Broken Gate Lane
Denham
Buckinghamshire
UB9 4LB
Secretary Name | Mr Paramjit Singh Randhawa |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 February 2003(13 years after company formation) |
Appointment Duration | 21 years, 3 months |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Glenmore House Broken Gate Lane Denham Buckinghamshire UB9 4LB |
Director Name | Mrs Maya Rayrella |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(1 year, 11 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 01 February 2003) |
Role | Bank Clerk |
Country of Residence | United Kingdom |
Correspondence Address | 11 Swindon Close Seven Kings Ilford Essex IG3 8BQ |
Director Name | Mr Jayant Sanghrajka |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(1 year, 11 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 01 May 1999) |
Role | Chartered Accountant |
Correspondence Address | 8 Ferndown Close Pinner Middlesex HA5 3RP |
Secretary Name | Mr Bhavesh Rupani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 March 1994) |
Role | Company Director |
Correspondence Address | 8 Ferndown Close Pinner Middlesex HA5 3RP |
Secretary Name | Heena Jayant Sanghrajka |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 1994(4 years, 1 month after company formation) |
Appointment Duration | 7 years, 3 months (resigned 01 July 2001) |
Role | Company Director |
Correspondence Address | Serengeti Nightingales Lane Chalfont St. Giles Buckinghamshire HP8 4SF |
Director Name | Indira Radia |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1999(9 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 February 2003) |
Role | Consultant |
Correspondence Address | 2 Graveley Avenue Borehamwood Hertfordshire WD6 2NH |
Secretary Name | Mr Jayant Sanghrajka |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(11 years, 5 months after company formation) |
Appointment Duration | 2 months (resigned 01 September 2001) |
Role | Company Director |
Correspondence Address | Serengeti Nightingale Lane Chalfont St Giles Buckinghamshire HP8 4SF |
Secretary Name | Ramesh Radia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2001(11 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 February 2003) |
Role | Company Director |
Correspondence Address | Jl. Metro Pondok Indah Sg19 Jakarta 12520 Foreign |
Director Name | Mr Satvinder Singh Sagoo |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2003(13 years after company formation) |
Appointment Duration | 14 years, 9 months (resigned 01 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Walpole House Denham Road Iver Buckinghamshire SL0 0PH |
Registered Address | 88a Old Oak Common Lane Acton London W3 7DA |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | College Park and Old Oak |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £143,195 |
Net Worth | £1,344,651 |
Cash | £12 |
Current Liabilities | £61,812 |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 November |
Latest Return | 26 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 9 February 2025 (9 months, 1 week from now) |
25 January 2005 | Delivered on: 11 February 2005 Satisfied on: 14 June 2006 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: £159,750 and all other monies due or to become due from the company to the chargee. Particulars: The l/h property k/a lower maisonette, 70A chapter road, london. Fully Satisfied |
---|---|
25 January 2005 | Delivered on: 3 February 2005 Satisfied on: 14 June 2006 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: £154,650 due or to become due from the company to the chargee. Particulars: The l/h property known as upper maisonnette 70B chapter road london. Fully Satisfied |
16 January 2004 | Delivered on: 3 February 2004 Satisfied on: 14 June 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H properties k/a 72 greenways parade, church road, northolt t/no. AGL40331 and 84 greenways parade, church road, northolt t/no. AGL40335 other than the f/h property k/a 72 chapter road, willesden green, london t/no. NGL5100 (the "radia property"). 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 March 2003 | Delivered on: 15 May 2003 Satisfied on: 14 June 2006 Persons entitled: Ramesh Radia Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: 72 & 84 greenways parade church road northolt middx t/no AGL40331 & AGL40335, 72 chapter road willesden london NW10. Fully Satisfied |
20 March 2003 | Delivered on: 8 April 2003 Satisfied on: 14 June 2006 Persons entitled: Ramesh Radia Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: 72 chapter road willesden london NW10. 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 |
20 March 2003 | Delivered on: 8 April 2003 Satisfied on: 14 June 2006 Persons entitled: Ramesh Radia Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: 84 greenways parade church road northolt middlesex t/n agl 40335. 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 |
20 March 2003 | Delivered on: 8 April 2003 Satisfied on: 14 June 2006 Persons entitled: Ramesh Radia Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: 72 greenways parade church road northolt middlesex t/n agl 40331. 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 |
5 November 1999 | Delivered on: 9 November 1999 Satisfied on: 14 June 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 84 church road greenways parade northolt middx. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
5 November 1999 | Delivered on: 9 November 1999 Satisfied on: 14 June 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 72 church road greenways parade northolt middx. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
27 June 2005 | Delivered on: 16 July 2005 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: The property being 72 chapter road willesden green london t/n NGL5100,. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
27 June 2005 | Delivered on: 16 July 2005 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: The property being 72 greenways parade church road northolt middlesex, t/n AGL40331,. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
27 June 2005 | Delivered on: 16 July 2005 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: 84 greenways parade church road northolt middlesex t/no AGL40335. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
6 June 2005 | Delivered on: 17 June 2005 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
6 June 2005 | Delivered on: 17 June 2005 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed 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. Outstanding |
30 August 2023 | Unaudited abridged accounts made up to 30 November 2022 (8 pages) |
---|---|
1 February 2023 | Confirmation statement made on 26 January 2023 with no updates (3 pages) |
30 August 2022 | Unaudited abridged accounts made up to 30 November 2021 (8 pages) |
1 February 2022 | Confirmation statement made on 26 January 2022 with no updates (3 pages) |
31 August 2021 | Unaudited abridged accounts made up to 30 November 2020 (8 pages) |
2 February 2021 | Confirmation statement made on 26 January 2021 with no updates (3 pages) |
16 November 2020 | Unaudited abridged accounts made up to 30 November 2019 (8 pages) |
6 February 2020 | Confirmation statement made on 26 January 2020 with no updates (3 pages) |
16 July 2019 | Unaudited abridged accounts made up to 30 November 2018 (8 pages) |
11 May 2019 | Compulsory strike-off action has been discontinued (1 page) |
9 May 2019 | Confirmation statement made on 26 January 2019 with no updates (3 pages) |
16 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2018 | Total exemption full accounts made up to 30 November 2017 (8 pages) |
13 August 2018 | Termination of appointment of Satvinder Singh Sagoo as a director on 1 November 2017 (1 page) |
21 April 2018 | Compulsory strike-off action has been discontinued (1 page) |
18 April 2018 | Confirmation statement made on 26 January 2018 with no updates (3 pages) |
17 April 2018 | First Gazette notice for compulsory strike-off (1 page) |
3 January 2018 | Resolutions
|
3 January 2018 | Resolutions
|
9 November 2017 | Satisfaction of charge 12 in full (2 pages) |
9 November 2017 | Satisfaction of charge 13 in full (2 pages) |
9 November 2017 | Satisfaction of charge 13 in full (2 pages) |
9 November 2017 | Satisfaction of charge 12 in full (2 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
27 March 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
27 March 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
8 September 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
8 September 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
24 February 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
4 September 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
4 September 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
17 February 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
4 September 2014 | Total exemption small company accounts made up to 30 November 2013 (14 pages) |
4 September 2014 | Total exemption small company accounts made up to 30 November 2013 (14 pages) |
13 March 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
4 September 2013 | Total exemption full accounts made up to 30 November 2012 (15 pages) |
4 September 2013 | Total exemption full accounts made up to 30 November 2012 (15 pages) |
5 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (5 pages) |
5 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (5 pages) |
5 September 2012 | Full accounts made up to 30 November 2011 (16 pages) |
5 September 2012 | Full accounts made up to 30 November 2011 (16 pages) |
3 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (5 pages) |
3 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (5 pages) |
2 September 2011 | Full accounts made up to 30 November 2010 (14 pages) |
2 September 2011 | Full accounts made up to 30 November 2010 (14 pages) |
14 February 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (5 pages) |
14 February 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (5 pages) |
6 September 2010 | Full accounts made up to 30 November 2009 (15 pages) |
6 September 2010 | Full accounts made up to 30 November 2009 (15 pages) |
15 February 2010 | Director's details changed for Satvinder Singh Sagoo on 15 February 2010 (2 pages) |
15 February 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Registered office address changed from First Floor 44-50 the Broadway Southall Middlesex UB1 1QB on 15 February 2010 (1 page) |
15 February 2010 | Director's details changed for Satvinder Singh Sagoo on 15 February 2010 (2 pages) |
15 February 2010 | Registered office address changed from First Floor 44-50 the Broadway Southall Middlesex UB1 1QB on 15 February 2010 (1 page) |
1 October 2009 | Full accounts made up to 30 November 2008 (16 pages) |
1 October 2009 | Full accounts made up to 30 November 2008 (16 pages) |
16 March 2009 | Return made up to 26/01/09; full list of members (3 pages) |
16 March 2009 | Return made up to 26/01/09; full list of members (3 pages) |
1 October 2008 | Full accounts made up to 30 November 2007 (15 pages) |
1 October 2008 | Full accounts made up to 30 November 2007 (15 pages) |
25 April 2008 | Return made up to 26/01/08; full list of members (7 pages) |
25 April 2008 | Return made up to 26/01/08; full list of members (7 pages) |
9 October 2007 | Full accounts made up to 30 November 2006 (11 pages) |
9 October 2007 | Full accounts made up to 30 November 2006 (11 pages) |
28 March 2007 | Return made up to 26/01/07; full list of members (5 pages) |
28 March 2007 | Return made up to 26/01/07; full list of members (5 pages) |
5 October 2006 | Full accounts made up to 30 November 2005 (12 pages) |
5 October 2006 | Full accounts made up to 30 November 2005 (12 pages) |
14 June 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
14 June 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
27 February 2006 | Return made up to 26/01/06; full list of members (7 pages) |
27 February 2006 | Return made up to 26/01/06; full list of members (7 pages) |
6 October 2005 | Full accounts made up to 30 November 2004 (12 pages) |
6 October 2005 | Full accounts made up to 30 November 2004 (12 pages) |
16 July 2005 | Particulars of mortgage/charge (5 pages) |
16 July 2005 | Particulars of mortgage/charge (5 pages) |
16 July 2005 | Particulars of mortgage/charge (5 pages) |
16 July 2005 | Particulars of mortgage/charge (5 pages) |
16 July 2005 | Particulars of mortgage/charge (5 pages) |
16 July 2005 | Particulars of mortgage/charge (5 pages) |
17 June 2005 | Particulars of mortgage/charge (7 pages) |
17 June 2005 | Particulars of mortgage/charge (7 pages) |
17 June 2005 | Particulars of mortgage/charge (3 pages) |
17 June 2005 | Particulars of mortgage/charge (3 pages) |
4 May 2005 | Total exemption full accounts made up to 30 November 2003 (17 pages) |
4 May 2005 | Total exemption full accounts made up to 30 November 2003 (17 pages) |
11 February 2005 | Particulars of mortgage/charge (3 pages) |
11 February 2005 | Particulars of mortgage/charge (3 pages) |
3 February 2005 | Particulars of mortgage/charge (3 pages) |
3 February 2005 | Particulars of mortgage/charge (3 pages) |
24 January 2005 | Return made up to 26/01/05; full list of members (7 pages) |
24 January 2005 | Return made up to 26/01/05; full list of members (7 pages) |
3 November 2004 | Accounting reference date shortened from 31/12/03 to 30/11/03 (1 page) |
3 November 2004 | Accounting reference date shortened from 31/12/03 to 30/11/03 (1 page) |
17 February 2004 | Return made up to 26/01/04; full list of members
|
17 February 2004 | Return made up to 26/01/04; full list of members
|
3 February 2004 | Particulars of mortgage/charge (5 pages) |
3 February 2004 | Particulars of mortgage/charge (5 pages) |
25 November 2003 | New secretary appointed;new director appointed (2 pages) |
25 November 2003 | New secretary appointed;new director appointed (2 pages) |
17 November 2003 | New director appointed (2 pages) |
17 November 2003 | New director appointed (2 pages) |
17 November 2003 | Registered office changed on 17/11/03 from: 1 birley road whetstone london N20 0HB (1 page) |
17 November 2003 | Secretary resigned (1 page) |
17 November 2003 | Registered office changed on 17/11/03 from: 1 birley road whetstone london N20 0HB (1 page) |
17 November 2003 | Director resigned (1 page) |
17 November 2003 | Secretary resigned (1 page) |
17 November 2003 | Director resigned (1 page) |
15 May 2003 | Particulars of mortgage/charge (4 pages) |
15 May 2003 | Particulars of mortgage/charge (4 pages) |
8 April 2003 | Particulars of mortgage/charge (3 pages) |
8 April 2003 | Particulars of mortgage/charge (3 pages) |
8 April 2003 | Particulars of mortgage/charge (3 pages) |
8 April 2003 | Particulars of mortgage/charge (3 pages) |
8 April 2003 | Particulars of mortgage/charge (3 pages) |
8 April 2003 | Particulars of mortgage/charge (3 pages) |
10 February 2003 | Return made up to 26/01/03; full list of members (9 pages) |
10 February 2003 | Return made up to 26/01/03; full list of members (9 pages) |
4 February 2003 | Total exemption full accounts made up to 31 December 2002 (11 pages) |
4 February 2003 | Total exemption full accounts made up to 31 December 2001 (11 pages) |
4 February 2003 | Total exemption full accounts made up to 31 December 2002 (11 pages) |
4 February 2003 | Total exemption full accounts made up to 31 December 2001 (11 pages) |
29 January 2002 | Return made up to 26/01/02; full list of members (8 pages) |
29 January 2002 | Return made up to 26/01/02; full list of members (8 pages) |
9 October 2001 | New secretary appointed (2 pages) |
9 October 2001 | New secretary appointed (2 pages) |
5 October 2001 | Secretary resigned (1 page) |
5 October 2001 | Secretary resigned (1 page) |
5 October 2001 | Registered office changed on 05/10/01 from: serengeti nightingales lane chalfont st. Giles buckinghamshire HP8 4SF (1 page) |
5 October 2001 | Registered office changed on 05/10/01 from: serengeti nightingales lane chalfont st. Giles buckinghamshire HP8 4SF (1 page) |
8 August 2001 | Secretary resigned (1 page) |
8 August 2001 | Secretary resigned (1 page) |
8 August 2001 | Total exemption full accounts made up to 31 December 2000 (11 pages) |
8 August 2001 | Total exemption full accounts made up to 31 December 2000 (11 pages) |
8 August 2001 | New secretary appointed (2 pages) |
8 August 2001 | New secretary appointed (2 pages) |
1 February 2001 | Return made up to 26/01/01; full list of members
|
1 February 2001 | Return made up to 26/01/01; full list of members
|
6 November 2000 | Registered office changed on 06/11/00 from: 8 ferndown close pinner middx HA5 3RP (1 page) |
6 November 2000 | Registered office changed on 06/11/00 from: 8 ferndown close pinner middx HA5 3RP (1 page) |
27 September 2000 | Full accounts made up to 31 December 1999 (10 pages) |
27 September 2000 | Full accounts made up to 31 December 1999 (10 pages) |
7 February 2000 | Return made up to 26/01/00; full list of members (8 pages) |
7 February 2000 | Return made up to 26/01/00; full list of members (8 pages) |
23 November 1999 | Director resigned (1 page) |
23 November 1999 | New director appointed (2 pages) |
23 November 1999 | Director resigned (1 page) |
23 November 1999 | New director appointed (2 pages) |
9 November 1999 | Particulars of mortgage/charge (3 pages) |
9 November 1999 | Particulars of mortgage/charge (3 pages) |
9 November 1999 | Particulars of mortgage/charge (3 pages) |
9 November 1999 | Particulars of mortgage/charge (3 pages) |
22 October 1999 | Full accounts made up to 31 December 1998 (10 pages) |
22 October 1999 | Full accounts made up to 31 December 1998 (10 pages) |
25 August 1999 | New director appointed (2 pages) |
25 August 1999 | New director appointed (2 pages) |
28 July 1999 | Director resigned (1 page) |
28 July 1999 | Director resigned (1 page) |
2 February 1999 | Return made up to 26/01/99; no change of members (4 pages) |
2 February 1999 | Return made up to 26/01/99; no change of members (4 pages) |
3 November 1998 | Full accounts made up to 31 December 1997 (10 pages) |
3 November 1998 | Full accounts made up to 31 December 1997 (10 pages) |
29 January 1998 | Return made up to 26/01/98; no change of members (4 pages) |
29 January 1998 | Return made up to 26/01/98; no change of members (4 pages) |
22 October 1997 | Full accounts made up to 31 December 1996 (11 pages) |
22 October 1997 | Full accounts made up to 31 December 1996 (11 pages) |
27 March 1997 | Return made up to 26/01/97; full list of members (6 pages) |
27 March 1997 | Return made up to 26/01/97; full list of members (6 pages) |
4 November 1996 | Full accounts made up to 31 December 1995 (11 pages) |
4 November 1996 | Full accounts made up to 31 December 1995 (11 pages) |
15 February 1996 | Return made up to 26/01/96; change of members (6 pages) |
15 February 1996 | Return made up to 26/01/96; change of members (6 pages) |
2 November 1995 | Full accounts made up to 31 December 1994 (11 pages) |
2 November 1995 | Full accounts made up to 31 December 1994 (11 pages) |
31 March 1995 | Return made up to 26/01/95; no change of members (4 pages) |
31 March 1995 | Return made up to 26/01/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |