2nd Floor
London
NW1 5BY
Director Name | Ricardo Antonio Dos Santos Conceicao Augusto |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | Portuguese |
Status | Closed |
Appointed | 16 January 2017(28 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 10 May 2022) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bell Street 2nd Floor London NW1 5BY |
Secretary Name | Abogado Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 05 March 1992(3 years, 10 months after company formation) |
Appointment Duration | 30 years, 2 months (closed 10 May 2022) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Director Name | Jean Jacques Bonmarchand |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 05 March 1992(3 years, 10 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 25 June 2002) |
Role | Managing Director |
Correspondence Address | 109 Bis Avenue Charles De Gaulle Neuilly Sur Seine Hauts De Seine 92299 |
Director Name | Rolf Sten Martinsen |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 05 March 1992(3 years, 10 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 16 October 1998) |
Role | Managing Director |
Correspondence Address | 16 Louisa Park Dk-Rungsted Kyst Denmark |
Director Name | Sally Georgina Mould |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1992(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 September 1993) |
Role | Office Manager |
Correspondence Address | 51 Adelaide Grove London W12 0JU |
Director Name | Daniel Michel Sigaud |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 05 March 1992(3 years, 10 months after company formation) |
Appointment Duration | 23 years, 2 months (resigned 12 May 2015) |
Role | Managing Director |
Country of Residence | Switzerland |
Correspondence Address | Rue Du Jeu-De-1'Arc 7 Ch 1207 Geneve Switzerland |
Director Name | Eric Pierre Mariani |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 31 January 1996(7 years, 9 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 25 June 2002) |
Role | Financial Controller |
Correspondence Address | 40 Winchester Street London SW1V 4NF |
Director Name | Gian Angelo Perrucci |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 25 June 2002(14 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 05 September 2006) |
Role | Executive Director |
Correspondence Address | V41 Intels Aba Road Estate Km 16 Ph/Aba Expressway Port Harcourt Nigeria |
Director Name | Gabriele Volpi |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 25 June 2002(14 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 05 September 2006) |
Role | Business Executive |
Country of Residence | Nigeria |
Correspondence Address | V52 Intels Aba Road Estate Km 16 Ph/Aba Expressway Port Harcourt Nigeria |
Director Name | Mr Andrew Hart |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2006(18 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 15 April 2011) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 56 West Hill Totteridge London N20 8QS |
Director Name | Carlos Saturnino Guerra E Oliveira Sousa |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | Angolan |
Status | Resigned |
Appointed | 15 April 2011(23 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 April 2016) |
Role | Sonils Director & Chairman Of Operations Commitee |
Country of Residence | Angola |
Correspondence Address | C/O Gbi Consulting Ltd 6th Floor 4-5 Grosvenor Place London SW1X 7DG |
Director Name | Helder Jorge De Sousa |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | Angolan |
Status | Resigned |
Appointed | 15 April 2011(23 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 April 2016) |
Role | General Manager Of Sonils |
Country of Residence | Angola |
Correspondence Address | C/O Gbi Consulting Ltd 6th Floor 4-5 Grosvenor Place London SW1X 7DG |
Director Name | Giovanni Marini |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 30 June 2015(27 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 November 2017) |
Role | Manager |
Country of Residence | Angola |
Correspondence Address | Rainha Ginga 152 Luanda Angola |
Director Name | Mrs Francesca Jane Wall |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2016(28 years after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 13 January 2017) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | 4 Grosvenor Place London SW1X 7DG |
Registered Address | 1 Bell Street 2nd Floor London NW1 5BY |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Church Street |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
90k at £1 | Nzogi Yetu-gestao De Empreendimentos LTDa 75.00% Ordinary |
---|---|
30k at £1 | Daniel Michel Sigaud 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £259,130 |
Cash | £31,875 |
Current Liabilities | £85,397 |
Latest Accounts | 31 December 2020 (3 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
2 September 2010 | Delivered on: 14 September 2010 Persons entitled: Derwent Valley Central Limited Classification: Secured 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: By way of first fixed charge the credit balance. See image for full details. Outstanding |
---|---|
1 July 1999 | Delivered on: 14 July 1999 Persons entitled: Mito Securities Co Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under a lease of premises known as suite 2, 1ST floor, crescent house, 14/15 grosvenor crescent, london SW1 dated 25 march 1997 and made between (1) mito europe limited and (2) the company (as defined). Particulars: The sum of £43,969 and any other monies standing to the credit of the interest bearing deposit account set up by the chargee in accordance with the terms of the instrument creating this charge. Outstanding |
25 March 1997 | Delivered on: 5 April 1997 Persons entitled: Mito Europe Limited Classification: Rent deposit deed Secured details: The performance by the company to the chargee of its obligations in the lease dated 25 march 1997 and the rent deposit deed. Particulars: The sum of £43,969 and interest thereon standing to the credit of the rent deposit account opened by the landlord in accordance with the terms of the rent deposit deed. Outstanding |
9 March 2021 | Registered office address changed from 107 Cheapside London EC2V 6DN United Kingdom to 1 Bell Street 2nd Floor London NW1 5BY on 9 March 2021 (1 page) |
---|---|
23 December 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
17 March 2020 | Confirmation statement made on 5 March 2020 with no updates (3 pages) |
3 March 2020 | Change of details for Jose Manuel Jesus Sardinha De Sousa as a person with significant control on 1 March 2020 (2 pages) |
9 October 2019 | Accounts for a small company made up to 31 December 2018 (8 pages) |
6 March 2019 | Confirmation statement made on 5 March 2019 with no updates (3 pages) |
31 October 2018 | Director's details changed for Ricardo Antonio Dos Santos Conceicao Augusto on 31 October 2018 (2 pages) |
31 October 2018 | Director's details changed for Jose Manuel Jesus Sardinha De Sousa on 31 October 2018 (2 pages) |
2 October 2018 | Accounts for a small company made up to 31 December 2017 (8 pages) |
8 March 2018 | Confirmation statement made on 5 March 2018 with updates (4 pages) |
22 November 2017 | Termination of appointment of Giovanni Marini as a director on 1 November 2017 (1 page) |
22 November 2017 | Termination of appointment of Giovanni Marini as a director on 1 November 2017 (1 page) |
4 October 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
4 October 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
20 March 2017 | Registered office address changed from 4 Grosvenor Place London SW1X 7DG to 107 Cheapside London EC2V 6DN on 20 March 2017 (1 page) |
20 March 2017 | Registered office address changed from 4 Grosvenor Place London SW1X 7DG to 107 Cheapside London EC2V 6DN on 20 March 2017 (1 page) |
7 March 2017 | Confirmation statement made on 5 March 2017 with updates (5 pages) |
7 March 2017 | Confirmation statement made on 5 March 2017 with updates (5 pages) |
15 February 2017 | Appointment of Ricardo Antonio Dos Santos Conceicao Augusto as a director on 16 January 2017 (3 pages) |
15 February 2017 | Appointment of Ricardo Antonio Dos Santos Conceicao Augusto as a director on 16 January 2017 (3 pages) |
7 February 2017 | Termination of appointment of Francesca Jane Wall as a director on 13 January 2017 (1 page) |
7 February 2017 | Termination of appointment of Francesca Jane Wall as a director on 13 January 2017 (1 page) |
24 November 2016 | Accounts for a small company made up to 31 December 2015 (5 pages) |
24 November 2016 | Accounts for a small company made up to 31 December 2015 (5 pages) |
25 May 2016 | Satisfaction of charge 2 in full (1 page) |
25 May 2016 | Satisfaction of charge 2 in full (1 page) |
25 May 2016 | Satisfaction of charge 1 in full (1 page) |
25 May 2016 | Satisfaction of charge 1 in full (1 page) |
3 May 2016 | Termination of appointment of Helder Jorge De Sousa as a director on 1 April 2016 (1 page) |
3 May 2016 | Termination of appointment of Carlos Saturnino Guerra E Oliveira Sousa as a director on 1 April 2016 (1 page) |
3 May 2016 | Appointment of Mrs Francesca Jane Wall as a director on 21 April 2016 (2 pages) |
3 May 2016 | Termination of appointment of Helder Jorge De Sousa as a director on 1 April 2016 (1 page) |
3 May 2016 | Appointment of Mrs Francesca Jane Wall as a director on 21 April 2016 (2 pages) |
3 May 2016 | Termination of appointment of Carlos Saturnino Guerra E Oliveira Sousa as a director on 1 April 2016 (1 page) |
10 March 2016 | Director's details changed for Carlos Saturnino Guerra E Oliveira Sousa on 1 March 2016 (2 pages) |
10 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Director's details changed for Carlos Saturnino Guerra E Oliveira Sousa on 1 March 2016 (2 pages) |
10 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
9 March 2016 | Director's details changed for Jose Manuel Jesus Sardinha De Sousa on 1 March 2016 (2 pages) |
9 March 2016 | Director's details changed for Helder Jorge De Sousa on 1 March 2016 (2 pages) |
9 March 2016 | Director's details changed for Jose Manuel Jesus Sardinha De Sousa on 1 March 2016 (2 pages) |
9 March 2016 | Director's details changed for Helder Jorge De Sousa on 1 March 2016 (2 pages) |
12 October 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
12 October 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
20 July 2015 | Appointment of Giovanni Marini as a director on 30 June 2015 (3 pages) |
20 July 2015 | Appointment of Giovanni Marini as a director on 30 June 2015 (3 pages) |
25 June 2015 | Termination of appointment of Daniel Michel Sigaud as a director on 12 May 2015 (2 pages) |
25 June 2015 | Termination of appointment of Daniel Michel Sigaud as a director on 12 May 2015 (2 pages) |
5 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
27 November 2014 | Memorandum and Articles of Association (30 pages) |
27 November 2014 | Memorandum and Articles of Association (30 pages) |
19 November 2014 | Change of name notice (2 pages) |
19 November 2014 | Company name changed dms development & management strategies LTD\certificate issued on 19/11/14
|
19 November 2014 | Change of name notice (2 pages) |
19 November 2014 | Company name changed dms development & management strategies LTD\certificate issued on 19/11/14 (3 pages) |
8 October 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
8 October 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
17 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
3 October 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
3 October 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
13 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (8 pages) |
13 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (8 pages) |
13 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (8 pages) |
14 November 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
14 November 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
12 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (9 pages) |
12 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (9 pages) |
12 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (9 pages) |
1 December 2011 | Register(s) moved to registered inspection location (2 pages) |
1 December 2011 | Register(s) moved to registered inspection location (2 pages) |
21 November 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
21 November 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
11 November 2011 | Registered office address changed from 100 New Bridge Street London EC4V 6JA on 11 November 2011 (2 pages) |
11 November 2011 | Register inspection address has been changed (2 pages) |
11 November 2011 | Register inspection address has been changed (2 pages) |
11 November 2011 | Registered office address changed from 100 New Bridge Street London EC4V 6JA on 11 November 2011 (2 pages) |
18 May 2011 | Resolutions
|
18 May 2011 | Resolutions
|
18 May 2011 | Statement of company's objects (3 pages) |
18 May 2011 | Statement of company's objects (3 pages) |
27 April 2011 | Appointment of Carlos Saturnino Guerra E Oliveira Sousa as a director (3 pages) |
27 April 2011 | Termination of appointment of Andrew Hart as a director (2 pages) |
27 April 2011 | Appointment of Jose Manuel Jesus Sardinha De Sousa as a director (3 pages) |
27 April 2011 | Appointment of Carlos Saturnino Guerra E Oliveira Sousa as a director (3 pages) |
27 April 2011 | Termination of appointment of Andrew Hart as a director (2 pages) |
27 April 2011 | Appointment of Helder Jorge De Sousa as a director (3 pages) |
27 April 2011 | Appointment of Jose Manuel Jesus Sardinha De Sousa as a director (3 pages) |
27 April 2011 | Appointment of Helder Jorge De Sousa as a director (3 pages) |
24 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (5 pages) |
24 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (5 pages) |
24 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (5 pages) |
12 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
12 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
14 September 2010 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
14 September 2010 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
14 April 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Director's details changed for Daniel Michel Sigaud on 5 March 2010 (2 pages) |
14 April 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Secretary's details changed for Abogado Nominees Limited on 5 March 2010 (2 pages) |
14 April 2010 | Secretary's details changed for Abogado Nominees Limited on 5 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Daniel Michel Sigaud on 5 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Daniel Michel Sigaud on 5 March 2010 (2 pages) |
14 April 2010 | Secretary's details changed for Abogado Nominees Limited on 5 March 2010 (2 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
29 April 2009 | Return made up to 05/03/09; full list of members (4 pages) |
29 April 2009 | Return made up to 05/03/09; full list of members (4 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
23 September 2008 | Director's change of particulars / daniel sigaud / 10/12/2007 (1 page) |
23 September 2008 | Director's change of particulars / daniel sigaud / 10/12/2007 (1 page) |
16 May 2008 | Return made up to 05/03/08; full list of members (5 pages) |
16 May 2008 | Return made up to 05/03/08; full list of members (5 pages) |
19 November 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
19 November 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
17 May 2007 | Resolutions
|
17 May 2007 | Resolutions
|
30 March 2007 | Return made up to 05/03/07; full list of members (6 pages) |
30 March 2007 | Return made up to 05/03/07; full list of members (6 pages) |
24 October 2006 | Director resigned (1 page) |
24 October 2006 | Director resigned (1 page) |
24 October 2006 | New director appointed (3 pages) |
24 October 2006 | New director appointed (3 pages) |
24 October 2006 | Director resigned (1 page) |
24 October 2006 | Director resigned (1 page) |
26 September 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
26 September 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
16 August 2006 | Director's particulars changed (1 page) |
16 August 2006 | Director's particulars changed (1 page) |
20 June 2006 | Return made up to 05/03/06; full list of members (7 pages) |
20 June 2006 | Return made up to 05/03/06; full list of members (7 pages) |
23 August 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
23 August 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
2 August 2005 | Director's particulars changed (1 page) |
2 August 2005 | Director's particulars changed (1 page) |
2 August 2005 | Director's particulars changed (1 page) |
2 August 2005 | Director's particulars changed (1 page) |
2 August 2005 | Director's particulars changed (1 page) |
2 August 2005 | Director's particulars changed (1 page) |
3 June 2005 | Return made up to 05/03/05; full list of members (7 pages) |
3 June 2005 | Return made up to 05/03/05; full list of members (7 pages) |
19 October 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
19 October 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
29 March 2004 | Return made up to 05/03/04; full list of members (7 pages) |
29 March 2004 | Return made up to 05/03/04; full list of members (7 pages) |
24 September 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
24 September 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
2 April 2003 | Return made up to 05/03/03; full list of members (7 pages) |
2 April 2003 | Return made up to 05/03/03; full list of members (7 pages) |
20 November 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
20 November 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
17 October 2002 | New director appointed (2 pages) |
17 October 2002 | New director appointed (2 pages) |
30 August 2002 | Director resigned (1 page) |
30 August 2002 | Director resigned (1 page) |
27 August 2002 | Director resigned (1 page) |
27 August 2002 | New director appointed (2 pages) |
27 August 2002 | Director resigned (1 page) |
27 August 2002 | New director appointed (2 pages) |
19 April 2002 | Accounts for a small company made up to 31 December 2000 (6 pages) |
19 April 2002 | Accounts for a small company made up to 31 December 2000 (6 pages) |
26 March 2002 | Return made up to 05/03/02; full list of members (7 pages) |
26 March 2002 | Return made up to 05/03/02; full list of members (7 pages) |
17 July 2001 | Return made up to 05/03/01; full list of members (7 pages) |
17 July 2001 | Return made up to 05/03/01; full list of members (7 pages) |
21 May 2001 | Accounts for a small company made up to 31 December 1999 (6 pages) |
21 May 2001 | Accounts for a small company made up to 31 December 1999 (6 pages) |
18 May 2000 | Return made up to 05/03/00; full list of members (8 pages) |
18 May 2000 | Return made up to 05/03/00; full list of members (8 pages) |
22 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
22 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
14 July 1999 | Particulars of mortgage/charge (3 pages) |
14 July 1999 | Particulars of mortgage/charge (3 pages) |
14 March 1999 | Return made up to 05/03/99; full list of members (8 pages) |
14 March 1999 | Return made up to 05/03/99; full list of members (8 pages) |
8 February 1999 | Director's particulars changed (1 page) |
8 February 1999 | Director's particulars changed (1 page) |
30 December 1998 | Director resigned (1 page) |
30 December 1998 | Director resigned (1 page) |
3 November 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
3 November 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
12 March 1998 | Location of register of members (non legible) (1 page) |
12 March 1998 | Return made up to 05/03/98; full list of members (8 pages) |
12 March 1998 | Return made up to 05/03/98; full list of members (8 pages) |
12 March 1998 | Location of register of members (non legible) (1 page) |
2 November 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
2 November 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
30 May 1997 | New director appointed (2 pages) |
30 May 1997 | New director appointed (2 pages) |
29 May 1997 | Return made up to 05/03/97; full list of members (8 pages) |
29 May 1997 | Return made up to 05/03/97; full list of members (8 pages) |
5 April 1997 | Particulars of mortgage/charge (3 pages) |
5 April 1997 | Particulars of mortgage/charge (3 pages) |
2 October 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
2 October 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
28 July 1996 | Resolutions
|
28 July 1996 | Resolutions
|
28 July 1996 | Nc inc already adjusted 24/05/96 (1 page) |
28 July 1996 | Resolutions
|
28 July 1996 | Resolutions
|
28 July 1996 | Ad 24/05/96--------- £ si 60000@1=60000 £ ic 60000/120000 (2 pages) |
28 July 1996 | Ad 24/05/96--------- £ si 60000@1=60000 £ ic 60000/120000 (2 pages) |
28 July 1996 | Nc inc already adjusted 24/05/96 (1 page) |
12 March 1996 | Return made up to 05/03/96; full list of members (8 pages) |
12 March 1996 | Return made up to 05/03/96; full list of members (8 pages) |
12 March 1996 | Director's particulars changed (2 pages) |
12 March 1996 | Director's particulars changed (2 pages) |
2 November 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
2 November 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
4 April 1995 | Return made up to 05/03/95; full list of members (14 pages) |
4 April 1995 | Return made up to 05/03/95; full list of members (14 pages) |
3 March 1989 | Company name changed\certificate issued on 03/03/89 (2 pages) |
3 March 1989 | Company name changed\certificate issued on 03/03/89 (2 pages) |
10 February 1989 | Resolutions
|
10 February 1989 | Resolutions
|
20 April 1988 | Incorporation (11 pages) |
20 April 1988 | Incorporation (11 pages) |