5th Floor
London
SW7 1DN
Director Name | Mr Karim Azem |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 2006(17 years, 5 months after company formation) |
Appointment Duration | 17 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Landmark Square London E14 9AB |
Director Name | Mr Rami Atallah |
---|---|
Date of Birth | September 1989 (Born 34 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 02 November 2020(31 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Landmark Square London E14 9AB |
Secretary Name | T&H Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 12 August 2020(31 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months |
Correspondence Address | 3 Bunhill Row London EC1Y 8YZ |
Director Name | Mr Fouad Takla |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 25 September 1991(2 years, 5 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 05 June 2003) |
Role | Company Director |
Correspondence Address | The Hollies Telegraph Cottage Warren Road Kingston Surrey |
Director Name | Mr Sami Atallah |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 25 September 1991(2 years, 5 months after company formation) |
Appointment Duration | 29 years, 1 month (resigned 02 November 2020) |
Role | Company Director |
Country of Residence | Lebanon |
Correspondence Address | 35 Landmark Square London E14 9AB |
Director Name | Anthony Bell |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1991(2 years, 5 months after company formation) |
Appointment Duration | 29 years, 1 month (resigned 02 November 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 243 Knightsbridge London SW7 1DN |
Secretary Name | Anthony Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 1991(2 years, 5 months after company formation) |
Appointment Duration | 29 years, 1 month (resigned 02 November 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 243 Knightsbridge London SW7 1DN |
Director Name | Debra Lyn Fellows |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2002(13 years, 3 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 19 August 2002) |
Role | Secretary |
Correspondence Address | 27 Maple Grove Welwyn Garden City Hertfordshire AL7 1NQ |
Website | www.cpl-london.com |
---|---|
Telephone | 020 75816001 |
Telephone region | London |
Registered Address | 35 Landmark Square London E14 9AB |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
2m at £1 | Lexador Enterprises LTD 100.00% Ordinary |
---|---|
1 at £1 | Anthony Bell 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £5,699,966 |
Gross Profit | £2,104,204 |
Net Worth | £4,645,231 |
Cash | £4,391,228 |
Current Liabilities | £1,268,330 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 20 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 4 October 2024 (5 months, 1 week from now) |
2 October 2000 | Delivered on: 4 October 2000 Satisfied on: 1 February 2011 Persons entitled: Hsbc 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 33 oatland close weybridge surrey. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
---|---|
2 September 1999 | Delivered on: 7 September 1999 Satisfied on: 28 February 2001 Persons entitled: Banque Francaise De L'orient Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings k/a the "boiler house" 137-165 lisson grove london NW88 t/no;-NGL767536 floating charge over the company's undertaking property and assets whatsoever and wheresoever present and future including the property and any parts thereon (if and so far as the charges thereon or on any part thereof shall not be or shall for any reason be ineffective as a fixed charge). See the mortgage charge document for full details. Fully Satisfied |
10 January 1997 | Delivered on: 21 January 1997 Satisfied on: 28 February 2001 Persons entitled: Banque Francaise De L'orient Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold land at imperial court 225 and 231 kennington lane london floating charge the undertaking and all its property assets and rights present and future. Fully Satisfied |
10 November 1995 | Delivered on: 11 November 1995 Satisfied on: 4 October 1997 Persons entitled: Banque Francaise De L'orient Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge on 300-310 vauxhall bridge road london with a floating charge over. Undertaking and all property and assets. Fully Satisfied |
6 June 1995 | Delivered on: 20 June 1995 Satisfied on: 28 February 2001 Persons entitled: Banque Francaise De L'orient Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: 53,55,57 and 59 belsize ave,hampstead,london NW3. Undertaking and all property and assets. Fully Satisfied |
5 May 1995 | Delivered on: 13 May 1995 Satisfied on: 28 February 2001 Persons entitled: Banque Francaise De L'orient S.A. Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All stocks. Shares, other securities, book and other debts, goodwill and all other undertaking, property, assets and rights belonging to the company and from time to time on the company's properties. Fully Satisfied |
31 January 1992 | Delivered on: 17 February 1992 Satisfied on: 28 February 2001 Persons entitled: Banque Francaise De L`Orient Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property k/a front portion devonshire house 66 church street leatherhead and land at rear in the mole valley district and the county of surrey title number: SY615374 and all fixtures and fittings etc. (see form 395 for full details). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
23 October 1991 | Delivered on: 25 October 1991 Satisfied on: 1 November 1994 Persons entitled: Banque Francaise De L'orient. Classification: Legal mortgage Secured details: All moneys due or to become due from the company and/or redwill properties limited to the chargee in respect of sums advanced in accordance with an overdraft facility agreement dated the 16TH october 1991. Particulars: Freehold land on the north side of tadworth, surrey title no. Sy 616700 together with all buildings from time to time erected thereon and all plant machinery and materials thereon. Fully Satisfied |
12 March 2007 | Delivered on: 16 March 2007 Satisfied on: 19 January 2011 Persons entitled: Hsbc 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 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 |
20 August 2003 | Delivered on: 9 September 2003 Satisfied on: 1 February 2011 Persons entitled: New Star Asset Management Group Limited Classification: Rent deposit deed 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 monies standing to the credit of the account including all interest accruing to the account (as further defined therein). Fully Satisfied |
28 January 1991 | Delivered on: 29 January 1991 Satisfied on: 28 February 2001 Persons entitled: Poveda Investment Holding Company Bv Classification: Legal charge Secured details: All monies due or to become due from the company being dartrey limited the company to the chargee not exceeding £5,000,000 under the terms of a credit agreement and supplemental agreement both dated 28 january 1991 (as defined in this deed). Particulars: F/H property k/a:- berridge house, hillfield road, hampstead, t/n:- 437897,. Fully Satisfied |
5 July 2011 | Delivered on: 9 July 2011 Persons entitled: Forestway Properties Limited Classification: Rent deposit deed 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: A first fixed equitable charge to the landlord over the deposit balance given by the tenant with full title guarantee as continuing security for the secured liablities see image for full details. Outstanding |
5 October 2023 | Confirmation statement made on 20 September 2023 with no updates (3 pages) |
---|---|
5 July 2023 | Director's details changed for Mr Rami Atallah on 5 July 2023 (2 pages) |
31 May 2023 | Group of companies' accounts made up to 31 March 2022 (35 pages) |
21 September 2022 | Confirmation statement made on 20 September 2022 with no updates (3 pages) |
6 January 2022 | Group of companies' accounts made up to 31 March 2021 (37 pages) |
28 September 2021 | Confirmation statement made on 20 September 2021 with no updates (3 pages) |
15 April 2021 | Group of companies' accounts made up to 31 March 2020 (32 pages) |
3 November 2020 | Termination of appointment of Anthony Bell as a secretary on 2 November 2020 (1 page) |
3 November 2020 | Termination of appointment of Sami Atallah as a director on 2 November 2020 (1 page) |
3 November 2020 | Appointment of Mr Rami Atallah as a director on 2 November 2020 (2 pages) |
3 November 2020 | Termination of appointment of Anthony Bell as a director on 2 November 2020 (1 page) |
25 September 2020 | Confirmation statement made on 20 September 2020 with no updates (3 pages) |
25 August 2020 | Appointment of T&H Secretarial Services Limited as a secretary on 12 August 2020 (2 pages) |
1 November 2019 | Full accounts made up to 31 March 2019 (25 pages) |
20 September 2019 | Secretary's details changed for Anthony Bell on 20 September 2019 (1 page) |
20 September 2019 | Director's details changed for Anthony Bell on 20 September 2019 (2 pages) |
20 September 2019 | Director's details changed for Anthony Bell on 20 September 2019 (2 pages) |
20 September 2019 | Confirmation statement made on 20 September 2019 with no updates (3 pages) |
25 April 2019 | Director's details changed for Mr Karim Azem on 24 April 2019 (2 pages) |
19 December 2018 | Full accounts made up to 31 March 2018 (23 pages) |
27 September 2018 | Confirmation statement made on 25 September 2018 with no updates (3 pages) |
19 March 2018 | Withdrawal of a person with significant control statement on 19 March 2018 (2 pages) |
29 December 2017 | Accounts for a small company made up to 31 March 2017 (13 pages) |
22 November 2017 | Registered office address changed from 243 Knightsbridge London SW7 1DN to 35 Landmark Square London E14 9AB on 22 November 2017 (1 page) |
22 November 2017 | Registered office address changed from 243 Knightsbridge London SW7 1DN to 35 Landmark Square London E14 9AB on 22 November 2017 (1 page) |
27 September 2017 | Confirmation statement made on 25 September 2017 with no updates (3 pages) |
27 September 2017 | Confirmation statement made on 25 September 2017 with no updates (3 pages) |
25 September 2017 | Director's details changed for Mr Sami Atallah on 25 September 2017 (2 pages) |
25 September 2017 | Director's details changed for Mr Sami Atallah on 25 September 2017 (2 pages) |
11 September 2017 | Notification of Faris Smadi as a person with significant control on 6 April 2016 (2 pages) |
11 September 2017 | Notification of Faris Smadi as a person with significant control on 6 April 2016 (2 pages) |
28 December 2016 | Full accounts made up to 31 March 2016 (23 pages) |
28 December 2016 | Full accounts made up to 31 March 2016 (23 pages) |
4 October 2016 | Confirmation statement made on 25 September 2016 with updates (6 pages) |
4 October 2016 | Confirmation statement made on 25 September 2016 with updates (6 pages) |
21 December 2015 | Group of companies' accounts made up to 31 March 2015 (22 pages) |
21 December 2015 | Group of companies' accounts made up to 31 March 2015 (22 pages) |
6 October 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
18 December 2014 | Group of companies' accounts made up to 31 March 2014 (22 pages) |
18 December 2014 | Group of companies' accounts made up to 31 March 2014 (22 pages) |
1 October 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
6 February 2014 | Group of companies' accounts made up to 31 March 2013 (22 pages) |
6 February 2014 | Group of companies' accounts made up to 31 March 2013 (22 pages) |
1 October 2013 | Director's details changed for Mr Karim Azem on 15 May 2013 (2 pages) |
1 October 2013 | Director's details changed for Mr Karim Azem on 15 May 2013 (2 pages) |
1 October 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
30 May 2013 | Director's details changed for Mr Karim Azem on 15 May 2013 (2 pages) |
30 May 2013 | Director's details changed for Mr Karim Azem on 15 May 2013 (2 pages) |
22 April 2013 | Director's details changed for Mr Wael Smadi on 19 April 2013 (2 pages) |
22 April 2013 | Director's details changed for Mr Wael Smadi on 19 April 2013 (2 pages) |
3 December 2012 | Full accounts made up to 31 March 2012 (18 pages) |
3 December 2012 | Full accounts made up to 31 March 2012 (18 pages) |
2 October 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (7 pages) |
2 October 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (7 pages) |
6 October 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (7 pages) |
6 October 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (7 pages) |
19 September 2011 | Full accounts made up to 31 March 2011 (20 pages) |
19 September 2011 | Full accounts made up to 31 March 2011 (20 pages) |
2 August 2011 | Registered office address changed from 5 Princes Gate London SW7 1QJ on 2 August 2011 (1 page) |
2 August 2011 | Registered office address changed from 5 Princes Gate London SW7 1QJ on 2 August 2011 (1 page) |
2 August 2011 | Registered office address changed from 5 Princes Gate London SW7 1QJ on 2 August 2011 (1 page) |
9 July 2011 | Particulars of a mortgage or charge / charge no: 12 (6 pages) |
9 July 2011 | Particulars of a mortgage or charge / charge no: 12 (6 pages) |
2 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
2 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
2 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
2 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
20 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
20 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
4 January 2011 | Full accounts made up to 31 March 2010 (21 pages) |
4 January 2011 | Full accounts made up to 31 March 2010 (21 pages) |
29 September 2010 | Director's details changed for Sami Atallah on 25 September 2010 (2 pages) |
29 September 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (7 pages) |
29 September 2010 | Director's details changed for Mr Wael Smadi on 25 September 2010 (2 pages) |
29 September 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (7 pages) |
29 September 2010 | Director's details changed for Sami Atallah on 25 September 2010 (2 pages) |
29 September 2010 | Director's details changed for Mr Wael Smadi on 25 September 2010 (2 pages) |
2 June 2010 | Director's details changed for Karim Azem on 4 January 2010 (2 pages) |
2 June 2010 | Director's details changed for Karim Azem on 4 January 2010 (2 pages) |
2 June 2010 | Director's details changed for Karim Azem on 4 January 2010 (2 pages) |
26 March 2010 | Full accounts made up to 31 March 2009 (17 pages) |
26 March 2010 | Full accounts made up to 31 March 2009 (17 pages) |
28 September 2009 | Return made up to 25/09/09; full list of members (4 pages) |
28 September 2009 | Return made up to 25/09/09; full list of members (4 pages) |
6 March 2009 | Director's change of particulars / wael smadi / 18/11/2008 (1 page) |
6 March 2009 | Director's change of particulars / wael smadi / 18/11/2008 (1 page) |
25 September 2008 | Return made up to 25/09/08; full list of members (4 pages) |
25 September 2008 | Return made up to 25/09/08; full list of members (4 pages) |
3 September 2008 | Full accounts made up to 31 March 2008 (16 pages) |
3 September 2008 | Full accounts made up to 31 March 2008 (16 pages) |
2 June 2008 | Director's change of particulars / wael smadi / 02/06/2008 (2 pages) |
2 June 2008 | Director's change of particulars / wael smadi / 02/06/2008 (2 pages) |
26 October 2007 | Group of companies' accounts made up to 31 March 2007 (20 pages) |
26 October 2007 | Group of companies' accounts made up to 31 March 2007 (20 pages) |
25 September 2007 | Return made up to 25/09/07; full list of members (3 pages) |
25 September 2007 | Return made up to 25/09/07; full list of members (3 pages) |
16 March 2007 | Particulars of mortgage/charge (3 pages) |
16 March 2007 | Particulars of mortgage/charge (3 pages) |
2 February 2007 | Group of companies' accounts made up to 31 March 2006 (20 pages) |
2 February 2007 | Group of companies' accounts made up to 31 March 2006 (20 pages) |
28 September 2006 | Return made up to 25/09/06; full list of members (3 pages) |
28 September 2006 | Return made up to 25/09/06; full list of members (3 pages) |
28 September 2006 | New director appointed (1 page) |
28 September 2006 | New director appointed (1 page) |
29 September 2005 | Return made up to 25/09/05; full list of members (3 pages) |
29 September 2005 | Return made up to 25/09/05; full list of members (3 pages) |
6 September 2005 | Group of companies' accounts made up to 31 March 2005 (18 pages) |
6 September 2005 | Group of companies' accounts made up to 31 March 2005 (18 pages) |
1 October 2004 | Return made up to 25/09/04; full list of members (7 pages) |
1 October 2004 | Return made up to 25/09/04; full list of members (7 pages) |
6 September 2004 | Group of companies' accounts made up to 31 March 2004 (18 pages) |
6 September 2004 | Group of companies' accounts made up to 31 March 2004 (18 pages) |
24 May 2004 | Director's particulars changed (1 page) |
24 May 2004 | Director's particulars changed (1 page) |
13 December 2003 | Group of companies' accounts made up to 31 March 2003 (19 pages) |
13 December 2003 | Group of companies' accounts made up to 31 March 2003 (19 pages) |
10 October 2003 | Return made up to 25/09/03; full list of members
|
10 October 2003 | Return made up to 25/09/03; full list of members
|
18 September 2003 | Registered office changed on 18/09/03 from: 50 church street weybridge surrey KT13 8DJ (1 page) |
18 September 2003 | Registered office changed on 18/09/03 from: 50 church street weybridge surrey KT13 8DJ (1 page) |
9 September 2003 | Particulars of mortgage/charge (6 pages) |
9 September 2003 | Particulars of mortgage/charge (6 pages) |
8 September 2003 | Director resigned (1 page) |
8 September 2003 | Director resigned (1 page) |
29 July 2003 | Registered office changed on 29/07/03 from: 192 sloane street london SW1X 9QX (1 page) |
29 July 2003 | Registered office changed on 29/07/03 from: 192 sloane street london SW1X 9QX (1 page) |
11 November 2002 | Group of companies' accounts made up to 31 March 2002 (18 pages) |
11 November 2002 | Group of companies' accounts made up to 31 March 2002 (18 pages) |
3 October 2002 | Return made up to 25/09/02; full list of members (8 pages) |
3 October 2002 | Return made up to 25/09/02; full list of members (8 pages) |
3 September 2002 | Director resigned (1 page) |
3 September 2002 | Director resigned (1 page) |
19 July 2002 | New director appointed (2 pages) |
19 July 2002 | New director appointed (2 pages) |
2 January 2002 | Group of companies' accounts made up to 31 March 2001 (18 pages) |
2 January 2002 | Group of companies' accounts made up to 31 March 2001 (18 pages) |
28 September 2001 | Return made up to 25/09/01; full list of members (7 pages) |
28 September 2001 | Return made up to 25/09/01; full list of members (7 pages) |
28 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 February 2001 | Full group accounts made up to 31 March 2000 (18 pages) |
5 February 2001 | Full group accounts made up to 31 March 2000 (18 pages) |
4 October 2000 | Particulars of mortgage/charge (3 pages) |
4 October 2000 | Particulars of mortgage/charge (3 pages) |
3 October 2000 | Return made up to 25/09/00; full list of members
|
3 October 2000 | Return made up to 25/09/00; full list of members
|
14 September 1999 | Return made up to 25/09/99; no change of members (4 pages) |
14 September 1999 | Return made up to 25/09/99; no change of members (4 pages) |
7 September 1999 | Particulars of mortgage/charge (3 pages) |
7 September 1999 | Particulars of mortgage/charge (3 pages) |
24 August 1999 | Full group accounts made up to 31 March 1999 (18 pages) |
24 August 1999 | Full group accounts made up to 31 March 1999 (18 pages) |
2 February 1999 | Full group accounts made up to 31 March 1998 (18 pages) |
2 February 1999 | Full group accounts made up to 31 March 1998 (18 pages) |
23 September 1998 | Return made up to 25/09/98; no change of members
|
23 September 1998 | Return made up to 25/09/98; no change of members
|
6 May 1998 | Full group accounts made up to 31 March 1997 (18 pages) |
6 May 1998 | Full group accounts made up to 31 March 1997 (18 pages) |
4 February 1998 | Delivery ext'd 3 mth 31/03/97 (2 pages) |
4 February 1998 | Delivery ext'd 3 mth 31/03/97 (2 pages) |
11 November 1997 | Return made up to 25/09/97; full list of members (6 pages) |
11 November 1997 | Return made up to 25/09/97; full list of members (6 pages) |
4 October 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 October 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 August 1997 | Full accounts made up to 31 March 1996 (14 pages) |
26 August 1997 | Full accounts made up to 31 March 1996 (14 pages) |
3 February 1997 | Delivery ext'd 3 mth 31/03/96 (1 page) |
3 February 1997 | Delivery ext'd 3 mth 31/03/96 (1 page) |
21 January 1997 | Particulars of mortgage/charge (3 pages) |
21 January 1997 | Particulars of mortgage/charge (3 pages) |
25 November 1996 | Return made up to 25/09/96; no change of members (4 pages) |
25 November 1996 | Return made up to 25/09/96; no change of members (4 pages) |
1 May 1996 | Full accounts made up to 31 March 1995 (11 pages) |
1 May 1996 | Full accounts made up to 31 March 1995 (11 pages) |
29 January 1996 | Delivery ext'd 3 mth 31/03/95 (2 pages) |
29 January 1996 | Delivery ext'd 3 mth 31/03/95 (2 pages) |
1 December 1995 | New director appointed (2 pages) |
1 December 1995 | New director appointed (2 pages) |
16 November 1995 | Return made up to 25/09/95; no change of members (4 pages) |
16 November 1995 | Return made up to 25/09/95; no change of members (4 pages) |
11 November 1995 | Particulars of mortgage/charge (4 pages) |
11 November 1995 | Particulars of mortgage/charge (4 pages) |
20 June 1995 | Particulars of mortgage/charge (3 pages) |
20 June 1995 | Particulars of mortgage/charge (3 pages) |
5 June 1995 | Full accounts made up to 31 March 1994 (11 pages) |
5 June 1995 | Full accounts made up to 31 March 1994 (11 pages) |
13 May 1995 | Particulars of mortgage/charge (4 pages) |
13 May 1995 | Particulars of mortgage/charge (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (13 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (50 pages) |
5 November 1991 | Memorandum and Articles of Association (13 pages) |
5 November 1991 | Memorandum and Articles of Association (13 pages) |
28 August 1991 | New director appointed (2 pages) |
28 August 1991 | New director appointed (2 pages) |
19 March 1990 | Secretary resigned;new secretary appointed (1 page) |
19 March 1990 | Secretary resigned;new secretary appointed (1 page) |
12 October 1989 | New director appointed (1 page) |
12 October 1989 | New director appointed (1 page) |
28 September 1989 | New director appointed (2 pages) |
28 September 1989 | New director appointed (2 pages) |
25 August 1989 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
25 August 1989 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
12 April 1989 | Incorporation (16 pages) |
12 April 1989 | Incorporation (16 pages) |