London
N5 2EU
Secretary Name | Mrs Janet Peston Jamasp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 1992(3 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 20 August 1998) |
Role | Company Director |
Correspondence Address | 1 Clissold Court London N4 2EZ |
Secretary Name | Mrs Janice Johnston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 1998(10 years after company formation) |
Appointment Duration | 7 years, 11 months (resigned 09 August 2006) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 67 Highbury New Park London N5 2EU |
Secretary Name | Mr Gary Alan Barham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 2006(18 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 29 January 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Buxton House First Floor Flat, 7 Highbury Hill London N5 1SU |
Registered Address | 8 Blackstock Mews London N4 2BT |
---|---|
Region | London |
Constituency | Islington North |
County | Greater London |
Ward | Highbury West |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
20k at £1 | Mr Barry Clutterbuck 100.00% Ordinary |
---|---|
1 at £1 | Mrs Janice Johnston 0.01% Ordinary |
Year | 2014 |
---|---|
Net Worth | £613,077 |
Cash | £202,034 |
Current Liabilities | £8,925 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 30 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 13 February 2025 (9 months, 3 weeks from now) |
5 November 1999 | Delivered on: 12 November 1999 Satisfied on: 5 October 2005 Persons entitled: The United Bank of Kuwait Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: By way of floating charge all undertaking property and assets. Fully Satisfied |
---|---|
5 November 1999 | Delivered on: 12 November 1999 Satisfied on: 5 October 2005 Persons entitled: The United Bank of Kuwait Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: L/H property k/a flat 2 6 clissold road london N16 t/n EGL385023. Fully Satisfied |
5 November 1999 | Delivered on: 12 November 1999 Satisfied on: 5 October 2005 Persons entitled: The United Bank of Kuwait Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: All that f/h property k/a 74 glyn road london E8 t/n EGL388222. Fully Satisfied |
5 November 1999 | Delivered on: 12 November 1999 Satisfied on: 5 October 2005 Persons entitled: The United Bank of Kuwait Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: F/H prperty k/a 71 brenthouse road london E9 t/n EGL293508. Fully Satisfied |
5 November 1999 | Delivered on: 12 November 1999 Satisfied on: 5 October 2005 Persons entitled: The United Bank of Kuwait Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: All that l/h property k/a 2 clissold road london N16 t/n EGL385025. Fully Satisfied |
15 January 1999 | Delivered on: 29 January 1999 Satisfied on: 5 October 2005 Persons entitled: First Active Financial PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever and all other monies and expenses incurred by the chargee under the legal charge and the chargee standard conditions. Particulars: L/H 2 clissold road london N16. Fully Satisfied |
15 January 1999 | Delivered on: 29 January 1999 Satisfied on: 5 October 2005 Persons entitled: First Active Financial PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever and all other monies and expenses incurred by the chargee under the legal charge and the chargee standard conditions. Particulars: L/H flat 2, 6 clissold road london N16. Fully Satisfied |
15 January 1999 | Delivered on: 29 January 1999 Satisfied on: 5 October 2005 Persons entitled: First Active Financial PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever and all other monies and expenses incurred by the chargee under the legal charge and the chargee standard conditions. Particulars: L/H 4 clissold road london N16. Fully Satisfied |
27 February 2004 | Delivered on: 2 March 2004 Satisfied on: 5 October 2005 Persons entitled: Manchester Building Society Classification: Deed of further charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h property k/a 4A st.phillip's way london t/n NGL590910. Fully Satisfied |
27 February 2004 | Delivered on: 2 March 2004 Satisfied on: 5 October 2005 Persons entitled: Manchester Building Society Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h property k/a 4A st. Phillip's way london t/n NGL590910. Fully Satisfied |
10 October 2003 | Delivered on: 11 October 2003 Satisfied on: 17 January 2007 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that property known as 37 linton street london t/n NGL808932 the rental income by way of first fixed charge.the property rights by way of first fixed charge and all of your undertaking and assets by way of floating charge. Fully Satisfied |
14 December 2001 | Delivered on: 19 December 2001 Satisfied on: 5 October 2005 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: The property known as ground floor flat, 422 essex road, london N1 3PJ. Fully Satisfied |
14 December 2001 | Delivered on: 19 December 2001 Satisfied on: 5 October 2005 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: The property known as second and third floor flat, 422 essex road, london N1 3PJ. Fully Satisfied |
17 February 2000 | Delivered on: 1 March 2000 Satisfied on: 5 October 2005 Persons entitled: Property Finance Nominees (No.4) Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of a facility letter dated 12TH january 2000. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
17 February 2000 | Delivered on: 1 March 2000 Satisfied on: 5 October 2005 Persons entitled: Property Finance Nominees (No.4) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of a facility letter dated 12TH january 2000. Particulars: F/H properties k/a 422 essex road london N1 t/no;-NGL534900 71 brenthouse road london E9 t/no;-EGL293508 74 glyn road london E5 t/no;-EFL388222 and all those leasehold properties k/a flat 2 6 clissold road N16 t/no;-EGL385023 2 clissold road N16 EGL385025 and ground floor flat 4 clissold road N16 t/no;-EGL385015. Fully Satisfied |
5 November 1999 | Delivered on: 12 November 1999 Satisfied on: 5 October 2005 Persons entitled: The United Bank of Kuwait Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: All that l/h property k/a 4 clissold road london N16 t/n EGL385015. Fully Satisfied |
10 February 1989 | Delivered on: 17 February 1989 Satisfied on: 5 October 2005 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: Part of regents square camden l/b of camden title no ngl 623644. Fully Satisfied |
21 April 2005 | Delivered on: 26 April 2005 Persons entitled: Barclays Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 4A st. Philips way london t/n NGL590910. Outstanding |
21 April 2005 | Delivered on: 26 April 2005 Persons entitled: Barclays Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 2 clissold road stoke newington london t/n EGL385025. Outstanding |
21 April 2005 | Delivered on: 26 April 2005 Persons entitled: Barclays Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property k/a flat 3 422 essex road london t/n NGL807199. Outstanding |
26 June 2023 | Total exemption full accounts made up to 30 September 2022 (6 pages) |
---|---|
15 February 2023 | Confirmation statement made on 30 January 2023 with no updates (3 pages) |
15 June 2022 | Total exemption full accounts made up to 30 September 2021 (6 pages) |
16 February 2022 | Confirmation statement made on 30 January 2022 with no updates (3 pages) |
12 June 2021 | Total exemption full accounts made up to 30 September 2020 (7 pages) |
3 March 2021 | Confirmation statement made on 30 January 2021 with no updates (3 pages) |
23 June 2020 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
10 February 2020 | Confirmation statement made on 30 January 2020 with no updates (3 pages) |
27 June 2019 | Total exemption full accounts made up to 30 September 2018 (6 pages) |
13 February 2019 | Confirmation statement made on 30 January 2019 with no updates (3 pages) |
19 June 2018 | Total exemption full accounts made up to 30 September 2017 (6 pages) |
14 February 2018 | Confirmation statement made on 30 January 2018 with no updates (3 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
6 February 2017 | Confirmation statement made on 30 January 2017 with updates (5 pages) |
6 February 2017 | Confirmation statement made on 30 January 2017 with updates (5 pages) |
6 July 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
6 July 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
1 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
6 July 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
6 July 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
3 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
2 July 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
2 July 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
4 March 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
5 July 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
5 July 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
26 February 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (3 pages) |
26 February 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (3 pages) |
4 July 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
4 July 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
23 February 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (3 pages) |
23 February 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (3 pages) |
1 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
1 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
24 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (3 pages) |
24 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (3 pages) |
2 July 2010 | Total exemption small company accounts made up to 30 September 2009 (10 pages) |
2 July 2010 | Total exemption small company accounts made up to 30 September 2009 (10 pages) |
24 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (4 pages) |
24 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (4 pages) |
19 February 2010 | Termination of appointment of Gary Barham as a secretary (1 page) |
19 February 2010 | Registered office address changed from C/O Tax Assist Accountants Office 105 Aberdeen House 22-24 Highbury Grove London N5 2EA on 19 February 2010 (1 page) |
19 February 2010 | Registered office address changed from C/O Tax Assist Accountants Office 105 Aberdeen House 22-24 Highbury Grove London N5 2EA on 19 February 2010 (1 page) |
19 February 2010 | Termination of appointment of Gary Barham as a secretary (1 page) |
30 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
30 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
2 February 2009 | Return made up to 30/01/09; full list of members (3 pages) |
2 February 2009 | Return made up to 30/01/09; full list of members (3 pages) |
16 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
16 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
15 February 2008 | Return made up to 30/01/08; full list of members (2 pages) |
15 February 2008 | Return made up to 30/01/08; full list of members (2 pages) |
21 July 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
21 July 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
6 February 2007 | Secretary's particulars changed (1 page) |
6 February 2007 | Secretary's particulars changed (1 page) |
6 February 2007 | Return made up to 30/01/07; full list of members (2 pages) |
6 February 2007 | Return made up to 30/01/07; full list of members (2 pages) |
17 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
15 September 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
15 September 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
29 August 2006 | Secretary resigned (1 page) |
29 August 2006 | Secretary resigned (1 page) |
29 August 2006 | New secretary appointed (2 pages) |
29 August 2006 | Registered office changed on 29/08/06 from: 67 highbury new park highbury london greater london N5 2EU (1 page) |
29 August 2006 | Registered office changed on 29/08/06 from: 67 highbury new park highbury london greater london N5 2EU (1 page) |
29 August 2006 | New secretary appointed (2 pages) |
15 March 2006 | Return made up to 30/01/06; full list of members (6 pages) |
15 March 2006 | Return made up to 30/01/06; full list of members (6 pages) |
5 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
5 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
5 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
5 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
5 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
5 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
5 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
5 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
5 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
5 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
5 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
5 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
5 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
5 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
5 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
5 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
5 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
5 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
5 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
5 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
5 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
5 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
5 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
5 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
5 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
5 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
5 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
5 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
5 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
5 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
5 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
5 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
24 June 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
24 June 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
16 June 2005 | Registered office changed on 16/06/05 from: c/o whittington raymond LTD foremost house radford way billericay essex CM12 0BT (1 page) |
16 June 2005 | Registered office changed on 16/06/05 from: c/o whittington raymond LTD foremost house radford way billericay essex CM12 0BT (1 page) |
26 April 2005 | Particulars of mortgage/charge (3 pages) |
26 April 2005 | Particulars of mortgage/charge (3 pages) |
26 April 2005 | Particulars of mortgage/charge (3 pages) |
26 April 2005 | Particulars of mortgage/charge (3 pages) |
26 April 2005 | Particulars of mortgage/charge (3 pages) |
26 April 2005 | Particulars of mortgage/charge (3 pages) |
2 March 2005 | Return made up to 30/01/05; full list of members (6 pages) |
2 March 2005 | Return made up to 30/01/05; full list of members (6 pages) |
4 August 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
4 August 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
5 March 2004 | Return made up to 30/01/04; full list of members (6 pages) |
5 March 2004 | Return made up to 30/01/04; full list of members (6 pages) |
2 March 2004 | Particulars of mortgage/charge (3 pages) |
2 March 2004 | Particulars of mortgage/charge (3 pages) |
2 March 2004 | Particulars of mortgage/charge (3 pages) |
2 March 2004 | Particulars of mortgage/charge (3 pages) |
11 October 2003 | Particulars of mortgage/charge (3 pages) |
11 October 2003 | Particulars of mortgage/charge (3 pages) |
29 July 2003 | Total exemption small company accounts made up to 30 September 2002 (3 pages) |
29 July 2003 | Total exemption small company accounts made up to 30 September 2002 (3 pages) |
12 April 2003 | Return made up to 30/01/03; full list of members
|
12 April 2003 | Return made up to 30/01/03; full list of members
|
4 November 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
4 November 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
25 July 2002 | Registered office changed on 25/07/02 from: union house 117 high street billericay essex CM12 9AH (1 page) |
25 July 2002 | Registered office changed on 25/07/02 from: union house 117 high street billericay essex CM12 9AH (1 page) |
11 February 2002 | Return made up to 30/01/02; full list of members (6 pages) |
11 February 2002 | Return made up to 30/01/02; full list of members (6 pages) |
19 December 2001 | Particulars of mortgage/charge (3 pages) |
19 December 2001 | Particulars of mortgage/charge (3 pages) |
19 December 2001 | Particulars of mortgage/charge (3 pages) |
19 December 2001 | Particulars of mortgage/charge (3 pages) |
11 July 2001 | Total exemption small company accounts made up to 30 September 2000 (6 pages) |
11 July 2001 | Total exemption small company accounts made up to 30 September 2000 (6 pages) |
21 February 2001 | Return made up to 30/01/01; full list of members (6 pages) |
21 February 2001 | Return made up to 30/01/01; full list of members (6 pages) |
17 April 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
17 April 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
1 March 2000 | Particulars of mortgage/charge (3 pages) |
1 March 2000 | Particulars of mortgage/charge (3 pages) |
1 March 2000 | Particulars of mortgage/charge (3 pages) |
1 March 2000 | Particulars of mortgage/charge (3 pages) |
25 February 2000 | Return made up to 30/01/00; full list of members (6 pages) |
25 February 2000 | Return made up to 30/01/00; full list of members (6 pages) |
12 November 1999 | Particulars of mortgage/charge (3 pages) |
12 November 1999 | Particulars of mortgage/charge (3 pages) |
12 November 1999 | Particulars of mortgage/charge (3 pages) |
12 November 1999 | Particulars of mortgage/charge (3 pages) |
12 November 1999 | Particulars of mortgage/charge (3 pages) |
12 November 1999 | Particulars of mortgage/charge (3 pages) |
12 November 1999 | Particulars of mortgage/charge (3 pages) |
12 November 1999 | Particulars of mortgage/charge (3 pages) |
12 November 1999 | Particulars of mortgage/charge (3 pages) |
12 November 1999 | Particulars of mortgage/charge (3 pages) |
12 November 1999 | Particulars of mortgage/charge (3 pages) |
12 November 1999 | Particulars of mortgage/charge (3 pages) |
4 February 1999 | Return made up to 30/01/99; full list of members
|
4 February 1999 | Return made up to 30/01/99; full list of members
|
29 January 1999 | Particulars of mortgage/charge (3 pages) |
29 January 1999 | Particulars of mortgage/charge (3 pages) |
29 January 1999 | Particulars of mortgage/charge (3 pages) |
29 January 1999 | Particulars of mortgage/charge (3 pages) |
29 January 1999 | Particulars of mortgage/charge (3 pages) |
29 January 1999 | Particulars of mortgage/charge (3 pages) |
24 November 1998 | Accounts for a dormant company made up to 30 September 1998 (3 pages) |
24 November 1998 | Accounts for a dormant company made up to 30 September 1998 (3 pages) |
1 September 1998 | Secretary resigned (1 page) |
1 September 1998 | Secretary resigned (1 page) |
1 September 1998 | New secretary appointed (2 pages) |
1 September 1998 | New secretary appointed (2 pages) |
8 June 1998 | Accounts for a dormant company made up to 30 September 1997 (4 pages) |
8 June 1998 | Resolutions
|
8 June 1998 | Resolutions
|
8 June 1998 | Accounts for a dormant company made up to 30 September 1997 (4 pages) |
27 January 1998 | Return made up to 30/01/98; no change of members
|
27 January 1998 | Return made up to 30/01/98; no change of members
|
24 June 1997 | Accounts for a dormant company made up to 30 September 1996 (4 pages) |
24 June 1997 | Accounts for a dormant company made up to 30 September 1996 (4 pages) |
24 June 1997 | Resolutions
|
24 June 1997 | Resolutions
|
26 January 1997 | Return made up to 30/01/97; no change of members (4 pages) |
26 January 1997 | Return made up to 30/01/97; no change of members (4 pages) |
5 August 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
5 August 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
6 February 1996 | Return made up to 30/01/96; full list of members (6 pages) |
6 February 1996 | Return made up to 30/01/96; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
29 September 1988 | Company name changed\certificate issued on 29/09/88 (2 pages) |
29 September 1988 | Company name changed\certificate issued on 29/09/88 (2 pages) |
2 August 1988 | Certificate of incorporation (1 page) |
2 August 1988 | Certificate of incorporation (1 page) |
2 August 1988 | Incorporation (9 pages) |
2 August 1988 | Incorporation (9 pages) |