Fitzjohn's Avenue
London
NW3 5LS
Director Name | Dr Ayesha Siddiqui Mann |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 2020(31 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Doctor |
Country of Residence | England |
Correspondence Address | Flat 1, 80 Fitzjohns Avenue London NW3 5LS |
Director Name | Mr Richard Matthew Gold |
---|---|
Date of Birth | September 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 2020(31 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 5, 80 Fitzjohns Avenue London NW3 5LS |
Director Name | Mr Martin John Foreman |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(3 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 16 April 1993) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Moonraker Garth Road Letchworth Hertfordshire SG6 3NG |
Director Name | Mr James Gordon Tollemache Halliday |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(3 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 16 April 1993) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Cottage 12 Datchworth Green Datchworth Knebworth Hertfordshire SG3 6TL |
Director Name | Mr Richard James Hutchinson |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(3 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 16 April 1993) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Hoadley House 75 Brookbridge Lane Datchworth Knebworth Hertfordshire SG3 6SZ |
Secretary Name | Mr Martin John Foreman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(3 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 16 April 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Moonraker Garth Road Letchworth Hertfordshire SG6 3NG |
Director Name | Mr Robert Harry Sinfield |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1993(4 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 13 May 1994) |
Role | Newsagent |
Correspondence Address | 21 Cranmore Way London N10 3TP |
Director Name | Farida Sofi |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 16 April 1993(4 years, 10 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 10 March 2003) |
Role | Housewife |
Correspondence Address | Flat 5 80 Fitzjohns Avenue London NW3 5LS |
Director Name | Mr Bryan Clive Diamond |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1993(4 years, 10 months after company formation) |
Appointment Duration | 21 years, 6 months (resigned 09 October 2014) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Flat 2 80 Fitzjohns Avenue London MW3 5LS |
Secretary Name | Mr Bryan Clive Diamond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 1993(4 years, 10 months after company formation) |
Appointment Duration | 27 years, 7 months (resigned 13 November 2020) |
Role | Patent Attorney |
Country of Residence | England |
Correspondence Address | Flat 2 80 Fitzjohns Avenue London MW3 5LS |
Director Name | Robert Rackind |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1994(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 April 1996) |
Role | Surveyor |
Correspondence Address | Flat 6 No 80 Fitzjohns Avenue Hampstead London NW3 5LS |
Director Name | James Bradley Shulman |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1998(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 06 November 1999) |
Role | Stockbroker |
Correspondence Address | Flat 6 80 Fitzjohns Avenue Hampstead London NW3 5LS |
Director Name | Dr Asma Siddiqi |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2002(13 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 24 August 2004) |
Role | Medical Physician |
Correspondence Address | 12 Collingwood Court Hendon London NW4 2HE |
Director Name | Patricia Gonzalez Flavell |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2004(16 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 17 September 2006) |
Role | Company Director |
Correspondence Address | Flat 5 80 Fitzjohn's Avenue London NW3 5LS |
Director Name | Jacqueline Mary Rothenberg |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2004(16 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 May 2006) |
Role | Housewife |
Correspondence Address | 98 Kingsley Way London N2 0EN |
Director Name | Dr Ayesha Siddiqi |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2006(17 years, 10 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 09 October 2014) |
Role | Physician |
Country of Residence | England |
Correspondence Address | Flat 1 80 Fitzjohns Avenue London NW3 5LS |
Director Name | Ms Patricia Fresia Gonzalez-Flavell |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2008(20 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 November 2009) |
Role | Teacher |
Correspondence Address | 80 Fitzjohn's Avenue London NW3 5LS |
Director Name | Giovanni Stoppiello |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2012(23 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 July 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 80 Fitzjohns Avenue London NW3 5LS |
Director Name | Mr Neville Kaiyoze Billimoria |
---|---|
Date of Birth | August 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2014(26 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 18 January 2020) |
Role | Theatre Lighting Technician |
Country of Residence | England |
Correspondence Address | Flat 6, 80 Fitzjohns Avenue London NW3 5LS |
Director Name | Mr James Isadore Gold |
---|---|
Date of Birth | October 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2014(26 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 18 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 5, 80 Fitzjohns Avenue London NW3 5LS |
Registered Address | Unit 2 Centric Close London NW1 7EP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Camden Town with Primrose Hill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £10,448 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 December |
Latest Return | 31 March 2024 (1 month ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 1 week from now) |
21 June 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
21 April 2023 | Director's details changed for Mr Richard Matthew Gold on 21 April 2023 (2 pages) |
21 April 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
26 May 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
25 April 2022 | Registered office address changed from Flat 6 80 Fitzjohns Avenue London NW3 5LS England to Unit 2 Centric Close London NW1 7EP on 25 April 2022 (1 page) |
21 April 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
9 March 2022 | Termination of appointment of Akkorgroup Ltd as a secretary on 9 March 2022 (1 page) |
9 March 2022 | Registered office address changed from 17 Musard Road Barons Court London W6 8NR England to Flat 6 80 Fitzjohns Avenue London NW3 5LS on 9 March 2022 (1 page) |
9 March 2022 | Director's details changed for Dr Ayesha Siddiqui Mann on 9 March 2022 (2 pages) |
9 March 2022 | Director's details changed for Mrs Geraldine Ann Aron on 9 March 2022 (2 pages) |
9 March 2022 | Director's details changed for Mr Richard Matthew Gold on 9 March 2022 (2 pages) |
11 February 2022 | Director's details changed for Mrs Geraldine Ann Aron on 11 February 2022 (2 pages) |
11 February 2022 | Registered office address changed from Flat 6, 80 Flat 6, 80 Fitzjohns Avenue London NW3 5LS United Kingdom to 17 Musard Road Barons Court London W6 8NR on 11 February 2022 (1 page) |
11 February 2022 | Director's details changed for Mr Richard Matthew Gold on 11 February 2022 (2 pages) |
11 February 2022 | Director's details changed for Dr Ayesha Siddiqui Mann on 11 February 2022 (2 pages) |
11 February 2022 | Appointment of Akkorgroup Ltd as a secretary on 31 January 2022 (2 pages) |
7 September 2021 | Micro company accounts made up to 30 December 2020 (3 pages) |
20 May 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
18 January 2021 | Appointment of Dr Ayesha Siddiqui Mann as a director on 18 January 2020 (2 pages) |
18 January 2021 | Termination of appointment of James Isadore Gold as a director on 18 January 2020 (1 page) |
18 January 2021 | Termination of appointment of Neville Kaiyoze Billimoria as a director on 18 January 2020 (1 page) |
18 January 2021 | Appointment of Mr Richard Matthew Gold as a director on 18 January 2020 (2 pages) |
15 November 2020 | Termination of appointment of Bryan Clive Diamond as a secretary on 13 November 2020 (1 page) |
19 October 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
22 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
22 April 2020 | Director's details changed for Mr. Neville Kaiyoze Billimoria on 3 July 2019 (2 pages) |
23 December 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
27 September 2019 | Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page) |
3 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
27 September 2018 | Micro company accounts made up to 31 December 2017 (3 pages) |
2 April 2018 | Registered office address changed from Flat 3, 80 Fitzjohn's Avenue, Flat 3, 80 Fitzjohns Avenue London NW3 5LS England to Flat 6, 80 Flat 6, 80 Fitzjohns Avenue London NW3 5LS on 2 April 2018 (1 page) |
2 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
30 August 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
30 August 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
29 May 2017 | Registered office address changed from Flat 2 80 Fitzjohn's Avenue London NW3 5LS to Flat 3, 80 Fitzjohn's Avenue, Flat 3, 80 Fitzjohns Avenue London NW3 5LS on 29 May 2017 (1 page) |
29 May 2017 | Registered office address changed from Flat 2 80 Fitzjohn's Avenue London NW3 5LS to Flat 3, 80 Fitzjohn's Avenue, Flat 3, 80 Fitzjohns Avenue London NW3 5LS on 29 May 2017 (1 page) |
4 April 2017 | Confirmation statement made on 31 March 2017 with updates (4 pages) |
4 April 2017 | Confirmation statement made on 31 March 2017 with updates (4 pages) |
29 September 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
29 September 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
10 April 2016 | Director's details changed for Mr. Neville Kaiyoze Billimoria on 1 September 2015 (2 pages) |
10 April 2016 | Annual return made up to 31 March 2016 no member list (5 pages) |
10 April 2016 | Annual return made up to 31 March 2016 no member list (5 pages) |
10 April 2016 | Director's details changed for Mr. Neville Kaiyoze Billimoria on 1 September 2015 (2 pages) |
17 May 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
17 May 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
15 April 2015 | Annual return made up to 31 March 2015 no member list (5 pages) |
15 April 2015 | Annual return made up to 31 March 2015 no member list (5 pages) |
27 November 2014 | Appointment of Mr. Neville Kaiyoze Billimoria as a director on 1 November 2014 (2 pages) |
27 November 2014 | Appointment of Mr James Isadore Gold as a director on 1 November 2014 (2 pages) |
27 November 2014 | Appointment of Mr James Isadore Gold as a director on 1 November 2014 (2 pages) |
27 November 2014 | Appointment of Mr James Isadore Gold as a director on 1 November 2014 (2 pages) |
27 November 2014 | Appointment of Mr. Neville Kaiyoze Billimoria as a director on 1 November 2014 (2 pages) |
27 November 2014 | Appointment of Mr. Neville Kaiyoze Billimoria as a director on 1 November 2014 (2 pages) |
6 November 2014 | Termination of appointment of Ayesha Siddiqi as a director on 9 October 2014 (1 page) |
6 November 2014 | Termination of appointment of Ayesha Siddiqi as a director on 9 October 2014 (1 page) |
6 November 2014 | Termination of appointment of Bryan Clive Diamond as a director on 9 October 2014 (1 page) |
6 November 2014 | Termination of appointment of Ayesha Siddiqi as a director on 9 October 2014 (1 page) |
6 November 2014 | Termination of appointment of Bryan Clive Diamond as a director on 9 October 2014 (1 page) |
6 November 2014 | Termination of appointment of Bryan Clive Diamond as a director on 9 October 2014 (1 page) |
2 April 2014 | Annual return made up to 31 March 2014 no member list (5 pages) |
2 April 2014 | Annual return made up to 31 March 2014 no member list (5 pages) |
5 March 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
5 March 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
3 November 2013 | Appointment of Mrs Geraldine Ann Aron as a director (2 pages) |
3 November 2013 | Appointment of Mrs Geraldine Ann Aron as a director (2 pages) |
16 July 2013 | Termination of appointment of Giovanni Stoppiello as a director (1 page) |
16 July 2013 | Termination of appointment of Giovanni Stoppiello as a director (1 page) |
2 April 2013 | Annual return made up to 31 March 2013 no member list (5 pages) |
2 April 2013 | Annual return made up to 31 March 2013 no member list (5 pages) |
6 February 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
6 February 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
3 April 2012 | Annual return made up to 31 March 2012 no member list (5 pages) |
3 April 2012 | Annual return made up to 31 March 2012 no member list (5 pages) |
3 February 2012 | Appointment of Giovanni Stoppiello as a director (2 pages) |
3 February 2012 | Appointment of Giovanni Stoppiello as a director (2 pages) |
23 January 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
23 January 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
1 April 2011 | Annual return made up to 31 March 2011 no member list (4 pages) |
1 April 2011 | Annual return made up to 31 March 2011 no member list (4 pages) |
17 January 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
17 January 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
5 April 2010 | Annual return made up to 31 March 2010 no member list (3 pages) |
5 April 2010 | Director's details changed for Dr Ayesha Siddiqi on 1 October 2009 (2 pages) |
5 April 2010 | Director's details changed for Mr Bryan Clive Diamond on 1 October 2009 (2 pages) |
5 April 2010 | Director's details changed for Dr Ayesha Siddiqi on 1 October 2009 (2 pages) |
5 April 2010 | Director's details changed for Mr Bryan Clive Diamond on 1 October 2009 (2 pages) |
5 April 2010 | Director's details changed for Dr Ayesha Siddiqi on 1 October 2009 (2 pages) |
5 April 2010 | Director's details changed for Mr Bryan Clive Diamond on 1 October 2009 (2 pages) |
5 April 2010 | Annual return made up to 31 March 2010 no member list (3 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
18 November 2009 | Termination of appointment of Patricia Gonzalez-Flavell as a director (1 page) |
18 November 2009 | Termination of appointment of Patricia Gonzalez-Flavell as a director (1 page) |
2 April 2009 | Annual return made up to 31/03/09 (3 pages) |
2 April 2009 | Annual return made up to 31/03/09 (3 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
2 October 2008 | Director appointed ms patricia fresia gonzalez-flavell (1 page) |
2 October 2008 | Director appointed ms patricia fresia gonzalez-flavell (1 page) |
3 April 2008 | Annual return made up to 31/03/08 (2 pages) |
3 April 2008 | Annual return made up to 31/03/08 (2 pages) |
21 January 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
21 January 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
3 April 2007 | Annual return made up to 31/03/07 (2 pages) |
3 April 2007 | Annual return made up to 31/03/07 (2 pages) |
17 January 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
17 January 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
21 September 2006 | Director resigned (1 page) |
21 September 2006 | Director resigned (1 page) |
6 June 2006 | New director appointed (2 pages) |
6 June 2006 | New director appointed (2 pages) |
12 May 2006 | Director resigned (1 page) |
12 May 2006 | Director resigned (1 page) |
6 April 2006 | Annual return made up to 31/03/06 (2 pages) |
6 April 2006 | Annual return made up to 31/03/06 (2 pages) |
20 January 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
20 January 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
13 April 2005 | Resolutions
|
13 April 2005 | Resolutions
|
6 April 2005 | Annual return made up to 31/03/05
|
6 April 2005 | Annual return made up to 31/03/05
|
26 January 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
26 January 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
5 October 2004 | New director appointed (2 pages) |
5 October 2004 | Director resigned (1 page) |
5 October 2004 | Director resigned (1 page) |
5 October 2004 | New director appointed (2 pages) |
11 August 2004 | New director appointed (2 pages) |
11 August 2004 | New director appointed (2 pages) |
27 April 2004 | Annual return made up to 31/03/04 (4 pages) |
27 April 2004 | Annual return made up to 31/03/04 (4 pages) |
16 January 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
16 January 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
7 April 2003 | Director resigned (1 page) |
7 April 2003 | Director resigned (1 page) |
7 April 2003 | Annual return made up to 31/03/03 (4 pages) |
7 April 2003 | Annual return made up to 31/03/03 (4 pages) |
28 January 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
28 January 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
10 April 2002 | Annual return made up to 31/03/02 (4 pages) |
10 April 2002 | Annual return made up to 31/03/02 (4 pages) |
5 March 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
5 March 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
30 January 2002 | New director appointed (2 pages) |
30 January 2002 | New director appointed (2 pages) |
17 April 2001 | Annual return made up to 31/03/01 (3 pages) |
17 April 2001 | Annual return made up to 31/03/01 (3 pages) |
4 April 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
4 April 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
18 April 2000 | Annual return made up to 31/03/00 (3 pages) |
18 April 2000 | Annual return made up to 31/03/00 (3 pages) |
4 February 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
4 February 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
24 November 1999 | Director resigned (1 page) |
24 November 1999 | Director resigned (1 page) |
30 June 1999 | Resolutions
|
30 June 1999 | Resolutions
|
7 April 1999 | Annual return made up to 31/03/99 (4 pages) |
7 April 1999 | Annual return made up to 31/03/99 (4 pages) |
4 March 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
4 March 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
30 June 1998 | Memorandum and Articles of Association (7 pages) |
30 June 1998 | Memorandum and Articles of Association (7 pages) |
7 April 1998 | Annual return made up to 31/03/98 (4 pages) |
7 April 1998 | Annual return made up to 31/03/98 (4 pages) |
26 February 1998 | New director appointed (2 pages) |
26 February 1998 | New director appointed (2 pages) |
26 February 1998 | Resolutions
|
26 February 1998 | Resolutions
|
26 January 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
26 January 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
10 April 1997 | Annual return made up to 31/03/97 (4 pages) |
10 April 1997 | Annual return made up to 31/03/97 (4 pages) |
25 February 1997 | Accounts for a small company made up to 31 December 1996 (2 pages) |
25 February 1997 | Accounts for a small company made up to 31 December 1996 (2 pages) |
16 April 1996 | Annual return made up to 31/03/96
|
16 April 1996 | Annual return made up to 31/03/96
|
27 February 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
27 February 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
20 March 1995 | Annual return made up to 31/03/95 (4 pages) |
20 March 1995 | Annual return made up to 31/03/95 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
13 December 1988 | Company name changed leasefront property management l imited\certificate issued on 14/12/88 (2 pages) |
13 December 1988 | Company name changed leasefront property management l imited\certificate issued on 14/12/88 (2 pages) |
21 June 1988 | Incorporation (17 pages) |