London
N17 0BX
Director Name | Mr Matthew John Collecott |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 October 2003(15 years, 10 months after company formation) |
Appointment Duration | 20 years, 6 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Lilywhite House 782 High Road London N17 0BX |
Secretary Name | Mr Matthew John Collecott |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 October 2003(15 years, 10 months after company formation) |
Appointment Duration | 20 years, 6 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Lilywhite House 782 High Road London N17 0BX |
Director Name | Mrs Donna-Maria Cullen |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 2013(25 years, 2 months after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Tottenham Hotpsur Training Centre Hotspur Way Enfield Middlesex EN2 9AP |
Director Name | Antony George Berry |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1992(4 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 07 July 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aldwick Manor Wheathampstead Road Harpenden Hertfordshire AL5 1AA |
Director Name | Mr Nathaniel Solomon |
---|---|
Date of Birth | November 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1992(4 years, 5 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 26 February 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Pembroke Walk Kensington London W8 6PQ |
Secretary Name | Colin Torquil Sandy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1992(4 years, 5 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 24 March 1993) |
Role | Company Director |
Correspondence Address | Brentwood House 169 Kings Road Brentwood Essex CM14 4EF |
Director Name | Terence Frederick Venables |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1993(5 years, 2 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 09 September 1993) |
Role | Company Director |
Correspondence Address | 748 High Road Tottenham London N17 0AP |
Director Name | Colin Torquil Sandy |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(5 years, 2 months after company formation) |
Appointment Duration | 3 weeks, 2 days (resigned 24 March 1993) |
Role | Company Director |
Correspondence Address | Brentwood House 169 Kings Road Brentwood Essex CM14 4EF |
Director Name | Colin Torquil Sandy |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(5 years, 2 months after company formation) |
Appointment Duration | 3 weeks, 2 days (resigned 24 March 1993) |
Role | Company Director |
Correspondence Address | Brentwood House 169 Kings Road Brentwood Essex CM14 4EF |
Secretary Name | John Ireland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 1993(5 years, 2 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 22 December 2001) |
Role | Secretary |
Correspondence Address | 748 High Road Tottenham London N17 0AP |
Director Name | Claude Manuel Littner |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 July 1994(6 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 20 December 2000) |
Role | Company Director |
Correspondence Address | 748 High Road Tottenham London N17 0AP |
Director Name | Mr John Sedgwick |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1995(7 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 14 December 2001) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 6 Stable Gardens Doncaster South Yorkshire DN5 7LQ |
Director Name | John Ireland |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2001(13 years, 1 month after company formation) |
Appointment Duration | 10 months, 1 week (resigned 03 December 2001) |
Role | Secretary |
Correspondence Address | 57e Elgin Crescent London W11 2JU |
Director Name | David John Buchler |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2001(13 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 11 July 2002) |
Role | Accountant |
Correspondence Address | 3 Red Lion Yard Waverton Street London W1J 5JR |
Secretary Name | Paul Viner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 2001(13 years, 12 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 23 October 2003) |
Role | Company Director |
Correspondence Address | 20 Denman Drive North London NW11 6RB |
Director Name | Mr Darren Graham Eales |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2013(25 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 13 November 2014) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | Tottenham Hotspur Training Centre Hotspur Way Enfield Middlesex EN2 9AP |
Director Name | Ms Rebecca Anne Caplehorn |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2015(27 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 11 November 2020) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Tottenham Hotspur Training Centre Hotspur Way Enfield Middlesex EN2 9AP |
Registered Address | Lilywhite House 782 High Road London N17 0BX |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | Northumberland Park |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | -£3,125 |
Net Worth | -£1,757,261 |
Current Liabilities | £22,993,556 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (10 months, 3 weeks from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 25 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 9 October 2024 (5 months from now) |
26 October 2011 | Delivered on: 4 November 2011 Satisfied on: 5 April 2013 Persons entitled: Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a 776 & land rear high road london t/no AGL169783,(for further details of property charged please refer to form MG01) fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
---|---|
30 October 2009 | Delivered on: 5 November 2009 Satisfied on: 5 April 2013 Persons entitled: Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Part f/h and part l/h property k/a N17 studios 784 high road tottenham t/nos EGL218642 and NGL125085. Fully Satisfied |
17 December 2007 | Delivered on: 18 December 2007 Satisfied on: 5 April 2013 Persons entitled: Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 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. Fully Satisfied |
5 September 1992 | Delivered on: 14 September 1992 Satisfied on: 15 February 1996 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (See form 395 for full details). 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. Fully Satisfied |
28 July 1988 | Delivered on: 1 August 1988 Satisfied on: 10 February 1993 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge over all book debts & other debts owing to the company floating charge over the undertaking and all property and assets present and future including book debts (excluding those mentioned above) uncalled capital. Fully Satisfied |
4 December 2020 | Full accounts made up to 30 June 2020 (17 pages) |
---|---|
12 November 2020 | Termination of appointment of Rebecca Anne Caplehorn as a director on 11 November 2020 (1 page) |
17 September 2020 | Confirmation statement made on 6 September 2020 with no updates (3 pages) |
30 March 2020 | Full accounts made up to 30 June 2019 (16 pages) |
10 September 2019 | Confirmation statement made on 6 September 2019 with no updates (3 pages) |
3 April 2019 | Full accounts made up to 30 June 2018 (17 pages) |
17 September 2018 | Confirmation statement made on 6 September 2018 with no updates (3 pages) |
5 April 2018 | Full accounts made up to 30 June 2017 (17 pages) |
18 September 2017 | Confirmation statement made on 6 September 2017 with no updates (3 pages) |
18 September 2017 | Confirmation statement made on 6 September 2017 with no updates (3 pages) |
5 April 2017 | Full accounts made up to 30 June 2016 (16 pages) |
5 April 2017 | Full accounts made up to 30 June 2016 (16 pages) |
3 October 2016 | Confirmation statement made on 6 September 2016 with updates (5 pages) |
3 October 2016 | Confirmation statement made on 6 September 2016 with updates (5 pages) |
12 April 2016 | Full accounts made up to 30 June 2015 (14 pages) |
12 April 2016 | Full accounts made up to 30 June 2015 (14 pages) |
11 September 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
15 April 2015 | Full accounts made up to 30 June 2014 (13 pages) |
15 April 2015 | Full accounts made up to 30 June 2014 (13 pages) |
11 March 2015 | Appointment of Rebecca Anne Caplehorn as a director on 2 March 2015 (2 pages) |
11 March 2015 | Appointment of Rebecca Anne Caplehorn as a director on 2 March 2015 (2 pages) |
11 March 2015 | Appointment of Rebecca Anne Caplehorn as a director on 2 March 2015 (2 pages) |
24 February 2015 | Director's details changed for Mr Matthew John Collecott on 24 February 2015 (2 pages) |
24 February 2015 | Director's details changed for Mr Daniel Philip Levy on 24 February 2015 (2 pages) |
24 February 2015 | Registered office address changed from 748 High Road Tottenham London N17 0AP to Lilywhite House 782 High Road London N17 0BX on 24 February 2015 (1 page) |
24 February 2015 | Director's details changed for Mr Daniel Philip Levy on 24 February 2015 (2 pages) |
24 February 2015 | Director's details changed for Mr Matthew John Collecott on 24 February 2015 (2 pages) |
24 February 2015 | Secretary's details changed for Mr Matthew John Collecott on 24 February 2015 (1 page) |
24 February 2015 | Secretary's details changed for Mr Matthew John Collecott on 24 February 2015 (1 page) |
24 February 2015 | Registered office address changed from 748 High Road Tottenham London N17 0AP to Lilywhite House 782 High Road London N17 0BX on 24 February 2015 (1 page) |
24 November 2014 | Termination of appointment of Darren Graham Eales as a director on 13 November 2014 (1 page) |
24 November 2014 | Termination of appointment of Darren Graham Eales as a director on 13 November 2014 (1 page) |
8 October 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
7 April 2014 | Full accounts made up to 30 June 2013 (13 pages) |
7 April 2014 | Full accounts made up to 30 June 2013 (13 pages) |
17 October 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
10 April 2013 | Appointment of Mrs Donna-Maria Cullen as a director (2 pages) |
10 April 2013 | Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 3 (3 pages) |
10 April 2013 | Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 3 (3 pages) |
10 April 2013 | Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 5 (3 pages) |
10 April 2013 | Appointment of Mrs Donna-Maria Cullen as a director (2 pages) |
10 April 2013 | Appointment of Mr Darren Graham Eales as a director (2 pages) |
10 April 2013 | Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 4 (3 pages) |
10 April 2013 | Appointment of Mr Darren Graham Eales as a director (2 pages) |
10 April 2013 | Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 5 (3 pages) |
10 April 2013 | Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 4 (3 pages) |
8 April 2013 | Full accounts made up to 30 June 2012 (13 pages) |
8 April 2013 | Full accounts made up to 30 June 2012 (13 pages) |
17 October 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (5 pages) |
17 October 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (5 pages) |
17 October 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (5 pages) |
1 March 2012 | Full accounts made up to 30 June 2011 (13 pages) |
1 March 2012 | Full accounts made up to 30 June 2011 (13 pages) |
4 November 2011 | Particulars of a mortgage or charge / charge no: 5 (10 pages) |
4 November 2011 | Particulars of a mortgage or charge / charge no: 5 (10 pages) |
1 November 2011 | Memorandum and Articles of Association (8 pages) |
1 November 2011 | Memorandum and Articles of Association (8 pages) |
1 November 2011 | Resolutions
|
1 November 2011 | Resolutions
|
6 October 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (5 pages) |
6 October 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (5 pages) |
6 October 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (5 pages) |
4 March 2011 | Full accounts made up to 30 June 2010 (14 pages) |
4 March 2011 | Full accounts made up to 30 June 2010 (14 pages) |
7 October 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (5 pages) |
7 October 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Full accounts made up to 30 June 2009 (13 pages) |
3 February 2010 | Full accounts made up to 30 June 2009 (13 pages) |
12 November 2009 | Director's details changed for Mr Matthew John Collecott on 1 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Mr Matthew John Collecott on 1 October 2009 (2 pages) |
12 November 2009 | Secretary's details changed for Mr Matthew John Collecott on 1 October 2009 (1 page) |
12 November 2009 | Secretary's details changed for Mr Matthew John Collecott on 1 October 2009 (1 page) |
12 November 2009 | Director's details changed for Mr Matthew John Collecott on 1 October 2009 (2 pages) |
12 November 2009 | Secretary's details changed for Mr Matthew John Collecott on 1 October 2009 (1 page) |
5 November 2009 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
5 November 2009 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
8 October 2009 | Annual return made up to 6 September 2009 with a full list of shareholders (3 pages) |
8 October 2009 | Annual return made up to 6 September 2009 with a full list of shareholders (3 pages) |
8 October 2009 | Annual return made up to 6 September 2009 with a full list of shareholders (3 pages) |
3 March 2009 | Full accounts made up to 30 June 2008 (13 pages) |
3 March 2009 | Full accounts made up to 30 June 2008 (13 pages) |
3 October 2008 | Return made up to 06/09/08; full list of members (3 pages) |
3 October 2008 | Return made up to 06/09/08; full list of members (3 pages) |
29 January 2008 | Full accounts made up to 30 June 2007 (13 pages) |
29 January 2008 | Full accounts made up to 30 June 2007 (13 pages) |
18 December 2007 | Particulars of mortgage/charge (6 pages) |
18 December 2007 | Particulars of mortgage/charge (6 pages) |
18 September 2007 | Return made up to 06/09/07; full list of members (2 pages) |
18 September 2007 | Return made up to 06/09/07; full list of members (2 pages) |
10 April 2007 | Full accounts made up to 30 June 2006 (13 pages) |
10 April 2007 | Full accounts made up to 30 June 2006 (13 pages) |
1 November 2006 | Return made up to 06/09/06; full list of members (2 pages) |
1 November 2006 | Return made up to 06/09/06; full list of members (2 pages) |
30 January 2006 | Full accounts made up to 30 June 2005 (12 pages) |
30 January 2006 | Full accounts made up to 30 June 2005 (12 pages) |
21 September 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
21 September 2005 | Return made up to 06/09/05; full list of members (2 pages) |
21 September 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
21 September 2005 | Return made up to 06/09/05; full list of members (2 pages) |
19 November 2004 | Full accounts made up to 30 June 2004 (12 pages) |
19 November 2004 | Full accounts made up to 30 June 2004 (12 pages) |
30 September 2004 | Return made up to 06/09/04; full list of members (7 pages) |
30 September 2004 | Return made up to 06/09/04; full list of members (7 pages) |
6 May 2004 | Full accounts made up to 30 June 2003 (8 pages) |
6 May 2004 | Full accounts made up to 30 June 2003 (8 pages) |
25 November 2003 | New secretary appointed;new director appointed (3 pages) |
25 November 2003 | Secretary resigned;director resigned (1 page) |
25 November 2003 | Secretary resigned;director resigned (1 page) |
25 November 2003 | New secretary appointed;new director appointed (3 pages) |
19 November 2003 | Return made up to 06/09/03; full list of members (6 pages) |
19 November 2003 | Return made up to 06/09/03; full list of members (6 pages) |
20 February 2003 | Director's particulars changed (1 page) |
20 February 2003 | Director's particulars changed (1 page) |
31 January 2003 | Full accounts made up to 30 June 2002 (8 pages) |
31 January 2003 | Full accounts made up to 30 June 2002 (8 pages) |
25 September 2002 | Return made up to 06/09/02; full list of members
|
25 September 2002 | Return made up to 06/09/02; full list of members
|
24 July 2002 | New secretary appointed (2 pages) |
24 July 2002 | Director resigned (1 page) |
24 July 2002 | Director resigned (1 page) |
24 July 2002 | New secretary appointed (2 pages) |
3 May 2002 | Full accounts made up to 30 June 2001 (9 pages) |
3 May 2002 | Full accounts made up to 30 June 2001 (9 pages) |
15 March 2002 | Secretary's particulars changed (1 page) |
15 March 2002 | Secretary's particulars changed (1 page) |
22 January 2002 | Accounting reference date shortened from 31/07/01 to 30/06/01 (1 page) |
22 January 2002 | New secretary appointed (2 pages) |
22 January 2002 | Accounting reference date shortened from 31/07/01 to 30/06/01 (1 page) |
22 January 2002 | New secretary appointed (2 pages) |
22 January 2002 | Resolutions
|
22 January 2002 | Secretary resigned (1 page) |
22 January 2002 | Resolutions
|
22 January 2002 | Secretary resigned (1 page) |
24 December 2001 | Director resigned (1 page) |
24 December 2001 | Director resigned (1 page) |
11 December 2001 | Director resigned (1 page) |
11 December 2001 | Director resigned (1 page) |
10 September 2001 | Return made up to 06/09/01; full list of members (7 pages) |
10 September 2001 | Return made up to 06/09/01; full list of members (7 pages) |
2 April 2001 | New director appointed (3 pages) |
2 April 2001 | New director appointed (3 pages) |
2 April 2001 | New director appointed (3 pages) |
2 April 2001 | New director appointed (3 pages) |
22 February 2001 | Full accounts made up to 31 July 2000 (8 pages) |
22 February 2001 | Full accounts made up to 31 July 2000 (8 pages) |
20 February 2001 | New director appointed (2 pages) |
20 February 2001 | New director appointed (2 pages) |
6 February 2001 | Director resigned (1 page) |
6 February 2001 | Director resigned (1 page) |
21 June 2000 | Return made up to 14/06/00; full list of members (6 pages) |
21 June 2000 | Return made up to 14/06/00; full list of members (6 pages) |
15 February 2000 | Director's particulars changed (1 page) |
15 February 2000 | Director's particulars changed (1 page) |
14 January 2000 | Full accounts made up to 31 July 1999 (9 pages) |
14 January 2000 | Full accounts made up to 31 July 1999 (9 pages) |
23 June 1999 | Registered office changed on 23/06/99 from: unit 13 mowlem trading estate leeside road london N17 0QT (1 page) |
23 June 1999 | Registered office changed on 23/06/99 from: unit 13 mowlem trading estate leeside road london N17 0QT (1 page) |
21 June 1999 | Return made up to 14/06/99; no change of members (6 pages) |
21 June 1999 | Return made up to 14/06/99; no change of members (6 pages) |
2 December 1998 | Full accounts made up to 31 July 1998 (10 pages) |
2 December 1998 | Full accounts made up to 31 July 1998 (10 pages) |
17 June 1998 | Return made up to 14/06/98; no change of members (6 pages) |
17 June 1998 | Return made up to 14/06/98; no change of members (6 pages) |
17 December 1997 | Full accounts made up to 31 July 1997 (10 pages) |
17 December 1997 | Full accounts made up to 31 July 1997 (10 pages) |
20 June 1997 | Return made up to 14/06/97; full list of members (8 pages) |
20 June 1997 | Return made up to 14/06/97; full list of members (8 pages) |
28 January 1997 | Full accounts made up to 31 July 1996 (10 pages) |
28 January 1997 | Full accounts made up to 31 July 1996 (10 pages) |
12 July 1996 | Return made up to 14/06/96; no change of members (6 pages) |
12 July 1996 | Return made up to 14/06/96; no change of members (6 pages) |
6 June 1996 | Accounting reference date extended from 31/05 to 31/07 (1 page) |
6 June 1996 | Accounting reference date extended from 31/05 to 31/07 (1 page) |
2 April 1996 | Full accounts made up to 31 May 1995 (8 pages) |
2 April 1996 | Full accounts made up to 31 May 1995 (8 pages) |
15 February 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 February 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 August 1995 | New director appointed (1 page) |
25 August 1995 | Director resigned (3 pages) |
25 August 1995 | Director resigned (3 pages) |
25 August 1995 | New director appointed (1 page) |
8 March 1990 | Return made up to 14/06/89; full list of members (8 pages) |
8 March 1990 | Return made up to 14/06/89; full list of members (8 pages) |
15 September 1988 | Memorandum and Articles of Association (8 pages) |
15 September 1988 | Memorandum and Articles of Association (8 pages) |
28 December 1987 | Incorporation (12 pages) |
28 December 1987 | Incorporation (12 pages) |