Radlett
WD7 7GW
Secretary Name | Mr Pratik Parekh |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 December 1999(9 years after company formation) |
Appointment Duration | 24 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Highbridge Close Radlett WD7 7GW |
Director Name | Mrs Shakuntala Parekh |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 March 2002(11 years, 3 months after company formation) |
Appointment Duration | 22 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Clare Close Elstree Borehamwood Hertfordshire WD6 3NJ |
Director Name | Mrs Shakuntala Parekh |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(1 year after company formation) |
Appointment Duration | 3 years, 6 months (resigned 12 July 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Clare Close Elstree Borehamwood Hertfordshire WD6 3NJ |
Secretary Name | Miss Cherie Pandya |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(1 year after company formation) |
Appointment Duration | 8 years (resigned 18 December 1999) |
Role | Company Director |
Correspondence Address | 82 Edgware Way Edgware Middlesex HA8 8JS |
Director Name | Priyesh Anupam Parekh |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1995(4 years, 5 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 03 August 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Clare Close Elstree Borehamwood Hertfordshire WD6 3NJ |
Director Name | Mr Anupam Parekh |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2006(15 years, 7 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 21 October 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Argyle Square London WC1H 8ER |
Website | excelsiorhotel.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 78370571 |
Telephone region | London |
Registered Address | 2nd Floor, Hygeia House 66, College Road Harrow HA1 1BE |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Shakuntala Parekh & Anupam Parekh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,527,829 |
Cash | £66,118 |
Current Liabilities | £178,324 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 24 November 2023 (5 months ago) |
---|---|
Next Return Due | 8 December 2024 (7 months, 2 weeks from now) |
31 March 2006 | Delivered on: 5 April 2006 Satisfied on: 27 March 2007 Persons entitled: Lancashire Mortgage Corporation Limited 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. See the mortgage charge document for full details. Fully Satisfied |
---|---|
4 November 2004 | Delivered on: 5 November 2004 Satisfied on: 27 March 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Charge over cash deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Assigns the charged account to contain the sum of no less than £35,000.00 with the bank of london west end branch, sort code 12-11-03, account numbered 6102566. see the mortgage charge document for full details. Fully Satisfied |
4 November 2004 | Delivered on: 5 November 2004 Satisfied on: 27 March 2007 Persons entitled: The Governor and Company of the Bank of Scotland 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. Fully Satisfied |
4 November 2004 | Delivered on: 5 November 2004 Satisfied on: 27 March 2007 Persons entitled: The Governor and Company of the Bank of Scotland 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 property k/a 42 argyle square kings cross, london, t/no 271304. fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
11 April 2002 | Delivered on: 25 April 2002 Satisfied on: 27 March 2007 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage the f/h property k/a 42 argyle square camden t/n 271304. with the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
28 March 2002 | Delivered on: 4 April 2002 Satisfied on: 27 March 2007 Persons entitled: Hsbc 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. Fully Satisfied |
8 May 2000 | Delivered on: 11 May 2000 Satisfied on: 11 November 2004 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage 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 42 argyle square london t/n 271304. and the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
11 April 1991 | Delivered on: 1 May 1991 Satisfied on: 11 November 2004 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
20 March 1991 | Delivered on: 26 March 1991 Satisfied on: 11 November 2004 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 42 argyle square london borough of camden WC1 t/no. 271304 and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
24 August 2017 | Delivered on: 1 September 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 42 argyle square, st pancras, london WC1H 8AL and registered at land registry under title number 271304. Outstanding |
24 August 2017 | Delivered on: 1 September 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: None. Outstanding |
23 March 2007 | Delivered on: 27 March 2007 Persons entitled: Commercial First Business Limited Classification: Legal charge 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: F/H land and property k/a 42 argyle squa. See the mortgage charge document for full details. Outstanding |
11 December 2023 | Confirmation statement made on 24 November 2023 with no updates (3 pages) |
---|---|
29 September 2023 | Total exemption full accounts made up to 30 September 2022 (13 pages) |
9 January 2023 | Confirmation statement made on 24 November 2022 with no updates (3 pages) |
9 January 2023 | Registered office address changed from Catalyst House C/O Azr Limited 720 Centennial Court, Centennial Park Elstree Hertfordshire WD6 3SY England to 2nd Floor, Hygeia House College Road Harrow HA1 1BE on 9 January 2023 (1 page) |
9 January 2023 | Registered office address changed from 2nd Floor, Hygeia House College Road Harrow HA1 1BE England to 2nd Floor, Hygeia House 66, College Road Harrow HA1 1BE on 9 January 2023 (1 page) |
30 September 2022 | Total exemption full accounts made up to 30 September 2021 (12 pages) |
5 December 2021 | Cessation of Shakuntala Parekh as a person with significant control on 2 December 2021 (1 page) |
5 December 2021 | Notification of Pratik Parekh as a person with significant control on 2 December 2021 (2 pages) |
5 December 2021 | Secretary's details changed for Mr Pratik Parekh on 2 December 2021 (1 page) |
3 December 2021 | Director's details changed for Mr Pratik Parekh on 2 December 2021 (2 pages) |
24 November 2021 | Confirmation statement made on 24 November 2021 with updates (4 pages) |
25 October 2021 | Cessation of Anupam Parekh as a person with significant control on 21 October 2021 (1 page) |
25 October 2021 | Termination of appointment of Anupam Parekh as a director on 21 October 2021 (1 page) |
12 August 2021 | Confirmation statement made on 12 July 2021 with no updates (3 pages) |
17 September 2020 | Confirmation statement made on 12 July 2020 with no updates (3 pages) |
29 June 2020 | Total exemption full accounts made up to 30 September 2019 (12 pages) |
19 August 2019 | Registered office address changed from 79 C/O Azr Limited College Road Harrow Middlesex HA1 1BD England to Catalyst House C/O Azr Limited 720 Centennial Court, Centennial Park Elstree Hertfordshire WD6 3SY on 19 August 2019 (1 page) |
16 August 2019 | Confirmation statement made on 12 July 2019 with no updates (3 pages) |
28 June 2019 | Total exemption full accounts made up to 30 September 2018 (14 pages) |
5 September 2018 | Confirmation statement made on 12 July 2018 with no updates (3 pages) |
29 June 2018 | Total exemption full accounts made up to 30 September 2017 (14 pages) |
3 October 2017 | Satisfaction of charge 10 in full (1 page) |
3 October 2017 | Satisfaction of charge 10 in full (1 page) |
11 September 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
11 September 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
1 September 2017 | Registration of charge 025697500012, created on 24 August 2017 (17 pages) |
1 September 2017 | Registration of charge 025697500011, created on 24 August 2017 (19 pages) |
1 September 2017 | Registration of charge 025697500011, created on 24 August 2017 (19 pages) |
1 September 2017 | Registration of charge 025697500012, created on 24 August 2017 (17 pages) |
4 August 2017 | Registered office address changed from 43 Manchester Street London W1U 7LP to 79 C/O Azr Limited College Road Harrow Middlesex HA1 1BD on 4 August 2017 (1 page) |
4 August 2017 | Registered office address changed from 43 Manchester Street London W1U 7LP to 79 C/O Azr Limited College Road Harrow Middlesex HA1 1BD on 4 August 2017 (1 page) |
6 July 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
6 July 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
18 July 2016 | Confirmation statement made on 12 July 2016 with updates (6 pages) |
18 July 2016 | Confirmation statement made on 12 July 2016 with updates (6 pages) |
24 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
24 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
3 October 2015 | Amended total exemption small company accounts made up to 30 September 2014 (5 pages) |
3 October 2015 | Amended total exemption small company accounts made up to 30 September 2014 (5 pages) |
12 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-12
|
12 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-12
|
2 July 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
2 July 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
15 December 2014 | Amended total exemption small company accounts made up to 30 September 2013 (5 pages) |
15 December 2014 | Amended total exemption small company accounts made up to 30 September 2013 (5 pages) |
13 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-13
|
13 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-13
|
3 July 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
3 July 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
31 October 2013 | Termination of appointment of Priyesh Parekh as a director (1 page) |
31 October 2013 | Termination of appointment of Priyesh Parekh as a director (1 page) |
14 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders (7 pages) |
14 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders (7 pages) |
3 July 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
3 July 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
6 February 2013 | Amended accounts made up to 30 September 2011 (6 pages) |
6 February 2013 | Amended accounts made up to 30 September 2011 (6 pages) |
13 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (7 pages) |
13 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (7 pages) |
26 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
26 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
6 January 2012 | Amended accounts made up to 30 September 2010 (6 pages) |
6 January 2012 | Amended accounts made up to 30 September 2010 (6 pages) |
16 July 2011 | Registered office address changed from 51 Queen Anne Street London W1G 9HS on 16 July 2011 (1 page) |
16 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (7 pages) |
16 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (7 pages) |
16 July 2011 | Registered office address changed from 51 Queen Anne Street London W1G 9HS on 16 July 2011 (1 page) |
4 July 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
4 July 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
23 November 2010 | Amended accounts made up to 30 September 2009 (6 pages) |
23 November 2010 | Amended accounts made up to 30 September 2009 (6 pages) |
15 July 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (6 pages) |
15 July 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (6 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
17 March 2010 | Registered office address changed from 23 Clare Close Elstree Borehamwood Hertfordshire WD6 3NJ on 17 March 2010 (2 pages) |
17 March 2010 | Registered office address changed from 23 Clare Close Elstree Borehamwood Hertfordshire WD6 3NJ on 17 March 2010 (2 pages) |
28 October 2009 | Annual return made up to 12 July 2009 (5 pages) |
28 October 2009 | Annual return made up to 12 July 2009 (5 pages) |
2 August 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
2 August 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
3 February 2009 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
3 February 2009 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
19 August 2008 | Return made up to 12/07/08; full list of members (4 pages) |
19 August 2008 | Return made up to 12/07/08; full list of members (4 pages) |
27 March 2008 | Director appointed priyesh parekh (2 pages) |
27 March 2008 | Director appointed priyesh parekh (2 pages) |
7 March 2008 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
7 March 2008 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
12 July 2007 | Return made up to 12/07/07; full list of members (3 pages) |
12 July 2007 | Return made up to 12/07/07; full list of members (3 pages) |
28 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
28 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
28 March 2007 | Director's particulars changed (1 page) |
28 March 2007 | Director's particulars changed (1 page) |
28 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
28 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
27 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 March 2007 | Particulars of mortgage/charge (3 pages) |
27 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 March 2007 | Particulars of mortgage/charge (3 pages) |
27 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 February 2007 | Return made up to 18/12/06; full list of members (3 pages) |
23 February 2007 | Return made up to 18/12/06; full list of members (3 pages) |
4 August 2006 | New director appointed (2 pages) |
4 August 2006 | New director appointed (2 pages) |
1 August 2006 | Total exemption small company accounts made up to 30 September 2005 (8 pages) |
1 August 2006 | Total exemption small company accounts made up to 30 September 2005 (8 pages) |
5 April 2006 | Particulars of mortgage/charge (4 pages) |
5 April 2006 | Particulars of mortgage/charge (4 pages) |
7 February 2006 | Return made up to 18/12/05; full list of members (2 pages) |
7 February 2006 | Return made up to 18/12/05; full list of members (2 pages) |
8 August 2005 | Total exemption small company accounts made up to 30 September 2004 (8 pages) |
8 August 2005 | Total exemption small company accounts made up to 30 September 2004 (8 pages) |
10 January 2005 | Return made up to 18/12/04; full list of members (7 pages) |
10 January 2005 | Return made up to 18/12/04; full list of members (7 pages) |
11 November 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
11 November 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
11 November 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
11 November 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
11 November 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
11 November 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
5 November 2004 | Particulars of mortgage/charge (4 pages) |
5 November 2004 | Particulars of mortgage/charge (4 pages) |
5 November 2004 | Particulars of mortgage/charge (7 pages) |
5 November 2004 | Particulars of mortgage/charge (4 pages) |
5 November 2004 | Particulars of mortgage/charge (4 pages) |
5 November 2004 | Particulars of mortgage/charge (7 pages) |
11 August 2004 | Director resigned (1 page) |
11 August 2004 | Director resigned (1 page) |
14 July 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
14 July 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
6 February 2004 | Return made up to 18/12/03; full list of members (7 pages) |
6 February 2004 | Return made up to 18/12/03; full list of members (7 pages) |
2 October 2003 | Accounting reference date shortened from 31/12/03 to 30/09/03 (1 page) |
2 October 2003 | Accounting reference date shortened from 31/12/03 to 30/09/03 (1 page) |
24 May 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
24 May 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
4 February 2003 | Return made up to 18/12/02; full list of members (7 pages) |
4 February 2003 | Return made up to 18/12/02; full list of members (7 pages) |
2 January 2003 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
2 January 2003 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
25 April 2002 | Particulars of mortgage/charge (3 pages) |
25 April 2002 | Particulars of mortgage/charge (3 pages) |
15 April 2002 | New director appointed (2 pages) |
15 April 2002 | New director appointed (2 pages) |
4 April 2002 | Particulars of mortgage/charge (3 pages) |
4 April 2002 | Particulars of mortgage/charge (3 pages) |
22 March 2002 | Return made up to 18/12/01; full list of members (6 pages) |
22 March 2002 | Return made up to 18/12/01; full list of members (6 pages) |
1 February 2002 | Total exemption full accounts made up to 31 December 2000 (14 pages) |
1 February 2002 | Total exemption full accounts made up to 31 December 2000 (14 pages) |
2 October 2001 | Registered office changed on 02/10/01 from: mercury house 1 heather park drive wembley middx HA0 1SX (1 page) |
2 October 2001 | Registered office changed on 02/10/01 from: mercury house 1 heather park drive wembley middx HA0 1SX (1 page) |
12 January 2001 | Return made up to 18/12/00; full list of members (6 pages) |
12 January 2001 | Return made up to 18/12/00; full list of members (6 pages) |
9 January 2001 | Accounts for a small company made up to 31 December 1999 (8 pages) |
9 January 2001 | Accounts for a small company made up to 31 December 1999 (8 pages) |
11 May 2000 | Particulars of mortgage/charge (3 pages) |
11 May 2000 | Particulars of mortgage/charge (3 pages) |
12 January 2000 | New secretary appointed (2 pages) |
12 January 2000 | Return made up to 18/12/99; full list of members (6 pages) |
12 January 2000 | New secretary appointed (2 pages) |
12 January 2000 | Secretary resigned (1 page) |
12 January 2000 | Secretary resigned (1 page) |
12 January 2000 | Return made up to 18/12/99; full list of members (6 pages) |
23 August 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
23 August 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
16 August 1999 | New director appointed (2 pages) |
16 August 1999 | New director appointed (2 pages) |
24 December 1998 | Return made up to 18/12/98; full list of members (6 pages) |
24 December 1998 | Return made up to 18/12/98; full list of members (6 pages) |
16 June 1998 | Full accounts made up to 31 December 1997 (15 pages) |
16 June 1998 | Full accounts made up to 31 December 1997 (15 pages) |
9 February 1998 | Return made up to 18/12/97; no change of members (4 pages) |
9 February 1998 | Return made up to 18/12/97; no change of members (4 pages) |
10 November 1997 | Full accounts made up to 31 December 1996 (14 pages) |
10 November 1997 | Full accounts made up to 31 December 1996 (14 pages) |
23 January 1997 | Return made up to 18/12/96; no change of members (4 pages) |
23 January 1997 | Return made up to 18/12/96; no change of members (4 pages) |
27 September 1996 | Full accounts made up to 31 December 1995 (12 pages) |
27 September 1996 | Full accounts made up to 31 December 1995 (12 pages) |
15 January 1996 | Return made up to 18/12/95; full list of members
|
15 January 1996 | Return made up to 18/12/95; full list of members
|
3 November 1995 | Full accounts made up to 31 December 1994 (13 pages) |
3 November 1995 | Full accounts made up to 31 December 1994 (13 pages) |
24 July 1995 | Director resigned (2 pages) |
24 July 1995 | Director resigned (2 pages) |
7 July 1995 | New director appointed (2 pages) |
7 July 1995 | New director appointed (2 pages) |
16 May 1995 | Full accounts made up to 31 December 1993 (13 pages) |
16 May 1995 | Full accounts made up to 31 December 1993 (13 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (26 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
21 March 1991 | Resolutions
|
21 March 1991 | Resolutions
|
19 December 1990 | Incorporation (15 pages) |
19 December 1990 | Incorporation (15 pages) |