Company NameDime Brand Limited
Company StatusActive
Company Number02127863
CategoryPrivate Limited Company
Incorporation Date5 May 1987(36 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr George Moshe Haye
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 1992(4 years, 12 months after company formation)
Appointment Duration31 years, 11 months
RoleDiamond Merchant
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, Winston House 349 Regents Park Road
London
N3 1DH
Secretary NameRuth Hye
StatusCurrent
Appointed27 January 2011(23 years, 9 months after company formation)
Appointment Duration13 years, 2 months
RoleCompany Director
Correspondence AddressFirst Floor, Winston House 349 Regents Park Road
London
N3 1DH
Director NameRuth Hye
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2012(24 years, 10 months after company formation)
Appointment Duration12 years, 1 month
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, Winston House 349 Regents Park Road
London
N3 1DH
Director NameMr Elias Hye
Date of BirthSeptember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2020(33 years after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, Winston House 349 Regents Park Road
London
N3 1DH
Secretary NameDonna Herman
NationalityBritish
StatusResigned
Appointed02 May 1992(4 years, 12 months after company formation)
Appointment Duration27 years, 8 months (resigned 06 January 2020)
RoleCompany Director
Correspondence AddressFirst Floor, Winston House 349 Regents Park Road
London
N3 1DH
Director NameDavid Hye
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1996(9 years, 3 months after company formation)
Appointment Duration15 years, 6 months (resigned 06 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 The Exchange
Brent Cross Gardens
London
NW4 3RJ
Secretary NameCandice Laskowski
NationalityBritish
StatusResigned
Appointed07 October 2005(18 years, 5 months after company formation)
Appointment Duration7 years, 6 months (resigned 01 May 2013)
RoleCompany Director
Correspondence Address1 The Exchange
Brent Cross Gardens
London
NW4 3RJ
Secretary NameClaire-Louise Greenaway
NationalityBritish
StatusResigned
Appointed14 February 2007(19 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 October 2009)
RoleCompany Director
Correspondence Address16 Shaftesbury Court
Shaftesbury Street
London
N1 7HL

Location

Registered AddressFirst Floor, Winston House
349 Regents Park Road
London
N3 1DH
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

5.8k at £1Alexander Haye
9.83%
Preference
4.7k at £1Daniel Haye
7.99%
Preference
2.4k at £1Eliaha Haye
3.99%
Preference
2.4k at £1Flora Haye
3.99%
Preference
2.4k at £1Matty Esther Haye
3.99%
Preference
2.4k at £1Rebecca Haye
3.99%
Preference
2.4k at £1Shelly Haye
3.99%
Preference
9.5k at £1George Moshe Haye
16.12%
Preference
7.1k at £1David Hye
11.98%
Preference
7.1k at £1Jonathan Haye
11.98%
Preference
6.5k at £1Ruth Hye
10.98%
Preference
6.5k at £1Sarah Hye
10.98%
Preference
16 at £1George Moshe Haye
0.03%
Ordinary
-OTHER
0.03%
-
10 at £1Alexander Haye
0.02%
Ordinary
12 at £1David Hye
0.02%
Ordinary
12 at £1Jonathan Haye
0.02%
Ordinary
11 at £1Ruth Hye
0.02%
Ordinary
11 at £1Sarah Hye
0.02%
Ordinary
8 at £1Daniel Haye
0.01%
Ordinary
4 at £1Eliaha Haye
0.01%
Ordinary

Financials

Year2014
Net Worth£149,758
Cash£20,073
Current Liabilities£86,135

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due25 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End25 April

Returns

Latest Return2 May 2023 (11 months, 2 weeks ago)
Next Return Due16 May 2024 (4 weeks, 1 day from now)

Charges

23 August 2000Delivered on: 31 August 2000
Persons entitled: Nationwide Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge over the undertaking and all rights properties and assets present & future.
Outstanding
3 April 2000Delivered on: 15 April 2000
Persons entitled: Nationwide Building Society

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge its undertaking and all its property assets and rights whatsoever and wheresoever present and/or future.
Outstanding
3 April 2000Delivered on: 13 April 2000
Persons entitled: Nationwide 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: The f/h propety k/a 13 east street barking greater london t/n EGL336082. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Outstanding
31 August 1999Delivered on: 8 September 1999
Persons entitled: Sfm Finance Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under or in respect of loan agreements dated 9 april 1997 and 18 august 1999 and the charge.
Particulars: All that f/h land k/a 61 caledonian road,london NW1 9BT.t/no:LN28495 including all buildings,fixtures and fittings and fixed plant machinery.by way of assignment:- the benefit of all contracts,deeds,undertakings,agreements,rights,licences,patents,copyrights.floating charge all its undertaking and all its other property,assets and rights whatsoever and wheresoever including its goodwill and uncalled capital.. See the mortgage charge document for full details.
Outstanding
21 April 1997Delivered on: 12 May 1997
Persons entitled: Sfm Finance Limited

Classification: Mortgage 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
21 April 1997Delivered on: 12 May 1997
Persons entitled: Sfm Finance Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee in respect of the loan agreement dated 9 april 1997 in respect of loan facility 94053 and the legal charge.
Particulars: Property k/a 13 east street barking essex by way of assignment the benefit of all contracts deeds undertakings agreements rights etc all licences patents insurance policies and rentals.
Outstanding
26 September 1995Delivered on: 11 October 1995
Persons entitled: Alpha Bank London Limited

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 388 hornsey road london.
Outstanding
21 March 1994Delivered on: 24 March 1994
Persons entitled: Commercial Bank of London PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a flat 1, 105 camden high street l/b of camden t/no ngl 597334.
Outstanding
4 October 2011Delivered on: 14 October 2011
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: L/H property k/a 8 wimbledon house, 21 wimbledon street, leicester t/n LT394647.
Outstanding
1 June 2011Delivered on: 14 June 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: £45,000.00 and all other monies due or to become due from the company to the chargee.
Particulars: 8 wimbledon house, 21 wimbledon street, leicester.
Outstanding
23 August 2000Delivered on: 31 August 2000
Persons entitled: Nationwide 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: The property k/a 388 hornsey road london N19. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Outstanding
10 July 1987Delivered on: 21 July 1987
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: Gladstone court, anson rd, l/b of brent T. no:- mx 342125.
Outstanding

Filing History

18 May 2020Confirmation statement made on 2 May 2020 with updates (6 pages)
18 May 2020Appointment of Mr Elias Hye as a director on 10 May 2020 (2 pages)
24 January 2020Total exemption full accounts made up to 30 April 2019 (9 pages)
21 January 2020Termination of appointment of Donna Herman as a secretary on 6 January 2020 (1 page)
13 June 2019Confirmation statement made on 2 May 2019 with updates (4 pages)
24 April 2019Total exemption full accounts made up to 30 April 2018 (9 pages)
24 January 2019Previous accounting period shortened from 26 April 2018 to 25 April 2018 (1 page)
18 June 2018Confirmation statement made on 2 May 2018 with no updates (3 pages)
23 April 2018Total exemption full accounts made up to 30 April 2017 (8 pages)
26 January 2018Previous accounting period shortened from 27 April 2017 to 26 April 2017 (1 page)
16 May 2017Confirmation statement made on 2 May 2017 with updates (5 pages)
16 May 2017Confirmation statement made on 2 May 2017 with updates (5 pages)
11 May 2017Registered office address changed from Foframe House 35-37 Brent Street London NW4 2EF to First Floor, Winston House 349 Regents Park Road London N3 1DH on 11 May 2017 (1 page)
11 May 2017Registered office address changed from Foframe House 35-37 Brent Street London NW4 2EF to First Floor, Winston House 349 Regents Park Road London N3 1DH on 11 May 2017 (1 page)
25 April 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
25 April 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
19 April 2017Previous accounting period shortened from 28 April 2016 to 27 April 2016 (1 page)
19 April 2017Previous accounting period shortened from 28 April 2016 to 27 April 2016 (1 page)
20 January 2017Previous accounting period shortened from 29 April 2016 to 28 April 2016 (1 page)
20 January 2017Previous accounting period shortened from 29 April 2016 to 28 April 2016 (1 page)
12 July 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 58,850
(8 pages)
12 July 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 58,850
(8 pages)
19 April 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
19 April 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
28 January 2016Previous accounting period shortened from 30 April 2015 to 29 April 2015 (1 page)
28 January 2016Previous accounting period shortened from 30 April 2015 to 29 April 2015 (1 page)
2 September 2015Compulsory strike-off action has been discontinued (1 page)
2 September 2015Compulsory strike-off action has been discontinued (1 page)
1 September 2015First Gazette notice for compulsory strike-off (1 page)
1 September 2015First Gazette notice for compulsory strike-off (1 page)
27 August 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 58,850
(7 pages)
27 August 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 58,850
(7 pages)
27 August 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 58,850
(7 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
16 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 58,850
(7 pages)
16 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 58,850
(7 pages)
16 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 58,850
(7 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
25 June 2013Annual return made up to 2 May 2013 with a full list of shareholders (8 pages)
25 June 2013Annual return made up to 2 May 2013 with a full list of shareholders (8 pages)
25 June 2013Annual return made up to 2 May 2013 with a full list of shareholders (8 pages)
24 June 2013Registered office address changed from 1 the Exchange Brent Cross Gardens London NW4 3RJ United Kingdom on 24 June 2013 (1 page)
24 June 2013Registered office address changed from 1 the Exchange Brent Cross Gardens London NW4 3RJ United Kingdom on 24 June 2013 (1 page)
19 June 2013Termination of appointment of Candice Laskowski as a secretary (1 page)
19 June 2013Termination of appointment of Candice Laskowski as a secretary (1 page)
1 May 2013Compulsory strike-off action has been discontinued (1 page)
1 May 2013Compulsory strike-off action has been discontinued (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
30 April 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
30 April 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
26 September 2012Compulsory strike-off action has been discontinued (1 page)
26 September 2012Compulsory strike-off action has been discontinued (1 page)
25 September 2012Annual return made up to 2 May 2012 with a full list of shareholders (5 pages)
25 September 2012Annual return made up to 2 May 2012 with a full list of shareholders (5 pages)
25 September 2012Annual return made up to 2 May 2012 with a full list of shareholders (5 pages)
18 September 2012First Gazette notice for compulsory strike-off (1 page)
18 September 2012First Gazette notice for compulsory strike-off (1 page)
2 May 2012Compulsory strike-off action has been discontinued (1 page)
2 May 2012Compulsory strike-off action has been discontinued (1 page)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
27 April 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
27 April 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
8 March 2012Termination of appointment of David Hye as a director (1 page)
8 March 2012Termination of appointment of David Hye as a director (1 page)
8 March 2012Appointment of Ruth Hye as a director (2 pages)
8 March 2012Appointment of Ruth Hye as a director (2 pages)
25 January 2012Registered office address changed from 49 Watford Way London NW4 3JH United Kingdom on 25 January 2012 (1 page)
25 January 2012Registered office address changed from 49 Watford Way London NW4 3JH United Kingdom on 25 January 2012 (1 page)
14 October 2011Particulars of a mortgage or charge / charge no: 12 (5 pages)
14 October 2011Particulars of a mortgage or charge / charge no: 12 (5 pages)
14 June 2011Particulars of a mortgage or charge / charge no: 11 (5 pages)
14 June 2011Particulars of a mortgage or charge / charge no: 11 (5 pages)
7 June 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
7 June 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
21 May 2011Compulsory strike-off action has been discontinued (1 page)
21 May 2011Compulsory strike-off action has been discontinued (1 page)
19 May 2011Director's details changed for George Moshe Haye on 1 October 2009 (2 pages)
19 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (5 pages)
19 May 2011Director's details changed for George Moshe Haye on 1 October 2009 (2 pages)
19 May 2011Director's details changed for George Moshe Haye on 1 October 2009 (2 pages)
19 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (5 pages)
19 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (5 pages)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
7 February 2011Appointment of Ruth Hye as a secretary (1 page)
7 February 2011Appointment of Ruth Hye as a secretary (1 page)
8 September 2010Compulsory strike-off action has been discontinued (1 page)
8 September 2010Compulsory strike-off action has been discontinued (1 page)
7 September 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
7 September 2010Director's details changed for David Hye on 1 October 2009 (2 pages)
7 September 2010Director's details changed for David Hye on 1 October 2009 (2 pages)
7 September 2010Secretary's details changed for Donna Herman on 1 October 2009 (1 page)
7 September 2010Secretary's details changed for Candice Laskowski on 1 October 2009 (1 page)
7 September 2010Termination of appointment of Claire-Louise Greenaway as a secretary (1 page)
7 September 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
7 September 2010Registered office address changed from C/O Westbury 2Nd Floor 145-157St John Street London EC1V 4PY on 7 September 2010 (1 page)
7 September 2010Secretary's details changed for Candice Laskowski on 1 October 2009 (1 page)
7 September 2010Secretary's details changed for Donna Herman on 1 October 2009 (1 page)
7 September 2010Secretary's details changed for Donna Herman on 1 October 2009 (1 page)
7 September 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
7 September 2010Termination of appointment of Claire-Louise Greenaway as a secretary (1 page)
7 September 2010Director's details changed for David Hye on 1 October 2009 (2 pages)
7 September 2010Secretary's details changed for Candice Laskowski on 1 October 2009 (1 page)
7 September 2010Registered office address changed from C/O Westbury 2Nd Floor 145-157St John Street London EC1V 4PY on 7 September 2010 (1 page)
7 September 2010Registered office address changed from C/O Westbury 2Nd Floor 145-157St John Street London EC1V 4PY on 7 September 2010 (1 page)
31 August 2010First Gazette notice for compulsory strike-off (1 page)
31 August 2010First Gazette notice for compulsory strike-off (1 page)
29 April 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
29 April 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
27 May 2009Return made up to 02/05/09; full list of members (5 pages)
27 May 2009Return made up to 02/05/09; full list of members (5 pages)
4 May 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
4 May 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
1 October 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
1 October 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
25 June 2008Return made up to 02/05/08; full list of members (5 pages)
25 June 2008Return made up to 02/05/08; full list of members (5 pages)
22 May 2008Capitals not rolled up (2 pages)
22 May 2008Capitals not rolled up (2 pages)
2 August 2007Return made up to 02/05/07; full list of members (3 pages)
2 August 2007Return made up to 02/05/07; full list of members (3 pages)
10 May 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
10 May 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
14 March 2007New secretary appointed (1 page)
14 March 2007New secretary appointed (1 page)
13 September 2006Return made up to 02/05/06; full list of members (3 pages)
13 September 2006Return made up to 02/05/06; full list of members (3 pages)
2 March 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
2 March 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
4 November 2005New secretary appointed (2 pages)
4 November 2005New secretary appointed (2 pages)
1 June 2005Return made up to 02/05/05; full list of members (7 pages)
1 June 2005Return made up to 02/05/05; full list of members (7 pages)
8 March 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
8 March 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
14 June 2004Return made up to 02/05/04; full list of members (7 pages)
14 June 2004Return made up to 02/05/04; full list of members (7 pages)
7 May 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
7 May 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
26 January 2004Registered office changed on 26/01/04 from: 145/157 st john street london EC1V 4PY (1 page)
26 January 2004Return made up to 02/05/03; full list of members (7 pages)
26 January 2004Return made up to 02/05/03; full list of members (7 pages)
26 January 2004Registered office changed on 26/01/04 from: 145/157 st john street london EC1V 4PY (1 page)
6 October 2003Director's particulars changed (1 page)
6 October 2003Director's particulars changed (1 page)
4 March 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
4 March 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
3 July 2002Return made up to 02/05/02; full list of members (7 pages)
3 July 2002Return made up to 02/05/02; full list of members (7 pages)
5 March 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
5 March 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
21 June 2001Return made up to 02/05/01; full list of members (7 pages)
21 June 2001Return made up to 02/05/01; full list of members (7 pages)
1 March 2001Accounts for a small company made up to 30 April 2000 (5 pages)
1 March 2001Accounts for a small company made up to 30 April 2000 (5 pages)
31 August 2000Particulars of mortgage/charge (3 pages)
31 August 2000Particulars of mortgage/charge (3 pages)
31 August 2000Particulars of mortgage/charge (3 pages)
31 August 2000Particulars of mortgage/charge (3 pages)
1 August 2000Return made up to 02/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
1 August 2000Return made up to 02/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
15 April 2000Particulars of mortgage/charge (3 pages)
15 April 2000Particulars of mortgage/charge (3 pages)
13 April 2000Particulars of mortgage/charge (3 pages)
13 April 2000Particulars of mortgage/charge (3 pages)
14 September 1999Accounts for a small company made up to 30 April 1998 (5 pages)
14 September 1999Accounts for a small company made up to 30 April 1999 (5 pages)
14 September 1999Accounts for a small company made up to 30 April 1999 (5 pages)
14 September 1999Accounts for a small company made up to 30 April 1998 (5 pages)
8 September 1999Particulars of mortgage/charge (7 pages)
8 September 1999Particulars of mortgage/charge (7 pages)
23 August 1999Return made up to 02/05/99; change of members (6 pages)
23 August 1999Return made up to 02/05/99; change of members (6 pages)
29 October 1998£ nc 100/125000 19/10/98 (1 page)
29 October 1998Ad 19/10/98--------- £ si 123750@1=123750 £ ic 100/123850 (2 pages)
29 October 1998£ nc 100/125000 19/10/98 (1 page)
29 October 1998Ad 19/10/98--------- £ si 123750@1=123750 £ ic 100/123850 (2 pages)
29 October 1998Memorandum and Articles of Association (4 pages)
29 October 1998Memorandum and Articles of Association (4 pages)
16 July 1998Accounts for a small company made up to 30 April 1997 (4 pages)
16 July 1998Accounts for a small company made up to 30 April 1997 (4 pages)
23 June 1998Return made up to 02/05/98; full list of members (6 pages)
23 June 1998Return made up to 02/05/98; full list of members (6 pages)
3 July 1997Return made up to 02/05/97; no change of members (4 pages)
3 July 1997Return made up to 02/05/97; no change of members (4 pages)
12 May 1997Particulars of mortgage/charge (6 pages)
12 May 1997Particulars of mortgage/charge (8 pages)
12 May 1997Particulars of mortgage/charge (8 pages)
12 May 1997Particulars of mortgage/charge (6 pages)
4 March 1997Accounts for a small company made up to 30 April 1996 (7 pages)
4 March 1997Accounts for a small company made up to 30 April 1996 (7 pages)
25 September 1996New director appointed (2 pages)
25 September 1996New director appointed (2 pages)
18 July 1996Return made up to 02/05/96; no change of members (4 pages)
18 July 1996Return made up to 02/05/96; no change of members (4 pages)
4 March 1996Accounts for a small company made up to 30 April 1995 (7 pages)
4 March 1996Accounts for a small company made up to 30 April 1995 (7 pages)
11 October 1995Particulars of mortgage/charge (4 pages)
11 October 1995Particulars of mortgage/charge (4 pages)
18 May 1995Return made up to 02/05/95; full list of members (6 pages)
18 May 1995Return made up to 02/05/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)