Isleworth
TW7 7AA
Secretary Name | Samantha Sestili |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1991(5 years, 2 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Company Director |
Correspondence Address | 51 South Street Isleworth TW7 7AA |
Telephone | 020 89482767 |
---|---|
Telephone region | London |
Registered Address | 51 South Street Isleworth TW7 7AA |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Isleworth |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
50k at £1 | Anna Elizabeth Sestili 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,663,290 |
Cash | £88,530 |
Current Liabilities | £44,692 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 3 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 17 June 2024 (2 months, 2 weeks from now) |
28 April 1997 | Delivered on: 2 May 1997 Satisfied on: 18 February 1999 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: 38 priory road kew richmond upon thames l/b of richmond upon thames. Fully Satisfied |
---|---|
4 July 1996 | Delivered on: 11 July 1996 Satisfied on: 18 February 1999 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: 5 york road, richmond upon thames, l/b of richmond upon thames t/no: SY45062. Fully Satisfied |
2 February 1995 | Delivered on: 7 February 1995 Satisfied on: 18 February 1999 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 71 windsor road richmond surrey. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
19 July 1993 | Delivered on: 7 August 1993 Satisfied on: 12 March 1994 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 48 st margarets grove twickenham. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
2 September 1991 | Delivered on: 12 September 1991 Satisfied on: 20 July 1993 Persons entitled: Northern Rock 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: F/H property k/a 38 denmark road, l/b of twickenham. Title no. Mx 325845. Fully Satisfied |
4 July 1988 | Delivered on: 6 July 1988 Satisfied on: 20 July 1993 Persons entitled: Midland 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: 24 river view gardens twickenham richmond upon thames london. Fully Satisfied |
16 February 1996 | Delivered on: 6 March 1996 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: 88 princes road richmond surrey. Outstanding |
31 January 1996 | Delivered on: 6 February 1996 Persons entitled: Barclays Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the undertaking property and assets of the company whatsoever and wheresoever present and future. Outstanding |
14 July 1993 | Delivered on: 21 July 1993 Persons entitled: The Royal Bank of Scotland 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. Outstanding |
22 July 2008 | Delivered on: 24 July 2008 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £551359 and all other monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 38 priory road richmond surrey fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company. Outstanding |
2 March 2001 | Delivered on: 22 March 2001 Persons entitled: Woolwich PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the present and future undertakings and assets of the company whatever and wherever. Outstanding |
2 March 2001 | Delivered on: 22 March 2001 Persons entitled: Woolwich PLC Classification: Mortgage deed Secured details: £375,000 and all other monies from the company to the chargee under the terms of the conditions. Particulars: F/H property k/a 8 ashley gardens petersham richmond surrey TW10. Outstanding |
22 January 2001 | Delivered on: 8 February 2001 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 12C woodlands road isleworth middlesex and all rental income and a floating charge. Undertaking and all property and assets. Outstanding |
5 March 1999 | Delivered on: 23 March 1999 Persons entitled: Irish Nationwide Building Society Classification: Mortgage Secured details: £406,275.33 and all other sums due or to become due from the company to the chargee. Particulars: 34 priory road richmond surrey. Outstanding |
31 October 1997 | Delivered on: 6 November 1997 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: 108 strawberry vale twickenham middlesex L.B. of richmond upon thames t/n-SGL447498. Outstanding |
31 July 1997 | Delivered on: 14 August 1997 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: 33 park road east twickenham london borough of richmond upon thames t/no;-mx 321287. Outstanding |
11 July 1997 | Delivered on: 31 July 1997 Persons entitled: Mortgage Trust LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: 36 priory road kew richmond upon thames surrey. Outstanding |
18 December 2023 | Total exemption full accounts made up to 31 March 2023 (6 pages) |
---|---|
3 June 2023 | Confirmation statement made on 3 June 2023 with no updates (3 pages) |
15 December 2022 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
3 August 2022 | Compulsory strike-off action has been discontinued (1 page) |
2 August 2022 | First Gazette notice for compulsory strike-off (1 page) |
28 July 2022 | Confirmation statement made on 15 May 2022 with no updates (3 pages) |
16 December 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
28 September 2021 | Change of details for Mrs Anna Elizabeth Sestili as a person with significant control on 23 March 2021 (2 pages) |
16 September 2021 | Total exemption full accounts made up to 31 March 2020 (5 pages) |
17 June 2021 | Confirmation statement made on 15 May 2021 with no updates (3 pages) |
26 March 2021 | Registered office address changed from Regency House 33 Wood Street Barnet Herts EN5 4BE to 51 South Street Isleworth TW7 7AA on 26 March 2021 (2 pages) |
30 June 2020 | Confirmation statement made on 15 May 2020 with updates (4 pages) |
16 June 2020 | Change of details for Mrs Anna Elizabeth Sestili as a person with significant control on 31 March 2020 (2 pages) |
17 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
10 June 2019 | Confirmation statement made on 15 May 2019 with updates (4 pages) |
9 January 2019 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
12 June 2018 | Confirmation statement made on 15 May 2018 with updates (4 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
14 June 2017 | Confirmation statement made on 15 May 2017 with updates (6 pages) |
14 June 2017 | Confirmation statement made on 15 May 2017 with updates (6 pages) |
29 March 2017 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
29 March 2017 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
15 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
15 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
20 July 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-07-20
|
20 July 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-07-20
|
12 July 2016 | Director's details changed for Ms Anna Elizabeth Sestili on 8 July 2016 (2 pages) |
12 July 2016 | Director's details changed for Ms Anna Elizabeth Sestili on 8 July 2016 (2 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
21 August 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
30 January 2015 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
30 January 2015 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
1 September 2014 | Director's details changed for Ms Anna Elizabeth Sestili on 26 August 2014 (2 pages) |
1 September 2014 | Director's details changed for Ms Anna Elizabeth Sestili on 26 August 2014 (2 pages) |
1 August 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
30 June 2014 | Director's details changed for Ms Anna Elizabeth Sestili on 19 June 2014 (2 pages) |
30 June 2014 | Director's details changed for Ms Anna Elizabeth Sestili on 19 June 2014 (2 pages) |
5 February 2014 | Total exemption full accounts made up to 31 March 2013 (13 pages) |
5 February 2014 | Total exemption full accounts made up to 31 March 2013 (13 pages) |
22 August 2013 | Director's details changed for Ms Anna Elizabeth Sestili on 20 August 2013 (2 pages) |
22 August 2013 | Director's details changed for Ms Anna Elizabeth Sestili on 20 August 2013 (2 pages) |
6 August 2013 | Annual return made up to 15 May 2013 with a full list of shareholders
|
6 August 2013 | Annual return made up to 15 May 2013 with a full list of shareholders
|
21 August 2012 | Total exemption full accounts made up to 31 March 2012 (14 pages) |
21 August 2012 | Total exemption full accounts made up to 31 March 2012 (14 pages) |
15 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (3 pages) |
15 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (3 pages) |
14 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (3 pages) |
14 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (3 pages) |
18 January 2012 | Amended accounts made up to 31 March 2011 (13 pages) |
18 January 2012 | Amended accounts made up to 31 March 2011 (13 pages) |
5 January 2012 | Registered office address changed from 36 Priory Road Richmond TW9 3DF United Kingdom on 5 January 2012 (1 page) |
5 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
5 January 2012 | Registered office address changed from 36 Priory Road Richmond TW9 3DF United Kingdom on 5 January 2012 (1 page) |
5 January 2012 | Registered office address changed from 36 Priory Road Richmond TW9 3DF United Kingdom on 5 January 2012 (1 page) |
5 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
4 January 2012 | Director's details changed for Ms Anna Elizabeth Sestili on 30 December 2011 (2 pages) |
4 January 2012 | Secretary's details changed for Samantha Sestili on 30 December 2011 (1 page) |
4 January 2012 | Director's details changed for Ms Anna Elizabeth Sestili on 30 December 2011 (2 pages) |
4 January 2012 | Secretary's details changed for Samantha Sestili on 30 December 2011 (1 page) |
20 December 2011 | Director's details changed for Anna Elizabeth Sestili on 18 December 2011 (3 pages) |
20 December 2011 | Secretary's details changed for Samantha Sestili on 18 December 2011 (2 pages) |
20 December 2011 | Secretary's details changed for Samantha Sestili on 18 December 2011 (2 pages) |
20 December 2011 | Director's details changed for Anna Elizabeth Sestili on 18 December 2011 (3 pages) |
25 May 2011 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
25 May 2011 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
14 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
14 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
29 July 2010 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
29 July 2010 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
14 June 2010 | Secretary's details changed for Samantha Sestili on 1 January 2010 (1 page) |
14 June 2010 | Director's details changed for Anna Elizabeth Sestili on 31 December 2009 (2 pages) |
14 June 2010 | Secretary's details changed for Samantha Sestili on 1 January 2010 (1 page) |
14 June 2010 | Director's details changed for Anna Elizabeth Sestili on 1 January 2010 (2 pages) |
14 June 2010 | Director's details changed for Anna Elizabeth Sestili on 1 January 2010 (2 pages) |
14 June 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
14 June 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
14 June 2010 | Director's details changed for Anna Elizabeth Sestili on 1 January 2010 (2 pages) |
14 June 2010 | Secretary's details changed for Samantha Sestili on 1 January 2010 (1 page) |
14 June 2010 | Director's details changed for Anna Elizabeth Sestili on 31 December 2009 (2 pages) |
17 May 2010 | Registered office address changed from 9 Ashley Gardens Richmond London TW10 7BU on 17 May 2010 (1 page) |
17 May 2010 | Registered office address changed from 9 Ashley Gardens Richmond London TW10 7BU on 17 May 2010 (1 page) |
17 May 2010 | Registered office address changed from 36 Priory Road Richmond Surrey TW9 3DF United Kingdom on 17 May 2010 (1 page) |
17 May 2010 | Registered office address changed from 36 Priory Road Richmond Surrey TW9 3DF United Kingdom on 17 May 2010 (1 page) |
4 February 2010 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
4 February 2010 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
16 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
16 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
8 January 2009 | Total exemption full accounts made up to 31 March 2008 (14 pages) |
8 January 2009 | Total exemption full accounts made up to 31 March 2008 (14 pages) |
24 July 2008 | Particulars of a mortgage or charge / charge no: 17 (4 pages) |
24 July 2008 | Particulars of a mortgage or charge / charge no: 17 (4 pages) |
22 April 2008 | Total exemption full accounts made up to 31 March 2007 (13 pages) |
22 April 2008 | Total exemption full accounts made up to 31 March 2007 (13 pages) |
31 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
31 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
17 April 2007 | Total exemption full accounts made up to 31 March 2006 (16 pages) |
17 April 2007 | Total exemption full accounts made up to 31 March 2006 (16 pages) |
23 March 2007 | Return made up to 31/12/06; full list of members (2 pages) |
23 March 2007 | Return made up to 31/12/06; full list of members (2 pages) |
17 January 2007 | Director's particulars changed (1 page) |
17 January 2007 | Director's particulars changed (1 page) |
17 January 2007 | Secretary's particulars changed (1 page) |
17 January 2007 | Secretary's particulars changed (1 page) |
1 November 2006 | Registered office changed on 01/11/06 from: 36 priory road richmond surrey TW9 3DF (1 page) |
1 November 2006 | Registered office changed on 01/11/06 from: 36 priory road richmond surrey TW9 3DF (1 page) |
4 February 2006 | Total exemption full accounts made up to 31 March 2005 (13 pages) |
4 February 2006 | Total exemption full accounts made up to 31 March 2005 (13 pages) |
6 January 2006 | Return made up to 31/12/05; full list of members (6 pages) |
6 January 2006 | Return made up to 31/12/05; full list of members (6 pages) |
3 February 2005 | Total exemption full accounts made up to 31 March 2004 (13 pages) |
3 February 2005 | Total exemption full accounts made up to 31 March 2004 (13 pages) |
24 January 2005 | Return made up to 31/12/04; full list of members (5 pages) |
24 January 2005 | Return made up to 31/12/04; full list of members (5 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (13 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (13 pages) |
20 January 2004 | Return made up to 31/12/03; full list of members (5 pages) |
20 January 2004 | Return made up to 31/12/03; full list of members (5 pages) |
5 March 2003 | Return made up to 31/12/02; full list of members (6 pages) |
5 March 2003 | Return made up to 31/12/02; full list of members (6 pages) |
6 February 2003 | Full accounts made up to 31 March 2002 (11 pages) |
6 February 2003 | Full accounts made up to 31 March 2002 (11 pages) |
8 April 2002 | Return made up to 31/12/01; full list of members (5 pages) |
8 April 2002 | Return made up to 31/12/01; full list of members (5 pages) |
28 January 2002 | Full accounts made up to 31 March 2001 (14 pages) |
28 January 2002 | Full accounts made up to 31 March 2001 (14 pages) |
22 March 2001 | Particulars of mortgage/charge (3 pages) |
22 March 2001 | Particulars of mortgage/charge (3 pages) |
22 March 2001 | Particulars of mortgage/charge (3 pages) |
22 March 2001 | Particulars of mortgage/charge (3 pages) |
8 February 2001 | Particulars of mortgage/charge (3 pages) |
8 February 2001 | Particulars of mortgage/charge (3 pages) |
17 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
17 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
24 November 2000 | Full accounts made up to 31 March 2000 (14 pages) |
24 November 2000 | Full accounts made up to 31 March 2000 (14 pages) |
25 February 2000 | Return made up to 31/12/99; full list of members (5 pages) |
25 February 2000 | Return made up to 31/12/99; full list of members (5 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (14 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (14 pages) |
23 March 1999 | Particulars of mortgage/charge (3 pages) |
23 March 1999 | Particulars of mortgage/charge (3 pages) |
18 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
18 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
18 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
18 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
18 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
18 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 January 1999 | Full accounts made up to 31 March 1998 (15 pages) |
26 January 1999 | Full accounts made up to 31 March 1998 (15 pages) |
11 January 1999 | Return made up to 31/12/98; full list of members (5 pages) |
11 January 1999 | Return made up to 31/12/98; full list of members (5 pages) |
16 January 1998 | Full accounts made up to 31 March 1997 (13 pages) |
16 January 1998 | Return made up to 31/12/97; full list of members (5 pages) |
16 January 1998 | Return made up to 31/12/97; full list of members (5 pages) |
16 January 1998 | Full accounts made up to 31 March 1997 (13 pages) |
6 November 1997 | Particulars of mortgage/charge (3 pages) |
6 November 1997 | Particulars of mortgage/charge (3 pages) |
14 August 1997 | Particulars of mortgage/charge (3 pages) |
14 August 1997 | Particulars of mortgage/charge (3 pages) |
31 July 1997 | Particulars of mortgage/charge (3 pages) |
31 July 1997 | Particulars of mortgage/charge (3 pages) |
30 May 1997 | Secretary's particulars changed (1 page) |
30 May 1997 | Director's particulars changed (1 page) |
30 May 1997 | Director's particulars changed (1 page) |
30 May 1997 | Secretary's particulars changed (1 page) |
6 May 1997 | Return made up to 31/12/96; full list of members (5 pages) |
6 May 1997 | Return made up to 31/12/96; full list of members (5 pages) |
2 May 1997 | Particulars of mortgage/charge (3 pages) |
2 May 1997 | Particulars of mortgage/charge (3 pages) |
11 April 1997 | Registered office changed on 11/04/97 from: 52 grosvenor road richmond surrey TW10 6PB (1 page) |
11 April 1997 | Registered office changed on 11/04/97 from: 52 grosvenor road richmond surrey TW10 6PB (1 page) |
2 April 1997 | Full accounts made up to 31 March 1996 (13 pages) |
2 April 1997 | Full accounts made up to 31 March 1996 (13 pages) |
11 July 1996 | Particulars of mortgage/charge (3 pages) |
11 July 1996 | Particulars of mortgage/charge (3 pages) |
27 March 1996 | Full accounts made up to 31 March 1995 (10 pages) |
27 March 1996 | Full accounts made up to 31 March 1995 (10 pages) |
6 March 1996 | Particulars of mortgage/charge (3 pages) |
6 March 1996 | Particulars of mortgage/charge (3 pages) |
13 February 1996 | Registered office changed on 13/02/96 from: 28 priory road richmond surrey TW9 3DF (1 page) |
13 February 1996 | Return made up to 31/12/95; no change of members
|
13 February 1996 | Registered office changed on 13/02/96 from: 28 priory road richmond surrey TW9 3DF (1 page) |
13 February 1996 | Return made up to 31/12/95; no change of members
|
6 February 1996 | Particulars of mortgage/charge (3 pages) |
6 February 1996 | Particulars of mortgage/charge (3 pages) |
5 June 1995 | Return made up to 31/12/94; full list of members
|
5 June 1995 | Return made up to 31/12/94; full list of members
|
5 April 1995 | Full accounts made up to 31 March 1994 (10 pages) |
7 February 1995 | Particulars of mortgage/charge (3 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (18 pages) |
22 June 1994 | Ad 16/06/94--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages) |
22 June 1994 | Resolutions
|
20 June 1994 | £ nc 1000/50000 16/06/94 (1 page) |
20 June 1994 | Resolutions
|
21 April 1994 | Accounts for a small company made up to 31 March 1993 (11 pages) |
12 March 1994 | Declaration of satisfaction of mortgage/charge (1 page) |
28 January 1994 | Return made up to 31/12/93; no change of members (4 pages) |
7 August 1993 | Particulars of mortgage/charge (3 pages) |
21 July 1993 | Particulars of mortgage/charge (3 pages) |
20 July 1993 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 March 1993 | Return made up to 31/12/92; no change of members (4 pages) |
11 March 1993 | Accounts for a small company made up to 31 March 1992 (14 pages) |
13 July 1992 | Return made up to 31/12/91; full list of members (5 pages) |
24 June 1992 | Accounts for a small company made up to 31 March 1991 (9 pages) |
12 September 1991 | Particulars of mortgage/charge (3 pages) |
18 June 1991 | Return made up to 31/12/90; no change of members (4 pages) |
18 June 1991 | Accounts for a small company made up to 31 March 1990 (6 pages) |
27 March 1991 | Return made up to 31/12/89; full list of members (4 pages) |
27 July 1990 | Accounts for a small company made up to 31 March 1989 (6 pages) |
14 August 1989 | Return made up to 31/12/88; full list of members (4 pages) |
30 March 1989 | Accounts for a small company made up to 31 March 1988 (7 pages) |
6 July 1988 | Particulars of mortgage/charge (3 pages) |
19 March 1987 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
19 March 1987 | Registered office changed on 19/03/87 from: 124/128 city road london EC1V 2NJ (1 page) |
19 March 1987 | Registered office changed on 19/03/87 from: 124/128 city road london EC1V 2NJ (1 page) |
1 January 1987 | A selection of documents registered before 1 January 1987 (16 pages) |
9 October 1986 | Certificate of Incorporation (2 pages) |