London
W1H 7DB
Director Name | Mr Deepak Mohan Ahuja |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 October 2013(23 years, 4 months after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Director Self Employed |
Country of Residence | England |
Correspondence Address | 40 Rodney Court Maida Vale London W9 1TH |
Director Name | Mr Daniel Vincent Paul Levine |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 December 2013(23 years, 6 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wilberforce House Station Road London NW4 4QE |
Director Name | Mr Martin Howard Kersh |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 November 2019(29 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wilberforce House Station Road London NW4 4QE |
Secretary Name | P.A. Registrars Limited (Corporation) |
---|---|
Status | Current |
Appointed | 11 May 2016(25 years, 11 months after company formation) |
Appointment Duration | 7 years, 11 months |
Correspondence Address | Wilberforce House Station Road London NW4 4QE |
Secretary Name | P A Registrars Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 11 May 2016(25 years, 11 months after company formation) |
Appointment Duration | 7 years, 11 months |
Correspondence Address | Wilberforce House Station Road London NW4 4QE |
Director Name | Mr Nuski Mohamed |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | Sri Lankan |
Status | Resigned |
Appointed | 05 June 1992(2 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 09 May 1997) |
Role | Financial Controller/Chartered |
Correspondence Address | 106 Brook Avenue Edgware Middlesex HA8 9XA |
Secretary Name | Anthony John Germain Parsons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1992(2 years after company formation) |
Appointment Duration | 2 years (resigned 16 June 1994) |
Role | Company Director |
Correspondence Address | 21 Chelsea Wharf 15 Lots Road London SW10 0QJ |
Director Name | Mr Michael Clifton Thomas Bokenham |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1995(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 January 1997) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Flat 23 72 Upper Berkeley Street London W1 |
Director Name | Shirley Crawford |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1995(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 September 1996) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Flat 29 Upper Berkeley Street London W1H 7DB |
Director Name | Mr Graham Albert Fleming Clarke |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1996(6 years, 4 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 20 December 1996) |
Role | Managing Director |
Correspondence Address | Hedgemans 207 Cooden Sea Road Bexhill On Sea East Sussex TN39 4TR |
Director Name | Minoo Ardeshir Aga |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 29 April 1997(6 years, 11 months after company formation) |
Appointment Duration | 8 years, 12 months (resigned 24 April 2006) |
Role | Retired |
Correspondence Address | 37 Holly Tree Close Inner Park Road London SW19 6EA |
Director Name | Kenneth George Crawford |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1997(6 years, 11 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 06 February 2008) |
Role | Insurance Broker |
Correspondence Address | Flat 29 71-73 Upper Berkeley Street London W1H 7DB |
Director Name | Mr Yong Tan |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1997(6 years, 11 months after company formation) |
Appointment Duration | 19 years, 11 months (resigned 22 March 2017) |
Role | Dentist |
Country of Residence | United Kingdom |
Correspondence Address | 370 Barnsley Road Holylandswaine Sheffield S36 7HD |
Secretary Name | Mr Robert Alan Ramsdale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 1998(8 years, 3 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 31 December 2011) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 27 Brinklow Crescent London SE18 3BS |
Director Name | Mr Paul Andrew Singer |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2008(17 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 18 March 2014) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 4 Oldbury Place London W1U 5PD |
Secretary Name | Miss Angela Miriam Wright |
---|---|
Status | Resigned |
Appointed | 22 August 2012(22 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 23 March 2015) |
Role | Company Director |
Correspondence Address | 87 York Street London W1H 4QB |
Director Name | Mr Tony Kay |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2013(23 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 22 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wilberforce House Station Road London NW4 4QE |
Secretary Name | JSSP Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 1994(4 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 August 1998) |
Correspondence Address | 35 Battersea Square London SW11 3RA |
Registered Address | Wilberforce House Station Road London NW4 4QE |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | West Hendon |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
3 at £1 | Brian Mckiernan & Jean Mckiernan 7.50% Ordinary |
---|---|
2 at £1 | Deepak Ahuja & Namrata Mehta 5.00% Ordinary |
2 at £1 | Ebtsam Khalil 5.00% Ordinary |
- | OTHER 40.00% - |
1 at £1 | Amanda Eilledge 2.50% Ordinary |
1 at £1 | Amethyst Properties LTD 2.50% Ordinary |
1 at £1 | Cedarlands Holdings LTD 2.50% Ordinary |
1 at £1 | Dr Okereke 2.50% Ordinary |
1 at £1 | Edmund Hong Yin Wan 2.50% Ordinary |
1 at £1 | Glenford Investment Holdings LTD 2.50% Ordinary |
1 at £1 | Ian Dale Pendleton 2.50% Ordinary |
1 at £1 | Jale Emine Biktimir 2.50% Ordinary |
1 at £1 | John Stanley Rood 2.50% Ordinary |
1 at £1 | Ka-chun Yuen 2.50% Ordinary |
1 at £1 | Kelvin Chan 2.50% Ordinary |
1 at £1 | M. Kersh & E. Mcquay 2.50% Ordinary |
1 at £1 | Michael Magee & Bridget Magee 2.50% Ordinary |
1 at £1 | Ms Judith Anne Cooper 2.50% Ordinary |
1 at £1 | Richard Eardley 2.50% Ordinary |
1 at £1 | T.j. Good & C.c. Scarf 2.50% Ordinary |
1 at £1 | Walm Lane Properties LTD 2.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £40 |
Latest Accounts | 24 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 24 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 24 March |
Latest Return | 2 June 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 16 June 2024 (1 month, 2 weeks from now) |
1 September 2023 | Micro company accounts made up to 24 March 2023 (3 pages) |
---|---|
16 June 2023 | Confirmation statement made on 2 June 2023 with updates (7 pages) |
31 March 2023 | Termination of appointment of Judy Anne Cooper as a director on 31 March 2023 (1 page) |
8 August 2022 | Micro company accounts made up to 24 March 2022 (3 pages) |
15 June 2022 | Confirmation statement made on 2 June 2022 with updates (7 pages) |
27 September 2021 | Micro company accounts made up to 24 March 2021 (1 page) |
15 June 2021 | Confirmation statement made on 2 June 2021 with updates (8 pages) |
4 June 2021 | Director's details changed for Ms. Judy Anne Cooper on 4 June 2021 (2 pages) |
14 September 2020 | Micro company accounts made up to 24 March 2020 (1 page) |
11 June 2020 | Confirmation statement made on 2 June 2020 with updates (6 pages) |
3 December 2019 | Appointment of Mr Martin Kersh as a director on 27 November 2019 (2 pages) |
2 October 2019 | Micro company accounts made up to 24 March 2019 (1 page) |
10 June 2019 | Confirmation statement made on 2 June 2019 with updates (7 pages) |
9 October 2018 | Micro company accounts made up to 24 March 2018 (1 page) |
14 June 2018 | Confirmation statement made on 2 June 2018 with updates (6 pages) |
17 October 2017 | Micro company accounts made up to 24 March 2017 (1 page) |
17 October 2017 | Micro company accounts made up to 24 March 2017 (1 page) |
10 July 2017 | Notification of a person with significant control statement (2 pages) |
10 July 2017 | Notification of a person with significant control statement (2 pages) |
5 July 2017 | Confirmation statement made on 2 June 2017 with no updates (3 pages) |
5 July 2017 | Confirmation statement made on 2 June 2017 with no updates (3 pages) |
23 March 2017 | Termination of appointment of Yong Tan as a director on 22 March 2017 (1 page) |
23 March 2017 | Termination of appointment of Yong Tan as a director on 22 March 2017 (1 page) |
13 September 2016 | Total exemption full accounts made up to 24 March 2016 (5 pages) |
13 September 2016 | Total exemption full accounts made up to 24 March 2016 (5 pages) |
14 July 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
14 July 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
12 May 2016 | Appointment of P a Registrars Ltd as a secretary on 11 May 2016 (2 pages) |
12 May 2016 | Appointment of P a Registrars Ltd as a secretary on 11 May 2016 (2 pages) |
26 January 2016 | Termination of appointment of Tony Kay as a director on 22 January 2016 (1 page) |
26 January 2016 | Termination of appointment of Tony Kay as a director on 22 January 2016 (1 page) |
14 January 2016 | Termination of appointment of Michael Clifton Thomas Bokenham as a director on 8 December 2015 (1 page) |
14 January 2016 | Termination of appointment of Michael Clifton Thomas Bokenham as a director on 8 December 2015 (1 page) |
7 January 2016 | Full accounts made up to 24 March 2015 (5 pages) |
7 January 2016 | Full accounts made up to 24 March 2015 (5 pages) |
21 July 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
23 March 2015 | Termination of appointment of Angela Miriam Wright as a secretary on 23 March 2015 (1 page) |
23 March 2015 | Registered office address changed from 87 York Street London W1H 4QB to Wilberforce House Station Road London NW4 4QE on 23 March 2015 (1 page) |
23 March 2015 | Registered office address changed from 87 York Street London W1H 4QB to Wilberforce House Station Road London NW4 4QE on 23 March 2015 (1 page) |
23 March 2015 | Termination of appointment of Angela Miriam Wright as a secretary on 23 March 2015 (1 page) |
9 December 2014 | Full accounts made up to 24 March 2014 (10 pages) |
9 December 2014 | Full accounts made up to 24 March 2014 (10 pages) |
1 July 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
23 April 2014 | Termination of appointment of Paul Singer as a director (1 page) |
23 April 2014 | Termination of appointment of Paul Singer as a director (1 page) |
19 March 2014 | Appointment of Mr. Daniel Vincent Paul Levine as a director (2 pages) |
19 March 2014 | Appointment of Mr. Michael Clifton Thomas Bokenham as a director (2 pages) |
19 March 2014 | Appointment of Mr. Michael Clifton Thomas Bokenham as a director (2 pages) |
19 March 2014 | Appointment of Mr. Daniel Vincent Paul Levine as a director (2 pages) |
13 March 2014 | Appointment of Mr. Tony Kay as a director (2 pages) |
13 March 2014 | Appointment of Mr. Tony Kay as a director (2 pages) |
30 December 2013 | Full accounts made up to 24 March 2013 (10 pages) |
30 December 2013 | Full accounts made up to 24 March 2013 (10 pages) |
11 November 2013 | Appointment of Mr. Deepak Mohan Ahuja as a director (2 pages) |
11 November 2013 | Appointment of Mr. Deepak Mohan Ahuja as a director (2 pages) |
16 August 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (8 pages) |
16 August 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (8 pages) |
16 August 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (8 pages) |
31 October 2012 | Full accounts made up to 24 March 2012 (10 pages) |
31 October 2012 | Full accounts made up to 24 March 2012 (10 pages) |
23 August 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (8 pages) |
23 August 2012 | Appointment of Miss Angela Miriam Wright as a secretary (1 page) |
23 August 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (8 pages) |
23 August 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (8 pages) |
23 August 2012 | Appointment of Miss Angela Miriam Wright as a secretary (1 page) |
1 March 2012 | Registered office address changed from 27 Brinklow Crescent London SE18 3BS on 1 March 2012 (1 page) |
1 March 2012 | Registered office address changed from 27 Brinklow Crescent London SE18 3BS on 1 March 2012 (1 page) |
1 March 2012 | Registered office address changed from 27 Brinklow Crescent London SE18 3BS on 1 March 2012 (1 page) |
1 March 2012 | Termination of appointment of Robert Ramsdale as a secretary (1 page) |
1 March 2012 | Termination of appointment of Robert Ramsdale as a secretary (1 page) |
3 November 2011 | Full accounts made up to 24 March 2011 (10 pages) |
3 November 2011 | Full accounts made up to 24 March 2011 (10 pages) |
17 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (9 pages) |
17 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (9 pages) |
17 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (9 pages) |
26 October 2010 | Full accounts made up to 24 March 2010 (10 pages) |
26 October 2010 | Full accounts made up to 24 March 2010 (10 pages) |
8 June 2010 | Director's details changed for Paul Andrew Singer on 2 June 2010 (2 pages) |
8 June 2010 | Director's details changed for Miss Judy Anne Cooper on 2 June 2010 (2 pages) |
8 June 2010 | Director's details changed for Miss Judy Anne Cooper on 2 June 2010 (2 pages) |
8 June 2010 | Director's details changed for Paul Andrew Singer on 2 June 2010 (2 pages) |
8 June 2010 | Director's details changed for Mr Yong Tan on 2 June 2010 (2 pages) |
8 June 2010 | Director's details changed for Mr Yong Tan on 2 June 2010 (2 pages) |
8 June 2010 | Director's details changed for Mr Yong Tan on 2 June 2010 (2 pages) |
8 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (16 pages) |
8 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (16 pages) |
8 June 2010 | Director's details changed for Paul Andrew Singer on 2 June 2010 (2 pages) |
8 June 2010 | Director's details changed for Miss Judy Anne Cooper on 2 June 2010 (2 pages) |
8 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (16 pages) |
10 October 2009 | Full accounts made up to 24 March 2009 (10 pages) |
10 October 2009 | Full accounts made up to 24 March 2009 (10 pages) |
8 June 2009 | Return made up to 02/06/09; full list of members (15 pages) |
8 June 2009 | Return made up to 02/06/09; full list of members (15 pages) |
20 January 2009 | Full accounts made up to 24 March 2008 (9 pages) |
20 January 2009 | Full accounts made up to 24 March 2008 (9 pages) |
9 June 2008 | Return made up to 02/06/08; full list of members (19 pages) |
9 June 2008 | Return made up to 02/06/08; full list of members (19 pages) |
11 April 2008 | Director appointed judith ann cooper (3 pages) |
11 April 2008 | Director appointed judith ann cooper (3 pages) |
4 April 2008 | Director appointed paul andrew singer (5 pages) |
4 April 2008 | Appointment terminated director kenneth crawford (1 page) |
4 April 2008 | Appointment terminated director kenneth crawford (1 page) |
4 April 2008 | Director appointed paul andrew singer (5 pages) |
21 October 2007 | Full accounts made up to 24 March 2007 (10 pages) |
21 October 2007 | Full accounts made up to 24 March 2007 (10 pages) |
4 July 2007 | Return made up to 02/06/07; full list of members (13 pages) |
4 July 2007 | Return made up to 02/06/07; full list of members (13 pages) |
24 November 2006 | Full accounts made up to 24 March 2006 (9 pages) |
24 November 2006 | Full accounts made up to 24 March 2006 (9 pages) |
9 June 2006 | Return made up to 02/06/06; full list of members (15 pages) |
9 June 2006 | Director resigned (1 page) |
9 June 2006 | Return made up to 02/06/06; full list of members (15 pages) |
9 June 2006 | Director resigned (1 page) |
29 December 2005 | Full accounts made up to 24 March 2005 (8 pages) |
29 December 2005 | Full accounts made up to 24 March 2005 (8 pages) |
27 June 2005 | Return made up to 05/06/05; full list of members (16 pages) |
27 June 2005 | Return made up to 05/06/05; full list of members (16 pages) |
20 January 2005 | Full accounts made up to 24 March 2004 (8 pages) |
20 January 2005 | Full accounts made up to 24 March 2004 (8 pages) |
17 June 2004 | Return made up to 05/06/04; full list of members (16 pages) |
17 June 2004 | Return made up to 05/06/04; full list of members (16 pages) |
22 October 2003 | Full accounts made up to 24 March 2003 (8 pages) |
22 October 2003 | Full accounts made up to 24 March 2003 (8 pages) |
19 June 2003 | Return made up to 05/06/03; full list of members (21 pages) |
19 June 2003 | Return made up to 05/06/03; full list of members (21 pages) |
12 December 2002 | Full accounts made up to 24 March 2002 (9 pages) |
12 December 2002 | Full accounts made up to 24 March 2002 (9 pages) |
27 July 2002 | Full accounts made up to 24 March 2001 (8 pages) |
27 July 2002 | Full accounts made up to 24 March 2001 (8 pages) |
15 June 2002 | Return made up to 05/06/02; no change of members (7 pages) |
15 June 2002 | Return made up to 05/06/02; no change of members (7 pages) |
13 June 2001 | Return made up to 05/06/01; change of members (8 pages) |
13 June 2001 | Return made up to 05/06/01; change of members (8 pages) |
23 January 2001 | Full accounts made up to 24 March 2000 (8 pages) |
23 January 2001 | Full accounts made up to 24 March 2000 (8 pages) |
28 June 2000 | Return made up to 05/06/00; full list of members
|
28 June 2000 | Return made up to 05/06/00; full list of members
|
30 December 1999 | Full accounts made up to 24 March 1999 (8 pages) |
30 December 1999 | Full accounts made up to 24 March 1999 (8 pages) |
4 August 1999 | Registered office changed on 04/08/99 from: 146-148 cromwell road london SW7 4EF (1 page) |
4 August 1999 | Registered office changed on 04/08/99 from: 146-148 cromwell road london SW7 4EF (1 page) |
13 July 1999 | Secretary resigned (1 page) |
13 July 1999 | Return made up to 05/06/99; change of members (6 pages) |
13 July 1999 | Return made up to 05/06/99; change of members (6 pages) |
13 July 1999 | Secretary resigned (1 page) |
5 July 1999 | Secretary resigned (1 page) |
5 July 1999 | Secretary resigned (1 page) |
18 March 1999 | Registered office changed on 18/03/99 from: 50 hazelwood road northampton NN1 1LT (1 page) |
18 March 1999 | Secretary's particulars changed (1 page) |
18 March 1999 | Registered office changed on 18/03/99 from: 50 hazelwood road northampton NN1 1LT (1 page) |
18 March 1999 | Secretary's particulars changed (1 page) |
5 February 1999 | New secretary appointed (2 pages) |
5 February 1999 | New secretary appointed (2 pages) |
4 January 1999 | Full accounts made up to 24 March 1998 (8 pages) |
4 January 1999 | Full accounts made up to 24 March 1998 (8 pages) |
10 September 1998 | Return made up to 05/06/98; change of members (6 pages) |
10 September 1998 | Return made up to 05/06/98; change of members (6 pages) |
19 January 1998 | Full accounts made up to 24 March 1997 (8 pages) |
19 January 1998 | Full accounts made up to 24 March 1997 (8 pages) |
23 October 1997 | Return made up to 05/06/97; full list of members (8 pages) |
23 October 1997 | Return made up to 05/06/97; full list of members (8 pages) |
27 May 1997 | New director appointed (2 pages) |
27 May 1997 | New director appointed (2 pages) |
14 May 1997 | New director appointed (2 pages) |
14 May 1997 | New director appointed (2 pages) |
14 May 1997 | New director appointed (2 pages) |
14 May 1997 | Director resigned (1 page) |
14 May 1997 | Secretary resigned (1 page) |
14 May 1997 | Secretary resigned (1 page) |
14 May 1997 | New director appointed (2 pages) |
14 May 1997 | Director resigned (1 page) |
27 January 1997 | Full accounts made up to 24 March 1996 (7 pages) |
27 January 1997 | Full accounts made up to 24 March 1996 (7 pages) |
24 January 1997 | Director resigned (1 page) |
24 January 1997 | Director resigned (1 page) |
9 January 1997 | Director resigned (1 page) |
9 January 1997 | Director resigned (1 page) |
22 November 1996 | Return made up to 05/06/96; full list of members
|
22 November 1996 | Return made up to 05/06/96; full list of members
|
10 October 1996 | Ad 28/08/96--------- £ si 1@1=1 £ ic 16/17 (2 pages) |
10 October 1996 | New director appointed (2 pages) |
10 October 1996 | Ad 28/08/96--------- £ si 1@1=1 £ ic 16/17 (2 pages) |
10 October 1996 | New director appointed (2 pages) |
7 October 1996 | Director resigned (1 page) |
7 October 1996 | Director resigned (1 page) |
13 November 1995 | Full accounts made up to 24 March 1995 (9 pages) |
13 November 1995 | Full accounts made up to 24 March 1995 (9 pages) |
26 July 1995 | Return made up to 05/06/95; no change of members (4 pages) |
26 July 1995 | Return made up to 05/06/95; no change of members (4 pages) |
13 March 1995 | New director appointed (2 pages) |
13 March 1995 | New director appointed (2 pages) |
10 March 1995 | New director appointed (2 pages) |
10 March 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (31 pages) |
31 August 1990 | Resolutions
|
31 August 1990 | Resolutions
|
21 August 1990 | Company name changed bandhall flat management company LIMITED\certificate issued on 22/08/90 (2 pages) |
21 August 1990 | Company name changed bandhall flat management company LIMITED\certificate issued on 22/08/90 (2 pages) |
5 June 1990 | Incorporation (16 pages) |
5 June 1990 | Incorporation (16 pages) |