King's Cross
London
NC1 4PF
Secretary Name | Mrs Sona Mehta |
---|---|
Status | Current |
Appointed | 06 January 2012(20 years, 7 months after company formation) |
Appointment Duration | 12 years, 4 months |
Role | Company Director |
Correspondence Address | Unit 3, The Onyx 102 Camley Street King's Cross London N1C 4PF |
Director Name | Mrs Chandrika Manherlal Soochak |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1991(1 month after company formation) |
Appointment Duration | 29 years, 6 months (resigned 31 January 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3, The Onyx 102 Camley Street King's Cross London N1C 4PF |
Director Name | Mr Manherlal Pradhan Soochak |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1991(1 month after company formation) |
Appointment Duration | 29 years, 6 months (resigned 31 January 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3, The Onyx 102 Camley Street King's Cross London NC1 4PF |
Secretary Name | Mr Manherlal Pradhan Soochak |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 1991(1 month after company formation) |
Appointment Duration | 20 years, 5 months (resigned 06 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42b The Drive Northwood Middlesex HA6 1HP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | equatorialtraders.com |
---|---|
Telephone | 07 784767847 |
Telephone region | Mobile |
Registered Address | Unit 3, The Onyx 102 Camley Street King's Cross London N1C 4PF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | St Pancras and Somers Town |
Built Up Area | Greater London |
260k at £1 | Chandrika M. Soochak 8.67% Ordinary |
---|---|
260k at £1 | Manherlal P. Soochak 8.67% Ordinary |
240k at £1 | Sona Mehta 8.00% Ordinary |
2.2m at £1 | Rupen Soochak 74.67% Ordinary |
Year | 2014 |
---|---|
Turnover | £31,379,702 |
Gross Profit | £1,267,932 |
Net Worth | £4,141,222 |
Cash | £642,436 |
Current Liabilities | £1,777,478 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 29 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 12 September 2024 (4 months, 1 week from now) |
23 October 2009 | Delivered on: 5 November 2009 Persons entitled: Bnp Paribas (Suisse) Sa Classification: Trade finance security agreement 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: All right, title and interest in and to all moneys and other receivables and all goods see image for full details. Outstanding |
---|---|
15 January 2019 | Delivered on: 21 January 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: Leasehold property known as unit 3A 102 camley street london. Outstanding |
15 January 2019 | Delivered on: 21 January 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: Leasehold property known as unit 3B 102 camley street london. Outstanding |
15 September 2016 | Delivered on: 21 September 2016 Persons entitled: Banque Cantonale De Geneve Classification: A registered charge Outstanding |
15 September 2016 | Delivered on: 21 September 2016 Persons entitled: Banque Cantonale De Geneve Classification: A registered charge Outstanding |
15 September 2016 | Delivered on: 21 September 2016 Persons entitled: Banque Cantonale De Geneve Classification: A registered charge Outstanding |
15 September 2016 | Delivered on: 21 September 2016 Persons entitled: Banque Cantonale De Geneve Classification: A registered charge Outstanding |
15 September 2016 | Delivered on: 21 September 2016 Persons entitled: Banque Cantonale De Geneve Classification: A registered charge Outstanding |
12 June 2015 | Delivered on: 12 June 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A general pledge. Outstanding |
26 January 2009 | Delivered on: 6 February 2009 Satisfied on: 20 January 2010 Persons entitled: Fortis Bank S.A./N.V. Classification: General letter of pledge 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: The pledged documents and the pledged goods. See image for full details. Fully Satisfied |
31 January 2008 | Delivered on: 14 February 2008 Satisfied on: 20 January 2010 Persons entitled: Fortis Bank Sa-Nv UK Branch 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 |
11 October 2007 | Delivered on: 13 October 2007 Satisfied on: 8 December 2012 Persons entitled: Michael Shanly Investments Limited Classification: Deposit agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £5,283.33. Fully Satisfied |
11 October 2006 | Delivered on: 13 October 2006 Satisfied on: 24 October 2008 Persons entitled: Bank Leumi (UK) PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee or by any administrative receiver or by any delegate or sub-delegate on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, buildings, fixtures, fixed plant & machinery. See the mortgage charge document for full details. Fully Satisfied |
11 October 2006 | Delivered on: 13 October 2006 Satisfied on: 24 October 2008 Persons entitled: Bank Leumi (UK) PLC Classification: First party charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All monies from time to time held to the credit on any current, deposit or other account or accounts. Fully Satisfied |
6 April 2006 | Delivered on: 11 April 2006 Satisfied on: 2 September 2006 Persons entitled: Hvb Bank Latvia As Classification: Commercial pledge agreement Secured details: Lvl 360 000 (latvian lats) due or to become due from the company tounder the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the pledgors stocks meaning all the existing and future green coffee stocks and all claims. See the mortgage charge document for full details. Fully Satisfied |
22 February 1996 | Delivered on: 28 February 1996 Satisfied on: 3 March 2007 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge 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 uncalled capital goodwill bookdebts and patents. Fully Satisfied |
27 February 1992 | Delivered on: 3 March 1992 Satisfied on: 24 March 1994 Persons entitled: Equatorial 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 |
15 February 2021 | Termination of appointment of Manherlal Pradhan Soochak as a director on 31 January 2021 (1 page) |
---|---|
15 February 2021 | Termination of appointment of Chandrika Manherlal Soochak as a director on 31 January 2021 (1 page) |
10 September 2020 | Confirmation statement made on 29 August 2020 with updates (4 pages) |
4 September 2020 | Satisfaction of charge 9 in full (1 page) |
15 April 2020 | Statement of capital following an allotment of shares on 16 December 2019
|
7 January 2020 | Group of companies' accounts made up to 30 June 2019 (37 pages) |
13 September 2019 | Change of details for Mr Rupen Manherlal Soochak as a person with significant control on 28 August 2019 (2 pages) |
11 September 2019 | Change of details for Mr Rupen Manherlal Soochak as a person with significant control on 5 December 2018 (2 pages) |
10 September 2019 | Change of details for Mr Rupen Manherlal Soochak as a person with significant control on 5 December 2018 (2 pages) |
9 September 2019 | Director's details changed for Mr Rupen Manherlal Soochak on 28 August 2019 (2 pages) |
9 September 2019 | Secretary's details changed for Mrs Sona Mehta on 29 August 2019 (1 page) |
9 September 2019 | Director's details changed for Mrs Chandrika Manherlal Soochak on 29 August 2019 (2 pages) |
9 September 2019 | Secretary's details changed for Mrs Sona Mehta on 28 August 2019 (1 page) |
9 September 2019 | Director's details changed for Mr Manherlal Pradhan Soochak on 28 August 2019 (2 pages) |
9 September 2019 | Confirmation statement made on 29 August 2019 with updates (4 pages) |
9 September 2019 | Change of details for Mr Rupen Manherlal Soochak as a person with significant control on 9 May 2019 (2 pages) |
5 September 2019 | Registered office address changed from No 3 the Onyx 102 Camley Street Kings Cross London N1C 4PF England to Unit 3, the Onyx 102 Camley Street King's Cross London N1C 4PF on 5 September 2019 (1 page) |
21 May 2019 | Registered office address changed from No 3 the Onyx 102 Camley Street London N1C 4PF England to No 3 the Onyx 102 Camley Street Kings Cross London N1C 4PF on 21 May 2019 (1 page) |
20 May 2019 | Registered office address changed from Grove House 2nd Floor 55 Lowlands Road Harrow Middlesex HA1 3AW to No 3 the Onyx 102 Camley Street London N1C 4PF on 20 May 2019 (1 page) |
17 May 2019 | Change of details for Mr Rupen Manherlal Soochak as a person with significant control on 4 May 2019 (2 pages) |
17 May 2019 | Secretary's details changed for Mrs Sona Mehta on 4 May 2019 (1 page) |
17 May 2019 | Director's details changed for Mr Manherlal Pradhan Soochak on 4 May 2019 (2 pages) |
17 May 2019 | Director's details changed for Mr Rupen Manherlal Soochak on 4 May 2019 (2 pages) |
17 May 2019 | Director's details changed for Mrs Chandrika Manherlal Soochak on 4 May 2019 (2 pages) |
29 March 2019 | Satisfaction of charge 026204260012 in full (1 page) |
29 March 2019 | Satisfaction of charge 026204260013 in full (1 page) |
29 March 2019 | Satisfaction of charge 026204260011 in full (1 page) |
29 March 2019 | Satisfaction of charge 026204260014 in full (1 page) |
29 March 2019 | Satisfaction of charge 026204260015 in full (1 page) |
21 January 2019 | Registration of charge 026204260016, created on 15 January 2019 (7 pages) |
21 January 2019 | Registration of charge 026204260017, created on 15 January 2019 (7 pages) |
19 November 2018 | Group of companies' accounts made up to 30 June 2018 (33 pages) |
5 September 2018 | Confirmation statement made on 29 August 2018 with updates (3 pages) |
18 January 2018 | Group of companies' accounts made up to 30 June 2017 (29 pages) |
7 September 2017 | Confirmation statement made on 29 August 2017 with updates (4 pages) |
7 September 2017 | Confirmation statement made on 29 August 2017 with updates (4 pages) |
9 January 2017 | Group of companies' accounts made up to 30 June 2016 (30 pages) |
9 January 2017 | Group of companies' accounts made up to 30 June 2016 (30 pages) |
3 October 2016 | Redenomination of shares. Statement of capital 30 August 2015
|
3 October 2016 | Redenomination of shares. Statement of capital 30 August 2015
|
21 September 2016 | Registration of charge 026204260014, created on 15 September 2016 (6 pages) |
21 September 2016 | Registration of charge 026204260015, created on 15 September 2016 (10 pages) |
21 September 2016 | Registration of charge 026204260012, created on 15 September 2016 (9 pages) |
21 September 2016 | Registration of charge 026204260011, created on 15 September 2016 (19 pages) |
21 September 2016 | Registration of charge 026204260013, created on 15 September 2016 (8 pages) |
21 September 2016 | Registration of charge 026204260014, created on 15 September 2016 (6 pages) |
21 September 2016 | Registration of charge 026204260011, created on 15 September 2016 (19 pages) |
21 September 2016 | Registration of charge 026204260015, created on 15 September 2016 (10 pages) |
21 September 2016 | Registration of charge 026204260013, created on 15 September 2016 (8 pages) |
21 September 2016 | Registration of charge 026204260012, created on 15 September 2016 (9 pages) |
19 September 2016 | 29/08/16 Statement of Capital usd 4717200 (5 pages) |
19 September 2016 | 29/08/16 Statement of Capital usd 4717200 (5 pages) |
18 September 2016 | Resolutions
|
15 January 2016 | Group of companies' accounts made up to 30 June 2015 (28 pages) |
15 January 2016 | Group of companies' accounts made up to 30 June 2015 (28 pages) |
23 September 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
12 June 2015 | Registration of charge 026204260010, created on 12 June 2015 (11 pages) |
12 June 2015 | Registration of charge 026204260010, created on 12 June 2015 (11 pages) |
29 January 2015 | Full accounts made up to 30 June 2014 (18 pages) |
29 January 2015 | Full accounts made up to 30 June 2014 (18 pages) |
23 January 2015 | Statement of capital following an allotment of shares on 10 December 2014
|
23 January 2015 | Statement of capital following an allotment of shares on 10 December 2014
|
3 September 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
13 March 2014 | Full accounts made up to 30 June 2013 (19 pages) |
13 March 2014 | Full accounts made up to 30 June 2013 (19 pages) |
29 August 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
2 July 2013 | Statement of capital following an allotment of shares on 28 May 2013
|
2 July 2013 | Statement of capital following an allotment of shares on 28 May 2013
|
14 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (6 pages) |
14 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (6 pages) |
7 March 2013 | Statement of capital following an allotment of shares on 21 December 2012
|
7 March 2013 | Statement of capital following an allotment of shares on 21 December 2012
|
30 January 2013 | Full accounts made up to 30 June 2012 (19 pages) |
30 January 2013 | Full accounts made up to 30 June 2012 (19 pages) |
12 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
12 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
20 June 2012 | Registered office address changed from C/O Mr R Soochak Grove House 2Nd Floor 55 Lowlands Road Harrow Middlesex HA1 3AW England on 20 June 2012 (1 page) |
20 June 2012 | Secretary's details changed for Mrs Sona Mehta on 14 June 2012 (2 pages) |
20 June 2012 | Secretary's details changed for Mrs Sona Mehta on 14 June 2012 (2 pages) |
20 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (6 pages) |
20 June 2012 | Registered office address changed from C/O Mr R Soochak Grove House 2Nd Floor 55 Lowlands Road Harrow Middlesex HA1 3AW England on 20 June 2012 (1 page) |
20 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (6 pages) |
26 March 2012 | Accounts for a small company made up to 30 June 2011 (5 pages) |
26 March 2012 | Accounts for a small company made up to 30 June 2011 (5 pages) |
26 January 2012 | Termination of appointment of Manherlal Soochak as a secretary (1 page) |
26 January 2012 | Appointment of Mrs Sona Mehta as a secretary (1 page) |
26 January 2012 | Termination of appointment of Manherlal Soochak as a secretary (1 page) |
26 January 2012 | Appointment of Mrs Sona Mehta as a secretary (1 page) |
21 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (6 pages) |
21 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (6 pages) |
24 January 2011 | Accounts for a small company made up to 30 June 2010 (5 pages) |
24 January 2011 | Accounts for a small company made up to 30 June 2010 (5 pages) |
6 July 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Director's details changed for Mrs Chandrika Manherlal Soochak on 14 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Mr Manherlal Pradhan Soochak on 14 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Mr Manherlal Pradhan Soochak on 14 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Mrs Chandrika Manherlal Soochak on 14 June 2010 (2 pages) |
20 May 2010 | Registered office address changed from 42B the Drive Northwood Middlesex HA6 1EP on 20 May 2010 (1 page) |
20 May 2010 | Registered office address changed from 42B the Drive Northwood Middlesex HA6 1EP on 20 May 2010 (1 page) |
21 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
21 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
21 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
21 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
15 December 2009 | Accounts for a small company made up to 30 June 2009 (6 pages) |
15 December 2009 | Accounts for a small company made up to 30 June 2009 (6 pages) |
15 December 2009 | Statement of capital following an allotment of shares on 24 November 2009
|
15 December 2009 | Statement of capital following an allotment of shares on 24 November 2009
|
5 November 2009 | Particulars of a mortgage or charge / charge no: 9 (7 pages) |
5 November 2009 | Particulars of a mortgage or charge / charge no: 9 (7 pages) |
30 June 2009 | Return made up to 14/06/09; full list of members (4 pages) |
30 June 2009 | Return made up to 14/06/09; full list of members (4 pages) |
3 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 2 charges (1 page) |
3 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 2 charges (1 page) |
6 February 2009 | Particulars of a mortgage or charge / charge no: 8 (4 pages) |
6 February 2009 | Particulars of a mortgage or charge / charge no: 8 (4 pages) |
23 October 2008 | Accounts for a small company made up to 30 June 2008 (6 pages) |
23 October 2008 | Accounts for a small company made up to 30 June 2008 (6 pages) |
17 June 2008 | Return made up to 14/06/08; full list of members (4 pages) |
17 June 2008 | Return made up to 14/06/08; full list of members (4 pages) |
14 February 2008 | Particulars of mortgage/charge (4 pages) |
14 February 2008 | Particulars of mortgage/charge (4 pages) |
15 January 2008 | Accounts for a small company made up to 30 June 2007 (6 pages) |
15 January 2008 | Accounts for a small company made up to 30 June 2007 (6 pages) |
13 October 2007 | Particulars of mortgage/charge (3 pages) |
13 October 2007 | Particulars of mortgage/charge (3 pages) |
3 July 2007 | Return made up to 14/06/07; full list of members (3 pages) |
3 July 2007 | Return made up to 14/06/07; full list of members (3 pages) |
22 March 2007 | Accounts for a small company made up to 30 June 2006 (5 pages) |
22 March 2007 | Accounts for a small company made up to 30 June 2006 (5 pages) |
5 March 2007 | Director's particulars changed (1 page) |
5 March 2007 | Director's particulars changed (1 page) |
3 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 October 2006 | Particulars of mortgage/charge (3 pages) |
13 October 2006 | Particulars of mortgage/charge (5 pages) |
13 October 2006 | Particulars of mortgage/charge (5 pages) |
13 October 2006 | Particulars of mortgage/charge (3 pages) |
2 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
2 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
10 July 2006 | Return made up to 14/06/06; full list of members (3 pages) |
10 July 2006 | Return made up to 14/06/06; full list of members (3 pages) |
5 May 2006 | Accounts for a small company made up to 30 June 2005 (5 pages) |
5 May 2006 | Accounts for a small company made up to 30 June 2005 (5 pages) |
11 April 2006 | Particulars of mortgage/charge (3 pages) |
11 April 2006 | Particulars of mortgage/charge (3 pages) |
5 July 2005 | Return made up to 14/06/05; full list of members (4 pages) |
5 July 2005 | Return made up to 14/06/05; full list of members (4 pages) |
5 May 2005 | Accounts for a small company made up to 30 June 2004 (6 pages) |
5 May 2005 | Accounts for a small company made up to 30 June 2004 (6 pages) |
2 July 2004 | Return made up to 14/06/04; full list of members (8 pages) |
2 July 2004 | Return made up to 14/06/04; full list of members (8 pages) |
4 May 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
4 May 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
4 November 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
4 November 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
16 August 2003 | Return made up to 14/06/03; full list of members (8 pages) |
16 August 2003 | Return made up to 14/06/03; full list of members (8 pages) |
18 December 2002 | Accounts for a small company made up to 30 June 2001 (5 pages) |
18 December 2002 | Accounts for a small company made up to 30 June 2001 (5 pages) |
26 July 2002 | Return made up to 14/06/02; full list of members
|
26 July 2002 | Return made up to 14/06/02; full list of members
|
28 July 2001 | Return made up to 14/06/01; full list of members (7 pages) |
28 July 2001 | Return made up to 14/06/01; full list of members (7 pages) |
27 June 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
27 June 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
18 July 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
18 July 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
6 July 2000 | Return made up to 14/06/00; no change of members (7 pages) |
6 July 2000 | Return made up to 14/06/00; no change of members (7 pages) |
3 August 1999 | Return made up to 14/06/99; no change of members (4 pages) |
3 August 1999 | Return made up to 14/06/99; no change of members (4 pages) |
4 May 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
4 May 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
20 July 1998 | Return made up to 14/06/98; full list of members (6 pages) |
20 July 1998 | Return made up to 14/06/98; full list of members (6 pages) |
1 May 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
1 May 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
23 June 1997 | Return made up to 14/06/97; no change of members (4 pages) |
23 June 1997 | Return made up to 14/06/97; no change of members (4 pages) |
28 April 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
28 April 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
8 August 1996 | Return made up to 14/06/96; change of members
|
8 August 1996 | Return made up to 14/06/96; change of members
|
8 August 1996 | Director's particulars changed (1 page) |
8 August 1996 | Director's particulars changed (1 page) |
14 May 1996 | Ad 29/04/96--------- £ si 99900@1=99900 £ ic 100/100000 (2 pages) |
14 May 1996 | Resolutions
|
14 May 1996 | Nc inc already adjusted 29/04/96 (1 page) |
14 May 1996 | Nc inc already adjusted 29/04/96 (1 page) |
14 May 1996 | Particulars of contract relating to shares (3 pages) |
14 May 1996 | Particulars of contract relating to shares (3 pages) |
14 May 1996 | Ad 29/04/96--------- £ si 99900@1=99900 £ ic 100/100000 (2 pages) |
14 May 1996 | Resolutions
|
3 May 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
3 May 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
28 February 1996 | Particulars of mortgage/charge (3 pages) |
28 February 1996 | Particulars of mortgage/charge (3 pages) |
11 August 1995 | Return made up to 14/06/95; full list of members (6 pages) |
11 August 1995 | Return made up to 14/06/95; full list of members (6 pages) |
27 April 1995 | Accounts for a small company made up to 30 June 1994 (7 pages) |
27 April 1995 | Accounts for a small company made up to 30 June 1994 (7 pages) |
24 March 1994 | Declaration of satisfaction of mortgage/charge (1 page) |
24 March 1994 | Declaration of satisfaction of mortgage/charge (1 page) |
12 August 1991 | Company name changed degreefront LIMITED\certificate issued on 13/08/91 (3 pages) |
12 August 1991 | Company name changed degreefront LIMITED\certificate issued on 13/08/91 (3 pages) |
17 July 1991 | Resolutions
|
17 July 1991 | Resolutions
|
14 June 1991 | Incorporation (9 pages) |
14 June 1991 | Incorporation (9 pages) |