Shenley
Radlett
WD7 9LF
Director Name | Ms Rehana Diamond Merali |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 April 2020(33 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Rowlands Close Mill Hill London NW7 2DN |
Director Name | Mr Kalid Abdulal |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 April 2020(33 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Rowlands Close Mill Hill NW7 2DN |
Director Name | Mr Richard Hepton |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(4 years, 6 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 03 August 1992) |
Role | Property Management |
Correspondence Address | C/O John Laing Page Street Mill Hill London Nw7 |
Director Name | Mr Adrian Robert Paine |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(4 years, 6 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 19 July 1992) |
Role | Portfolio Manager |
Correspondence Address | 42 Rowlands Close Mill Hill London NW7 2DN |
Director Name | Mr David Mark Symes |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(4 years, 6 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 18 December 1998) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 30 Helenslea Ave London NW11 8ND |
Secretary Name | Mr David Mark Symes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 25 April 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Helenslea Ave London NW11 8ND |
Director Name | Mr Timothy Wolferstan Corbett |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(5 years, 5 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 07 August 2000) |
Role | School Master |
Correspondence Address | Winterstoke House Wills Grove Mill Hill London NW7 1QR |
Secretary Name | David Ian Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 1994(7 years, 1 month after company formation) |
Appointment Duration | 7 years, 11 months (resigned 27 March 2002) |
Role | Company Director |
Correspondence Address | 35 Wimbolt Street London E2 7BX |
Director Name | Lisa Gita Velenski |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2000(13 years, 3 months after company formation) |
Appointment Duration | 19 years, 9 months (resigned 01 April 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Rowlands Close Mill Hill London NW7 2DN |
Director Name | Neil Spencer Ryner |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2000(13 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 04 December 2006) |
Role | Mortgage Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 44 Rowlands Close London NW7 2DN |
Secretary Name | Roger Keith Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 2002(15 years after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 22 July 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hatters Barn Stockwell Lane Little Meadle Aylesbury Buckinghamshire HP17 9UG |
Director Name | Stewart Taylor |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2003(15 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 09 May 2004) |
Role | Resitential |
Country of Residence | United Kingdom |
Correspondence Address | 41 Rowland Close Mill Hill London NW7 2DN |
Director Name | Julian Iain Coleman |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2003(15 years, 9 months after company formation) |
Appointment Duration | 8 months (resigned 01 September 2003) |
Role | Residential |
Correspondence Address | 39 Rowlands Close London NW7 2DN |
Secretary Name | Julian Iain Coleman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 2003(15 years, 9 months after company formation) |
Appointment Duration | 8 months (resigned 01 September 2003) |
Role | Residential |
Correspondence Address | 39 Rowlands Close London NW7 2DN |
Secretary Name | Stewart Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2004(17 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 04 August 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Rowland Close Mill Hill London NW7 2DN |
Director Name | Mr Jonathan Harris |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2020(33 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 13 December 2021) |
Role | Sales Representative |
Country of Residence | United Kingdom |
Correspondence Address | 41 Rowlands Close Mill Hill London NW7 2DN |
Secretary Name | MAPA Management & Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2006(19 years, 8 months after company formation) |
Appointment Duration | 12 years (resigned 18 December 2018) |
Correspondence Address | Hallswelle House 1 Hallswelle Road London NW11 0DH |
Registered Address | First Floor, Lumiere Elstree Way Borehamwood Herts WD6 1JH |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Kenilworth |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Joelle Golda Pinner 16.67% Ordinary |
---|---|
1 at £1 | Lisa Gita Velenski 16.67% Ordinary |
1 at £1 | Miss Lauren Ryner 16.67% Ordinary |
1 at £1 | Mr Jonathan Grant Harris 16.67% Ordinary |
1 at £1 | Neil Spencer Ryner 16.67% Ordinary |
1 at £1 | Saied Vagan 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,126 |
Cash | £619 |
Current Liabilities | £601 |
Latest Accounts | 31 December 2023 (2 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 21 September 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 5 October 2024 (6 months, 1 week from now) |
6 June 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
22 September 2022 | Confirmation statement made on 21 September 2022 with no updates (3 pages) |
7 April 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
17 December 2021 | Termination of appointment of Jonathan Harris as a director on 13 December 2021 (1 page) |
28 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
21 September 2021 | Confirmation statement made on 21 September 2021 with updates (4 pages) |
21 September 2021 | Confirmation statement made on 14 September 2021 with no updates (3 pages) |
11 November 2020 | Confirmation statement made on 14 September 2020 with no updates (3 pages) |
11 November 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
11 November 2020 | Previous accounting period shortened from 3 January 2020 to 31 December 2019 (1 page) |
23 September 2020 | Registered office address changed from Churchill House 137-139 Brent Street London NW4 4DJ United Kingdom to First Floor, Lumiere Elstree Way Borehamwood Herts WD6 1JH on 23 September 2020 (1 page) |
30 April 2020 | Appointment of Mr Kalid Abdulal as a director on 7 April 2020 (2 pages) |
27 April 2020 | Appointment of Mr Jonathan Harris as a director on 7 April 2020 (2 pages) |
27 April 2020 | Appointment of Ms Rehana Diamond Merali as a director on 7 April 2020 (2 pages) |
22 April 2020 | Appointment of Mr Neil Spencer Ryner as a director on 7 April 2020 (2 pages) |
21 April 2020 | Termination of appointment of Lisa Gita Velenski as a director on 1 April 2020 (1 page) |
23 October 2019 | Confirmation statement made on 14 September 2019 with no updates (3 pages) |
23 October 2019 | Cessation of Lisa Gita Velenski as a person with significant control on 6 April 2016 (1 page) |
23 October 2019 | Notification of a person with significant control statement (2 pages) |
10 October 2019 | Termination of appointment of Mapa Management & Administration Services Limited as a secretary on 18 December 2018 (1 page) |
2 October 2019 | Total exemption full accounts made up to 31 December 2018 (5 pages) |
19 December 2018 | Registered office address changed from Hallswelle House 1 Hallswelle Road London NW11 0DH to Churchill House 137-139 Brent Street London NW4 4DJ on 19 December 2018 (1 page) |
17 December 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
28 September 2018 | Previous accounting period shortened from 4 January 2018 to 3 January 2018 (1 page) |
20 September 2018 | Confirmation statement made on 14 September 2018 with updates (4 pages) |
18 December 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
18 December 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
6 October 2017 | Confirmation statement made on 14 September 2017 with updates (4 pages) |
6 October 2017 | Confirmation statement made on 14 September 2017 with updates (4 pages) |
3 October 2017 | Previous accounting period shortened from 5 January 2017 to 4 January 2017 (1 page) |
3 October 2017 | Previous accounting period shortened from 5 January 2017 to 4 January 2017 (1 page) |
6 December 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
6 December 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
4 October 2016 | Previous accounting period shortened from 6 January 2016 to 5 January 2016 (1 page) |
4 October 2016 | Previous accounting period shortened from 6 January 2016 to 5 January 2016 (1 page) |
30 September 2016 | Confirmation statement made on 14 September 2016 with updates (5 pages) |
30 September 2016 | Confirmation statement made on 14 September 2016 with updates (5 pages) |
30 March 2016 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
30 March 2016 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
5 January 2016 | Previous accounting period shortened from 7 January 2015 to 6 January 2015 (1 page) |
5 January 2016 | Previous accounting period shortened from 7 January 2015 to 6 January 2015 (1 page) |
7 October 2015 | Previous accounting period shortened from 8 January 2015 to 7 January 2015 (1 page) |
7 October 2015 | Previous accounting period shortened from 8 January 2015 to 7 January 2015 (1 page) |
22 September 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
6 January 2015 | Registered office address changed from Hallswelle House Hallswelle Road London NW11 0DH to Hallswelle House 1 Hallswelle Road London NW11 0DH on 6 January 2015 (1 page) |
6 January 2015 | Registered office address changed from Hallswelle House Hallswelle Road London NW11 0DH to Hallswelle House 1 Hallswelle Road London NW11 0DH on 6 January 2015 (1 page) |
6 January 2015 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Registered office address changed from Hallswelle House Hallswelle Road London NW11 0DH to Hallswelle House 1 Hallswelle Road London NW11 0DH on 6 January 2015 (1 page) |
6 January 2015 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
27 November 2014 | Current accounting period extended from 29 July 2014 to 8 January 2015 (1 page) |
27 November 2014 | Current accounting period extended from 29 July 2014 to 8 January 2015 (1 page) |
27 November 2014 | Current accounting period extended from 29 July 2014 to 8 January 2015 (1 page) |
27 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
27 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
14 October 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
3 June 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
3 June 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
29 April 2013 | Previous accounting period shortened from 30 July 2012 to 29 July 2012 (1 page) |
29 April 2013 | Previous accounting period shortened from 30 July 2012 to 29 July 2012 (1 page) |
23 October 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
23 October 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
19 September 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (5 pages) |
19 September 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (5 pages) |
30 July 2012 | Current accounting period shortened from 31 July 2011 to 30 July 2011 (1 page) |
30 July 2012 | Current accounting period shortened from 31 July 2011 to 30 July 2011 (1 page) |
30 April 2012 | Previous accounting period shortened from 1 August 2011 to 31 July 2011 (1 page) |
30 April 2012 | Previous accounting period shortened from 1 August 2011 to 31 July 2011 (1 page) |
30 April 2012 | Previous accounting period shortened from 1 August 2011 to 31 July 2011 (1 page) |
28 October 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
15 September 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (5 pages) |
15 September 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (5 pages) |
27 July 2011 | Previous accounting period shortened from 2 August 2010 to 1 August 2010 (1 page) |
27 July 2011 | Previous accounting period shortened from 2 August 2010 to 1 August 2010 (1 page) |
27 July 2011 | Previous accounting period shortened from 2 August 2010 to 1 August 2010 (1 page) |
28 April 2011 | Previous accounting period shortened from 3 August 2010 to 2 August 2010 (1 page) |
28 April 2011 | Previous accounting period shortened from 3 August 2010 to 2 August 2010 (1 page) |
28 April 2011 | Previous accounting period shortened from 3 August 2010 to 2 August 2010 (1 page) |
21 October 2010 | Director's details changed for Lisa Gita Velenski on 1 October 2009 (2 pages) |
21 October 2010 | Secretary's details changed for Mapa Management & Administration Services Limited on 1 October 2009 (2 pages) |
21 October 2010 | Director's details changed for Lisa Gita Velenski on 1 October 2009 (2 pages) |
21 October 2010 | Secretary's details changed for Mapa Management & Administration Services Limited on 1 October 2009 (2 pages) |
21 October 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (5 pages) |
21 October 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (5 pages) |
21 October 2010 | Secretary's details changed for Mapa Management & Administration Services Limited on 1 October 2009 (2 pages) |
21 October 2010 | Director's details changed for Lisa Gita Velenski on 1 October 2009 (2 pages) |
27 July 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
27 July 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
23 April 2010 | Previous accounting period shortened from 4 August 2009 to 3 August 2009 (1 page) |
23 April 2010 | Previous accounting period shortened from 4 August 2009 to 3 August 2009 (1 page) |
23 April 2010 | Previous accounting period shortened from 4 August 2009 to 3 August 2009 (1 page) |
3 November 2009 | Annual return made up to 14 September 2009 with a full list of shareholders (5 pages) |
3 November 2009 | Annual return made up to 14 September 2009 with a full list of shareholders (5 pages) |
25 July 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
25 July 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
27 May 2009 | Accounting reference date shortened from 05/08/2008 to 04/08/2008 (1 page) |
27 May 2009 | Accounting reference date shortened from 05/08/2008 to 04/08/2008 (1 page) |
26 May 2009 | Accounting reference date extended from 31/07/2008 to 05/08/2008 (1 page) |
26 May 2009 | Accounting reference date extended from 31/07/2008 to 05/08/2008 (1 page) |
14 October 2008 | Return made up to 14/09/08; full list of members (5 pages) |
14 October 2008 | Return made up to 14/09/08; full list of members (5 pages) |
28 February 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
28 February 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
11 December 2007 | Compulsory strike-off action has been discontinued (1 page) |
11 December 2007 | Compulsory strike-off action has been discontinued (1 page) |
31 October 2007 | Return made up to 14/09/07; full list of members (4 pages) |
31 October 2007 | Return made up to 14/09/07; full list of members (4 pages) |
4 January 2007 | Registered office changed on 04/01/07 from: 41 rowlands close london middlesex NW7 2DN (1 page) |
4 January 2007 | New secretary appointed (2 pages) |
4 January 2007 | New secretary appointed (2 pages) |
4 January 2007 | Registered office changed on 04/01/07 from: 41 rowlands close london middlesex NW7 2DN (1 page) |
6 December 2006 | Director resigned (1 page) |
6 December 2006 | Director resigned (1 page) |
27 November 2006 | Return made up to 14/09/06; full list of members (8 pages) |
27 November 2006 | Return made up to 14/09/06; full list of members (8 pages) |
21 August 2006 | Secretary resigned (1 page) |
21 August 2006 | Secretary resigned (1 page) |
6 June 2006 | Return made up to 14/09/05; full list of members (8 pages) |
6 June 2006 | Return made up to 14/09/05; full list of members (8 pages) |
5 June 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
5 June 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
17 May 2006 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
17 May 2006 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
14 March 2006 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2006 | First Gazette notice for compulsory strike-off (1 page) |
7 July 2005 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
7 July 2005 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
14 October 2004 | Return made up to 14/09/04; full list of members (9 pages) |
14 October 2004 | Return made up to 14/09/04; full list of members (9 pages) |
17 May 2004 | New secretary appointed (1 page) |
17 May 2004 | Director resigned (1 page) |
17 May 2004 | New secretary appointed (1 page) |
17 May 2004 | Director resigned (1 page) |
28 November 2003 | Return made up to 14/09/03; full list of members (10 pages) |
28 November 2003 | Return made up to 14/09/03; full list of members (10 pages) |
12 September 2003 | Secretary resigned;director resigned (1 page) |
12 September 2003 | Secretary resigned;director resigned (1 page) |
11 August 2003 | Total exemption full accounts made up to 31 July 2002 (7 pages) |
11 August 2003 | Return made up to 14/09/02; full list of members (10 pages) |
11 August 2003 | Total exemption full accounts made up to 31 July 2002 (7 pages) |
11 August 2003 | Return made up to 14/09/02; full list of members (10 pages) |
24 April 2003 | New secretary appointed;new director appointed (1 page) |
24 April 2003 | New director appointed (1 page) |
24 April 2003 | New director appointed (1 page) |
24 April 2003 | New secretary appointed;new director appointed (1 page) |
8 April 2003 | Registered office changed on 08/04/03 from: 44 rowlands close london NW7 2DN (1 page) |
8 April 2003 | Registered office changed on 08/04/03 from: 44 rowlands close london NW7 2DN (1 page) |
19 September 2002 | Registered office changed on 19/09/02 from: 133 page street millhill london NW7 2ER (1 page) |
19 September 2002 | Secretary resigned (1 page) |
19 September 2002 | Secretary resigned (1 page) |
19 September 2002 | Registered office changed on 19/09/02 from: 133 page street millhill london NW7 2ER (1 page) |
18 June 2002 | Total exemption full accounts made up to 31 July 2001 (6 pages) |
18 June 2002 | Total exemption full accounts made up to 31 July 2001 (6 pages) |
5 April 2002 | New secretary appointed (2 pages) |
5 April 2002 | Secretary resigned (1 page) |
5 April 2002 | New secretary appointed (2 pages) |
5 April 2002 | Secretary resigned (1 page) |
18 September 2001 | Return made up to 14/09/01; full list of members (6 pages) |
18 September 2001 | Return made up to 14/09/01; full list of members (6 pages) |
20 April 2001 | Full accounts made up to 31 July 2000 (6 pages) |
20 April 2001 | Full accounts made up to 31 July 2000 (6 pages) |
18 September 2000 | Return made up to 14/09/00; full list of members
|
18 September 2000 | Return made up to 14/09/00; full list of members
|
7 September 2000 | Director resigned (1 page) |
7 September 2000 | Director resigned (1 page) |
31 July 2000 | Full accounts made up to 31 July 1999 (6 pages) |
31 July 2000 | Full accounts made up to 31 July 1999 (6 pages) |
28 July 2000 | New director appointed (2 pages) |
28 July 2000 | New director appointed (2 pages) |
28 July 2000 | New director appointed (2 pages) |
28 July 2000 | New director appointed (2 pages) |
17 May 2000 | Return made up to 14/09/99; full list of members (5 pages) |
17 May 2000 | Return made up to 14/09/99; full list of members (5 pages) |
8 January 1999 | Full accounts made up to 31 July 1998 (6 pages) |
8 January 1999 | Full accounts made up to 31 July 1998 (6 pages) |
4 January 1999 | Director resigned (1 page) |
4 January 1999 | Director resigned (1 page) |
23 September 1998 | Return made up to 14/09/98; full list of members (5 pages) |
23 September 1998 | Return made up to 14/09/98; full list of members (5 pages) |
8 June 1998 | Full accounts made up to 31 July 1997 (6 pages) |
8 June 1998 | Full accounts made up to 31 July 1997 (6 pages) |
15 October 1997 | Return made up to 14/09/97; full list of members (5 pages) |
15 October 1997 | Return made up to 14/09/97; full list of members (5 pages) |
2 June 1997 | Full accounts made up to 31 July 1996 (6 pages) |
2 June 1997 | Full accounts made up to 31 July 1996 (6 pages) |
24 September 1996 | Return made up to 14/09/96; full list of members (5 pages) |
24 September 1996 | Return made up to 14/09/96; full list of members (5 pages) |
2 June 1996 | Accounts for a small company made up to 31 July 1995 (6 pages) |
2 June 1996 | Accounts for a small company made up to 31 July 1995 (6 pages) |
13 September 1995 | Return made up to 14/09/95; change of members (10 pages) |
13 September 1995 | Return made up to 14/09/95; change of members (10 pages) |
31 May 1995 | Accounts for a small company made up to 31 July 1994 (6 pages) |
31 May 1995 | Accounts for a small company made up to 31 July 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (35 pages) |
5 October 1994 | Return made up to 14/09/94; full list of members (4 pages) |
5 October 1994 | Return made up to 14/09/94; full list of members (4 pages) |
20 November 1992 | Return made up to 14/09/92; full list of members (5 pages) |
20 November 1992 | Return made up to 14/09/92; full list of members (5 pages) |
15 April 1992 | Return made up to 14/09/91; no change of members (6 pages) |
15 April 1992 | Return made up to 14/09/91; no change of members (6 pages) |
17 December 1990 | Return made up to 31/12/89; full list of members (4 pages) |
17 December 1990 | Return made up to 31/12/89; full list of members (4 pages) |
25 October 1988 | Return made up to 14/09/88; full list of members (4 pages) |
25 October 1988 | Return made up to 14/09/88; full list of members (4 pages) |
1 June 1987 | Memorandum and Articles of Association (9 pages) |
1 June 1987 | Memorandum and Articles of Association (9 pages) |