Company NameThe Hallmark Trading Centre Limited
DirectorsRamesh Chhaganlal Chhatralia and Shashikant Lakhamshi Shah
Company StatusActive
Company Number02277871
CategoryPrivate Limited Company
Incorporation Date15 July 1988(35 years, 10 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Ramesh Chhaganlal Chhatralia
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2008(20 years after company formation)
Appointment Duration15 years, 9 months
RoleMD
Country of ResidenceUnited Kingdom
Correspondence Address11/12 Hallmark Trading Centre
Fourth Way
Wembley
Middlesex
HA9 0LB
Director NameMr Shashikant Lakhamshi Shah
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2009(20 years, 6 months after company formation)
Appointment Duration15 years, 3 months
RoleCompany Executive
Country of ResidenceEngland
Correspondence Address11/12 Hallmark Trading Centre
Fourth Way
Wembley
Middlesex
HA9 0LB
Director NameRobert Charles Keith Holloway
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1990(2 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 29 February 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address956 Warwick Road
Copt Heath
Solihull
West Midlands
B91 3HN
Director NameMr Andrew John Lunson
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1990(2 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 29 February 1996)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBourne House Cottage
Weeford
Lichfield
Staffordshire
WS14 0PJ
Secretary NameMichael John Nathan
NationalityBritish
StatusResigned
Appointed13 December 1990(2 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 29 February 1996)
RoleCompany Director
Correspondence Address22 Burghley Avenue
Wimbledon
London
Sw17
Director NameJamlani Badruzzaman
NationalityBritish
StatusResigned
Appointed29 February 1996(7 years, 7 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 21 January 1997)
RoleCompany Director
Correspondence Address472 High Road
Wembley
Middlesex
HA9 7AY
Director NameGraeme Laurence Dixon
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 February 1996(7 years, 7 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 21 January 1997)
RolePromoter
Correspondence AddressFlat 5
Kendal Court Mortlake
London
SW14 7HG
Director NameJames Philip Dormer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 February 1996(7 years, 7 months after company formation)
Appointment Duration1 month, 1 week (resigned 12 April 1996)
RoleManaging Director
Correspondence AddressCaldecote
Hillfield Lane South
Bushey Heath
Herts
WD2 3RQ
Secretary NameJames Philip Dormer
NationalityBritish
StatusResigned
Appointed29 February 1996(7 years, 7 months after company formation)
Appointment Duration1 month, 1 week (resigned 12 April 1996)
RoleManaging Director
Correspondence AddressCaldecote
Hillfield Lane South
Bushey Heath
Herts
WD2 3RQ
Director NameMr Richard Woolf Persky
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(7 years, 9 months after company formation)
Appointment Duration8 years, 10 months (resigned 15 March 2005)
RoleCompany Executive
Correspondence Address11 Woodhill Crescent
Kenton
Harrow
Middlesex
HA3 0LU
Director NameMichael Archer
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(16 years, 8 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 15 September 2005)
RoleManaging Agent
Country of ResidenceUnited Kingdom
Correspondence AddressRye House
28 Easton Street
High Wycombe
Buckinghamshire
Hp11
Director NameAndrew Robertson
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(16 years, 8 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 15 September 2005)
RoleManaging Agent
Country of ResidenceEngland
Correspondence AddressRye House
28 Easton Street
High Wycombe
Buckinghamshire
HP11 1NT
Secretary NameMr Pandelitsa Demetriov
NationalityBritish
StatusResigned
Appointed24 April 2009(20 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 November 2010)
RoleCompany Director
Correspondence Address31 Albany Close
Bushey
Herts
WD23 4SG
Director NameMj Golz Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 May 1996(7 years, 9 months after company formation)
Appointment Duration1 day (resigned 02 May 1996)
Correspondence AddressOdeon House
146 College Road
Harrow
Middlesex
HA1 1BH
Secretary NameMj Golz Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 May 1996(7 years, 9 months after company formation)
Appointment Duration7 years, 2 months (resigned 25 July 2003)
Correspondence AddressOdeon House
146 College Road
Harrow
Middlesex
HA1 1BH
Secretary NameRoxborough Secretarial Services Limited (Corporation)
StatusResigned
Appointed25 July 2003(15 years after company formation)
Appointment Duration5 years, 4 months (resigned 01 December 2008)
Correspondence AddressOdeon House
146 College Road
Harrow
Middlesex
HA1 1BH
Director NameMj Golz Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 August 2003(15 years after company formation)
Appointment Duration9 months, 3 weeks (resigned 20 May 2004)
Correspondence AddressOdeon House
146 College Road
Harrow
Middlesex
HA1 1BH
Director NameRoxborough Management Services Limited (Corporation)
StatusResigned
Appointed20 May 2004(15 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 02 December 2008)
Correspondence AddressOdeon House
146 College Road
Harrow
Middlesex
HA1 1BH
Director NameRoxborough Management Services Limited (Corporation)
StatusResigned
Appointed20 May 2004(15 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 02 December 2008)
Correspondence AddressOdeon House
146 College Road
Harrow
Middlesex
HA1 1BH
Director NameMj Golz Secretarial Services Limited (Corporation)
StatusResigned
Appointed20 May 2004(15 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 20 May 2004)
Correspondence AddressOdeon House
146 College Road
Harrow
Middlesex
HA1 1BH
Director NameMj Golz Secretarial Services Limited (Corporation)
StatusResigned
Appointed20 May 2004(15 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 20 May 2004)
Correspondence AddressOdeon House
146 College Road
Harrow
Middlesex
HA1 1BH
Director NameMichael Archer Limited (Corporation)
StatusResigned
Appointed15 September 2005(17 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 17 July 2008)
Correspondence AddressOdean House 146 College Road
Harrow
Middlesex
HA1 1BH

Location

Registered Address11/12 Hallmark Trading Centre
Fourth Way
Wembley
Middlesex
HA9 0LB
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardTokyngton
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£72,564
Cash£26,120
Current Liabilities£2,781

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return13 December 2023 (4 months, 3 weeks ago)
Next Return Due27 December 2024 (7 months, 4 weeks from now)

Filing History

27 March 2024Micro company accounts made up to 31 March 2023 (3 pages)
21 February 2024Confirmation statement made on 13 December 2023 with updates (7 pages)
31 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
26 December 2022Confirmation statement made on 13 December 2022 with no updates (3 pages)
4 March 2022Compulsory strike-off action has been discontinued (1 page)
3 March 2022Confirmation statement made on 13 December 2021 with updates (7 pages)
21 January 2022Director's details changed for Mr Shashikant Lakhamshi Shah on 14 December 2020 (2 pages)
21 January 2022Change of details for Mr Shashikant Lakhamshi Shah as a person with significant control on 14 December 2020 (2 pages)
21 January 2022Director's details changed for Mr Ramesh Chhaganlal Chhatralia on 14 December 2020 (2 pages)
21 January 2022Change of details for Mr Ramesh Chhaganlal Chhatralia as a person with significant control on 14 December 2020 (2 pages)
30 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
15 April 2021Compulsory strike-off action has been discontinued (1 page)
14 April 2021Confirmation statement made on 13 December 2020 with updates (7 pages)
22 January 2021Micro company accounts made up to 31 March 2020 (3 pages)
25 February 2020Confirmation statement made on 13 December 2019 with updates (7 pages)
27 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
13 March 2019Compulsory strike-off action has been discontinued (1 page)
12 March 2019Confirmation statement made on 13 December 2018 with updates (7 pages)
5 March 2019First Gazette notice for compulsory strike-off (1 page)
28 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
30 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
30 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
20 December 2017Confirmation statement made on 13 December 2017 with no updates (3 pages)
20 December 2017Confirmation statement made on 13 December 2017 with no updates (3 pages)
2 March 2017Confirmation statement made on 13 December 2016 with updates (6 pages)
2 March 2017Confirmation statement made on 13 December 2016 with updates (6 pages)
31 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
31 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
21 January 2016Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 61
(7 pages)
21 January 2016Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 61
(7 pages)
30 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
30 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
2 March 2015Registered office address changed from Unit 12 Hallmark Trading Centre Fourth Way Wembley Middx HA9 0LB to 11/12 Hallmark Trading Centre Fourth Way Wembley Middlesex HA9 0LB on 2 March 2015 (1 page)
2 March 2015Registered office address changed from Unit 12 Hallmark Trading Centre Fourth Way Wembley Middx HA9 0LB to 11/12 Hallmark Trading Centre Fourth Way Wembley Middlesex HA9 0LB on 2 March 2015 (1 page)
2 March 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 61
(7 pages)
2 March 2015Registered office address changed from Unit 12 Hallmark Trading Centre Fourth Way Wembley Middx HA9 0LB to 11/12 Hallmark Trading Centre Fourth Way Wembley Middlesex HA9 0LB on 2 March 2015 (1 page)
2 March 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 61
(7 pages)
26 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
26 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
26 April 2014Compulsory strike-off action has been discontinued (1 page)
26 April 2014Compulsory strike-off action has been discontinued (1 page)
24 April 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 61
(7 pages)
24 April 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 61
(7 pages)
15 April 2014First Gazette notice for compulsory strike-off (1 page)
15 April 2014First Gazette notice for compulsory strike-off (1 page)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
25 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
25 January 2013Annual return made up to 13 December 2012 with a full list of shareholders (7 pages)
25 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
25 January 2013Annual return made up to 13 December 2012 with a full list of shareholders (7 pages)
31 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 January 2012Annual return made up to 13 December 2011 with a full list of shareholders (7 pages)
6 January 2012Annual return made up to 13 December 2011 with a full list of shareholders (7 pages)
4 March 2011Annual return made up to 13 December 2010 with a full list of shareholders (7 pages)
4 March 2011Termination of appointment of Pandelitsa Demetriov as a secretary (1 page)
4 March 2011Annual return made up to 13 December 2010 with a full list of shareholders (7 pages)
4 March 2011Termination of appointment of Pandelitsa Demetriov as a secretary (1 page)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
24 September 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
24 September 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
13 April 2010First Gazette notice for compulsory strike-off (1 page)
13 April 2010Compulsory strike-off action has been discontinued (1 page)
13 April 2010Compulsory strike-off action has been discontinued (1 page)
13 April 2010First Gazette notice for compulsory strike-off (1 page)
12 April 2010Secretary's details changed for Pandelitsa Demetriov on 1 October 2009 (1 page)
12 April 2010Annual return made up to 13 December 2009 with a full list of shareholders (22 pages)
12 April 2010Annual return made up to 13 December 2009 with a full list of shareholders (22 pages)
12 April 2010Secretary's details changed for Pandelitsa Demetriov on 1 October 2009 (1 page)
12 April 2010Secretary's details changed for Pandelitsa Demetriov on 1 October 2009 (1 page)
6 May 2009Secretary appointed pandelitsa demetriov (2 pages)
6 May 2009Secretary appointed pandelitsa demetriov (2 pages)
2 May 2009Compulsory strike-off action has been discontinued (1 page)
2 May 2009Compulsory strike-off action has been discontinued (1 page)
29 April 2009Return made up to 13/12/08; full list of members (20 pages)
29 April 2009Return made up to 13/12/08; full list of members (20 pages)
28 April 2009First Gazette notice for compulsory strike-off (1 page)
28 April 2009First Gazette notice for compulsory strike-off (1 page)
5 March 2009Director appointed shashikant lakhamshi shah (1 page)
5 March 2009Director appointed shashikant lakhamshi shah (1 page)
20 January 2009Appointment terminated director roxborough management services LIMITED (1 page)
20 January 2009Appointment terminated director roxborough management services LIMITED (1 page)
20 January 2009Appointment terminated secretary roxborough secretarial services LIMITED (1 page)
20 January 2009Appointment terminated secretary roxborough secretarial services LIMITED (1 page)
20 January 2009Registered office changed on 20/01/2009 from odeon house 146 college road harrow middlesex HA1 1BH (1 page)
20 January 2009Registered office changed on 20/01/2009 from odeon house 146 college road harrow middlesex HA1 1BH (1 page)
6 August 2008Appointment terminated director michael archer LIMITED (1 page)
6 August 2008Director appointed ramesh chhatralia (2 pages)
6 August 2008Director appointed ramesh chhatralia (2 pages)
6 August 2008Appointment terminated director michael archer LIMITED (1 page)
3 June 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
3 June 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
22 January 2008Return made up to 13/12/07; change of members (11 pages)
22 January 2008Return made up to 13/12/07; change of members (11 pages)
19 June 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
19 June 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
6 February 2007Return made up to 13/12/06; no change of members (7 pages)
6 February 2007Return made up to 13/12/06; no change of members (7 pages)
28 September 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
28 September 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
16 March 2006Return made up to 13/12/05; full list of members (11 pages)
16 March 2006Return made up to 13/12/05; full list of members (11 pages)
10 February 2006Director resigned (1 page)
10 February 2006Director resigned (1 page)
23 September 2005Director resigned (1 page)
23 September 2005Director resigned (1 page)
23 September 2005New director appointed (2 pages)
23 September 2005New director appointed (2 pages)
21 April 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
21 April 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
13 April 2005Director resigned (1 page)
13 April 2005New director appointed (3 pages)
13 April 2005New director appointed (3 pages)
13 April 2005New director appointed (3 pages)
13 April 2005New director appointed (3 pages)
13 April 2005Director resigned (1 page)
10 December 2004Return made up to 13/12/04; no change of members
  • 363(288) ‐ Director resigned
(7 pages)
10 December 2004New director appointed (1 page)
10 December 2004Return made up to 13/12/04; no change of members
  • 363(288) ‐ Director resigned
(7 pages)
10 December 2004New director appointed (1 page)
17 June 2004New director appointed (2 pages)
17 June 2004New director appointed (2 pages)
17 June 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
17 June 2004New director appointed (2 pages)
17 June 2004Director resigned (1 page)
17 June 2004Director resigned (1 page)
17 June 2004New director appointed (2 pages)
17 June 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
18 March 2004Director resigned (1 page)
18 March 2004Director resigned (1 page)
18 January 2004Return made up to 13/12/03; change of members
  • 363(288) ‐ Director resigned
(7 pages)
18 January 2004Director resigned (1 page)
18 January 2004Director resigned (1 page)
18 January 2004Return made up to 13/12/03; change of members
  • 363(288) ‐ Director resigned
(7 pages)
13 November 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
13 November 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
4 August 2003New secretary appointed (1 page)
4 August 2003New director appointed (1 page)
4 August 2003New secretary appointed (1 page)
4 August 2003New director appointed (1 page)
4 August 2003Secretary resigned (1 page)
4 August 2003Secretary resigned (1 page)
7 March 2003Return made up to 13/12/02; full list of members
  • 363(287) ‐ Registered office changed on 07/03/03
  • 363(353) ‐ Location of register of members address changed
(15 pages)
7 March 2003Return made up to 13/12/02; full list of members
  • 363(287) ‐ Registered office changed on 07/03/03
  • 363(353) ‐ Location of register of members address changed
(15 pages)
27 November 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
27 November 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
12 November 2002Total exemption small company accounts made up to 31 March 1998 (3 pages)
12 November 2002Total exemption small company accounts made up to 31 March 2000 (3 pages)
12 November 2002Total exemption small company accounts made up to 31 March 1999 (3 pages)
12 November 2002Total exemption small company accounts made up to 31 March 1997 (3 pages)
12 November 2002Total exemption small company accounts made up to 31 March 1998 (3 pages)
12 November 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
12 November 2002Total exemption small company accounts made up to 31 March 2000 (3 pages)
12 November 2002Total exemption small company accounts made up to 31 March 1997 (3 pages)
12 November 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
12 November 2002Total exemption small company accounts made up to 31 March 1999 (3 pages)
6 November 2002Director resigned (1 page)
6 November 2002New director appointed (2 pages)
6 November 2002Return made up to 13/12/98; no change of members (6 pages)
6 November 2002Registered office changed on 06/11/02 from: unit 41 hallmark trading centre fourth way wembley middlesex (1 page)
6 November 2002New director appointed (2 pages)
6 November 2002New secretary appointed (2 pages)
6 November 2002Return made up to 13/12/96; full list of members (16 pages)
6 November 2002Return made up to 13/12/01; no change of members (6 pages)
6 November 2002New director appointed (2 pages)
6 November 2002Return made up to 13/12/96; full list of members (16 pages)
6 November 2002Ad 01/05/01--------- £ si 1@1=1 £ ic 60/61 (2 pages)
6 November 2002Return made up to 13/12/00; no change of members (6 pages)
6 November 2002Return made up to 13/12/01; no change of members (6 pages)
6 November 2002Return made up to 13/12/00; no change of members (6 pages)
6 November 2002New director appointed (2 pages)
6 November 2002Return made up to 13/12/97; no change of members (6 pages)
6 November 2002Return made up to 13/12/99; full list of members (17 pages)
6 November 2002Director resigned (1 page)
6 November 2002New secretary appointed (2 pages)
6 November 2002Ad 01/05/01--------- £ si 1@1=1 £ ic 60/61 (2 pages)
6 November 2002New director appointed (2 pages)
6 November 2002Registered office changed on 06/11/02 from: unit 41 hallmark trading centre fourth way wembley middlesex (1 page)
6 November 2002Return made up to 13/12/98; no change of members (6 pages)
6 November 2002Return made up to 13/12/97; no change of members (6 pages)
6 November 2002Director resigned (1 page)
6 November 2002New director appointed (2 pages)
6 November 2002Director resigned (1 page)
6 November 2002Return made up to 13/12/99; full list of members (17 pages)
4 November 2002Restoration by order of the court (2 pages)
4 November 2002Restoration by order of the court (2 pages)
1 July 2002Bona Vacantia disclaimer (1 page)
1 July 2002Bona Vacantia disclaimer (1 page)
6 October 1998Final Gazette dissolved via compulsory strike-off (1 page)
6 October 1998Final Gazette dissolved via compulsory strike-off (1 page)
16 June 1998First Gazette notice for compulsory strike-off (1 page)
16 June 1998First Gazette notice for compulsory strike-off (1 page)
26 January 1997Director resigned (1 page)
26 January 1997Director resigned (1 page)
18 October 1996Full accounts made up to 31 March 1996 (10 pages)
18 October 1996Full accounts made up to 31 March 1996 (10 pages)
17 May 1996Secretary resigned (1 page)
17 May 1996Secretary resigned (1 page)
5 March 1996Registered office changed on 05/03/96 from: 87 camden street birmingham B1 3DE (1 page)
5 March 1996New secretary appointed;director resigned;new director appointed (2 pages)
5 March 1996Director resigned;new director appointed (2 pages)
5 March 1996New secretary appointed;director resigned;new director appointed (2 pages)
5 March 1996Secretary resigned;new director appointed (2 pages)
5 March 1996Secretary resigned;new director appointed (2 pages)
5 March 1996Director resigned;new director appointed (2 pages)
5 March 1996Registered office changed on 05/03/96 from: 87 camden street birmingham B1 3DE (1 page)
19 January 1996Return made up to 13/12/95; full list of members (9 pages)
19 January 1996Return made up to 13/12/95; full list of members (9 pages)
21 December 1995Full accounts made up to 31 March 1995 (10 pages)
21 December 1995Full accounts made up to 31 March 1995 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (41 pages)