Barking
Essex
IG11 0EG
Director Name | Mr Brian John Davis |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2000(11 years, 11 months after company formation) |
Appointment Duration | 24 years, 1 month |
Role | Business Development Manager |
Country of Residence | England |
Correspondence Address | Olympus 91-101 River Road Barking Essex IG11 0EG |
Director Name | Mr David Hogg |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 May 2016(28 years, 1 month after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Olympus 91-101 River Road Barking Essex IG11 0EG |
Director Name | Mr Michael Stone |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 April 2019(30 years, 12 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Olympus 91-101 River Road Barking Essex IG11 0EG |
Director Name | Mrs Jane Marie Renwick |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 April 2019(30 years, 12 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Olympus 91-101 River Road Barking Essex IG11 0EG |
Director Name | Mr Benjamin Arthur Crawshay Jones |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1991(3 years, 6 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 31 March 2000) |
Role | Warehouse Keeper |
Country of Residence | United Kingdom |
Correspondence Address | Pond Cross House High Street Newport Saffron Walden Essex CB11 3PG |
Secretary Name | Mr Alfred John Allington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 1991(3 years, 6 months after company formation) |
Appointment Duration | 24 years (resigned 02 November 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stoney Mead Chelmsford Road Hatfield Heath Bishop's Stortford Hertfordshire CM22 7BQ |
Director Name | Mr Philip Neil Cowey |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2008(20 years after company formation) |
Appointment Duration | 7 years, 11 months (resigned 25 April 2016) |
Role | Logistics Operator |
Country of Residence | United Kingdom |
Correspondence Address | 4 The Firs Cheshunt Herts EN7 6UD |
Director Name | Mr Nicholas Andrew Joyce |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2016(28 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 September 2021) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Olympus 91-101 River Road Barking Essex IG11 0EG |
Website | lcb.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0845 4989918 |
Telephone region | Unknown |
Registered Address | Olympus 91-101 River Road Barking Essex IG11 0EG |
---|---|
Region | London |
Constituency | Barking |
County | Greater London |
Ward | Thames |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
54 at £1 | B.a.c. Jones 54.00% Ordinary |
---|---|
36 at £1 | Alexandra Susanne Aiton Jones 36.00% Ordinary |
10 at £1 | Draftrule LTD 10.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £31,385,741 |
Gross Profit | £30,178,898 |
Net Worth | £1,593,378 |
Cash | £1,063,170 |
Current Liabilities | £13,535,480 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Group |
Accounts Year End | 30 September |
Latest Return | 2 November 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 16 November 2024 (6 months, 2 weeks from now) |
31 May 2023 | Delivered on: 12 June 2023 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
28 February 2023 | Delivered on: 3 March 2023 Persons entitled: Investec Capital Solutions Limited Classification: A registered charge Particulars: 1. by way of fixed charge (the fixed charge): (I) all freehold and leasehold land and buildings of the company both present and future including any land and buildings specified in section 2 of the schedule of the agreement and all trade fixtures and fittings and all plant and machinery from time to time in or on any such land or buildings; (ii) all intellectual property now owned or at any time hereafter to be owned by the company. Outstanding |
7 August 2013 | Delivered on: 7 August 2013 Persons entitled: Lloyds Tsb Commercial Finance LTD Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
5 January 2005 | Delivered on: 12 January 2005 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
26 September 2001 | Delivered on: 28 September 2001 Satisfied on: 19 March 2010 Persons entitled: Credit Suisse First Boston Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and premises at creek road barking essex and all rental income present or future and the proceeds of any sale lease or other disposition of the property. See the mortgage charge document for full details. Fully Satisfied |
6 October 1997 | Delivered on: 9 October 1997 Satisfied on: 23 July 2010 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Bid numbers 24733348 and 24762193. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. Fully Satisfied |
6 May 1994 | Delivered on: 7 May 1994 Satisfied on: 6 November 2010 Persons entitled: Tsb Commercial Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: See ch microfiche for 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 |
4 July 1990 | Delivered on: 9 July 1990 Satisfied on: 15 December 1993 Persons entitled: Certibilt Investments Limited Classification: Deed of rental deposit Secured details: All monies due or to become due from the company to the chargee under the terms of a lease of even date. Particulars: £25,875.00 in a deposit account. Fully Satisfied |
31 October 1988 | Delivered on: 5 November 1988 Satisfied on: 30 October 2010 Persons entitled: Benjamin Arthur Crawshay Jones. Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of 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. Fully Satisfied |
6 November 2023 | Confirmation statement made on 2 November 2023 with no updates (3 pages) |
---|---|
12 June 2023 | Registration of charge 022463480009, created on 31 May 2023 (19 pages) |
5 May 2023 | Group of companies' accounts made up to 30 September 2022 (41 pages) |
13 April 2023 | Satisfaction of charge 022463480007 in full (1 page) |
31 March 2023 | Satisfaction of charge 6 in full (1 page) |
3 March 2023 | Registration of charge 022463480008, created on 28 February 2023 (17 pages) |
4 November 2022 | Confirmation statement made on 2 November 2022 with no updates (3 pages) |
14 June 2022 | Group of companies' accounts made up to 30 September 2021 (41 pages) |
11 November 2021 | Director's details changed for Mr Alfred John Allington on 2 November 2021 (2 pages) |
11 November 2021 | Director's details changed for Mrs Jane Marie Renwick on 2 November 2021 (2 pages) |
11 November 2021 | Director's details changed for Mr Brian John Davis on 2 November 2021 (2 pages) |
11 November 2021 | Confirmation statement made on 2 November 2021 with no updates (3 pages) |
5 October 2021 | Termination of appointment of Nicholas Andrew Joyce as a director on 30 September 2021 (1 page) |
31 August 2021 | Director's details changed for Mr Alfred John Allington on 31 August 2021 (2 pages) |
31 August 2021 | Director's details changed for Mr Brian John Davis on 31 August 2021 (2 pages) |
26 April 2021 | Group of companies' accounts made up to 30 September 2020 (42 pages) |
13 November 2020 | Confirmation statement made on 2 November 2020 with no updates (3 pages) |
18 June 2020 | Group of companies' accounts made up to 30 September 2019 (36 pages) |
19 November 2019 | Confirmation statement made on 2 November 2019 with no updates (3 pages) |
13 June 2019 | Group of companies' accounts made up to 30 September 2018 (35 pages) |
12 April 2019 | Appointment of Mrs Jane Marie Renwick as a director on 12 April 2019 (2 pages) |
12 April 2019 | Appointment of Mr Michael Stone as a director on 12 April 2019 (2 pages) |
23 November 2018 | Confirmation statement made on 2 November 2018 with no updates (3 pages) |
8 May 2018 | Group of companies' accounts made up to 30 September 2017 (35 pages) |
5 December 2017 | Confirmation statement made on 2 November 2017 with no updates (3 pages) |
5 December 2017 | Confirmation statement made on 2 November 2017 with no updates (3 pages) |
6 June 2017 | Group of companies' accounts made up to 30 September 2016 (36 pages) |
6 June 2017 | Group of companies' accounts made up to 30 September 2016 (36 pages) |
4 November 2016 | Confirmation statement made on 2 November 2016 with updates (6 pages) |
4 November 2016 | Confirmation statement made on 2 November 2016 with updates (6 pages) |
27 May 2016 | Appointment of Mr Nicholas Andrew Joyce as a director on 27 May 2016 (2 pages) |
27 May 2016 | Appointment of Mr Nicholas Andrew Joyce as a director on 27 May 2016 (2 pages) |
27 May 2016 | Appointment of Mr David Hogg as a director on 27 May 2016 (2 pages) |
27 May 2016 | Appointment of Mr David Hogg as a director on 27 May 2016 (2 pages) |
10 May 2016 | Group of companies' accounts made up to 30 September 2015 (29 pages) |
10 May 2016 | Group of companies' accounts made up to 30 September 2015 (29 pages) |
27 April 2016 | Termination of appointment of Philip Neil Cowey as a director on 25 April 2016 (1 page) |
27 April 2016 | Termination of appointment of Philip Neil Cowey as a director on 25 April 2016 (1 page) |
12 November 2015 | Termination of appointment of Alfred John Allington as a secretary on 2 November 2015 (1 page) |
12 November 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Termination of appointment of Alfred John Allington as a secretary on 2 November 2015 (1 page) |
12 November 2015 | Termination of appointment of Alfred John Allington as a secretary on 2 November 2015 (1 page) |
12 November 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
17 May 2015 | Group of companies' accounts made up to 30 September 2014 (30 pages) |
17 May 2015 | Group of companies' accounts made up to 30 September 2014 (30 pages) |
1 December 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
24 March 2014 | Group of companies' accounts made up to 30 September 2013 (27 pages) |
24 March 2014 | Group of companies' accounts made up to 30 September 2013 (27 pages) |
20 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
31 October 2013 | Registered office address changed from Schooner House Tilbury Freeport Tilbury Essex RM18 7NN on 31 October 2013 (1 page) |
31 October 2013 | Registered office address changed from Schooner House Tilbury Freeport Tilbury Essex RM18 7NN on 31 October 2013 (1 page) |
7 August 2013 | Registration of charge 022463480007 (22 pages) |
7 August 2013 | Registration of charge 022463480007 (22 pages) |
25 June 2013 | Group of companies' accounts made up to 30 September 2012 (28 pages) |
25 June 2013 | Group of companies' accounts made up to 30 September 2012 (28 pages) |
20 November 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (6 pages) |
20 November 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (6 pages) |
20 November 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (6 pages) |
28 June 2012 | Group of companies' accounts made up to 30 September 2011 (27 pages) |
28 June 2012 | Group of companies' accounts made up to 30 September 2011 (27 pages) |
16 November 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (6 pages) |
16 November 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (6 pages) |
16 November 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (6 pages) |
27 June 2011 | Group of companies' accounts made up to 30 September 2010 (27 pages) |
27 June 2011 | Group of companies' accounts made up to 30 September 2010 (27 pages) |
14 December 2010 | Annual return made up to 2 November 2010 with a full list of shareholders (6 pages) |
14 December 2010 | Annual return made up to 2 November 2010 with a full list of shareholders (6 pages) |
14 December 2010 | Annual return made up to 2 November 2010 with a full list of shareholders (6 pages) |
9 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
9 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
1 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
1 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
28 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
28 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
5 July 2010 | Group of companies' accounts made up to 30 September 2009 (24 pages) |
5 July 2010 | Group of companies' accounts made up to 30 September 2009 (24 pages) |
23 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
23 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
17 November 2009 | Annual return made up to 2 November 2009 with a full list of shareholders (5 pages) |
17 November 2009 | Director's details changed for Mr Philip Neil Cowey on 2 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Brian John Davis on 2 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Mr Alfred John Allington on 2 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Brian John Davis on 2 November 2009 (2 pages) |
17 November 2009 | Annual return made up to 2 November 2009 with a full list of shareholders (5 pages) |
17 November 2009 | Director's details changed for Mr Alfred John Allington on 2 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Brian John Davis on 2 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Mr Alfred John Allington on 2 November 2009 (2 pages) |
17 November 2009 | Annual return made up to 2 November 2009 with a full list of shareholders (5 pages) |
17 November 2009 | Director's details changed for Mr Philip Neil Cowey on 2 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Mr Philip Neil Cowey on 2 November 2009 (2 pages) |
16 February 2009 | Full accounts made up to 30 September 2008 (23 pages) |
16 February 2009 | Full accounts made up to 30 September 2008 (23 pages) |
16 December 2008 | Return made up to 02/11/08; full list of members (4 pages) |
16 December 2008 | Return made up to 02/11/08; full list of members (4 pages) |
17 June 2008 | Director appointed philip neil cowey (2 pages) |
17 June 2008 | Director appointed philip neil cowey (2 pages) |
29 January 2008 | Full accounts made up to 30 September 2007 (21 pages) |
29 January 2008 | Full accounts made up to 30 September 2007 (21 pages) |
5 December 2007 | Return made up to 02/11/07; full list of members (3 pages) |
5 December 2007 | Return made up to 02/11/07; full list of members (3 pages) |
1 August 2007 | Full accounts made up to 30 September 2006 (23 pages) |
1 August 2007 | Full accounts made up to 30 September 2006 (23 pages) |
13 November 2006 | Return made up to 02/11/06; full list of members (3 pages) |
13 November 2006 | Location of debenture register (1 page) |
13 November 2006 | Location of debenture register (1 page) |
13 November 2006 | Return made up to 02/11/06; full list of members (3 pages) |
27 March 2006 | Accounting reference date extended from 31/03/06 to 30/09/06 (1 page) |
27 March 2006 | Accounting reference date extended from 31/03/06 to 30/09/06 (1 page) |
5 February 2006 | Full accounts made up to 31 March 2005 (22 pages) |
5 February 2006 | Full accounts made up to 31 March 2005 (22 pages) |
13 December 2005 | Return made up to 02/11/05; full list of members (8 pages) |
13 December 2005 | Return made up to 02/11/05; full list of members (8 pages) |
5 September 2005 | Director's particulars changed (1 page) |
5 September 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
5 September 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
5 September 2005 | Director's particulars changed (1 page) |
5 April 2005 | Full accounts made up to 31 March 2004 (20 pages) |
5 April 2005 | Full accounts made up to 31 March 2004 (20 pages) |
14 February 2005 | Return made up to 02/11/04; full list of members
|
14 February 2005 | Return made up to 02/11/04; full list of members
|
12 January 2005 | Particulars of mortgage/charge (3 pages) |
12 January 2005 | Particulars of mortgage/charge (3 pages) |
6 May 2004 | Full accounts made up to 31 March 2003 (20 pages) |
6 May 2004 | Full accounts made up to 31 March 2003 (20 pages) |
19 November 2003 | Return made up to 02/11/03; full list of members (8 pages) |
19 November 2003 | Return made up to 02/11/03; full list of members (8 pages) |
11 July 2003 | Registered office changed on 11/07/03 from: 437 north woolwich road london E16 2YU (1 page) |
11 July 2003 | Registered office changed on 11/07/03 from: 437 north woolwich road london E16 2YU (1 page) |
5 February 2003 | Full accounts made up to 31 March 2002 (23 pages) |
5 February 2003 | Full accounts made up to 31 March 2002 (23 pages) |
17 December 2002 | Return made up to 02/11/02; full list of members (8 pages) |
17 December 2002 | Return made up to 02/11/02; full list of members (8 pages) |
4 February 2002 | Full accounts made up to 31 March 2001 (15 pages) |
4 February 2002 | Full accounts made up to 31 March 2001 (15 pages) |
6 December 2001 | Return made up to 02/11/01; full list of members
|
6 December 2001 | Return made up to 02/11/01; full list of members
|
28 September 2001 | Particulars of mortgage/charge (3 pages) |
28 September 2001 | Particulars of mortgage/charge (3 pages) |
14 February 2001 | Return made up to 02/11/00; full list of members (8 pages) |
14 February 2001 | New director appointed (2 pages) |
14 February 2001 | Return made up to 02/11/00; full list of members (8 pages) |
14 February 2001 | New director appointed (2 pages) |
1 February 2001 | Full accounts made up to 31 March 2000 (15 pages) |
1 February 2001 | Full accounts made up to 31 March 2000 (15 pages) |
20 June 2000 | Director resigned (1 page) |
20 June 2000 | Director resigned (1 page) |
29 March 2000 | Full accounts made up to 31 March 1999 (14 pages) |
29 March 2000 | Full accounts made up to 31 March 1999 (14 pages) |
5 December 1999 | Return made up to 02/11/99; full list of members (7 pages) |
5 December 1999 | Return made up to 02/11/99; full list of members (7 pages) |
25 January 1999 | Full accounts made up to 31 March 1998 (14 pages) |
25 January 1999 | Full accounts made up to 31 March 1998 (14 pages) |
30 November 1998 | Registered office changed on 30/11/98 from: offices of rostron & partners davey house castle meadow norwich norfolk NR1 3DE (1 page) |
30 November 1998 | Registered office changed on 30/11/98 from: offices of rostron & partners davey house castle meadow norwich norfolk NR1 3DE (1 page) |
16 November 1998 | Return made up to 02/11/98; full list of members (6 pages) |
16 November 1998 | Return made up to 02/11/98; full list of members (6 pages) |
17 April 1998 | Resolutions
|
17 April 1998 | Memorandum and Articles of Association (9 pages) |
17 April 1998 | Resolutions
|
17 April 1998 | Memorandum and Articles of Association (9 pages) |
28 January 1998 | Full accounts made up to 31 March 1997 (13 pages) |
28 January 1998 | Full accounts made up to 31 March 1997 (13 pages) |
14 November 1997 | Return made up to 02/11/97; full list of members (6 pages) |
14 November 1997 | Return made up to 02/11/97; full list of members (6 pages) |
9 October 1997 | Particulars of mortgage/charge (4 pages) |
9 October 1997 | Particulars of mortgage/charge (4 pages) |
16 December 1996 | Return made up to 02/11/96; no change of members (4 pages) |
16 December 1996 | Return made up to 02/11/96; no change of members (4 pages) |
7 October 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
7 October 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
8 November 1995 | Return made up to 02/11/95; no change of members (4 pages) |
8 November 1995 | Return made up to 02/11/95; no change of members (4 pages) |
13 October 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
13 October 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
5 October 1995 | Registered office changed on 05/10/95 from: unit 9 thames road ind estate london E16 2EZ (1 page) |
5 October 1995 | Registered office changed on 05/10/95 from: unit 9 thames road ind estate london E16 2EZ (1 page) |
17 March 1995 | Return made up to 02/11/94; full list of members
|
17 March 1995 | Return made up to 02/11/94; full list of members
|
22 January 1995 | Accounts for a small company made up to 31 March 1994 (7 pages) |
22 January 1995 | Accounts for a small company made up to 31 March 1994 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (11 pages) |
15 January 1994 | Accounts for a small company made up to 31 March 1993 (6 pages) |
15 January 1994 | Accounts for a small company made up to 31 March 1993 (6 pages) |
21 December 1993 | Return made up to 02/11/93; full list of members (6 pages) |
21 December 1993 | Return made up to 02/11/93; full list of members (6 pages) |
19 January 1993 | Accounts for a small company made up to 31 March 1992 (6 pages) |
19 January 1993 | Accounts for a small company made up to 31 March 1992 (6 pages) |
11 November 1992 | Return made up to 02/11/92; full list of members
|
11 November 1992 | Return made up to 02/11/92; full list of members
|
20 November 1991 | Return made up to 02/11/91; full list of members (6 pages) |
20 November 1991 | Return made up to 02/11/91; full list of members (6 pages) |
16 September 1991 | Full accounts made up to 31 March 1991 (11 pages) |
16 September 1991 | Full accounts made up to 31 March 1991 (11 pages) |
12 April 1991 | Full accounts made up to 31 March 1990 (9 pages) |
12 April 1991 | Full accounts made up to 31 March 1990 (9 pages) |
12 April 1991 | Return made up to 26/02/90; full list of members (7 pages) |
12 April 1991 | Return made up to 26/02/90; full list of members (7 pages) |
23 February 1990 | Full accounts made up to 31 March 1989 (9 pages) |
23 February 1990 | Full accounts made up to 31 March 1989 (9 pages) |
5 February 1990 | Return made up to 02/11/89; full list of members (4 pages) |
5 February 1990 | Return made up to 02/11/89; full list of members (4 pages) |
5 November 1988 | Particulars of mortgage/charge (3 pages) |
5 November 1988 | Particulars of mortgage/charge (3 pages) |
13 October 1988 | Company name changed isonreal LIMITED\certificate issued on 14/10/88 (2 pages) |
13 October 1988 | Company name changed isonreal LIMITED\certificate issued on 14/10/88 (2 pages) |
20 April 1988 | Incorporation (15 pages) |
20 April 1988 | Certificate of incorporation (1 page) |
20 April 1988 | Incorporation (15 pages) |
20 April 1988 | Certificate of incorporation (1 page) |