Manor Road
London
N16 5SG
Director Name | Mr Moses Pollack |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 October 1988(1 year after company formation) |
Appointment Duration | 9 years (resigned 01 October 1997) |
Role | Company Director |
Correspondence Address | 13 St Kildas Road London N16 |
Secretary Name | Mrs Janet Pollack |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1988(1 year after company formation) |
Appointment Duration | 9 years (resigned 01 October 1997) |
Role | Secretary |
Correspondence Address | 13 St Kildas Road London N16 |
Director Name | Mr Hershel Grunhut |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(10 years after company formation) |
Appointment Duration | 15 years, 3 months (resigned 31 December 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Manor Parade Manor Road London N16 5SG |
Secretary Name | Jacob Grunhut |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(10 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 October 2000) |
Role | Company Director |
Correspondence Address | 9 Manor Parade Manor Road London N16 5SG |
Secretary Name | Mrs Pearl Grunhut |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2000(13 years, 1 month after company formation) |
Appointment Duration | 19 years, 9 months (resigned 01 August 2020) |
Role | Co Secretary |
Country of Residence | England |
Correspondence Address | 3 St Kildas Road London N16 5BP |
Director Name | Jacob Green |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2002(14 years, 7 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 02 October 2002) |
Role | Company Director |
Correspondence Address | 28 Watermint Quay Craven Walk London N16 6DD |
Director Name | Mr Abraham Grunhut |
---|---|
Date of Birth | May 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2012(25 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 31 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Manor Parade Manor Road London N16 5SG |
Director Name | Mr Hershel Grunhut |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2014(26 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Manor Parade Manor Road London N16 5SG |
Director Name | Mr Jacob Grunhut |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2016(29 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 27 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Watermint Quay, Craven Walk London N16 6DD |
Registered Address | 9 Manor Parade Manor Road London N16 5SG |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Stamford Hill West |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Hour Construction LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £376,109 |
Cash | £51,216 |
Current Liabilities | £2,665,332 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 4 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 04 April |
Latest Return | 13 February 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 27 February 2025 (11 months from now) |
14 November 2005 | Delivered on: 24 November 2005 Satisfied on: 27 October 2015 Persons entitled: Alliance and Leicester Commercial Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Property k/a plot 41A/41B stockholm road sutton fields industrial estate kingston upon hull east riding of yorkshire including trade fixtures and fittings fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|---|
23 March 1999 | Delivered on: 27 March 1999 Satisfied on: 12 October 2002 Persons entitled: Allied Dunbar Assurance PLC Classification: Legal charge and floating charge Secured details: £265,000.00 and all other monies due or to become due from the company to the chargee. Particulars: F/H property k/a 214/222 (even) rye lane peckham by way of first floating charge all assets property and undertaking by way of fixed charge assignment of all rents. Fully Satisfied |
26 July 2004 | Delivered on: 3 August 2004 Persons entitled: Alliance & Leicester Commercial 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 being delta 700 delta business park great western way swindon wiltshire together with all buildings trade and other fixtures fixed plant and machinery from time to time thereon. Outstanding |
16 June 2004 | Delivered on: 6 July 2004 Persons entitled: Alliance & Leicester Commercial Bank PLC Classification: Direct legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: The f/h property k/a omni whittington court, whitfield street, gloucester, gloucestershire, together with all buildings trade and other fixtures fixed plant and machinery. Outstanding |
11 March 2004 | Delivered on: 18 March 2004 Persons entitled: Alliance & Leicester Commercial Bank PLC Classification: Assignment of rents Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All rents reserved under a lease. See the mortgage charge document for full details. Outstanding |
11 March 2004 | Delivered on: 18 March 2004 Persons entitled: Alliance and Leicester Commercial 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: The property being units 5-8 newmarket court ascot drive derby derbyshire t/n DY293003 derby together with all buildings trade and other fixtures fixed plant and machinery from time to time thereon. Outstanding |
6 March 2002 | Delivered on: 16 March 2002 Persons entitled: Girobank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of floating charge all the company's present and future undertakings and assets whatever and wherever.. See the mortgage charge document for full details. Outstanding |
6 March 2002 | Delivered on: 16 March 2002 Persons entitled: Girobank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of legal mortgage the f/h property k/a 214-222 rye lane, peckham, london, t/n SGL226901 together with all buildings trade and other fixtures fixed plant and machinery from time to time thereon. Outstanding |
6 March 2002 | Delivered on: 16 March 2002 Persons entitled: Girobank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of legal mortgage the f/h property k/a 5 high street, banbury, oxfordshire, t/n ON190126 together with all buildings trade and other fixtures fixed plant and machinery from time to time thereon. Outstanding |
10 January 2017 | Delivered on: 12 January 2017 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: L/H property k/a delta 700 business park great western way swindon t/no WT53330. Outstanding |
10 January 2017 | Delivered on: 12 January 2017 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: L/A property k/a delta 700 delta business park great western way swindon t/no WT53330. Outstanding |
5 January 2024 | Previous accounting period shortened from 5 April 2023 to 4 April 2023 (1 page) |
---|---|
28 November 2023 | Satisfaction of charge 6 in full (1 page) |
28 November 2023 | Satisfaction of charge 5 in full (1 page) |
28 November 2023 | Satisfaction of charge 8 in full (1 page) |
28 November 2023 | Satisfaction of charge 7 in full (1 page) |
27 November 2023 | Satisfaction of charge 4 in full (1 page) |
27 November 2023 | Satisfaction of charge 3 in full (1 page) |
3 April 2023 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
23 February 2023 | Confirmation statement made on 13 February 2023 with no updates (3 pages) |
6 January 2023 | Previous accounting period shortened from 6 April 2022 to 5 April 2022 (1 page) |
31 March 2022 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
24 February 2022 | Confirmation statement made on 13 February 2022 with no updates (3 pages) |
7 January 2022 | Previous accounting period shortened from 7 April 2021 to 6 April 2021 (1 page) |
27 October 2021 | Termination of appointment of Jacob Grunhut as a director on 27 October 2021 (1 page) |
25 March 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
17 March 2021 | Confirmation statement made on 13 February 2021 with no updates (3 pages) |
25 August 2020 | Termination of appointment of Pearl Grunhut as a secretary on 1 August 2020 (1 page) |
13 February 2020 | Confirmation statement made on 13 February 2020 with no updates (3 pages) |
24 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (9 pages) |
14 February 2019 | Confirmation statement made on 13 February 2019 with no updates (3 pages) |
6 January 2019 | Unaudited abridged accounts made up to 31 March 2018 (9 pages) |
21 December 2018 | Previous accounting period extended from 23 March 2018 to 7 April 2018 (1 page) |
20 June 2018 | Total exemption full accounts made up to 30 March 2017 (10 pages) |
21 March 2018 | Previous accounting period shortened from 24 March 2017 to 23 March 2017 (1 page) |
14 February 2018 | Confirmation statement made on 13 February 2018 with no updates (3 pages) |
22 December 2017 | Previous accounting period shortened from 25 March 2017 to 24 March 2017 (1 page) |
22 December 2017 | Previous accounting period shortened from 25 March 2017 to 24 March 2017 (1 page) |
27 September 2017 | Satisfaction of charge 2 in full (1 page) |
27 September 2017 | Satisfaction of charge 2 in full (1 page) |
8 March 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
8 March 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
14 February 2017 | Confirmation statement made on 13 February 2017 with updates (5 pages) |
14 February 2017 | Confirmation statement made on 13 February 2017 with updates (5 pages) |
12 January 2017 | Registration of charge 021734560010, created on 10 January 2017 (40 pages) |
12 January 2017 | Registration of charge 021734560011, created on 10 January 2017 (28 pages) |
12 January 2017 | Registration of charge 021734560011, created on 10 January 2017 (28 pages) |
12 January 2017 | Registration of charge 021734560010, created on 10 January 2017 (40 pages) |
22 December 2016 | Appointment of Mr Jacob Grunhut as a director on 12 December 2016 (2 pages) |
22 December 2016 | Appointment of Mr Jacob Grunhut as a director on 12 December 2016 (2 pages) |
23 June 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 June 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 March 2016 | Previous accounting period shortened from 26 March 2015 to 25 March 2015 (1 page) |
23 March 2016 | Previous accounting period shortened from 26 March 2015 to 25 March 2015 (1 page) |
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
24 December 2015 | Previous accounting period shortened from 27 March 2015 to 26 March 2015 (1 page) |
24 December 2015 | Previous accounting period shortened from 27 March 2015 to 26 March 2015 (1 page) |
27 October 2015 | Satisfaction of charge 9 in full (1 page) |
27 October 2015 | Satisfaction of charge 9 in full (1 page) |
22 June 2015 | Termination of appointment of Hershel Grunhut as a director on 30 April 2015 (1 page) |
22 June 2015 | Appointment of Mr Abraham Grunhut as a director on 30 April 2015 (2 pages) |
22 June 2015 | Appointment of Mr Abraham Grunhut as a director on 30 April 2015 (2 pages) |
22 June 2015 | Termination of appointment of Hershel Grunhut as a director on 30 April 2015 (1 page) |
31 December 2014 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
31 December 2014 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
29 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Appointment of Mr Hershel Grunhut as a director (2 pages) |
29 January 2014 | Termination of appointment of Abraham Grunhut as a director (1 page) |
29 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Appointment of Mr Hershel Grunhut as a director (2 pages) |
29 January 2014 | Termination of appointment of Abraham Grunhut as a director (1 page) |
14 June 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
14 June 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
21 March 2013 | Previous accounting period shortened from 28 March 2012 to 27 March 2012 (1 page) |
21 March 2013 | Previous accounting period shortened from 28 March 2012 to 27 March 2012 (1 page) |
31 December 2012 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
31 December 2012 | Termination of appointment of Hershel Grunhut as a director (1 page) |
31 December 2012 | Termination of appointment of Hershel Grunhut as a director (1 page) |
31 December 2012 | Appointment of Mr Abraham Grunhut as a director (2 pages) |
31 December 2012 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
31 December 2012 | Appointment of Mr Abraham Grunhut as a director (2 pages) |
28 December 2012 | Previous accounting period shortened from 29 March 2012 to 28 March 2012 (1 page) |
28 December 2012 | Previous accounting period shortened from 29 March 2012 to 28 March 2012 (1 page) |
11 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (4 pages) |
11 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (4 pages) |
11 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (4 pages) |
3 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
3 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
2 July 2012 | Accounts for a small company made up to 31 March 2011 (8 pages) |
2 July 2012 | Accounts for a small company made up to 31 March 2011 (8 pages) |
26 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
26 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 December 2011 | Previous accounting period shortened from 30 March 2011 to 29 March 2011 (1 page) |
28 December 2011 | Previous accounting period shortened from 30 March 2011 to 29 March 2011 (1 page) |
7 November 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (4 pages) |
7 November 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (4 pages) |
7 November 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (4 pages) |
1 April 2011 | Accounts for a small company made up to 31 March 2010 (7 pages) |
1 April 2011 | Accounts for a small company made up to 31 March 2010 (7 pages) |
30 December 2010 | Previous accounting period shortened from 31 March 2010 to 30 March 2010 (1 page) |
30 December 2010 | Previous accounting period shortened from 31 March 2010 to 30 March 2010 (1 page) |
4 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (4 pages) |
4 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (4 pages) |
4 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (4 pages) |
2 February 2010 | Accounts for a small company made up to 31 March 2009 (8 pages) |
2 February 2010 | Accounts for a small company made up to 31 March 2009 (8 pages) |
5 January 2010 | Register inspection address has been changed (1 page) |
5 January 2010 | Director's details changed for Hershel Grunhut on 22 October 2009 (2 pages) |
5 January 2010 | Register inspection address has been changed (1 page) |
5 January 2010 | Director's details changed for Hershel Grunhut on 22 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Hershel Grunhut on 10 October 2009 (2 pages) |
10 November 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (4 pages) |
10 November 2009 | Director's details changed for Hershel Grunhut on 10 October 2009 (2 pages) |
10 November 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (4 pages) |
10 November 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (4 pages) |
20 February 2009 | Accounts for a small company made up to 31 March 2008 (8 pages) |
20 February 2009 | Accounts for a small company made up to 31 March 2008 (8 pages) |
20 November 2008 | Return made up to 02/10/08; full list of members (3 pages) |
20 November 2008 | Return made up to 02/10/08; full list of members (3 pages) |
19 May 2008 | Accounts for a small company made up to 31 March 2007 (8 pages) |
19 May 2008 | Accounts for a small company made up to 31 March 2007 (8 pages) |
18 January 2008 | Return made up to 02/10/07; full list of members (6 pages) |
18 January 2008 | Return made up to 02/10/07; full list of members (6 pages) |
8 November 2006 | Return made up to 02/10/06; full list of members (6 pages) |
8 November 2006 | Return made up to 02/10/06; full list of members (6 pages) |
5 February 2006 | Accounts for a small company made up to 31 March 2005 (8 pages) |
5 February 2006 | Accounts for a small company made up to 31 March 2005 (8 pages) |
24 November 2005 | Particulars of mortgage/charge (3 pages) |
24 November 2005 | Particulars of mortgage/charge (3 pages) |
17 October 2005 | Return made up to 02/10/05; full list of members (6 pages) |
17 October 2005 | Return made up to 02/10/05; full list of members (6 pages) |
5 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
5 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
18 October 2004 | Return made up to 02/10/04; full list of members (6 pages) |
18 October 2004 | Return made up to 02/10/04; full list of members (6 pages) |
3 August 2004 | Particulars of mortgage/charge (3 pages) |
3 August 2004 | Particulars of mortgage/charge (3 pages) |
6 July 2004 | Particulars of mortgage/charge (3 pages) |
6 July 2004 | Particulars of mortgage/charge (3 pages) |
18 March 2004 | Particulars of mortgage/charge (3 pages) |
18 March 2004 | Particulars of mortgage/charge (3 pages) |
18 March 2004 | Particulars of mortgage/charge (3 pages) |
18 March 2004 | Particulars of mortgage/charge (3 pages) |
29 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
29 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
21 November 2003 | Return made up to 02/10/03; full list of members (6 pages) |
21 November 2003 | Return made up to 02/10/03; full list of members (6 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
30 December 2002 | Return made up to 02/10/02; full list of members (7 pages) |
30 December 2002 | Return made up to 02/10/02; full list of members (7 pages) |
11 December 2002 | Director resigned (1 page) |
11 December 2002 | Director resigned (1 page) |
21 October 2002 | Registered office changed on 21/10/02 from: 115 craven park road london N15 6BL (1 page) |
21 October 2002 | Registered office changed on 21/10/02 from: 115 craven park road london N15 6BL (1 page) |
12 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 June 2002 | New director appointed (2 pages) |
18 June 2002 | New director appointed (2 pages) |
16 March 2002 | Particulars of mortgage/charge (5 pages) |
16 March 2002 | Particulars of mortgage/charge (5 pages) |
16 March 2002 | Particulars of mortgage/charge (5 pages) |
16 March 2002 | Particulars of mortgage/charge (5 pages) |
16 March 2002 | Particulars of mortgage/charge (5 pages) |
16 March 2002 | Particulars of mortgage/charge (5 pages) |
1 February 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
1 February 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
20 November 2001 | Return made up to 02/10/01; full list of members (6 pages) |
20 November 2001 | Return made up to 02/10/01; full list of members (6 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
22 January 2001 | Return made up to 02/10/00; full list of members
|
22 January 2001 | Return made up to 02/10/00; full list of members
|
13 December 2000 | New secretary appointed (2 pages) |
13 December 2000 | Secretary resigned (1 page) |
13 December 2000 | Secretary resigned (1 page) |
13 December 2000 | New secretary appointed (2 pages) |
5 February 2000 | Return made up to 02/10/99; full list of members (6 pages) |
5 February 2000 | Return made up to 02/10/99; full list of members (6 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
27 March 1999 | Particulars of mortgage/charge (3 pages) |
27 March 1999 | Particulars of mortgage/charge (3 pages) |
1 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
1 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
12 January 1999 | Return made up to 02/10/98; no change of members (4 pages) |
12 January 1999 | Return made up to 02/10/98; no change of members (4 pages) |
31 October 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
31 October 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
16 October 1997 | New director appointed (2 pages) |
16 October 1997 | Director resigned (1 page) |
16 October 1997 | New director appointed (2 pages) |
16 October 1997 | New secretary appointed (2 pages) |
16 October 1997 | Secretary resigned (1 page) |
16 October 1997 | Return made up to 02/10/97; full list of members (6 pages) |
16 October 1997 | Director resigned (1 page) |
16 October 1997 | Return made up to 02/10/97; full list of members (6 pages) |
16 October 1997 | Secretary resigned (1 page) |
16 October 1997 | New secretary appointed (2 pages) |
30 September 1997 | Company name changed hapton enterprises LIMITED\certificate issued on 01/10/97 (2 pages) |
30 September 1997 | Company name changed hapton enterprises LIMITED\certificate issued on 01/10/97 (2 pages) |
31 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
31 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
26 November 1996 | Return made up to 02/10/96; no change of members (4 pages) |
26 November 1996 | Return made up to 02/10/96; no change of members (4 pages) |
8 February 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
8 February 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
20 December 1995 | Return made up to 02/10/95; no change of members (4 pages) |
20 December 1995 | Return made up to 02/10/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
2 October 1987 | Incorporation (11 pages) |
2 October 1987 | Incorporation (11 pages) |