London
NW11 8QS
Secretary Name | Mrs Sarah Heitner |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 June 1992(2 years after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 The Ridgeway London NW11 8QS |
Director Name | Andrew Heitner |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2018(27 years, 9 months after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 479 Holloway Road London N7 6LE |
Director Name | Charles Heitner |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2018(27 years, 9 months after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 479 Holloway Road London N7 6LE |
Director Name | Devora Heitner |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2018(27 years, 9 months after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 The Ridgeway London NW11 8QS |
Director Name | Helen Heitner |
---|---|
Date of Birth | November 1993 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2018(27 years, 9 months after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 479 Holloway Road London N7 6LE |
Director Name | Leon Heitner |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2018(27 years, 9 months after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 479 Holloway Road London N7 6LE |
Director Name | Michael Heitner |
---|---|
Date of Birth | November 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2018(27 years, 9 months after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 479 Holloway Road London N7 6LE |
Director Name | Rachel Heitner |
---|---|
Date of Birth | September 1994 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2018(27 years, 9 months after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 479 Holloway Road London N7 6LE |
Director Name | Raymond Heitner |
---|---|
Date of Birth | September 1995 (Born 28 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2018(27 years, 9 months after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 479 Holloway Road London N7 6LE |
Director Name | Mrs Sarah Heitner |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2018(27 years, 9 months after company formation) |
Appointment Duration | 6 years |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 34 The Ridgeway London NW11 8QS |
Director Name | Malka Silbiger |
---|---|
Date of Birth | June 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2018(27 years, 9 months after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 479 Holloway Road London N7 6LE |
Director Name | Miriam Wajsbaum |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2018(27 years, 9 months after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 479 Holloway Road London N7 6LE |
Director Name | Claire Wolfish |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2018(27 years, 9 months after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 479 Holloway Road London N7 6LE |
Registered Address | New Burlington House 1075 Finchley Road London NW11 0PU |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Garden Suburb |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
60 at £1 | Ian Heitner 60.00% Ordinary |
---|---|
40 at £1 | Sara Heitner 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £451,774 |
Cash | £132,500 |
Current Liabilities | £554,448 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 22 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 6 July 2024 (2 months, 1 week from now) |
8 December 2008 | Delivered on: 10 December 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 1 to 8 loughborough mansions coldharbour lane london t/no LN83918 and l/h 7 loughborough mansions coldharbour lane london t/no TGL80184. Outstanding |
---|---|
3 November 2004 | Delivered on: 9 November 2004 Persons entitled: Nationwide Building Society 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: By way of a first floating charge all property and assets both present and future. See the mortgage charge document for full details. Outstanding |
3 November 2004 | Delivered on: 9 November 2004 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 1 to 8 belgrave mansions and 274 and 276 coldharbour lane brixton t/n LN82723. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Outstanding |
22 December 1997 | Delivered on: 6 January 1998 Persons entitled: Nationwide Building Society Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A floating charge over the undertaking and all rights properties and assets present and future. Outstanding |
12 May 1992 | Delivered on: 20 May 1992 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 278 coldharbour lane,london borough of lambeth. Title no:sgl 487027. Outstanding |
12 May 1992 | Delivered on: 20 May 1992 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1-8 belgrave mansions and 274 and 276 coldharbour lane,brixton,london borough of lambeth title no:ln 2723. Outstanding |
13 September 2021 | Delivered on: 27 September 2021 Persons entitled: Arbuthnot Latham & Co (00813519) Classification: A registered charge Particulars: All that freehold land and interest known as first floor flat a, 324 mount pleasant road, N17 6HA and registered at hm land registry under title numbers MX419765. Outstanding |
29 January 2015 | Delivered on: 30 January 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: F/H k/a 1 to 8 belgrave mansions and 274 and 276 coldharbour lane brixton london t/no.LN82723. Outstanding |
16 September 2014 | Delivered on: 23 September 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
8 December 2008 | Delivered on: 10 December 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 419 419A 421 421A chapter road london t/no NGL643906. Outstanding |
8 December 2008 | Delivered on: 10 December 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 278 coldharbour lane london t/no SGL487027 and l/h 7 kenyon mansions 278 coldharbour lane london SGL490758. Outstanding |
8 December 2008 | Delivered on: 10 December 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 324 mount pleasant road london t/no MX419765 and l/h 324A mount pleasant road london t/no NGL407872. Outstanding |
12 May 1992 | Delivered on: 20 May 1992 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1-8 loughborough mansions,coldharbour lane,brixton,london borough of lambeth title no:ln 83918. Outstanding |
30 October 1998 | Delivered on: 3 November 1998 Satisfied on: 26 April 2014 Persons entitled: Bristol & West PLC Classification: Commercial mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1-8 belgrave mansions and 274 & 276 coldharbour lane,brixton; t/no ln 82723; 1-8 loughborough mansions,coldharbour lane,brixton; ln 83918; 278 coldharbour lane,brixton; sgl 487027 with all buildings,fixtures,fixed plant/machinery thereon. See the mortgage charge document for full details. Fully Satisfied |
30 October 1998 | Delivered on: 3 November 1998 Satisfied on: 26 April 2014 Persons entitled: Bristol & West PLC Classification: Deed of rental assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All rights,benefit,title and interest in and to all rent,licence fees or other sums of money received over the property known as 1-8 belgrave mansions and 274 & 276 coldharbour lane,brixton; t/no ln 82723; 1-8 loughborough mansions,coldharbour lane,brixton; t/no ln 83918; 278 coldharbour lane,brixton; t/no sgl 487027. see the mortgage charge document for full details. Fully Satisfied |
22 June 2023 | Confirmation statement made on 22 June 2023 with no updates (3 pages) |
---|---|
21 March 2023 | Total exemption full accounts made up to 30 June 2022 (8 pages) |
22 June 2022 | Confirmation statement made on 22 June 2022 with updates (4 pages) |
14 April 2022 | Total exemption full accounts made up to 30 June 2021 (9 pages) |
24 March 2022 | Cessation of Sara Heitner as a person with significant control on 7 March 2022 (1 page) |
23 March 2022 | Change of details for Newshop Limited as a person with significant control on 7 March 2022 (2 pages) |
22 March 2022 | Cessation of Ian Heitner as a person with significant control on 21 February 2022 (1 page) |
22 March 2022 | Notification of Newshop Limited as a person with significant control on 21 February 2022 (2 pages) |
27 September 2021 | Registration of charge 025146600015, created on 13 September 2021 (40 pages) |
15 September 2021 | Satisfaction of charge 3 in full (1 page) |
15 September 2021 | Satisfaction of charge 2 in full (1 page) |
15 September 2021 | Satisfaction of charge 025146600013 in full (1 page) |
15 September 2021 | Satisfaction of charge 12 in full (1 page) |
15 September 2021 | Satisfaction of charge 9 in full (1 page) |
15 September 2021 | Satisfaction of charge 10 in full (1 page) |
15 September 2021 | Satisfaction of charge 1 in full (1 page) |
15 September 2021 | Satisfaction of charge 7 in full (1 page) |
15 September 2021 | Satisfaction of charge 025146600014 in full (1 page) |
15 September 2021 | Satisfaction of charge 11 in full (1 page) |
16 August 2021 | Confirmation statement made on 22 June 2021 with no updates (3 pages) |
28 June 2021 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
22 June 2020 | Confirmation statement made on 22 June 2020 with no updates (3 pages) |
30 March 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
24 June 2019 | Confirmation statement made on 22 June 2019 with no updates (3 pages) |
19 March 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
22 June 2018 | Confirmation statement made on 22 June 2018 with no updates (3 pages) |
12 April 2018 | Appointment of Rachel Heitner as a director on 30 March 2018 (2 pages) |
12 April 2018 | Appointment of Helen Heitner as a director on 30 March 2018 (2 pages) |
12 April 2018 | Appointment of Miriam Wajsbaum as a director on 30 March 2018 (2 pages) |
12 April 2018 | Appointment of Andrew Heitner as a director on 30 March 2018 (2 pages) |
12 April 2018 | Appointment of Leon Heitner as a director on 30 March 2018 (2 pages) |
12 April 2018 | Appointment of Michael Heitner as a director on 30 March 2018 (2 pages) |
12 April 2018 | Appointment of Charles Heitner as a director on 30 March 2018 (2 pages) |
12 April 2018 | Appointment of Malka Silbiger as a director on 30 March 2018 (2 pages) |
12 April 2018 | Appointment of Claire Wolfish as a director on 30 March 2018 (2 pages) |
12 April 2018 | Appointment of Raymond Heitner as a director on 30 March 2018 (2 pages) |
12 April 2018 | Appointment of Devora Heitner as a director on 30 March 2018 (2 pages) |
12 April 2018 | Appointment of Mrs Sarah Heitner as a director on 30 March 2018 (2 pages) |
19 March 2018 | Total exemption full accounts made up to 30 June 2017 (12 pages) |
23 June 2017 | Confirmation statement made on 22 June 2017 with updates (7 pages) |
23 June 2017 | Confirmation statement made on 22 June 2017 with updates (7 pages) |
10 April 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
10 April 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
27 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
9 June 2016 | Current accounting period extended from 22 June 2016 to 30 June 2016 (1 page) |
9 June 2016 | Current accounting period extended from 22 June 2016 to 30 June 2016 (1 page) |
23 March 2016 | Total exemption small company accounts made up to 29 June 2015 (7 pages) |
23 March 2016 | Total exemption small company accounts made up to 29 June 2015 (7 pages) |
8 March 2016 | Satisfaction of charge 8 in full (4 pages) |
8 March 2016 | Satisfaction of charge 4 in full (4 pages) |
8 March 2016 | Satisfaction of charge 4 in full (4 pages) |
8 March 2016 | Satisfaction of charge 8 in full (4 pages) |
11 September 2015 | Total exemption small company accounts made up to 29 June 2014 (6 pages) |
11 September 2015 | Total exemption small company accounts made up to 29 June 2014 (6 pages) |
24 June 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
16 June 2015 | Previous accounting period shortened from 23 June 2014 to 22 June 2014 (1 page) |
16 June 2015 | Previous accounting period shortened from 23 June 2014 to 22 June 2014 (1 page) |
18 March 2015 | Previous accounting period shortened from 24 June 2014 to 23 June 2014 (1 page) |
18 March 2015 | Previous accounting period shortened from 24 June 2014 to 23 June 2014 (1 page) |
30 January 2015 | Registration of charge 025146600014, created on 29 January 2015 (13 pages) |
30 January 2015 | Registration of charge 025146600014, created on 29 January 2015 (13 pages) |
23 September 2014 | Registration of charge 025146600013, created on 16 September 2014 (18 pages) |
23 September 2014 | Registration of charge 025146600013, created on 16 September 2014 (18 pages) |
19 September 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
19 September 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
8 August 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
16 June 2014 | Previous accounting period shortened from 25 June 2013 to 24 June 2013 (1 page) |
16 June 2014 | Previous accounting period shortened from 25 June 2013 to 24 June 2013 (1 page) |
26 April 2014 | Satisfaction of charge 5 in full (4 pages) |
26 April 2014 | Satisfaction of charge 6 in full (4 pages) |
26 April 2014 | Satisfaction of charge 6 in full (4 pages) |
26 April 2014 | Satisfaction of charge 5 in full (4 pages) |
20 March 2014 | Previous accounting period shortened from 26 June 2013 to 25 June 2013 (1 page) |
20 March 2014 | Previous accounting period shortened from 26 June 2013 to 25 June 2013 (1 page) |
17 September 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
17 September 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
5 August 2013 | Annual return made up to 22 June 2013 with a full list of shareholders
|
5 August 2013 | Annual return made up to 22 June 2013 with a full list of shareholders
|
17 June 2013 | Previous accounting period shortened from 27 June 2012 to 26 June 2012 (1 page) |
17 June 2013 | Previous accounting period shortened from 27 June 2012 to 26 June 2012 (1 page) |
20 March 2013 | Previous accounting period shortened from 28 June 2012 to 27 June 2012 (1 page) |
20 March 2013 | Previous accounting period shortened from 28 June 2012 to 27 June 2012 (1 page) |
3 July 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
3 July 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
22 June 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (4 pages) |
22 June 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (4 pages) |
12 June 2012 | Previous accounting period shortened from 29 June 2011 to 28 June 2011 (1 page) |
12 June 2012 | Previous accounting period shortened from 29 June 2011 to 28 June 2011 (1 page) |
20 March 2012 | Previous accounting period shortened from 30 June 2011 to 29 June 2011 (1 page) |
20 March 2012 | Previous accounting period shortened from 30 June 2011 to 29 June 2011 (1 page) |
5 August 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (4 pages) |
5 August 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (4 pages) |
8 March 2011 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
8 March 2011 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
4 August 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (4 pages) |
4 August 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (4 pages) |
14 July 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
14 July 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
5 October 2009 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
5 October 2009 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
29 July 2009 | Return made up to 22/06/09; full list of members (3 pages) |
29 July 2009 | Return made up to 22/06/09; full list of members (3 pages) |
15 December 2008 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
15 December 2008 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
10 December 2008 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
10 December 2008 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
10 December 2008 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
10 December 2008 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
10 December 2008 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
10 December 2008 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
10 December 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
10 December 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
23 June 2008 | Return made up to 22/06/08; full list of members (3 pages) |
23 June 2008 | Return made up to 22/06/08; full list of members (3 pages) |
24 August 2007 | Return made up to 22/06/07; full list of members (2 pages) |
24 August 2007 | Return made up to 22/06/07; full list of members (2 pages) |
1 June 2007 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
1 June 2007 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
30 June 2006 | Return made up to 22/06/06; full list of members (2 pages) |
30 June 2006 | Return made up to 22/06/06; full list of members (2 pages) |
29 June 2005 | Return made up to 22/06/05; full list of members (5 pages) |
29 June 2005 | Return made up to 22/06/05; full list of members (5 pages) |
26 April 2005 | Total exemption small company accounts made up to 30 June 2004 (8 pages) |
26 April 2005 | Total exemption small company accounts made up to 30 June 2004 (8 pages) |
9 November 2004 | Particulars of mortgage/charge (4 pages) |
9 November 2004 | Particulars of mortgage/charge (3 pages) |
9 November 2004 | Particulars of mortgage/charge (3 pages) |
9 November 2004 | Particulars of mortgage/charge (4 pages) |
5 July 2004 | Return made up to 22/06/04; full list of members (5 pages) |
5 July 2004 | Return made up to 22/06/04; full list of members (5 pages) |
26 November 2003 | Total exemption small company accounts made up to 30 June 2003 (8 pages) |
26 November 2003 | Total exemption small company accounts made up to 30 June 2003 (8 pages) |
28 June 2003 | Return made up to 22/06/03; full list of members (5 pages) |
28 June 2003 | Return made up to 22/06/03; full list of members (5 pages) |
6 December 2002 | Location of register of members (1 page) |
6 December 2002 | Registered office changed on 06/12/02 from: 13-17 new burlington place london W1S 2HL (1 page) |
6 December 2002 | Registered office changed on 06/12/02 from: 13-17 new burlington place london W1S 2HL (1 page) |
6 December 2002 | Location of register of members (1 page) |
26 June 2002 | Return made up to 22/06/02; full list of members (5 pages) |
26 June 2002 | Return made up to 22/06/02; full list of members (5 pages) |
26 March 2002 | Total exemption small company accounts made up to 30 June 2001 (8 pages) |
26 March 2002 | Total exemption small company accounts made up to 30 June 2001 (8 pages) |
27 June 2001 | Return made up to 22/06/01; full list of members (5 pages) |
27 June 2001 | Return made up to 22/06/01; full list of members (5 pages) |
18 September 2000 | Registered office changed on 18/09/00 from: 13-17 new burlington place regent st london W1X 2JP (1 page) |
18 September 2000 | Registered office changed on 18/09/00 from: 13-17 new burlington place regent st london W1X 2JP (1 page) |
10 August 2000 | Accounts for a small company made up to 30 June 1999 (9 pages) |
10 August 2000 | Accounts for a small company made up to 30 June 1999 (9 pages) |
27 June 2000 | Return made up to 22/06/00; full list of members (5 pages) |
27 June 2000 | Return made up to 22/06/00; full list of members (5 pages) |
28 June 1999 | Return made up to 22/06/99; full list of members (7 pages) |
28 June 1999 | Return made up to 22/06/99; full list of members (7 pages) |
12 November 1998 | Accounts for a small company made up to 30 June 1998 (8 pages) |
12 November 1998 | Accounts for a small company made up to 30 June 1998 (8 pages) |
24 June 1998 | Return made up to 22/06/98; full list of members (7 pages) |
24 June 1998 | Return made up to 22/06/98; full list of members (7 pages) |
6 January 1998 | Particulars of mortgage/charge (3 pages) |
6 January 1998 | Particulars of mortgage/charge (3 pages) |
13 August 1997 | Accounts for a small company made up to 30 June 1996 (9 pages) |
13 August 1997 | Accounts for a small company made up to 30 June 1996 (9 pages) |
25 June 1997 | Return made up to 22/06/97; full list of members (6 pages) |
25 June 1997 | Return made up to 22/06/97; full list of members (6 pages) |
4 May 1997 | Accounts for a small company made up to 30 June 1995 (8 pages) |
4 May 1997 | Accounts for a small company made up to 30 June 1995 (8 pages) |
26 June 1996 | Return made up to 22/06/96; full list of members (6 pages) |
26 June 1996 | Return made up to 22/06/96; full list of members (6 pages) |
10 July 1995 | Accounts for a small company made up to 30 June 1994 (9 pages) |
10 July 1995 | Accounts for a small company made up to 30 June 1994 (9 pages) |
26 June 1995 | Return made up to 22/06/95; full list of members (6 pages) |
26 June 1995 | Return made up to 22/06/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (11 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (9 pages) |