London
W1U 3BW
Secretary Name | Mr Mansukhlal Gosar Gudka |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 February 1991(3 years, 4 months after company formation) |
Appointment Duration | 33 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 22 Baker Street London W1U 3BW |
Director Name | Mrs Kumud Mansukhlal Gudka |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 November 1994(7 years, 1 month after company formation) |
Appointment Duration | 29 years, 4 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 22 Baker Street London W1U 3BW |
Director Name | Mr Manish Mansukhlal Gudka |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 January 2004(16 years, 3 months after company formation) |
Appointment Duration | 20 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 22 Baker Street London W1U 3BW |
Director Name | Mr Parag Mansukhlal Gudka |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 January 2004(16 years, 3 months after company formation) |
Appointment Duration | 20 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor 22 Baker Street London W1U 3BW |
Director Name | Mr Janak Masrani |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1991(3 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 19 November 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Dene Road Northwood Middlesex HA6 2BT |
Director Name | Mrs Rashmi Ramesh Chandra Nathwani |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1991(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 05 June 1993) |
Role | Dentist |
Correspondence Address | 8 Bromborough Green South Oxhey Watford Hertfordshire WD1 6UK |
Website | www.aprirose.com |
---|---|
Email address | [email protected] |
Telephone | 020 30960200 |
Telephone region | London |
Registered Address | 4th Floor 22 Baker Street London W1U 3BW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £6,876,784 |
Cash | £598,003 |
Current Liabilities | £560,957 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 18 September 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 2 October 2024 (6 months, 1 week from now) |
24 November 2005 | Delivered on: 26 November 2005 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2,4,6 & 8 duncan street, 153 & 154 briggate, leeds t/no WYK205879 and 411& 413 uxbridge road, pinner t/no NGL759434 and all buildings, fixtures plant and machinery from time to time on such property together with all estates, rights, title, options, and privileges appurtenant to, or benefiting the same including all beneficial interests in the property by way of fixed charge the benfit of all guarntees, indemnities, rent depsoits, agreements, contracts, undertaking and warranties relating to the property. Outstanding |
---|---|
27 May 2004 | Delivered on: 4 June 2004 Persons entitled: Bristol & West PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Lynde house cambridge park twickenham t/n TGL158967 together with all buildings and fixtures and fixed plant and machinery.the benefit of all guarantees indemnities rent deposits.by way of floating charge the undertaking and all other property assets and rights.assigns the goodwill of the business and all monies due in relation to contracts or policies of insurance. Outstanding |
27 May 2004 | Delivered on: 4 June 2004 Persons entitled: Bristol & West PLC Classification: Deed of rental assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All right title benefit and interest of the company in and to all rent, licence fees or other sums received by the company from any tenant or licensee of the property (see form 395 for details). See the mortgage charge document for full details. Outstanding |
15 July 2002 | Delivered on: 17 July 2002 Persons entitled: Bristol & West PLC Classification: Deed of rental assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the right title benefit and interest in and to all rent licence fees or other sums of money now or at any time received or recoverable by the company from any tenant or licensee of the property known as 1-16 frognal parade 1-12 and 14-45 frognal court 1-6 warwick house 1-4 midland court garages in basement 158 160B 160C and 160D finchley road london NW3 t/n NGL804993 or any part thereof. See the mortgage charge document for full details. Outstanding |
15 July 2002 | Delivered on: 17 July 2002 Persons entitled: Bristol & West PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage the property known as 1-6 frognal parade 1-12 and 14-45 frognal court 1-6 warwick house 1-4 midland court garages in basement 158 160B 160C and 160D finchley road london NW3 t/n NGL804993 together with all buildings and fixtures and fixed plant and machinery..the benefit of all guarantees indemnities rent deposits..by way of floating charge the undertaking and all other property assets and rights..assigns the goodwill of the business and all monies due in relation to contracts or policies of insurance. Outstanding |
10 November 1989 | Delivered on: 14 November 1989 Persons entitled: Equatorial 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: 139/141 crow lane henbury bristol together with plant and machinery and goodwill. Outstanding |
6 July 1989 | Delivered on: 11 July 1989 Persons entitled: Equatorial 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 8 grand parade poole westbourne, bournemouth and alternatively k/a 61 poole road westbourne t/n dt 130712 & all plant & machinery attached or annexed thereto. Outstanding |
23 August 2016 | Delivered on: 5 September 2016 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
12 April 2013 | Delivered on: 18 April 2013 Persons entitled: Santander UK PLC (As Security Trustee) Classification: A registered charge Particulars: L/H property k/a hope house west park drive macclesfield t/no CH613494. Notification of addition to or amendment of charge. Outstanding |
24 November 2011 | Delivered on: 30 November 2011 Persons entitled: Santander UK PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the group members (or any of them) on any account whatsoever. Particulars: F/H land being 2, 4, 6 and 8 duncan street, 153 and 154 briggate leeds t/n WYK205879 by way of fixed charge the benefit of all agreements relating to the property, the rights under the apportionment of any managing agent, all rights title and interest in all contracts or policies of insurances, the benefit of all authorisations consents approvals resolutions, rights title and interest in and to the rental income. Assigns all rights title and interest both in rental income and all other rights. Outstanding |
24 November 2011 | Delivered on: 30 November 2011 Persons entitled: Santander UK PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the group members (or any of them) on any account whatsoever. Particulars: F/H land being lynde house cambridge park twickenham t/n TGL158967 by way of fixed charge the benefit of all agreements relating to the property, the rights under the apportionment of any managing agent, all rights title and interest in all contracts or policies of insurances, the benefit of all authorisations consents approvals resolutions, rights title and interest in and to the rental income. Assigns all rights title and interest both in rental income and all other rights. Outstanding |
24 November 2011 | Delivered on: 30 November 2011 Persons entitled: Santander UK PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the group members (or any of them) on any account whatsoever. Particulars: F/H land being th tigers head public house watts lane chiselhurst t/n SGL34685 by way of fixed charge the benefit of all agreements relating to the property, the rights under the apportionment of any managing agent, all rights title and interest in all contracts or policies of insurances, the benefit of all authorisations consents approvals resolutions, rights title and interest in and to the rental income. Assigns all rights title and interest both in rental income and all other rights. Outstanding |
24 November 2011 | Delivered on: 30 November 2011 Persons entitled: Santander UK PLC Classification: Debenture Secured details: All monies due or to become due from the company to the group members (or any of them) on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
25 August 2006 | Delivered on: 7 September 2006 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The tiger's head public house watts lane chislehurst t/no SGL34685 together with all buildings and fixtures and fixed plant and machinery.the benefit of all guarantees indemnities rent deposits.by way of assignment the goodwill of the business and all monies due in relation to contracts or policies of insurance. Outstanding |
25 August 2006 | Delivered on: 7 September 2006 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Deed of rental assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All right title benefit and interest of the company in and to all rent, licence fees or other sums received by the company from any tenant or licensee of the property (see form 395 for details). See the mortgage charge document for full details. Outstanding |
24 November 2005 | Delivered on: 26 November 2005 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Deed of rental assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All right title benefit and interest of the company in and to all rent, licence fees or other sums received by the company from any tenant or licensee of the property. See the mortgage charge document for full details. Outstanding |
1 June 1989 | Delivered on: 7 June 1989 Satisfied on: 22 October 1994 Persons entitled: Equitorial Bank PLC. Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and property k/a 2 shepherdlane thurnscoe barnsley t/n syk 152838 l/h property k/a 139/141 crow lane henbury bristol avon f/h 99A and 99 woodfield road hadleigh benfleet essex. (Please see doc for full details). Fully Satisfied |
18 September 2023 | Confirmation statement made on 18 September 2023 with no updates (3 pages) |
---|---|
22 June 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
22 September 2022 | Confirmation statement made on 18 September 2022 with no updates (3 pages) |
5 July 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
20 September 2021 | Confirmation statement made on 18 September 2021 with no updates (3 pages) |
16 July 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
21 September 2020 | Confirmation statement made on 18 September 2020 with no updates (3 pages) |
7 August 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
27 March 2020 | Registered office address changed from C/O Aprirose Limited Aprirose House 48a High Street Edgware Middlesex HA8 7EQ to 4th Floor 22 Baker Street London W1U 3BW on 27 March 2020 (1 page) |
18 September 2019 | Confirmation statement made on 18 September 2019 with no updates (3 pages) |
9 July 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
4 February 2019 | Confirmation statement made on 18 September 2018 with no updates (3 pages) |
13 December 2018 | Satisfaction of charge 021694300017 in full (1 page) |
16 July 2018 | Unaudited abridged accounts made up to 31 March 2018 (14 pages) |
8 February 2018 | Confirmation statement made on 2 February 2018 with no updates (3 pages) |
10 October 2017 | Unaudited abridged accounts made up to 31 March 2017 (14 pages) |
10 October 2017 | Unaudited abridged accounts made up to 31 March 2017 (14 pages) |
3 February 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
3 February 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
1 November 2016 | Satisfaction of charge 12 in full (2 pages) |
1 November 2016 | Satisfaction of charge 8 in full (2 pages) |
1 November 2016 | Satisfaction of charge 2 in full (1 page) |
1 November 2016 | Satisfaction of charge 7 in full (2 pages) |
1 November 2016 | Satisfaction of charge 3 in full (1 page) |
1 November 2016 | Satisfaction of charge 3 in full (1 page) |
1 November 2016 | Satisfaction of charge 5 in full (2 pages) |
1 November 2016 | Satisfaction of charge 9 in full (2 pages) |
1 November 2016 | Satisfaction of charge 10 in full (1 page) |
1 November 2016 | Satisfaction of charge 10 in full (1 page) |
1 November 2016 | Satisfaction of charge 11 in full (2 pages) |
1 November 2016 | Satisfaction of charge 12 in full (2 pages) |
1 November 2016 | Satisfaction of charge 5 in full (2 pages) |
1 November 2016 | Satisfaction of charge 11 in full (2 pages) |
1 November 2016 | Satisfaction of charge 2 in full (1 page) |
1 November 2016 | Satisfaction of charge 7 in full (2 pages) |
1 November 2016 | Satisfaction of charge 6 in full (2 pages) |
1 November 2016 | Satisfaction of charge 8 in full (2 pages) |
1 November 2016 | Satisfaction of charge 9 in full (2 pages) |
1 November 2016 | Satisfaction of charge 6 in full (2 pages) |
5 September 2016 | Registration of charge 021694300018, created on 23 August 2016 (30 pages) |
5 September 2016 | Registration of charge 021694300018, created on 23 August 2016 (30 pages) |
19 August 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
19 August 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
8 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
15 July 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
15 July 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
4 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
22 January 2015 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
22 January 2015 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
3 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
8 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
8 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
18 April 2013 | Registration of charge 021694300017 (30 pages) |
18 April 2013 | Registration of charge 021694300017 (30 pages) |
5 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (5 pages) |
5 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (5 pages) |
5 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (5 pages) |
8 October 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
8 October 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
8 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (5 pages) |
8 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (5 pages) |
8 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (5 pages) |
30 November 2011 | Particulars of a mortgage or charge / charge no: 16 (8 pages) |
30 November 2011 | Particulars of a mortgage or charge / charge no: 16 (8 pages) |
30 November 2011 | Particulars of a mortgage or charge / charge no: 13 (17 pages) |
30 November 2011 | Particulars of a mortgage or charge / charge no: 13 (17 pages) |
30 November 2011 | Particulars of a mortgage or charge / charge no: 14 (8 pages) |
30 November 2011 | Particulars of a mortgage or charge / charge no: 15 (8 pages) |
30 November 2011 | Particulars of a mortgage or charge / charge no: 14 (8 pages) |
30 November 2011 | Particulars of a mortgage or charge / charge no: 15 (8 pages) |
14 July 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
14 July 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
7 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (5 pages) |
7 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (5 pages) |
7 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (5 pages) |
10 August 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
10 August 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
12 February 2010 | Director's details changed for Mrs Kumud Mansukhlal Gudka on 12 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Mr Mansukhlal Gosar Gudka on 12 February 2010 (2 pages) |
12 February 2010 | Secretary's details changed for Mansukhlal Gosar Gudka on 12 February 2010 (1 page) |
12 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (5 pages) |
12 February 2010 | Director's details changed for Manish Mansukhlal Gudka on 12 February 2010 (2 pages) |
12 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (5 pages) |
12 February 2010 | Registered office address changed from Aprirose House 48 High Street Edgware Middlesex HA8 7EQ on 12 February 2010 (1 page) |
12 February 2010 | Director's details changed for Mrs Kumud Mansukhlal Gudka on 12 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Mr Parag Mansukhlal Gudka on 12 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Mr Mansukhlal Gosar Gudka on 12 February 2010 (2 pages) |
12 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (5 pages) |
12 February 2010 | Director's details changed for Manish Mansukhlal Gudka on 12 February 2010 (2 pages) |
12 February 2010 | Registered office address changed from Aprirose House 48 High Street Edgware Middlesex HA8 7EQ on 12 February 2010 (1 page) |
12 February 2010 | Secretary's details changed for Mansukhlal Gosar Gudka on 12 February 2010 (1 page) |
12 February 2010 | Director's details changed for Mr Parag Mansukhlal Gudka on 12 February 2010 (2 pages) |
2 August 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
2 August 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
2 February 2009 | Return made up to 02/02/09; full list of members (5 pages) |
2 February 2009 | Return made up to 02/02/09; full list of members (5 pages) |
1 July 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
1 July 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
4 February 2008 | Director's particulars changed (1 page) |
4 February 2008 | Return made up to 02/02/08; full list of members (3 pages) |
4 February 2008 | Return made up to 02/02/08; full list of members (3 pages) |
4 February 2008 | Director's particulars changed (1 page) |
18 June 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
18 June 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
6 February 2007 | Return made up to 02/02/07; full list of members (3 pages) |
6 February 2007 | Return made up to 02/02/07; full list of members (3 pages) |
7 September 2006 | Particulars of mortgage/charge (3 pages) |
7 September 2006 | Particulars of mortgage/charge (3 pages) |
7 September 2006 | Particulars of mortgage/charge (3 pages) |
7 September 2006 | Particulars of mortgage/charge (3 pages) |
3 June 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
3 June 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
27 March 2006 | Return made up to 02/02/06; full list of members (3 pages) |
27 March 2006 | Return made up to 02/02/06; full list of members (3 pages) |
26 November 2005 | Particulars of mortgage/charge (3 pages) |
26 November 2005 | Particulars of mortgage/charge (3 pages) |
26 November 2005 | Particulars of mortgage/charge (3 pages) |
26 November 2005 | Particulars of mortgage/charge (3 pages) |
27 July 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
27 July 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
15 February 2005 | Return made up to 02/02/05; full list of members (9 pages) |
15 February 2005 | Return made up to 02/02/05; full list of members (9 pages) |
4 June 2004 | Particulars of mortgage/charge (3 pages) |
4 June 2004 | Particulars of mortgage/charge (3 pages) |
4 June 2004 | Particulars of mortgage/charge (3 pages) |
4 June 2004 | Particulars of mortgage/charge (3 pages) |
13 May 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
13 May 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
19 February 2004 | Return made up to 02/02/04; full list of members
|
19 February 2004 | Return made up to 02/02/04; full list of members
|
16 January 2004 | New director appointed (2 pages) |
16 January 2004 | New director appointed (2 pages) |
16 January 2004 | New director appointed (2 pages) |
16 January 2004 | New director appointed (2 pages) |
6 August 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
6 August 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
10 February 2003 | Return made up to 02/02/03; full list of members (7 pages) |
10 February 2003 | Return made up to 02/02/03; full list of members (7 pages) |
17 July 2002 | Particulars of mortgage/charge (3 pages) |
17 July 2002 | Particulars of mortgage/charge (3 pages) |
17 July 2002 | Particulars of mortgage/charge (3 pages) |
17 July 2002 | Particulars of mortgage/charge (3 pages) |
28 May 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
28 May 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
7 February 2002 | Return made up to 02/02/02; full list of members (6 pages) |
7 February 2002 | Return made up to 02/02/02; full list of members (6 pages) |
9 July 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
9 July 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
20 June 2001 | Return made up to 02/02/01; full list of members
|
20 June 2001 | Return made up to 02/02/01; full list of members
|
18 December 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
18 December 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
11 February 2000 | Return made up to 02/02/00; full list of members (6 pages) |
11 February 2000 | Return made up to 02/02/00; full list of members (6 pages) |
20 January 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
20 January 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
11 February 1999 | Return made up to 02/02/99; no change of members (4 pages) |
11 February 1999 | Return made up to 02/02/99; no change of members (4 pages) |
3 December 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
3 December 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
4 March 1998 | Return made up to 02/02/98; full list of members (6 pages) |
4 March 1998 | Return made up to 02/02/98; full list of members (6 pages) |
20 October 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
20 October 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
6 February 1997 | Return made up to 02/02/97; no change of members (4 pages) |
6 February 1997 | Return made up to 02/02/97; no change of members (4 pages) |
3 December 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
3 December 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
3 November 1995 | Registered office changed on 03/11/95 from: hobson house 155 gower street london WC1E 6BJ (1 page) |
3 November 1995 | Registered office changed on 03/11/95 from: hobson house 155 gower street london WC1E 6BJ (1 page) |
9 October 1995 | Auditor's resignation (2 pages) |
9 October 1995 | Auditor's resignation (2 pages) |
18 May 1995 | Return made up to 02/02/95; full list of members (14 pages) |
18 May 1995 | Return made up to 02/02/95; full list of members (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (30 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (12 pages) |
18 February 1988 | Memorandum and Articles of Association (12 pages) |
18 February 1988 | Memorandum and Articles of Association (12 pages) |
28 January 1988 | Company name changed urgentflux LIMITED\certificate issued on 29/01/88 (2 pages) |
28 January 1988 | Company name changed urgentflux LIMITED\certificate issued on 29/01/88 (2 pages) |
28 January 1988 | Resolutions
|
25 September 1987 | Incorporation (12 pages) |
25 September 1987 | Incorporation (12 pages) |