London
EC3N 2JY
Secretary Name | Mr Udai Rasiklal Patel |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 January 1993(5 years, 1 month after company formation) |
Appointment Duration | 31 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Third Floor 11-13 Crosswall London EC3N 2JY |
Director Name | Mrs Vinita Lotlikar |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2009(21 years, 4 months after company formation) |
Appointment Duration | 15 years, 1 month |
Role | Reinsurance Broker |
Country of Residence | England |
Correspondence Address | Third Floor 11-13 Crosswall London EC3N 2JY |
Director Name | Mr Ryan Luke Phillips |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2019(31 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor 11-13 Crosswall London EC3N 2JY |
Director Name | Mr Jayanti Lal Harmanbhai Patel |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1991(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 December 1993) |
Role | Accountant |
Correspondence Address | 29 Oakleigh Gardens Edgware Middlesex HA8 8EA |
Director Name | Priti Patel |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(6 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 01 January 1996) |
Role | Building Society Official |
Country of Residence | United Kingdom |
Correspondence Address | 10 Gordon Avenue Stanmore Middlesex HA7 3QD |
Director Name | Rasiklal Harmanbhai Patel |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1996(8 years, 1 month after company formation) |
Appointment Duration | 12 years, 5 months (resigned 03 June 2008) |
Role | Company Director |
Correspondence Address | 10 Gordon Avenue Stanmore Middlesex HA7 3QD |
Director Name | Mr Timothy John Scott Wilson |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1997(9 years, 11 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 01 February 2008) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Ballards Wickham Hall Lane Wickham Bishops Witham Essex CM8 3JJ |
Director Name | Rajendra Sampat |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2002(14 years, 11 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 31 August 2015) |
Role | Training Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Rosedene Avenue Morden Surrey SM4 5RA |
Director Name | Ashok Kumar Hansrani |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2003(15 years, 12 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 02 October 2004) |
Role | Mortgage Broker |
Correspondence Address | 16 Worcester Road Sutton Surrey SM2 6PG |
Director Name | Jonathan Smythe |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2008(20 years, 5 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 17 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 West Bond Street Macclesfield Cheshire SK11 8EQ |
Director Name | Mr Timothy John Scott Wilson |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2008(20 years, 10 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 31 March 2019) |
Role | Reinsurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Grove House 2 Chantry Grove Wickham Bishops Witham Essex CM8 3FP |
Director Name | Mr Christian Andriantahina Ramamonjiarisoa |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | Madagascar |
Status | Resigned |
Appointed | 01 April 2014(26 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 07 August 2015) |
Role | Reinsurance Broker |
Country of Residence | Kenya |
Correspondence Address | Third Floor 16 St. Clare Street London EC3N 1LQ |
Director Name | Mr Paul Robert Farmer |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2016(28 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 05 January 2022) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 16 St Clare Street London EC3N 1LQ |
Director Name | Nicholas Paul Watkins |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2022(34 years, 5 months after company formation) |
Appointment Duration | 5 months (resigned 09 September 2022) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor 11-13 Crosswall London EC3N 2JY |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 1991(3 years, 5 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 23 October 1991) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Website | afroasian-insurance.com |
---|---|
Email address | [email protected] |
Telephone | 020 73757420 |
Telephone region | London |
Registered Address | Third Floor 11-13 Crosswall London EC3N 2JY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
30k at £1 | Udai Rasiklal Patel 60.00% Ordinary |
---|---|
2.5k at £1 | Saryuben Varia 5.00% Ordinary |
12.5k at £1 | Kunjlata Rasiklal Patel 25.00% Ordinary |
5k at £1 | Vinita Lotlikar 10.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £1,318,372 |
Gross Profit | £1,318,372 |
Net Worth | £343,033 |
Cash | £34,380 |
Current Liabilities | £644,222 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months from now) |
Accounts Category | Full |
Accounts Year End | 30 March |
Latest Return | 14 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 28 October 2024 (5 months, 3 weeks from now) |
7 May 2010 | Delivered on: 12 May 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
13 March 2009 | Delivered on: 24 March 2009 Persons entitled: The Mayor and Commonalty and Citizens of the City of London Classification: Rent deposit deed 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: The company with full title guarantee charges £12,420.00. Outstanding |
9 February 2021 | Resolutions
|
---|---|
13 January 2021 | Statement of capital following an allotment of shares on 6 January 2021
|
18 December 2020 | Confirmation statement made on 14 October 2020 with updates (4 pages) |
15 October 2020 | Notification of Priti Patel as a person with significant control on 26 August 2020 (2 pages) |
15 October 2020 | Change of details for Mr. Udai Rasiklal Patel as a person with significant control on 26 August 2020 (2 pages) |
4 January 2020 | Full accounts made up to 31 March 2019 (25 pages) |
14 November 2019 | Confirmation statement made on 14 October 2019 with no updates (3 pages) |
27 September 2019 | Termination of appointment of Timothy John Scott Wilson as a director on 31 March 2019 (1 page) |
2 July 2019 | Appointment of Mr Ryan Luke Phillips as a director on 1 April 2019 (2 pages) |
13 December 2018 | Full accounts made up to 31 March 2018 (23 pages) |
17 October 2018 | Confirmation statement made on 14 October 2018 with no updates (3 pages) |
17 October 2018 | Director's details changed for Mr Timothy John Scott Wilson on 1 October 2018 (2 pages) |
13 December 2017 | Full accounts made up to 31 March 2017 (23 pages) |
28 November 2017 | Register inspection address has been changed from 235 Old Marylebone Road London NW1 5QT England to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL (1 page) |
28 November 2017 | Register inspection address has been changed from 235 Old Marylebone Road London NW1 5QT England to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL (1 page) |
18 October 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
18 October 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
5 January 2017 | Full accounts made up to 31 March 2016 (24 pages) |
5 January 2017 | Full accounts made up to 31 March 2016 (24 pages) |
20 October 2016 | Appointment of Mr Paul Robert Farmer as a director on 10 October 2016 (2 pages) |
20 October 2016 | Confirmation statement made on 14 October 2016 with updates (5 pages) |
20 October 2016 | Confirmation statement made on 14 October 2016 with updates (5 pages) |
20 October 2016 | Appointment of Mr Paul Robert Farmer as a director on 10 October 2016 (2 pages) |
5 October 2016 | Register inspection address has been changed from Baker Tilly 66 Chiltern Street London W1U 4JT England to 235 Old Marylebone Road London NW1 5QT (1 page) |
5 October 2016 | Register(s) moved to registered inspection location 235 Old Marylebone Road London NW1 5QT (1 page) |
5 October 2016 | Register inspection address has been changed from Baker Tilly 66 Chiltern Street London W1U 4JT England to 235 Old Marylebone Road London NW1 5QT (1 page) |
5 October 2016 | Register(s) moved to registered inspection location 235 Old Marylebone Road London NW1 5QT (1 page) |
30 August 2016 | Auditor's resignation (1 page) |
30 August 2016 | Auditor's resignation (1 page) |
27 January 2016 | Full accounts made up to 31 March 2015 (16 pages) |
27 January 2016 | Full accounts made up to 31 March 2015 (16 pages) |
23 October 2015 | Termination of appointment of Christian Andriantahina Ramamonjiarisoa as a director on 7 August 2015 (1 page) |
23 October 2015 | Termination of appointment of Jonathan Smythe as a director on 17 September 2015 (1 page) |
23 October 2015 | Termination of appointment of Christian Andriantahina Ramamonjiarisoa as a director on 7 August 2015 (1 page) |
23 October 2015 | Termination of appointment of Jonathan Smythe as a director on 17 September 2015 (1 page) |
23 October 2015 | Termination of appointment of Rajendra Sampat as a director on 31 August 2015 (1 page) |
23 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Termination of appointment of Rajendra Sampat as a director on 31 August 2015 (1 page) |
23 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Termination of appointment of Christian Andriantahina Ramamonjiarisoa as a director on 7 August 2015 (1 page) |
19 February 2015 | Full accounts made up to 31 March 2014 (17 pages) |
19 February 2015 | Full accounts made up to 31 March 2014 (17 pages) |
27 October 2014 | Appointment of Mr Christian Andriantahina Ramamonjiarisoa as a director on 1 April 2014 (2 pages) |
27 October 2014 | Appointment of Mr Christian Andriantahina Ramamonjiarisoa as a director on 1 April 2014 (2 pages) |
27 October 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Appointment of Mr Christian Andriantahina Ramamonjiarisoa as a director on 1 April 2014 (2 pages) |
19 May 2014 | Auditor's resignation (1 page) |
19 May 2014 | Auditor's resignation (1 page) |
21 January 2014 | Full accounts made up to 31 March 2013 (17 pages) |
21 January 2014 | Full accounts made up to 31 March 2013 (17 pages) |
29 October 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Register inspection address has been changed from C/O Rsm Tenon Ltd. 66 Wigmore Street London W1U 2SB United Kingdom (1 page) |
29 October 2013 | Register inspection address has been changed from C/O Rsm Tenon Ltd. 66 Wigmore Street London W1U 2SB United Kingdom (1 page) |
23 January 2013 | Registered office address changed from First Floor 11-12 London Fruit & Wool Exchange 56 Brushfield Street London E1 6HB on 23 January 2013 (1 page) |
23 January 2013 | Registered office address changed from First Floor 11-12 London Fruit & Wool Exchange 56 Brushfield Street London E1 6HB on 23 January 2013 (1 page) |
4 January 2013 | Full accounts made up to 31 March 2012 (16 pages) |
4 January 2013 | Full accounts made up to 31 March 2012 (16 pages) |
16 October 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (10 pages) |
16 October 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (10 pages) |
29 November 2011 | Director's details changed for Mrs Vinita Lotlikar on 29 November 2011 (2 pages) |
29 November 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (9 pages) |
29 November 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (9 pages) |
29 November 2011 | Director's details changed for Mrs Vinita Lotlikar on 29 November 2011 (2 pages) |
13 October 2011 | Full accounts made up to 31 March 2011 (17 pages) |
13 October 2011 | Full accounts made up to 31 March 2011 (17 pages) |
12 November 2010 | Register(s) moved to registered inspection location (1 page) |
12 November 2010 | Director's details changed for Mrs Vinita Lotlikar on 11 November 2010 (2 pages) |
12 November 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (8 pages) |
12 November 2010 | Director's details changed for Mrs Vinita Lotlikar on 11 November 2010 (2 pages) |
12 November 2010 | Register inspection address has been changed from C/O Numerica Vantis Plc 66 Wigmore Street London W1U 2HQ (1 page) |
12 November 2010 | Register inspection address has been changed from C/O Numerica Vantis Plc 66 Wigmore Street London W1U 2HQ (1 page) |
12 November 2010 | Register(s) moved to registered inspection location (1 page) |
12 November 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (8 pages) |
5 November 2010 | Full accounts made up to 31 March 2010 (17 pages) |
5 November 2010 | Full accounts made up to 31 March 2010 (17 pages) |
4 August 2010 | Section 519 (1 page) |
4 August 2010 | Section 519 (1 page) |
14 May 2010 | Appointment of Mrs Vinita Lotlikar as a director (1 page) |
14 May 2010 | Appointment of Mrs Vinita Lotlikar as a director (1 page) |
12 May 2010 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
12 May 2010 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
24 November 2009 | Director's details changed for Rajendra Sampat on 24 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Jonathan Smythe on 24 November 2009 (2 pages) |
24 November 2009 | Current accounting period extended from 31 December 2009 to 31 March 2010 (1 page) |
24 November 2009 | Director's details changed for Rajendra Sampat on 24 November 2009 (2 pages) |
24 November 2009 | Current accounting period extended from 31 December 2009 to 31 March 2010 (1 page) |
24 November 2009 | Director's details changed for Mr Timothy John Scott Wilson on 24 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Mr Timothy John Scott Wilson on 24 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Mr Udai Rasiklal Patel on 24 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Mr Udai Rasiklal Patel on 24 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Jonathan Smythe on 24 November 2009 (2 pages) |
24 November 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (6 pages) |
24 November 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (6 pages) |
24 November 2009 | Register inspection address has been changed (1 page) |
24 November 2009 | Register inspection address has been changed (1 page) |
6 October 2009 | Full accounts made up to 31 December 2008 (17 pages) |
6 October 2009 | Full accounts made up to 31 December 2008 (17 pages) |
24 August 2009 | Memorandum and Articles of Association (17 pages) |
24 August 2009 | Memorandum and Articles of Association (17 pages) |
14 April 2009 | Registered office changed on 14/04/2009 from 13TH floor york house empire way wembley middlesex HA9 0PA (1 page) |
14 April 2009 | Registered office changed on 14/04/2009 from 13TH floor york house empire way wembley middlesex HA9 0PA (1 page) |
24 March 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
24 March 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
15 October 2008 | Return made up to 14/10/08; full list of members (4 pages) |
15 October 2008 | Appointment terminated director rasiklal patel (1 page) |
15 October 2008 | Return made up to 14/10/08; full list of members (4 pages) |
15 October 2008 | Appointment terminated director rasiklal patel (1 page) |
15 October 2008 | Registered office changed on 15/10/2008 from 13TH floor york house empire way wembley middlesewx HA9 0PA (1 page) |
15 October 2008 | Director appointed mr timothy john scott wilson (1 page) |
15 October 2008 | Director appointed mr timothy john scott wilson (1 page) |
15 October 2008 | Registered office changed on 15/10/2008 from 13TH floor york house empire way wembley middlesewx HA9 0PA (1 page) |
7 October 2008 | Full accounts made up to 31 December 2007 (17 pages) |
7 October 2008 | Full accounts made up to 31 December 2007 (17 pages) |
9 June 2008 | Director appointed jonathan smythe (2 pages) |
9 June 2008 | Director appointed jonathan smythe (2 pages) |
8 May 2008 | Appointment terminated director timothy wilson (1 page) |
8 May 2008 | Appointment terminated director timothy wilson (1 page) |
5 December 2007 | Return made up to 14/10/07; full list of members (3 pages) |
5 December 2007 | Return made up to 14/10/07; full list of members (3 pages) |
30 November 2007 | £ sr 2680@1 31/07/06 (2 pages) |
30 November 2007 | £ sr 2680@1 31/07/06 (2 pages) |
16 November 2007 | Director's particulars changed (1 page) |
16 November 2007 | Director's particulars changed (1 page) |
9 November 2007 | Full accounts made up to 31 December 2006 (17 pages) |
9 November 2007 | Full accounts made up to 31 December 2006 (17 pages) |
13 November 2006 | Return made up to 14/10/06; full list of members (3 pages) |
13 November 2006 | Return made up to 14/10/06; full list of members (3 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (19 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (19 pages) |
10 November 2005 | Return made up to 14/10/05; full list of members (3 pages) |
10 November 2005 | Return made up to 14/10/05; full list of members (3 pages) |
3 August 2005 | Total exemption full accounts made up to 31 December 2004 (15 pages) |
3 August 2005 | Total exemption full accounts made up to 31 December 2004 (15 pages) |
1 March 2005 | £ ic 92680/52680 20/01/05 £ sr 40000@1=40000 (1 page) |
1 March 2005 | £ ic 92680/52680 20/01/05 £ sr 40000@1=40000 (1 page) |
21 February 2005 | Ad 30/12/04--------- £ si 40000@1=40000 £ ic 52680/92680 (2 pages) |
21 February 2005 | Ad 30/12/04--------- £ si 40000@1=40000 £ ic 52680/92680 (2 pages) |
26 October 2004 | Director resigned (1 page) |
26 October 2004 | Return made up to 14/10/04; full list of members
|
26 October 2004 | Director resigned (1 page) |
26 October 2004 | Return made up to 14/10/04; full list of members
|
15 September 2004 | Full accounts made up to 31 December 2003 (14 pages) |
15 September 2004 | Full accounts made up to 31 December 2003 (14 pages) |
30 January 2004 | New director appointed (2 pages) |
30 January 2004 | New director appointed (2 pages) |
6 November 2003 | Return made up to 14/10/03; full list of members (8 pages) |
6 November 2003 | Return made up to 14/10/03; full list of members (8 pages) |
6 October 2003 | Total exemption full accounts made up to 31 December 2002 (14 pages) |
6 October 2003 | Total exemption full accounts made up to 31 December 2002 (14 pages) |
13 December 2002 | New director appointed (2 pages) |
13 December 2002 | New director appointed (2 pages) |
4 November 2002 | Return made up to 14/10/02; full list of members (7 pages) |
4 November 2002 | Return made up to 14/10/02; full list of members (7 pages) |
16 October 2002 | Total exemption full accounts made up to 31 December 2001 (14 pages) |
16 October 2002 | Total exemption full accounts made up to 31 December 2001 (14 pages) |
3 October 2002 | Resolutions
|
3 October 2002 | Nc inc already adjusted 13/12/01 (1 page) |
3 October 2002 | Resolutions
|
3 October 2002 | Nc inc already adjusted 13/12/01 (1 page) |
6 July 2002 | Ad 18/12/01--------- £ si 42680@1=42680 £ ic 10000/52680 (2 pages) |
6 July 2002 | Ad 18/12/01--------- £ si 42680@1=42680 £ ic 10000/52680 (2 pages) |
25 October 2001 | Return made up to 14/10/01; full list of members (7 pages) |
25 October 2001 | Return made up to 14/10/01; full list of members (7 pages) |
21 August 2001 | Auditor's resignation (1 page) |
21 August 2001 | Auditor's resignation (1 page) |
20 June 2001 | Full accounts made up to 31 December 2000 (13 pages) |
20 June 2001 | Full accounts made up to 31 December 2000 (13 pages) |
23 October 2000 | Return made up to 14/10/00; full list of members (7 pages) |
23 October 2000 | Return made up to 14/10/00; full list of members (7 pages) |
5 September 2000 | Full accounts made up to 31 December 1999 (12 pages) |
5 September 2000 | Full accounts made up to 31 December 1999 (12 pages) |
19 October 1999 | Return made up to 14/10/99; full list of members (7 pages) |
19 October 1999 | Return made up to 14/10/99; full list of members (7 pages) |
20 May 1999 | Full accounts made up to 31 December 1998 (10 pages) |
20 May 1999 | Full accounts made up to 31 December 1998 (10 pages) |
16 October 1998 | Return made up to 14/10/98; no change of members (4 pages) |
16 October 1998 | Return made up to 14/10/98; no change of members (4 pages) |
21 June 1998 | Full accounts made up to 31 December 1997 (12 pages) |
21 June 1998 | Full accounts made up to 31 December 1997 (12 pages) |
8 April 1998 | Auditor's resignation (1 page) |
8 April 1998 | Auditor's resignation (1 page) |
12 December 1997 | New director appointed (2 pages) |
12 December 1997 | New director appointed (2 pages) |
11 November 1997 | Return made up to 14/10/97; no change of members (4 pages) |
11 November 1997 | Return made up to 14/10/97; no change of members (4 pages) |
21 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
21 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
15 April 1997 | Accounts for a small company made up to 31 December 1995 (8 pages) |
15 April 1997 | Accounts for a small company made up to 31 December 1995 (8 pages) |
18 October 1996 | Return made up to 14/10/96; full list of members
|
18 October 1996 | Return made up to 14/10/96; full list of members
|
16 July 1996 | Registered office changed on 16/07/96 from: 12TH floor, york house empire way wembley middlesex, HA9 0PA (1 page) |
16 July 1996 | Registered office changed on 16/07/96 from: 12TH floor, york house empire way wembley middlesex, HA9 0PA (1 page) |
22 January 1996 | New director appointed (2 pages) |
22 January 1996 | New director appointed (2 pages) |
13 December 1995 | Return made up to 21/10/95; full list of members (6 pages) |
13 December 1995 | Return made up to 21/10/95; full list of members (6 pages) |
8 June 1988 | Company name changed\certificate issued on 08/06/88 (2 pages) |
8 June 1988 | Company name changed\certificate issued on 08/06/88 (2 pages) |
27 May 1988 | Resolutions
|
27 May 1988 | Resolutions
|
25 April 1988 | Memorandum and Articles of Association (16 pages) |
25 April 1988 | Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages) |
25 April 1988 | Memorandum and Articles of Association (16 pages) |
25 April 1988 | Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages) |
20 November 1987 | Incorporation (21 pages) |
20 November 1987 | Incorporation (21 pages) |