Ruislip
Middlesex
HA4 7BD
Director Name | Mr Simon Robert Mautner |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2016(25 years, 10 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor, Jebsen House 53-61 High Street Ruislip Middlesex HA4 7BD |
Director Name | Mr Peter Frederick Loble |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2016(25 years, 10 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | First Floor, Jebsen House 53-61 High Street Ruislip Middlesex HA4 7BD |
Secretary Name | Peter Frederick Loble |
---|---|
Status | Current |
Appointed | 27 September 2016(25 years, 10 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Company Director |
Correspondence Address | First Floor, Jebsen House 53-61 High Street Ruislip Middlesex HA4 7BD |
Director Name | Norman Wilkes |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 February 1995) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Westwoods 65 Newport Road Woburn Sands Milton Keynes Buckinghamshire MK17 8UQ |
Director Name | Lenna Nagrecha |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(1 year, 4 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 15 February 1993) |
Role | Chartered Secretary |
Correspondence Address | 2 Oaktree Close Stanmore Middlesex HA7 2PX |
Director Name | Helen Linda Orange |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(1 year, 4 months after company formation) |
Appointment Duration | 1 year (resigned 31 March 1993) |
Role | Company Director |
Correspondence Address | 20 Upper Grosvenor Road Tunbridge Wells Kent TN1 2EP |
Secretary Name | Lenna Nagrecha |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(1 year, 4 months after company formation) |
Appointment Duration | 9 months (resigned 01 January 1993) |
Role | Company Director |
Correspondence Address | 2 Oaktree Close Stanmore Middlesex HA7 2PX |
Director Name | Duncan Alistair McDonald Macintyre |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1993(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 February 1995) |
Role | Marketing & Sales Mgr |
Correspondence Address | Ashfield 76 Upper Hall Park Berkhamsted Hertfordshire HP4 2NR |
Director Name | Dennis Michael Smith |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1993(2 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 28 February 1994) |
Role | Manager |
Correspondence Address | 6 Castle Mews Chapel Street Berkhamsted Hertfordshire HP4 2EA |
Director Name | Mr Frederick Thomas Mercer |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1994(3 years, 3 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 01 February 1995) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Riclore House 129 London Road Loughton Milton Keynes Buckinghamshire MK5 8AG |
Director Name | Mr Trevor Moross |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(4 years, 2 months after company formation) |
Appointment Duration | 21 years, 8 months (resigned 27 September 2016) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | C/O Sproull & Co 31-33 College Road Harrow Middlesex HA1 1EJ |
Director Name | Anthony Margo |
---|---|
Date of Birth | June 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(4 years, 2 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 11 March 2009) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 9 Hanover House London NW8 7DX |
Director Name | Rita Louise Adler |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(4 years, 2 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 01 March 2012) |
Role | Mail Order Consultant |
Country of Residence | England |
Correspondence Address | 5 Wychcombe Studios Englands Lane London NW3 4XY |
Director Name | Mr Timothy Montagu Simon |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(4 years, 2 months after company formation) |
Appointment Duration | 21 years, 8 months (resigned 27 September 2016) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | C/O Sproull & Co 31-33 College Road Harrow Middlesex HA1 1EJ |
Secretary Name | Timothy Montagu Simon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 18 March 1999) |
Role | Company Director |
Correspondence Address | 12 Redburn Street London SW3 4BX |
Secretary Name | Mr Timothy Montagu Simon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 2001(10 years, 6 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 27 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Sproull & Co 31-33 College Road Harrow Middlesex HA1 1EJ |
Director Name | Ms Ellen Margaret Schmidt |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2012(21 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 27 September 2016) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | C/O Sproull & Co 31-33 College Road Harrow Middlesex HA1 1EJ |
Director Name | Mr Simon Philip Cohen |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2016(25 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 17 July 2018) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 27 Lyndale Avenue London NW2 2QB |
Secretary Name | Abbey National Secretariat Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 1993(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 February 1995) |
Correspondence Address | Abbey House Baker Street Baker Street London NW1 6XL |
Secretary Name | Pennsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 1995(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 May 1996) |
Correspondence Address | 1st Floor Bucklersbury House 83 Cannon Street London EC4N 8PE |
Secretary Name | JSSP Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 1999(8 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 14 May 2001) |
Correspondence Address | 35 Battersea Square London SW11 3RA |
Registered Address | First Floor, Jebsen House 53-61 High Street Ruislip Middlesex HA4 7BD |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | West Ruislip |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
154 at £1 | Eljayees Enterprises LTD 77.00% Ordinary |
---|---|
- | OTHER 13.50% - |
1 at £1 | Ahmed Atif Saad Eldiw 0.50% Ordinary |
1 at £1 | Argyll Chemicals LTD 0.50% Ordinary |
1 at £1 | Balram Dayaram Datwani 0.50% Ordinary |
1 at £1 | Carole Ann Chesterman 0.50% Ordinary |
1 at £1 | Daniel Kam Fun Wong & Mary Yau Tak Kai Wong 0.50% Ordinary |
1 at £1 | Dreamgate Investments LTD 0.50% Ordinary |
1 at £1 | Israfil Abutalibov 0.50% Ordinary |
1 at £1 | Iyabo Yemi Adebowale 0.50% Ordinary |
1 at £1 | Mark William Fitzgerald 0.50% Ordinary |
1 at £1 | Mr Ajith Dias 0.50% Ordinary |
1 at £1 | Philip Gordon Channack & Helena Ricarda Channack 0.50% Ordinary |
1 at £1 | Raj Gupta 0.50% Ordinary |
1 at £1 | Rajnish Handa & Inderjeet Handa 0.50% Ordinary |
1 at £1 | Sam Kum Hong 0.50% Ordinary |
1 at £1 | Samer El-sherbani 0.50% Ordinary |
1 at £1 | Saratchandra Buddhapriya De Alwis-seneviratne & Rashantha Neloufer De Alwis-seneviratne 0.50% Ordinary |
1 at £1 | Stanislaus Bourke & Christian Kurt Bauer 0.50% Ordinary |
1 at £1 | Steven Humphrey & Janice Humphrey 0.50% Ordinary |
1 at £1 | Zafer Zuhtu Evren 0.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £200 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 31 March 2024 (3 weeks, 4 days ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 3 weeks from now) |
13 April 2023 | Confirmation statement made on 31 March 2023 with updates (8 pages) |
---|---|
16 December 2022 | Total exemption full accounts made up to 31 December 2021 (6 pages) |
29 April 2022 | Confirmation statement made on 31 March 2022 with updates (8 pages) |
16 September 2021 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
4 June 2021 | Confirmation statement made on 31 March 2021 with updates (9 pages) |
25 May 2021 | Second filing of Confirmation Statement dated 31 March 2020 (11 pages) |
27 April 2021 | Director's details changed for Nicola Jane Solomons on 21 April 2021 (2 pages) |
27 April 2021 | Secretary's details changed for Peter Frederick Loble on 21 April 2021 (1 page) |
27 April 2021 | Director's details changed for Mr Peter Frederick Loble on 20 April 2021 (2 pages) |
27 April 2021 | Director's details changed for Mr Simon Robert Mautner on 20 April 2021 (2 pages) |
27 April 2021 | Director's details changed for Mr Peter Frederick Loble on 21 April 2021 (2 pages) |
27 April 2021 | Registered office address changed from C/O Sproull & Co 31-33 College Road Harrow Middlesex HA1 1EJ to First Floor, Jebsen House 53-61 High Street Ruislip Middlesex HA4 7BD on 27 April 2021 (1 page) |
27 April 2021 | Director's details changed for Nicola Jane Solomons on 20 April 2021 (2 pages) |
17 December 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
14 April 2020 | Confirmation statement made on 31 March 2020 with updates (9 pages) |
14 April 2020 | Confirmation statement made on 31 March 2020 with updates
|
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
15 April 2019 | Confirmation statement made on 31 March 2019 with updates (8 pages) |
25 September 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
30 August 2018 | Termination of appointment of Simon Philip Cohen as a director on 17 July 2018 (1 page) |
9 May 2018 | Confirmation statement made on 31 March 2018 with updates (8 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
21 April 2017 | Confirmation statement made on 31 March 2017 with updates (9 pages) |
21 April 2017 | Confirmation statement made on 31 March 2017 with updates (9 pages) |
13 February 2017 | Appointment of Mr Simon Robert Mautner as a director on 27 September 2016 (2 pages) |
13 February 2017 | Appointment of Mr Simon Robert Mautner as a director on 27 September 2016 (2 pages) |
22 December 2016 | Appointment of Simon Philip Cohen as a director on 27 September 2016 (2 pages) |
22 December 2016 | Appointment of Simon Philip Cohen as a director on 27 September 2016 (2 pages) |
21 December 2016 | Appointment of Mr Peter Frederick Loble as a director on 27 September 2016 (2 pages) |
21 December 2016 | Termination of appointment of Trevor Moross as a director on 27 September 2016 (1 page) |
21 December 2016 | Termination of appointment of Timothy Montagu Simon as a secretary on 27 September 2016 (1 page) |
21 December 2016 | Appointment of Peter Frederick Loble as a secretary on 27 September 2016 (2 pages) |
21 December 2016 | Appointment of Peter Frederick Loble as a secretary on 27 September 2016 (2 pages) |
21 December 2016 | Termination of appointment of Timothy Montagu Simon as a director on 27 September 2016 (1 page) |
21 December 2016 | Appointment of Nicola Jane Solomons as a director on 27 September 2016 (2 pages) |
21 December 2016 | Appointment of Mr Peter Frederick Loble as a director on 27 September 2016 (2 pages) |
21 December 2016 | Appointment of Nicola Jane Solomons as a director on 27 September 2016 (2 pages) |
21 December 2016 | Termination of appointment of Ellen Margaret Schmidt as a director on 27 September 2016 (1 page) |
21 December 2016 | Termination of appointment of Ellen Margaret Schmidt as a director on 27 September 2016 (1 page) |
21 December 2016 | Termination of appointment of Timothy Montagu Simon as a director on 27 September 2016 (1 page) |
21 December 2016 | Termination of appointment of Timothy Montagu Simon as a secretary on 27 September 2016 (1 page) |
21 December 2016 | Termination of appointment of Trevor Moross as a director on 27 September 2016 (1 page) |
28 June 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
28 June 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
5 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
8 October 2015 | Total exemption full accounts made up to 31 December 2014 (9 pages) |
8 October 2015 | Total exemption full accounts made up to 31 December 2014 (9 pages) |
2 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
1 August 2014 | Accounts for a small company made up to 31 December 2013 (4 pages) |
1 August 2014 | Accounts for a small company made up to 31 December 2013 (4 pages) |
8 April 2014 | Director's details changed for Mr Trevor Moross on 30 March 2014 (2 pages) |
8 April 2014 | Secretary's details changed for Mr Timothy Montagu Simon on 30 March 2014 (1 page) |
8 April 2014 | Director's details changed for Mr Trevor Moross on 30 March 2014 (2 pages) |
8 April 2014 | Secretary's details changed for Mr Timothy Montagu Simon on 30 March 2014 (1 page) |
8 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Director's details changed for Mr Timothy Montagu Simon on 30 March 2014 (2 pages) |
8 April 2014 | Director's details changed for Mr Timothy Montagu Simon on 30 March 2014 (2 pages) |
8 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
22 July 2013 | Accounts for a small company made up to 31 December 2012 (4 pages) |
22 July 2013 | Accounts for a small company made up to 31 December 2012 (4 pages) |
8 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (11 pages) |
8 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (11 pages) |
27 June 2012 | Accounts for a small company made up to 31 December 2011 (4 pages) |
27 June 2012 | Accounts for a small company made up to 31 December 2011 (4 pages) |
27 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (10 pages) |
27 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (10 pages) |
19 March 2012 | Termination of appointment of Rita Adler as a director (1 page) |
19 March 2012 | Appointment of Mrs Ellen Margaret Schmidt as a director (2 pages) |
19 March 2012 | Appointment of Mrs Ellen Margaret Schmidt as a director (2 pages) |
19 March 2012 | Termination of appointment of Rita Adler as a director (1 page) |
25 May 2011 | Accounts for a small company made up to 31 December 2010 (4 pages) |
25 May 2011 | Accounts for a small company made up to 31 December 2010 (4 pages) |
20 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (10 pages) |
20 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (10 pages) |
6 September 2010 | Accounts for a small company made up to 31 December 2009 (4 pages) |
6 September 2010 | Accounts for a small company made up to 31 December 2009 (4 pages) |
28 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (45 pages) |
28 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (45 pages) |
8 October 2009 | Accounts for a small company made up to 31 December 2008 (4 pages) |
8 October 2009 | Accounts for a small company made up to 31 December 2008 (4 pages) |
8 July 2009 | Appointment terminated director anthony margo (1 page) |
8 July 2009 | Appointment terminated director anthony margo (1 page) |
17 June 2009 | Return made up to 31/03/09; no change of members (7 pages) |
17 June 2009 | Return made up to 31/03/09; no change of members (7 pages) |
5 February 2009 | Accounts for a small company made up to 31 December 2007 (4 pages) |
5 February 2009 | Accounts for a small company made up to 31 December 2007 (4 pages) |
15 July 2008 | Return made up to 31/03/08; full list of members (24 pages) |
15 July 2008 | Return made up to 31/03/08; full list of members (24 pages) |
11 October 2007 | Accounts for a small company made up to 31 December 2006 (4 pages) |
11 October 2007 | Accounts for a small company made up to 31 December 2006 (4 pages) |
30 April 2007 | Return made up to 31/03/07; change of members (13 pages) |
30 April 2007 | Return made up to 31/03/07; change of members (13 pages) |
22 January 2007 | Director's particulars changed (1 page) |
22 January 2007 | Director's particulars changed (1 page) |
30 October 2006 | Accounts for a small company made up to 31 December 2005 (4 pages) |
30 October 2006 | Accounts for a small company made up to 31 December 2005 (4 pages) |
31 May 2006 | Return made up to 31/03/06; change of members (13 pages) |
31 May 2006 | Return made up to 31/03/06; change of members (13 pages) |
19 September 2005 | Accounts for a small company made up to 31 December 2004 (4 pages) |
19 September 2005 | Accounts for a small company made up to 31 December 2004 (4 pages) |
16 June 2005 | Return made up to 31/03/05; full list of members (23 pages) |
16 June 2005 | Return made up to 31/03/05; full list of members (23 pages) |
23 March 2005 | Accounts for a small company made up to 31 December 2003 (4 pages) |
23 March 2005 | Accounts for a small company made up to 31 December 2003 (4 pages) |
26 May 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
26 May 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
26 April 2004 | Return made up to 31/03/04; full list of members (25 pages) |
26 April 2004 | Return made up to 31/03/04; full list of members (25 pages) |
26 February 2004 | Accounts for a small company made up to 31 December 2002 (4 pages) |
26 February 2004 | Accounts for a small company made up to 31 December 2002 (4 pages) |
5 January 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
5 January 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
22 May 2003 | Return made up to 31/03/03; change of members
|
22 May 2003 | Return made up to 31/03/03; change of members
|
7 February 2003 | Accounts for a small company made up to 31 December 2001 (4 pages) |
7 February 2003 | Accounts for a small company made up to 31 December 2001 (4 pages) |
16 July 2002 | Return made up to 31/03/02; full list of members
|
16 July 2002 | Return made up to 31/03/02; full list of members
|
3 November 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
3 November 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
24 May 2001 | Secretary resigned (1 page) |
24 May 2001 | New secretary appointed (2 pages) |
24 May 2001 | New secretary appointed (2 pages) |
24 May 2001 | Registered office changed on 24/05/01 from: 146/148 cromwell road london SW7 4EF (1 page) |
24 May 2001 | Registered office changed on 24/05/01 from: 146/148 cromwell road london SW7 4EF (1 page) |
24 May 2001 | Secretary resigned (1 page) |
13 November 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
13 November 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
1 October 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
1 October 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
26 April 1999 | Return made up to 31/03/99; change of members (6 pages) |
26 April 1999 | Location of register of members (1 page) |
26 April 1999 | Return made up to 31/03/99; change of members (6 pages) |
26 April 1999 | Location of register of members (1 page) |
2 April 1999 | Registered office changed on 02/04/99 from: c/o the secretary the liberal jewish synagogue 28 st johns wood london NW8 7AJ (1 page) |
2 April 1999 | New secretary appointed (2 pages) |
2 April 1999 | New secretary appointed (2 pages) |
2 April 1999 | Return made up to 31/03/98; full list of members (8 pages) |
2 April 1999 | Registered office changed on 02/04/99 from: c/o the secretary the liberal jewish synagogue 28 st johns wood london NW8 7AJ (1 page) |
2 April 1999 | Secretary resigned (1 page) |
2 April 1999 | Return made up to 31/03/98; full list of members (8 pages) |
2 April 1999 | Secretary resigned (1 page) |
26 October 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
26 October 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
7 November 1997 | Resolutions
|
7 November 1997 | Resolutions
|
7 November 1997 | Memorandum and Articles of Association (11 pages) |
7 November 1997 | Memorandum and Articles of Association (11 pages) |
19 May 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
19 May 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
28 April 1997 | Return made up to 31/03/97; full list of members (8 pages) |
28 April 1997 | Return made up to 31/03/97; full list of members (8 pages) |
3 March 1997 | Return made up to 31/03/96; full list of members (8 pages) |
3 March 1997 | Return made up to 31/03/96; full list of members (8 pages) |
3 November 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
3 November 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
12 May 1996 | Director's particulars changed (1 page) |
12 May 1996 | Director's particulars changed (1 page) |
12 May 1996 | New secretary appointed (1 page) |
12 May 1996 | Secretary resigned (1 page) |
12 May 1996 | New secretary appointed (1 page) |
12 May 1996 | Secretary resigned (1 page) |
9 May 1996 | Ad 31/07/95--------- £ si 153@1=153 £ ic 47/200 (2 pages) |
9 May 1996 | Location of register of members (non legible) (1 page) |
9 May 1996 | Ad 31/07/95--------- £ si 153@1=153 £ ic 47/200 (2 pages) |
9 May 1996 | Location - directors interests register: non legible (1 page) |
9 May 1996 | Location - directors interests register: non legible (1 page) |
9 May 1996 | Location of register of members (non legible) (1 page) |
21 September 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
21 September 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
27 June 1995 | Return made up to 31/03/95; change of members (11 pages) |
27 June 1995 | Return made up to 31/03/95; change of members (11 pages) |
20 June 1995 | Registered office changed on 20/06/95 from: royex house aldermanbury square london EC2V 7HD (1 page) |
20 June 1995 | Registered office changed on 20/06/95 from: royex house aldermanbury square london EC2V 7HD (1 page) |
20 February 1995 | Registered office changed on 20/02/95 from: central business exchange exchange house, 438 midsummer boulevard milton keynes bucks. MK9 2EH (1 page) |
20 February 1995 | Registered office changed on 20/02/95 from: central business exchange exchange house, 438 midsummer boulevard milton keynes bucks. MK9 2EH (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (46 pages) |
15 March 1991 | Company name changed shareturn LIMITED\certificate issued on 18/03/91 (2 pages) |
15 March 1991 | Company name changed shareturn LIMITED\certificate issued on 18/03/91 (2 pages) |
8 November 1990 | Incorporation (9 pages) |