200 Brent Street
London
NW4 1BJ
Director Name | Mr Hadley Newman |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 2007(16 years, 1 month after company formation) |
Appointment Duration | 17 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 7 Arkleigh Mansions 200 Brent Street London NW4 1BJ |
Secretary Name | Esther Bloom |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 September 2014(23 years, 7 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Company Director |
Correspondence Address | Suite 7 Arkleigh Mansions 200 Brent Street London NW4 1BJ |
Secretary Name | Keeley Newman |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 September 2014(23 years, 7 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Company Director |
Correspondence Address | Suite 7 Arkleigh Mansions 200 Brent Street London NW4 1BJ |
Director Name | James Pounder |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1991(2 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 27 February 1993) |
Role | Company Director |
Correspondence Address | Framland Farm Scalford Road Melton Mowbray Leicestershire LE13 1LB |
Director Name | Marie Ann Pounder |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1991(2 weeks, 2 days after company formation) |
Appointment Duration | 2 years, 7 months (resigned 25 October 1993) |
Role | Company Director |
Correspondence Address | Framland Farm Scalford Road Melton Mowbray Leicestershire LE13 1LB |
Director Name | Mr Stephen Alan Willett |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1991(2 weeks, 2 days after company formation) |
Appointment Duration | 16 years (resigned 27 March 2007) |
Role | Builder |
Country of Residence | England |
Correspondence Address | The Hall Long Clawson Melton Mowbray Leicestershire LE14 4NG |
Director Name | Yvonne Helen Willett |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1991(2 weeks, 2 days after company formation) |
Appointment Duration | 16 years (resigned 27 March 2007) |
Role | Partner Inbuilding Firm |
Correspondence Address | The Hall Long Clawson Leicestershire LE14 4NG |
Secretary Name | Mr Stephen Alan Willett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 1991(2 weeks, 2 days after company formation) |
Appointment Duration | 16 years (resigned 27 March 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Hall Long Clawson Melton Mowbray Leicestershire LE14 4NG |
Secretary Name | Mr Reuven Bloom |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 2007(16 years, 1 month after company formation) |
Appointment Duration | 9 years, 1 month (resigned 05 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 7 Arkleigh Mansions 200 Brent Street London NW4 1BJ |
Director Name | Elk (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 1991(same day as company formation) |
Correspondence Address | Corporate House 419-421 High Road Harrow Middlesex HA3 6EL |
Secretary Name | Elk Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 1991(same day as company formation) |
Correspondence Address | Corporate House 419-421 High Road Harrow Middlesex HA3 6EL |
Website | newbloom.co.uk |
---|---|
Telephone | 01375 852020 |
Telephone region | Grays Thurrock |
Registered Address | Suite 7 Arkleigh Mansions 200 Brent Street London NW4 1BJ |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Hendon |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Newbloom LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,671,786 |
Gross Profit | £806,456 |
Net Worth | £4,403,389 |
Cash | £117,438 |
Current Liabilities | £285,069 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 27 February 2024 (2 months ago) |
---|---|
Next Return Due | 13 March 2025 (10 months, 1 week from now) |
13 October 2008 | Delivered on: 15 October 2008 Persons entitled: Abbey National PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Farmland residential home 11 faldo drive fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property. Outstanding |
---|---|
13 October 2008 | Delivered on: 15 October 2008 Persons entitled: Abbey National PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Kibworth court smeeton road kibworth fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property. Outstanding |
27 February 2008 | Delivered on: 5 March 2008 Persons entitled: David Ian De Groot & Arnold Solomon Israel Classification: Rent deposit deed Secured details: £2,000. Particulars: The amount standing to the credit of the deposit account. Outstanding |
27 March 2007 | Delivered on: 30 March 2007 Satisfied on: 28 October 2008 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 framland residential home melton mowbray leicestershire t/n LT239220. 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 |
27 March 2007 | Delivered on: 30 March 2007 Satisfied on: 28 October 2008 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 kibworth court residential home kibworth beauchamp leicestershire t/n LT311166. 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 |
27 March 2007 | Delivered on: 30 March 2007 Satisfied on: 28 October 2008 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 |
29 March 1999 | Delivered on: 17 April 1999 Satisfied on: 9 February 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: All the f/h property k/a kibworth court smeeton road kibworth beauchamp leicestershire.. 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 |
25 April 1991 | Delivered on: 8 May 1991 Satisfied on: 9 February 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 |
30 April 1991 | Delivered on: 8 May 1991 Satisfied on: 9 February 2007 Persons entitled: 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: Residential home scalford road melton nowbray. County of leicester. Fully Satisfied |
4 March 2021 | Confirmation statement made on 27 February 2021 with no updates (3 pages) |
---|---|
25 February 2021 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
27 February 2020 | Confirmation statement made on 27 February 2020 with no updates (3 pages) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
27 February 2019 | Confirmation statement made on 27 February 2019 with no updates (3 pages) |
27 November 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
27 February 2018 | Confirmation statement made on 27 February 2018 with no updates (3 pages) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
27 February 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
27 February 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
15 February 2017 | Director's details changed for Mr Hadley Newman on 1 February 2017 (2 pages) |
15 February 2017 | Director's details changed for Mr Reuven Bloom on 1 February 2017 (2 pages) |
15 February 2017 | Director's details changed for Mr Reuven Bloom on 1 February 2017 (2 pages) |
15 February 2017 | Director's details changed for Mr Hadley Newman on 1 February 2017 (2 pages) |
17 December 2016 | Total exemption small company accounts made up to 31 March 2016 (12 pages) |
17 December 2016 | Total exemption small company accounts made up to 31 March 2016 (12 pages) |
18 May 2016 | Termination of appointment of Reuven Bloom as a secretary on 5 May 2016 (1 page) |
18 May 2016 | Termination of appointment of Reuven Bloom as a secretary on 5 May 2016 (1 page) |
4 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
31 December 2015 | Full accounts made up to 31 March 2015 (17 pages) |
31 December 2015 | Full accounts made up to 31 March 2015 (17 pages) |
3 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
19 November 2014 | Full accounts made up to 31 March 2014 (19 pages) |
19 November 2014 | Full accounts made up to 31 March 2014 (19 pages) |
13 November 2014 | Appointment of Esther Bloom as a secretary on 23 September 2014 (3 pages) |
13 November 2014 | Appointment of Esther Bloom as a secretary on 23 September 2014 (3 pages) |
13 November 2014 | Appointment of Keeley Newman as a secretary on 23 September 2014 (3 pages) |
13 November 2014 | Appointment of Keeley Newman as a secretary on 23 September 2014 (3 pages) |
15 April 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
27 January 2014 | Auditor's resignation (1 page) |
27 January 2014 | Auditor's resignation (1 page) |
24 December 2013 | Accounts for a medium company made up to 31 March 2013 (16 pages) |
24 December 2013 | Accounts for a medium company made up to 31 March 2013 (16 pages) |
29 November 2013 | Director's details changed for Mr Hadley Newman on 24 October 2013 (2 pages) |
29 November 2013 | Director's details changed for Mr Reuven Bloom on 24 October 2013 (2 pages) |
29 November 2013 | Director's details changed for Mr Reuven Bloom on 24 October 2013 (2 pages) |
29 November 2013 | Director's details changed for Mr Hadley Newman on 24 October 2013 (2 pages) |
28 November 2013 | Secretary's details changed for Mr Reuven Bloom on 24 October 2013 (2 pages) |
28 November 2013 | Secretary's details changed for Mr Reuven Bloom on 24 October 2013 (2 pages) |
24 October 2013 | Registered office address changed from Suite 7 Arkleigh Mansions 200 Brent Street London NW4 1BQ United Kingdom on 24 October 2013 (1 page) |
24 October 2013 | Registered office address changed from Suite 7 Arkleigh Mansions 200 Brent Street London NW4 1BQ United Kingdom on 24 October 2013 (1 page) |
24 October 2013 | Registered office address changed from 88 Crawford Street London W1H 2EJ on 24 October 2013 (1 page) |
24 October 2013 | Registered office address changed from 88 Crawford Street London W1H 2EJ on 24 October 2013 (1 page) |
3 April 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (5 pages) |
3 April 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (5 pages) |
7 August 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
7 August 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
29 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (5 pages) |
29 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (5 pages) |
11 October 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
11 October 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
17 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (4 pages) |
17 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (4 pages) |
23 July 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
23 July 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
15 April 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (4 pages) |
15 April 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (4 pages) |
26 October 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
26 October 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
20 October 2009 | Secretary's details changed for Mr Reuven Bloom on 1 October 2009 (1 page) |
20 October 2009 | Secretary's details changed for Mr Reuven Bloom on 1 October 2009 (1 page) |
20 October 2009 | Director's details changed for Mr Reuven Bloom on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Mr Reuven Bloom on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Hadley Newman on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Hadley Newman on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Mr Reuven Bloom on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Hadley Newman on 1 October 2009 (2 pages) |
20 October 2009 | Secretary's details changed for Mr Reuven Bloom on 1 October 2009 (1 page) |
2 April 2009 | Director and secretary's change of particulars / reuven bloom / 01/01/2009 (2 pages) |
2 April 2009 | Director and secretary's change of particulars / reuven bloom / 01/01/2009 (2 pages) |
2 April 2009 | Return made up to 27/02/09; full list of members (3 pages) |
2 April 2009 | Return made up to 27/02/09; full list of members (3 pages) |
29 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
29 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
29 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
29 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
29 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
29 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
15 October 2008 | Particulars of a mortgage or charge / charge no: 9 (4 pages) |
15 October 2008 | Particulars of a mortgage or charge / charge no: 8 (4 pages) |
15 October 2008 | Particulars of a mortgage or charge / charge no: 8 (4 pages) |
15 October 2008 | Particulars of a mortgage or charge / charge no: 9 (4 pages) |
4 September 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
4 September 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
20 March 2008 | Return made up to 27/02/08; full list of members (4 pages) |
20 March 2008 | Return made up to 27/02/08; full list of members (4 pages) |
19 March 2008 | Registered office changed on 19/03/2008 from 88 crawford street london W1H 2EJ (1 page) |
19 March 2008 | Registered office changed on 19/03/2008 from 88 crawford street london W1H 2EJ (1 page) |
19 March 2008 | Location of register of members (1 page) |
19 March 2008 | Location of register of members (1 page) |
19 March 2008 | Director's change of particulars / hadley newman / 01/01/2008 (1 page) |
19 March 2008 | Director and secretary's change of particulars / reuven bloom / 01/01/2008 (1 page) |
19 March 2008 | Director's change of particulars / hadley newman / 01/01/2008 (1 page) |
19 March 2008 | Location of debenture register (1 page) |
19 March 2008 | Location of debenture register (1 page) |
19 March 2008 | Director and secretary's change of particulars / reuven bloom / 01/01/2008 (1 page) |
5 March 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
5 March 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
7 January 2008 | Accounting reference date extended from 28/02/08 to 31/03/08 (1 page) |
7 January 2008 | Accounting reference date extended from 28/02/08 to 31/03/08 (1 page) |
31 December 2007 | Registered office changed on 31/12/07 from: new burlington house 1075 finchley road temple fortune road london NW11 0PU (1 page) |
31 December 2007 | Registered office changed on 31/12/07 from: new burlington house 1075 finchley road temple fortune road london NW11 0PU (1 page) |
23 April 2007 | New secretary appointed;new director appointed (2 pages) |
23 April 2007 | New director appointed (2 pages) |
23 April 2007 | New secretary appointed;new director appointed (2 pages) |
23 April 2007 | New director appointed (2 pages) |
16 April 2007 | Resolutions
|
16 April 2007 | Declaration of assistance for shares acquisition (24 pages) |
16 April 2007 | Declaration of assistance for shares acquisition (22 pages) |
16 April 2007 | Resolutions
|
16 April 2007 | Declaration of assistance for shares acquisition (22 pages) |
16 April 2007 | Resolutions
|
16 April 2007 | Resolutions
|
16 April 2007 | Declaration of assistance for shares acquisition (24 pages) |
5 April 2007 | Secretary resigned;director resigned (1 page) |
5 April 2007 | Secretary resigned;director resigned (1 page) |
5 April 2007 | Director resigned (1 page) |
5 April 2007 | Director resigned (1 page) |
5 April 2007 | Registered office changed on 05/04/07 from: the hall long clawson leicestershire LE14 4NG (1 page) |
5 April 2007 | Registered office changed on 05/04/07 from: the hall long clawson leicestershire LE14 4NG (1 page) |
31 March 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
31 March 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
30 March 2007 | Particulars of mortgage/charge (7 pages) |
30 March 2007 | Particulars of mortgage/charge (5 pages) |
30 March 2007 | Particulars of mortgage/charge (5 pages) |
30 March 2007 | Particulars of mortgage/charge (5 pages) |
30 March 2007 | Particulars of mortgage/charge (7 pages) |
30 March 2007 | Particulars of mortgage/charge (5 pages) |
21 March 2007 | Return made up to 27/02/07; full list of members (2 pages) |
21 March 2007 | Return made up to 27/02/07; full list of members (2 pages) |
9 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 December 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
21 December 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
9 March 2006 | Return made up to 27/02/06; full list of members (7 pages) |
9 March 2006 | Return made up to 27/02/06; full list of members (7 pages) |
21 November 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
21 November 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
1 March 2005 | Return made up to 27/02/05; full list of members (7 pages) |
1 March 2005 | Return made up to 27/02/05; full list of members (7 pages) |
26 October 2004 | Accounts for a medium company made up to 28 February 2004 (14 pages) |
26 October 2004 | Accounts for a medium company made up to 28 February 2004 (14 pages) |
2 March 2004 | Return made up to 27/02/04; full list of members (7 pages) |
2 March 2004 | Return made up to 27/02/04; full list of members (7 pages) |
18 September 2003 | Accounts for a small company made up to 28 February 2003 (6 pages) |
18 September 2003 | Accounts for a small company made up to 28 February 2003 (6 pages) |
22 March 2003 | Return made up to 27/02/03; full list of members (7 pages) |
22 March 2003 | Return made up to 27/02/03; full list of members (7 pages) |
28 November 2002 | Total exemption small company accounts made up to 28 February 2002 (6 pages) |
28 November 2002 | Total exemption small company accounts made up to 28 February 2002 (6 pages) |
20 March 2002 | Return made up to 27/02/02; full list of members (6 pages) |
20 March 2002 | Return made up to 27/02/02; full list of members (6 pages) |
24 December 2001 | Total exemption small company accounts made up to 28 February 2001 (6 pages) |
24 December 2001 | Total exemption small company accounts made up to 28 February 2001 (6 pages) |
1 March 2001 | Return made up to 27/02/01; full list of members (6 pages) |
1 March 2001 | Return made up to 27/02/01; full list of members (6 pages) |
27 December 2000 | Accounts for a small company made up to 29 February 2000 (7 pages) |
27 December 2000 | Accounts for a small company made up to 29 February 2000 (7 pages) |
14 March 2000 | Return made up to 27/02/00; full list of members (6 pages) |
14 March 2000 | Return made up to 27/02/00; full list of members (6 pages) |
11 August 1999 | Accounts for a small company made up to 28 February 1999 (5 pages) |
11 August 1999 | Accounts for a small company made up to 28 February 1999 (5 pages) |
17 April 1999 | Particulars of mortgage/charge (4 pages) |
17 April 1999 | Particulars of mortgage/charge (4 pages) |
16 March 1999 | Return made up to 27/02/99; no change of members (4 pages) |
16 March 1999 | Return made up to 27/02/99; no change of members (4 pages) |
16 September 1998 | Accounts for a small company made up to 28 February 1998 (4 pages) |
16 September 1998 | Accounts for a small company made up to 28 February 1998 (4 pages) |
2 March 1998 | Return made up to 27/02/98; no change of members (4 pages) |
2 March 1998 | Return made up to 27/02/98; no change of members (4 pages) |
27 November 1997 | Accounts for a small company made up to 28 February 1997 (4 pages) |
27 November 1997 | Accounts for a small company made up to 28 February 1997 (4 pages) |
6 March 1997 | Return made up to 27/02/97; full list of members (6 pages) |
6 March 1997 | Return made up to 27/02/97; full list of members (6 pages) |
12 September 1996 | Accounts for a small company made up to 28 February 1996 (6 pages) |
12 September 1996 | Accounts for a small company made up to 28 February 1996 (6 pages) |
13 March 1996 | Return made up to 27/02/96; no change of members (4 pages) |
13 March 1996 | Return made up to 27/02/96; no change of members (4 pages) |
24 August 1995 | Accounts for a small company made up to 28 February 1995 (5 pages) |
24 August 1995 | Accounts for a small company made up to 28 February 1995 (5 pages) |
26 March 1991 | Resolutions
|
26 March 1991 | Resolutions
|
27 February 1991 | Incorporation (14 pages) |
27 February 1991 | Incorporation (14 pages) |