London
W1G 0PW
Secretary Name | David John Heasman |
---|---|
Status | Current |
Appointed | 13 October 2011(24 years, 5 months after company formation) |
Appointment Duration | 12 years, 6 months |
Role | Company Director |
Correspondence Address | 14th Floor 33 Cavendish Square London W1G 0PW |
Director Name | Mr James Desmond |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2016(29 years, 2 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 68 Linden Way Southgate London N14 4NE |
Director Name | Mr David Michael Alterman |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 January 2018(30 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Tennyson Road Harpenden Hertfordshire AL5 4BE |
Director Name | Alan Ashley Oakes |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 April 2021(33 years, 12 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Preston Drive Wanstead London E11 2JB |
Director Name | Sam Vernon Harvey |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 November 2023(36 years, 7 months after company formation) |
Appointment Duration | 4 months, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Serpentine Road Sevenoaks Kent TN13 3XR |
Director Name | Ian Alan Oakes |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(4 years, 9 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 17 January 2000) |
Role | Company Director |
Correspondence Address | 57 Belgrave Road Wanstead London E11 |
Director Name | Eric Stanley Harvey |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(4 years, 9 months after company formation) |
Appointment Duration | 22 years, 11 months (resigned 05 January 2015) |
Role | Valuer |
Country of Residence | United Kingdom |
Correspondence Address | Belstone 4 Gills Hill Lane Radlett Hertfordshire WD7 8DF |
Director Name | John Desmond |
---|---|
Date of Birth | August 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(4 years, 9 months after company formation) |
Appointment Duration | 24 years, 4 months (resigned 25 May 2016) |
Role | Builder |
Correspondence Address | 157 Victoria Road London N22 |
Director Name | Philip Alterman |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(4 years, 9 months after company formation) |
Appointment Duration | 25 years, 9 months (resigned 23 October 2017) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 Midsummer House 53 Arden Road London N3 3AD |
Secretary Name | Philip Alterman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(4 years, 9 months after company formation) |
Appointment Duration | 19 years, 8 months (resigned 13 October 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 56 Arden Road London N3 3AE |
Director Name | Patricia Oakes |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2000(12 years, 9 months after company formation) |
Appointment Duration | 21 years (resigned 11 February 2021) |
Role | Company Director |
Correspondence Address | 57 Belgrave Road London E11 3QP |
Director Name | Jacqueline Sandra Harvey |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2015(27 years, 8 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 28 November 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Belstone 4 Gills Hill Lane Radlett Herts WD7 8DF |
Registered Address | 1 Crown Place London NW5 2JR |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Kentish Town |
Built Up Area | Greater London |
338 at £1 | Jacqueline Sandra Harvey 8.73% Ordinary B Non Voting |
---|---|
338 at £1 | Rosalind Heasman 8.73% Ordinary B Non Voting |
338 at £1 | Tessa Alterman 8.73% Ordinary B Non Voting |
- | OTHER 8.72% - |
330 at £1 | David John Heasman 8.53% Ordinary B Non Voting |
330 at £1 | Executors Of Eric Stanley Harvey 8.53% Ordinary B Non Voting |
180 at £1 | John Desmond & Julie Louise Desmond 4.65% Ordinary B Non Voting |
180 at £1 | Philip Alterman 4.65% Ordinary B Non Voting |
150 at £1 | G & G Discretionary Trust 3.88% Ordinary B Non Voting |
105 at £1 | Patricia Oakes 2.71% Ordinary A |
633 at £1 | Patricia Oakes 16.36% Ordinary B Non Voting |
453 at £1 | John Desmond 11.71% Ordinary B Non Voting |
75 at £1 | John Desmond 1.94% Ordinary A |
180 at £0.1 | Alan Ashley Oakes 0.47% Ordinary E Non-voting |
180 at £0.1 | James Desmond 0.47% Ordinary E Non-voting |
90 at £0.1 | Emma Dorothy Anstey 0.23% Ordinary E Non-voting |
90 at £0.1 | Paul Jonathan Heasman 0.23% Ordinary E Non-voting |
90 at £0.1 | Robert Adam Heasman 0.23% Ordinary E Non-voting |
90 at £0.1 | Sam Vernon Harvey 0.23% Ordinary E Non-voting |
53 at £0.1 | David Michelal Alterman 0.14% Ordinary E Non-voting |
53 at £0.1 | Simon Asher Alterman 0.14% Ordinary E Non-voting |
Year | 2014 |
---|---|
Net Worth | £7,832,239 |
Cash | £4,744 |
Current Liabilities | £161,553 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 29 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 September |
Latest Return | 31 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 3 weeks from now) |
19 August 1999 | Delivered on: 24 August 1999 Persons entitled: Bank Leumi (UK) PLC Classification: Legal mortgage 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 105 blundell street islington london t/no: LN63793 and the proceeds of sale thereof floating charge over all property and assets of the company. See the mortgage charge document for full details. Outstanding |
---|
1 February 2024 | Confirmation statement made on 31 January 2024 with no updates (3 pages) |
---|---|
28 January 2024 | Resolutions
|
20 December 2023 | Termination of appointment of Jacqueline Sandra Harvey as a director on 28 November 2023 (1 page) |
20 December 2023 | Appointment of Sam Vernon Harvey as a director on 28 November 2023 (2 pages) |
29 June 2023 | Total exemption full accounts made up to 30 September 2022 (11 pages) |
24 February 2023 | Resolutions
|
22 February 2023 | Confirmation statement made on 31 January 2023 with updates (7 pages) |
17 August 2022 | Total exemption full accounts made up to 30 September 2021 (10 pages) |
23 February 2022 | Confirmation statement made on 31 January 2022 with no updates (3 pages) |
24 January 2022 | Secretary's details changed for David John Heasman on 2 August 2021 (1 page) |
21 January 2022 | Director's details changed for David John Heasman on 2 August 2021 (2 pages) |
27 September 2021 | Total exemption full accounts made up to 30 September 2020 (9 pages) |
29 June 2021 | Previous accounting period shortened from 30 September 2020 to 29 September 2020 (1 page) |
17 May 2021 | Appointment of Alan Ashley Oakes as a director on 17 April 2021 (2 pages) |
19 March 2021 | Termination of appointment of Patricia Oakes as a director on 11 February 2021 (1 page) |
1 February 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
22 January 2021 | Director's details changed for Mr David Michael Alterman on 1 November 2018 (2 pages) |
22 January 2021 | Director's details changed for Mr David Michael Alterman on 1 November 2018 (2 pages) |
19 June 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
6 March 2020 | Confirmation statement made on 31 January 2020 with updates (8 pages) |
5 July 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
14 February 2019 | Confirmation statement made on 31 January 2019 with updates (9 pages) |
24 May 2018 | Total exemption full accounts made up to 30 September 2017 (11 pages) |
2 May 2018 | Appointment of Mr David Michael Alterman as a director on 13 January 2018 (2 pages) |
2 May 2018 | Termination of appointment of Philip Alterman as a director on 23 October 2017 (1 page) |
14 March 2018 | Registered office address changed from 4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ to 1 Crown Place London NW5 2JR on 14 March 2018 (1 page) |
20 February 2018 | Confirmation statement made on 31 January 2018 with updates (5 pages) |
23 January 2018 | Previous accounting period extended from 31 August 2017 to 30 September 2017 (1 page) |
8 June 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
8 June 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
6 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
6 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
3 May 2017 | Confirmation statement made on 31 January 2017 with updates (11 pages) |
3 May 2017 | Confirmation statement made on 31 January 2017 with updates (11 pages) |
18 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
18 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
16 December 2016 | Satisfaction of charge 1 in full (1 page) |
16 December 2016 | Satisfaction of charge 1 in full (1 page) |
23 August 2016 | Appointment of Mr James Desmond as a director on 1 July 2016 (2 pages) |
23 August 2016 | Termination of appointment of John Desmond as a director on 25 May 2016 (1 page) |
23 August 2016 | Appointment of Mr James Desmond as a director on 1 July 2016 (2 pages) |
23 August 2016 | Termination of appointment of John Desmond as a director on 25 May 2016 (1 page) |
8 June 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
8 June 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
9 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
8 June 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
8 June 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
16 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
2 February 2015 | Appointment of Jacqueline Sandra Harvey as a director on 5 January 2015 (2 pages) |
2 February 2015 | Termination of appointment of Eric Stanley Harvey as a director on 5 January 2015 (1 page) |
2 February 2015 | Appointment of Jacqueline Sandra Harvey as a director on 5 January 2015 (2 pages) |
2 February 2015 | Termination of appointment of Eric Stanley Harvey as a director on 5 January 2015 (1 page) |
2 February 2015 | Termination of appointment of Eric Stanley Harvey as a director on 5 January 2015 (1 page) |
2 February 2015 | Appointment of Jacqueline Sandra Harvey as a director on 5 January 2015 (2 pages) |
13 August 2014 | Statement of capital following an allotment of shares on 7 July 2014
|
13 August 2014 | Resolutions
|
13 August 2014 | Resolutions
|
13 August 2014 | Statement of capital following an allotment of shares on 7 July 2014
|
13 August 2014 | Statement of capital following an allotment of shares on 7 July 2014
|
7 April 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
7 April 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
31 January 2014 | Director's details changed for Philip Alterman on 22 May 2012 (2 pages) |
31 January 2014 | Annual return made up to 31 January 2014 with a full list of shareholders (11 pages) |
31 January 2014 | Director's details changed for Philip Alterman on 22 May 2012 (2 pages) |
31 January 2014 | Annual return made up to 31 January 2014 with a full list of shareholders (11 pages) |
6 June 2013 | Accounts for a small company made up to 31 August 2012 (6 pages) |
6 June 2013 | Accounts for a small company made up to 31 August 2012 (6 pages) |
11 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (11 pages) |
11 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (11 pages) |
18 December 2012 | Secretary's details changed for David John Heasman on 27 November 2012 (2 pages) |
18 December 2012 | Director's details changed for David John Heasman on 27 November 2012 (2 pages) |
18 December 2012 | Registered office address changed from 5Th Floor 7/10 Chandos Street London W1G 9DQ on 18 December 2012 (1 page) |
18 December 2012 | Secretary's details changed for David John Heasman on 27 November 2012 (2 pages) |
18 December 2012 | Director's details changed for David John Heasman on 27 November 2012 (2 pages) |
18 December 2012 | Registered office address changed from 5Th Floor 7/10 Chandos Street London W1G 9DQ on 18 December 2012 (1 page) |
2 April 2012 | Accounts for a small company made up to 31 August 2011 (6 pages) |
2 April 2012 | Accounts for a small company made up to 31 August 2011 (6 pages) |
27 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (11 pages) |
27 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (11 pages) |
6 February 2012 | Director's details changed for David John Heasman on 26 January 2012 (2 pages) |
6 February 2012 | Secretary's details changed for David John Heasman on 26 January 2012 (2 pages) |
6 February 2012 | Director's details changed for David John Heasman on 26 January 2012 (2 pages) |
6 February 2012 | Secretary's details changed for David John Heasman on 26 January 2012 (2 pages) |
6 December 2011 | Appointment of David John Heasman as a secretary on 13 October 2011 (2 pages) |
6 December 2011 | Appointment of David John Heasman as a secretary on 13 October 2011 (2 pages) |
5 December 2011 | Termination of appointment of Philip Alterman as a secretary on 13 October 2011 (1 page) |
5 December 2011 | Termination of appointment of Philip Alterman as a secretary on 13 October 2011 (1 page) |
24 May 2011 | Accounts for a small company made up to 31 August 2010 (6 pages) |
24 May 2011 | Accounts for a small company made up to 31 August 2010 (6 pages) |
14 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (11 pages) |
14 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (11 pages) |
2 June 2010 | Accounts for a small company made up to 31 August 2009 (7 pages) |
2 June 2010 | Accounts for a small company made up to 31 August 2009 (7 pages) |
16 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (14 pages) |
16 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (14 pages) |
1 July 2009 | Accounts for a small company made up to 31 August 2008 (6 pages) |
1 July 2009 | Accounts for a small company made up to 31 August 2008 (6 pages) |
17 March 2009 | Return made up to 31/01/09; full list of members (13 pages) |
17 March 2009 | Return made up to 31/01/09; full list of members (13 pages) |
27 June 2008 | Accounts for a small company made up to 31 August 2007 (6 pages) |
27 June 2008 | Accounts for a small company made up to 31 August 2007 (6 pages) |
14 March 2008 | Return made up to 31/01/08; full list of members (13 pages) |
14 March 2008 | Return made up to 31/01/08; full list of members (13 pages) |
13 February 2008 | Registered office changed on 13/02/08 from: 8 baltic street east london EC1Y 0UP (1 page) |
13 February 2008 | Registered office changed on 13/02/08 from: 8 baltic street east london EC1Y 0UP (1 page) |
9 July 2007 | Accounts for a small company made up to 31 August 2006 (6 pages) |
9 July 2007 | Accounts for a small company made up to 31 August 2006 (6 pages) |
20 February 2007 | Return made up to 31/01/07; full list of members (8 pages) |
20 February 2007 | Return made up to 31/01/07; full list of members (8 pages) |
31 May 2006 | Accounts for a small company made up to 31 August 2005 (6 pages) |
31 May 2006 | Accounts for a small company made up to 31 August 2005 (6 pages) |
1 March 2006 | Return made up to 31/01/06; full list of members (16 pages) |
1 March 2006 | Return made up to 31/01/06; full list of members (16 pages) |
2 July 2005 | Accounts for a small company made up to 31 August 2004 (5 pages) |
2 July 2005 | Accounts for a small company made up to 31 August 2004 (5 pages) |
14 February 2005 | Return made up to 31/01/05; full list of members (8 pages) |
14 February 2005 | Return made up to 31/01/05; full list of members (8 pages) |
20 May 2004 | Accounts for a small company made up to 31 August 2003 (5 pages) |
20 May 2004 | Accounts for a small company made up to 31 August 2003 (5 pages) |
1 March 2004 | Return made up to 31/01/04; full list of members (8 pages) |
1 March 2004 | Return made up to 31/01/04; full list of members (8 pages) |
2 July 2003 | Accounts for a small company made up to 31 August 2002 (5 pages) |
2 July 2003 | Accounts for a small company made up to 31 August 2002 (5 pages) |
27 February 2003 | Resolutions
|
27 February 2003 | Resolutions
|
27 February 2003 | Memorandum and Articles of Association (6 pages) |
27 February 2003 | Memorandum and Articles of Association (6 pages) |
19 February 2003 | Return made up to 31/01/03; full list of members (9 pages) |
19 February 2003 | Return made up to 31/01/03; full list of members (9 pages) |
31 May 2002 | Accounts for a small company made up to 31 August 2001 (7 pages) |
31 May 2002 | Accounts for a small company made up to 31 August 2001 (7 pages) |
23 May 2002 | Resolutions
|
23 May 2002 | Resolutions
|
23 May 2002 | Particulars of contract relating to shares (3 pages) |
23 May 2002 | Particulars of contract relating to shares (3 pages) |
23 May 2002 | Ad 21/01/02--------- £ si 80@1 (3 pages) |
23 May 2002 | Ad 21/01/02--------- £ si 80@1 (3 pages) |
2 May 2002 | Return made up to 31/01/02; full list of members (9 pages) |
2 May 2002 | Return made up to 31/01/02; full list of members (9 pages) |
7 September 2001 | Ad 30/08/00--------- £ si 72@1 (2 pages) |
7 September 2001 | Ad 30/08/00--------- £ si 72@1 (2 pages) |
7 September 2001 | Particulars of contract relating to shares (3 pages) |
7 September 2001 | Ad 30/08/00--------- £ si 504@1 (3 pages) |
7 September 2001 | Ad 30/08/00--------- £ si 504@1 (3 pages) |
7 September 2001 | Particulars of contract relating to shares (3 pages) |
22 May 2001 | Accounts for a small company made up to 31 August 2000 (8 pages) |
22 May 2001 | Accounts for a small company made up to 31 August 2000 (8 pages) |
16 May 2001 | Return made up to 31/01/01; full list of members (11 pages) |
16 May 2001 | Return made up to 31/01/01; full list of members (11 pages) |
22 December 2000 | £ ic 3549/3124 04/10/00 £ sr 425@1=425 (2 pages) |
22 December 2000 | £ ic 3549/3124 04/10/00 £ sr 425@1=425 (2 pages) |
24 October 2000 | Particulars of contract relating to shares (3 pages) |
24 October 2000 | Ad 30/08/00--------- £ si 5@1=5 £ ic 3544/3549 (2 pages) |
24 October 2000 | Resolutions
|
24 October 2000 | Resolutions
|
24 October 2000 | Ad 30/08/00--------- £ si 139@1=139 £ ic 3405/3544 (2 pages) |
24 October 2000 | Resolutions
|
24 October 2000 | Particulars of contract relating to shares (3 pages) |
24 October 2000 | Ad 30/08/00--------- £ si 5@1=5 £ ic 3544/3549 (2 pages) |
24 October 2000 | Resolutions
|
24 October 2000 | Resolutions
|
24 October 2000 | Ad 30/08/00--------- £ si 139@1=139 £ ic 3405/3544 (2 pages) |
24 October 2000 | Resolutions
|
4 July 2000 | Full group accounts made up to 31 August 1999 (16 pages) |
4 July 2000 | Full group accounts made up to 31 August 1999 (16 pages) |
21 March 2000 | New director appointed (2 pages) |
21 March 2000 | New director appointed (2 pages) |
17 March 2000 | Return made up to 31/01/00; full list of members (14 pages) |
17 March 2000 | Return made up to 31/01/00; full list of members (14 pages) |
21 February 2000 | Director resigned (1 page) |
21 February 2000 | Director resigned (1 page) |
24 August 1999 | Particulars of mortgage/charge (7 pages) |
24 August 1999 | Particulars of mortgage/charge (7 pages) |
5 July 1999 | Full group accounts made up to 31 August 1998 (14 pages) |
5 July 1999 | Full group accounts made up to 31 August 1998 (14 pages) |
14 June 1999 | Resolutions
|
14 June 1999 | Resolutions
|
7 May 1999 | Return made up to 31/01/99; full list of members (14 pages) |
7 May 1999 | Return made up to 31/01/99; full list of members (14 pages) |
7 May 1999 | Registered office changed on 07/05/99 from: 8 baltic street east london EC1Y 0UJ (1 page) |
7 May 1999 | Registered office changed on 07/05/99 from: 8 baltic street east london EC1Y 0UJ (1 page) |
13 May 1998 | Full group accounts made up to 31 August 1997 (16 pages) |
13 May 1998 | Full group accounts made up to 31 August 1997 (16 pages) |
6 March 1998 | Return made up to 31/01/98; full list of members (14 pages) |
6 March 1998 | Return made up to 31/01/98; full list of members (14 pages) |
5 March 1998 | Director's particulars changed (1 page) |
5 March 1998 | Director's particulars changed (1 page) |
13 May 1997 | Return made up to 31/01/97; full list of members (15 pages) |
13 May 1997 | Return made up to 31/01/97; full list of members (15 pages) |
24 February 1997 | Group accounts for a small company made up to 31 August 1996 (17 pages) |
24 February 1997 | Group accounts for a small company made up to 31 August 1996 (17 pages) |
21 June 1996 | Director's particulars changed (1 page) |
21 June 1996 | Director's particulars changed (1 page) |
9 May 1996 | Return made up to 31/01/96; full list of members (13 pages) |
9 May 1996 | Registered office changed on 09/05/96 from: 8 baltic street london EC1Y 0TB (1 page) |
9 May 1996 | Registered office changed on 09/05/96 from: 8 baltic street london EC1Y 0TB (1 page) |
9 May 1996 | Return made up to 31/01/96; full list of members (13 pages) |
29 March 1996 | Full group accounts made up to 31 August 1995 (15 pages) |
29 March 1996 | Full group accounts made up to 31 August 1995 (15 pages) |
30 May 1995 | Return made up to 31/01/95; full list of members (24 pages) |
30 May 1995 | Return made up to 31/01/95; full list of members (24 pages) |
23 May 1995 | Full group accounts made up to 31 August 1994 (13 pages) |
23 May 1995 | Full group accounts made up to 31 August 1994 (13 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (43 pages) |
23 December 1992 | Memorandum and Articles of Association (4 pages) |
23 December 1992 | Resolutions
|
23 December 1992 | Resolutions
|
23 December 1992 | Memorandum and Articles of Association (4 pages) |
20 March 1992 | Resolutions
|
20 March 1992 | Resolutions
|
20 March 1992 | Memorandum and Articles of Association (4 pages) |
20 March 1992 | Ad 11/02/92--------- £ si 12@1=12 £ ic 2980/2992 (2 pages) |
20 March 1992 | Ad 11/02/92--------- £ si 12@1=12 £ ic 2980/2992 (2 pages) |
20 March 1992 | Memorandum and Articles of Association (4 pages) |
20 March 1992 | £ nc 8000/9000 11/02/92 (1 page) |
20 March 1992 | £ nc 8000/9000 11/02/92 (1 page) |
2 August 1990 | Memorandum and Articles of Association (2 pages) |
2 August 1990 | Memorandum and Articles of Association (2 pages) |
27 October 1988 | Particulars of contract relating to shares (3 pages) |
27 October 1988 | Particulars of contract relating to shares (3 pages) |
7 October 1988 | Resolutions
|
7 October 1988 | Resolutions
|
27 September 1988 | Company name changed\certificate issued on 27/09/88 (3 pages) |
1 May 1987 | Certificate of Incorporation (1 page) |
1 May 1987 | Certificate of Incorporation (1 page) |