Company Name1 Charles Street Limited
DirectorAli Jalali Farhani
Company StatusActive
Company Number02539475
CategoryPrivate Limited Company
Incorporation Date13 September 1990(33 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Ali Jalali Farhani
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2005(14 years, 10 months after company formation)
Appointment Duration18 years, 9 months
RoleCompany Direction
Country of ResidenceUnited Kingdom
Correspondence Address1 Charles Street
Mayfair
London
W1J 5DA
Director NameMr Mark Charles Lowe
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1991(1 year after company formation)
Appointment Duration3 months, 2 weeks (resigned 31 December 1991)
RoleTrader
Correspondence Address7 Marchwood Crescent
London
W5 2DZ
Director NameDavid Allan Colling
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1991(1 year after company formation)
Appointment Duration1 year, 2 months (resigned 12 November 1992)
RoleTreasurer
Correspondence Address29 Longton Avenue
London
SE26 6RE
Secretary NameDavid Allan Colling
NationalityBritish
StatusResigned
Appointed13 September 1991(1 year after company formation)
Appointment Duration1 year, 2 months (resigned 12 November 1992)
RoleCompany Director
Correspondence Address29 Longton Avenue
London
SE26 6RE
Secretary NameJulie Lynn Hart
NationalityBritish
StatusResigned
Appointed01 May 1993(2 years, 7 months after company formation)
Appointment Duration1 year (resigned 06 May 1994)
RoleCompany Director
Correspondence Address62 Havant Road
London
E17 3JF
Secretary NameMabel Anny Etchie
NationalityBritish
StatusResigned
Appointed09 May 1994(3 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 22 March 1996)
RoleCompany Director
Correspondence Address49 Besant Way
Neasden
London
NW10 0TY
Secretary NameShilo Tajdin Ladak
NationalityBritish
StatusResigned
Appointed22 March 1996(5 years, 6 months after company formation)
Appointment Duration5 years (resigned 12 April 2001)
RoleCompany Director
Correspondence Address1 Normington Close
Leigham Court Road
London
SW16 2QS
Director NameMr Paul Anthony Dooge Cave
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1997(6 years, 6 months after company formation)
Appointment Duration4 years (resigned 31 March 2001)
RoleAdvocate
Correspondence AddressCaravelle House
Buteko Avenue
Ndola
Foreign
Director NameMr Barry Howard White
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(8 years, 6 months after company formation)
Appointment Duration2 years (resigned 12 April 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Fordington Road
Highgate
London
N6 4TH
Director NameMr Barry Howard White
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(8 years, 6 months after company formation)
Appointment Duration2 years (resigned 12 April 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Fordington Road
Highgate
London
N6 4TH
Director NameNajmh Marghoubi
Date of BirthAugust 1925 (Born 98 years ago)
NationalityIranian
StatusResigned
Appointed01 April 2001(10 years, 6 months after company formation)
Appointment Duration1 year (resigned 05 April 2002)
RoleCompany Director
Correspondence Address108 St Mary Abbots Court
London
W14
Secretary NameMr Barry Howard White
NationalityBritish
StatusResigned
Appointed12 April 2001(10 years, 7 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 31 October 2001)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address51 Fordington Road
Highgate
London
N6 4TH
Director NameMr Azad Bakir Ali Cola
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2002(11 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 07 July 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Victoria Road
London
W8 5RG
Director NameBakir Ali Cola
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2002(11 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 07 July 2005)
RoleHotelier
Correspondence Address32 Victoria Road
London
W8 5RG
Secretary NameMr Azad Bakir Ali Cola
NationalityBritish
StatusResigned
Appointed05 April 2002(11 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 07 July 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Victoria Road
London
W8 5RG
Secretary NameNajmah Marghoubi
NationalityIranian
StatusResigned
Appointed07 July 2005(14 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 13 November 2006)
RoleCompany Director
Correspondence Address108 St Mary Abbotts Court
London
W14
Director NameCavmont & Co Plc (Corporation)
StatusResigned
Appointed13 September 1991(1 year after company formation)
Appointment Duration6 years, 6 months (resigned 30 March 1998)
Correspondence Address1 Charles Street
London
W1X 7HA
Secretary NamePortland Registrars Limited (Corporation)
StatusResigned
Appointed31 October 2001(11 years, 1 month after company formation)
Appointment Duration5 months (resigned 05 April 2002)
Correspondence Address1 Conduit Street
London
W1S 2XA
Secretary NameRa Company Secretaries Limited (Corporation)
StatusResigned
Appointed13 November 2006(16 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 22 October 2009)
Correspondence Address13 Station Road
Finchley
London
N3 2SB

Location

Registered Address1 Charles Street
Mayfair
London
W1J 5DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

40k at £1Mailmast LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,310,017
Current Liabilities£1,310,017

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return10 July 2023 (9 months, 2 weeks ago)
Next Return Due24 July 2024 (3 months from now)

Charges

14 September 2007Delivered on: 22 September 2007
Persons entitled: Berkeley Square Holdings Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First fixed equitable charge the deposit balance. See the mortgage charge document for full details.
Outstanding
2 December 1998Delivered on: 3 December 1998
Persons entitled: Ropemaker Properties Limited

Classification: Rent security deposit deed
Secured details: The due performance and observance of the covenants agreements and conditions on the part of the company as tenant to the chargee under a lease dated 2ND december 1998.
Particulars: £17,250 together with any interest credited to the deposit account.
Outstanding
28 March 1991Delivered on: 2 April 1991
Persons entitled: Ropemaker Properties Limited

Classification: Rent security deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of a lease dated 3/8/77.
Particulars: The deposit of £17,250 together with all interest earned thereon and any further sums which the company pays pursuant to the deed.
Outstanding

Filing History

1 August 2023Micro company accounts made up to 30 September 2022 (2 pages)
10 July 2023Confirmation statement made on 10 July 2023 with updates (3 pages)
23 May 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
8 March 2023Compulsory strike-off action has been discontinued (1 page)
7 March 2023Micro company accounts made up to 30 September 2021 (2 pages)
11 February 2023Compulsory strike-off action has been suspended (1 page)
31 January 2023First Gazette notice for compulsory strike-off (1 page)
23 November 2022Compulsory strike-off action has been discontinued (1 page)
22 November 2022First Gazette notice for compulsory strike-off (1 page)
16 November 2022Micro company accounts made up to 30 September 2020 (2 pages)
10 September 2022Compulsory strike-off action has been discontinued (1 page)
9 September 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
9 October 2021Compulsory strike-off action has been suspended (1 page)
18 May 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
30 September 2020Micro company accounts made up to 30 September 2019 (3 pages)
31 March 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
12 March 2020Change of details for Mailmast Limited as a person with significant control on 12 March 2020 (2 pages)
25 July 2019Micro company accounts made up to 30 September 2018 (3 pages)
18 April 2019Confirmation statement made on 31 March 2019 with updates (4 pages)
12 November 2018Registered office address changed from 1st Floor Gallery Court 28 Arcadia Avenue London N3 2FG to 1 Charles Street Mayfair London W1J 5DA on 12 November 2018 (1 page)
4 May 2018Confirmation statement made on 31 March 2018 with updates (4 pages)
25 April 2018Total exemption full accounts made up to 30 September 2017 (6 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
21 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
21 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
20 April 2017Director's details changed for Ali Jalali Farhani on 4 December 2016 (2 pages)
20 April 2017Director's details changed for Ali Jalali Farhani on 4 December 2016 (2 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
21 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 40,000
(3 pages)
21 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 40,000
(3 pages)
6 August 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 40,000
(3 pages)
6 August 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 40,000
(3 pages)
17 June 2015Accounts for a small company made up to 30 September 2014 (6 pages)
17 June 2015Accounts for a small company made up to 30 September 2014 (6 pages)
4 March 2015Registered office address changed from 13 Station Road Finchley London N3 2SB to 1St Floor Gallery Court 28 Arcadia Avenue London N3 2FG on 4 March 2015 (1 page)
4 March 2015Registered office address changed from 13 Station Road Finchley London N3 2SB to 1St Floor Gallery Court 28 Arcadia Avenue London N3 2FG on 4 March 2015 (1 page)
4 March 2015Registered office address changed from 13 Station Road Finchley London N3 2SB to 1St Floor Gallery Court 28 Arcadia Avenue London N3 2FG on 4 March 2015 (1 page)
10 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 40,000
(3 pages)
10 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 40,000
(3 pages)
27 February 2014Accounts for a small company made up to 30 September 2013 (7 pages)
27 February 2014Accounts for a small company made up to 30 September 2013 (7 pages)
17 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (3 pages)
17 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (3 pages)
3 April 2013Accounts for a small company made up to 30 September 2012 (7 pages)
3 April 2013Accounts for a small company made up to 30 September 2012 (7 pages)
7 June 2012Accounts for a small company made up to 30 September 2011 (6 pages)
7 June 2012Accounts for a small company made up to 30 September 2011 (6 pages)
5 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (3 pages)
5 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (3 pages)
12 August 2011Accounts for a small company made up to 30 September 2010 (6 pages)
12 August 2011Accounts for a small company made up to 30 September 2010 (6 pages)
3 August 2011Compulsory strike-off action has been discontinued (1 page)
3 August 2011Compulsory strike-off action has been discontinued (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
29 July 2011Annual return made up to 31 March 2011 with a full list of shareholders (3 pages)
29 July 2011Annual return made up to 31 March 2011 with a full list of shareholders (3 pages)
14 December 2010Annual return made up to 31 March 2009 with a full list of shareholders (10 pages)
14 December 2010Accounts for a small company made up to 30 September 2006 (7 pages)
14 December 2010Annual return made up to 31 March 2010 with a full list of shareholders (14 pages)
14 December 2010Accounts for a small company made up to 30 September 2005 (7 pages)
14 December 2010Accounts for a small company made up to 30 September 2006 (7 pages)
14 December 2010Accounts for a small company made up to 30 September 2005 (7 pages)
14 December 2010Annual return made up to 31 March 2009 with a full list of shareholders (10 pages)
14 December 2010Accounts for a small company made up to 30 September 2008 (7 pages)
14 December 2010Accounts for a small company made up to 30 September 2007 (7 pages)
14 December 2010Accounts for a small company made up to 30 September 2008 (7 pages)
14 December 2010Accounts for a small company made up to 30 September 2009 (6 pages)
14 December 2010Annual return made up to 31 March 2010 with a full list of shareholders (14 pages)
14 December 2010Accounts for a small company made up to 30 September 2009 (6 pages)
14 December 2010Accounts for a small company made up to 30 September 2007 (7 pages)
9 December 2010Administrative restoration application (3 pages)
9 December 2010Administrative restoration application (3 pages)
11 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
11 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
23 October 2009Termination of appointment of Ra Company Secretaries Limited as a secretary (1 page)
23 October 2009Termination of appointment of Ra Company Secretaries Limited as a secretary (1 page)
28 February 2009Compulsory strike-off action has been discontinued (1 page)
28 February 2009Compulsory strike-off action has been discontinued (1 page)
27 February 2009Return made up to 31/03/08; full list of members (3 pages)
27 February 2009Return made up to 31/03/08; full list of members (3 pages)
20 January 2009First Gazette notice for compulsory strike-off (1 page)
20 January 2009First Gazette notice for compulsory strike-off (1 page)
22 September 2007Particulars of mortgage/charge (5 pages)
22 September 2007Particulars of mortgage/charge (5 pages)
27 July 2007Return made up to 31/03/07; full list of members (6 pages)
27 July 2007Return made up to 31/03/07; full list of members (6 pages)
27 June 2007Secretary resigned (1 page)
27 June 2007Return made up to 31/03/06; full list of members (7 pages)
27 June 2007New secretary appointed (2 pages)
27 June 2007Registered office changed on 27/06/07 from: 1 charles street, london, W1J 7DA (1 page)
27 June 2007Registered office changed on 27/06/07 from: 1 charles street, london, W1J 7DA (1 page)
27 June 2007Secretary resigned (1 page)
27 June 2007Secretary resigned;director resigned (1 page)
27 June 2007Secretary resigned;director resigned (1 page)
27 June 2007New secretary appointed (2 pages)
27 June 2007Director resigned (1 page)
27 June 2007Return made up to 31/03/06; full list of members (7 pages)
27 June 2007Director resigned (1 page)
5 June 2007First Gazette notice for compulsory strike-off (1 page)
5 June 2007First Gazette notice for compulsory strike-off (1 page)
27 February 2007Secretary resigned;director resigned (1 page)
27 February 2007Director resigned (1 page)
27 February 2007Secretary resigned;director resigned (1 page)
27 February 2007Director resigned (1 page)
18 October 2006New secretary appointed (2 pages)
18 October 2006Registered office changed on 18/10/06 from: 1 charles street, london, W1J 5DA (1 page)
18 October 2006New secretary appointed (2 pages)
18 October 2006New director appointed (2 pages)
18 October 2006Registered office changed on 18/10/06 from: 1 charles street, london, W1J 5DA (1 page)
18 October 2006New director appointed (2 pages)
28 April 2005Return made up to 31/03/05; full list of members (2 pages)
28 April 2005Return made up to 31/03/05; full list of members (2 pages)
11 April 2005Full accounts made up to 30 September 2004 (12 pages)
11 April 2005Full accounts made up to 30 September 2004 (12 pages)
21 June 2004Full accounts made up to 30 September 2003 (13 pages)
21 June 2004Full accounts made up to 30 September 2003 (13 pages)
27 April 2004Return made up to 31/03/04; full list of members (7 pages)
27 April 2004Return made up to 31/03/04; full list of members (7 pages)
23 April 2004Re section 394 (1 page)
23 April 2004Re section 394 (1 page)
2 October 2003Return made up to 31/03/03; full list of members (7 pages)
2 October 2003Return made up to 31/03/03; full list of members (7 pages)
5 August 2003Full accounts made up to 30 September 2002 (13 pages)
5 August 2003Full accounts made up to 30 September 2002 (13 pages)
7 July 2003Registered office changed on 07/07/03 from: 21-22 stanhope gardens, london, SW7 5RQ (1 page)
7 July 2003Registered office changed on 07/07/03 from: 21-22 stanhope gardens, london, SW7 5RQ (1 page)
29 January 2003Accounting reference date extended from 31/03/02 to 30/09/02 (1 page)
29 January 2003Accounting reference date extended from 31/03/02 to 30/09/02 (1 page)
1 October 2002Return made up to 31/03/02; full list of members (6 pages)
1 October 2002Return made up to 31/03/02; full list of members (6 pages)
1 May 2002Secretary resigned (1 page)
1 May 2002Secretary resigned (1 page)
1 May 2002Director resigned (1 page)
1 May 2002Director resigned (1 page)
26 April 2002New secretary appointed;new director appointed (2 pages)
26 April 2002Registered office changed on 26/04/02 from: 1 conduit street, london, W15 2XA (1 page)
26 April 2002Registered office changed on 26/04/02 from: 1 conduit street, london, W15 2XA (1 page)
26 April 2002New director appointed (2 pages)
26 April 2002New secretary appointed;new director appointed (2 pages)
26 April 2002New director appointed (2 pages)
2 February 2002New secretary appointed (2 pages)
2 February 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
2 February 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
2 February 2002New secretary appointed (2 pages)
13 November 2001Secretary resigned (1 page)
13 November 2001Secretary resigned (1 page)
4 June 2001Director resigned (1 page)
4 June 2001New director appointed (2 pages)
4 June 2001Director resigned (1 page)
4 June 2001Director resigned (1 page)
4 June 2001Director resigned (1 page)
4 June 2001New director appointed (2 pages)
4 June 2001Secretary resigned (1 page)
4 June 2001Secretary resigned (1 page)
21 May 2001Registered office changed on 21/05/01 from: 1 charles street, london, W1X 7HA (1 page)
21 May 2001New secretary appointed (2 pages)
21 May 2001Registered office changed on 21/05/01 from: 1 charles street, london, W1X 7HA (1 page)
21 May 2001New secretary appointed (2 pages)
10 May 2001£ nc 2/100000 30/03/98 (1 page)
10 May 2001Us$ nc 300000/0 31/03/01 (1 page)
10 May 2001£ nc 2/100000 30/03/98 (1 page)
10 May 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 May 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 May 2001Amending 122-120401 (1 page)
10 May 2001Us$ nc 300000/0 31/03/01 (1 page)
10 May 2001Amending 122-120401 (1 page)
25 April 2001Conve 12/04/01 (1 page)
25 April 2001Conve 12/04/01 (1 page)
18 April 2001Return made up to 31/03/01; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
18 April 2001Return made up to 31/03/01; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
7 November 2000Full accounts made up to 31 March 2000 (11 pages)
7 November 2000Full accounts made up to 31 March 2000 (11 pages)
3 May 2000Return made up to 31/03/00; full list of members (6 pages)
3 May 2000Return made up to 31/03/00; full list of members (6 pages)
27 August 1999Full accounts made up to 31 March 1999 (12 pages)
27 August 1999Full accounts made up to 31 March 1999 (12 pages)
3 August 1999New director appointed (2 pages)
3 August 1999New director appointed (2 pages)
21 June 1999Director resigned (1 page)
21 June 1999Director resigned (1 page)
11 May 1999Return made up to 31/03/99; no change of members (4 pages)
11 May 1999Return made up to 31/03/99; no change of members (4 pages)
3 December 1998Particulars of mortgage/charge (3 pages)
3 December 1998Particulars of mortgage/charge (3 pages)
8 October 1998Full accounts made up to 31 March 1998 (12 pages)
8 October 1998Full accounts made up to 31 March 1998 (12 pages)
21 May 1998Director resigned (1 page)
21 May 1998Return made up to 31/03/98; full list of members (6 pages)
21 May 1998Return made up to 31/03/98; full list of members (6 pages)
21 May 1998Director resigned (1 page)
30 October 1997Full accounts made up to 31 March 1997 (10 pages)
30 October 1997Full accounts made up to 31 March 1997 (10 pages)
21 April 1997New director appointed (2 pages)
21 April 1997Return made up to 31/03/97; full list of members (6 pages)
21 April 1997New director appointed (2 pages)
21 April 1997Return made up to 31/03/97; full list of members (6 pages)
9 April 1997New director appointed (2 pages)
9 April 1997New director appointed (2 pages)
12 September 1996Full accounts made up to 31 March 1996 (11 pages)
12 September 1996Full accounts made up to 31 March 1996 (11 pages)
26 April 1996Secretary resigned (1 page)
26 April 1996Secretary resigned (1 page)
18 April 1996New secretary appointed (2 pages)
18 April 1996New secretary appointed (2 pages)
16 April 1996Return made up to 31/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 April 1996Return made up to 31/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 September 1995Full accounts made up to 31 March 1995 (11 pages)
19 September 1995Full accounts made up to 31 March 1995 (11 pages)
5 September 1995Return made up to 13/09/95; no change of members (4 pages)
5 September 1995Return made up to 13/09/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)
28 October 1994Full accounts made up to 31 March 1994 (11 pages)
28 October 1994Full accounts made up to 31 March 1994 (11 pages)
2 September 1994Return made up to 13/09/94; no change of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(4 pages)
2 September 1994Return made up to 13/09/94; no change of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(4 pages)
1 July 1994Full accounts made up to 30 September 1993 (9 pages)
1 July 1994Full accounts made up to 30 September 1993 (9 pages)
4 October 1993Full accounts made up to 30 September 1992 (8 pages)
4 October 1993Full accounts made up to 30 September 1992 (8 pages)
15 September 1993Return made up to 13/09/93; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(5 pages)
15 September 1993Return made up to 13/09/93; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(5 pages)
16 September 1992Full accounts made up to 30 September 1991 (9 pages)
16 September 1992Full accounts made up to 30 September 1991 (9 pages)
6 September 1991Company name changed cmc resources LIMITED\certificate issued on 09/09/91 (2 pages)
6 September 1991Company name changed cmc resources LIMITED\certificate issued on 09/09/91 (2 pages)
8 April 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
8 April 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
18 October 1990Company name changed speed 596 LIMITED\certificate issued on 19/10/90 (2 pages)
18 October 1990Company name changed speed 596 LIMITED\certificate issued on 19/10/90 (2 pages)
13 September 1990Incorporation (17 pages)
13 September 1990Incorporation (17 pages)