London
E17 4BW
Secretary Name | Mrs Angela Chesterman |
---|---|
Status | Closed |
Appointed | 26 February 2014(23 years, 2 months after company formation) |
Appointment Duration | 9 years, 1 month (closed 04 April 2023) |
Role | Company Director |
Correspondence Address | 40 Churchway London NW1 1LW |
Director Name | Mr Samuel Ben-Abraham |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1991(1 year after company formation) |
Appointment Duration | 5 years (resigned 31 December 1996) |
Role | Restaurateur |
Correspondence Address | 40 Hamilton Terrace London NW8 9UJ |
Director Name | Saul Ben-Horin |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1991(1 year after company formation) |
Appointment Duration | 1 year, 7 months (resigned 29 July 1993) |
Role | Company Director |
Correspondence Address | 33 Armitage Road London NW11 8QT |
Director Name | Samip Yeheskel |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 21 December 1991(1 year after company formation) |
Appointment Duration | 1 year, 7 months (resigned 29 July 1993) |
Role | Self Employed |
Correspondence Address | 10 Cranley Place London SW7 3AB |
Secretary Name | Saul Ben-Horin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1991(1 year after company formation) |
Appointment Duration | 1 year, 7 months (resigned 29 July 1993) |
Role | Company Director |
Correspondence Address | 33 Armitage Road London NW11 8QT |
Director Name | Herzl Havakuk |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 21 December 1992(2 years after company formation) |
Appointment Duration | 7 years (resigned 28 December 1999) |
Role | Company Director |
Correspondence Address | 65 Quickswood London NW3 3SA |
Secretary Name | Mr Samuel Ben-Abraham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 1993(2 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 31 July 1996) |
Role | Company Director |
Correspondence Address | 40 Hamilton Terrace London NW8 9UJ |
Secretary Name | Pauline Havakuk |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 1996(5 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 28 December 1999) |
Role | Company Director |
Correspondence Address | 65 Quickswood London NW3 3SA |
Director Name | Mr Mitchell Hayden Tillman |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2002(11 years, 4 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 26 February 2014) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 34 Connaught Drive London NW11 6BJ |
Director Name | Mr Alexander Edward Chesterman |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2014(23 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 26 February 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerlese Courtenay Avenue London N6 4LP |
Director Name | Acelink Investments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 December 1999(9 years after company formation) |
Appointment Duration | 14 years, 2 months (resigned 26 February 2014) |
Correspondence Address | 54 Formosa Street London W9 2JU |
Secretary Name | Ordella Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 December 1999(9 years after company formation) |
Appointment Duration | 14 years, 2 months (resigned 26 February 2014) |
Correspondence Address | 54 Formosa Street London W9 2JU |
Registered Address | 8 Ulverston Road London E17 4BW |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Hale End and Highams Park |
Built Up Area | Greater London |
100 at £1 | Devalink Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£52,893 |
Cash | £103,596 |
Current Liabilities | £263,541 |
Latest Accounts | 30 June 2021 (2 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
7 April 2011 | Delivered on: 8 April 2011 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
17 September 2010 | Delivered on: 18 September 2010 Satisfied on: 20 December 2013 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 under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H property k/a 29 st johns wood high street, london t/no NGL842903 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & 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 & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Fully Satisfied |
17 September 2010 | Delivered on: 18 September 2010 Satisfied on: 20 December 2013 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 under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Ground floor premises, 31 st johns wood high street, london t/no NGL842903 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & 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 & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Fully Satisfied |
1 December 2003 | Delivered on: 18 December 2003 Satisfied on: 21 September 2010 Persons entitled: Harold Tillman Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All leasehold property now vested in the company together with all fixtures and fittings goodwill stocks shares nad other securities. Fully Satisfied |
12 June 1996 | Delivered on: 14 June 1996 Satisfied on: 21 September 2010 Persons entitled: Istari Trading 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 |
16 February 2021 | Registered office address changed from 8 Ulverston Road Flat C London E17 4BW England to 8 Ulverstone Rd London E17 4BW on 16 February 2021 (1 page) |
---|---|
2 November 2020 | Confirmation statement made on 2 November 2020 with updates (3 pages) |
28 October 2020 | Notification of Alexander Edward Chesterman as a person with significant control on 6 April 2016 (2 pages) |
28 October 2020 | Confirmation statement made on 27 October 2020 with updates (4 pages) |
27 October 2020 | Withdrawal of a person with significant control statement on 27 October 2020 (2 pages) |
30 June 2020 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
14 January 2020 | Confirmation statement made on 29 December 2019 with no updates (3 pages) |
4 July 2019 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
12 April 2019 | Secretary's details changed for Mrs Angela Chesterman on 20 March 2019 (1 page) |
20 March 2019 | Compulsory strike-off action has been discontinued (1 page) |
19 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2019 | Registered office address changed from 23 Ruby Road Flat 5 London E17 4RE England to 8 Ulverston Road Flat C London E17 4BW on 14 March 2019 (1 page) |
14 March 2019 | Confirmation statement made on 29 December 2018 with no updates (3 pages) |
11 October 2018 | Registered office address changed from The Cooperage 5 Copper Row London SE1 2LH England to 23 Ruby Road Flat 5 London E17 4RE on 11 October 2018 (1 page) |
2 July 2018 | Total exemption full accounts made up to 30 September 2017 (7 pages) |
30 April 2018 | Notification of a person with significant control statement (2 pages) |
1 February 2018 | Withdrawal of a person with significant control statement on 1 February 2018 (2 pages) |
1 February 2018 | Confirmation statement made on 29 December 2017 with no updates (3 pages) |
6 July 2017 | Total exemption small company accounts made up to 30 September 2016 (9 pages) |
6 July 2017 | Total exemption small company accounts made up to 30 September 2016 (9 pages) |
2 March 2017 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
2 March 2017 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
8 November 2016 | Registered office address changed from Red Gables Courtenay Avenue London N6 4LR to The Cooperage 5 Copper Row London SE1 2LH on 8 November 2016 (1 page) |
8 November 2016 | Registered office address changed from Red Gables Courtenay Avenue London N6 4LR to The Cooperage 5 Copper Row London SE1 2LH on 8 November 2016 (1 page) |
5 July 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
5 July 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
9 February 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-02-09
|
22 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
22 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
16 March 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-03-16
|
12 February 2015 | Director's details changed for Mr Alexander Edward Chesterman on 9 February 2015 (2 pages) |
12 February 2015 | Registered office address changed from Somerlese Courtenay Avenue London N6 4LP England to Red Gables Courtenay Avenue London N6 4LR on 12 February 2015 (1 page) |
12 February 2015 | Registered office address changed from Somerlese Courtenay Avenue London N6 4LP England to Red Gables Courtenay Avenue London N6 4LR on 12 February 2015 (1 page) |
12 February 2015 | Director's details changed for Mr Alexander Edward Chesterman on 9 February 2015 (2 pages) |
12 February 2015 | Director's details changed for Mr Alexander Edward Chesterman on 9 February 2015 (2 pages) |
3 March 2014 | Appointment of Mr Alexander Edward Chesterman as a director (2 pages) |
3 March 2014 | Termination of appointment of Alexander Chesterman as a director (1 page) |
3 March 2014 | Termination of appointment of Alexander Chesterman as a director (1 page) |
3 March 2014 | Appointment of Mr Alexander Edward Chesterman as a director (2 pages) |
26 February 2014 | Registered office address changed from the Waterway 54-56 Formosa Street London W9 2JU on 26 February 2014 (1 page) |
26 February 2014 | Termination of appointment of Acelink Investments Limited as a director (1 page) |
26 February 2014 | Termination of appointment of Ordella Limited as a secretary (1 page) |
26 February 2014 | Appointment of Mr Alexander Edward Chesterman as a director (2 pages) |
26 February 2014 | Termination of appointment of Mitchell Tillman as a director (1 page) |
26 February 2014 | Appointment of Mrs Angela Chesterman as a secretary (2 pages) |
26 February 2014 | Termination of appointment of Ordella Limited as a secretary (1 page) |
26 February 2014 | Termination of appointment of Mitchell Tillman as a director (1 page) |
26 February 2014 | Appointment of Mrs Angela Chesterman as a secretary (2 pages) |
26 February 2014 | Termination of appointment of Acelink Investments Limited as a director (1 page) |
26 February 2014 | Appointment of Mr Alexander Edward Chesterman as a director (2 pages) |
26 February 2014 | Registered office address changed from the Waterway 54-56 Formosa Street London W9 2JU on 26 February 2014 (1 page) |
13 February 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
13 February 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
24 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-24
|
20 December 2013 | Satisfaction of charge 3 in full (3 pages) |
20 December 2013 | Satisfaction of charge 4 in full (3 pages) |
20 December 2013 | Satisfaction of charge 3 in full (3 pages) |
20 December 2013 | Satisfaction of charge 4 in full (3 pages) |
20 August 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
20 August 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
21 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (5 pages) |
21 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (5 pages) |
10 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
10 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
9 October 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
9 October 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
2 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (5 pages) |
9 February 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (5 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
8 April 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
8 April 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
11 January 2011 | Director's details changed for Mr Mitchell Hayden Tillman on 1 January 2010 (2 pages) |
11 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (5 pages) |
11 January 2011 | Secretary's details changed for Ordella Limited on 29 December 2009 (2 pages) |
11 January 2011 | Director's details changed for Mr Mitchell Hayden Tillman on 1 January 2010 (2 pages) |
11 January 2011 | Director's details changed for Acelink Investments Limited on 29 December 2009 (2 pages) |
11 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (5 pages) |
11 January 2011 | Director's details changed for Mr Mitchell Hayden Tillman on 1 January 2010 (2 pages) |
11 January 2011 | Secretary's details changed for Ordella Limited on 29 December 2009 (2 pages) |
11 January 2011 | Director's details changed for Acelink Investments Limited on 29 December 2009 (2 pages) |
9 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
9 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
6 October 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
6 October 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
5 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
23 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
23 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
23 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages) |
23 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages) |
18 September 2010 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
18 September 2010 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
18 September 2010 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
18 September 2010 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
8 February 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (11 pages) |
8 February 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (11 pages) |
5 October 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
5 October 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
3 April 2009 | Registered office changed on 03/04/2009 from c/o bond partners LLP the grange 100 high street southgate london N14 6TB (1 page) |
3 April 2009 | Registered office changed on 03/04/2009 from c/o bond partners LLP the grange 100 high street southgate london N14 6TB (1 page) |
28 March 2009 | Return made up to 29/12/08; no change of members (4 pages) |
28 March 2009 | Return made up to 29/12/08; no change of members (4 pages) |
16 September 2008 | Accounting reference date extended from 30/04/2008 to 30/09/2008 (1 page) |
16 September 2008 | Accounting reference date extended from 30/04/2008 to 30/09/2008 (1 page) |
23 January 2008 | Return made up to 29/12/07; full list of members (5 pages) |
23 January 2008 | Return made up to 29/12/07; full list of members (5 pages) |
7 December 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
7 December 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
24 January 2007 | Return made up to 29/12/06; full list of members (5 pages) |
24 January 2007 | Return made up to 29/12/06; full list of members (5 pages) |
24 April 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
24 April 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
8 March 2006 | Return made up to 29/12/05; full list of members (5 pages) |
8 March 2006 | Return made up to 29/12/05; full list of members (5 pages) |
7 March 2006 | Secretary's particulars changed (1 page) |
7 March 2006 | Secretary's particulars changed (1 page) |
7 March 2006 | Director's particulars changed (1 page) |
7 March 2006 | Director's particulars changed (1 page) |
7 March 2006 | Registered office changed on 07/03/06 from: suite 2 fountain house 1A elm park stanmore middlesex HA7 4AU (1 page) |
7 March 2006 | Registered office changed on 07/03/06 from: suite 2 fountain house 1A elm park stanmore middlesex HA7 4AU (1 page) |
2 March 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
2 March 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
11 January 2005 | Return made up to 29/12/04; full list of members (6 pages) |
11 January 2005 | Return made up to 29/12/04; full list of members (6 pages) |
7 February 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
7 February 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
9 January 2004 | Return made up to 29/12/03; full list of members (6 pages) |
9 January 2004 | Return made up to 29/12/03; full list of members (6 pages) |
18 December 2003 | Particulars of mortgage/charge (3 pages) |
18 December 2003 | Particulars of mortgage/charge (3 pages) |
18 February 2003 | Return made up to 29/12/02; full list of members (6 pages) |
18 February 2003 | Return made up to 29/12/02; full list of members (6 pages) |
17 October 2002 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
17 October 2002 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
31 May 2002 | New director appointed (3 pages) |
31 May 2002 | New director appointed (3 pages) |
4 April 2002 | Secretary's particulars changed (1 page) |
4 April 2002 | Director's particulars changed (1 page) |
4 April 2002 | Director's particulars changed (1 page) |
4 April 2002 | Secretary's particulars changed (1 page) |
15 March 2002 | Return made up to 29/12/01; full list of members (5 pages) |
15 March 2002 | Return made up to 29/12/01; full list of members (5 pages) |
13 February 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
13 February 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
28 November 2001 | Registered office changed on 28/11/01 from: langley house park road london N2 8EX (1 page) |
28 November 2001 | Registered office changed on 28/11/01 from: langley house park road london N2 8EX (1 page) |
2 March 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
2 March 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
10 January 2001 | Return made up to 29/12/00; full list of members (10 pages) |
10 January 2001 | Return made up to 29/12/00; full list of members (10 pages) |
21 April 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
21 April 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
10 February 2000 | Return made up to 29/12/99; full list of members (6 pages) |
10 February 2000 | Return made up to 29/12/99; full list of members (6 pages) |
8 February 2000 | New director appointed (3 pages) |
8 February 2000 | Secretary resigned (1 page) |
8 February 2000 | Director resigned (1 page) |
8 February 2000 | New director appointed (3 pages) |
8 February 2000 | Secretary resigned (1 page) |
8 February 2000 | New secretary appointed (2 pages) |
8 February 2000 | Director resigned (1 page) |
8 February 2000 | New secretary appointed (2 pages) |
21 October 1999 | Return made up to 29/12/98; full list of members (5 pages) |
21 October 1999 | Return made up to 29/12/98; full list of members (5 pages) |
20 October 1999 | Registered office changed on 20/10/99 from: 47 st johns wood high street london NW8 7NJ (1 page) |
20 October 1999 | Registered office changed on 20/10/99 from: 47 st johns wood high street london NW8 7NJ (1 page) |
31 October 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
31 October 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
24 June 1998 | Return made up to 29/12/97; full list of members (5 pages) |
24 June 1998 | Return made up to 29/12/97; full list of members (5 pages) |
30 October 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
30 October 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
5 March 1997 | Director's particulars changed (1 page) |
5 March 1997 | Director's particulars changed (1 page) |
17 February 1997 | Return made up to 29/12/96; full list of members (5 pages) |
17 February 1997 | New secretary appointed (2 pages) |
17 February 1997 | Return made up to 29/12/96; full list of members (5 pages) |
17 February 1997 | Director resigned (1 page) |
17 February 1997 | Secretary's particulars changed (1 page) |
17 February 1997 | Registered office changed on 17/02/97 from: 40 hamilton terrace st.johns wood london NW8 (1 page) |
17 February 1997 | Registered office changed on 17/02/97 from: 40 hamilton terrace st.johns wood london NW8 (1 page) |
17 February 1997 | Director resigned (1 page) |
17 February 1997 | New secretary appointed (2 pages) |
17 February 1997 | Secretary's particulars changed (1 page) |
4 February 1997 | Accounts for a small company made up to 31 December 1995 (6 pages) |
4 February 1997 | Accounts for a small company made up to 31 December 1995 (6 pages) |
8 August 1996 | Secretary resigned (1 page) |
8 August 1996 | Secretary resigned (1 page) |
14 June 1996 | Particulars of mortgage/charge (3 pages) |
14 June 1996 | Particulars of mortgage/charge (3 pages) |
2 November 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
2 November 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
13 June 1995 | Return made up to 10/02/95; full list of members (10 pages) |
13 June 1995 | Return made up to 10/02/95; full list of members (10 pages) |
21 December 1990 | Incorporation (15 pages) |
21 December 1990 | Incorporation (15 pages) |