London
SW7 3TD
Director Name | Mr U-Peng Tan |
---|---|
Date of Birth | August 1992 (Born 31 years ago) |
Nationality | Malaysian |
Status | Current |
Appointed | 15 December 2016(25 years, 9 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Melton Court Old Brompton Road London SW7 3TD |
Director Name | Mr Veh Ken Choo |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | Malaysian |
Status | Current |
Appointed | 15 December 2016(25 years, 9 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Melton Court Old Brompton Road London SW7 3TD |
Director Name | Mr Claus Andersen |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | Danish |
Status | Current |
Appointed | 05 February 2021(29 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Melton Court Old Brompton Road London SW7 3TD |
Director Name | Duncan McDonald |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Graig Terrace Senghenydd Caerphilly Mid Glamorgan CF83 4HN Wales |
Secretary Name | Shirley Joy Cullen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 64 Whitchurch Road Cathays Cardiff South Glamorgan CF4 3LY Wales |
Director Name | Mr David William Barclay |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(1 month, 1 week after company formation) |
Appointment Duration | 24 years, 7 months (resigned 04 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Willows River Walk Appleford Road Sutton Courtenay Oxfordshire OX14 4NR |
Secretary Name | Mrs Sally Alma Barclay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(1 month, 1 week after company formation) |
Appointment Duration | 11 years, 4 months (resigned 30 August 2002) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | The Willows River Walk Appleford Road Sutton Courtenay Oxfordshire OX14 4NR |
Director Name | Mrs Sally Alma Barclay |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1995(4 years, 6 months after company formation) |
Appointment Duration | 20 years, 2 months (resigned 04 December 2015) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | The Willows River Walk Appleford Road Sutton Courtenay Oxfordshire OX14 4NR |
Secretary Name | William Nicholas Pollard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2002(11 years, 5 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 04 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Scholar Place Oxford Oxfordshire OX2 9RD |
Director Name | William Nicholas Pollard |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2006(15 years, 6 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 28 April 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Scholar Place Oxford Oxfordshire OX2 9RD |
Director Name | Roderick John Wallace |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2010(19 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 381 Sykes Road Trading Estate Slough Berkshire SL1 4SP |
Director Name | Mr Graham Vincent |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2015(24 years, 8 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 31 May 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Melton Court Old Brompton Road London SW7 3TD |
Director Name | Mr Mohammad Kashani-Akhavan |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2015(24 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 13 January 2017) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | Melton Court Old Brompton Road London SW7 3TD |
Director Name | Mr Manish Patel |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2016(25 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 05 February 2021) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Melton Court Old Brompton Road London SW7 3TD |
Website | www.bodytechnics.co.uk/ |
---|---|
Telephone | 01753 505900 |
Telephone region | Slough |
Registered Address | Melton Court Old Brompton Road London SW7 3TD |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Courtfield |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
25k at £1 | Mr David William Barclay 50.00% Ordinary |
---|---|
25k at £1 | Mrs Sally Alma Barclay 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £911,116 |
Cash | £429,280 |
Current Liabilities | £711,249 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 June |
Latest Return | 18 March 2024 (1 month ago) |
---|---|
Next Return Due | 1 April 2025 (11 months, 2 weeks from now) |
12 October 2016 | Delivered on: 25 October 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
30 April 2010 | Delivered on: 19 May 2010 Persons entitled: The Co-Operative Bank P.L.C. Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. 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 |
16 August 2002 | Delivered on: 22 August 2002 Satisfied on: 30 July 2010 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 |
17 December 1998 | Delivered on: 22 December 1998 Satisfied on: 26 June 2003 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. Fully Satisfied |
5 February 2021 | Termination of appointment of Manish Patel as a director on 5 February 2021 (1 page) |
---|---|
5 February 2021 | Appointment of Mr Claus Andersen as a director on 5 February 2021 (2 pages) |
5 February 2021 | Director's details changed for Mr Claus Andersen on 5 February 2021 (2 pages) |
8 July 2020 | Full accounts made up to 30 June 2019 (23 pages) |
18 March 2020 | Confirmation statement made on 18 March 2020 with no updates (3 pages) |
13 May 2019 | Current accounting period extended from 30 April 2019 to 30 June 2019 (1 page) |
18 March 2019 | Confirmation statement made on 18 March 2019 with no updates (3 pages) |
5 February 2019 | Full accounts made up to 30 April 2018 (20 pages) |
19 March 2018 | Confirmation statement made on 18 March 2018 with no updates (3 pages) |
6 February 2018 | Full accounts made up to 30 April 2017 (23 pages) |
2 May 2017 | Termination of appointment of William Nicholas Pollard as a director on 28 April 2017 (1 page) |
2 May 2017 | Termination of appointment of William Nicholas Pollard as a director on 28 April 2017 (1 page) |
20 March 2017 | Confirmation statement made on 18 March 2017 with updates (5 pages) |
20 March 2017 | Confirmation statement made on 18 March 2017 with updates (5 pages) |
6 February 2017 | Full accounts made up to 30 April 2016 (17 pages) |
6 February 2017 | Full accounts made up to 30 April 2016 (17 pages) |
30 January 2017 | Termination of appointment of Mohammad Kashani-Akhavan as a director on 13 January 2017 (1 page) |
30 January 2017 | Termination of appointment of Mohammad Kashani-Akhavan as a director on 13 January 2017 (1 page) |
15 December 2016 | Appointment of Mr Veh Ken Choo as a director on 15 December 2016 (2 pages) |
15 December 2016 | Appointment of Mr Veh Ken Choo as a director on 15 December 2016 (2 pages) |
15 December 2016 | Appointment of Mr U-Peng Tan as a director on 15 December 2016 (2 pages) |
15 December 2016 | Appointment of Mr U-Peng Tan as a director on 15 December 2016 (2 pages) |
25 October 2016 | Registration of charge 025925240004, created on 12 October 2016 (8 pages) |
25 October 2016 | Registration of charge 025925240004, created on 12 October 2016 (8 pages) |
9 August 2016 | Director's details changed for Mr Manish Patel on 1 June 2016 (2 pages) |
9 August 2016 | Director's details changed for Mr Manish Patel on 1 June 2016 (2 pages) |
9 August 2016 | Director's details changed for Mr Manish Patel on 1 June 2016 (2 pages) |
9 August 2016 | Director's details changed for Mr Manish Patel on 1 June 2016 (2 pages) |
9 August 2016 | Director's details changed for Mr Manish Patel on 1 June 2016 (2 pages) |
9 August 2016 | Director's details changed for Mr Manish Patel on 1 June 2016 (2 pages) |
1 June 2016 | Termination of appointment of Graham Vincent as a director on 31 May 2016 (1 page) |
1 June 2016 | Termination of appointment of Graham Vincent as a director on 31 May 2016 (1 page) |
12 May 2016 | Appointment of Mr Manish Patel as a director on 10 May 2016 (2 pages) |
12 May 2016 | Appointment of Mr Manish Patel as a director on 10 May 2016 (2 pages) |
11 May 2016 | Appointment of Mrs Denise Grimston as a secretary on 11 May 2016 (2 pages) |
11 May 2016 | Appointment of Mrs Denise Grimston as a secretary on 11 May 2016 (2 pages) |
9 May 2016 | Previous accounting period shortened from 30 September 2016 to 30 April 2016 (3 pages) |
9 May 2016 | Previous accounting period shortened from 30 September 2016 to 30 April 2016 (3 pages) |
24 March 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
18 February 2016 | Accounts for a small company made up to 30 September 2015 (6 pages) |
18 February 2016 | Accounts for a small company made up to 30 September 2015 (6 pages) |
12 January 2016 | Appointment of Mr Mohammad Kashani-Akhavan as a director on 4 December 2015 (3 pages) |
12 January 2016 | Appointment of Mr Graham Vincent as a director on 4 December 2015 (3 pages) |
12 January 2016 | Termination of appointment of David William Barclay as a director on 4 December 2015 (2 pages) |
12 January 2016 | Appointment of Mr Mohammad Kashani-Akhavan as a director on 4 December 2015 (3 pages) |
12 January 2016 | Termination of appointment of David William Barclay as a director on 4 December 2015 (2 pages) |
12 January 2016 | Registered office address changed from 381 Sykes Road Slough Berkshire SL1 4SP to Melton Court Old Brompton Road London SW7 3TD on 12 January 2016 (2 pages) |
12 January 2016 | Termination of appointment of William Nicholas Pollard as a secretary on 4 December 2015 (2 pages) |
12 January 2016 | Registered office address changed from 381 Sykes Road Slough Berkshire SL1 4SP to Melton Court Old Brompton Road London SW7 3TD on 12 January 2016 (2 pages) |
12 January 2016 | Termination of appointment of Sally Alma Barclay as a director on 4 December 2015 (2 pages) |
12 January 2016 | Termination of appointment of William Nicholas Pollard as a secretary on 4 December 2015 (2 pages) |
12 January 2016 | Termination of appointment of Sally Alma Barclay as a director on 4 December 2015 (2 pages) |
12 January 2016 | Appointment of Mr Graham Vincent as a director on 4 December 2015 (3 pages) |
31 March 2015 | Accounts for a small company made up to 30 September 2014 (6 pages) |
31 March 2015 | Accounts for a small company made up to 30 September 2014 (6 pages) |
27 March 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
28 March 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
5 February 2014 | Accounts for a small company made up to 30 September 2013 (6 pages) |
5 February 2014 | Accounts for a small company made up to 30 September 2013 (6 pages) |
15 April 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (6 pages) |
15 April 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (6 pages) |
1 March 2013 | Accounts for a small company made up to 30 September 2012 (6 pages) |
1 March 2013 | Accounts for a small company made up to 30 September 2012 (6 pages) |
11 February 2013 | Termination of appointment of Roderick Wallace as a director (1 page) |
11 February 2013 | Termination of appointment of Roderick Wallace as a director (1 page) |
10 April 2012 | Accounts for a small company made up to 30 September 2011 (6 pages) |
10 April 2012 | Accounts for a small company made up to 30 September 2011 (6 pages) |
30 March 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (7 pages) |
30 March 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (7 pages) |
6 April 2011 | Accounts for a small company made up to 30 September 2010 (7 pages) |
6 April 2011 | Accounts for a small company made up to 30 September 2010 (7 pages) |
25 March 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (7 pages) |
25 March 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (7 pages) |
5 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
5 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
12 July 2010 | Appointment of Roderick John Wallace as a director (3 pages) |
12 July 2010 | Appointment of Roderick John Wallace as a director (3 pages) |
19 May 2010 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
19 May 2010 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
31 March 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (6 pages) |
31 March 2010 | Director's details changed for William Nicholas Pollard on 18 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Mr David William Barclay on 18 March 2010 (2 pages) |
31 March 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (6 pages) |
31 March 2010 | Director's details changed for Mr David William Barclay on 18 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Mrs Sally Alma Barclay on 18 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Mrs Sally Alma Barclay on 18 March 2010 (2 pages) |
31 March 2010 | Register inspection address has been changed (1 page) |
31 March 2010 | Director's details changed for William Nicholas Pollard on 18 March 2010 (2 pages) |
31 March 2010 | Register inspection address has been changed (1 page) |
17 March 2010 | Accounts for a small company made up to 30 September 2009 (6 pages) |
17 March 2010 | Accounts for a small company made up to 30 September 2009 (6 pages) |
9 April 2009 | Return made up to 18/03/09; full list of members (4 pages) |
9 April 2009 | Return made up to 18/03/09; full list of members (4 pages) |
12 February 2009 | Accounts for a small company made up to 30 September 2008 (7 pages) |
12 February 2009 | Accounts for a small company made up to 30 September 2008 (7 pages) |
14 May 2008 | Accounts for a small company made up to 30 September 2007 (7 pages) |
14 May 2008 | Accounts for a small company made up to 30 September 2007 (7 pages) |
25 March 2008 | Return made up to 18/03/08; full list of members (4 pages) |
25 March 2008 | Return made up to 18/03/08; full list of members (4 pages) |
21 March 2008 | Location of register of members (1 page) |
21 March 2008 | Location of register of members (1 page) |
20 March 2008 | Registered office changed on 20/03/2008 from 778-779 buckingham avenue slough berkshire SL1 4NL (1 page) |
20 March 2008 | Location of debenture register (1 page) |
20 March 2008 | Registered office changed on 20/03/2008 from 778-779 buckingham avenue slough berkshire SL1 4NL (1 page) |
20 March 2008 | Location of debenture register (1 page) |
23 July 2007 | Form 122 50000 shs already reeme (1 page) |
23 July 2007 | Form 122 50000 shs already reeme (1 page) |
5 April 2007 | New director appointed (1 page) |
5 April 2007 | New director appointed (1 page) |
5 April 2007 | Return made up to 18/03/07; full list of members (7 pages) |
5 April 2007 | Return made up to 18/03/07; full list of members (7 pages) |
9 March 2007 | Accounts for a small company made up to 30 September 2006 (7 pages) |
9 March 2007 | Accounts for a small company made up to 30 September 2006 (7 pages) |
13 April 2006 | Return made up to 18/03/06; full list of members (7 pages) |
13 April 2006 | Return made up to 18/03/06; full list of members (7 pages) |
21 March 2006 | Accounts for a small company made up to 30 September 2005 (6 pages) |
21 March 2006 | Accounts for a small company made up to 30 September 2005 (6 pages) |
10 June 2005 | Accounts for a small company made up to 30 September 2004 (6 pages) |
10 June 2005 | Accounts for a small company made up to 30 September 2004 (6 pages) |
5 April 2005 | Return made up to 18/03/05; full list of members (7 pages) |
5 April 2005 | Return made up to 18/03/05; full list of members (7 pages) |
4 August 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
4 August 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
19 April 2004 | Return made up to 18/03/04; full list of members (7 pages) |
19 April 2004 | Return made up to 18/03/04; full list of members (7 pages) |
26 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
26 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
13 April 2003 | Return made up to 18/03/03; full list of members
|
13 April 2003 | Return made up to 18/03/03; full list of members
|
17 March 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
17 March 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
6 September 2002 | New secretary appointed (2 pages) |
6 September 2002 | New secretary appointed (2 pages) |
22 August 2002 | Particulars of mortgage/charge (3 pages) |
22 August 2002 | Particulars of mortgage/charge (3 pages) |
17 July 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
17 July 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
18 April 2002 | Return made up to 18/03/02; full list of members
|
18 April 2002 | Return made up to 18/03/02; full list of members
|
10 May 2001 | Accounts for a small company made up to 30 September 2000 (3 pages) |
10 May 2001 | Accounts for a small company made up to 30 September 2000 (3 pages) |
22 March 2001 | Return made up to 18/03/01; full list of members
|
22 March 2001 | Return made up to 18/03/01; full list of members
|
6 June 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
6 June 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
12 April 2000 | Return made up to 18/03/00; full list of members
|
12 April 2000 | Return made up to 18/03/00; full list of members
|
22 June 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
22 June 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
16 April 1999 | Return made up to 18/03/99; full list of members (6 pages) |
16 April 1999 | Return made up to 18/03/99; full list of members (6 pages) |
22 December 1998 | Particulars of mortgage/charge (4 pages) |
22 December 1998 | Particulars of mortgage/charge (4 pages) |
8 October 1998 | Nc inc already adjusted 10/08/98 (1 page) |
8 October 1998 | Resolutions
|
8 October 1998 | Resolutions
|
8 October 1998 | Ad 10/08/98--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages) |
8 October 1998 | Ad 10/08/98--------- £ si 50000@1=50000 £ ic 50000/100000 (2 pages) |
8 October 1998 | Resolutions
|
8 October 1998 | Resolutions
|
8 October 1998 | Resolutions
|
8 October 1998 | Particulars of contract relating to shares (4 pages) |
8 October 1998 | Ad 10/08/98--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages) |
8 October 1998 | Particulars of contract relating to shares (4 pages) |
8 October 1998 | Ad 10/08/98--------- £ si 50000@1=50000 £ ic 50000/100000 (2 pages) |
8 October 1998 | Resolutions
|
8 October 1998 | Resolutions
|
8 October 1998 | Resolutions
|
8 October 1998 | Nc inc already adjusted 10/08/98 (1 page) |
16 June 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
16 June 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
14 April 1998 | Return made up to 18/03/98; full list of members (6 pages) |
14 April 1998 | Return made up to 18/03/98; full list of members (6 pages) |
30 July 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
30 July 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
29 April 1997 | Return made up to 18/03/97; no change of members (4 pages) |
29 April 1997 | Return made up to 18/03/97; no change of members (4 pages) |
24 April 1996 | Accounts for a dormant company made up to 30 September 1995 (1 page) |
24 April 1996 | Accounts for a dormant company made up to 30 September 1995 (1 page) |
2 April 1996 | New director appointed (2 pages) |
2 April 1996 | Return made up to 18/03/96; no change of members (4 pages) |
2 April 1996 | New director appointed (2 pages) |
2 April 1996 | Return made up to 18/03/96; no change of members (4 pages) |
16 November 1995 | Accounting reference date shortened from 31/03 to 30/09 (1 page) |
16 November 1995 | Accounting reference date shortened from 31/03 to 30/09 (1 page) |
31 July 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
31 July 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
16 March 1995 | Return made up to 18/03/95; full list of members (6 pages) |
16 March 1995 | Return made up to 18/03/95; full list of members (6 pages) |
1 February 1995 | Accounts made up to 31 March 1994 (1 page) |
1 February 1995 | Accounts for a dormant company made up to 31 March 1994 (1 page) |
4 May 1994 | Return made up to 18/03/94; full list of members
|
4 May 1994 | Return made up to 18/03/94; full list of members
|
31 January 1994 | Accounts made up to 31 March 1993 (1 page) |
31 January 1994 | Resolutions
|
31 January 1994 | Accounts for a dormant company made up to 31 March 1993 (1 page) |
2 June 1992 | Full accounts made up to 31 March 1992 (8 pages) |
2 June 1992 | Full accounts made up to 31 March 1992 (8 pages) |
20 March 1992 | Return made up to 18/03/92; full list of members (6 pages) |
20 March 1992 | Return made up to 18/03/92; full list of members (6 pages) |
10 May 1991 | Resolutions
|
30 April 1991 | Company name changed\certificate issued on 30/04/91 (2 pages) |
30 April 1991 | Company name changed\certificate issued on 30/04/91 (2 pages) |
18 March 1991 | Incorporation (19 pages) |
18 March 1991 | Incorporation (19 pages) |