Potters Bar
Herts
EN6 1TL
Secretary Name | Ms Danielle Lily Sandford |
---|---|
Status | Current |
Appointed | 01 May 2020(31 years, 11 months after company formation) |
Appointment Duration | 3 years, 12 months |
Role | Company Director |
Correspondence Address | Unit 2a 32-34 Station Close Potters Bar Herts EN6 1TL |
Director Name | Mr Charalambos Neocleous |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1992(3 years, 8 months after company formation) |
Appointment Duration | 28 years, 3 months (resigned 01 May 2020) |
Role | Electrical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 1324 - 1326 High Road London N20 9HJ |
Secretary Name | Mr Richard Roland Neocleous |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 1992(3 years, 8 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 20 December 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fanshaws Farm 17 Brickendon Green Brickendon Hertfordshire SG13 8PB |
Secretary Name | Mr Charalambos Neocleous |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1999(11 years, 7 months after company formation) |
Appointment Duration | 20 years, 4 months (resigned 01 May 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1324 - 1326 High Road London N20 9HJ |
Website | njrichards.ltd.uk |
---|---|
Email address | [email protected] |
Telephone | 01992 585390 |
Telephone region | Lea Valley |
Registered Address | 1324-1326 High Road London N20 9HJ |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Oakleigh |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
3k at £1 | Mr Richard Roland Neocleous 60.00% Ordinary |
---|---|
2k at £1 | Mrs Julia Neocleous 39.00% Ordinary |
50 at £1 | Mr Charalambos Neocleous 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,115,692 |
Cash | £1,872 |
Current Liabilities | £62,776 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 5 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 19 February 2025 (9 months, 4 weeks from now) |
3 January 2006 | Delivered on: 5 January 2006 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 1/5 harpsfield broadway comet way hatfield herts t/n HD46957. Outstanding |
---|---|
3 January 2006 | Delivered on: 5 January 2006 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 39 osborne road little heath potters bar hertfordshire t/no HD418692 and land at the rear of 39A osborne road little heath potters bar hertofordshire t/no HD427395. Outstanding |
4 November 2005 | Delivered on: 17 November 2005 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. 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. Outstanding |
20 May 2004 | Delivered on: 21 May 2004 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h proeprty known as or being land adjoining 39 osborne road potters bar hertfordshire t/n HD424237. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
20 May 2004 | Delivered on: 21 May 2004 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property known as or being 39 osborne road potters bar hertfordshire t/no 418692. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
19 January 2004 | Delivered on: 7 February 2004 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a all that piece of garden ground forming part of 39A osborne road potters bar hertfordshire t/n HD158286. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
19 December 2003 | Delivered on: 23 December 2003 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
17 January 2003 | Delivered on: 22 January 2003 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or nj richards project limited to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank. Outstanding |
28 September 2021 | Delivered on: 29 September 2021 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
18 March 2019 | Delivered on: 19 March 2019 Persons entitled: Gavin Leslie Winyard Classification: A registered charge Particulars: King george house 1-5 harpsfield broadway hatfield. Outstanding |
2 August 2001 | Delivered on: 11 August 2001 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 1-5 harpsfield broadway hatfield herts. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
18 January 2024 | Director's details changed for Mr Richard Roland Neocleous on 16 January 2024 (2 pages) |
---|---|
18 January 2024 | Change of details for Mr Richard Roland Neocleous as a person with significant control on 16 January 2024 (2 pages) |
24 October 2023 | Total exemption full accounts made up to 30 June 2023 (10 pages) |
15 February 2023 | Confirmation statement made on 5 February 2023 with no updates (3 pages) |
14 October 2022 | Total exemption full accounts made up to 30 June 2022 (11 pages) |
1 April 2022 | Total exemption full accounts made up to 30 June 2021 (11 pages) |
18 February 2022 | Secretary's details changed for Ms Danielle Lily Sandford on 5 February 2022 (1 page) |
18 February 2022 | Change of details for Mr Richard Roland Neocleous as a person with significant control on 5 February 2022 (2 pages) |
18 February 2022 | Confirmation statement made on 5 February 2022 with no updates (3 pages) |
18 February 2022 | Director's details changed for Mr Richard Roland Neocleous on 5 February 2022 (2 pages) |
29 September 2021 | Registration of charge 022606380011, created on 28 September 2021 (77 pages) |
1 April 2021 | Total exemption full accounts made up to 30 June 2020 (12 pages) |
23 March 2021 | Satisfaction of charge 022606380010 in full (4 pages) |
19 February 2021 | Confirmation statement made on 5 February 2021 with no updates (3 pages) |
14 May 2020 | Appointment of Ms Danielle Lily Sandford as a secretary on 1 May 2020 (2 pages) |
14 May 2020 | Termination of appointment of Charalambos Neocleous as a director on 1 May 2020 (1 page) |
14 May 2020 | Termination of appointment of Charalambos Neocleous as a secretary on 1 May 2020 (1 page) |
1 April 2020 | Total exemption full accounts made up to 30 June 2019 (11 pages) |
18 February 2020 | Confirmation statement made on 5 February 2020 with updates (4 pages) |
18 February 2020 | Change of details for Mr Richard Roland Neocleous as a person with significant control on 23 December 2019 (2 pages) |
18 February 2020 | Director's details changed for Mr Richard Roland Neocleous on 5 February 2020 (2 pages) |
18 February 2020 | Director's details changed for Mr Charalambos Neocleous on 5 February 2020 (2 pages) |
18 February 2020 | Secretary's details changed for Mr Charalambos Neocleous on 5 February 2020 (1 page) |
18 February 2020 | Cessation of Julia Neocleous as a person with significant control on 23 December 2019 (1 page) |
28 March 2019 | Total exemption full accounts made up to 30 June 2018 (13 pages) |
19 March 2019 | Registration of charge 022606380010, created on 18 March 2019 (7 pages) |
14 February 2019 | Confirmation statement made on 5 February 2019 with no updates (3 pages) |
19 June 2018 | Satisfaction of charge 5 in full (2 pages) |
19 June 2018 | Satisfaction of charge 4 in full (2 pages) |
19 June 2018 | Satisfaction of charge 3 in full (1 page) |
19 June 2018 | Satisfaction of charge 2 in full (1 page) |
19 June 2018 | Satisfaction of charge 1 in full (2 pages) |
19 June 2018 | Satisfaction of charge 6 in full (2 pages) |
30 May 2018 | Group of companies' accounts made up to 30 June 2017 (26 pages) |
16 February 2018 | Confirmation statement made on 5 February 2018 with no updates (3 pages) |
16 February 2018 | Change of details for Mrs Julia Neocleous as a person with significant control on 5 February 2018 (2 pages) |
16 February 2018 | Change of details for Mr Richard Roland Neocleous as a person with significant control on 5 February 2018 (2 pages) |
12 April 2017 | Registered office address changed from Brook Point 1412-1420 High Road London N20 9BH to 1324-1326 High Road London N20 9HJ on 12 April 2017 (1 page) |
12 April 2017 | Registered office address changed from Brook Point 1412-1420 High Road London N20 9BH to 1324-1326 High Road London N20 9HJ on 12 April 2017 (1 page) |
7 March 2017 | Group of companies' accounts made up to 30 June 2016 (31 pages) |
7 March 2017 | Group of companies' accounts made up to 30 June 2016 (31 pages) |
15 February 2017 | Confirmation statement made on 5 February 2017 with updates (6 pages) |
15 February 2017 | Confirmation statement made on 5 February 2017 with updates (6 pages) |
19 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Secretary's details changed for Mr Charalambos Neocleous on 5 February 2016 (1 page) |
19 February 2016 | Director's details changed for Mr Charalambos Neocleous on 5 February 2016 (2 pages) |
19 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Director's details changed for Mr Richard Roland Neocleous on 5 February 2014 (2 pages) |
19 February 2016 | Director's details changed for Mr Richard Roland Neocleous on 5 February 2014 (2 pages) |
19 February 2016 | Secretary's details changed for Mr Charalambos Neocleous on 5 February 2016 (1 page) |
19 February 2016 | Director's details changed for Mr Charalambos Neocleous on 5 February 2016 (2 pages) |
17 October 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
17 October 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
24 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
17 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
17 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
21 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (5 pages) |
21 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (5 pages) |
21 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (5 pages) |
26 September 2012 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
26 September 2012 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
29 February 2012 | Director's details changed for Mr Richard Roland Neocleous on 5 February 2012 (2 pages) |
29 February 2012 | Secretary's details changed for Mr Charalambos Neocleous on 5 February 2012 (2 pages) |
29 February 2012 | Director's details changed for Mr Richard Roland Neocleous on 5 February 2012 (2 pages) |
29 February 2012 | Secretary's details changed for Mr Charalambos Neocleous on 5 February 2012 (2 pages) |
29 February 2012 | Director's details changed for Mr Charalambos Neocleous on 5 February 2012 (2 pages) |
29 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (5 pages) |
29 February 2012 | Secretary's details changed for Mr Charalambos Neocleous on 5 February 2012 (2 pages) |
29 February 2012 | Director's details changed for Mr Richard Roland Neocleous on 5 February 2012 (2 pages) |
29 February 2012 | Director's details changed for Mr Charalambos Neocleous on 5 February 2012 (2 pages) |
29 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (5 pages) |
29 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (5 pages) |
29 February 2012 | Director's details changed for Mr Charalambos Neocleous on 5 February 2012 (2 pages) |
16 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (5 pages) |
16 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (5 pages) |
16 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (5 pages) |
20 October 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
20 October 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
16 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
16 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
16 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Director's details changed for Mr Charalambos Neocleous on 1 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Mr Charalambos Neocleous on 1 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Richard Roland Neocleous on 1 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Richard Roland Neocleous on 1 February 2010 (2 pages) |
15 February 2010 | Secretary's details changed for Mr Charalambos Neocleous on 1 February 2010 (1 page) |
15 February 2010 | Director's details changed for Richard Roland Neocleous on 1 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Mr Charalambos Neocleous on 1 February 2010 (2 pages) |
15 February 2010 | Secretary's details changed for Mr Charalambos Neocleous on 1 February 2010 (1 page) |
15 February 2010 | Secretary's details changed for Mr Charalambos Neocleous on 1 February 2010 (1 page) |
14 January 2010 | Group of companies' accounts made up to 30 June 2009 (24 pages) |
14 January 2010 | Group of companies' accounts made up to 30 June 2009 (24 pages) |
4 March 2009 | Director's change of particulars / richard neocleous / 02/03/2009 (1 page) |
4 March 2009 | Return made up to 05/02/09; full list of members (4 pages) |
4 March 2009 | Return made up to 05/02/09; full list of members (4 pages) |
4 March 2009 | Registered office changed on 04/03/2009 from 1 church lane hornsey london N8 7BU (1 page) |
4 March 2009 | Registered office changed on 04/03/2009 from 1 church lane hornsey london N8 7BU (1 page) |
4 March 2009 | Director's change of particulars / richard neocleous / 02/03/2009 (1 page) |
17 December 2008 | Full accounts made up to 30 June 2008 (18 pages) |
17 December 2008 | Full accounts made up to 30 June 2008 (18 pages) |
12 March 2008 | Full accounts made up to 30 June 2007 (18 pages) |
12 March 2008 | Full accounts made up to 30 June 2007 (18 pages) |
29 February 2008 | Return made up to 05/02/08; full list of members (4 pages) |
29 February 2008 | Director's change of particulars / richard neocleous / 05/09/2007 (1 page) |
29 February 2008 | Director's change of particulars / richard neocleous / 05/09/2007 (1 page) |
29 February 2008 | Return made up to 05/02/08; full list of members (4 pages) |
19 September 2007 | Director's particulars changed (1 page) |
19 September 2007 | Director's particulars changed (1 page) |
20 March 2007 | Return made up to 05/02/07; full list of members (3 pages) |
20 March 2007 | Return made up to 05/02/07; full list of members (3 pages) |
19 March 2007 | Director's particulars changed (1 page) |
19 March 2007 | Director's particulars changed (1 page) |
29 December 2006 | Full accounts made up to 30 June 2006 (17 pages) |
29 December 2006 | Full accounts made up to 30 June 2006 (17 pages) |
27 April 2006 | Full accounts made up to 30 June 2005 (14 pages) |
27 April 2006 | Full accounts made up to 30 June 2005 (14 pages) |
29 March 2006 | Return made up to 05/02/06; full list of members (7 pages) |
29 March 2006 | Return made up to 05/02/06; full list of members (7 pages) |
5 January 2006 | Particulars of mortgage/charge (3 pages) |
5 January 2006 | Particulars of mortgage/charge (3 pages) |
5 January 2006 | Particulars of mortgage/charge (3 pages) |
5 January 2006 | Particulars of mortgage/charge (3 pages) |
17 November 2005 | Particulars of mortgage/charge (9 pages) |
17 November 2005 | Particulars of mortgage/charge (9 pages) |
4 March 2005 | Return made up to 05/02/05; full list of members (7 pages) |
4 March 2005 | Return made up to 05/02/05; full list of members (7 pages) |
21 January 2005 | Total exemption full accounts made up to 30 June 2004 (13 pages) |
21 January 2005 | Total exemption full accounts made up to 30 June 2004 (13 pages) |
21 May 2004 | Particulars of mortgage/charge (5 pages) |
21 May 2004 | Particulars of mortgage/charge (5 pages) |
21 May 2004 | Particulars of mortgage/charge (5 pages) |
21 May 2004 | Particulars of mortgage/charge (5 pages) |
30 March 2004 | Full accounts made up to 30 June 2003 (18 pages) |
30 March 2004 | Full accounts made up to 30 June 2003 (18 pages) |
13 February 2004 | Return made up to 05/02/04; full list of members (7 pages) |
13 February 2004 | Return made up to 05/02/04; full list of members (7 pages) |
7 February 2004 | Particulars of mortgage/charge (5 pages) |
7 February 2004 | Particulars of mortgage/charge (5 pages) |
23 December 2003 | Particulars of mortgage/charge (7 pages) |
23 December 2003 | Particulars of mortgage/charge (7 pages) |
22 August 2003 | Full accounts made up to 30 June 2002 (18 pages) |
22 August 2003 | Full accounts made up to 30 June 2002 (18 pages) |
6 March 2003 | Return made up to 05/02/03; full list of members (7 pages) |
6 March 2003 | Return made up to 05/02/03; full list of members (7 pages) |
22 January 2003 | Particulars of mortgage/charge (3 pages) |
22 January 2003 | Particulars of mortgage/charge (3 pages) |
10 May 2002 | Full accounts made up to 30 June 2001 (15 pages) |
10 May 2002 | Full accounts made up to 30 June 2001 (15 pages) |
12 February 2002 | Return made up to 05/02/02; full list of members (6 pages) |
12 February 2002 | Return made up to 05/02/02; full list of members (6 pages) |
11 August 2001 | Particulars of mortgage/charge (5 pages) |
11 August 2001 | Particulars of mortgage/charge (5 pages) |
23 March 2001 | Director's particulars changed (1 page) |
23 March 2001 | Director's particulars changed (1 page) |
19 March 2001 | Return made up to 05/02/01; full list of members
|
19 March 2001 | Return made up to 05/02/01; full list of members
|
16 January 2001 | Full accounts made up to 30 June 2000 (13 pages) |
16 January 2001 | Full accounts made up to 30 June 2000 (13 pages) |
21 February 2000 | Return made up to 05/02/00; full list of members (6 pages) |
21 February 2000 | Return made up to 05/02/00; full list of members (6 pages) |
18 January 2000 | Full accounts made up to 30 June 1999 (12 pages) |
18 January 2000 | Full accounts made up to 30 June 1999 (12 pages) |
10 January 2000 | Secretary resigned (1 page) |
10 January 2000 | Secretary resigned (1 page) |
10 January 2000 | New secretary appointed (2 pages) |
10 January 2000 | New secretary appointed (2 pages) |
5 December 1999 | Ad 29/11/99--------- £ si 4000@1=4000 £ ic 1000/5000 (2 pages) |
5 December 1999 | Ad 29/11/99--------- £ si 4000@1=4000 £ ic 1000/5000 (2 pages) |
9 February 1999 | Return made up to 05/02/99; no change of members (4 pages) |
9 February 1999 | Return made up to 05/02/99; no change of members (4 pages) |
31 December 1998 | Full accounts made up to 30 June 1998 (11 pages) |
31 December 1998 | Full accounts made up to 30 June 1998 (11 pages) |
8 April 1998 | Full accounts made up to 30 June 1997 (12 pages) |
8 April 1998 | Full accounts made up to 30 June 1997 (12 pages) |
11 March 1998 | Return made up to 05/02/98; full list of members (6 pages) |
11 March 1998 | Return made up to 05/02/98; full list of members (6 pages) |
6 November 1997 | Resolutions
|
6 November 1997 | Ad 10/10/97--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
6 November 1997 | £ nc 1000/100000 10/10/97 (1 page) |
6 November 1997 | Resolutions
|
6 November 1997 | Ad 10/10/97--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
6 November 1997 | £ nc 1000/100000 10/10/97 (1 page) |
4 May 1997 | Full accounts made up to 30 June 1996 (12 pages) |
4 May 1997 | Full accounts made up to 30 June 1996 (12 pages) |
20 March 1997 | Return made up to 05/02/97; no change of members (4 pages) |
20 March 1997 | Return made up to 05/02/97; no change of members (4 pages) |
3 July 1996 | Full accounts made up to 30 June 1995 (13 pages) |
3 July 1996 | Full accounts made up to 30 June 1995 (13 pages) |
17 April 1996 | Return made up to 05/02/96; full list of members (6 pages) |
17 April 1996 | Return made up to 05/02/96; full list of members (6 pages) |
28 April 1995 | Accounts for a small company made up to 30 June 1994 (10 pages) |
28 April 1995 | Accounts for a small company made up to 30 June 1994 (10 pages) |
24 April 1995 | Return made up to 05/02/95; no change of members (4 pages) |
24 April 1995 | Return made up to 05/02/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
29 July 1988 | Resolutions
|
29 July 1988 | Resolutions
|
14 July 1988 | Company name changed\certificate issued on 14/07/88 (2 pages) |
20 May 1988 | Incorporation (16 pages) |
20 May 1988 | Incorporation (16 pages) |