London
W1U 2HU
Secretary Name | Sally Anne Stein |
---|---|
Status | Current |
Appointed | 28 February 1997(9 years, 4 months after company formation) |
Appointment Duration | 27 years, 1 month |
Role | Company Director |
Correspondence Address | 17 Bulstrode Place London W1U 2HU |
Director Name | Mrs Sally Anne Stein |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 April 2013(25 years, 5 months after company formation) |
Appointment Duration | 11 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Bulstrode Place London W1U 2HU |
Director Name | Mr Paul Simon Phillips |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1991(3 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 28 February 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Marlborough Place London NW8 0PD |
Secretary Name | Jonathan Stein |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 1991(3 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 28 February 1997) |
Role | Company Director |
Correspondence Address | 45 Queens Grove London NW8 6HH |
Registered Address | Regina House 124 Finchley Road London NW3 5JS |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
180 at £1 | Jonathan Stein 90.00% Ordinary |
---|---|
20 at £1 | Sally Anne Stein 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,027,982 |
Cash | £13,885 |
Current Liabilities | £183,401 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 14 March 2024 (1 month ago) |
---|---|
Next Return Due | 28 March 2025 (11 months, 2 weeks from now) |
25 February 2003 | Delivered on: 12 March 2003 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: The f/h property k/a 72/82 rosebery avenue london EC1R 4RW t/n NGL532488 and the f/h land k/a holy rood house 3 gloucester avenue regents park t/n NGL799697 the l/h property k/a 15 kean street london WC3B 4AZ t/n NGL812764. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
25 February 2003 | Delivered on: 12 March 2003 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Mortgage 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: 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. See the mortgage charge document for full details. Outstanding |
16 December 2011 | Delivered on: 5 January 2012 Persons entitled: Advance Investments Llimited 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: 15 kean street london t/no. NGL812674. Outstanding |
29 July 2010 | Delivered on: 4 August 2010 Persons entitled: Bywood Associates Limited Classification: Rent deposit agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Initial deposit of £8,372 see image for full details. Outstanding |
26 April 2007 | Delivered on: 27 April 2007 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 39 college crescent london and the rear garden of 40 college crescent london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
19 July 2002 | Delivered on: 20 July 2002 Satisfied on: 1 March 2003 Persons entitled: National Westminster 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: 3-5 gloucester avenue,regents park,london NW1. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
10 January 2002 | Delivered on: 15 January 2002 Satisfied on: 1 March 2003 Persons entitled: National Westminster 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: 15 kean street london WC2 4RF. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
28 September 2000 | Delivered on: 4 October 2000 Satisfied on: 1 March 2003 Persons entitled: National Westminster Bank 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 142-144 haverstock hill belsize park london NW3 t/nos.LN101396 & LN221292. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
1 September 2000 | Delivered on: 7 September 2000 Satisfied on: 1 March 2003 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
1 September 2000 | Delivered on: 7 September 2000 Satisfied on: 1 March 2003 Persons entitled: National Westminster Bank 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 72-82 rosebery avenue london t/no NGL532488. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
11 August 1994 | Delivered on: 26 August 1994 Satisfied on: 18 April 2000 Persons entitled: United Mizrahi Bank LTD 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 situate and k/a 15 wadham gardens london NW3. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
14 April 1989 | Delivered on: 18 April 1989 Satisfied on: 18 April 2000 Persons entitled: Silvertree Developments Limited Classification: Legal charge Secured details: £256,362 and all monies due or to become due from the company to the chargee under the terms of the charge. Particulars: 80, 82 and 84 paul street and 1 & 3 willow court london E.C.2 t/n ngl 337455. Fully Satisfied |
18 March 2020 | Confirmation statement made on 14 March 2020 with no updates (3 pages) |
---|---|
11 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
18 July 2019 | Secretary's details changed for Sally Anne Stein on 18 July 2019 (1 page) |
18 July 2019 | Director's details changed for Mrs Sally Ann Stein on 18 July 2019 (2 pages) |
18 July 2019 | Director's details changed for Mr Jonathan Stein on 18 July 2019 (2 pages) |
14 March 2019 | Confirmation statement made on 14 March 2019 with updates (3 pages) |
22 December 2018 | Total exemption full accounts made up to 30 March 2018 (7 pages) |
12 July 2018 | Satisfaction of charge 10 in full (2 pages) |
12 July 2018 | Satisfaction of charge 9 in full (2 pages) |
12 July 2018 | Satisfaction of charge 11 in full (1 page) |
12 July 2018 | Satisfaction of charge 12 in full (1 page) |
12 July 2018 | Satisfaction of charge 8 in full (1 page) |
14 March 2018 | Confirmation statement made on 14 March 2018 with no updates (3 pages) |
19 December 2017 | Total exemption full accounts made up to 4 April 2017 (8 pages) |
14 March 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
14 March 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
22 June 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
17 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
16 September 2014 | Registered office address changed from 6Th Floor 25 Farringdon Street London EC4A 4AB United Kingdom to Regina Hous 124 Finchley Road London NW3 5JS on 16 September 2014 (2 pages) |
16 September 2014 | Registered office address changed from 6Th Floor 25 Farringdon Street London EC4A 4AB United Kingdom to Regina Hous 124 Finchley Road London NW3 5JS on 16 September 2014 (2 pages) |
2 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
2 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
8 May 2014 | Registered office address changed from 66 Chiltern Street London W1U 4JT on 8 May 2014 (1 page) |
8 May 2014 | Registered office address changed from 66 Chiltern Street London W1U 4JT on 8 May 2014 (1 page) |
8 May 2014 | Registered office address changed from 66 Chiltern Street London W1U 4JT on 8 May 2014 (1 page) |
22 April 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
28 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
28 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
23 April 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (4 pages) |
23 April 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (4 pages) |
22 April 2013 | Secretary's details changed for Sally Anne Stein on 12 April 2013 (2 pages) |
22 April 2013 | Secretary's details changed for Sally Anne Stein on 12 April 2013 (2 pages) |
22 April 2013 | Appointment of Mrs Sally Ann Stein as a director (2 pages) |
22 April 2013 | Appointment of Mrs Sally Ann Stein as a director (2 pages) |
6 February 2013 | Accounts for a small company made up to 31 March 2012 (7 pages) |
6 February 2013 | Accounts for a small company made up to 31 March 2012 (7 pages) |
22 August 2012 | Accounts for a small company made up to 31 March 2011 (8 pages) |
22 August 2012 | Accounts for a small company made up to 31 March 2011 (8 pages) |
2 August 2012 | Accounts for a small company made up to 31 March 2010 (8 pages) |
2 August 2012 | Accounts for a small company made up to 31 March 2010 (8 pages) |
30 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
30 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
29 May 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (4 pages) |
29 May 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (4 pages) |
1 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
1 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
14 February 2012 | Registered office address changed from Bdo Llp 55 Baker Street London W1U 7EU on 14 February 2012 (2 pages) |
14 February 2012 | Registered office address changed from Bdo Llp 55 Baker Street London W1U 7EU on 14 February 2012 (2 pages) |
5 January 2012 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
5 January 2012 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
22 December 2011 | Notice of end of Administration (9 pages) |
22 December 2011 | Administrator's progress report to 16 November 2011 (8 pages) |
22 December 2011 | Administrator's progress report to 16 November 2011 (8 pages) |
22 December 2011 | Notice of end of Administration (9 pages) |
20 December 2011 | Notice of end of Administration (1 page) |
20 December 2011 | Administrator's progress report to 16 December 2011 (8 pages) |
20 December 2011 | Administrator's progress report to 16 December 2011 (8 pages) |
20 December 2011 | Notice of end of Administration (1 page) |
22 July 2011 | Notice of deemed approval of proposals (2 pages) |
22 July 2011 | Notice of deemed approval of proposals (2 pages) |
12 July 2011 | Statement of administrator's proposal (35 pages) |
12 July 2011 | Statement of administrator's proposal (35 pages) |
22 June 2011 | Statement of affairs with form 2.14B (8 pages) |
22 June 2011 | Statement of affairs with form 2.14B (8 pages) |
25 May 2011 | Appointment of an administrator (1 page) |
25 May 2011 | Appointment of an administrator (1 page) |
23 May 2011 | Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 23 May 2011 (2 pages) |
23 May 2011 | Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 23 May 2011 (2 pages) |
15 March 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (4 pages) |
15 March 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (4 pages) |
7 December 2010 | Registered office address changed from 66 Wigmore Street London W1U 2SB on 7 December 2010 (1 page) |
7 December 2010 | Registered office address changed from 66 Wigmore Street London W1U 2SB on 7 December 2010 (1 page) |
7 December 2010 | Registered office address changed from 66 Wigmore Street London W1U 2SB on 7 December 2010 (1 page) |
4 August 2010 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
4 August 2010 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
25 March 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (4 pages) |
25 March 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (4 pages) |
3 February 2010 | Accounts for a small company made up to 31 March 2009 (8 pages) |
3 February 2010 | Accounts for a small company made up to 31 March 2009 (8 pages) |
16 March 2009 | Return made up to 14/03/09; full list of members (3 pages) |
16 March 2009 | Return made up to 14/03/09; full list of members (3 pages) |
3 March 2009 | Accounting reference date extended from 30/09/2008 to 30/03/2009 (1 page) |
3 March 2009 | Accounting reference date extended from 30/09/2008 to 30/03/2009 (1 page) |
5 February 2009 | Accounts for a small company made up to 30 September 2007 (8 pages) |
5 February 2009 | Accounts for a small company made up to 30 September 2007 (8 pages) |
22 April 2008 | Return made up to 14/03/08; full list of members (3 pages) |
22 April 2008 | Return made up to 14/03/08; full list of members (3 pages) |
29 January 2008 | Accounts for a small company made up to 30 September 2006 (7 pages) |
29 January 2008 | Accounts for a small company made up to 30 September 2006 (7 pages) |
17 August 2007 | Return made up to 14/03/07; full list of members (2 pages) |
17 August 2007 | Return made up to 14/03/07; full list of members (2 pages) |
16 August 2007 | Location of register of members (1 page) |
16 August 2007 | Location of register of members (1 page) |
27 April 2007 | Particulars of mortgage/charge (3 pages) |
27 April 2007 | Particulars of mortgage/charge (3 pages) |
27 July 2006 | Accounts for a small company made up to 30 September 2005 (7 pages) |
27 July 2006 | Accounts for a small company made up to 30 September 2005 (7 pages) |
27 March 2006 | Registered office changed on 27/03/06 from: 66 wigmore street london W1U 2HQ (1 page) |
27 March 2006 | Return made up to 14/03/06; full list of members (2 pages) |
27 March 2006 | Return made up to 14/03/06; full list of members (2 pages) |
27 March 2006 | Registered office changed on 27/03/06 from: 66 wigmore street london W1U 2HQ (1 page) |
5 August 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
5 August 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
16 March 2005 | Return made up to 14/03/05; full list of members (5 pages) |
16 March 2005 | Return made up to 14/03/05; full list of members (5 pages) |
14 September 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
14 September 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
15 March 2004 | Location of register of members (1 page) |
15 March 2004 | Return made up to 14/03/04; full list of members (5 pages) |
15 March 2004 | Return made up to 14/03/04; full list of members (5 pages) |
15 March 2004 | Location of register of members (1 page) |
30 July 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
30 July 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
25 March 2003 | Return made up to 14/03/03; full list of members (5 pages) |
25 March 2003 | Return made up to 14/03/03; full list of members (5 pages) |
12 March 2003 | Particulars of mortgage/charge (3 pages) |
12 March 2003 | Particulars of mortgage/charge (3 pages) |
12 March 2003 | Particulars of mortgage/charge (5 pages) |
12 March 2003 | Particulars of mortgage/charge (5 pages) |
1 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 September 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
30 September 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
20 July 2002 | Particulars of mortgage/charge (3 pages) |
20 July 2002 | Particulars of mortgage/charge (3 pages) |
20 March 2002 | Return made up to 14/03/02; full list of members (5 pages) |
20 March 2002 | Return made up to 14/03/02; full list of members (5 pages) |
15 January 2002 | Particulars of mortgage/charge (4 pages) |
15 January 2002 | Particulars of mortgage/charge (4 pages) |
24 May 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
24 May 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
16 March 2001 | Return made up to 14/03/01; full list of members
|
16 March 2001 | Return made up to 14/03/01; full list of members
|
5 October 2000 | Accounting reference date extended from 31/03/00 to 30/09/00 (1 page) |
5 October 2000 | Accounting reference date extended from 31/03/00 to 30/09/00 (1 page) |
4 October 2000 | Particulars of mortgage/charge (3 pages) |
4 October 2000 | Particulars of mortgage/charge (3 pages) |
7 September 2000 | Particulars of mortgage/charge (3 pages) |
7 September 2000 | Particulars of mortgage/charge (3 pages) |
7 September 2000 | Particulars of mortgage/charge (3 pages) |
7 September 2000 | Particulars of mortgage/charge (3 pages) |
17 August 2000 | Return made up to 14/03/00; full list of members (5 pages) |
17 August 2000 | Registered office changed on 17/08/00 from: 66 wigmore street london W1H 0HQ (1 page) |
17 August 2000 | Registered office changed on 17/08/00 from: 66 wigmore street london W1H 0HQ (1 page) |
17 August 2000 | Return made up to 14/03/00; full list of members (5 pages) |
18 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
29 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
8 December 1999 | Director's particulars changed (1 page) |
8 December 1999 | Secretary's particulars changed (2 pages) |
8 December 1999 | Director's particulars changed (1 page) |
8 December 1999 | Secretary's particulars changed (2 pages) |
16 June 1999 | Return made up to 14/03/99; full list of members (5 pages) |
16 June 1999 | Return made up to 14/03/99; full list of members (5 pages) |
3 June 1999 | Registered office changed on 03/06/99 from: c/o clayton stark & co 5TH floor charles house 108-110 finchley road london NW3 5JJ (1 page) |
3 June 1999 | Registered office changed on 03/06/99 from: c/o clayton stark & co 5TH floor charles house 108-110 finchley road london NW3 5JJ (1 page) |
19 May 1999 | Auditor's resignation (1 page) |
19 May 1999 | Auditor's resignation (1 page) |
3 February 1999 | Full accounts made up to 31 March 1998 (10 pages) |
3 February 1999 | Full accounts made up to 31 March 1998 (10 pages) |
1 September 1998 | Full accounts made up to 31 March 1997 (10 pages) |
1 September 1998 | Full accounts made up to 31 March 1997 (10 pages) |
4 July 1998 | Return made up to 14/03/98; full list of members (6 pages) |
4 July 1998 | Return made up to 14/03/98; full list of members (6 pages) |
30 May 1997 | Director resigned (1 page) |
30 May 1997 | Director resigned (1 page) |
4 April 1997 | New secretary appointed (2 pages) |
4 April 1997 | Return made up to 14/03/97; no change of members
|
4 April 1997 | New secretary appointed (2 pages) |
4 April 1997 | Director resigned (1 page) |
4 April 1997 | Return made up to 14/03/97; no change of members
|
4 April 1997 | Director resigned (1 page) |
4 February 1997 | Full accounts made up to 31 March 1996 (12 pages) |
4 February 1997 | Full accounts made up to 31 March 1996 (12 pages) |
27 August 1996 | Registered office changed on 27/08/96 from: berkeley square house berkeley square london (1 page) |
27 August 1996 | Registered office changed on 27/08/96 from: berkeley square house berkeley square london (1 page) |
1 April 1996 | Full accounts made up to 31 March 1995 (10 pages) |
1 April 1996 | Full accounts made up to 31 March 1995 (10 pages) |
20 March 1996 | Return made up to 14/03/96; full list of members (6 pages) |
20 March 1996 | Return made up to 14/03/96; full list of members (6 pages) |
6 April 1995 | Return made up to 14/03/95; no change of members (4 pages) |
6 April 1995 | Return made up to 14/03/95; no change of members (4 pages) |
14 June 1988 | Wd 04/05/88 ad 28/04/88--------- £ si 198@1=198 £ ic 2/200 (2 pages) |
14 June 1988 | Wd 04/05/88 ad 28/04/88--------- £ si 198@1=198 £ ic 2/200 (2 pages) |
18 April 1988 | Resolutions
|
18 April 1988 | Nc inc already adjusted (1 page) |
18 April 1988 | Nc inc already adjusted (1 page) |
18 April 1988 | Resolutions
|
17 March 1988 | Resolutions
|
17 March 1988 | Resolutions
|
28 January 1988 | Company name changed rapid 4295 LIMITED\certificate issued on 29/01/88 (2 pages) |
28 January 1988 | Company name changed rapid 4295 LIMITED\certificate issued on 29/01/88 (2 pages) |
2 November 1987 | Incorporation (15 pages) |
2 November 1987 | Incorporation (15 pages) |