Tilford
Farnham
GU10 2AQ
Director Name | Mr Mubarak Ahmad |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 September 1992(6 years after company formation) |
Appointment Duration | 31 years, 8 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | No.2 Amaan Block 2 Sheephatch Lane Tilford Farnham GU10 2AQ |
Director Name | Mr Rafiq Ahmed Hayat |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1992(6 years, 4 months after company formation) |
Appointment Duration | 31 years, 4 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 26 Traps Lane New Malden Surrey KT3 4RT |
Director Name | Mr Naseer Ahmad Qamar |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 1996(10 years, 3 months after company formation) |
Appointment Duration | 27 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 431 Sutton Common Road Sutton SM3 9JD |
Director Name | Mr Abdul Majid Tahir |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 July 1997(10 years, 10 months after company formation) |
Appointment Duration | 26 years, 10 months |
Role | Minister Of Religion |
Country of Residence | England |
Correspondence Address | 2 No.2 Amaan Block Sheephatch Lane Tilford Farnham GU10 2AQ |
Director Name | Mr Mirza Mahmood Ahmed |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 2005(19 years, 2 months after company formation) |
Appointment Duration | 18 years, 5 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 22 Deer Park Road London SW19 3TL |
Secretary Name | Mr Mirza Mahmood Ahmed |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 November 2005(19 years, 2 months after company formation) |
Appointment Duration | 18 years, 5 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 22 Deer Park Road London SW19 3TL |
Director Name | Mr Abdul Hafeez |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 May 2014(27 years, 8 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Business Person |
Country of Residence | England |
Correspondence Address | 126 Maycross Avenue Morden SM4 4DB |
Director Name | Mr Fateh Ahmad Khan Dahri |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 May 2014(27 years, 8 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Business Person |
Country of Residence | England |
Correspondence Address | 2 Court Yard Dev Sheephatch Lane Tilford Farnham GU10 2AQ |
Director Name | Mubarak Ahmad Saqi |
---|---|
Date of Birth | December 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 4 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 07 June 1992) |
Role | Missionary |
Correspondence Address | 268 Earlsfield Road London SW18 3DY |
Director Name | Mr Abdul Baqi Arshad |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 4 months after company formation) |
Appointment Duration | 30 years, 4 months (resigned 27 April 2022) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 11 Rectory Orchard London SW19 5AS |
Director Name | Ataul Mujeeb Rashed |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 04 June 1997) |
Role | Missionary |
Country of Residence | United Kingdom |
Correspondence Address | 49 Gressenhall Road London SW18 5QH |
Director Name | Bashir Ahmad Rafiq |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 4 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 01 August 1998) |
Role | Missionary |
Correspondence Address | 17 Merton Road London SW18 5ST |
Director Name | Safdar Hussein Abbasi |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 31 December 1991(5 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 January 1995) |
Role | Missionary |
Correspondence Address | Islamabad Sheephatch Lane Tilford Farnham Surrey GU10 2AQ |
Secretary Name | Abdul Waheed Khan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 4 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 11 April 1992) |
Role | Company Director |
Correspondence Address | 14 Tor Road Farnham Surrey GU9 7BX |
Director Name | Mr Hadi Ali Chaudhray |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 21 April 1992(5 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 20 December 1996) |
Role | Missionary |
Correspondence Address | Sheephatch Lane Tilford Surrey GU10 2AQ |
Secretary Name | Mr Rafiq Ahmed Hayat |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 1992(6 years after company formation) |
Appointment Duration | 9 years, 3 months (resigned 01 January 2002) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 26 Traps Lane New Malden Surrey KT3 4RT |
Director Name | Mohammad Sharif Ashraf |
---|---|
Date of Birth | December 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(6 years, 4 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 30 August 2003) |
Role | Company Director |
Correspondence Address | 89 Granville Road London SW18 5SF |
Secretary Name | Mr Mubarak Ahmad |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2002(15 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 20 December 2005) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 226 Central Road Morden Surrey SM4 5PP |
Director Name | Dr Vali Ahmed Shah |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2003(17 years, 1 month after company formation) |
Appointment Duration | 10 years, 7 months (resigned 13 May 2014) |
Role | Dentist |
Country of Residence | United Kingdom |
Correspondence Address | 31 West Hill Wandsworth London SW18 1RB |
Director Name | Mr Mirza Fakhar Ahmad |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2005(19 years, 2 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 13 May 2014) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Wolsey Avenue Thames Ditton Surrey KT7 0PU |
Secretary Name | Mr Mirza Mahmood Ahmad |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 2005(19 years, 2 months after company formation) |
Appointment Duration | 1 month (resigned 20 December 2005) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 42 Tanglyn Avenue Shepperton Middlesex TW17 0AE |
Website | ahmadiyyatv.com |
---|
Registered Address | 22 Deer Park Road London SW19 3TL |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Abbey |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £5,998,163 |
Net Worth | £3,034,754 |
Cash | £338,180 |
Current Liabilities | £969,038 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 31 December 2023 (4 months ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 2 weeks from now) |
15 July 2022 | Delivered on: 26 July 2022 Persons entitled: Ahmadiyya Muslim Jamaat International Classification: A registered charge Particulars: Property known as B3 endeavour place, coxbridge business park, farnham, surrey, GU10 5EH comprised in title number SY800087. Outstanding |
---|---|
27 November 2019 | Delivered on: 28 November 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Unit B1 endeavour place. Coxbridge business park. Alton road. Farnham. GU10 5EH. Outstanding |
18 October 2019 | Delivered on: 23 October 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Unit A3 endeavour place. Coxbridge business park. Acton road. Farnham GU10 5EH. Outstanding |
20 September 2019 | Delivered on: 25 September 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Unit B2 endeavour place coxbridge business park farnham GU10 5EH. Outstanding |
3 April 2017 | Delivered on: 4 April 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Unit 3 bourne mill business park guildford title number SY589405. Outstanding |
3 April 2017 | Delivered on: 4 April 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Unit 2 bourne mill business park guildford title number SY587532. Outstanding |
23 August 2002 | Delivered on: 10 September 2002 Persons entitled: T.J.Holdings S.A. Classification: Legal charge Secured details: £1,200,000 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The f/h property k/a 22 deer park road. London SW19 3AH t/n SY66747. Outstanding |
8 June 1996 | Delivered on: 25 June 1996 Persons entitled: T.J. Holdings S.A. Classification: Legal charge Secured details: £225,000 due from the company to the chargee. Particulars: F/H building and premises in west yorkshire leeds situate at and k/a 52 headingley lane leeds t/n WY423666. Outstanding |
30 March 2023 | Full accounts made up to 30 June 2022 (22 pages) |
---|---|
2 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
26 July 2022 | Registration of charge 020514240008, created on 15 July 2022 (6 pages) |
7 July 2022 | Director's details changed for Mr Munir Ud Din Shams on 7 July 2022 (2 pages) |
7 July 2022 | Secretary's details changed for Mr Mirza Mahmood Ahmed on 7 July 2022 (1 page) |
7 July 2022 | Director's details changed for Mr Mirza Mahmood Ahmed on 7 July 2022 (2 pages) |
7 July 2022 | Cessation of Abdul Baqi Arshad as a person with significant control on 27 April 2022 (1 page) |
7 July 2022 | Director's details changed for Mr Fateh Ahmad Khan Dahri on 7 July 2022 (2 pages) |
7 July 2022 | Director's details changed for Mr Abdul Majid Tahir on 7 July 2022 (2 pages) |
7 July 2022 | Notification of Mirza Mahmood Ahmed as a person with significant control on 7 July 2022 (2 pages) |
7 July 2022 | Director's details changed for Mr Abdul Hafeez on 7 July 2022 (2 pages) |
7 July 2022 | Director's details changed for Mr Naseer Ahmad Qamar on 7 July 2022 (2 pages) |
7 July 2022 | Director's details changed for Mr Mubarak Ahmad on 7 July 2022 (2 pages) |
4 May 2022 | Termination of appointment of Abdul Baqi Arshad as a director on 27 April 2022 (1 page) |
11 April 2022 | Full accounts made up to 30 June 2021 (22 pages) |
21 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
1 July 2021 | Full accounts made up to 30 June 2020 (22 pages) |
31 December 2020 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
17 March 2020 | Accounts for a small company made up to 30 June 2019 (20 pages) |
13 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
28 November 2019 | Registration of charge 020514240007, created on 27 November 2019 (7 pages) |
23 October 2019 | Registration of charge 020514240006, created on 18 October 2019 (7 pages) |
25 September 2019 | Registration of charge 020514240005, created on 20 September 2019 (6 pages) |
19 February 2019 | Full accounts made up to 30 June 2018 (20 pages) |
3 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
13 February 2018 | Full accounts made up to 30 June 2017 (19 pages) |
18 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
4 April 2017 | Registration of charge 020514240003, created on 3 April 2017 (10 pages) |
4 April 2017 | Registration of charge 020514240004, created on 3 April 2017 (10 pages) |
4 April 2017 | Registration of charge 020514240003, created on 3 April 2017 (10 pages) |
4 April 2017 | Registration of charge 020514240004, created on 3 April 2017 (10 pages) |
17 February 2017 | Full accounts made up to 30 June 2016 (19 pages) |
17 February 2017 | Full accounts made up to 30 June 2016 (19 pages) |
4 January 2017 | Confirmation statement made on 31 December 2016 with updates (4 pages) |
4 January 2017 | Confirmation statement made on 31 December 2016 with updates (4 pages) |
27 August 2016 | Satisfaction of charge 1 in full (4 pages) |
27 August 2016 | Satisfaction of charge 1 in full (4 pages) |
15 August 2016 | Satisfaction of charge 2 in full (1 page) |
15 August 2016 | Satisfaction of charge 2 in full (1 page) |
11 August 2016 | All of the property or undertaking has been released from charge 2 (1 page) |
11 August 2016 | All of the property or undertaking has been released from charge 2 (1 page) |
19 May 2016 | Director's details changed for Mr Mirza Mahmood Ahmad on 19 May 2016 (2 pages) |
19 May 2016 | Secretary's details changed for Mr Mirza Mahmood Ahmad on 19 May 2016 (1 page) |
19 May 2016 | Director's details changed for Mr Mirza Mahmood Ahmad on 19 May 2016 (2 pages) |
19 May 2016 | Secretary's details changed for Mr Mirza Mahmood Ahmad on 19 May 2016 (1 page) |
24 March 2016 | Full accounts made up to 30 June 2015 (23 pages) |
24 March 2016 | Full accounts made up to 30 June 2015 (23 pages) |
6 January 2016 | Annual return made up to 31 December 2015 no member list (11 pages) |
6 January 2016 | Annual return made up to 31 December 2015 no member list (11 pages) |
2 May 2015 | Director's details changed for Mr Abdul Hafeez Sh on 2 May 2015 (2 pages) |
2 May 2015 | Director's details changed for Mr Abdul Hafeez Sh on 2 May 2015 (2 pages) |
8 April 2015 | Full accounts made up to 30 June 2014 (22 pages) |
8 April 2015 | Full accounts made up to 30 June 2014 (22 pages) |
10 February 2015 | Annual return made up to 31 December 2014 no member list (11 pages) |
10 February 2015 | Annual return made up to 31 December 2014 no member list (11 pages) |
21 May 2014 | Appointment of Mr Abdul Hafeez Sh as a director (2 pages) |
21 May 2014 | Appointment of Mr Abdul Hafeez Sh as a director (2 pages) |
20 May 2014 | Appointment of Mr Fateh Ahmad Khan Dahri as a director (2 pages) |
20 May 2014 | Appointment of Mr Fateh Ahmad Khan Dahri as a director (2 pages) |
16 May 2014 | Termination of appointment of Vali Shah as a director (1 page) |
16 May 2014 | Termination of appointment of Mirza Ahmad as a director (1 page) |
16 May 2014 | Termination of appointment of Mirza Ahmad as a director (1 page) |
16 May 2014 | Termination of appointment of Vali Shah as a director (1 page) |
28 March 2014 | Full accounts made up to 30 June 2013 (22 pages) |
28 March 2014 | Full accounts made up to 30 June 2013 (22 pages) |
22 January 2014 | Annual return made up to 31 December 2013 no member list (11 pages) |
22 January 2014 | Annual return made up to 31 December 2013 no member list (11 pages) |
3 April 2013 | Full accounts made up to 30 June 2012 (23 pages) |
3 April 2013 | Full accounts made up to 30 June 2012 (23 pages) |
15 January 2013 | Annual return made up to 31 December 2012 no member list (11 pages) |
15 January 2013 | Annual return made up to 31 December 2012 no member list (11 pages) |
27 March 2012 | Full accounts made up to 30 June 2011 (21 pages) |
27 March 2012 | Full accounts made up to 30 June 2011 (21 pages) |
4 January 2012 | Annual return made up to 31 December 2011 no member list (11 pages) |
4 January 2012 | Annual return made up to 31 December 2011 no member list (11 pages) |
31 March 2011 | Full accounts made up to 30 June 2010 (22 pages) |
31 March 2011 | Full accounts made up to 30 June 2010 (22 pages) |
5 January 2011 | Annual return made up to 31 December 2010 no member list (11 pages) |
5 January 2011 | Annual return made up to 31 December 2010 no member list (11 pages) |
23 March 2010 | Full accounts made up to 30 June 2009 (20 pages) |
23 March 2010 | Full accounts made up to 30 June 2009 (20 pages) |
16 March 2010 | Director's details changed for Mirza Fakhar Ahmad on 8 January 2010 (2 pages) |
16 March 2010 | Director's details changed for Mr Munir Ud Din Shams on 8 January 2010 (2 pages) |
16 March 2010 | Director's details changed for Dr Vali Ahmed Shah on 8 January 2010 (2 pages) |
16 March 2010 | Director's details changed for Mirza Mahmood Ahmad on 8 January 2010 (2 pages) |
16 March 2010 | Director's details changed for Dr Vali Ahmed Shah on 8 January 2010 (2 pages) |
16 March 2010 | Director's details changed for Mirza Mahmood Ahmad on 8 January 2010 (2 pages) |
16 March 2010 | Director's details changed for Mirza Mahmood Ahmad on 8 January 2010 (2 pages) |
16 March 2010 | Director's details changed for Mirza Fakhar Ahmad on 8 January 2010 (2 pages) |
16 March 2010 | Director's details changed for Abdul Majid Tahir on 8 January 2010 (2 pages) |
16 March 2010 | Director's details changed for Mr Munir Ud Din Shams on 8 January 2010 (2 pages) |
16 March 2010 | Director's details changed for Naseer Ahmad Qamar on 8 January 2010 (2 pages) |
16 March 2010 | Director's details changed for Abdul Majid Tahir on 8 January 2010 (2 pages) |
16 March 2010 | Director's details changed for Abdul Majid Tahir on 8 January 2010 (2 pages) |
16 March 2010 | Director's details changed for Dr Vali Ahmed Shah on 8 January 2010 (2 pages) |
16 March 2010 | Director's details changed for Mubarak Ahmad on 8 January 2010 (2 pages) |
16 March 2010 | Director's details changed for Naseer Ahmad Qamar on 8 January 2010 (2 pages) |
16 March 2010 | Annual return made up to 31 December 2009 no member list (7 pages) |
16 March 2010 | Director's details changed for Mubarak Ahmad on 8 January 2010 (2 pages) |
16 March 2010 | Annual return made up to 31 December 2009 no member list (7 pages) |
16 March 2010 | Director's details changed for Mubarak Ahmad on 8 January 2010 (2 pages) |
16 March 2010 | Director's details changed for Mirza Fakhar Ahmad on 8 January 2010 (2 pages) |
16 March 2010 | Director's details changed for Mr Munir Ud Din Shams on 8 January 2010 (2 pages) |
16 March 2010 | Director's details changed for Naseer Ahmad Qamar on 8 January 2010 (2 pages) |
23 March 2009 | Full accounts made up to 30 June 2008 (16 pages) |
23 March 2009 | Full accounts made up to 30 June 2008 (16 pages) |
7 January 2009 | Annual return made up to 31/12/08 (5 pages) |
7 January 2009 | Annual return made up to 31/12/08 (5 pages) |
24 April 2008 | Full accounts made up to 30 June 2007 (19 pages) |
24 April 2008 | Full accounts made up to 30 June 2007 (19 pages) |
17 January 2008 | Annual return made up to 31/12/07 (3 pages) |
17 January 2008 | Annual return made up to 31/12/07 (3 pages) |
20 November 2007 | Resolutions
|
20 November 2007 | Resolutions
|
4 October 2007 | Resolutions
|
4 October 2007 | Resolutions
|
15 January 2007 | Annual return made up to 31/12/06 (7 pages) |
15 January 2007 | Annual return made up to 31/12/06 (7 pages) |
1 December 2006 | Full accounts made up to 30 June 2006 (20 pages) |
1 December 2006 | Full accounts made up to 30 June 2006 (20 pages) |
3 May 2006 | Full accounts made up to 30 June 2005 (15 pages) |
3 May 2006 | Full accounts made up to 30 June 2005 (15 pages) |
10 February 2006 | New secretary appointed;new director appointed (1 page) |
10 February 2006 | Annual return made up to 31/12/05
|
10 February 2006 | New director appointed (1 page) |
10 February 2006 | New secretary appointed;new director appointed (1 page) |
10 February 2006 | New director appointed (1 page) |
10 February 2006 | Annual return made up to 31/12/05
|
17 January 2006 | New director appointed (2 pages) |
17 January 2006 | New director appointed (2 pages) |
20 December 2005 | New secretary appointed;new director appointed (2 pages) |
20 December 2005 | New secretary appointed;new director appointed (2 pages) |
20 December 2005 | Secretary resigned (1 page) |
20 December 2005 | Secretary resigned (1 page) |
6 May 2005 | Full accounts made up to 30 June 2004 (11 pages) |
6 May 2005 | Full accounts made up to 30 June 2004 (11 pages) |
11 January 2005 | Annual return made up to 31/12/04 (7 pages) |
11 January 2005 | Annual return made up to 31/12/04 (7 pages) |
6 May 2004 | Full accounts made up to 30 June 2003 (13 pages) |
6 May 2004 | Full accounts made up to 30 June 2003 (13 pages) |
17 January 2004 | Annual return made up to 31/12/03 (7 pages) |
17 January 2004 | Annual return made up to 31/12/03 (7 pages) |
18 November 2003 | New director appointed (2 pages) |
18 November 2003 | New director appointed (2 pages) |
6 November 2003 | Director resigned (2 pages) |
6 November 2003 | Director resigned (2 pages) |
15 October 2003 | Full accounts made up to 30 June 2002 (13 pages) |
15 October 2003 | Full accounts made up to 30 June 2002 (13 pages) |
24 December 2002 | Annual return made up to 31/12/02
|
24 December 2002 | Annual return made up to 31/12/02
|
10 September 2002 | Particulars of mortgage/charge (3 pages) |
10 September 2002 | Particulars of mortgage/charge (3 pages) |
20 August 2002 | New secretary appointed (1 page) |
20 August 2002 | New secretary appointed (1 page) |
9 July 2002 | Full accounts made up to 30 June 2001 (13 pages) |
9 July 2002 | Full accounts made up to 30 June 2001 (13 pages) |
5 March 2002 | Annual return made up to 31/12/01 (5 pages) |
5 March 2002 | Annual return made up to 31/12/01 (5 pages) |
30 July 2001 | Full accounts made up to 30 June 2000 (13 pages) |
30 July 2001 | Full accounts made up to 30 June 2000 (13 pages) |
6 February 2001 | Annual return made up to 31/12/00 (5 pages) |
6 February 2001 | Annual return made up to 31/12/00 (5 pages) |
14 August 2000 | Full accounts made up to 30 June 1999 (13 pages) |
14 August 2000 | Full accounts made up to 30 June 1999 (13 pages) |
26 June 2000 | Annual return made up to 31/12/99 (5 pages) |
26 June 2000 | Annual return made up to 31/12/99 (5 pages) |
30 September 1999 | Full accounts made up to 30 June 1998 (13 pages) |
30 September 1999 | Full accounts made up to 30 June 1998 (13 pages) |
4 January 1999 | Annual return made up to 31/12/98 (6 pages) |
4 January 1999 | Annual return made up to 31/12/98 (6 pages) |
13 October 1998 | Full accounts made up to 30 June 1997 (14 pages) |
13 October 1998 | Full accounts made up to 30 June 1997 (14 pages) |
2 October 1998 | Director resigned (1 page) |
2 October 1998 | Director resigned (1 page) |
4 June 1998 | Annual return made up to 31/12/97 (6 pages) |
4 June 1998 | Annual return made up to 31/12/97 (6 pages) |
6 May 1998 | Full accounts made up to 30 June 1996 (14 pages) |
6 May 1998 | Full accounts made up to 30 June 1996 (14 pages) |
22 December 1997 | Full accounts made up to 30 June 1995 (14 pages) |
22 December 1997 | Full accounts made up to 30 June 1995 (14 pages) |
17 December 1997 | Director resigned (1 page) |
17 December 1997 | Director resigned (1 page) |
17 December 1997 | New director appointed (2 pages) |
17 December 1997 | New director appointed (2 pages) |
8 January 1997 | New director appointed (2 pages) |
8 January 1997 | Annual return made up to 31/12/96 (6 pages) |
8 January 1997 | New director appointed (2 pages) |
8 January 1997 | Director resigned (1 page) |
8 January 1997 | Annual return made up to 31/12/96 (6 pages) |
8 January 1997 | Director resigned (1 page) |
25 June 1996 | Particulars of mortgage/charge (3 pages) |
25 June 1996 | Particulars of mortgage/charge (3 pages) |
2 May 1996 | Full accounts made up to 30 June 1994 (14 pages) |
2 May 1996 | Full accounts made up to 30 June 1994 (14 pages) |
22 February 1996 | Annual return made up to 31/12/95 (6 pages) |
22 February 1996 | Annual return made up to 31/12/95 (6 pages) |
17 January 1995 | Annual return made up to 31/12/94 (6 pages) |
17 January 1995 | Annual return made up to 31/12/94 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (26 pages) |
15 August 1994 | Full accounts made up to 30 June 1993 (16 pages) |
15 August 1994 | Full accounts made up to 30 June 1993 (16 pages) |
8 February 1994 | Annual return made up to 31/12/93
|
8 February 1994 | Annual return made up to 31/12/93
|
29 August 1993 | Full accounts made up to 30 June 1992 (14 pages) |
29 August 1993 | Full accounts made up to 30 June 1992 (14 pages) |
12 March 1993 | Annual return made up to 31/12/92
|
12 March 1993 | Annual return made up to 31/12/92
|
8 September 1992 | Full accounts made up to 30 June 1991 (11 pages) |
8 September 1992 | Full accounts made up to 30 June 1991 (11 pages) |
8 July 1992 | Full accounts made up to 30 June 1990 (11 pages) |
8 July 1992 | Full accounts made up to 30 June 1990 (11 pages) |
21 April 1992 | Annual return made up to 31/12/91 (6 pages) |
21 April 1992 | Full accounts made up to 30 June 1989 (11 pages) |
21 April 1992 | Full accounts made up to 30 June 1989 (11 pages) |
21 April 1992 | Annual return made up to 31/12/91 (6 pages) |
24 May 1991 | Annual return made up to 31/12/90 (6 pages) |
24 May 1991 | Annual return made up to 31/12/90 (6 pages) |
8 August 1989 | Full accounts made up to 30 June 1988 (12 pages) |
8 August 1989 | Full accounts made up to 30 June 1988 (12 pages) |
19 January 1989 | Accounts for a small company made up to 30 June 1987 (5 pages) |
19 January 1989 | Accounts for a small company made up to 30 June 1987 (5 pages) |
12 September 1988 | Annual return made up to 31/12/87 (5 pages) |
12 September 1988 | Annual return made up to 31/12/87 (5 pages) |
1 September 1986 | Certificate of Incorporation (1 page) |
1 September 1986 | Certificate of Incorporation (1 page) |