Company NameOP Realisations (ORG) Limited
Company StatusDissolved
Company Number02191465
CategoryPrivate Limited Company
Incorporation Date11 November 1987(36 years, 5 months ago)
Dissolution Date10 January 2012 (12 years, 3 months ago)
Previous Names3

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameJonathan Rufus Hall
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2006(18 years, 6 months after company formation)
Appointment Duration5 years, 8 months (closed 10 January 2012)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address47 Crouch Hall Lane
Redbourn
St. Albans
Hertfordshire
AL3 7EU
Director NameMr Charles Truscott Freeman
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2006(18 years, 6 months after company formation)
Appointment Duration5 years, 8 months (closed 10 January 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address9 The Uplands
Harpenden
Hertfordshire
AL5 2PG
Director NameMichael Charles Joseph Paterson
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(3 years, 6 months after company formation)
Appointment Duration9 years, 3 months (resigned 31 August 2000)
RoleStockbroker
Correspondence Address73 Hendham Road
London
SW17 7HD
Director NameMr Andrew William Hobbs
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(3 years, 6 months after company formation)
Appointment Duration8 years, 10 months (resigned 27 March 2000)
RoleStockbroker
Correspondence AddressChucks Farm Littleworth Lane
Partridge Green
Horsham
West Sussex
RH13 8EJ
Director NameMr Hock Ann Chua
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(3 years, 6 months after company formation)
Appointment Duration9 years, 6 months (resigned 04 December 2000)
RoleAccountant And Restauranteur
Correspondence Address12 Brampton Grove
London
NW4 4AG
Director NameMr Frederick Leslie Cremer
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(3 years, 6 months after company formation)
Appointment Duration9 years, 6 months (resigned 04 December 2000)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence AddressRidge Cottage 58 Galley Lane
Arkley
Barnet
Hertfordshire
EN5 4AL
Secretary NameMr Hock Ann Chua
NationalityBritish
StatusResigned
Appointed24 May 1991(3 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 21 December 1992)
RoleCompany Director
Correspondence Address64 Hodford Road
London
NW11 8NJ
Secretary NameMr Benedict Robert Kirwan Moorhead
NationalityBritish
StatusResigned
Appointed21 December 1992(5 years, 1 month after company formation)
Appointment Duration7 years, 11 months (resigned 04 December 2000)
RoleCompany Director
Correspondence Address21 New Fetter Lane
London
EC4A 1AW
Director NameRichard John Miller
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(8 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 27 October 1999)
RoleRestaurateur
Correspondence Address2 Glenalmond House
Manor Fields
London
SW15 3LP
Director NameGeorge Anthony Twentyman Turnbull
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1996(8 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 04 December 2000)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressBeachfield Beachfield Road
Sandown
Isle Of Wight
PO36 8LT
Director NameMr Alan Marchant Jackson
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1999(11 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 04 December 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodrow Farm
Wigginton
Tring
Hertfordshire
HP23 6HT
Director NameKenneth Jung Hom
Date of BirthMay 1949 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed03 April 2000(12 years, 4 months after company formation)
Appointment Duration8 months (resigned 04 December 2000)
RoleChef Author
Correspondence Address12 Brampton Grove
London
NW4 4AG
Director NameMr Kal Singh Dhaliwal
Date of BirthMarch 1963 (Born 61 years ago)
NationalityIndian
StatusResigned
Appointed03 April 2000(12 years, 4 months after company formation)
Appointment Duration8 months (resigned 04 December 2000)
RoleOperations Director
Correspondence Address83 Stamford Court
Goldhawk Road
London
W6 0XE
Director NameMr Ian Paul Johnson
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2000(12 years, 8 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 04 December 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTugwood
Kings Lane
Cookham Dean
Berkshire
SL6 9TZ
Director NameMr Anthony John Carson
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2000(13 years after company formation)
Appointment Duration2 years, 1 month (resigned 16 January 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Rose Walk
The Webb Estate
Purley
Surrey
CR8 3LG
Director NameMr John Douglas Cameron
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2000(13 years after company formation)
Appointment Duration2 years, 9 months (resigned 02 September 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Erpingham Road
Putney
London
SW15 1BG
Director NameRobert Roddick Ackrill Breare
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2000(13 years after company formation)
Appointment Duration5 years, 5 months (resigned 11 May 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage
Pink Lane
Charlton
Wiltshire
SN16 9DS
Director NameRichard John Murray Bonella
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2000(13 years after company formation)
Appointment Duration2 years, 5 months (resigned 12 May 2003)
RoleCompany Director
Correspondence AddressRose House
Portsmouth Road Ripley
Woking
Surrey
GU23 6ER
Secretary NameMr Stephen Paul Clarke
NationalityBritish
StatusResigned
Appointed08 July 2002(14 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 28 April 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address125 South Park Road
Wimbledon
London
SW19 8RX
Director NameMr Christopher George Upton
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2002(14 years, 11 months after company formation)
Appointment Duration11 months, 1 week (resigned 12 September 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittle Heath
Kent Hatch Road, Limpsfield Chart
Oxted
Surrey
RH8 0SZ
Secretary NameAlan John Murray
NationalityBritish
StatusResigned
Appointed28 April 2005(17 years, 5 months after company formation)
Appointment Duration1 year (resigned 11 May 2006)
RoleFinancial Controller
Correspondence Address2 Brierley Road
The Oakalls
Bromsgrove
Worcestershire
B60 2TE
Secretary NameHammond Suddards Secretaries Limited (Corporation)
StatusResigned
Appointed04 December 2000(13 years after company formation)
Appointment Duration1 year, 7 months (resigned 08 July 2002)
Correspondence Address2 Park Lane
Leeds
West Yorkshire
LS3 1ES
Secretary NameT&H Secretarial Services Limited (Corporation)
StatusResigned
Appointed11 May 2006(18 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 10 February 2009)
Correspondence AddressSceptre Court
40 Tower Hill
London
EC3N 4DX

Location

Registered Address7 More London Riverside
London
SE1 2RT
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year2014
Turnover£6,593,000
Gross Profit£5,004,000
Net Worth£6,391,000
Cash£446,000
Current Liabilities£694,000

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

10 January 2012Final Gazette dissolved following liquidation (1 page)
10 January 2012Final Gazette dissolved via compulsory strike-off (1 page)
10 January 2012Final Gazette dissolved following liquidation (1 page)
10 October 2011Notice of move from Administration to Dissolution on 28 September 2011 (31 pages)
10 October 2011Notice of move from Administration to Dissolution (31 pages)
5 October 2011Administrator's progress report to 23 September 2011 (31 pages)
5 October 2011Administrator's progress report to 23 September 2011 (31 pages)
15 September 2011Administrator's progress report to 12 June 2011 (30 pages)
15 September 2011Administrator's progress report to 12 June 2011 (30 pages)
26 July 2011Registered office address changed from 12 Plumtree Court London EC4A 4HT on 26 July 2011 (2 pages)
26 July 2011Registered office address changed from 12 Plumtree Court London EC4A 4HT on 26 July 2011 (2 pages)
17 January 2011Administrator's progress report to 31 October 2010 (30 pages)
17 January 2011Administrator's progress report to 31 October 2010 (30 pages)
11 January 2011 (1 page)
11 January 2011Notice of appointment of replacement/additional administrator (1 page)
11 January 2011Notice of vacation of office by administrator (13 pages)
11 January 2011Notice of appointment of replacement/additional administrator (1 page)
11 January 2011Notice of vacation of office by administrator (13 pages)
10 January 2011Notice of extension of period of Administration (1 page)
10 January 2011Notice of extension of period of Administration (1 page)
12 August 2010Administrator's progress report to 12 June 2010 (27 pages)
12 August 2010Administrator's progress report to 12 June 2010 (27 pages)
13 January 2010Administrator's progress report to 31 October 2009 (33 pages)
13 January 2010Administrator's progress report to 31 October 2009 (33 pages)
4 January 2010Notice of extension of period of Administration (1 page)
4 January 2010Notice of extension of period of Administration (1 page)
15 July 2009Administrator's progress report to 12 June 2009 (28 pages)
15 July 2009Administrator's progress report to 12 June 2009 (28 pages)
11 March 2009Registered office changed on 11/03/2009 from park mill burydell lane park street st albans hertfordshire AL2 2HB (1 page)
11 March 2009Registered office changed on 11/03/2009 from park mill burydell lane park street st albans hertfordshire AL2 2HB (1 page)
20 February 2009Appointment terminated secretary t&h secretarial services LIMITED (1 page)
20 February 2009Appointment Terminated Secretary t&h secretarial services LIMITED (1 page)
17 February 2009Memorandum and Articles of Association (25 pages)
17 February 2009Memorandum and Articles of Association (25 pages)
12 February 2009Statement of affairs with form 2.14B (6 pages)
12 February 2009Statement of affairs with form 2.14B (6 pages)
11 February 2009Statement of administrator's proposal (26 pages)
11 February 2009Statement of administrator's proposal (26 pages)
10 February 2009Company name changed oriental restaurant group LIMITED\certificate issued on 10/02/09 (2 pages)
10 February 2009Company name changed oriental restaurant group LIMITED\certificate issued on 10/02/09 (2 pages)
23 December 2008Appointment of an administrator (1 page)
23 December 2008Appointment of an administrator (1 page)
17 October 2008Full accounts made up to 31 December 2007 (16 pages)
17 October 2008Full accounts made up to 31 December 2007 (16 pages)
8 October 2008Resolutions
  • RES13 ‐ Amendment to deeds 24/09/2008
(2 pages)
8 October 2008Resolutions
  • RES13 ‐ Amendment to deeds 24/09/2008
(2 pages)
21 July 2008Resolutions
  • RES13 ‐ Co business 09/07/2008
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
21 July 2008Resolutions
  • RES13 ‐ Co business 09/07/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
15 May 2008Return made up to 14/05/08; full list of members (3 pages)
15 May 2008Return made up to 14/05/08; full list of members (3 pages)
25 October 2007Full accounts made up to 31 December 2006 (18 pages)
25 October 2007Full accounts made up to 31 December 2006 (18 pages)
21 May 2007Return made up to 14/05/07; full list of members (2 pages)
21 May 2007Return made up to 14/05/07; full list of members (2 pages)
5 April 2007Location of debenture register (1 page)
5 April 2007Location of debenture register (1 page)
8 March 2007Registered office changed on 08/03/07 from: park mill burydell lane park street st albans hertfordshire A12 2HB (1 page)
8 March 2007Registered office changed on 08/03/07 from: park mill burydell lane park street st albans hertfordshire A12 2HB (1 page)
1 March 2007Location of register of members (1 page)
1 March 2007Location of register of members (1 page)
1 March 2007Registered office changed on 01/03/07 from: 580 ipswich road slough berkshire SL1 4EQ (1 page)
1 March 2007Registered office changed on 01/03/07 from: 580 ipswich road slough berkshire SL1 4EQ (1 page)
20 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
20 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
9 February 2007Particulars of mortgage/charge (17 pages)
9 February 2007Particulars of mortgage/charge (17 pages)
20 January 2007Full accounts made up to 2 April 2006 (17 pages)
20 January 2007Full accounts made up to 2 April 2006 (17 pages)
20 January 2007Full accounts made up to 2 April 2006 (17 pages)
24 August 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 August 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 July 2006Return made up to 14/05/06; full list of members (6 pages)
3 July 2006Return made up to 14/05/06; full list of members (6 pages)
23 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 08/06/06
(2 pages)
23 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 June 2006Particulars of mortgage/charge (10 pages)
21 June 2006Particulars of mortgage/charge (10 pages)
13 June 2006Full accounts made up to 3 April 2005 (16 pages)
13 June 2006Full accounts made up to 3 April 2005 (16 pages)
13 June 2006Full accounts made up to 3 April 2005 (16 pages)
1 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
30 May 2006New secretary appointed (2 pages)
30 May 2006New director appointed (2 pages)
30 May 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
30 May 2006New director appointed (2 pages)
30 May 2006Secretary resigned (1 page)
30 May 2006Secretary resigned (1 page)
30 May 2006Director resigned (1 page)
30 May 2006New director appointed (1 page)
30 May 2006New director appointed (1 page)
30 May 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
30 May 2006Director resigned (1 page)
30 May 2006New secretary appointed (2 pages)
10 May 2006Declaration of satisfaction of mortgage/charge (1 page)
10 May 2006Declaration of satisfaction of mortgage/charge (1 page)
10 May 2006Declaration of satisfaction of mortgage/charge (1 page)
10 May 2006Declaration of satisfaction of mortgage/charge (1 page)
10 May 2006Declaration of satisfaction of mortgage/charge (1 page)
10 May 2006Declaration of satisfaction of mortgage/charge (1 page)
10 May 2006Declaration of satisfaction of mortgage/charge (1 page)
10 May 2006Declaration of satisfaction of mortgage/charge (1 page)
10 May 2006Declaration of satisfaction of mortgage/charge (1 page)
10 May 2006Declaration of satisfaction of mortgage/charge (1 page)
10 May 2006Declaration of satisfaction of mortgage/charge (1 page)
10 May 2006Declaration of satisfaction of mortgage/charge (1 page)
10 May 2006Declaration of satisfaction of mortgage/charge (1 page)
10 May 2006Declaration of satisfaction of mortgage/charge (1 page)
10 May 2006Declaration of satisfaction of mortgage/charge (1 page)
10 May 2006Declaration of satisfaction of mortgage/charge (1 page)
10 May 2006Declaration of satisfaction of mortgage/charge (1 page)
10 May 2006Declaration of satisfaction of mortgage/charge (1 page)
10 May 2006Declaration of satisfaction of mortgage/charge (1 page)
10 May 2006Declaration of satisfaction of mortgage/charge (1 page)
10 May 2006Declaration of satisfaction of mortgage/charge (1 page)
10 May 2006Declaration of satisfaction of mortgage/charge (1 page)
10 May 2006Declaration of satisfaction of mortgage/charge (1 page)
10 May 2006Declaration of satisfaction of mortgage/charge (1 page)
10 May 2006Declaration of satisfaction of mortgage/charge (1 page)
10 May 2006Declaration of satisfaction of mortgage/charge (1 page)
23 November 2005Particulars of mortgage/charge (3 pages)
23 November 2005Particulars of mortgage/charge (3 pages)
17 October 2005Director's particulars changed (1 page)
17 October 2005Director's particulars changed (1 page)
7 September 2005Particulars of mortgage/charge (3 pages)
7 September 2005Particulars of mortgage/charge (3 pages)
24 August 2005Particulars of mortgage/charge (3 pages)
24 August 2005Particulars of mortgage/charge (3 pages)
29 June 2005Full accounts made up to 28 March 2004 (19 pages)
29 June 2005Full accounts made up to 28 March 2004 (19 pages)
24 May 2005Particulars of mortgage/charge (3 pages)
24 May 2005Particulars of mortgage/charge (3 pages)
18 May 2005Return made up to 14/05/05; full list of members (2 pages)
18 May 2005Return made up to 14/05/05; full list of members (2 pages)
12 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 April 2005New secretary appointed (1 page)
29 April 2005Secretary resigned (1 page)
29 April 2005Secretary resigned (1 page)
29 April 2005New secretary appointed (1 page)
1 September 2004Registered office changed on 01/09/04 from: chapel house alma road windsor berkshire SL4 3HD (1 page)
1 September 2004Registered office changed on 01/09/04 from: chapel house alma road windsor berkshire SL4 3HD (1 page)
26 May 2004Return made up to 14/05/04; full list of members (6 pages)
26 May 2004Return made up to 14/05/04; full list of members (6 pages)
12 February 2004Full accounts made up to 30 March 2003 (17 pages)
12 February 2004Full accounts made up to 30 March 2003 (17 pages)
5 December 2003Full accounts made up to 31 March 2002 (19 pages)
5 December 2003Full accounts made up to 31 March 2002 (19 pages)
13 October 2003Director resigned (1 page)
13 October 2003Director resigned (1 page)
6 October 2003Director resigned (1 page)
6 October 2003Director resigned (1 page)
12 August 2003Director resigned (1 page)
12 August 2003Director resigned (1 page)
11 June 2003Return made up to 14/05/03; full list of members (8 pages)
11 June 2003Return made up to 14/05/03; full list of members (8 pages)
10 April 2003Full accounts made up to 31 March 2001 (21 pages)
10 April 2003Full accounts made up to 31 March 2001 (21 pages)
18 February 2003Director resigned (1 page)
18 February 2003Director resigned (1 page)
8 November 2002New director appointed (4 pages)
8 November 2002New director appointed (4 pages)
8 September 2002Director's particulars changed (1 page)
8 September 2002Director's particulars changed (1 page)
8 August 2002Re section 394 (1 page)
8 August 2002Re section 394 (1 page)
12 July 2002New secretary appointed (2 pages)
12 July 2002Secretary resigned (1 page)
12 July 2002Secretary resigned (1 page)
12 July 2002New secretary appointed (2 pages)
29 May 2002Return made up to 14/05/02; full list of members (8 pages)
29 May 2002Return made up to 14/05/02; full list of members (8 pages)
31 January 2002Registered office changed on 31/01/02 from: 4 thameside centre kew bridge road brentford middlesex TW8 0HF (1 page)
31 January 2002Registered office changed on 31/01/02 from: 4 thameside centre kew bridge road brentford middlesex TW8 0HF (1 page)
14 January 2002Return made up to 14/05/01; full list of members (7 pages)
14 January 2002Return made up to 14/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 August 2001Auditor's resignation (1 page)
2 August 2001Auditor's resignation (1 page)
9 May 2001Particulars of mortgage/charge (19 pages)
9 May 2001Particulars of mortgage/charge (19 pages)
9 May 2001Particulars of mortgage/charge (19 pages)
9 May 2001Particulars of mortgage/charge (19 pages)
9 May 2001Particulars of mortgage/charge (19 pages)
9 May 2001Particulars of mortgage/charge (19 pages)
9 May 2001Particulars of mortgage/charge (19 pages)
9 May 2001Particulars of mortgage/charge (19 pages)
9 May 2001Particulars of mortgage/charge (19 pages)
9 May 2001Particulars of mortgage/charge (19 pages)
9 May 2001Particulars of mortgage/charge (19 pages)
9 May 2001Particulars of mortgage/charge (19 pages)
9 May 2001Particulars of mortgage/charge (19 pages)
9 May 2001Particulars of mortgage/charge (19 pages)
9 May 2001Particulars of mortgage/charge (19 pages)
9 May 2001Particulars of mortgage/charge (19 pages)
9 May 2001Particulars of mortgage/charge (19 pages)
9 May 2001Particulars of mortgage/charge (19 pages)
9 May 2001Particulars of mortgage/charge (19 pages)
9 May 2001Particulars of mortgage/charge (19 pages)
9 May 2001Particulars of mortgage/charge (19 pages)
9 May 2001Particulars of mortgage/charge (19 pages)
9 May 2001Particulars of mortgage/charge (19 pages)
9 May 2001Particulars of mortgage/charge (19 pages)
9 May 2001Particulars of mortgage/charge (19 pages)
9 May 2001Particulars of mortgage/charge (19 pages)
9 May 2001Particulars of mortgage/charge (19 pages)
9 May 2001Particulars of mortgage/charge (19 pages)
9 May 2001Particulars of mortgage/charge (19 pages)
9 May 2001Particulars of mortgage/charge (19 pages)
9 May 2001Particulars of mortgage/charge (19 pages)
9 May 2001Particulars of mortgage/charge (19 pages)
9 May 2001Particulars of mortgage/charge (19 pages)
9 May 2001Particulars of mortgage/charge (19 pages)
9 May 2001Particulars of mortgage/charge (19 pages)
9 May 2001Particulars of mortgage/charge (19 pages)
28 February 2001Particulars of mortgage/charge (3 pages)
28 February 2001Particulars of mortgage/charge (3 pages)
23 February 2001Particulars of mortgage/charge (3 pages)
23 February 2001Particulars of mortgage/charge (19 pages)
23 February 2001Particulars of mortgage/charge (19 pages)
23 February 2001Particulars of mortgage/charge (19 pages)
23 February 2001Particulars of mortgage/charge (19 pages)
23 February 2001Particulars of mortgage/charge (19 pages)
23 February 2001Particulars of mortgage/charge (19 pages)
23 February 2001Particulars of mortgage/charge (19 pages)
23 February 2001Particulars of mortgage/charge (19 pages)
23 February 2001Particulars of mortgage/charge (19 pages)
23 February 2001Particulars of mortgage/charge (19 pages)
23 February 2001Particulars of mortgage/charge (19 pages)
23 February 2001Particulars of mortgage/charge (18 pages)
23 February 2001Particulars of mortgage/charge (19 pages)
23 February 2001Particulars of mortgage/charge (19 pages)
23 February 2001Particulars of mortgage/charge (19 pages)
23 February 2001Particulars of mortgage/charge (37 pages)
23 February 2001Particulars of mortgage/charge (3 pages)
23 February 2001Particulars of mortgage/charge (19 pages)
23 February 2001Particulars of mortgage/charge (19 pages)
23 February 2001Particulars of mortgage/charge (19 pages)
23 February 2001Particulars of mortgage/charge (19 pages)
23 February 2001Particulars of mortgage/charge (19 pages)
23 February 2001Particulars of mortgage/charge (19 pages)
23 February 2001Particulars of mortgage/charge (19 pages)
23 February 2001Particulars of mortgage/charge (19 pages)
23 February 2001Particulars of mortgage/charge (19 pages)
23 February 2001Particulars of mortgage/charge (19 pages)
23 February 2001Particulars of mortgage/charge (19 pages)
23 February 2001Particulars of mortgage/charge (19 pages)
23 February 2001Particulars of mortgage/charge (18 pages)
23 February 2001Particulars of mortgage/charge (19 pages)
23 February 2001Particulars of mortgage/charge (19 pages)
23 February 2001Particulars of mortgage/charge (19 pages)
23 February 2001Particulars of mortgage/charge (19 pages)
23 February 2001Particulars of mortgage/charge (37 pages)
23 February 2001Particulars of mortgage/charge (19 pages)
23 February 2001Particulars of mortgage/charge (19 pages)
23 February 2001Particulars of mortgage/charge (19 pages)
23 February 2001Particulars of mortgage/charge (19 pages)
16 February 2001Registered office changed on 16/02/01 from: 2 park lane leeds west yorkshire LS3 1ES (1 page)
16 February 2001Registered office changed on 16/02/01 from: 8 baker street london W1M 1DA (1 page)
16 February 2001Registered office changed on 16/02/01 from: 2 park lane leeds west yorkshire LS3 1ES (1 page)
16 February 2001Registered office changed on 16/02/01 from: 8 baker street london W1M 1DA (1 page)
15 February 2001Declaration of assistance for shares acquisition (10 pages)
15 February 2001Declaration of assistance for shares acquisition (9 pages)
15 February 2001Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(2 pages)
15 February 2001Declaration of assistance for shares acquisition (10 pages)
15 February 2001Declaration of assistance for shares acquisition (9 pages)
15 February 2001Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(2 pages)
7 February 2001Declaration of satisfaction of mortgage/charge (1 page)
7 February 2001Declaration of satisfaction of mortgage/charge (1 page)
30 January 2001Director resigned (1 page)
30 January 2001Director resigned (1 page)
30 January 2001Director resigned (1 page)
30 January 2001Director resigned (1 page)
30 January 2001Director resigned (1 page)
30 January 2001Director resigned (1 page)
30 January 2001Director resigned (1 page)
30 January 2001Director resigned (1 page)
23 January 2001Certificate of re-registration from Public Limited Company to Private (1 page)
23 January 2001Certificate of re-registration from Public Limited Company to Private (1 page)
23 January 2001Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
23 January 2001Application for reregistration from PLC to private (1 page)
23 January 2001Application for reregistration from PLC to private (1 page)
23 January 2001Re-registration of Memorandum and Articles (13 pages)
23 January 2001Re-registration of Memorandum and Articles (13 pages)
23 January 2001Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
21 December 2000New secretary appointed (2 pages)
21 December 2000New director appointed (2 pages)
21 December 2000Director resigned (1 page)
21 December 2000New secretary appointed (2 pages)
21 December 2000New director appointed (2 pages)
21 December 2000Secretary resigned (1 page)
21 December 2000Director resigned (1 page)
21 December 2000New director appointed (2 pages)
21 December 2000Director resigned (1 page)
21 December 2000Director resigned (1 page)
21 December 2000New director appointed (2 pages)
21 December 2000Director resigned (1 page)
21 December 2000New director appointed (4 pages)
21 December 2000Secretary resigned (1 page)
21 December 2000New director appointed (2 pages)
21 December 2000New director appointed (2 pages)
21 December 2000New director appointed (4 pages)
21 December 2000Director resigned (1 page)
17 October 2000Director resigned (1 page)
17 October 2000Director resigned (1 page)
5 October 2000Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
5 October 2000Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
29 August 2000Full group accounts made up to 31 March 2000 (38 pages)
29 August 2000Full group accounts made up to 31 March 2000 (38 pages)
21 July 2000New director appointed (3 pages)
21 July 2000New director appointed (3 pages)
18 July 2000Director's particulars changed (1 page)
18 July 2000Director's particulars changed (1 page)
14 July 2000Director's particulars changed (1 page)
14 July 2000Director's particulars changed (1 page)
12 June 2000Return made up to 14/05/00; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
12 June 2000Return made up to 14/05/00; bulk list available separately (9 pages)
9 June 2000Director resigned (1 page)
9 June 2000Director resigned (1 page)
20 April 2000New director appointed (2 pages)
20 April 2000New director appointed (2 pages)
14 April 2000New director appointed (2 pages)
14 April 2000New director appointed (2 pages)
12 November 1999Director resigned (1 page)
12 November 1999Director resigned (1 page)
21 October 1999Full group accounts made up to 31 March 1999 (46 pages)
21 October 1999Full group accounts made up to 31 March 1999 (46 pages)
6 October 1999Ad 19/07/99--------- £ si [email protected]=1000 £ ic 479423/480423 (2 pages)
6 October 1999Ad 19/07/99--------- £ si [email protected]=1000 £ ic 479423/480423 (2 pages)
27 September 1999Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
27 September 1999Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
15 September 1999Particulars of mortgage/charge (3 pages)
15 September 1999Particulars of mortgage/charge (3 pages)
3 August 1999New director appointed (2 pages)
3 August 1999New director appointed (2 pages)
23 July 1999Return made up to 14/05/99; no change of members; amend (6 pages)
23 July 1999Return made up to 14/05/99; no change of members; amend (6 pages)
6 June 1999Return made up to 14/05/99; bulk list available separately (7 pages)
6 June 1999Return made up to 14/05/99; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 February 1999Ad 08/01/99--------- £ si [email protected]=1000 £ ic 478423/479423 (2 pages)
19 February 1999Ad 08/01/99--------- £ si [email protected]=1000 £ ic 478423/479423 (2 pages)
26 October 1998Ad 15/10/98--------- £ si [email protected]=1000 £ ic 477423/478423 (2 pages)
26 October 1998Ad 15/10/98--------- £ si [email protected]=1000 £ ic 477423/478423 (2 pages)
28 September 1998Full group accounts made up to 31 March 1998 (38 pages)
28 September 1998Full group accounts made up to 31 March 1998 (38 pages)
11 June 1998Return made up to 14/05/98; bulk list available separately (7 pages)
11 June 1998Return made up to 14/05/98; bulk list available separately (7 pages)
30 October 1997Full group accounts made up to 31 March 1997 (30 pages)
30 October 1997Full group accounts made up to 31 March 1997 (30 pages)
10 September 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
10 September 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
22 May 1997Return made up to 14/05/97; bulk list available separately (7 pages)
22 May 1997Return made up to 14/05/97; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(7 pages)
29 October 1996Full group accounts made up to 31 March 1996 (23 pages)
29 October 1996Memorandum and Articles of Association (7 pages)
29 October 1996New director appointed (2 pages)
29 October 1996Memorandum and Articles of Association (7 pages)
29 October 1996New director appointed (2 pages)
29 October 1996Full group accounts made up to 31 March 1996 (23 pages)
21 October 1996Ad 03/10/96--------- £ si [email protected]=130000 £ ic 338923/468923 (14 pages)
21 October 1996Ad 03/10/96--------- £ si [email protected]=130000 £ ic 338923/468923 (14 pages)
9 October 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
9 October 1996Resolutions
  • SRES13 ‐ Special resolution
(72 pages)
9 October 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
9 October 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
9 October 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
9 October 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
9 October 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
9 October 1996Resolutions
  • SRES13 ‐ Special resolution
(72 pages)
4 October 1996Ad 23/08/96--------- £ si [email protected]=5000 £ ic 326923/331923 (2 pages)
4 October 1996Ad 10/09/96--------- £ si [email protected]=7000 £ ic 331923/338923 (2 pages)
4 October 1996Ad 23/08/96--------- £ si [email protected]=5000 £ ic 326923/331923 (2 pages)
4 October 1996Ad 10/09/96--------- £ si [email protected]=7000 £ ic 331923/338923 (2 pages)
3 October 1996Memorandum and Articles of Association (69 pages)
3 October 1996S-div 23/09/96 (1 page)
3 October 1996S-div 23/09/96 (1 page)
3 October 1996£ nc 500050/700000 23/09/96 (1 page)
3 October 1996Memorandum and Articles of Association (69 pages)
3 October 1996£ nc 500050/700000 23/09/96 (1 page)
2 October 1996Declaration of satisfaction of mortgage/charge (2 pages)
2 October 1996Company name changed thai restaurants PUBLIC LIMITED COMPANY\certificate issued on 02/10/96 (4 pages)
2 October 1996Declaration of satisfaction of mortgage/charge (2 pages)
2 October 1996Company name changed thai restaurants PUBLIC LIMITED COMPANY\certificate issued on 02/10/96 (4 pages)
27 September 1996Listing of particulars (43 pages)
27 September 1996Listing of particulars (43 pages)
9 September 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
9 September 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
31 July 1996Ad 18/07/96--------- £ si [email protected]=19000 £ ic 307923/326923 (2 pages)
31 July 1996Ad 18/07/96--------- £ si [email protected]=19000 £ ic 307923/326923 (2 pages)
31 July 1996New director appointed (1 page)
31 July 1996New director appointed (1 page)
12 July 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
12 July 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
3 July 1996Return made up to 14/05/96; full list of members; amend (9 pages)
3 July 1996Return made up to 14/05/96; full list of members; amend (9 pages)
21 May 1996Return made up to 14/05/96; full list of members (9 pages)
21 May 1996Return made up to 14/05/96; full list of members (9 pages)
21 March 1996Ad 20/02/96--------- £ si [email protected]=51320 £ ic 256603/307923 (2 pages)
21 March 1996Ad 20/02/96--------- £ si [email protected]=51320 £ ic 256603/307923 (2 pages)
3 November 1995Full accounts made up to 31 March 1995 (14 pages)
3 November 1995Full accounts made up to 31 March 1995 (14 pages)
5 June 1995Return made up to 24/05/95; change of members (6 pages)
5 June 1995Return made up to 24/05/95; change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (182 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (15 pages)
12 October 1994Full accounts made up to 31 March 1994 (15 pages)
12 October 1994Full accounts made up to 31 March 1994 (15 pages)
24 August 1994Return made up to 24/05/94; no change of members (4 pages)
24 August 1994Return made up to 24/05/94; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
2 November 1993Full accounts made up to 31 March 1993 (15 pages)
2 November 1993Full accounts made up to 31 March 1993 (15 pages)
14 June 1993Return made up to 24/05/93; full list of members (8 pages)
14 June 1993Return made up to 24/05/93; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
4 June 1993Declaration of satisfaction of mortgage/charge (1 page)
4 June 1993Declaration of satisfaction of mortgage/charge (1 page)
22 April 1993Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
22 April 1993Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
23 March 1993Director's particulars changed (2 pages)
23 March 1993Director's particulars changed (2 pages)
19 February 1993Particulars of mortgage/charge (3 pages)
19 February 1993Particulars of mortgage/charge (3 pages)
5 January 1993Secretary resigned;new secretary appointed (2 pages)
5 January 1993Secretary resigned;new secretary appointed (2 pages)
6 November 1992Full accounts made up to 31 March 1992 (16 pages)
6 November 1992Full accounts made up to 31 March 1992 (16 pages)
20 August 1992Return made up to 24/05/92; full list of members (9 pages)
20 August 1992Return made up to 24/05/92; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
31 March 1992Full accounts made up to 31 March 1991 (11 pages)
31 March 1992Full accounts made up to 31 March 1991 (11 pages)
14 October 1991Ad 26/09/91--------- £ si [email protected]=10000 £ ic 246603/256603 (2 pages)
14 October 1991Ad 26/09/91--------- £ si [email protected]=10000 £ ic 246603/256603 (2 pages)
19 July 1991Return made up to 24/05/91; change of members (8 pages)
19 July 1991New director appointed (3 pages)
19 July 1991Return made up to 24/05/91; change of members (8 pages)
19 July 1991Return made up to 24/05/90; change of members (7 pages)
19 July 1991New director appointed (3 pages)
19 July 1991Return made up to 24/05/90; change of members (7 pages)
2 July 1991Ad 26/04/91--------- £ si [email protected]=1250 £ ic 245353/246603 (2 pages)
2 July 1991Ad 26/04/91--------- £ si [email protected]=1250 £ ic 245353/246603 (2 pages)
25 June 1991Ad 28/05/91--------- £ si [email protected]=2500 £ ic 242853/245353 (2 pages)
25 June 1991Ad 28/05/91--------- £ si [email protected]=2500 £ ic 242853/245353 (2 pages)
6 June 1991Ad 26/04/91--------- £ si [email protected]=1250 £ ic 241603/242853 (2 pages)
6 June 1991Ad 26/04/91--------- £ si [email protected]=1250 £ ic 241603/242853 (2 pages)
15 May 1991Full accounts made up to 31 March 1990 (13 pages)
15 May 1991Full accounts made up to 31 March 1990 (13 pages)
8 May 1991Ad 04/04/91-10/04/91 £ si [email protected]=30250 £ ic 211353/241603 (4 pages)
8 May 1991Ad 04/04/91-10/04/91 £ si [email protected]=30250 £ ic 211353/241603 (4 pages)
11 April 1991Particulars of mortgage/charge (4 pages)
11 April 1991Particulars of mortgage/charge (4 pages)
5 February 1991Return made up to 31/12/90; no change of members (6 pages)
5 February 1991Return made up to 31/12/90; no change of members (6 pages)
30 October 1990Ad 03/10/90--------- £ si [email protected]=2500 £ ic 208853/211353 (2 pages)
30 October 1990Ad 03/10/90--------- £ si [email protected]=2500 £ ic 208853/211353 (2 pages)
14 June 1990Ad 24/05/90--------- £ si [email protected]=10000 £ ic 198853/208853 (2 pages)
14 June 1990Ad 24/05/90--------- £ si [email protected]=10000 £ ic 198853/208853 (2 pages)
25 May 1990Ad 28/03/90--------- £ si [email protected]=65001 £ ic 133852/198853 (4 pages)
25 May 1990Ad 28/03/90--------- £ si [email protected]=65001 £ ic 133852/198853 (4 pages)
22 March 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
22 March 1990Memorandum and Articles of Association (62 pages)
22 March 1990Conso 23/02/90 (1 page)
22 March 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
22 March 1990Memorandum and Articles of Association (62 pages)
22 March 1990Conso 23/02/90 (1 page)
7 March 1990Prospectus (23 pages)
7 March 1990Prospectus (23 pages)
5 January 1990Full accounts made up to 31 March 1989 (11 pages)
5 January 1990Full accounts made up to 31 March 1989 (11 pages)
2 January 1990Return made up to 24/05/89; full list of members (4 pages)
2 January 1990Return made up to 24/05/89; full list of members (4 pages)
17 February 1989Wd 02/02/89 ad 05/12/88--------- premium £ si [email protected]=6250 £ ic 123802/130052 (2 pages)
17 February 1989Wd 02/02/89 ad 05/12/88--------- premium £ si [email protected]=6250 £ ic 123802/130052 (2 pages)
20 October 1988Particulars of mortgage/charge (7 pages)
20 October 1988Particulars of mortgage/charge (7 pages)
3 August 1988Director resigned;new director appointed (2 pages)
3 August 1988Director resigned;new director appointed (2 pages)
7 June 1988S-div (1 page)
7 June 1988S-div (1 page)
27 May 1988Wd 20/04/88 ad 05/04/88--------- premium £ si [email protected]=118750 £ ic 5052/123802 (8 pages)
27 May 1988Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
27 May 1988Nc inc already adjusted (1 page)
27 May 1988Wd 20/04/88 ad 05/04/88--------- premium £ si [email protected]=118750 £ ic 5052/123802 (8 pages)
27 May 1988Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
27 May 1988Nc inc already adjusted (1 page)
19 May 1988Secretary resigned;new secretary appointed (2 pages)
19 May 1988Secretary resigned;new secretary appointed (2 pages)
10 May 1988Registered office changed on 10/05/88 from: 2 baches street london N1 6UB (1 page)
10 May 1988Registered office changed on 10/05/88 from: 2 baches street london N1 6UB (1 page)
3 May 1988Accounting reference date notified as 31/03 (1 page)
3 May 1988Memorandum and Articles of Association (64 pages)
3 May 1988Accounting reference date notified as 31/03 (1 page)
3 May 1988Memorandum and Articles of Association (64 pages)
28 April 1988Application to commence business (2 pages)
28 April 1988Certificate of authorisation to commence business and borrow (1 page)
28 April 1988Application to commence business (2 pages)
28 April 1988Certificate of authorisation to commence business and borrow (1 page)
11 November 1987Incorporation (15 pages)
11 November 1987Certificate of incorporation (1 page)
11 November 1987Certificate of incorporation (1 page)
11 November 1987Incorporation (15 pages)