52-54 High Holborn
London
WC1V 6RL
Director Name | Nadim Qasir |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 31 December 1991(4 years, 8 months after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 16 January 1992) |
Role | Company Director |
Correspondence Address | 47 Warrington Crescent Venetion House Flat 4 Maida Vale London W9 1EJ |
Secretary Name | Sarwan Singh Kang |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 02 August 1995) |
Role | Company Director |
Correspondence Address | 10b Burlington Gardens Acton W3 6BA |
Director Name | Khushroo Jamshedji Panthaky |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1992(5 years, 7 months after company formation) |
Appointment Duration | 4 months (resigned 05 March 1993) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 21 King Charles Walk London SW19 6JA |
Director Name | Dr Avtar Singh Nazran |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1993(5 years, 11 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 07 December 1993) |
Role | Lecturer |
Country of Residence | England |
Correspondence Address | 35 Avalon Road Ealing W13 0BG |
Director Name | Nadim Qasir |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 22 June 1994(7 years, 2 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 27 October 2003) |
Role | Company Director |
Correspondence Address | 47 Warrington Crescent Venetion House Flat 4 Maida Vale London W9 1EJ |
Secretary Name | Thabbipillai Vaithialingam Saravanapavan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 1995(8 years, 4 months after company formation) |
Appointment Duration | 17 years, 10 months (resigned 06 June 2013) |
Role | Lecturer |
Correspondence Address | 11 Abbey Avenue Wembley Middlesex HA0 1LJ |
Director Name | Sarwan Singh Kang |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1996(9 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 27 June 2000) |
Role | Company Director |
Correspondence Address | 10b Burlington Gardens Acton W3 6BA |
Director Name | Mr Nadeem Qasir |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 01 November 2004(17 years, 7 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 06 June 2013) |
Role | Company Director |
Country of Residence | Pakistan |
Correspondence Address | Flat 4 Venetion House 47 Warrington Crescent London W9 1EJ |
Director Name | Mr David John Nixon |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2014(27 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 03 September 2019) |
Role | Academic |
Country of Residence | England |
Correspondence Address | Suite 100a Airport Houe Purley Way Croydon Surrey CR0 0XZ |
Director Name | Prof Alan Lee Williams |
---|---|
Date of Birth | November 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2014(27 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 03 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 100a Airport Houe Purley Way Croydon Surrey CR0 0XZ |
Website | clc-london.ac.uk |
---|---|
Email address | [email protected] |
Telephone | 020 33278830 |
Telephone region | London |
Registered Address | 20 St Andrew Street London EC4A 3AG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
10k at £1 | Shahzad Yousuf 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,036,199 |
Cash | £1,333,979 |
Current Liabilities | £933,159 |
Latest Accounts | 30 June 2018 (5 years, 10 months ago) |
---|---|
Next Accounts Due | 31 March 2020 (overdue) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 12 December 2018 (5 years, 4 months ago) |
---|---|
Next Return Due | 26 December 2019 (overdue) |
19 August 2004 | Delivered on: 21 August 2004 Satisfied on: 20 July 2007 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: F/H property k/a 46 commercial road east london t/no 342810. Fully Satisfied |
---|---|
19 August 2004 | Delivered on: 21 August 2004 Satisfied on: 18 June 2013 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: F/H property k/a 80 backchurch lane london t/no EGL354837. Fully Satisfied |
19 August 2004 | Delivered on: 21 August 2004 Satisfied on: 18 June 2013 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: F/H property k/a 71 whitechapel high street london t/no NGL454286. Fully Satisfied |
6 August 2004 | Delivered on: 12 August 2004 Satisfied on: 18 June 2013 Persons entitled: Barclays Bank 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. Fully Satisfied |
26 April 2004 | Delivered on: 7 May 2004 Satisfied on: 6 June 2013 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit intially of £50,000 credited to account designation number 87439573 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account. Fully Satisfied |
31 July 1998 | Delivered on: 6 August 1998 Satisfied on: 20 July 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 71 whitechapel high street and 1 church lane london E1. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
8 June 1998 | Delivered on: 18 June 1998 Satisfied on: 20 July 2007 Persons entitled: The Governor and Company of the Bank of Scotland 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. Fully Satisfied |
30 September 1992 | Delivered on: 3 October 1992 Satisfied on: 9 January 2008 Persons entitled: Gloval Estates Limited Classification: Rent deposit agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the lease of even date. Particulars: The bank account opened by the companys agents at the bank of scotland. Fully Satisfied |
31 March 2005 | Delivered on: 13 April 2005 Satisfied on: 18 June 2013 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Business premium account, account number 60416061. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. Fully Satisfied |
31 January 2005 | Delivered on: 16 February 2005 Satisfied on: 18 June 2013 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The charged account being barclays bank PLC re centre for advanced studies limited business premium account, account number 60416061. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. Fully Satisfied |
30 September 1992 | Delivered on: 3 October 1992 Satisfied on: 9 January 2008 Persons entitled: Gloval Estates Limited Classification: Rent deposit agreeement Secured details: All monies due or to become due from the company to the chargee under the terms of the lease of even date. Particulars: The bank account at the bank of scotland see form 395 for details. Fully Satisfied |
13 December 2023 | Liquidators' statement of receipts and payments to 27 October 2023 (22 pages) |
---|---|
4 October 2023 | Registered office address changed from C/O Quantuma Llp High Holborn House 52-54 High Holborn London WC1V 6RL to 20 st Andrew Street London EC4A 3AG on 4 October 2023 (2 pages) |
14 December 2022 | Liquidators' statement of receipts and payments to 27 October 2022 (22 pages) |
2 April 2022 | Notice to Registrar of Companies of Notice of disclaimer (6 pages) |
5 November 2021 | Appointment of a voluntary liquidator (3 pages) |
28 October 2021 | Notice of move from Administration case to Creditors Voluntary Liquidation (31 pages) |
24 May 2021 | Administrator's progress report (22 pages) |
16 February 2021 | Administrator's progress report (27 pages) |
8 October 2020 | Notice of extension of period of Administration (3 pages) |
27 May 2020 | Administrator's progress report (28 pages) |
13 January 2020 | Notice of deemed approval of proposals (3 pages) |
14 November 2019 | Statement of administrator's proposal (67 pages) |
7 November 2019 | Registered office address changed from Suite 100a Airport Houe Purley Way Croydon Surrey CR0 0XZ England to C/O Quantuma Llp High Holborn House 52-54 High Holborn London WC1V 6RL on 7 November 2019 (2 pages) |
6 November 2019 | Appointment of an administrator (3 pages) |
14 October 2019 | Termination of appointment of Alan Lee Williams as a director on 3 September 2019 (1 page) |
14 October 2019 | Termination of appointment of David John Nixon as a director on 3 September 2019 (1 page) |
6 July 2019 | Compulsory strike-off action has been discontinued (1 page) |
3 July 2019 | Accounts for a small company made up to 30 June 2018 (18 pages) |
3 July 2019 | Registered office address changed from 71 Whitechapel High Street London E1 7PL to Suite 100a Airport Houe Purley Way Croydon Surrey CR0 0XZ on 3 July 2019 (1 page) |
22 June 2019 | Compulsory strike-off action has been suspended (1 page) |
4 June 2019 | First Gazette notice for compulsory strike-off (1 page) |
26 February 2019 | Confirmation statement made on 12 December 2018 with updates (4 pages) |
30 April 2018 | Accounts for a small company made up to 30 June 2017 (9 pages) |
4 January 2018 | Confirmation statement made on 12 December 2017 with no updates (3 pages) |
4 September 2017 | Amended accounts for a small company made up to 30 June 2016 (7 pages) |
4 September 2017 | Amended accounts for a small company made up to 30 June 2016 (7 pages) |
14 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
14 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
27 February 2017 | Confirmation statement made on 12 December 2016 with updates (5 pages) |
27 February 2017 | Confirmation statement made on 12 December 2016 with updates (5 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
18 December 2015 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
18 December 2015 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
3 December 2015 | Auditor's resignation (1 page) |
3 December 2015 | Auditor's resignation (1 page) |
26 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
26 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
30 December 2014 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2014-12-30
|
30 December 2014 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2014-12-30
|
2 July 2014 | Appointment of Professor Alan Lee Williams as a director (2 pages) |
2 July 2014 | Appointment of Professor Alan Lee Williams as a director (2 pages) |
7 May 2014 | Appointment of Mr David John Nixon as a director (2 pages) |
7 May 2014 | Appointment of Mr David John Nixon as a director (2 pages) |
2 April 2014 | Accounts for a medium company made up to 30 June 2013 (16 pages) |
2 April 2014 | Accounts for a medium company made up to 30 June 2013 (16 pages) |
13 January 2014 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
18 June 2013 | Satisfaction of charge 11 in full (4 pages) |
18 June 2013 | Satisfaction of charge 7 in full (4 pages) |
18 June 2013 | Satisfaction of charge 7 in full (4 pages) |
18 June 2013 | Satisfaction of charge 6 in full (4 pages) |
18 June 2013 | Satisfaction of charge 10 in full (4 pages) |
18 June 2013 | Satisfaction of charge 8 in full (4 pages) |
18 June 2013 | Satisfaction of charge 6 in full (4 pages) |
18 June 2013 | Satisfaction of charge 8 in full (4 pages) |
18 June 2013 | Satisfaction of charge 10 in full (4 pages) |
18 June 2013 | Satisfaction of charge 11 in full (4 pages) |
6 June 2013 | Satisfaction of charge 5 in full (2 pages) |
6 June 2013 | Termination of appointment of Thabbipillai Saravanapavan as a secretary (1 page) |
6 June 2013 | Termination of appointment of Nadeem Qasir as a director (1 page) |
6 June 2013 | Director's details changed for Dr Shahzad Yousuf on 6 June 2013 (2 pages) |
6 June 2013 | Termination of appointment of Nadeem Qasir as a director (1 page) |
6 June 2013 | Director's details changed for Dr Shahzad Yousuf on 6 June 2013 (2 pages) |
6 June 2013 | Director's details changed for Dr Shahzad Yousuf on 6 June 2013 (2 pages) |
6 June 2013 | Termination of appointment of Thabbipillai Saravanapavan as a secretary (1 page) |
6 June 2013 | Satisfaction of charge 5 in full (2 pages) |
9 January 2013 | Accounts for a medium company made up to 30 June 2012 (18 pages) |
9 January 2013 | Accounts for a medium company made up to 30 June 2012 (18 pages) |
13 December 2012 | Annual return made up to 12 December 2012 with a full list of shareholders (5 pages) |
13 December 2012 | Annual return made up to 12 December 2012 with a full list of shareholders (5 pages) |
25 July 2012 | Amended accounts made up to 30 June 2011 (17 pages) |
25 July 2012 | Amended accounts made up to 30 June 2011 (17 pages) |
14 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
14 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
13 July 2012 | Full accounts made up to 30 June 2011 (17 pages) |
13 July 2012 | Full accounts made up to 30 June 2011 (17 pages) |
3 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2011 | Annual return made up to 12 December 2011 with a full list of shareholders (5 pages) |
23 December 2011 | Annual return made up to 12 December 2011 with a full list of shareholders (5 pages) |
9 March 2011 | Accounts for a small company made up to 30 June 2010 (7 pages) |
9 March 2011 | Accounts for a small company made up to 30 June 2010 (7 pages) |
4 January 2011 | Annual return made up to 12 December 2010 with a full list of shareholders (5 pages) |
4 January 2011 | Annual return made up to 12 December 2010 with a full list of shareholders (5 pages) |
3 October 2010 | Accounts for a small company made up to 30 June 2009 (7 pages) |
3 October 2010 | Accounts for a small company made up to 30 June 2009 (7 pages) |
25 March 2010 | Registered office address changed from 324 Stafford Road Croydon Surrey CR0 4NH on 25 March 2010 (2 pages) |
25 March 2010 | Registered office address changed from 324 Stafford Road Croydon Surrey CR0 4NH on 25 March 2010 (2 pages) |
13 January 2010 | Director's details changed for Mr Nadeem Qasir on 12 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Mr Nadeem Qasir on 12 January 2010 (2 pages) |
13 January 2010 | Annual return made up to 12 December 2009 with a full list of shareholders (5 pages) |
13 January 2010 | Director's details changed for Dr Shahzad Yousuf on 12 January 2010 (2 pages) |
13 January 2010 | Annual return made up to 12 December 2009 with a full list of shareholders (5 pages) |
13 January 2010 | Director's details changed for Dr Shahzad Yousuf on 12 January 2010 (2 pages) |
5 May 2009 | Accounts for a medium company made up to 30 June 2008 (16 pages) |
5 May 2009 | Accounts for a medium company made up to 30 June 2008 (16 pages) |
6 February 2009 | Return made up to 12/12/08; full list of members (4 pages) |
6 February 2009 | Return made up to 12/12/08; full list of members (4 pages) |
22 January 2009 | Notice of completion of voluntary arrangement (7 pages) |
22 January 2009 | Notice of completion of voluntary arrangement (7 pages) |
5 January 2009 | Registered office changed on 05/01/2009 from 71 whitechapel high street london E1 7PL (1 page) |
5 January 2009 | Registered office changed on 05/01/2009 from 71 whitechapel high street london E1 7PL (1 page) |
12 November 2008 | Full accounts made up to 30 June 2007 (19 pages) |
12 November 2008 | Full accounts made up to 30 June 2007 (19 pages) |
27 May 2008 | Voluntary arrangement supervisor's abstract of receipts and payments to 18 March 2009 (6 pages) |
27 May 2008 | Voluntary arrangement supervisor's abstract of receipts and payments to 18 March 2009 (6 pages) |
9 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
9 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
9 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
9 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
7 January 2008 | Full accounts made up to 30 June 2006 (19 pages) |
7 January 2008 | Full accounts made up to 30 June 2006 (19 pages) |
12 December 2007 | Return made up to 12/12/07; full list of members (3 pages) |
12 December 2007 | Return made up to 12/12/07; full list of members (3 pages) |
20 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
20 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
20 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
20 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
20 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
20 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
28 March 2007 | Notice to Registrar of companies voluntary arrangement taking effect (5 pages) |
28 March 2007 | Moratorium end - 19/03/07 (1.14) (1 page) |
28 March 2007 | Notice to Registrar of companies voluntary arrangement taking effect (5 pages) |
28 March 2007 | Moratorium end - 19/03/07 (1.14) (1 page) |
12 December 2006 | Return made up to 12/12/06; full list of members (3 pages) |
12 December 2006 | Return made up to 12/12/06; full list of members (3 pages) |
25 May 2006 | Accounts for a small company made up to 30 June 2005 (9 pages) |
25 May 2006 | Accounts for a small company made up to 30 June 2005 (9 pages) |
4 February 2006 | Accounts for a small company made up to 30 June 2004 (8 pages) |
4 February 2006 | Accounts for a small company made up to 30 June 2004 (8 pages) |
13 December 2005 | Return made up to 12/12/05; full list of members (3 pages) |
13 December 2005 | Return made up to 12/12/05; full list of members (3 pages) |
13 April 2005 | Particulars of mortgage/charge (5 pages) |
13 April 2005 | Particulars of mortgage/charge (5 pages) |
16 February 2005 | Particulars of mortgage/charge (5 pages) |
16 February 2005 | Particulars of mortgage/charge (5 pages) |
5 January 2005 | Return made up to 30/12/04; full list of members (7 pages) |
5 January 2005 | Return made up to 30/12/04; full list of members (7 pages) |
4 November 2004 | New director appointed (1 page) |
4 November 2004 | New director appointed (1 page) |
21 August 2004 | Particulars of mortgage/charge (3 pages) |
21 August 2004 | Particulars of mortgage/charge (3 pages) |
21 August 2004 | Particulars of mortgage/charge (3 pages) |
21 August 2004 | Particulars of mortgage/charge (3 pages) |
21 August 2004 | Particulars of mortgage/charge (3 pages) |
21 August 2004 | Particulars of mortgage/charge (3 pages) |
12 August 2004 | Particulars of mortgage/charge (9 pages) |
12 August 2004 | Particulars of mortgage/charge (9 pages) |
7 May 2004 | Particulars of mortgage/charge (3 pages) |
7 May 2004 | Particulars of mortgage/charge (3 pages) |
5 May 2004 | Accounts for a small company made up to 30 June 2003 (9 pages) |
5 May 2004 | Accounts for a small company made up to 30 June 2003 (9 pages) |
23 December 2003 | Return made up to 30/12/03; full list of members
|
23 December 2003 | Return made up to 30/12/03; full list of members
|
29 October 2003 | Director resigned (1 page) |
29 October 2003 | Director resigned (1 page) |
12 March 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
12 March 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
31 December 2002 | Auditor's resignation (1 page) |
31 December 2002 | Auditor's resignation (1 page) |
19 December 2002 | Return made up to 30/12/02; full list of members (7 pages) |
19 December 2002 | Return made up to 30/12/02; full list of members (7 pages) |
31 July 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
31 July 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
5 February 2002 | Accounts for a small company made up to 30 June 2000 (7 pages) |
5 February 2002 | Accounts for a small company made up to 30 June 2000 (7 pages) |
19 December 2001 | Return made up to 30/12/01; full list of members
|
19 December 2001 | Return made up to 30/12/01; full list of members
|
19 February 2001 | Return made up to 30/12/00; full list of members
|
19 February 2001 | Return made up to 30/12/00; full list of members
|
16 February 2001 | Accounts for a small company made up to 30 June 1999 (6 pages) |
16 February 2001 | Accounts for a small company made up to 30 June 1999 (6 pages) |
20 October 2000 | Director resigned (1 page) |
20 October 2000 | Director resigned (1 page) |
24 February 2000 | Return made up to 30/12/99; full list of members
|
24 February 2000 | Return made up to 30/12/99; full list of members
|
27 April 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
27 April 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
4 March 1999 | Return made up to 30/12/98; full list of members
|
4 March 1999 | Return made up to 30/12/98; full list of members
|
6 August 1998 | Particulars of mortgage/charge (3 pages) |
6 August 1998 | Particulars of mortgage/charge (3 pages) |
18 June 1998 | Particulars of mortgage/charge (5 pages) |
18 June 1998 | Particulars of mortgage/charge (5 pages) |
3 April 1998 | Ad 19/02/98--------- £ si 5000@1=5000 £ ic 5000/10000 (2 pages) |
3 April 1998 | Ad 19/02/98--------- £ si 5000@1=5000 £ ic 5000/10000 (2 pages) |
24 February 1998 | Return made up to 30/12/97; full list of members (6 pages) |
24 February 1998 | Return made up to 30/12/97; full list of members (6 pages) |
19 February 1998 | Resolutions
|
19 February 1998 | Resolutions
|
19 February 1998 | Resolutions
|
19 February 1998 | Resolutions
|
10 November 1997 | Full accounts made up to 30 June 1997 (12 pages) |
10 November 1997 | Full accounts made up to 30 June 1997 (12 pages) |
4 March 1997 | Return made up to 30/12/96; full list of members
|
4 March 1997 | Return made up to 30/12/96; full list of members
|
2 December 1996 | Full accounts made up to 30 June 1996 (13 pages) |
2 December 1996 | Full accounts made up to 30 June 1996 (13 pages) |
20 November 1996 | New director appointed (2 pages) |
20 November 1996 | New director appointed (2 pages) |
2 February 1996 | Secretary resigned;director resigned (2 pages) |
2 February 1996 | Return made up to 30/12/95; full list of members (6 pages) |
2 February 1996 | New secretary appointed (2 pages) |
2 February 1996 | Secretary resigned;director resigned (2 pages) |
2 February 1996 | New secretary appointed (2 pages) |
2 February 1996 | Return made up to 30/12/95; full list of members (6 pages) |
2 August 1995 | Full accounts made up to 30 June 1994 (14 pages) |
2 August 1995 | Full accounts made up to 30 June 1994 (14 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
26 July 1993 | Full accounts made up to 30 June 1991 (13 pages) |
19 March 1993 | New director appointed (2 pages) |
17 March 1993 | Director resigned (2 pages) |
16 March 1993 | Director resigned (2 pages) |
1 December 1992 | New director appointed (8 pages) |
23 November 1992 | Full accounts made up to 30 June 1990 (17 pages) |
11 November 1992 | Return made up to 31/12/91; no change of members (6 pages) |
3 October 1992 | Particulars of mortgage/charge (6 pages) |
3 October 1992 | Particulars of mortgage/charge (6 pages) |
9 May 1991 | Full accounts made up to 30 June 1989 (14 pages) |
8 April 1991 | Return made up to 31/12/90; no change of members (6 pages) |
6 March 1990 | Return made up to 30/12/89; full list of members (4 pages) |
5 December 1989 | Full accounts made up to 30 June 1988 (4 pages) |
25 July 1988 | Secretary resigned;new secretary appointed (2 pages) |
10 August 1987 | Resolutions
|
10 August 1987 | Resolutions
|
9 July 1987 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
7 April 1987 | Certificate of Incorporation (1 page) |
7 April 1987 | Incorporation (13 pages) |
7 April 1987 | Certificate of Incorporation (1 page) |
7 April 1987 | Incorporation (13 pages) |