Mett |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 January 2013(26 years, 8 months after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Finance |
Country of Residence | England |
Correspondence Address | Unit 3 Edge Business Centre Humber Road London NW2 6EW |
Telephone | 020 85332788 |
---|---|
Telephone region | London |
Registered Address | Unit 3 Edge Business Centre Humber Road London NW2 6EW |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Dollis Hill |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
4 at £1 | Aaron Bleier 4.00% Ordinary |
---|---|
4 at £1 | Abraham Bleier 4.00% Ordinary |
4 at £1 | Anna Sternbuch 4.00% Ordinary |
4 at £1 | Benjamin Bleier 4.00% Ordinary |
4 at £1 | Esther Bleier 4.00% Ordinary |
4 at £1 | Esther Rokach 4.00% Ordinary |
4 at £1 | Harry Bleier 4.00% Ordinary |
4 at £1 | Rifka Rosengarten 4.00% Ordinary |
4 at £1 | Sarah Mett 4.00% Ordinary |
4 at £1 | Yossi Bleier 4.00% Ordinary |
2 at £1 | Aaron Bleier & Abraham Bleier & Yossi Bleier & Esther Rokach & Anna Sternbuch 2.00% Ordinary |
2 at £1 | Benjamin Bleier & Sarah Mett & Esther Bleier & Rifka Rosengarten & Harry Bleier 2.00% Ordinary |
15 at £1 | Janet Bleier 15.00% Ordinary |
15 at £1 | Miriam Bleier 15.00% Ordinary |
13 at £1 | Joshua Bleier 13.00% Ordinary |
13 at £1 | Norman Bleier 13.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,360,375 |
Cash | £398,014 |
Current Liabilities | £160,029 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 25 January 2024 (3 months ago) |
---|---|
Next Return Due | 8 February 2025 (9 months, 2 weeks from now) |
15 June 1987 | Delivered on: 16 June 1987 Satisfied on: 23 November 1993 Persons entitled: Berchmark Trust Limited. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat no. 1. 552, high road, tottenham london N7 (see form 395 for further details). Fully Satisfied |
---|---|
15 June 1987 | Delivered on: 16 June 1987 Satisfied on: 23 November 1993 Persons entitled: Berchmark Trust Limited. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat no. 2.540, high road, tottenham, london N7 (see form 395 for full details). Fully Satisfied |
15 June 1987 | Delivered on: 16 June 1987 Satisfied on: 23 November 1993 Persons entitled: Berchmark Trust Limited. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat no. 1. 540, high road, london N7 (see fofm 395 for full details). Fully Satisfied |
15 June 1987 | Delivered on: 16 June 1987 Satisfied on: 23 November 1993 Persons entitled: Berchmark Trust Limited. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat no. 2, 554, high road, tottenham, london N7 (see form 395 for further details). Fully Satisfied |
15 June 1987 | Delivered on: 16 June 1987 Satisfied on: 23 November 1993 Persons entitled: Berchmark Trust Limited. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat no 2,552, high road, tottenham london N7 see form 395 for further (details). Fully Satisfied |
19 February 1987 | Delivered on: 26 February 1987 Satisfied on: 6 July 2021 Persons entitled: Granville Trust Limited. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h piece of parcel of land together with the dwelling house or message erected thereon k/a 32 blurton road l/b of hackney, title no. 374508 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section by section 5 of the bills of sale act 1878. Fully Satisfied |
1 December 1986 | Delivered on: 5 December 1986 Satisfied on: 6 July 2021 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: 85 reighton road l/b of hackney title no ln 128056. Fully Satisfied |
15 June 1987 | Delivered on: 16 June 1987 Satisfied on: 23 November 1993 Persons entitled: Berchmark Trust Limited. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat no 1 554, high road, tottenham, london N7, (ee form 395 for further details). Fully Satisfied |
14 November 1986 | Delivered on: 24 November 1986 Satisfied on: 6 July 2021 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: 43 reighton road l/b of hackney title no:- ngl 102428. Fully Satisfied |
26 February 1987 | Delivered on: 2 March 1987 Persons entitled: Allied Irish Banks PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1,3,5,9,14,15,18,24,25 aled gardens, 7,14,15,29, arnold gardens, 6,8,17,21,25,30,31,34,35,37,39,47,49 clwyd gardens, 10,11 rhys avenue (see form 395 for full property details). Outstanding |
10 July 2003 | Delivered on: 16 July 2003 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: The l/h property k/a flat 1, 3 heaveshill house colindeep lane hendon london NW9. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Outstanding |
5 June 1996 | Delivered on: 14 June 1996 Persons entitled: Allied Irish Banks, P.L.C. as Agent and Security Trustee for the Secured Parties (As Defined) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee and/or aib finance limited on any account whatsoever. Particulars: F/H property k/a 32 blurton road, hackney t/no: 374508. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
13 July 1994 | Delivered on: 20 July 1994 Persons entitled: Svenska Handelsbanken Classification: Deed of memorandum Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All amounts standing to the credit of the company's account with the bank and all thereon and all amounts deriving therefrom. Outstanding |
13 June 1994 | Delivered on: 16 June 1994 Persons entitled: Svenska Handelsbanken Classification: Legal mortgage 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 333/337 (odd) mare street and 231/237 (odd) graham road, l/b of hackney t/no: LN248413. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
9 May 1994 | Delivered on: 11 May 1994 Persons entitled: Allied Irish Banks Plcimitedas Security Trustee for Itself and Aib Finance L Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H flat 2, 50 bakers hill leaside clapton l/b of hackney t/n EGL156695, specific charge the goodwill and connection of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
19 April 1994 | Delivered on: 20 April 1994 Persons entitled: Allied Irish Banks, P.L.C. as Agent and Security Trustee for the Secured Parties (As Defined) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 50-82 (even) and 88-148 (even) haberdasher street, hoxton, hackney t/no: egl 315031. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
10 January 1992 | Delivered on: 13 January 1992 Persons entitled: Allied Irish Banks PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 1, 554 high road tottenham. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
10 January 1992 | Delivered on: 13 January 1992 Persons entitled: Allied Irish Banks PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 2, 554 high road tottenham. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
10 January 1992 | Delivered on: 13 January 1992 Persons entitled: Allied Irish Banks PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 1, 540 high road tottenham. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
10 January 1992 | Delivered on: 13 January 1992 Persons entitled: Allied Irish Banks PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 2, 552 high road tottenham. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
10 January 1992 | Delivered on: 13 January 1992 Persons entitled: Allied Irish Banks PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 1, 552 high road tottenham. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
10 January 1992 | Delivered on: 13 January 1992 Persons entitled: Allied Irish Banks PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 2, 540 high road tottenham floating charge over all movable plant machinery implements utensils furniture and equipment the matlings, dock staud land at the side junction of bridge staud and dock street, ipswich, suffolk. Outstanding |
19 November 1991 | Delivered on: 26 November 1991 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: Land and buildings on the south side of somerset road, london borough of haringey. T/n ngl 472311. Outstanding |
8 August 1991 | Delivered on: 16 August 1991 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: Land and buildings on the south side of somerset road, london borough of haringey. Title no: ngl 47231. Outstanding |
29 May 1990 | Delivered on: 31 May 1990 Persons entitled: Allied Irish Banks PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a flat 1-542 high road, flat 2-542 high road, flat 1-544 high road, and flat 2-544 high road, tottenham, london N17. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
3 February 1988 | Delivered on: 11 February 1988 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: 333/337 (odd) more street 231/237/odd/graham road hackney london title no 248413. Outstanding |
3 December 1987 | Delivered on: 7 December 1987 Persons entitled: Allied Irish Banks PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 6/8 raveley street, london, NW5.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
24 September 1987 | Delivered on: 6 October 1987 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: 534, high road, tottenham, london borough of haringey. Outstanding |
1 October 2020 | Confirmation statement made on 30 September 2020 with updates (4 pages) |
---|---|
1 October 2020 | Director's details changed for Mrs Miriam Bleier on 30 September 2020 (2 pages) |
23 March 2020 | Micro company accounts made up to 30 June 2019 (4 pages) |
4 October 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
26 March 2019 | Micro company accounts made up to 30 June 2018 (4 pages) |
5 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
29 March 2018 | Micro company accounts made up to 30 June 2017 (4 pages) |
16 October 2017 | Confirmation statement made on 30 September 2017 with updates (5 pages) |
16 October 2017 | Confirmation statement made on 30 September 2017 with updates (5 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
6 October 2016 | Director's details changed for Mr Benjamin Bleier on 6 October 2016 (2 pages) |
6 October 2016 | Director's details changed for Mr Norman Bleier on 6 October 2016 (2 pages) |
6 October 2016 | Director's details changed for Mrs Miriam Bleier on 19 November 2015 (2 pages) |
6 October 2016 | Director's details changed for Mr Ian Mett on 6 October 2016 (2 pages) |
6 October 2016 | Director's details changed for Mr Joshua Samuel Bleier on 19 November 2015 (2 pages) |
6 October 2016 | Director's details changed for Mrs Miriam Bleier on 19 November 2015 (2 pages) |
6 October 2016 | Director's details changed for Janet Bleier on 19 November 2015 (2 pages) |
6 October 2016 | Secretary's details changed for Mr Norman Bleier on 19 November 2015 (1 page) |
6 October 2016 | Director's details changed for Janet Bleier on 19 November 2015 (2 pages) |
6 October 2016 | Director's details changed for Janet Bleier on 6 October 2016 (2 pages) |
6 October 2016 | Director's details changed for Janet Bleier on 6 October 2016 (2 pages) |
6 October 2016 | Director's details changed for Mr Benjamin Bleier on 6 October 2016 (2 pages) |
6 October 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
6 October 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
6 October 2016 | Director's details changed for Janet Bleier on 6 October 2016 (2 pages) |
6 October 2016 | Director's details changed for Mr Benjamin Bleier on 6 October 2016 (2 pages) |
6 October 2016 | Director's details changed for Mr Joshua Samuel Bleier on 19 November 2015 (2 pages) |
6 October 2016 | Secretary's details changed for Mr Norman Bleier on 19 November 2015 (1 page) |
6 October 2016 | Director's details changed for Mr Norman Bleier on 6 October 2016 (2 pages) |
6 October 2016 | Director's details changed for Mr Norman Bleier on 19 November 2015 (2 pages) |
6 October 2016 | Director's details changed for Mr Norman Bleier on 19 November 2015 (2 pages) |
6 October 2016 | Director's details changed for Mr Ian Mett on 6 October 2016 (2 pages) |
6 October 2016 | Director's details changed for Janet Bleier on 6 October 2016 (2 pages) |
6 October 2016 | Director's details changed for Mr Benjamin Bleier on 6 October 2016 (2 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
5 November 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Registered office address changed from 6 Well Street London E9 7PX to Unit 3 Edge Business Centre Humber Road London NW2 6EW on 5 November 2015 (1 page) |
5 November 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Registered office address changed from 6 Well Street London E9 7PX to Unit 3 Edge Business Centre Humber Road London NW2 6EW on 5 November 2015 (1 page) |
5 November 2015 | Registered office address changed from 6 Well Street London E9 7PX to Unit 3 Edge Business Centre Humber Road London NW2 6EW on 5 November 2015 (1 page) |
7 April 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
7 April 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
6 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
24 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
24 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
2 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
3 April 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
3 April 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
17 January 2013 | Appointment of Mr Benjamin Bleier as a director (2 pages) |
17 January 2013 | Appointment of Mr Ian Mett as a director (2 pages) |
17 January 2013 | Appointment of Mr Benjamin Bleier as a director (2 pages) |
17 January 2013 | Appointment of Mr Ian Mett as a director (2 pages) |
22 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (9 pages) |
22 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (9 pages) |
14 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
14 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
9 November 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (9 pages) |
9 November 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (9 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
8 November 2010 | Director's details changed for Mrs Miriam Bleier on 30 September 2010 (2 pages) |
8 November 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (7 pages) |
8 November 2010 | Director's details changed for Mrs Miriam Bleier on 30 September 2010 (2 pages) |
8 November 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (7 pages) |
22 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
22 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
27 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (5 pages) |
27 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (5 pages) |
30 April 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
30 April 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
15 October 2008 | Return made up to 30/09/08; no change of members (8 pages) |
15 October 2008 | Return made up to 30/09/08; no change of members (8 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
23 October 2007 | Return made up to 30/09/07; no change of members (8 pages) |
23 October 2007 | Return made up to 30/09/07; no change of members (8 pages) |
6 June 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
6 June 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
19 October 2006 | Return made up to 30/09/06; full list of members (9 pages) |
19 October 2006 | Return made up to 30/09/06; full list of members (9 pages) |
3 May 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
3 May 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
18 October 2005 | Return made up to 30/09/05; full list of members (8 pages) |
18 October 2005 | Return made up to 30/09/05; full list of members (8 pages) |
4 May 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
4 May 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
21 September 2004 | Return made up to 30/09/04; full list of members
|
21 September 2004 | Return made up to 30/09/04; full list of members
|
7 May 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
7 May 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
15 October 2003 | Return made up to 30/09/03; full list of members (8 pages) |
15 October 2003 | Return made up to 30/09/03; full list of members (8 pages) |
24 July 2003 | Resolutions
|
24 July 2003 | Resolutions
|
24 July 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
24 July 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
16 July 2003 | Particulars of mortgage/charge (3 pages) |
16 July 2003 | Particulars of mortgage/charge (3 pages) |
9 October 2002 | Return made up to 30/09/02; full list of members (8 pages) |
9 October 2002 | Return made up to 30/09/02; full list of members (8 pages) |
3 May 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
3 May 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
18 October 2001 | Return made up to 30/09/01; full list of members (7 pages) |
18 October 2001 | Return made up to 30/09/01; full list of members (7 pages) |
3 May 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
3 May 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
10 October 2000 | Return made up to 30/09/00; full list of members (7 pages) |
10 October 2000 | Return made up to 30/09/00; full list of members (7 pages) |
11 July 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
11 July 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
6 December 1999 | Return made up to 30/09/99; full list of members (7 pages) |
6 December 1999 | Return made up to 30/09/99; full list of members (7 pages) |
5 May 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
5 May 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
6 October 1998 | Return made up to 30/09/98; full list of members (9 pages) |
6 October 1998 | Return made up to 30/09/98; full list of members (9 pages) |
17 June 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
17 June 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
17 October 1997 | Return made up to 30/09/97; no change of members (7 pages) |
17 October 1997 | Return made up to 30/09/97; no change of members (7 pages) |
2 May 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
2 May 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
13 October 1996 | Return made up to 30/09/96; no change of members (7 pages) |
13 October 1996 | Return made up to 30/09/96; no change of members (7 pages) |
14 June 1996 | Particulars of mortgage/charge (3 pages) |
14 June 1996 | Particulars of mortgage/charge (3 pages) |
5 June 1996 | Accounts for a small company made up to 30 June 1995 (8 pages) |
5 June 1996 | Accounts for a small company made up to 30 June 1995 (8 pages) |
16 November 1995 | Return made up to 30/09/95; full list of members (12 pages) |
16 November 1995 | Return made up to 30/09/95; full list of members (12 pages) |
14 June 1995 | Accounts for a small company made up to 30 June 1994 (8 pages) |
14 June 1995 | Accounts for a small company made up to 30 June 1994 (8 pages) |
23 May 1986 | Certificate of Incorporation (1 page) |
23 May 1986 | Certificate of Incorporation (1 page) |