London
W1S 1HQ
Secretary Name | Helical Registrars Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 20 July 2005(17 years after company formation) |
Appointment Duration | 17 years, 5 months (closed 03 January 2023) |
Correspondence Address | 5 Hanover Square London W1S 1HQ |
Director Name | Mr Malcolm Peter Thorpe |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 27 October 1994) |
Role | Chartered Surveyor |
Correspondence Address | 4 Albion Close London W2 2AT |
Director Name | Mrs June Patricia Phoenix |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 17 May 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Deanrow Pasture Road Letchworth Hertfordshire SG6 3LW |
Director Name | Mr Conrad Neil Phoenix |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 27 October 1994) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Deanrow Pasture Road Letchworth Hertfordshire SG6 3LW |
Secretary Name | Mrs June Patricia Phoenix |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 17 May 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Deanrow Pasture Road Letchworth Hertfordshire SG6 3LW |
Director Name | Mr Peter James Yeldon |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1994(5 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 13 February 1998) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Tythings The Plantation West Winterslow Salisbury Wiltshire SP5 1RE |
Director Name | Peter George Mills |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1994(5 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 13 February 1998) |
Role | Chartered Accountant |
Correspondence Address | 52 Fairgreen Cockfosters Hertfordshire EN4 0QS |
Secretary Name | Mr Peter James Yeldon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 1994(5 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 13 February 1998) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Tythings The Plantation West Winterslow Salisbury Wiltshire SP5 1RE |
Director Name | Mr Nigel Guthrie McNair Scott |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1998(9 years, 7 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 31 August 2012) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 11-15 Farm Street London W1J 5RS |
Director Name | Mr Philip Michael Brown |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1998(9 years, 7 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 05 May 2009) |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | Battle House Elvendon Road Goring Oxfordshire RG8 0DR |
Director Name | Mr Michael Eric Slade |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1998(9 years, 7 months after company formation) |
Appointment Duration | 18 years, 5 months (resigned 25 July 2016) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 5 Hanover Square London W1S 1HQ |
Secretary Name | Timothy John Murphy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 1998(9 years, 7 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 23 April 1998) |
Role | Company Director |
Correspondence Address | 21 St Jamess Avenue Hampton Hill Middlesex TW12 1HH |
Secretary Name | Miss Lisa Margaret Marston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 1998(9 years, 9 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 06 January 1999) |
Role | Company Director |
Country of Residence | Greece |
Correspondence Address | 18 Terrapin Road Tooting London SW17 8QN |
Secretary Name | Lee-Ann Rolfe |
---|---|
Nationality | South African |
Status | Resigned |
Appointed | 04 December 2001(13 years, 4 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 16 August 2002) |
Role | Company Director |
Correspondence Address | Flat 2 307 Upper Richmond Road Putney London SW15 6SS |
Secretary Name | Sima Gondhia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 2002(14 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 July 2005) |
Role | Secretary |
Correspondence Address | 114 Squirrels Heath Lane Hornchurch Essex RM11 2DY |
Secretary Name | Sima Gondhia |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2002(14 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 July 2005) |
Role | Secretary |
Correspondence Address | 114 Squirrels Heath Lane Hornchurch Essex RM11 2DY |
Website | helical.co.uk |
---|
Registered Address | 5 Hanover Square London W1S 1HQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
2 at £1 | Aycliffe & Peterlee Investment Co LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £20 |
Net Worth | £62 |
Cash | £36 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
5 March 1990 | Delivered on: 8 March 1990 Persons entitled: The Prudential Assurance Company Limited Classification: Deed Secured details: Sterling pounds 8,500,000 and all monies due or other to become due from the company to the chargee under the terms of a legal charge dated 2ND november 1988 and a further charge dated 21ST september 1989. Particulars: F/H property comprising 0.6 acres or thereabouts lying to the south west of factory lane, croydon together with all plant machinery fixtures and fittings therein or thereon. (Other than tenants fixture and fittings and personal chattels within the bills of sale acts 1878 to 1882. undertaking and all property and assets present and future including goodwill uncalled capital. By way of floating charge. Outstanding |
---|---|
21 September 1989 | Delivered on: 28 September 1989 Persons entitled: The Prudential Assurance Company Limited Classification: Deed of further charge Secured details: Sterling pounds 1,000,000. Particulars: F/H land situate at factory lane, croydon together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. floating charge over the undertaking and all property and assets present and future including goodwill & uncalled capital. Outstanding |
2 November 1988 | Delivered on: 10 November 1988 Persons entitled: The Prudential Assurance Company Limited. Classification: Legal charge Secured details: The principal sum comprises the aggregate of the initial instalment of sterling pounds 2,250,000 and (as and when the same or advanced) the interim instalments (up to a maximum of sterling pounds 4,750,000) and the final instalment (sterling pounds 7,500,000 less the aggregate of the initial and interim instalments). Particulars: Floating charge over the undertaking and all property and assets present and future including goodwill uncalled capital. Outstanding |
8 January 1990 | Delivered on: 10 January 1990 Satisfied on: 1 August 1998 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 land k/a land on the south west of factory lane croydon. Fully Satisfied |
2 November 1988 | Delivered on: 17 November 1988 Satisfied on: 1 August 1998 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 8.52 acres or thereabouts of land situated on south west side of factory lane, croydon, surrey. Fully Satisfied |
4 October 1988 | Delivered on: 7 October 1988 Satisfied on: 28 July 1998 Persons entitled: Barclays De Zoette Wedd Limited 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 land on the west side of stuart road, gravesend title no. 4355568. Fully Satisfied |
4 October 1988 | Delivered on: 7 October 1988 Satisfied on: 1 August 1998 Persons entitled: Barclays Bank PLC Classification: Floating Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land on the west side of stuart road, gravesend title no 4355568 floating charge over the undertaking and all property and assets present and future. Fully Satisfied |
4 October 1988 | Delivered on: 7 October 1988 Satisfied on: 28 July 1998 Persons entitled: The Prudential Assurance Company Limited Classification: Legal charge Secured details: Sterling pounds 2,450,000. Particulars: F/H property k/a the site of gravesend west railway station stuart road gravesend kent, title no. K 355568 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part there of other than trade machinery as defined by section 5 of the bills of sale act 1878. floating charge over the undertaking and all property and assets present and future including goodwill uncalled capital. Fully Satisfied |
3 January 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 December 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
27 September 2022 | First Gazette notice for voluntary strike-off (1 page) |
16 September 2022 | Application to strike the company off the register (1 page) |
6 January 2022 | Confirmation statement made on 29 December 2021 with no updates (3 pages) |
16 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
4 January 2021 | Confirmation statement made on 29 December 2020 with no updates (3 pages) |
15 December 2020 | Full accounts made up to 31 March 2020 (15 pages) |
2 January 2020 | Confirmation statement made on 29 December 2019 with no updates (3 pages) |
16 October 2019 | Full accounts made up to 31 March 2019 (15 pages) |
2 January 2019 | Confirmation statement made on 29 December 2018 with no updates (3 pages) |
10 October 2018 | Full accounts made up to 31 March 2018 (12 pages) |
15 January 2018 | Confirmation statement made on 29 December 2017 with no updates (3 pages) |
27 September 2017 | Full accounts made up to 31 March 2017 (12 pages) |
27 September 2017 | Full accounts made up to 31 March 2017 (12 pages) |
6 January 2017 | Satisfaction of charge 4 in full (1 page) |
6 January 2017 | Satisfaction of charge 4 in full (1 page) |
6 January 2017 | Satisfaction of charge 8 in full (2 pages) |
6 January 2017 | Satisfaction of charge 6 in full (2 pages) |
6 January 2017 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
6 January 2017 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
6 January 2017 | Satisfaction of charge 8 in full (2 pages) |
6 January 2017 | Satisfaction of charge 6 in full (2 pages) |
16 November 2016 | Full accounts made up to 31 March 2016 (12 pages) |
16 November 2016 | Full accounts made up to 31 March 2016 (12 pages) |
26 July 2016 | Termination of appointment of Michael Eric Slade as a director on 25 July 2016 (1 page) |
26 July 2016 | Termination of appointment of Michael Eric Slade as a director on 25 July 2016 (1 page) |
21 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-21
|
23 November 2015 | Full accounts made up to 31 March 2015 (13 pages) |
23 November 2015 | Full accounts made up to 31 March 2015 (13 pages) |
5 January 2015 | Full accounts made up to 31 March 2014 (13 pages) |
5 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Secretary's details changed for Helical Registrars Limited on 1 September 2014 (1 page) |
5 January 2015 | Secretary's details changed for Helical Registrars Limited on 1 September 2014 (1 page) |
5 January 2015 | Secretary's details changed for Helical Registrars Limited on 1 September 2014 (1 page) |
5 January 2015 | Full accounts made up to 31 March 2014 (13 pages) |
28 August 2014 | Registered office address changed from 5 Hanover Square London W1S 1HQ England to 5 Hanover Square London W1S 1HQ on 28 August 2014 (1 page) |
28 August 2014 | Registered office address changed from 5 Hanover Square London W1S 1HQ England to 5 Hanover Square London W1S 1HQ on 28 August 2014 (1 page) |
28 August 2014 | Registered office address changed from 11-15 Farm Street London W1J 5RS to 5 Hanover Square London W1S 1HQ on 28 August 2014 (1 page) |
28 August 2014 | Registered office address changed from 11-15 Farm Street London W1J 5RS to 5 Hanover Square London W1S 1HQ on 28 August 2014 (1 page) |
7 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
31 October 2013 | Full accounts made up to 31 March 2013 (13 pages) |
31 October 2013 | Full accounts made up to 31 March 2013 (13 pages) |
2 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (4 pages) |
2 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (4 pages) |
28 December 2012 | Full accounts made up to 31 March 2012 (14 pages) |
28 December 2012 | Full accounts made up to 31 March 2012 (14 pages) |
3 December 2012 | Appointment of Mr Timothy John Murphy as a director (2 pages) |
3 December 2012 | Termination of appointment of Nigel Mcnair Scott as a director (1 page) |
3 December 2012 | Appointment of Mr Timothy John Murphy as a director (2 pages) |
3 December 2012 | Termination of appointment of Nigel Mcnair Scott as a director (1 page) |
23 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (4 pages) |
23 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (4 pages) |
2 December 2011 | Full accounts made up to 31 March 2011 (13 pages) |
2 December 2011 | Full accounts made up to 31 March 2011 (13 pages) |
4 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (4 pages) |
4 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (4 pages) |
17 December 2010 | Full accounts made up to 31 March 2010 (14 pages) |
17 December 2010 | Full accounts made up to 31 March 2010 (14 pages) |
9 February 2010 | Director's details changed for Mr Nigel Guthrie Mcnair Scott on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Michael Eric Slade on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Mr Nigel Guthrie Mcnair Scott on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Mr Nigel Guthrie Mcnair Scott on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Michael Eric Slade on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Michael Eric Slade on 9 February 2010 (2 pages) |
1 February 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (5 pages) |
1 February 2010 | Secretary's details changed for Helical Registrars Limited on 29 December 2009 (2 pages) |
1 February 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (5 pages) |
1 February 2010 | Secretary's details changed for Helical Registrars Limited on 29 December 2009 (2 pages) |
23 December 2009 | Full accounts made up to 31 March 2009 (14 pages) |
23 December 2009 | Full accounts made up to 31 March 2009 (14 pages) |
18 May 2009 | Appointment terminated director phillip brown (1 page) |
18 May 2009 | Appointment terminated director phillip brown (1 page) |
9 February 2009 | Return made up to 29/12/08; full list of members (4 pages) |
9 February 2009 | Return made up to 29/12/08; full list of members (4 pages) |
18 December 2008 | Full accounts made up to 31 March 2008 (14 pages) |
18 December 2008 | Full accounts made up to 31 March 2008 (14 pages) |
30 January 2008 | Full accounts made up to 31 March 2007 (13 pages) |
30 January 2008 | Full accounts made up to 31 March 2007 (13 pages) |
14 January 2008 | Return made up to 29/12/07; full list of members (2 pages) |
14 January 2008 | Return made up to 29/12/07; full list of members (2 pages) |
10 April 2007 | Return made up to 29/12/06; full list of members (6 pages) |
10 April 2007 | Return made up to 29/12/06; full list of members (6 pages) |
27 September 2006 | Full accounts made up to 31 March 2006 (14 pages) |
27 September 2006 | Full accounts made up to 31 March 2006 (14 pages) |
1 February 2006 | Return made up to 29/12/05; full list of members (6 pages) |
1 February 2006 | Return made up to 29/12/05; full list of members (6 pages) |
6 October 2005 | Full accounts made up to 31 March 2005 (13 pages) |
6 October 2005 | Full accounts made up to 31 March 2005 (13 pages) |
24 August 2005 | New secretary appointed (2 pages) |
24 August 2005 | New secretary appointed (2 pages) |
24 August 2005 | Secretary resigned (1 page) |
24 August 2005 | Secretary resigned (1 page) |
4 August 2005 | Director's particulars changed (1 page) |
4 August 2005 | Director's particulars changed (1 page) |
10 January 2005 | Return made up to 29/12/04; full list of members (6 pages) |
10 January 2005 | Return made up to 29/12/04; full list of members (6 pages) |
16 September 2004 | Full accounts made up to 31 March 2004 (11 pages) |
16 September 2004 | Full accounts made up to 31 March 2004 (11 pages) |
14 January 2004 | Return made up to 29/12/03; full list of members (6 pages) |
14 January 2004 | Return made up to 29/12/03; full list of members (6 pages) |
1 August 2003 | Full accounts made up to 31 March 2003 (11 pages) |
1 August 2003 | Full accounts made up to 31 March 2003 (11 pages) |
9 January 2003 | Return made up to 29/12/02; full list of members (6 pages) |
9 January 2003 | Return made up to 29/12/02; full list of members (6 pages) |
3 September 2002 | New secretary appointed (2 pages) |
3 September 2002 | Secretary resigned (1 page) |
3 September 2002 | Secretary resigned (1 page) |
3 September 2002 | New secretary appointed (2 pages) |
9 August 2002 | Full accounts made up to 31 March 2002 (11 pages) |
9 August 2002 | Full accounts made up to 31 March 2002 (11 pages) |
18 January 2002 | Return made up to 29/12/01; full list of members (6 pages) |
18 January 2002 | Return made up to 29/12/01; full list of members (6 pages) |
18 January 2002 | Director's particulars changed (1 page) |
18 January 2002 | Director's particulars changed (1 page) |
7 December 2001 | New secretary appointed (2 pages) |
7 December 2001 | Secretary resigned (1 page) |
7 December 2001 | New secretary appointed (2 pages) |
7 December 2001 | Secretary resigned (1 page) |
25 September 2001 | Full accounts made up to 31 March 2001 (12 pages) |
25 September 2001 | Full accounts made up to 31 March 2001 (12 pages) |
9 January 2001 | Return made up to 29/12/00; full list of members
|
9 January 2001 | Return made up to 29/12/00; full list of members
|
24 July 2000 | Full accounts made up to 31 March 2000 (13 pages) |
24 July 2000 | Full accounts made up to 31 March 2000 (13 pages) |
23 December 1999 | Return made up to 29/12/99; change of members (9 pages) |
23 December 1999 | Return made up to 29/12/99; change of members (9 pages) |
21 July 1999 | Full accounts made up to 31 March 1999 (13 pages) |
21 July 1999 | Full accounts made up to 31 March 1999 (13 pages) |
19 March 1999 | Full accounts made up to 31 March 1998 (13 pages) |
19 March 1999 | Full accounts made up to 31 March 1998 (13 pages) |
3 February 1999 | New secretary appointed (2 pages) |
3 February 1999 | New secretary appointed (2 pages) |
2 February 1999 | Secretary resigned (1 page) |
2 February 1999 | Secretary resigned (1 page) |
23 December 1998 | Return made up to 29/12/98; full list of members (8 pages) |
23 December 1998 | Return made up to 29/12/98; full list of members (8 pages) |
10 August 1998 | Auditor's resignation (1 page) |
10 August 1998 | Auditor's resignation (1 page) |
1 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
1 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
1 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
1 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
1 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
1 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
28 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
28 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
28 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
28 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
30 June 1998 | New secretary appointed (2 pages) |
30 June 1998 | New secretary appointed (2 pages) |
30 June 1998 | Secretary resigned (1 page) |
30 June 1998 | Secretary resigned (1 page) |
16 April 1998 | Director's particulars changed (1 page) |
16 April 1998 | Director's particulars changed (1 page) |
6 March 1998 | Registered office changed on 06/03/98 from: 1 riding house street london W1A 3AS (1 page) |
6 March 1998 | Registered office changed on 06/03/98 from: 1 riding house street london W1A 3AS (1 page) |
26 February 1998 | Accounting reference date shortened from 30/06/98 to 31/03/98 (1 page) |
26 February 1998 | New director appointed (4 pages) |
26 February 1998 | Secretary resigned;director resigned (1 page) |
26 February 1998 | New director appointed (4 pages) |
26 February 1998 | Director resigned (1 page) |
26 February 1998 | New director appointed (4 pages) |
26 February 1998 | Accounting reference date shortened from 30/06/98 to 31/03/98 (1 page) |
26 February 1998 | New secretary appointed (2 pages) |
26 February 1998 | New director appointed (3 pages) |
26 February 1998 | New secretary appointed (2 pages) |
26 February 1998 | New director appointed (4 pages) |
26 February 1998 | New director appointed (3 pages) |
26 February 1998 | Secretary resigned;director resigned (1 page) |
26 February 1998 | Director resigned (1 page) |
19 February 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
19 February 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
23 January 1998 | Return made up to 29/12/97; full list of members (6 pages) |
23 January 1998 | Return made up to 29/12/97; full list of members (6 pages) |
1 August 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
1 August 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
27 January 1997 | Return made up to 29/12/96; no change of members (4 pages) |
27 January 1997 | Return made up to 29/12/96; no change of members (4 pages) |
6 August 1996 | Accounts for a small company made up to 30 June 1995 (9 pages) |
6 August 1996 | Accounts for a small company made up to 30 June 1995 (9 pages) |
10 May 1996 | Return made up to 29/12/95; full list of members (6 pages) |
10 May 1996 | Return made up to 29/12/95; full list of members (6 pages) |
1 May 1995 | Accounts for a small company made up to 30 June 1994 (8 pages) |
1 May 1995 | Accounts for a small company made up to 30 June 1994 (8 pages) |
12 April 1995 | Secretary resigned (2 pages) |
12 April 1995 | Secretary resigned (2 pages) |
6 April 1995 | Return made up to 29/12/94; change of members
|
6 April 1995 | New secretary appointed (2 pages) |
6 April 1995 | Return made up to 29/12/94; change of members
|
6 April 1995 | New secretary appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (24 pages) |
19 July 1988 | Incorporation (13 pages) |
19 July 1988 | Incorporation (13 pages) |