London
W1U 1FA
Director Name | Mr Joshua Steinhaus |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 August 2017(31 years after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 101 Wigmore Street London W1U 1FA |
Director Name | Mr Montague David Frankel |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1991(4 years, 9 months after company formation) |
Appointment Duration | 29 years, 2 months (resigned 20 July 2020) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 101 Wigmore Street London W1U 1FA |
Director Name | Mr Solomon Israel Freshwater |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1998(11 years, 10 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 30 January 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 West Heath Avenue Golders Green London NW11 7QS |
Registered Address | 2nd Floor 38 Warren Street London W1A 2EA |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
2 at £1 | Ansonville Properties Inc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,869,964 |
Cash | £17,485 |
Current Liabilities | £427,480 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 4 May 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 18 May 2024 (3 weeks from now) |
4 August 1998 | Delivered on: 20 August 1998 Persons entitled: Woolwich PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 33, 35 and 37 cavendish street barrow in furness cumbria-CU13050 with the benefit of all rental income all licenses authorisations permissions and registrations and the goodwill of the business. A floating charge over all moveable plant machinery implements building materials utensils furniture and equipment. See the mortgage charge document for full details. Outstanding |
---|---|
4 August 1998 | Delivered on: 20 August 1998 Persons entitled: Woolwich PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 78 fore street redruth cornwall-CL69237 with the benefit of all rental income all licenses authorisations permissions and registrations and the goodwill of the business. A floating charge over all moveable plant machinery implements building materials utensils furniture and equipment. See the mortgage charge document for full details. Outstanding |
4 August 1998 | Delivered on: 20 August 1998 Persons entitled: Woolwich PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 20-22 holton road barry vale of glamorgan-WA726035 with the benefit of all rental income all licenses authorisations permissions and registrations and the goodwill of the business. A floating charge over all moveable plant machinery implements building materials utensils furniture and equipment. See the mortgage charge document for full details. Outstanding |
29 June 1998 | Delivered on: 2 July 1998 Persons entitled: Nationwide Building Society Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of floating charge the undertaking of the company and all its property assets and rights whatsoever and wheresoever present and/or future. Outstanding |
29 June 1998 | Delivered on: 2 July 1998 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 38 the market place falloden way finchley london NW11 6JP t/n-NGL333053.. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Outstanding |
29 June 1998 | Delivered on: 2 July 1998 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 5 edgwarebury lane edgware middlesex HA8 5TR t/n-NGL638936.. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Outstanding |
29 June 1998 | Delivered on: 2 July 1998 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 86-96 (even) watling street radlett herts WD7 7AB t/n-HD217864.. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Outstanding |
29 June 1998 | Delivered on: 2 July 1998 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 10, 11, 13, 14, 15, 16 and 17 the promenade hale lane edgware middlesex HA8 7JZ t/n-MX20212.. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Outstanding |
19 November 1998 | Delivered on: 27 November 1998 Persons entitled: Woolwich PLC Classification: Mortgage and debenture deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Cranleigh stores and close hill stores close hill redruth t/n CL128116. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
19 November 1998 | Delivered on: 27 November 1998 Persons entitled: Woolwich PLC Classification: Mortgage and debenture deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 100 and 102 cheriton road folkestone shepway kent t/n K267601. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
16 November 1998 | Delivered on: 24 November 1998 Persons entitled: Woolwich PLC Classification: Mortgage and debenture deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 64 fore street totnes south hans devon t/nos.DN384375 and DN397355 together with the benefit of all rental income by way of floating charge all moveable plant machinery implements and other tools, by way of floating charge all of the assets of the company, assigns goodwill. See the mortgage charge document for full details. Outstanding |
16 November 1998 | Delivered on: 21 November 1998 Persons entitled: Woolwich PLC Classification: Mortgage and debenture deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 65 & 67 colchester road ipswich suffolk t/no SK60337 & SK89332 with the benefit of all rental income the goodwill of the business and benefit of all licences and A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
4 August 1998 | Delivered on: 20 August 1998 Persons entitled: Woolwich PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
4 August 1998 | Delivered on: 20 August 1998 Persons entitled: Woolwich PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1/3 pershore road south cotteridge birmingham-WM393553 with the benefit of all rental income all licenses authorisations permissions and registrations and the goodwill of the business. A floating charge over all moveable plant machinery implements building materials utensils furniture and equipment. See the mortgage charge document for full details. Outstanding |
29 June 1998 | Delivered on: 2 July 1998 Persons entitled: National Westminster 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: 58-70 (even) edgware way hendon HA8 8JP t/n-NGL67507.. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Outstanding |
28 July 2023 | Micro company accounts made up to 31 October 2022 (4 pages) |
---|---|
5 May 2023 | Confirmation statement made on 4 May 2023 with no updates (3 pages) |
26 July 2022 | Micro company accounts made up to 31 October 2021 (4 pages) |
13 May 2022 | Confirmation statement made on 4 May 2022 with updates (5 pages) |
22 July 2021 | Micro company accounts made up to 31 October 2020 (3 pages) |
20 May 2021 | Confirmation statement made on 4 May 2021 with no updates (3 pages) |
29 July 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
20 July 2020 | Termination of appointment of Montague David Frankel as a director on 20 July 2020 (1 page) |
21 May 2020 | Confirmation statement made on 4 May 2020 with no updates (3 pages) |
4 March 2020 | Satisfaction of charge 3 in full (2 pages) |
4 March 2020 | Satisfaction of charge 5 in full (2 pages) |
4 March 2020 | Satisfaction of charge 4 in full (2 pages) |
4 March 2020 | Satisfaction of charge 6 in full (1 page) |
4 March 2020 | Satisfaction of charge 2 in full (2 pages) |
4 March 2020 | Registered office address changed from PO Box 7010 2nd Floor 38 Warren Street London W1A 2EA to PO Box 7010 2nd Floor 38 Warren Street London W1A 2EA on 4 March 2020 (1 page) |
7 August 2019 | Micro company accounts made up to 31 October 2018 (3 pages) |
14 June 2019 | Confirmation statement made on 4 May 2019 with no updates (3 pages) |
31 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
9 May 2018 | Confirmation statement made on 4 May 2018 with no updates (3 pages) |
18 August 2017 | Appointment of Mr Joshua Steinhaus as a director on 18 August 2017 (2 pages) |
18 August 2017 | Appointment of Mr Joshua Steinhaus as a director on 18 August 2017 (2 pages) |
8 August 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
8 August 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
6 June 2017 | Confirmation statement made on 4 May 2017 with updates (6 pages) |
6 June 2017 | Confirmation statement made on 4 May 2017 with updates (6 pages) |
8 August 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
8 August 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
13 July 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
13 July 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
5 August 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
5 August 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
22 June 2015 | Director's details changed for Mr. Montague David Frankel on 1 May 2015 (2 pages) |
22 June 2015 | Secretary's details changed for Joshua Steinhaus on 1 May 2015 (1 page) |
22 June 2015 | Secretary's details changed for Joshua Steinhaus on 1 May 2015 (1 page) |
22 June 2015 | Director's details changed for Mr. Montague David Frankel on 1 May 2015 (2 pages) |
22 June 2015 | Director's details changed for Mr. Montague David Frankel on 1 May 2015 (2 pages) |
22 June 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Secretary's details changed for Joshua Steinhaus on 1 May 2015 (1 page) |
22 June 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
19 August 2014 | Registered office address changed from Po Box 7010 38 2Nd Floor Warren Street London W1A 2EA England to Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA on 19 August 2014 (1 page) |
19 August 2014 | Registered office address changed from Po Box 7010 38 2Nd Floor Warren Street London W1A 2EA England to Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA on 19 August 2014 (1 page) |
15 August 2014 | Registered office address changed from Po Box 7010 1St Floor 44-46 Whitfield Street London W1A 2EA to Po Box 7010 38 2Nd Floor Warren Street London W1A 2EA on 15 August 2014 (1 page) |
15 August 2014 | Registered office address changed from Po Box 7010 1St Floor 44-46 Whitfield Street London W1A 2EA to Po Box 7010 38 2Nd Floor Warren Street London W1A 2EA on 15 August 2014 (1 page) |
7 August 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
7 August 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
25 June 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
2 August 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
2 August 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
29 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (4 pages) |
29 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (4 pages) |
29 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (4 pages) |
21 February 2013 | Previous accounting period extended from 31 July 2012 to 31 October 2012 (1 page) |
21 February 2013 | Previous accounting period extended from 31 July 2012 to 31 October 2012 (1 page) |
9 July 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (4 pages) |
9 July 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (4 pages) |
9 July 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (4 pages) |
2 May 2012 | Accounts for a small company made up to 31 July 2011 (6 pages) |
2 May 2012 | Accounts for a small company made up to 31 July 2011 (6 pages) |
15 June 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (4 pages) |
15 June 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (4 pages) |
15 June 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (4 pages) |
9 May 2011 | Registered office address changed from Po Box 7010 1St Floor 44-46 Whitfield Street London W1A 2EA United Kingdom on 9 May 2011 (1 page) |
9 May 2011 | Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP on 9 May 2011 (1 page) |
9 May 2011 | Registered office address changed from Po Box 7010 1St Floor 44-46 Whitfield Street London W1A 2EA United Kingdom on 9 May 2011 (1 page) |
9 May 2011 | Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP on 9 May 2011 (1 page) |
9 May 2011 | Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP on 9 May 2011 (1 page) |
9 May 2011 | Registered office address changed from Po Box 7010 1St Floor 44-46 Whitfield Street London W1A 2EA United Kingdom on 9 May 2011 (1 page) |
4 May 2011 | Accounts for a small company made up to 31 July 2010 (6 pages) |
4 May 2011 | Accounts for a small company made up to 31 July 2010 (6 pages) |
19 July 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (4 pages) |
19 July 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (4 pages) |
19 July 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (4 pages) |
4 May 2010 | Accounts for a small company made up to 31 July 2009 (6 pages) |
4 May 2010 | Accounts for a small company made up to 31 July 2009 (6 pages) |
20 July 2009 | Return made up to 04/05/09; full list of members (3 pages) |
20 July 2009 | Return made up to 04/05/09; full list of members (3 pages) |
29 May 2009 | Accounts for a small company made up to 31 July 2008 (6 pages) |
29 May 2009 | Accounts for a small company made up to 31 July 2008 (6 pages) |
28 November 2008 | Accounts for a small company made up to 31 July 2007 (6 pages) |
28 November 2008 | Accounts for a small company made up to 31 July 2007 (6 pages) |
16 June 2008 | Return made up to 04/05/08; full list of members (3 pages) |
16 June 2008 | Return made up to 04/05/08; full list of members (3 pages) |
9 June 2008 | Return made up to 04/05/07; full list of members (3 pages) |
9 June 2008 | Return made up to 04/05/07; full list of members (3 pages) |
16 October 2007 | Registered office changed on 16/10/07 from: treasure house 19-21 hatton garden london EC1N 8LF (1 page) |
16 October 2007 | Registered office changed on 16/10/07 from: treasure house 19-21 hatton garden london EC1N 8LF (1 page) |
23 May 2007 | Accounts for a small company made up to 31 July 2006 (7 pages) |
23 May 2007 | Accounts for a small company made up to 31 July 2006 (7 pages) |
15 August 2006 | Return made up to 04/05/06; full list of members (2 pages) |
15 August 2006 | Return made up to 04/05/06; full list of members (2 pages) |
31 May 2006 | Accounts for a small company made up to 31 July 2005 (7 pages) |
31 May 2006 | Accounts for a small company made up to 31 July 2005 (7 pages) |
16 March 2006 | Director resigned (1 page) |
16 March 2006 | Director resigned (1 page) |
26 July 2005 | Return made up to 04/05/05; full list of members (5 pages) |
26 July 2005 | Return made up to 04/05/05; full list of members (5 pages) |
24 May 2005 | Accounts for a small company made up to 31 July 2004 (7 pages) |
24 May 2005 | Accounts for a small company made up to 31 July 2004 (7 pages) |
2 July 2004 | Return made up to 04/05/04; full list of members (5 pages) |
2 July 2004 | Return made up to 04/05/04; full list of members (5 pages) |
27 May 2004 | Accounts for a small company made up to 31 July 2003 (7 pages) |
27 May 2004 | Accounts for a small company made up to 31 July 2003 (7 pages) |
4 June 2003 | Accounts for a small company made up to 31 July 2002 (7 pages) |
4 June 2003 | Accounts for a small company made up to 31 July 2002 (7 pages) |
23 May 2003 | Return made up to 04/05/03; full list of members (5 pages) |
23 May 2003 | Return made up to 04/05/03; full list of members (5 pages) |
6 June 2002 | Total exemption small company accounts made up to 31 July 2001 (7 pages) |
6 June 2002 | Total exemption small company accounts made up to 31 July 2001 (7 pages) |
24 May 2002 | Return made up to 04/05/02; full list of members (5 pages) |
24 May 2002 | Return made up to 04/05/02; full list of members (5 pages) |
13 June 2001 | Return made up to 04/05/01; full list of members (5 pages) |
13 June 2001 | Return made up to 04/05/01; full list of members (5 pages) |
5 June 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
5 June 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
17 August 2000 | Return made up to 04/05/00; full list of members (5 pages) |
17 August 2000 | Return made up to 04/05/00; full list of members (5 pages) |
19 May 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
19 May 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
16 September 1999 | Return made up to 04/05/99; full list of members (5 pages) |
16 September 1999 | Registered office changed on 16/09/99 from: treasure house 19 21 hatton garden london EC1N 8BA (1 page) |
16 September 1999 | Registered office changed on 16/09/99 from: treasure house 19 21 hatton garden london EC1N 8BA (1 page) |
16 September 1999 | Return made up to 04/05/99; full list of members (5 pages) |
8 March 1999 | Registered office changed on 08/03/99 from: 33 welbeck street london W1M 7PG (1 page) |
8 March 1999 | Accounting reference date extended from 31/03/99 to 31/07/99 (1 page) |
8 March 1999 | Registered office changed on 08/03/99 from: 33 welbeck street london W1M 7PG (1 page) |
8 March 1999 | Accounting reference date extended from 31/03/99 to 31/07/99 (1 page) |
27 November 1998 | Particulars of mortgage/charge (3 pages) |
27 November 1998 | Particulars of mortgage/charge (3 pages) |
27 November 1998 | Particulars of mortgage/charge (3 pages) |
27 November 1998 | Particulars of mortgage/charge (3 pages) |
24 November 1998 | Particulars of mortgage/charge (3 pages) |
24 November 1998 | Particulars of mortgage/charge (3 pages) |
21 November 1998 | Particulars of mortgage/charge (3 pages) |
21 November 1998 | Particulars of mortgage/charge (3 pages) |
20 August 1998 | Particulars of mortgage/charge (5 pages) |
20 August 1998 | Particulars of mortgage/charge (5 pages) |
20 August 1998 | Particulars of mortgage/charge (5 pages) |
20 August 1998 | Particulars of mortgage/charge (5 pages) |
20 August 1998 | Particulars of mortgage/charge (5 pages) |
20 August 1998 | Particulars of mortgage/charge (5 pages) |
20 August 1998 | Particulars of mortgage/charge (5 pages) |
20 August 1998 | Particulars of mortgage/charge (5 pages) |
20 August 1998 | Particulars of mortgage/charge (5 pages) |
20 August 1998 | Particulars of mortgage/charge (5 pages) |
15 July 1998 | New director appointed (2 pages) |
15 July 1998 | New director appointed (2 pages) |
2 July 1998 | Particulars of mortgage/charge (3 pages) |
2 July 1998 | Particulars of mortgage/charge (3 pages) |
2 July 1998 | Particulars of mortgage/charge (3 pages) |
2 July 1998 | Particulars of mortgage/charge (3 pages) |
2 July 1998 | Particulars of mortgage/charge (3 pages) |
2 July 1998 | Particulars of mortgage/charge (3 pages) |
2 July 1998 | Particulars of mortgage/charge (3 pages) |
2 July 1998 | Particulars of mortgage/charge (3 pages) |
2 July 1998 | Particulars of mortgage/charge (3 pages) |
2 July 1998 | Particulars of mortgage/charge (3 pages) |
2 July 1998 | Particulars of mortgage/charge (3 pages) |
2 July 1998 | Particulars of mortgage/charge (3 pages) |
29 June 1998 | Resolutions
|
29 June 1998 | Resolutions
|
7 May 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
7 May 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
16 July 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
16 July 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
16 July 1997 | Return made up to 04/05/97; no change of members (4 pages) |
16 July 1997 | Return made up to 04/05/97; no change of members (4 pages) |
30 April 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
30 April 1996 | Return made up to 04/05/96; no change of members (4 pages) |
30 April 1996 | Return made up to 04/05/96; no change of members (4 pages) |
30 April 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
16 May 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
16 May 1995 | Return made up to 04/05/95; full list of members (6 pages) |
16 May 1995 | Return made up to 04/05/95; full list of members (6 pages) |
16 May 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
5 August 1986 | Certificate of Incorporation (1 page) |
5 August 1986 | Certificate of Incorporation (1 page) |