London
SW1X 7HN
Secretary Name | Mr Matthew James Allen |
---|---|
Status | Current |
Appointed | 16 July 2018(27 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Correspondence Address | 20 Grosvenor Place London SW1X 7HN |
Director Name | Mr Robert James Flinn |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2020(29 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lowry House 5 Ohio Avenue Salford M50 2GT |
Director Name | Mr Adam Thomas Councell |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 2021(30 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 20 Grosvenor Place London SW1X 7HN |
Director Name | Mr John David Butler |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1991(1 year after company formation) |
Appointment Duration | 23 years, 8 months (resigned 25 August 2015) |
Role | Electrician |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3 Roebuck Place 110 Roebuck Road Chessington Surrey KT9 1EU |
Director Name | Mr Graham Leslie Corden |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1991(1 year after company formation) |
Appointment Duration | 24 years, 5 months (resigned 11 May 2016) |
Role | Electrical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3 Roebuck Place 110 Roebuck Road Chessington Surrey KT9 1EU |
Director Name | Mr John William Horwood |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1991(1 year after company formation) |
Appointment Duration | 24 years, 5 months (resigned 11 May 2016) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3 Roebuck Place 110 Roebuck Road Chessington Surrey KT9 1EU |
Secretary Name | Mr John David Butler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 1991(1 year after company formation) |
Appointment Duration | 23 years, 8 months (resigned 25 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3 Roebuck Place 110 Roebuck Road Chessington Surrey KT9 1EU |
Director Name | Mr Timothy William Slater |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2001(10 years, 9 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 11 May 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3 Roebuck Place 110 Roebuck Road Chessington Surrey KT9 1EU |
Secretary Name | Mr Timothy William Slater |
---|---|
Status | Resigned |
Appointed | 25 August 2015(24 years, 8 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 11 May 2016) |
Role | Company Director |
Correspondence Address | Unit 3 Roebuck Place 110 Roebuck Road Chessington Surrey KT9 1EU |
Director Name | Mr Derek Patrick O'Neill |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2016(25 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 March 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Grosvenor Place London SW1X 7HN |
Director Name | Mr Mark Andrew Adams |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2018(27 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 05 November 2021) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 20 Grosvenor Place London SW1X 7HN |
Website | fafs.biz |
---|---|
Telephone | 020 89741177 |
Telephone region | London |
Registered Address | 20 Grosvenor Place London SW1X 7HN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
10 at £1 | John William Horwood 9.09% Ordinary A |
---|---|
10 at £1 | Mrs Sylvia Rose Horwood 9.09% Ordinary B |
45 at £1 | Graham Leslie Gorden 40.91% Ordinary A |
45 at £1 | Mrs Linda Anne Corden 40.91% Ordinary B |
Year | 2014 |
---|---|
Turnover | £3,321,981 |
Gross Profit | £1,091,856 |
Net Worth | £1,662,057 |
Cash | £867,606 |
Current Liabilities | £443,313 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 30 June 2023 (9 months ago) |
---|---|
Next Return Due | 14 July 2024 (3 months, 2 weeks from now) |
22 September 2021 | Delivered on: 24 September 2021 Persons entitled: National Westminster Bank PLC as Security Agent Classification: A registered charge Particulars: None. Outstanding |
---|---|
19 November 2020 | Delivered on: 26 November 2020 Persons entitled: National Westminster Bank PLC as Security Agent Classification: A registered charge Particulars: None. Outstanding |
20 November 2018 | Delivered on: 27 November 2018 Persons entitled: National Westminster Bank PLC as Security Agent Classification: A registered charge Outstanding |
26 October 2016 | Delivered on: 31 October 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
8 September 2016 | Delivered on: 15 September 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
9 June 2016 | Delivered on: 14 June 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
9 June 2016 | Delivered on: 14 June 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
30 August 2006 | Delivered on: 2 September 2006 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 unit 3 roebuck place roebuck road chessington surrey. Outstanding |
8 October 2021 | Delivered on: 12 October 2021 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: N/A. Outstanding |
12 June 1995 | Delivered on: 16 June 1995 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
7 January 2021 | Director's details changed for Mr Alexander Peter Dacre on 7 January 2021 (2 pages) |
---|---|
26 November 2020 | Registration of charge 025651270008, created on 19 November 2020 (22 pages) |
19 November 2020 | Accounts for a small company made up to 31 March 2020 (16 pages) |
14 July 2020 | Appointment of Mr Robert James Flinn as a director on 1 July 2020 (2 pages) |
8 July 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
17 October 2019 | Accounts for a small company made up to 31 March 2019 (17 pages) |
9 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
11 April 2019 | Termination of appointment of Derek O'neill as a director on 31 March 2019 (1 page) |
19 December 2018 | Change of details for Marlowe 2016 Limited as a person with significant control on 1 November 2018 (2 pages) |
10 December 2018 | Satisfaction of charge 025651270003 in full (1 page) |
10 December 2018 | Satisfaction of charge 025651270006 in full (1 page) |
10 December 2018 | Satisfaction of charge 025651270005 in full (1 page) |
10 December 2018 | Satisfaction of charge 025651270004 in full (1 page) |
27 November 2018 | Registration of charge 025651270007, created on 20 November 2018 (62 pages) |
13 August 2018 | Accounts for a small company made up to 31 March 2018 (15 pages) |
26 July 2018 | Appointment of Mr Matthew James Allen as a secretary on 16 July 2018 (2 pages) |
26 July 2018 | Appointment of Mr Mark Andrew Adams as a director on 16 July 2018 (2 pages) |
5 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
1 December 2017 | Total exemption full accounts made up to 31 March 2017 (22 pages) |
1 December 2017 | Total exemption full accounts made up to 31 March 2017 (22 pages) |
5 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
5 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
1 November 2016 | Appointment of Mr Derek O'neill as a director on 30 September 2016 (2 pages) |
1 November 2016 | Appointment of Mr Derek O'neill as a director on 30 September 2016 (2 pages) |
31 October 2016 | Registration of charge 025651270006, created on 26 October 2016 (42 pages) |
31 October 2016 | Registration of charge 025651270006, created on 26 October 2016 (42 pages) |
24 October 2016 | Total exemption full accounts made up to 31 January 2016 (18 pages) |
24 October 2016 | Total exemption full accounts made up to 31 January 2016 (18 pages) |
15 September 2016 | Registration of charge 025651270005, created on 8 September 2016 (14 pages) |
15 September 2016 | Registration of charge 025651270005, created on 8 September 2016 (14 pages) |
17 August 2016 | Registered office address changed from 20 Grosvenor Place London SW1X 7HN England to C/O Marlowe Plc 20 Grosvenor Place London SW1X 7HN on 17 August 2016 (1 page) |
17 August 2016 | Registered office address changed from 20 Grosvenor Place London SW1X 7HN England to C/O Marlowe Plc 20 Grosvenor Place London SW1X 7HN on 17 August 2016 (1 page) |
9 August 2016 | Registered office address changed from Unit 3 Roebuck Place 110 Roebuck Road Chessington Surrey KT9 1EU to 20 Grosvenor Place London SW1X 7HN on 9 August 2016 (1 page) |
9 August 2016 | Registered office address changed from Unit 3 Roebuck Place 110 Roebuck Road Chessington Surrey KT9 1EU to 20 Grosvenor Place London SW1X 7HN on 9 August 2016 (1 page) |
21 July 2016 | Confirmation statement made on 30 June 2016 with updates (7 pages) |
21 July 2016 | Confirmation statement made on 30 June 2016 with updates (7 pages) |
7 July 2016 | Elect to keep the directors' residential address register information on the public register (1 page) |
7 July 2016 | Elect to keep the secretaries register information on the public register (1 page) |
7 July 2016 | Elect to keep the secretaries register information on the public register (1 page) |
7 July 2016 | Elect to keep the directors' register information on the public register (1 page) |
7 July 2016 | Elect to keep the directors' register information on the public register (1 page) |
7 July 2016 | Elect to keep the directors' residential address register information on the public register (1 page) |
14 June 2016 | Registration of charge 025651270003, created on 9 June 2016 (13 pages) |
14 June 2016 | Registration of charge 025651270003, created on 9 June 2016 (13 pages) |
14 June 2016 | Registration of charge 025651270004, created on 9 June 2016 (8 pages) |
14 June 2016 | Registration of charge 025651270004, created on 9 June 2016 (8 pages) |
9 June 2016 | Change of share class name or designation (2 pages) |
9 June 2016 | Change of share class name or designation (2 pages) |
9 June 2016 | Particulars of variation of rights attached to shares (2 pages) |
9 June 2016 | Particulars of variation of rights attached to shares (2 pages) |
8 June 2016 | Resolutions
|
8 June 2016 | Resolutions
|
2 June 2016 | Satisfaction of charge 2 in full (1 page) |
2 June 2016 | Satisfaction of charge 2 in full (1 page) |
24 May 2016 | Satisfaction of charge 1 in full (1 page) |
24 May 2016 | Satisfaction of charge 1 in full (1 page) |
12 May 2016 | Termination of appointment of Timothy William Slater as a secretary on 11 May 2016 (1 page) |
12 May 2016 | Termination of appointment of John William Horwood as a director on 11 May 2016 (1 page) |
12 May 2016 | Termination of appointment of Timothy William Slater as a director on 11 May 2016 (1 page) |
12 May 2016 | Termination of appointment of Timothy William Slater as a director on 11 May 2016 (1 page) |
12 May 2016 | Appointment of Mr Alexander Peter Dacre as a director on 11 May 2016 (2 pages) |
12 May 2016 | Termination of appointment of Timothy William Slater as a secretary on 11 May 2016 (1 page) |
12 May 2016 | Termination of appointment of Graham Leslie Corden as a director on 11 May 2016 (1 page) |
12 May 2016 | Termination of appointment of Timothy William Slater as a secretary on 11 May 2016 (1 page) |
12 May 2016 | Appointment of Mr Alexander Peter Dacre as a director on 11 May 2016 (2 pages) |
12 May 2016 | Termination of appointment of John William Horwood as a director on 11 May 2016 (1 page) |
12 May 2016 | Current accounting period extended from 31 January 2017 to 31 March 2017 (1 page) |
12 May 2016 | Termination of appointment of Timothy William Slater as a secretary on 11 May 2016 (1 page) |
12 May 2016 | Termination of appointment of Graham Leslie Corden as a director on 11 May 2016 (1 page) |
12 May 2016 | Current accounting period extended from 31 January 2017 to 31 March 2017 (1 page) |
4 January 2016 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
27 October 2015 | Total exemption full accounts made up to 31 January 2015 (17 pages) |
27 October 2015 | Total exemption full accounts made up to 31 January 2015 (17 pages) |
1 October 2015 | Termination of appointment of John David Butler as a director on 25 August 2015 (1 page) |
1 October 2015 | Termination of appointment of John David Butler as a secretary on 25 August 2015 (1 page) |
1 October 2015 | Termination of appointment of John David Butler as a secretary on 25 August 2015 (1 page) |
1 October 2015 | Appointment of Mr Timothy William Slater as a secretary on 25 August 2015 (2 pages) |
1 October 2015 | Appointment of Mr Timothy William Slater as a secretary on 25 August 2015 (2 pages) |
1 October 2015 | Termination of appointment of John David Butler as a director on 25 August 2015 (1 page) |
15 September 2015 | Purchase of own shares. (3 pages) |
15 September 2015 | Cancellation of shares. Statement of capital on 25 August 2015
|
15 September 2015 | Purchase of own shares. (3 pages) |
15 September 2015 | Cancellation of shares. Statement of capital on 25 August 2015
|
9 September 2015 | Resolutions
|
9 September 2015 | Resolutions
|
4 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
25 September 2014 | Full accounts made up to 31 January 2014 (17 pages) |
25 September 2014 | Full accounts made up to 31 January 2014 (17 pages) |
5 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
5 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
5 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
8 August 2013 | Total exemption full accounts made up to 31 January 2013 (17 pages) |
8 August 2013 | Total exemption full accounts made up to 31 January 2013 (17 pages) |
22 February 2013 | Annual return made up to 4 December 2012 with a full list of shareholders (6 pages) |
22 February 2013 | Annual return made up to 4 December 2012 with a full list of shareholders (6 pages) |
22 February 2013 | Annual return made up to 4 December 2012 with a full list of shareholders (6 pages) |
14 August 2012 | Total exemption full accounts made up to 31 January 2012 (15 pages) |
14 August 2012 | Total exemption full accounts made up to 31 January 2012 (15 pages) |
7 December 2011 | Annual return made up to 4 December 2011 with a full list of shareholders (6 pages) |
7 December 2011 | Annual return made up to 4 December 2011 with a full list of shareholders (6 pages) |
7 December 2011 | Annual return made up to 4 December 2011 with a full list of shareholders (6 pages) |
18 October 2011 | Total exemption full accounts made up to 31 January 2011 (13 pages) |
18 October 2011 | Total exemption full accounts made up to 31 January 2011 (13 pages) |
13 December 2010 | Annual return made up to 4 December 2010 with a full list of shareholders (6 pages) |
13 December 2010 | Annual return made up to 4 December 2010 with a full list of shareholders (6 pages) |
13 December 2010 | Annual return made up to 4 December 2010 with a full list of shareholders (6 pages) |
25 October 2010 | Total exemption full accounts made up to 31 January 2010 (13 pages) |
25 October 2010 | Total exemption full accounts made up to 31 January 2010 (13 pages) |
24 February 2010 | Director's details changed for Mr John David Butler on 4 December 2009 (2 pages) |
24 February 2010 | Annual return made up to 4 December 2009 with a full list of shareholders (7 pages) |
24 February 2010 | Director's details changed for Mr Graham Leslie Corden on 4 December 2009 (2 pages) |
24 February 2010 | Director's details changed for Mr John David Butler on 4 December 2009 (2 pages) |
24 February 2010 | Annual return made up to 4 December 2009 with a full list of shareholders (7 pages) |
24 February 2010 | Director's details changed for Mr Timothy William Slater on 4 December 2009 (2 pages) |
24 February 2010 | Secretary's details changed for Mr John David Butler on 4 December 2009 (1 page) |
24 February 2010 | Secretary's details changed for Mr John David Butler on 4 December 2009 (1 page) |
24 February 2010 | Director's details changed for John William Horwood on 4 December 2009 (2 pages) |
24 February 2010 | Annual return made up to 4 December 2009 with a full list of shareholders (7 pages) |
24 February 2010 | Secretary's details changed for Mr John David Butler on 4 December 2009 (1 page) |
24 February 2010 | Director's details changed for Mr Graham Leslie Corden on 4 December 2009 (2 pages) |
24 February 2010 | Director's details changed for Mr John David Butler on 4 December 2009 (2 pages) |
24 February 2010 | Director's details changed for Mr Timothy William Slater on 4 December 2009 (2 pages) |
24 February 2010 | Director's details changed for Mr Graham Leslie Corden on 4 December 2009 (2 pages) |
24 February 2010 | Director's details changed for Mr Timothy William Slater on 4 December 2009 (2 pages) |
24 February 2010 | Director's details changed for John William Horwood on 4 December 2009 (2 pages) |
24 February 2010 | Director's details changed for John William Horwood on 4 December 2009 (2 pages) |
13 May 2009 | Total exemption full accounts made up to 31 January 2009 (14 pages) |
13 May 2009 | Total exemption full accounts made up to 31 January 2009 (14 pages) |
19 January 2009 | Return made up to 04/12/08; full list of members (6 pages) |
19 January 2009 | Return made up to 04/12/08; full list of members (6 pages) |
21 October 2008 | Total exemption full accounts made up to 31 January 2008 (14 pages) |
21 October 2008 | Total exemption full accounts made up to 31 January 2008 (14 pages) |
15 January 2008 | Return made up to 04/12/07; full list of members (4 pages) |
15 January 2008 | Return made up to 04/12/07; full list of members (4 pages) |
8 January 2008 | Director's particulars changed (1 page) |
8 January 2008 | Director's particulars changed (1 page) |
8 January 2008 | Director's particulars changed (1 page) |
8 January 2008 | Director's particulars changed (1 page) |
8 January 2008 | Director's particulars changed (1 page) |
8 January 2008 | Director's particulars changed (1 page) |
11 October 2007 | Total exemption full accounts made up to 31 January 2007 (10 pages) |
11 October 2007 | Total exemption full accounts made up to 31 January 2007 (10 pages) |
14 June 2007 | Registered office changed on 14/06/07 from: station house station approach london SW20 0JY (1 page) |
14 June 2007 | Registered office changed on 14/06/07 from: station house station approach london SW20 0JY (1 page) |
14 December 2006 | Return made up to 04/12/06; full list of members
|
14 December 2006 | Return made up to 04/12/06; full list of members
|
2 September 2006 | Particulars of mortgage/charge (3 pages) |
2 September 2006 | Particulars of mortgage/charge (3 pages) |
13 July 2006 | Total exemption full accounts made up to 31 January 2006 (10 pages) |
13 July 2006 | Total exemption full accounts made up to 31 January 2006 (10 pages) |
14 February 2006 | Return made up to 04/12/05; full list of members (9 pages) |
14 February 2006 | Return made up to 04/12/05; full list of members (9 pages) |
5 July 2005 | Total exemption full accounts made up to 31 January 2005 (11 pages) |
5 July 2005 | Total exemption full accounts made up to 31 January 2005 (11 pages) |
29 December 2004 | Return made up to 04/12/04; no change of members (8 pages) |
29 December 2004 | Return made up to 04/12/04; no change of members (8 pages) |
2 November 2004 | Full accounts made up to 31 January 2004 (12 pages) |
2 November 2004 | Full accounts made up to 31 January 2004 (12 pages) |
6 January 2004 | Return made up to 04/12/03; change of members
|
6 January 2004 | Return made up to 04/12/03; change of members
|
24 November 2003 | Full accounts made up to 31 January 2003 (12 pages) |
24 November 2003 | Full accounts made up to 31 January 2003 (12 pages) |
13 December 2002 | Return made up to 04/12/02; full list of members (10 pages) |
13 December 2002 | Return made up to 04/12/02; full list of members (10 pages) |
16 September 2002 | Auditor's resignation (2 pages) |
16 September 2002 | Auditor's resignation (2 pages) |
20 May 2002 | Full accounts made up to 31 January 2002 (11 pages) |
20 May 2002 | Full accounts made up to 31 January 2002 (11 pages) |
18 April 2002 | £ sr 40@1 11/09/01 (1 page) |
18 April 2002 | £ sr 40@1 11/09/01 (1 page) |
19 December 2001 | Return made up to 04/12/01; full list of members
|
19 December 2001 | Return made up to 04/12/01; full list of members
|
8 November 2001 | Full accounts made up to 31 January 2001 (11 pages) |
8 November 2001 | Full accounts made up to 31 January 2001 (11 pages) |
10 October 2001 | Resolutions
|
10 October 2001 | New director appointed (2 pages) |
10 October 2001 | Resolutions
|
10 October 2001 | New director appointed (2 pages) |
18 December 2000 | Return made up to 04/12/00; full list of members
|
18 December 2000 | Return made up to 04/12/00; full list of members
|
16 May 2000 | Full accounts made up to 31 January 2000 (12 pages) |
16 May 2000 | Full accounts made up to 31 January 2000 (12 pages) |
24 December 1999 | Return made up to 04/12/99; full list of members
|
24 December 1999 | Return made up to 04/12/99; full list of members
|
22 September 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
22 September 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
5 February 1999 | Ad 25/01/99--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
5 February 1999 | Ad 25/01/99--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
5 February 1999 | Resolutions
|
5 February 1999 | Resolutions
|
26 November 1998 | Return made up to 04/12/98; full list of members (6 pages) |
26 November 1998 | Return made up to 04/12/98; full list of members (6 pages) |
27 October 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
27 October 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
12 December 1997 | Return made up to 04/12/97; full list of members (6 pages) |
12 December 1997 | Return made up to 04/12/97; full list of members (6 pages) |
16 July 1997 | Accounts for a small company made up to 31 January 1997 (7 pages) |
16 July 1997 | Accounts for a small company made up to 31 January 1997 (7 pages) |
9 January 1997 | Return made up to 04/12/96; full list of members (6 pages) |
9 January 1997 | Return made up to 04/12/96; full list of members (6 pages) |
4 September 1996 | Accounts for a small company made up to 31 January 1996 (7 pages) |
4 September 1996 | Accounts for a small company made up to 31 January 1996 (7 pages) |
2 February 1996 | Registered office changed on 02/02/96 from: britannia chambers 181/185 high street new malden surrey KT3 4BH (1 page) |
2 February 1996 | Registered office changed on 02/02/96 from: britannia chambers 181/185 high street new malden surrey KT3 4BH (1 page) |
11 December 1995 | Return made up to 04/12/95; full list of members (6 pages) |
11 December 1995 | Return made up to 04/12/95; full list of members (6 pages) |
15 November 1995 | Full accounts made up to 31 January 1995 (7 pages) |
15 November 1995 | Full accounts made up to 31 January 1995 (7 pages) |
16 June 1995 | Particulars of mortgage/charge (4 pages) |
16 June 1995 | Particulars of mortgage/charge (4 pages) |
22 December 1994 | Ad 08/12/94--------- £ si 95@1=95 £ ic 5/100 (2 pages) |
22 December 1994 | Ad 08/12/94--------- £ si 95@1=95 £ ic 5/100 (2 pages) |
7 December 1994 | Return made up to 04/12/94; no change of members (4 pages) |
7 December 1994 | Return made up to 04/12/94; no change of members (4 pages) |
16 December 1993 | Return made up to 04/12/93; change of members (5 pages) |
16 December 1993 | Return made up to 04/12/93; change of members (5 pages) |
7 December 1993 | Full accounts made up to 31 January 1993 (7 pages) |
7 December 1993 | Full accounts made up to 31 January 1993 (7 pages) |
8 December 1992 | Return made up to 04/12/92; full list of members (5 pages) |
8 December 1992 | Return made up to 04/12/92; full list of members (5 pages) |
8 October 1992 | Full accounts made up to 31 January 1992 (7 pages) |
8 October 1992 | Full accounts made up to 31 January 1992 (7 pages) |
17 August 1992 | Director's particulars changed (2 pages) |
17 August 1992 | Director's particulars changed (2 pages) |
17 December 1991 | Return made up to 04/12/91; full list of members (7 pages) |
17 December 1991 | Return made up to 04/12/91; full list of members (7 pages) |
26 February 1991 | Ad 01/02/91--------- £ si 3@1=3 £ ic 2/5 (2 pages) |
26 February 1991 | Ad 01/02/91--------- £ si 3@1=3 £ ic 2/5 (2 pages) |
12 February 1991 | New director appointed (2 pages) |
12 February 1991 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
12 February 1991 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
12 February 1991 | Registered office changed on 12/02/91 from: 84 temple chambers temple avenue london EC4Y ohp (1 page) |
12 February 1991 | New director appointed (2 pages) |
12 February 1991 | Registered office changed on 12/02/91 from: 84 temple chambers temple avenue london EC4Y ohp (1 page) |
4 December 1990 | Incorporation (13 pages) |
4 December 1990 | Incorporation (13 pages) |