2 Albert Place
London
N3 1QB
Director Name | Mr Kaushik Tailor |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 January 2014(22 years, 8 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | C/O Kingsley Maybrook Ltd, Unitec House 2 Albert Place London N3 1QB |
Director Name | Mr Rajnikant Tailor |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 January 2014(22 years, 8 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Accounts Manager |
Country of Residence | England |
Correspondence Address | C/O Kingsley Maybrook Ltd, Unitec House 2 Albert Place London N3 1QB |
Secretary Name | Mrs Nayana Tailor |
---|---|
Status | Current |
Appointed | 21 April 2015(23 years, 11 months after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Correspondence Address | C/O Kingsley Maybrook Ltd, Unitec House 2 Albert Place London N3 1QB |
Director Name | Mr Kaushik Tailor |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1991(4 days after company formation) |
Appointment Duration | 12 years, 6 months (resigned 18 December 2003) |
Role | Company Director |
Correspondence Address | 40 Lynbridge Gardens Palmers Green London N13 5BH |
Director Name | Mr Raj Tailor |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1991(4 days after company formation) |
Appointment Duration | 12 years, 6 months (resigned 18 December 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Arbour Close Luton Bedfordshire LU3 4AQ |
Director Name | Mr Rajesh Tailor |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1991(4 days after company formation) |
Appointment Duration | 12 years, 6 months (resigned 18 December 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 124 Lynton Road Harrow Middlesex HA2 9NN |
Secretary Name | Mr Kaushik Tailor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 1991(4 days after company formation) |
Appointment Duration | 12 years, 6 months (resigned 18 December 2003) |
Role | Company Director |
Correspondence Address | 40 Lynbridge Gardens Palmers Green London N13 5BH |
Director Name | Nayana Tailor |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2003(12 years, 7 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 21 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor, Kirkland House 11 - 15 Peterborough R Harrow Middlesex HA1 2AX |
Director Name | Lufmer Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 1991(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Secretary Name | Semken Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 1991(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Website | globstar.co.uk |
---|
Registered Address | C/O Kingsley Maybrook Ltd, Unitec House 2 Albert Place London N3 1QB |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
2.5k at £1 | Mrs Hansa Tailor 33.33% Ordinary |
---|---|
1.3k at £1 | Mr Kaushik Tailor 16.67% Ordinary |
1.3k at £1 | Mr Rajnikant Tailor 16.67% Ordinary |
1.3k at £1 | Mrs Maya Tailor 16.67% Ordinary |
1.3k at £1 | Mrs Nayana Tailor 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £928,135 |
Cash | £485 |
Current Liabilities | £234,718 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 22 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 6 October 2024 (5 months, 1 week from now) |
5 July 2016 | Delivered on: 6 July 2016 Persons entitled: Lancashire Mortgage Corporation Limited Classification: A registered charge Particulars: Title- AGL67123. Units 5 & 6 minerva business centre,. Minerva road,. London,. NW10 6HJ. Outstanding |
---|---|
12 May 2007 | Delivered on: 19 May 2007 Persons entitled: Aib Group (UK) P.L.C. Classification: Mortgage 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 uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details. Outstanding |
22 March 2006 | Delivered on: 29 March 2006 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company formerly known as tai computer systems limited to the chargee. Particulars: 5 & 6 minerva business centre 58-60 minerva road park royal london. Outstanding |
5 July 2016 | Delivered on: 6 July 2016 Persons entitled: Lancashire Mortgage Corporation Limited Classification: A registered charge Particulars: Title- AGL67123. Units 5 & 6 minerva business centre,. Minerva road,. London,. NW10 6HJ. Outstanding |
31 December 1998 | Delivered on: 11 January 1999 Satisfied on: 21 May 2005 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: F/H units 5 & 6 minerva business centre 58-60 minerva road park royal london. 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 |
6 April 1998 | Delivered on: 23 April 1998 Satisfied on: 21 May 2005 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sum of £125,000 together with interest accrued now or to be held by the bank on an account numbered 36329770. Fully Satisfied |
15 August 1996 | Delivered on: 23 August 1996 Satisfied on: 21 May 2005 Persons entitled: Hornington Investments Limited Classification: Deed of deposit Secured details: All monies due or to become due from the company to the chargee under a lease of even date. Particulars: The sum of £3,161. see the mortgage charge document for full details. Fully Satisfied |
15 August 1996 | Delivered on: 23 August 1996 Satisfied on: 21 May 2005 Persons entitled: Hornington Investments Limited Classification: Deed of deposit Secured details: All monies due or to become due from the company to the chargee under a lease of even date. Particulars: The sum of £4,332.81. see the mortgage charge document for full details. Fully Satisfied |
29 January 1996 | Delivered on: 5 February 1996 Satisfied on: 21 May 2005 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 |
18 March 1994 | Delivered on: 1 April 1994 Satisfied on: 21 May 2005 Persons entitled: Rialto Investments Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the lease of even date. Particulars: £2,511.25 paid in an interest earning designated account. Fully Satisfied |
22 September 2023 | Notification of Rajesh Tailor as a person with significant control on 20 September 2023 (2 pages) |
---|---|
22 September 2023 | Cessation of Hansa Rajesh Tailor as a person with significant control on 20 September 2023 (1 page) |
22 September 2023 | Confirmation statement made on 22 September 2023 with updates (4 pages) |
21 July 2023 | Confirmation statement made on 21 July 2023 with updates (4 pages) |
21 July 2023 | Cessation of Rajesh Tailor as a person with significant control on 1 March 2023 (1 page) |
21 July 2023 | Notification of Hansa Tailor as a person with significant control on 1 March 2023 (2 pages) |
5 June 2023 | Total exemption full accounts made up to 30 September 2022 (10 pages) |
3 May 2023 | Satisfaction of charge 026133390009 in full (1 page) |
16 March 2023 | Change of details for Mr Rajesh Tailor as a person with significant control on 16 March 2023 (2 pages) |
8 March 2023 | Notification of Rajesh Tailor as a person with significant control on 1 March 2023 (2 pages) |
8 March 2023 | Confirmation statement made on 8 March 2023 with updates (4 pages) |
3 March 2023 | Cessation of Hansa Rajesh Tailor as a person with significant control on 1 March 2023 (1 page) |
22 July 2022 | Confirmation statement made on 7 July 2022 with no updates (3 pages) |
23 June 2022 | Total exemption full accounts made up to 30 September 2021 (10 pages) |
5 August 2021 | Registered office address changed from Lawford House 4 Albert Place London N3 1QB England to C/O Kingsley Maybrook Ltd, Unitec House 2 Albert Place London N3 1QB on 5 August 2021 (1 page) |
22 July 2021 | Confirmation statement made on 7 July 2021 with no updates (3 pages) |
30 June 2021 | Total exemption full accounts made up to 30 September 2020 (10 pages) |
9 July 2020 | Confirmation statement made on 7 July 2020 with updates (3 pages) |
29 May 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
17 July 2019 | Confirmation statement made on 7 July 2019 with no updates (3 pages) |
7 May 2019 | Micro company accounts made up to 30 September 2018 (5 pages) |
9 October 2018 | Registered office address changed from First Floor, Kirkland House 11 - 15 Peterborough Road Harrow Middlesex HA1 2AX to Lawford House 4 Albert Place London N3 1QB on 9 October 2018 (1 page) |
9 July 2018 | Confirmation statement made on 7 July 2018 with no updates (3 pages) |
1 June 2018 | Micro company accounts made up to 30 September 2017 (3 pages) |
7 July 2017 | Notification of Hansa Tailor as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Confirmation statement made on 7 July 2017 with updates (4 pages) |
7 July 2017 | Confirmation statement made on 7 July 2017 with updates (4 pages) |
7 July 2017 | Notification of Rajnikant Tailor as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Notification of Hansa Tailor as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Notification of Kaushik Tailor as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Notification of Kaushik Tailor as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Notification of Rajnikant Tailor as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Confirmation statement made on 16 June 2017 with updates (5 pages) |
3 July 2017 | Confirmation statement made on 16 June 2017 with updates (5 pages) |
12 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
12 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
6 July 2016 | Registration of charge 026133390010, created on 5 July 2016 (7 pages) |
6 July 2016 | Registration of charge 026133390009, created on 5 July 2016 (13 pages) |
6 July 2016 | Registration of charge 026133390009, created on 5 July 2016 (13 pages) |
6 July 2016 | Registration of charge 026133390010, created on 5 July 2016 (7 pages) |
16 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
10 May 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
10 May 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
30 July 2015 | Director's details changed for Mr Raj Tailor on 30 July 2015 (2 pages) |
30 July 2015 | Director's details changed for Mr Raj Tailor on 30 July 2015 (2 pages) |
29 July 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
17 May 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
17 May 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
24 April 2015 | Director's details changed for Mr Raj Tailor on 21 April 2015 (2 pages) |
24 April 2015 | Director's details changed for Mr Kaushik Tailor on 21 April 2015 (2 pages) |
24 April 2015 | Secretary's details changed for Mrs Maya Tailor on 21 April 2015 (1 page) |
24 April 2015 | Director's details changed for Mr Kaushik Tailor on 21 April 2015 (2 pages) |
24 April 2015 | Secretary's details changed for Mrs Maya Tailor on 21 April 2015 (1 page) |
24 April 2015 | Appointment of Mrs Nayana Tailor as a secretary on 21 April 2015 (2 pages) |
24 April 2015 | Termination of appointment of Nayana Tailor as a director on 21 April 2015 (1 page) |
24 April 2015 | Director's details changed for Nayana Tailor on 21 April 2015 (2 pages) |
24 April 2015 | Termination of appointment of Nayana Tailor as a director on 21 April 2015 (1 page) |
24 April 2015 | Director's details changed for Nayana Tailor on 21 April 2015 (2 pages) |
24 April 2015 | Appointment of Mrs Nayana Tailor as a secretary on 21 April 2015 (2 pages) |
24 April 2015 | Director's details changed for Mr Raj Tailor on 21 April 2015 (2 pages) |
1 July 2014 | Director's details changed for Mr Kaushik Tailor on 15 May 2014 (2 pages) |
1 July 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Director's details changed for Mr Kaushik Tailor on 15 May 2014 (2 pages) |
29 April 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
29 April 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
7 April 2014 | Registered office address changed from Venture Business Studio Unit 6, Minerva Business Centre 58-60 Minerva Road London NW10 6HJ England on 7 April 2014 (1 page) |
7 April 2014 | Registered office address changed from Venture Business Studio Unit 6, Minerva Business Centre 58-60 Minerva Road London NW10 6HJ England on 7 April 2014 (1 page) |
7 April 2014 | Registered office address changed from Venture Business Studio Unit 6, Minerva Business Centre 58-60 Minerva Road London NW10 6HJ England on 7 April 2014 (1 page) |
15 January 2014 | Appointment of Mr Kaushik Tailor as a director (2 pages) |
15 January 2014 | Appointment of Mr Kaushik Tailor as a director (2 pages) |
15 January 2014 | Appointment of Mr Raj Tailor as a director (2 pages) |
15 January 2014 | Registered office address changed from the Firs 13 Arbour Close Luton Beds LU3 4AQ on 15 January 2014 (1 page) |
15 January 2014 | Appointment of Mr Raj Tailor as a director (2 pages) |
15 January 2014 | Registered office address changed from the Firs 13 Arbour Close Luton Beds LU3 4AQ on 15 January 2014 (1 page) |
8 July 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (5 pages) |
8 July 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (5 pages) |
10 May 2013 | Total exemption small company accounts made up to 30 September 2012 (12 pages) |
10 May 2013 | Total exemption small company accounts made up to 30 September 2012 (12 pages) |
23 July 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (5 pages) |
23 July 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (5 pages) |
11 May 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
11 May 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
2 September 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (5 pages) |
2 September 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (5 pages) |
26 May 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
26 May 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
28 July 2010 | Director's details changed for Nayana Tailor on 16 June 2010 (2 pages) |
28 July 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (5 pages) |
28 July 2010 | Director's details changed for Nayana Tailor on 16 June 2010 (2 pages) |
28 July 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
28 June 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
29 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
29 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
16 June 2009 | Return made up to 16/06/09; full list of members (4 pages) |
16 June 2009 | Return made up to 16/06/09; full list of members (4 pages) |
27 January 2009 | Return made up to 22/05/08; full list of members; amend (6 pages) |
27 January 2009 | Return made up to 22/05/08; full list of members; amend (6 pages) |
30 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
30 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
1 July 2008 | Return made up to 22/05/08; no change of members
|
1 July 2008 | Return made up to 22/05/08; no change of members
|
16 June 2007 | Return made up to 22/05/07; no change of members (6 pages) |
16 June 2007 | Return made up to 22/05/07; no change of members (6 pages) |
19 May 2007 | Particulars of mortgage/charge (5 pages) |
19 May 2007 | Particulars of mortgage/charge (5 pages) |
3 May 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
3 May 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
20 June 2006 | Return made up to 22/05/06; full list of members (7 pages) |
20 June 2006 | Return made up to 22/05/06; full list of members (7 pages) |
19 June 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
19 June 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
29 March 2006 | Particulars of mortgage/charge (3 pages) |
29 March 2006 | Particulars of mortgage/charge (3 pages) |
19 December 2005 | Registered office changed on 19/12/05 from: unit 5/6 minerva business centre 58-60 minerva road london NW10 6HJ (1 page) |
19 December 2005 | Registered office changed on 19/12/05 from: unit 5/6 minerva business centre 58-60 minerva road london NW10 6HJ (1 page) |
30 July 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
30 July 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
7 June 2005 | Return made up to 22/05/05; full list of members
|
7 June 2005 | Return made up to 22/05/05; full list of members
|
21 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
21 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
21 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
21 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
21 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
21 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
21 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
21 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
21 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
21 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
21 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
21 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
7 April 2005 | Company name changed tai computer systems LIMITED\certificate issued on 07/04/05 (2 pages) |
7 April 2005 | Company name changed tai computer systems LIMITED\certificate issued on 07/04/05 (2 pages) |
1 June 2004 | Return made up to 22/05/04; full list of members (6 pages) |
1 June 2004 | Return made up to 22/05/04; full list of members (6 pages) |
29 April 2004 | Accounts for a medium company made up to 30 September 2003 (18 pages) |
29 April 2004 | Accounts for a medium company made up to 30 September 2003 (18 pages) |
14 April 2004 | New director appointed (2 pages) |
14 April 2004 | New director appointed (2 pages) |
14 April 2004 | New secretary appointed (2 pages) |
14 April 2004 | New secretary appointed (2 pages) |
14 April 2004 | Secretary resigned;director resigned (1 page) |
14 April 2004 | Director resigned (1 page) |
14 April 2004 | Director resigned (1 page) |
14 April 2004 | Secretary resigned;director resigned (1 page) |
14 April 2004 | Director resigned (1 page) |
14 April 2004 | Director resigned (1 page) |
25 July 2003 | Accounts for a medium company made up to 30 September 2002 (18 pages) |
25 July 2003 | Accounts for a medium company made up to 30 September 2002 (18 pages) |
17 June 2003 | Return made up to 22/05/03; full list of members (7 pages) |
17 June 2003 | Return made up to 22/05/03; full list of members (7 pages) |
19 November 2002 | Full accounts made up to 30 September 2001 (13 pages) |
19 November 2002 | Full accounts made up to 30 September 2001 (13 pages) |
2 June 2002 | Return made up to 22/05/02; full list of members (7 pages) |
2 June 2002 | Return made up to 22/05/02; full list of members (7 pages) |
18 July 2001 | Full accounts made up to 30 September 2000 (12 pages) |
18 July 2001 | Full accounts made up to 30 September 2000 (12 pages) |
30 May 2001 | Return made up to 22/05/01; full list of members (7 pages) |
30 May 2001 | Return made up to 22/05/01; full list of members (7 pages) |
1 June 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
1 June 2000 | Return made up to 22/05/00; full list of members (7 pages) |
1 June 2000 | Return made up to 22/05/00; full list of members (7 pages) |
1 June 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
29 September 1999 | Return made up to 22/05/99; full list of members (7 pages) |
29 September 1999 | Return made up to 22/05/99; full list of members (7 pages) |
26 July 1999 | Full accounts made up to 30 September 1998 (13 pages) |
26 July 1999 | Full accounts made up to 30 September 1998 (13 pages) |
11 January 1999 | Particulars of mortgage/charge (3 pages) |
11 January 1999 | Particulars of mortgage/charge (3 pages) |
21 August 1998 | Full accounts made up to 30 September 1997 (14 pages) |
21 August 1998 | Full accounts made up to 30 September 1997 (14 pages) |
8 July 1998 | Return made up to 22/05/98; no change of members (6 pages) |
8 July 1998 | Return made up to 22/05/98; no change of members (6 pages) |
23 April 1998 | Particulars of mortgage/charge (3 pages) |
23 April 1998 | Particulars of mortgage/charge (3 pages) |
17 November 1997 | Full accounts made up to 30 September 1996 (10 pages) |
17 November 1997 | Full accounts made up to 30 September 1996 (10 pages) |
30 October 1997 | Return made up to 22/05/97; full list of members (6 pages) |
30 October 1997 | Return made up to 22/05/97; full list of members (6 pages) |
23 August 1996 | Particulars of mortgage/charge (3 pages) |
23 August 1996 | Particulars of mortgage/charge (3 pages) |
23 August 1996 | Particulars of mortgage/charge (3 pages) |
23 August 1996 | Particulars of mortgage/charge (3 pages) |
17 July 1996 | Full accounts made up to 30 September 1995 (13 pages) |
17 July 1996 | Full accounts made up to 30 September 1995 (13 pages) |
16 May 1996 | Return made up to 22/05/96; full list of members (6 pages) |
16 May 1996 | Return made up to 22/05/96; full list of members (6 pages) |
5 February 1996 | Particulars of mortgage/charge (3 pages) |
5 February 1996 | Particulars of mortgage/charge (3 pages) |
4 October 1995 | Full accounts made up to 30 September 1994 (11 pages) |
4 October 1995 | Full accounts made up to 30 September 1994 (11 pages) |
4 October 1995 | Return made up to 22/05/95; full list of members (6 pages) |
4 October 1995 | Return made up to 22/05/95; full list of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
18 July 1994 | Resolutions
|
18 July 1994 | £ nc 100/10000 01/07/94 (1 page) |
18 July 1994 | Resolutions
|
18 July 1994 | £ nc 100/10000 01/07/94 (1 page) |
4 June 1991 | Resolutions
|
4 June 1991 | Resolutions
|
22 May 1991 | Incorporation (16 pages) |
22 May 1991 | Incorporation (16 pages) |