Orpington
Kent
BR6 8NJ
Director Name | Mr Aristides D'Costa |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 February 2017(28 years after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Third Floor 55 Blandford Street London W1U 7HW |
Director Name | Mrs Samira Ebrahim |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1991(2 years after company formation) |
Appointment Duration | 26 years (resigned 01 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 2 Kidderpore Avenue Hampstead London NW3 7SP |
Secretary Name | Halima Ebrahim |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 1991(2 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 18 November 1992) |
Role | Company Director |
Correspondence Address | Mountview St Margarets Road Edgware Middlesex Ha8 |
Secretary Name | Ashraf Ebrahim |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 1992(3 years, 9 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 03 August 2007) |
Role | Company Director |
Correspondence Address | 2 Kidderpore Avenue Hampstead London NW3 7SP |
Director Name | Mr Jose Bonifacio Da Cruz |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 14 August 2018(29 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 04 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Second Floor 27 Gloucester Place London W1U 8HU |
Director Name | Miss Linjing Wei |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 14 August 2018(29 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 25 May 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Third Floor 55 Blandford Street London W1U 7HW |
Director Name | Mr Imtiaz Ahmed |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2018(29 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Third Floor 55 Blandford Street London W1U 7HW |
Director Name | Ms Reetu Jerath |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2018(29 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 September 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor 55 Blandford Street London W1U 7HW |
Director Name | Mr Sidharth Sharma Seepaul |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2018(29 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 September 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor 55 Blandford Street London W1U 7HW |
Director Name | Mr Imran Shahzad |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2018(29 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Third Floor 55 Blandford Street London W1U 7HW |
Director Name | Mr Jivan Pokharel |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2020(31 years, 2 months after company formation) |
Appointment Duration | 4 months (resigned 04 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Third Floor 55 Blandford Street London W1U 7HW |
Website | elliotrhodes.com |
---|
Registered Address | Third Floor 55 Blandford Street London W1U 7HW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1000 at £1 | Mrs S. Ebrahim 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £441,321 |
Cash | £318,241 |
Current Liabilities | £77,653 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 24 November 2023 (5 months ago) |
---|---|
Next Return Due | 8 December 2024 (7 months, 1 week from now) |
14 July 2008 | Delivered on: 16 July 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: 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 groundfloor & basement 58 rosslyn hill london t/no. NGL644822 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
---|---|
23 April 2008 | Delivered on: 26 April 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
17 April 2007 | Delivered on: 26 April 2007 Satisfied on: 29 July 2008 Persons entitled: Lancashire Mortgage Corporation Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 58 rosslyn hill NW3 1ND all goodwill and uncalled capital all plant machinery and equipment all patents trade marks copyright design rights and other intellectual proeprty by way of floating chare all assets. See the mortgage charge document for full details. Fully Satisfied |
17 April 2007 | Delivered on: 26 April 2007 Satisfied on: 29 July 2008 Persons entitled: Lancashire Mortgage Corporation Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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 |
12 August 2002 | Delivered on: 14 August 2002 Satisfied on: 29 July 2008 Persons entitled: Lancashire Mortgage Corporation Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All that land and buildings situate and known as 58 rosslyn hill hampstead london t/n NGL644822 (leasehold) and/or proceeds of sale thereof, by way of specific charge all book debts and other debts, goodwill and the benefit of licences. See the mortgage charge document for full details. Fully Satisfied |
10 October 2000 | Delivered on: 13 October 2000 Satisfied on: 3 January 2003 Persons entitled: UK Mortgage Corporation Limited Classification: Mortgage by way of specific legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage and/or the proceeds of sale thereof, all that f/h land and buildings situate at and k/a 58 rosslyn hill, camden t/n NGL644822. Fully Satisfied |
25 July 2000 | Delivered on: 27 July 2000 Satisfied on: 3 January 2003 Persons entitled: Basilgrove Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on or under any account or agreement. Particulars: F/H 58 rosslyn hill camden london - NGL644822 and the proceeds of sale thereof. Fully Satisfied |
2 December 1991 | Delivered on: 4 December 1991 Satisfied on: 29 April 1995 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
14 July 1989 | Delivered on: 26 July 1989 Satisfied on: 5 September 2002 Persons entitled: National Westminster 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: 58 rosslyn hill hampstead london and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
27 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
24 November 2022 | Confirmation statement made on 24 November 2022 with updates (3 pages) |
26 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
14 February 2022 | Confirmation statement made on 14 February 2022 with no updates (3 pages) |
28 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
16 September 2021 | Notification of Aaron Andrew D'costa as a person with significant control on 16 September 2021 (2 pages) |
16 September 2021 | Notification of Aristides D'costa as a person with significant control on 16 September 2021 (2 pages) |
16 September 2021 | Notification of Louise Ann D'costa as a person with significant control on 16 September 2021 (2 pages) |
16 March 2021 | Change of details for Cashlong Group Limited as a person with significant control on 16 March 2021 (2 pages) |
15 February 2021 | Confirmation statement made on 14 February 2021 with no updates (3 pages) |
31 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
16 October 2020 | Termination of appointment of Jivan Pokharel as a director on 4 September 2020 (1 page) |
15 October 2020 | Termination of appointment of Sidharth Sharma Seepaul as a director on 30 September 2020 (1 page) |
15 October 2020 | Termination of appointment of Reetu Jerath as a director on 30 September 2020 (1 page) |
15 October 2020 | Termination of appointment of Imtiaz Ahmed as a director on 30 September 2020 (1 page) |
15 October 2020 | Termination of appointment of Imran Shahzad as a director on 30 September 2020 (1 page) |
3 June 2020 | Termination of appointment of Linjing Wei as a director on 25 May 2020 (1 page) |
14 May 2020 | Appointment of Mr Jivan Pokharel as a director on 1 May 2020 (2 pages) |
13 May 2020 | Registered office address changed from 55 Blandford Street Third Floor London W1U 7HW England to Third Floor 55 Blandford Street London W1U 7HW on 13 May 2020 (1 page) |
9 March 2020 | Registered office address changed from 27 Gloucester Place London W1U 8HU to 55 Blandford Street Third Floor London W1U 7HW on 9 March 2020 (1 page) |
25 February 2020 | Confirmation statement made on 14 February 2020 with no updates (3 pages) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
16 September 2019 | Termination of appointment of Jose Bonifacio Da Cruz as a director on 4 September 2019 (1 page) |
19 February 2019 | Confirmation statement made on 14 February 2019 with updates (4 pages) |
19 February 2019 | Change of details for Cashlong Holdings Limited as a person with significant control on 20 September 2018 (2 pages) |
28 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
22 August 2018 | Appointment of Mr Jose Bonifacio Da Cruz as a director on 14 August 2018 (2 pages) |
21 August 2018 | Appointment of Miss Linjing Wei as a director on 14 August 2018 (2 pages) |
21 August 2018 | Appointment of Miss Reetu Jerath as a director on 14 August 2018 (2 pages) |
21 August 2018 | Appointment of Mr Imran Shahzad as a director on 14 August 2018 (2 pages) |
21 August 2018 | Appointment of Mr Sidharth Sharma Seepaul as a director on 14 August 2018 (2 pages) |
21 August 2018 | Appointment of Mr Imtiaz Ahmed as a director on 14 August 2018 (2 pages) |
21 June 2018 | Resolutions
|
23 February 2018 | Confirmation statement made on 14 February 2018 with no updates (3 pages) |
2 January 2018 | Previous accounting period shortened from 31 March 2018 to 31 December 2017 (1 page) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
22 March 2017 | Satisfaction of charge 8 in full (1 page) |
22 March 2017 | Satisfaction of charge 8 in full (1 page) |
22 March 2017 | Satisfaction of charge 9 in full (2 pages) |
22 March 2017 | Satisfaction of charge 9 in full (2 pages) |
11 March 2017 | Termination of appointment of Samira Ebrahim as a director on 1 March 2017 (1 page) |
11 March 2017 | Termination of appointment of Samira Ebrahim as a director on 1 March 2017 (1 page) |
3 March 2017 | Confirmation statement made on 14 February 2017 with updates (6 pages) |
3 March 2017 | Confirmation statement made on 14 February 2017 with updates (6 pages) |
3 March 2017 | Appointment of Mr Aristides Dos Reis Quintao D'costa as a director on 26 February 2017 (2 pages) |
3 March 2017 | Appointment of Mr Aristides Dos Reis Quintao D'costa as a director on 26 February 2017 (2 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
18 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
5 March 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
3 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
3 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
19 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
14 October 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
14 October 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
20 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (4 pages) |
20 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (4 pages) |
19 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
19 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
17 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (4 pages) |
17 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (4 pages) |
24 November 2011 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
24 November 2011 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
14 March 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (4 pages) |
14 March 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (4 pages) |
2 December 2010 | Total exemption full accounts made up to 31 March 2010 (14 pages) |
2 December 2010 | Total exemption full accounts made up to 31 March 2010 (14 pages) |
15 February 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (4 pages) |
15 February 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (4 pages) |
15 February 2010 | Director's details changed for Samira Ebrahim on 15 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Samira Ebrahim on 15 February 2010 (2 pages) |
3 August 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
3 August 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
26 February 2009 | Return made up to 14/02/09; full list of members (3 pages) |
26 February 2009 | Return made up to 14/02/09; full list of members (3 pages) |
16 September 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
16 September 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
31 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
31 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
31 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
31 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
31 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
31 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
16 July 2008 | Particulars of a mortgage or charge / charge no: 9 (4 pages) |
16 July 2008 | Particulars of a mortgage or charge / charge no: 9 (4 pages) |
26 April 2008 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
26 April 2008 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
15 February 2008 | Return made up to 14/02/08; full list of members (2 pages) |
15 February 2008 | Return made up to 14/02/08; full list of members (2 pages) |
13 August 2007 | Secretary resigned (1 page) |
13 August 2007 | Registered office changed on 13/08/07 from: 58 rosslyn hill hampstead london NW3 1ND (1 page) |
13 August 2007 | Secretary resigned (1 page) |
13 August 2007 | New secretary appointed (1 page) |
13 August 2007 | New secretary appointed (1 page) |
13 August 2007 | Registered office changed on 13/08/07 from: 58 rosslyn hill hampstead london NW3 1ND (1 page) |
5 July 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
5 July 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
15 June 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
15 June 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
15 May 2007 | Return made up to 14/02/07; full list of members (2 pages) |
15 May 2007 | Return made up to 14/02/07; full list of members (2 pages) |
26 April 2007 | Particulars of mortgage/charge (4 pages) |
26 April 2007 | Particulars of mortgage/charge (4 pages) |
26 April 2007 | Particulars of mortgage/charge (3 pages) |
26 April 2007 | Particulars of mortgage/charge (3 pages) |
23 May 2006 | Return made up to 14/02/06; full list of members (2 pages) |
23 May 2006 | Return made up to 14/02/06; full list of members (2 pages) |
3 April 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
3 April 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
30 January 2006 | Delivery ext'd 3 mth 31/03/05 (1 page) |
30 January 2006 | Delivery ext'd 3 mth 31/03/05 (1 page) |
6 April 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
6 April 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
1 March 2005 | Return made up to 14/02/05; full list of members (2 pages) |
1 March 2005 | Return made up to 14/02/05; full list of members (2 pages) |
16 February 2005 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
16 February 2005 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
1 February 2005 | Delivery ext'd 3 mth 31/03/04 (1 page) |
1 February 2005 | Delivery ext'd 3 mth 31/03/04 (1 page) |
2 July 2004 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
2 July 2004 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
24 March 2004 | Return made up to 14/02/04; full list of members (6 pages) |
24 March 2004 | Return made up to 14/02/04; full list of members (6 pages) |
17 January 2004 | Delivery ext'd 3 mth 31/03/03 (1 page) |
17 January 2004 | Delivery ext'd 3 mth 31/03/03 (1 page) |
6 April 2003 | Return made up to 14/02/03; full list of members (6 pages) |
6 April 2003 | Return made up to 14/02/03; full list of members (6 pages) |
3 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 January 2003 | Delivery ext'd 3 mth 31/03/02 (2 pages) |
3 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 January 2003 | Delivery ext'd 3 mth 31/03/02 (2 pages) |
3 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 August 2002 | Particulars of mortgage/charge (4 pages) |
14 August 2002 | Particulars of mortgage/charge (4 pages) |
15 July 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
15 July 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
21 March 2002 | Return made up to 14/02/02; full list of members
|
21 March 2002 | Return made up to 14/02/02; full list of members
|
17 January 2002 | Delivery ext'd 3 mth 31/03/01 (2 pages) |
17 January 2002 | Delivery ext'd 3 mth 31/03/01 (2 pages) |
20 June 2001 | Return made up to 14/02/01; full list of members (6 pages) |
20 June 2001 | Return made up to 14/02/01; full list of members (6 pages) |
13 October 2000 | Particulars of mortgage/charge (3 pages) |
13 October 2000 | Particulars of mortgage/charge (3 pages) |
19 September 2000 | Full accounts made up to 31 March 2000 (11 pages) |
19 September 2000 | Full accounts made up to 31 March 2000 (11 pages) |
27 July 2000 | Particulars of mortgage/charge (3 pages) |
27 July 2000 | Particulars of mortgage/charge (3 pages) |
24 March 2000 | Return made up to 14/02/00; full list of members (6 pages) |
24 March 2000 | Return made up to 14/02/00; full list of members (6 pages) |
14 January 2000 | Full accounts made up to 31 March 1999 (11 pages) |
14 January 2000 | Full accounts made up to 31 March 1999 (11 pages) |
22 October 1999 | Full accounts made up to 31 March 1998 (11 pages) |
22 October 1999 | Full accounts made up to 31 March 1998 (11 pages) |
28 July 1999 | Return made up to 14/02/99; full list of members (6 pages) |
28 July 1999 | Return made up to 14/02/99; full list of members (6 pages) |
18 February 1998 | Return made up to 14/02/98; no change of members (4 pages) |
18 February 1998 | Full accounts made up to 31 March 1997 (12 pages) |
18 February 1998 | Full accounts made up to 31 March 1997 (12 pages) |
18 February 1998 | Return made up to 14/02/98; no change of members (4 pages) |
27 March 1997 | Return made up to 14/02/97; no change of members (4 pages) |
27 March 1997 | Return made up to 14/02/97; no change of members (4 pages) |
17 February 1997 | Full accounts made up to 31 March 1996 (12 pages) |
17 February 1997 | Full accounts made up to 31 March 1996 (12 pages) |
20 February 1996 | Return made up to 14/02/96; full list of members
|
20 February 1996 | Return made up to 14/02/96; full list of members
|
7 February 1996 | Full accounts made up to 31 March 1995 (12 pages) |
7 February 1996 | Full accounts made up to 31 March 1995 (12 pages) |
29 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 March 1995 | Return made up to 14/02/95; no change of members (4 pages) |
14 March 1995 | Return made up to 14/02/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
14 February 1989 | Incorporation (13 pages) |
14 February 1989 | Incorporation (13 pages) |