Company NameAl-Shirkatul Islamiyyah
Company StatusActive
Company Number02051424
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date1 September 1986(37 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMr Munir Ud Din Shams
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(5 years, 4 months after company formation)
Appointment Duration32 years, 4 months
RoleMinister Of Religion
Country of ResidenceEngland
Correspondence Address2 No.1 Barakaat Block Sheephatch Lane
Tilford
Farnham
GU10 2AQ
Director NameMr Mubarak Ahmad
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 1992(6 years after company formation)
Appointment Duration31 years, 8 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressNo.2 Amaan Block 2 Sheephatch Lane
Tilford
Farnham
GU10 2AQ
Director NameMr Rafiq Ahmed Hayat
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1992(6 years, 4 months after company formation)
Appointment Duration31 years, 4 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address26 Traps Lane
New Malden
Surrey
KT3 4RT
Director NameMr Naseer Ahmad Qamar
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 1996(10 years, 3 months after company formation)
Appointment Duration27 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address431 Sutton Common Road
Sutton
SM3 9JD
Director NameMr Abdul Majid Tahir
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 1997(10 years, 10 months after company formation)
Appointment Duration26 years, 10 months
RoleMinister Of Religion
Country of ResidenceEngland
Correspondence Address2 No.2 Amaan Block Sheephatch Lane
Tilford
Farnham
GU10 2AQ
Director NameMr Mirza Mahmood Ahmed
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2005(19 years, 2 months after company formation)
Appointment Duration18 years, 5 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address22 Deer Park Road
London
SW19 3TL
Secretary NameMr Mirza Mahmood Ahmed
NationalityBritish
StatusCurrent
Appointed20 November 2005(19 years, 2 months after company formation)
Appointment Duration18 years, 5 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address22 Deer Park Road
London
SW19 3TL
Director NameMr Abdul Hafeez
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2014(27 years, 8 months after company formation)
Appointment Duration9 years, 11 months
RoleBusiness Person
Country of ResidenceEngland
Correspondence Address126 Maycross Avenue
Morden
SM4 4DB
Director NameMr Fateh Ahmad Khan Dahri
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2014(27 years, 8 months after company formation)
Appointment Duration9 years, 11 months
RoleBusiness Person
Country of ResidenceEngland
Correspondence Address2 Court Yard Dev Sheephatch Lane
Tilford
Farnham
GU10 2AQ
Director NameMubarak Ahmad Saqi
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 4 months after company formation)
Appointment Duration5 months, 1 week (resigned 07 June 1992)
RoleMissionary
Correspondence Address268 Earlsfield Road
London
SW18 3DY
Director NameMr Abdul Baqi Arshad
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 4 months after company formation)
Appointment Duration30 years, 4 months (resigned 27 April 2022)
RoleEngineer
Country of ResidenceEngland
Correspondence Address11 Rectory Orchard
London
SW19 5AS
Director NameAtaul Mujeeb Rashed
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 04 June 1997)
RoleMissionary
Country of ResidenceUnited Kingdom
Correspondence Address49 Gressenhall Road
London
SW18 5QH
Director NameBashir Ahmad Rafiq
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 4 months after company formation)
Appointment Duration6 years, 7 months (resigned 01 August 1998)
RoleMissionary
Correspondence Address17 Merton Road
London
SW18 5ST
Director NameSafdar Hussein Abbasi
Date of BirthJune 1956 (Born 67 years ago)
NationalityPakistani
StatusResigned
Appointed31 December 1991(5 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 January 1995)
RoleMissionary
Correspondence AddressIslamabad Sheephatch Lane
Tilford
Farnham
Surrey
GU10 2AQ
Secretary NameAbdul Waheed Khan
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 4 months after company formation)
Appointment Duration3 months, 1 week (resigned 11 April 1992)
RoleCompany Director
Correspondence Address14 Tor Road
Farnham
Surrey
GU9 7BX
Director NameMr Hadi Ali Chaudhray
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityPakistani
StatusResigned
Appointed21 April 1992(5 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 20 December 1996)
RoleMissionary
Correspondence AddressSheephatch Lane
Tilford
Surrey
GU10 2AQ
Secretary NameMr Rafiq Ahmed Hayat
NationalityBritish
StatusResigned
Appointed07 September 1992(6 years after company formation)
Appointment Duration9 years, 3 months (resigned 01 January 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence Address26 Traps Lane
New Malden
Surrey
KT3 4RT
Director NameMohammad Sharif Ashraf
Date of BirthDecember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(6 years, 4 months after company formation)
Appointment Duration10 years, 8 months (resigned 30 August 2003)
RoleCompany Director
Correspondence Address89 Granville Road
London
SW18 5SF
Secretary NameMr Mubarak Ahmad
NationalityBritish
StatusResigned
Appointed27 June 2002(15 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 20 December 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address226 Central Road
Morden
Surrey
SM4 5PP
Director NameDr Vali Ahmed Shah
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2003(17 years, 1 month after company formation)
Appointment Duration10 years, 7 months (resigned 13 May 2014)
RoleDentist
Country of ResidenceUnited Kingdom
Correspondence Address31 West Hill
Wandsworth
London
SW18 1RB
Director NameMr Mirza Fakhar Ahmad
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2005(19 years, 2 months after company formation)
Appointment Duration8 years, 5 months (resigned 13 May 2014)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address5 Wolsey Avenue
Thames Ditton
Surrey
KT7 0PU
Secretary NameMr Mirza Mahmood Ahmad
NationalityBritish
StatusResigned
Appointed20 November 2005(19 years, 2 months after company formation)
Appointment Duration1 month (resigned 20 December 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address42 Tanglyn Avenue
Shepperton
Middlesex
TW17 0AE

Contact

Websiteahmadiyyatv.com

Location

Registered Address22 Deer Park Road
London
SW19 3TL
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardAbbey
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2014
Turnover£5,998,163
Net Worth£3,034,754
Cash£338,180
Current Liabilities£969,038

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return31 December 2023 (4 months ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Charges

15 July 2022Delivered 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 2019Delivered 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 2019Delivered 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 2019Delivered 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 2017Delivered 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 2017Delivered 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 2002Delivered 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 1996Delivered 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

Filing History

30 March 2023Full accounts made up to 30 June 2022 (22 pages)
2 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
26 July 2022Registration of charge 020514240008, created on 15 July 2022 (6 pages)
7 July 2022Director's details changed for Mr Munir Ud Din Shams on 7 July 2022 (2 pages)
7 July 2022Secretary's details changed for Mr Mirza Mahmood Ahmed on 7 July 2022 (1 page)
7 July 2022Director's details changed for Mr Mirza Mahmood Ahmed on 7 July 2022 (2 pages)
7 July 2022Cessation of Abdul Baqi Arshad as a person with significant control on 27 April 2022 (1 page)
7 July 2022Director's details changed for Mr Fateh Ahmad Khan Dahri on 7 July 2022 (2 pages)
7 July 2022Director's details changed for Mr Abdul Majid Tahir on 7 July 2022 (2 pages)
7 July 2022Notification of Mirza Mahmood Ahmed as a person with significant control on 7 July 2022 (2 pages)
7 July 2022Director's details changed for Mr Abdul Hafeez on 7 July 2022 (2 pages)
7 July 2022Director's details changed for Mr Naseer Ahmad Qamar on 7 July 2022 (2 pages)
7 July 2022Director's details changed for Mr Mubarak Ahmad on 7 July 2022 (2 pages)
4 May 2022Termination of appointment of Abdul Baqi Arshad as a director on 27 April 2022 (1 page)
11 April 2022Full accounts made up to 30 June 2021 (22 pages)
21 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
1 July 2021Full accounts made up to 30 June 2020 (22 pages)
31 December 2020Confirmation statement made on 31 December 2020 with no updates (3 pages)
17 March 2020Accounts for a small company made up to 30 June 2019 (20 pages)
13 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
28 November 2019Registration of charge 020514240007, created on 27 November 2019 (7 pages)
23 October 2019Registration of charge 020514240006, created on 18 October 2019 (7 pages)
25 September 2019Registration of charge 020514240005, created on 20 September 2019 (6 pages)
19 February 2019Full accounts made up to 30 June 2018 (20 pages)
3 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
13 February 2018Full accounts made up to 30 June 2017 (19 pages)
18 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
4 April 2017Registration of charge 020514240003, created on 3 April 2017 (10 pages)
4 April 2017Registration of charge 020514240004, created on 3 April 2017 (10 pages)
4 April 2017Registration of charge 020514240003, created on 3 April 2017 (10 pages)
4 April 2017Registration of charge 020514240004, created on 3 April 2017 (10 pages)
17 February 2017Full accounts made up to 30 June 2016 (19 pages)
17 February 2017Full accounts made up to 30 June 2016 (19 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (4 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (4 pages)
27 August 2016Satisfaction of charge 1 in full (4 pages)
27 August 2016Satisfaction of charge 1 in full (4 pages)
15 August 2016Satisfaction of charge 2 in full (1 page)
15 August 2016Satisfaction of charge 2 in full (1 page)
11 August 2016All of the property or undertaking has been released from charge 2 (1 page)
11 August 2016All of the property or undertaking has been released from charge 2 (1 page)
19 May 2016Director's details changed for Mr Mirza Mahmood Ahmad on 19 May 2016 (2 pages)
19 May 2016Secretary's details changed for Mr Mirza Mahmood Ahmad on 19 May 2016 (1 page)
19 May 2016Director's details changed for Mr Mirza Mahmood Ahmad on 19 May 2016 (2 pages)
19 May 2016Secretary's details changed for Mr Mirza Mahmood Ahmad on 19 May 2016 (1 page)
24 March 2016Full accounts made up to 30 June 2015 (23 pages)
24 March 2016Full accounts made up to 30 June 2015 (23 pages)
6 January 2016Annual return made up to 31 December 2015 no member list (11 pages)
6 January 2016Annual return made up to 31 December 2015 no member list (11 pages)
2 May 2015Director's details changed for Mr Abdul Hafeez Sh on 2 May 2015 (2 pages)
2 May 2015Director's details changed for Mr Abdul Hafeez Sh on 2 May 2015 (2 pages)
8 April 2015Full accounts made up to 30 June 2014 (22 pages)
8 April 2015Full accounts made up to 30 June 2014 (22 pages)
10 February 2015Annual return made up to 31 December 2014 no member list (11 pages)
10 February 2015Annual return made up to 31 December 2014 no member list (11 pages)
21 May 2014Appointment of Mr Abdul Hafeez Sh as a director (2 pages)
21 May 2014Appointment of Mr Abdul Hafeez Sh as a director (2 pages)
20 May 2014Appointment of Mr Fateh Ahmad Khan Dahri as a director (2 pages)
20 May 2014Appointment of Mr Fateh Ahmad Khan Dahri as a director (2 pages)
16 May 2014Termination of appointment of Vali Shah as a director (1 page)
16 May 2014Termination of appointment of Mirza Ahmad as a director (1 page)
16 May 2014Termination of appointment of Mirza Ahmad as a director (1 page)
16 May 2014Termination of appointment of Vali Shah as a director (1 page)
28 March 2014Full accounts made up to 30 June 2013 (22 pages)
28 March 2014Full accounts made up to 30 June 2013 (22 pages)
22 January 2014Annual return made up to 31 December 2013 no member list (11 pages)
22 January 2014Annual return made up to 31 December 2013 no member list (11 pages)
3 April 2013Full accounts made up to 30 June 2012 (23 pages)
3 April 2013Full accounts made up to 30 June 2012 (23 pages)
15 January 2013Annual return made up to 31 December 2012 no member list (11 pages)
15 January 2013Annual return made up to 31 December 2012 no member list (11 pages)
27 March 2012Full accounts made up to 30 June 2011 (21 pages)
27 March 2012Full accounts made up to 30 June 2011 (21 pages)
4 January 2012Annual return made up to 31 December 2011 no member list (11 pages)
4 January 2012Annual return made up to 31 December 2011 no member list (11 pages)
31 March 2011Full accounts made up to 30 June 2010 (22 pages)
31 March 2011Full accounts made up to 30 June 2010 (22 pages)
5 January 2011Annual return made up to 31 December 2010 no member list (11 pages)
5 January 2011Annual return made up to 31 December 2010 no member list (11 pages)
23 March 2010Full accounts made up to 30 June 2009 (20 pages)
23 March 2010Full accounts made up to 30 June 2009 (20 pages)
16 March 2010Director's details changed for Mirza Fakhar Ahmad on 8 January 2010 (2 pages)
16 March 2010Director's details changed for Mr Munir Ud Din Shams on 8 January 2010 (2 pages)
16 March 2010Director's details changed for Dr Vali Ahmed Shah on 8 January 2010 (2 pages)
16 March 2010Director's details changed for Mirza Mahmood Ahmad on 8 January 2010 (2 pages)
16 March 2010Director's details changed for Dr Vali Ahmed Shah on 8 January 2010 (2 pages)
16 March 2010Director's details changed for Mirza Mahmood Ahmad on 8 January 2010 (2 pages)
16 March 2010Director's details changed for Mirza Mahmood Ahmad on 8 January 2010 (2 pages)
16 March 2010Director's details changed for Mirza Fakhar Ahmad on 8 January 2010 (2 pages)
16 March 2010Director's details changed for Abdul Majid Tahir on 8 January 2010 (2 pages)
16 March 2010Director's details changed for Mr Munir Ud Din Shams on 8 January 2010 (2 pages)
16 March 2010Director's details changed for Naseer Ahmad Qamar on 8 January 2010 (2 pages)
16 March 2010Director's details changed for Abdul Majid Tahir on 8 January 2010 (2 pages)
16 March 2010Director's details changed for Abdul Majid Tahir on 8 January 2010 (2 pages)
16 March 2010Director's details changed for Dr Vali Ahmed Shah on 8 January 2010 (2 pages)
16 March 2010Director's details changed for Mubarak Ahmad on 8 January 2010 (2 pages)
16 March 2010Director's details changed for Naseer Ahmad Qamar on 8 January 2010 (2 pages)
16 March 2010Annual return made up to 31 December 2009 no member list (7 pages)
16 March 2010Director's details changed for Mubarak Ahmad on 8 January 2010 (2 pages)
16 March 2010Annual return made up to 31 December 2009 no member list (7 pages)
16 March 2010Director's details changed for Mubarak Ahmad on 8 January 2010 (2 pages)
16 March 2010Director's details changed for Mirza Fakhar Ahmad on 8 January 2010 (2 pages)
16 March 2010Director's details changed for Mr Munir Ud Din Shams on 8 January 2010 (2 pages)
16 March 2010Director's details changed for Naseer Ahmad Qamar on 8 January 2010 (2 pages)
23 March 2009Full accounts made up to 30 June 2008 (16 pages)
23 March 2009Full accounts made up to 30 June 2008 (16 pages)
7 January 2009Annual return made up to 31/12/08 (5 pages)
7 January 2009Annual return made up to 31/12/08 (5 pages)
24 April 2008Full accounts made up to 30 June 2007 (19 pages)
24 April 2008Full accounts made up to 30 June 2007 (19 pages)
17 January 2008Annual return made up to 31/12/07 (3 pages)
17 January 2008Annual return made up to 31/12/07 (3 pages)
20 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
20 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
4 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
4 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
15 January 2007Annual return made up to 31/12/06 (7 pages)
15 January 2007Annual return made up to 31/12/06 (7 pages)
1 December 2006Full accounts made up to 30 June 2006 (20 pages)
1 December 2006Full accounts made up to 30 June 2006 (20 pages)
3 May 2006Full accounts made up to 30 June 2005 (15 pages)
3 May 2006Full accounts made up to 30 June 2005 (15 pages)
10 February 2006New secretary appointed;new director appointed (1 page)
10 February 2006Annual return made up to 31/12/05
  • 363(288) ‐ Secretary resigned
(9 pages)
10 February 2006New director appointed (1 page)
10 February 2006New secretary appointed;new director appointed (1 page)
10 February 2006New director appointed (1 page)
10 February 2006Annual return made up to 31/12/05
  • 363(288) ‐ Secretary resigned
(9 pages)
17 January 2006New director appointed (2 pages)
17 January 2006New director appointed (2 pages)
20 December 2005New secretary appointed;new director appointed (2 pages)
20 December 2005New secretary appointed;new director appointed (2 pages)
20 December 2005Secretary resigned (1 page)
20 December 2005Secretary resigned (1 page)
6 May 2005Full accounts made up to 30 June 2004 (11 pages)
6 May 2005Full accounts made up to 30 June 2004 (11 pages)
11 January 2005Annual return made up to 31/12/04 (7 pages)
11 January 2005Annual return made up to 31/12/04 (7 pages)
6 May 2004Full accounts made up to 30 June 2003 (13 pages)
6 May 2004Full accounts made up to 30 June 2003 (13 pages)
17 January 2004Annual return made up to 31/12/03 (7 pages)
17 January 2004Annual return made up to 31/12/03 (7 pages)
18 November 2003New director appointed (2 pages)
18 November 2003New director appointed (2 pages)
6 November 2003Director resigned (2 pages)
6 November 2003Director resigned (2 pages)
15 October 2003Full accounts made up to 30 June 2002 (13 pages)
15 October 2003Full accounts made up to 30 June 2002 (13 pages)
24 December 2002Annual return made up to 31/12/02
  • 363(287) ‐ Registered office changed on 24/12/02
(7 pages)
24 December 2002Annual return made up to 31/12/02
  • 363(287) ‐ Registered office changed on 24/12/02
(7 pages)
10 September 2002Particulars of mortgage/charge (3 pages)
10 September 2002Particulars of mortgage/charge (3 pages)
20 August 2002New secretary appointed (1 page)
20 August 2002New secretary appointed (1 page)
9 July 2002Full accounts made up to 30 June 2001 (13 pages)
9 July 2002Full accounts made up to 30 June 2001 (13 pages)
5 March 2002Annual return made up to 31/12/01 (5 pages)
5 March 2002Annual return made up to 31/12/01 (5 pages)
30 July 2001Full accounts made up to 30 June 2000 (13 pages)
30 July 2001Full accounts made up to 30 June 2000 (13 pages)
6 February 2001Annual return made up to 31/12/00 (5 pages)
6 February 2001Annual return made up to 31/12/00 (5 pages)
14 August 2000Full accounts made up to 30 June 1999 (13 pages)
14 August 2000Full accounts made up to 30 June 1999 (13 pages)
26 June 2000Annual return made up to 31/12/99 (5 pages)
26 June 2000Annual return made up to 31/12/99 (5 pages)
30 September 1999Full accounts made up to 30 June 1998 (13 pages)
30 September 1999Full accounts made up to 30 June 1998 (13 pages)
4 January 1999Annual return made up to 31/12/98 (6 pages)
4 January 1999Annual return made up to 31/12/98 (6 pages)
13 October 1998Full accounts made up to 30 June 1997 (14 pages)
13 October 1998Full accounts made up to 30 June 1997 (14 pages)
2 October 1998Director resigned (1 page)
2 October 1998Director resigned (1 page)
4 June 1998Annual return made up to 31/12/97 (6 pages)
4 June 1998Annual return made up to 31/12/97 (6 pages)
6 May 1998Full accounts made up to 30 June 1996 (14 pages)
6 May 1998Full accounts made up to 30 June 1996 (14 pages)
22 December 1997Full accounts made up to 30 June 1995 (14 pages)
22 December 1997Full accounts made up to 30 June 1995 (14 pages)
17 December 1997Director resigned (1 page)
17 December 1997Director resigned (1 page)
17 December 1997New director appointed (2 pages)
17 December 1997New director appointed (2 pages)
8 January 1997New director appointed (2 pages)
8 January 1997Annual return made up to 31/12/96 (6 pages)
8 January 1997New director appointed (2 pages)
8 January 1997Director resigned (1 page)
8 January 1997Annual return made up to 31/12/96 (6 pages)
8 January 1997Director resigned (1 page)
25 June 1996Particulars of mortgage/charge (3 pages)
25 June 1996Particulars of mortgage/charge (3 pages)
2 May 1996Full accounts made up to 30 June 1994 (14 pages)
2 May 1996Full accounts made up to 30 June 1994 (14 pages)
22 February 1996Annual return made up to 31/12/95 (6 pages)
22 February 1996Annual return made up to 31/12/95 (6 pages)
17 January 1995Annual return made up to 31/12/94 (6 pages)
17 January 1995Annual return made up to 31/12/94 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
15 August 1994Full accounts made up to 30 June 1993 (16 pages)
15 August 1994Full accounts made up to 30 June 1993 (16 pages)
8 February 1994Annual return made up to 31/12/93
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
8 February 1994Annual return made up to 31/12/93
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
29 August 1993Full accounts made up to 30 June 1992 (14 pages)
29 August 1993Full accounts made up to 30 June 1992 (14 pages)
12 March 1993Annual return made up to 31/12/92
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
12 March 1993Annual return made up to 31/12/92
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
8 September 1992Full accounts made up to 30 June 1991 (11 pages)
8 September 1992Full accounts made up to 30 June 1991 (11 pages)
8 July 1992Full accounts made up to 30 June 1990 (11 pages)
8 July 1992Full accounts made up to 30 June 1990 (11 pages)
21 April 1992Annual return made up to 31/12/91 (6 pages)
21 April 1992Full accounts made up to 30 June 1989 (11 pages)
21 April 1992Full accounts made up to 30 June 1989 (11 pages)
21 April 1992Annual return made up to 31/12/91 (6 pages)
24 May 1991Annual return made up to 31/12/90 (6 pages)
24 May 1991Annual return made up to 31/12/90 (6 pages)
8 August 1989Full accounts made up to 30 June 1988 (12 pages)
8 August 1989Full accounts made up to 30 June 1988 (12 pages)
19 January 1989Accounts for a small company made up to 30 June 1987 (5 pages)
19 January 1989Accounts for a small company made up to 30 June 1987 (5 pages)
12 September 1988Annual return made up to 31/12/87 (5 pages)
12 September 1988Annual return made up to 31/12/87 (5 pages)
1 September 1986Certificate of Incorporation (1 page)
1 September 1986Certificate of Incorporation (1 page)