Lyon Road
Merton
London
SW19 2RL
Director Name | Mr Tobias Daniel Graves |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 2022(34 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Warehouse Operative/Administrative Assistant |
Country of Residence | England |
Correspondence Address | Unit 6 Riverside Business Park Lyon Road Merton London SW19 2RL |
Director Name | Mr Neville Walter Williams |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 February 2024(35 years, 7 months after company formation) |
Appointment Duration | 2 months, 1 week |
Role | Landlord |
Country of Residence | England |
Correspondence Address | Unit 6 Riverside Business Park Lyon Road Merton London SW19 2RL |
Director Name | Robert Charles Keith Holloway |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 January 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 956 Warwick Road Copt Heath Solihull West Midlands B91 3HN |
Director Name | Mr Andrew John Lunson |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 January 1993) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Bourne House Cottage Weeford Lichfield Staffordshire WS14 0PJ |
Secretary Name | Michael John Nathan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 January 1993) |
Role | Company Director |
Correspondence Address | 26 Burghley Road Wimbledon London SW19 5HN |
Director Name | Mr David William Taber |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1993(4 years, 5 months after company formation) |
Appointment Duration | 29 years, 10 months (resigned 11 November 2022) |
Role | Consultant & Company Director |
Country of Residence | England |
Correspondence Address | 142 Northey Avenue Sutton Surrey SM2 7HF |
Director Name | Michael Philip Gray |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1993(4 years, 5 months after company formation) |
Appointment Duration | 29 years, 10 months (resigned 11 November 2022) |
Role | Boiler Maker |
Country of Residence | England |
Correspondence Address | 174 Claremont Avenue Motspur Park New Malden Surrey KT3 6QP |
Director Name | Mr Anthony James Hallows |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 15 January 1993(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 09 October 1996) |
Role | Company Director |
Correspondence Address | 134 Breakspears Road Brockley London SE4 1UA |
Director Name | Mr Jonathan Edward Waters |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 15 January 1993(4 years, 5 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 21 November 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Tea Caddy Cottages Worthing Road West Grinstead W Sussex RH13 8LG |
Secretary Name | Mrs Sylvia Camille Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 1993(4 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 28 January 1994) |
Role | Company Director |
Correspondence Address | 174 Claremont Avenue Motspur Park New Malden Surrey KT3 6QP |
Director Name | Richard Leonard Heston |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1993(4 years, 7 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 27 August 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Marwell Westerham Kent TN16 1SB |
Director Name | Chico Orlando Braganza |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1993(4 years, 7 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 26 May 2001) |
Role | Company Director |
Correspondence Address | 1 Golfside Close New Malden Surrey KT3 4RH |
Secretary Name | Mr Jonathan Edward Waters |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 28 January 1994(5 years, 6 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 30 October 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Tea Caddy Cottages Worthing Road West Grinstead W Sussex RH13 8LG |
Secretary Name | Ba Hons David William Taber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 2007(18 years, 11 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 11 November 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 142 Northey Avenue Cheam Sutton SM2 7HF |
Director Name | Mr Neville Walter Williams |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2019(30 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 04 January 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 16 Riverside Business Park Lyon Road London SW19 2RL |
Director Name | Mr Paul Rene Basilico |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2019(30 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 16 Riverside Business Park Lyon Road London SW19 2RL |
Director Name | Ms Emma Clare Basilico |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2022(34 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 February 2024) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Unit 6 Riverside Business Park Lyon Road Merton London SW19 2RL |
Director Name | GRC Glazing Contractors Limited (Corporation) |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Status | Resigned |
Appointed | 15 January 1993(4 years, 5 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 10 June 1993) |
Correspondence Address | 545 Garratt Lane London SW18 4SR |
Secretary Name | Goldfield Properties Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2006(18 years, 3 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 11 July 2007) |
Correspondence Address | Mansfield Lodge Slough Road Iver Heath Buckinghamshire SL0 0EB |
Registered Address | Unit 6 Riverside Business Park Lyon Road Merton London SW19 2RL |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Abbey |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Basil Bush Holdings LTD 7.41% Ordinary |
---|---|
2 at £1 | Neville Williams 7.41% Ordinary |
1 at £1 | A. Bernard 3.70% Ordinary |
1 at £1 | African International LTD 3.70% Ordinary |
1 at £1 | Anne Katherine Thomas 3.70% Ordinary |
1 at £1 | Ben Paul Hillier & Peter David Brennan & Philip George Hillier 3.70% Ordinary |
1 at £1 | Bruce Elliott 3.70% Ordinary |
1 at £1 | Chantal C. Taber & David W.t. Taber 3.70% Ordinary |
1 at £1 | Charles Fennell 3.70% Ordinary |
1 at £1 | Commercial Kitchen Services 3.70% Ordinary |
1 at £1 | Cresent Trustees LTD 3.70% Ordinary |
1 at £1 | Daily Grind Trading Co LTD 3.70% Ordinary |
1 at £1 | David Martyn Stewart 3.70% Ordinary |
1 at £1 | Deniz Delivei & Erhan Deliveli 3.70% Ordinary |
1 at £1 | Fadi Assaad Hanna 3.70% Ordinary |
1 at £1 | Ksm Nautical LTD 3.70% Ordinary |
1 at £1 | Luigi Savastano & Linda Diane Savastano 3.70% Ordinary |
1 at £1 | Manolal Soodhoo & Alan Soodhoo & Marlon Soodhoo 3.70% Ordinary |
1 at £1 | Patrick Thomas Sullivan 3.70% Ordinary |
1 at £1 | Paul Cannon & James Cannon 3.70% Ordinary |
1 at £1 | S. Bissett & S.c. Gray & J.a. Bissett & M.p. Gray 3.70% Ordinary |
1 at £1 | Shareholder Name Missing 3.70% Ordinary |
1 at £1 | Trieste Holdings LTD 3.70% Ordinary |
1 at £1 | Trustee Of A. Shirley Sharp & Trustee Of Chris B. Sharp 3.70% Ordinary |
1 at £1 | Vantage Oil & Chemicals LTD 3.70% Ordinary |
Year | 2014 |
---|---|
Net Worth | £19,176 |
Cash | £25,164 |
Current Liabilities | £7,574 |
Latest Accounts | 1 May 2023 (12 months ago) |
---|---|
Next Accounts Due | 1 February 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 1 May |
Latest Return | 30 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 13 January 2025 (8 months, 2 weeks from now) |
6 February 2024 | Confirmation statement made on 30 December 2023 with updates (5 pages) |
---|---|
3 March 2023 | Confirmation statement made on 30 December 2022 with updates (7 pages) |
29 December 2022 | Notification of a person with significant control statement (2 pages) |
25 November 2022 | Appointment of Mr Tobias Daniel Graves as a director on 15 November 2022 (2 pages) |
24 November 2022 | Termination of appointment of David William Taber as a secretary on 11 November 2022 (1 page) |
24 November 2022 | Appointment of Ms Emma Clare Basilico as a director on 11 November 2022 (2 pages) |
24 November 2022 | Termination of appointment of Michael Philip Gray as a director on 11 November 2022 (1 page) |
24 November 2022 | Registered office address changed from 142 Northey Avenue Sutton SM2 7HF England to Unit 6 Riverside Business Park Lyon Road Merton London SW19 2RL on 24 November 2022 (1 page) |
24 November 2022 | Cessation of David William Taber as a person with significant control on 11 November 2022 (1 page) |
24 November 2022 | Appointment of Mr Paul Rene Basilico as a director on 11 November 2022 (2 pages) |
24 November 2022 | Termination of appointment of David William Taber as a director on 11 November 2022 (1 page) |
22 November 2022 | Total exemption full accounts made up to 1 May 2022 (7 pages) |
31 March 2022 | Total exemption full accounts made up to 1 May 2021 (7 pages) |
31 December 2021 | Confirmation statement made on 30 December 2021 with no updates (3 pages) |
14 July 2021 | Termination of appointment of Paul Rene Basilico as a director on 1 July 2021 (1 page) |
27 April 2021 | Total exemption full accounts made up to 1 May 2020 (7 pages) |
7 January 2021 | Previous accounting period extended from 31 March 2020 to 1 May 2020 (1 page) |
6 January 2021 | Confirmation statement made on 30 December 2020 with no updates (3 pages) |
4 January 2021 | Termination of appointment of Neville Walter Williams as a director on 4 January 2021 (1 page) |
4 January 2021 | Withdrawal of a person with significant control statement on 4 January 2021 (2 pages) |
4 January 2021 | Notification of David William Taber as a person with significant control on 14 June 2019 (2 pages) |
6 January 2020 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
6 January 2020 | Confirmation statement made on 30 December 2019 with updates (3 pages) |
18 June 2019 | Appointment of Mr Neville Walter Williams as a director on 16 May 2019 (2 pages) |
18 June 2019 | Appointment of Mr Paul Rene Basilico as a director on 16 May 2019 (2 pages) |
6 March 2019 | Confirmation statement made on 30 December 2018 with updates (8 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
19 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
8 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
8 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
14 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
14 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
15 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
15 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
15 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
22 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
1 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
1 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
28 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
28 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
27 June 2014 | Director's details changed for Ba Hons David William Taber on 27 June 2014 (2 pages) |
27 June 2014 | Director's details changed for Ba Hons David William Taber on 27 June 2014 (2 pages) |
27 June 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-06-27
|
29 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
29 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
4 April 2013 | Director's details changed for Ba Hons David William Taber on 4 April 2013 (2 pages) |
4 April 2013 | Secretary's details changed for Ba Hons David William Taber on 4 April 2013 (1 page) |
4 April 2013 | Secretary's details changed for David William Taber on 4 April 2013 (1 page) |
4 April 2013 | Director's details changed for Ba Hons David William Taber on 4 April 2013 (2 pages) |
4 April 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
4 April 2013 | Director's details changed for Ba Hons David William Taber on 4 April 2013 (2 pages) |
4 April 2013 | Secretary's details changed for Ba Hons David William Taber on 4 April 2013 (1 page) |
4 April 2013 | Secretary's details changed for Ba Hons David William Taber on 4 April 2013 (1 page) |
4 April 2013 | Director's details changed for Ba Hons David William Taber on 4 April 2013 (2 pages) |
4 April 2013 | Director's details changed for Ba Hons David William Taber on 4 April 2013 (2 pages) |
4 April 2013 | Secretary's details changed for David William Taber on 4 April 2013 (1 page) |
4 April 2013 | Director's details changed for Ba Hons David William Taber on 4 April 2013 (2 pages) |
4 April 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
4 April 2013 | Secretary's details changed for David William Taber on 4 April 2013 (1 page) |
21 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
11 October 2012 | Registered office address changed from 51 the Avenue Cheam Sutton Surrey SM2 7QE on 11 October 2012 (1 page) |
11 October 2012 | Registered office address changed from 51 the Avenue Cheam Sutton Surrey SM2 7QE on 11 October 2012 (1 page) |
8 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (8 pages) |
8 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (8 pages) |
8 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
8 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
30 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (8 pages) |
30 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (8 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
29 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (18 pages) |
29 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (18 pages) |
2 July 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
2 July 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
20 January 2009 | Return made up to 31/12/08; full list of members (16 pages) |
20 January 2009 | Location of debenture register (1 page) |
20 January 2009 | Secretary's change of particulars / david taber / 20/01/2009 (1 page) |
20 January 2009 | Registered office changed on 20/01/2009 from 51 the avenue cheam surrey SM2 7QE (1 page) |
20 January 2009 | Location of register of members (1 page) |
20 January 2009 | Return made up to 31/12/08; full list of members (16 pages) |
20 January 2009 | Location of debenture register (1 page) |
20 January 2009 | Secretary's change of particulars / david taber / 20/01/2009 (1 page) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
20 January 2009 | Registered office changed on 20/01/2009 from 51 the avenue cheam surrey SM2 7QE (1 page) |
20 January 2009 | Location of register of members (1 page) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
25 September 2008 | Appointment terminated director richard heston (1 page) |
25 September 2008 | Appointment terminated director richard heston (1 page) |
6 February 2008 | Return made up to 31/12/07; full list of members
|
6 February 2008 | Return made up to 31/12/07; full list of members
|
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
9 August 2007 | New secretary appointed (1 page) |
9 August 2007 | New secretary appointed (1 page) |
19 July 2007 | Registered office changed on 19/07/07 from: mansfield lodge slough road iver heath buckinghamshire SL0 0EB (1 page) |
19 July 2007 | Secretary resigned (1 page) |
19 July 2007 | Secretary resigned (1 page) |
19 July 2007 | Registered office changed on 19/07/07 from: mansfield lodge slough road iver heath buckinghamshire SL0 0EB (1 page) |
25 January 2007 | Return made up to 31/12/06; no change of members (7 pages) |
25 January 2007 | Return made up to 31/12/06; no change of members (7 pages) |
29 November 2006 | Director resigned (1 page) |
29 November 2006 | Director resigned (1 page) |
9 November 2006 | New secretary appointed (2 pages) |
9 November 2006 | Secretary resigned (1 page) |
9 November 2006 | Registered office changed on 09/11/06 from: 2 tea caddy cottages worthing road, west grinstead horsham west sussex RH13 8LG (1 page) |
9 November 2006 | Secretary resigned (1 page) |
9 November 2006 | Registered office changed on 09/11/06 from: 2 tea caddy cottages worthing road, west grinstead horsham west sussex RH13 8LG (1 page) |
9 November 2006 | New secretary appointed (2 pages) |
20 July 2006 | Full accounts made up to 31 March 2006 (11 pages) |
20 July 2006 | Full accounts made up to 31 March 2006 (11 pages) |
14 February 2006 | Registered office changed on 14/02/06 from: unit 8 riverside business park lyon road merton london SW19 2RL (1 page) |
14 February 2006 | Registered office changed on 14/02/06 from: unit 8 riverside business park lyon road merton london SW19 2RL (1 page) |
19 January 2006 | Return made up to 31/12/05; full list of members
|
19 January 2006 | Return made up to 31/12/05; full list of members
|
22 July 2005 | Full accounts made up to 31 March 2005 (11 pages) |
22 July 2005 | Full accounts made up to 31 March 2005 (11 pages) |
4 January 2005 | Return made up to 31/12/04; full list of members (11 pages) |
4 January 2005 | Return made up to 31/12/04; full list of members (11 pages) |
7 December 2004 | Return made up to 31/12/03; full list of members
|
7 December 2004 | Return made up to 31/12/03; full list of members
|
2 July 2004 | Full accounts made up to 31 March 2004 (11 pages) |
2 July 2004 | Full accounts made up to 31 March 2004 (11 pages) |
20 June 2003 | Full accounts made up to 31 March 2003 (10 pages) |
20 June 2003 | Full accounts made up to 31 March 2003 (10 pages) |
21 January 2003 | Return made up to 31/12/02; no change of members (8 pages) |
21 January 2003 | Return made up to 31/12/02; no change of members (8 pages) |
13 June 2002 | Full accounts made up to 31 March 2002 (11 pages) |
13 June 2002 | Full accounts made up to 31 March 2002 (11 pages) |
5 June 2002 | Return made up to 31/12/01; no change of members (7 pages) |
5 June 2002 | Return made up to 31/12/01; no change of members (7 pages) |
5 June 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
5 June 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
9 March 2002 | Full accounts made up to 31 March 2001 (11 pages) |
9 March 2002 | Full accounts made up to 31 March 2001 (11 pages) |
18 June 2001 | Director resigned (1 page) |
18 June 2001 | Director resigned (1 page) |
19 March 2001 | Return made up to 31/12/00; full list of members (12 pages) |
19 March 2001 | Return made up to 31/12/00; full list of members (12 pages) |
20 April 2000 | Full accounts made up to 31 March 2000 (9 pages) |
20 April 2000 | Full accounts made up to 31 March 2000 (9 pages) |
6 January 2000 | Return made up to 31/12/99; change of members (7 pages) |
6 January 2000 | Return made up to 31/12/99; change of members (7 pages) |
5 August 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
5 August 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
24 January 1999 | Return made up to 31/12/98; no change of members (6 pages) |
24 January 1999 | Return made up to 31/12/98; no change of members (6 pages) |
1 July 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
1 July 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
3 March 1998 | Return made up to 31/12/97; full list of members
|
3 March 1998 | Return made up to 31/12/97; full list of members
|
6 June 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
6 June 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
2 February 1997 | Director resigned (1 page) |
2 February 1997 | Director resigned (1 page) |
24 January 1997 | Return made up to 31/12/96; no change of members
|
24 January 1997 | Return made up to 31/12/96; no change of members
|
11 November 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
11 November 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
21 February 1996 | Return made up to 31/12/95; full list of members (8 pages) |
21 February 1996 | Return made up to 31/12/95; full list of members (8 pages) |
26 January 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
26 January 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (51 pages) |
2 February 1993 | Ad 06/08/90-11/01/93 £ si 18@1 (3 pages) |
2 February 1993 | Ad 06/08/90-11/01/93 £ si 18@1 (3 pages) |
26 September 1991 | Ad 08/04/91-12/09/91 £ si 8@1=8 £ ic 14/22 (2 pages) |
26 September 1991 | Ad 08/04/91-12/09/91 £ si 8@1=8 £ ic 14/22 (2 pages) |
18 February 1991 | Ad 10/07/90-21/01/91 £ si 7@1=7 £ ic 9/16 (2 pages) |
18 February 1991 | Ad 10/07/90-21/01/91 £ si 7@1=7 £ ic 9/16 (2 pages) |
7 June 1990 | Ad 06/03/90-31/05/90 £ si 2@1=2 £ ic 7/9 (2 pages) |
7 June 1990 | Ad 06/03/90-31/05/90 £ si 2@1=2 £ ic 7/9 (2 pages) |
5 March 1990 | Ad 19/01/90--------- £ si 1@1=1 £ ic 6/7 (2 pages) |
5 March 1990 | Ad 19/01/90--------- £ si 1@1=1 £ ic 6/7 (2 pages) |
21 November 1989 | Ad 10/10/89-13/10/89 £ si 2@1=2 £ ic 4/6 (2 pages) |
21 November 1989 | Ad 10/10/89-13/10/89 £ si 2@1=2 £ ic 4/6 (2 pages) |
13 October 1989 | Wd 06/10/89 ad 08/06/89-01/09/89 £ si 2@1=2 £ ic 2/4 (2 pages) |
13 October 1989 | Wd 06/10/89 ad 08/06/89-01/09/89 £ si 2@1=2 £ ic 2/4 (2 pages) |
29 June 1989 | Resolutions
|
29 June 1989 | Resolutions
|
14 June 1989 | Memorandum and Articles of Association (15 pages) |
14 June 1989 | Memorandum and Articles of Association (15 pages) |
9 June 1989 | Company name changed\certificate issued on 09/06/89 (2 pages) |
9 June 1989 | Company name changed\certificate issued on 09/06/89 (2 pages) |