London
E14 5AA
Director Name | Mr Dean Robert Hurst |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 2004(16 years, 4 months after company formation) |
Appointment Duration | 19 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Level 7 One Canada Square London E14 5AA |
Director Name | Mr Simon John Christie |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2015(26 years, 8 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Level 7 One Canada Square London E14 5AA |
Director Name | Mr Hiten Pravin Patel |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2015(26 years, 8 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Level 7 One Canada Square London E14 5AA |
Director Name | Miss Louise Christina Roberts |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 December 2021(33 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Level 7 One Canada Square London E14 5AA |
Director Name | Robert Joseph Fitzjohn |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1993(4 years, 7 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 01 December 1993) |
Role | Company Director |
Correspondence Address | 53 Telfords Yard 6 The Highway Wapping London E1 9BQ |
Director Name | Mr Robert Joseph Fitzjohn |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1995(6 years, 7 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 04 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor Northern & Shell Tower 4 Selsdon Way London E14 9GL |
Secretary Name | Mr Peter John Diegeler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 1997(8 years, 8 months after company formation) |
Appointment Duration | 22 years, 12 months (resigned 01 February 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 5th Floor Northern & Shell Tower 4 Selsdon Way London E14 9GL |
Director Name | Philip Mark Dix |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2001(12 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 December 2004) |
Role | Company Director |
Correspondence Address | Flat 25 Pickwick House London SE16 4UT |
Director Name | Mr Steven Thorn |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2004(16 years, 4 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 29 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Dupree Road Greenwich London SE7 7RR |
Director Name | Mr Peter John Diegeler |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2004(16 years, 4 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 01 February 2020) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 5th Floor Northern & Shell Tower 4 Selsdon Way London E14 9GL |
Director Name | Mr Bryan Wilkes |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2012(23 years, 10 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 19 September 2023) |
Role | Business Developement Manager |
Country of Residence | England |
Correspondence Address | Level 7 One Canada Square London E14 5AA |
Director Name | Mr Nicholas Donald Byfield |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2013(25 years, 1 month after company formation) |
Appointment Duration | 3 months (resigned 04 October 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bayford Cottage Chapel Lane Ramsbury Marlborough Wiltshire SN8 2PQ |
Secretary Name | Highway Windscreens Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 1993(4 years, 7 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 01 December 1993) |
Correspondence Address | Arodene House 41-45 Perth Road Ilford Essex IG2 6BX |
Secretary Name | Network Accounting Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 1993(5 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 18 December 1996) |
Correspondence Address | Unit 2a Suttons Business Park New Road Rainham Essex Rm13 |
Website | rsvp.co.uk |
---|---|
Telephone | 020 75363500 |
Telephone region | London |
Registered Address | Level 7 One Canada Square London E14 5AA |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
2 at £1 | Rsvp Call Centres LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £10,361,513 |
Gross Profit | £5,412,968 |
Net Worth | £1,563,282 |
Cash | £2,247,648 |
Current Liabilities | £3,288,352 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 25 January 2024 (3 months ago) |
---|---|
Next Return Due | 8 February 2025 (9 months, 2 weeks from now) |
4 April 2012 | Delivered on: 12 April 2012 Persons entitled: Robert Joseph Fitzjohn Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
25 October 1991 | Delivered on: 13 November 1991 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 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. Outstanding |
10 April 1989 | Delivered on: 19 April 1989 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 |
19 December 2007 | Delivered on: 22 December 2007 Satisfied on: 18 October 2013 Persons entitled: Borderline Estates Limited Classification: Deed of assignment of rent deposit deed Secured details: £3,613.13 all sums due or to become due. Particulars: £3,613.13 pursuant to a rent deposit. Fully Satisfied |
26 April 2005 | Delivered on: 27 April 2005 Satisfied on: 18 October 2013 Persons entitled: Gle Properties Limited Classification: Rent deposit deed Secured details: £3,613.13 and all other monies due or to become due from the company to the chargee. Particulars: All right title and interest in the deposit and the account,. See the mortgage charge document for full details. Fully Satisfied |
19 February 1997 | Delivered on: 21 February 1997 Satisfied on: 18 October 2013 Persons entitled: Thomas Telford (Holdings) Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of a lease dated 19TH february 1997. Particulars: Retal deposit account in the sum of £4,167.50 with any additional monies paid into such account from time to time. Fully Satisfied |
17 October 2023 | Full accounts made up to 31 March 2023 (26 pages) |
---|---|
7 March 2023 | Full accounts made up to 31 March 2022 (26 pages) |
30 January 2023 | Confirmation statement made on 25 January 2023 with updates (3 pages) |
2 November 2022 | Registered office address changed from Level 7 One Canada Square London E14 7AA England to Level 7 One Canada Square London E14 5AA on 2 November 2022 (1 page) |
1 August 2022 | Registered office address changed from Level 26 One Canada Square London E14 5AB England to Level 7 One Canada Square London E14 7AA on 1 August 2022 (1 page) |
4 February 2022 | Confirmation statement made on 26 January 2022 with no updates (3 pages) |
30 December 2021 | Change of details for Mr Mark Paul Abernethy as a person with significant control on 30 December 2021 (2 pages) |
30 December 2021 | Appointment of Miss Louise Christina Roberts as a director on 30 December 2021 (2 pages) |
14 December 2021 | Full accounts made up to 31 March 2021 (27 pages) |
1 April 2021 | Registered office address changed from One Level 26 One Canada Square London E14 5AB England to Level 26 One Canada Square London E14 5AB on 1 April 2021 (1 page) |
31 March 2021 | Registered office address changed from 5th Floor Northern & Shell Tower 4 Selsdon Way London E14 9GL to One Level 26 One Canada Square London E14 5AB on 31 March 2021 (1 page) |
24 March 2021 | Confirmation statement made on 26 January 2021 with no updates (3 pages) |
19 January 2021 | Full accounts made up to 31 March 2020 (26 pages) |
7 February 2020 | Termination of appointment of Peter John Diegeler as a director on 1 February 2020 (1 page) |
7 February 2020 | Termination of appointment of Peter John Diegeler as a secretary on 1 February 2020 (1 page) |
27 January 2020 | Confirmation statement made on 26 January 2020 with no updates (3 pages) |
11 November 2019 | Full accounts made up to 31 March 2019 (26 pages) |
23 October 2019 | Director's details changed for Mr Mark Paul Abernethy on 23 October 2019 (2 pages) |
23 October 2019 | Director's details changed for Mr Dean Robert Hurst on 23 October 2019 (2 pages) |
23 October 2019 | Director's details changed for Mr Peter John Diegeler on 23 October 2019 (2 pages) |
21 February 2019 | Confirmation statement made on 26 January 2019 with no updates (3 pages) |
7 November 2018 | Full accounts made up to 31 March 2018 (26 pages) |
28 August 2018 | Secretary's details changed for Mr Peter John Diegeler on 23 August 2018 (1 page) |
28 August 2018 | Director's details changed for Mr Peter John Diegeler on 18 August 2018 (2 pages) |
28 August 2018 | Director's details changed for Mr Dean Robert Hurst on 31 July 2018 (2 pages) |
8 February 2018 | Confirmation statement made on 26 January 2018 with no updates (3 pages) |
12 December 2017 | Full accounts made up to 31 March 2017 (25 pages) |
12 December 2017 | Full accounts made up to 31 March 2017 (25 pages) |
9 February 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
9 February 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
8 November 2016 | Full accounts made up to 31 March 2016 (23 pages) |
8 November 2016 | Full accounts made up to 31 March 2016 (23 pages) |
9 February 2016 | Termination of appointment of Steven Thorn as a director on 29 January 2016 (1 page) |
9 February 2016 | Termination of appointment of Steven Thorn as a director on 29 January 2016 (1 page) |
3 February 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
6 August 2015 | Full accounts made up to 31 March 2015 (21 pages) |
6 August 2015 | Full accounts made up to 31 March 2015 (21 pages) |
5 March 2015 | Appointment of Mr Simon John Christie as a director on 1 February 2015 (2 pages) |
5 March 2015 | Appointment of Mr Hiten Pravin Patel as a director on 1 February 2015 (2 pages) |
5 March 2015 | Appointment of Mr Hiten Pravin Patel as a director on 1 February 2015 (2 pages) |
5 March 2015 | Appointment of Mr Simon John Christie as a director on 1 February 2015 (2 pages) |
5 March 2015 | Appointment of Mr Simon John Christie as a director on 1 February 2015 (2 pages) |
5 March 2015 | Appointment of Mr Hiten Pravin Patel as a director on 1 February 2015 (2 pages) |
20 February 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
22 December 2014 | Full accounts made up to 31 March 2014 (22 pages) |
22 December 2014 | Full accounts made up to 31 March 2014 (22 pages) |
12 February 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Director's details changed for Mr Mark Paul Abernethy on 1 October 2013 (2 pages) |
12 February 2014 | Director's details changed for Mr Mark Paul Abernethy on 1 October 2013 (2 pages) |
12 February 2014 | Director's details changed for Mr Mark Paul Abernethy on 1 October 2013 (2 pages) |
12 February 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
2 January 2014 | Full accounts made up to 31 March 2013 (32 pages) |
2 January 2014 | Full accounts made up to 31 March 2013 (32 pages) |
18 October 2013 | Satisfaction of charge 4 in full (1 page) |
18 October 2013 | Satisfaction of charge 3 in full (1 page) |
18 October 2013 | All of the property or undertaking no longer forms part of charge 3 (1 page) |
18 October 2013 | Satisfaction of charge 5 in full (1 page) |
18 October 2013 | Satisfaction of charge 5 in full (1 page) |
18 October 2013 | All of the property or undertaking no longer forms part of charge 3 (1 page) |
18 October 2013 | Satisfaction of charge 3 in full (1 page) |
18 October 2013 | Satisfaction of charge 4 in full (1 page) |
17 October 2013 | Termination of appointment of Nicholas Byfield as a director (1 page) |
17 October 2013 | Termination of appointment of Nicholas Byfield as a director (1 page) |
19 July 2013 | Director's details changed for Mr Nick Donald Byefield on 17 July 2013 (2 pages) |
19 July 2013 | Director's details changed for Mr Nick Donald Byefield on 17 July 2013 (2 pages) |
18 July 2013 | Appointment of Mr Nick Donald Byefield as a director (2 pages) |
18 July 2013 | Appointment of Mr Nick Donald Byefield as a director (2 pages) |
12 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (8 pages) |
12 February 2013 | Director's details changed for Mark Paul Abernethy on 1 January 2013 (3 pages) |
12 February 2013 | Director's details changed for Mark Paul Abernethy on 1 January 2013 (3 pages) |
12 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (8 pages) |
12 February 2013 | Director's details changed for Mark Paul Abernethy on 1 January 2013 (3 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
23 April 2012 | Appointment of Mr Bryan Wilkes as a director (2 pages) |
23 April 2012 | Appointment of Mr Bryan Wilkes as a director (2 pages) |
22 April 2012 | Termination of appointment of Robert Fitzjohn as a director (1 page) |
22 April 2012 | Termination of appointment of Robert Fitzjohn as a director (1 page) |
12 April 2012 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
12 April 2012 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
2 February 2012 | Director's details changed for Robert Joseph Fitzjohn on 22 December 2009 (2 pages) |
2 February 2012 | Director's details changed for Steven Thorn on 1 January 2011 (3 pages) |
2 February 2012 | Director's details changed for Steven Thorn on 1 January 2011 (3 pages) |
2 February 2012 | Director's details changed for Steven Thorn on 1 January 2011 (3 pages) |
2 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (8 pages) |
2 February 2012 | Director's details changed for Robert Joseph Fitzjohn on 22 December 2009 (2 pages) |
2 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (8 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
3 March 2011 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
3 March 2011 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
27 January 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (8 pages) |
27 January 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (8 pages) |
9 February 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (6 pages) |
9 February 2010 | Director's details changed for Steven Thorn on 1 January 2010 (2 pages) |
9 February 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (6 pages) |
9 February 2010 | Director's details changed for Dean Robert Hurst on 31 October 2009 (2 pages) |
9 February 2010 | Director's details changed for Steven Thorn on 1 January 2010 (2 pages) |
9 February 2010 | Director's details changed for Mr Peter John Diegeler on 1 January 2010 (2 pages) |
9 February 2010 | Director's details changed for Mr Peter John Diegeler on 1 January 2010 (2 pages) |
9 February 2010 | Director's details changed for Steven Thorn on 1 January 2010 (2 pages) |
9 February 2010 | Director's details changed for Dean Robert Hurst on 31 October 2009 (2 pages) |
9 February 2010 | Director's details changed for Mr Peter John Diegeler on 1 January 2010 (2 pages) |
8 February 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
8 February 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
23 February 2009 | Return made up to 26/01/09; full list of members (4 pages) |
23 February 2009 | Return made up to 26/01/09; full list of members (4 pages) |
17 February 2009 | Full accounts made up to 31 March 2008 (14 pages) |
17 February 2009 | Full accounts made up to 31 March 2008 (14 pages) |
25 February 2008 | Return made up to 26/01/08; full list of members (4 pages) |
25 February 2008 | Return made up to 26/01/08; full list of members (4 pages) |
1 February 2008 | Full accounts made up to 31 March 2007 (14 pages) |
1 February 2008 | Full accounts made up to 31 March 2007 (14 pages) |
22 December 2007 | Particulars of property mortgage/charge (3 pages) |
22 December 2007 | Particulars of property mortgage/charge (3 pages) |
5 April 2007 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
5 April 2007 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
6 February 2007 | Return made up to 26/01/07; full list of members (8 pages) |
6 February 2007 | Return made up to 26/01/07; full list of members (8 pages) |
8 February 2006 | Return made up to 26/01/06; full list of members
|
8 February 2006 | Return made up to 26/01/06; full list of members
|
13 December 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
13 December 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
27 April 2005 | Particulars of mortgage/charge (3 pages) |
27 April 2005 | Particulars of mortgage/charge (3 pages) |
17 February 2005 | Registered office changed on 17/02/05 from: 5TH floor northern & shell tower selsdon way london E14 9GL (1 page) |
17 February 2005 | Registered office changed on 17/02/05 from: 5TH floor northern & shell tower selsdon way london E14 9GL (1 page) |
9 February 2005 | Return made up to 26/01/05; full list of members
|
9 February 2005 | Return made up to 26/01/05; full list of members
|
4 January 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
4 January 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
21 October 2004 | New director appointed (2 pages) |
21 October 2004 | New director appointed (2 pages) |
21 October 2004 | New director appointed (2 pages) |
21 October 2004 | New director appointed (2 pages) |
21 October 2004 | New director appointed (2 pages) |
21 October 2004 | New director appointed (2 pages) |
7 February 2004 | Return made up to 26/01/04; full list of members (7 pages) |
7 February 2004 | Return made up to 26/01/04; full list of members (7 pages) |
17 November 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
17 November 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
25 February 2003 | Return made up to 26/01/03; full list of members (7 pages) |
25 February 2003 | Return made up to 26/01/03; full list of members (7 pages) |
30 December 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
30 December 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
3 September 2002 | Director's particulars changed (1 page) |
3 September 2002 | Director's particulars changed (1 page) |
4 March 2002 | £ nc 100/1000 25/02/02 (1 page) |
4 March 2002 | £ nc 100/1000 25/02/02 (1 page) |
4 March 2002 | Resolutions
|
4 March 2002 | Resolutions
|
5 February 2002 | Return made up to 26/01/02; full list of members (7 pages) |
5 February 2002 | Return made up to 26/01/02; full list of members (7 pages) |
13 December 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
13 December 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
18 May 2001 | New director appointed (2 pages) |
18 May 2001 | New director appointed (2 pages) |
27 March 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
27 March 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
24 January 2001 | Return made up to 26/01/01; full list of members (6 pages) |
24 January 2001 | Return made up to 26/01/01; full list of members (6 pages) |
3 February 2000 | Return made up to 26/01/00; full list of members
|
3 February 2000 | Return made up to 26/01/00; full list of members
|
9 November 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
9 November 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
24 February 1999 | Return made up to 28/01/99; full list of members
|
24 February 1999 | Return made up to 28/01/99; full list of members
|
24 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
24 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
3 February 1998 | Return made up to 28/01/98; no change of members (4 pages) |
3 February 1998 | Return made up to 28/01/98; no change of members (4 pages) |
13 October 1997 | Accounts for a small company made up to 31 March 1997 (9 pages) |
13 October 1997 | Accounts for a small company made up to 31 March 1997 (9 pages) |
11 April 1997 | New director appointed (2 pages) |
11 April 1997 | New director appointed (2 pages) |
24 February 1997 | Return made up to 28/01/97; no change of members
|
24 February 1997 | New secretary appointed (2 pages) |
24 February 1997 | Return made up to 28/01/97; no change of members
|
24 February 1997 | New secretary appointed (2 pages) |
21 February 1997 | Particulars of mortgage/charge (3 pages) |
21 February 1997 | Particulars of mortgage/charge (3 pages) |
18 November 1996 | Return made up to 28/01/96; full list of members (6 pages) |
18 November 1996 | Return made up to 28/01/96; full list of members (6 pages) |
5 November 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
5 November 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
5 November 1996 | Compulsory strike-off action has been discontinued (1 page) |
5 November 1996 | Compulsory strike-off action has been discontinued (1 page) |
5 November 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
5 November 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
29 October 1996 | First Gazette notice for compulsory strike-off (1 page) |
29 October 1996 | First Gazette notice for compulsory strike-off (1 page) |
21 April 1995 | Accounts for a small company made up to 31 March 1994 (6 pages) |
21 April 1995 | Accounts for a small company made up to 31 March 1994 (6 pages) |
14 March 1995 | Return made up to 28/01/95; no change of members (4 pages) |
14 March 1995 | Return made up to 28/01/95; no change of members (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |
6 June 1988 | Incorporation (12 pages) |
6 June 1988 | Incorporation (12 pages) |