Grand Arcade
London
N12 0EH
Secretary Name | Mr Sunil Pranlal Sheth |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 July 2002(11 years after company formation) |
Appointment Duration | 21 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Apex House Ballards Newman, Chartered Accountants Grand Arcade London N12 0EH |
Director Name | Jean Claude Loutreuil |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | French |
Status | Current |
Appointed | 07 September 2005(14 years, 1 month after company formation) |
Appointment Duration | 18 years, 7 months |
Role | Private Business |
Correspondence Address | 2 Impasse Bertin Lion -Sur-Mer 14780 France |
Director Name | Miss Dipti Dhingra |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2015(23 years, 8 months after company formation) |
Appointment Duration | 9 years |
Role | Self Employed |
Country of Residence | United Arab Emirates |
Correspondence Address | Unit 1802 Damac Jumeirah Lake Towers Dubai United Arab Emirates |
Director Name | Mr Neel Sahai |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 2024(32 years, 6 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Finance Professional |
Country of Residence | Jersey |
Correspondence Address | Le Jardin Mure La Ville Au Neveu St Ouen JE3 2DU |
Director Name | Mr Gerald Kenneth Adams |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 29 January 2024(32 years, 6 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Businessperson |
Country of Residence | Australia |
Correspondence Address | 16a Prosser Ave 16a Prosser Ave Norwood Sa 5067 |
Director Name | Mr James Alexander Melrose |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1991(3 weeks, 3 days after company formation) |
Appointment Duration | 2 years, 4 months (resigned 07 January 1994) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 12 Moreton Drive Moreton Grange Buckingham Buckinghamshire MK18 1JQ |
Director Name | Mr Tarakad Ramier Sriraman |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 12 August 1991(3 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 March 1993) |
Role | Company Director |
Correspondence Address | 49 St Michaels Way Steeple Claydon Buckingham Buckinghamshire MK18 2QD |
Secretary Name | Mr James Alexander Melrose |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 1991(3 weeks, 3 days after company formation) |
Appointment Duration | 2 years, 4 months (resigned 07 January 1994) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 12 Moreton Drive Moreton Grange Buckingham Buckinghamshire MK18 1JQ |
Director Name | Dr Vijay Mallya |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 20 August 1991(1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 07 January 1994) |
Role | Company Director |
Country of Residence | India |
Correspondence Address | Ub Group Brewery House 1 Vittal Mallya Road Bangalore 560 001 Foreign |
Director Name | Dr Koveath Thekkayil Balakrishnan Menon |
---|---|
Date of Birth | February 1921 (Born 103 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 20 August 1991(1 month after company formation) |
Appointment Duration | 10 months (resigned 20 June 1992) |
Role | Company Director |
Correspondence Address | Greta Vista Portnall Rise Wentworth Virginia Water Surrey GU25 4JZ |
Director Name | Kevin John Gold |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1991(2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 22 February 1995) |
Role | Solicitor |
Correspondence Address | 32 Portsdown Avenue London NW11 0NG |
Secretary Name | Mr Sunil Pranlal Sheth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 1994(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 13 March 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Shepherds Walk Bushey Watford WD23 1LZ |
Director Name | Karen M Hannaford |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 22 February 1995(3 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 13 March 1997) |
Role | Solicitor |
Correspondence Address | 168 Oxford Gardens London W10 6ND |
Secretary Name | Mr Alistair Charles Richard Langford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 1997(5 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 20 July 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2a Church Lane Lathbury Newport Pagnell Buckinghamshire MK16 8JY |
Director Name | Sarah Campbell |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2001(10 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 07 August 2003) |
Role | Solicitor |
Correspondence Address | 107c Mount Pleasant Lane London E5 9EN |
Director Name | Victoria Rose Rebecca Green |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2003(12 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 07 September 2005) |
Role | Solicitor |
Correspondence Address | 7 Highwood Road London N19 4PN |
Director Name | Anil Bhalla |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 30 August 2005(14 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 02 June 2009) |
Role | Accountant |
Correspondence Address | B 17 Maharani Bagh New Delhi 110065 Foreign |
Director Name | Gurbachan Singh Dhingra |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 24 March 2006(14 years, 8 months after company formation) |
Appointment Duration | 9 years (resigned 30 March 2015) |
Role | Industrialist |
Correspondence Address | Rehan Basera 6 Sultan Pur Farms Mehrauli New Delhi 30 Foreign |
Director Name | Kuldip Singh Dhingra |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 24 March 2006(14 years, 8 months after company formation) |
Appointment Duration | 9 years (resigned 30 March 2015) |
Role | Industrialist |
Correspondence Address | Sukhsarvar Village Gadaipur Mandi Road Mehrauli New Delhi 30 Foreign |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 19 July 1991(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 1991(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Apex House Ballards Newman, Chartered Accountants Grand Arcade London N12 0EH |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
998 at £1 | Bjn Holdings (Bd) LTD 99.80% Non Cumulative Preference |
---|---|
2 at £1 | Bjn Holdings (Bd) LTD 0.20% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,000 |
Cash | £419,533 |
Current Liabilities | £418,533 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 19 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 2 August 2024 (3 months, 1 week from now) |
12 March 1992 | Delivered on: 18 March 1992 Persons entitled: American Express Bank LTD. Classification: Conditions for multi account clients Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any amount owing by the bank to the company or any moneys which the bank may hold for the account of the company whether on current or deposit account and whether in sterling or any other currency. All stocks shares securities metal and other property deposited with or held by the bank on behalf of the company together with all interest dividends bonuses and other rights and benefits (see form 395 tc ref: M497C for full details). Outstanding |
---|---|
20 September 1991 | Delivered on: 26 September 1991 Persons entitled: American Express Bank LTD Classification: Memorandum of deposit & charge over securities Secured details: All monies due or to become due from the company to the chargee under the terms of a facility letter d/d 19/9/91 (as defined). Particulars: All "securities" ie all the bonds, stocks, shares and other securities including all dividends or interest on them (please see form 395 for full details). Outstanding |
29 January 2024 | Appointment of Mr Neel Sahai as a director on 29 January 2024 (2 pages) |
---|---|
15 August 2023 | Confirmation statement made on 19 July 2023 with no updates (3 pages) |
2 August 2023 | Full accounts made up to 31 March 2023 (21 pages) |
30 May 2023 | Registered office address changed from 10 Queen Street Place London EC4R 1AG United Kingdom to Apex House Ballards Newman, Chartered Accountants Grand Arcade London N12 0EH on 30 May 2023 (1 page) |
19 December 2022 | Total exemption full accounts made up to 31 March 2022 (132 pages) |
21 July 2022 | Confirmation statement made on 19 July 2022 with no updates (3 pages) |
8 November 2021 | Full accounts made up to 31 March 2021 (21 pages) |
3 September 2021 | Confirmation statement made on 19 July 2021 with no updates (3 pages) |
15 April 2021 | Full accounts made up to 31 March 2020 (20 pages) |
23 October 2020 | Confirmation statement made on 19 July 2020 with no updates (3 pages) |
11 December 2019 | Full accounts made up to 31 March 2019 (20 pages) |
26 July 2019 | Confirmation statement made on 19 July 2019 with updates (4 pages) |
23 July 2018 | Confirmation statement made on 19 July 2018 with updates (4 pages) |
12 June 2018 | Full accounts made up to 31 March 2018 (12 pages) |
18 December 2017 | Registered office address changed from 26 Red Lion Square London WC1R 4AG to 10 Queen Street Place London EC4R 1AG on 18 December 2017 (1 page) |
18 December 2017 | Registered office address changed from 26 Red Lion Square London WC1R 4AG to 10 Queen Street Place London EC4R 1AG on 18 December 2017 (1 page) |
22 September 2017 | Secretary's details changed for Mr Sunil Pranlal Sheth on 22 September 2017 (1 page) |
22 September 2017 | Secretary's details changed for Mr Sunil Pranlal Sheth on 22 September 2017 (1 page) |
22 September 2017 | Director's details changed for Mr Sunil Pranlal Sheth on 22 September 2017 (2 pages) |
22 September 2017 | Director's details changed for Mr Sunil Pranlal Sheth on 22 September 2017 (2 pages) |
21 July 2017 | Confirmation statement made on 19 July 2017 with updates (4 pages) |
21 July 2017 | Notification of Kuldip Singh Dhingra as a person with significant control on 8 June 2017 (2 pages) |
21 July 2017 | Confirmation statement made on 19 July 2017 with updates (4 pages) |
21 July 2017 | Withdrawal of a person with significant control statement on 21 July 2017 (2 pages) |
21 July 2017 | Withdrawal of a person with significant control statement on 21 July 2017 (2 pages) |
21 July 2017 | Notification of Kuldip Singh Dhingra as a person with significant control on 8 June 2017 (2 pages) |
20 July 2017 | Notification of Gurbachan Singh Dhingra as a person with significant control on 8 June 2017 (2 pages) |
20 July 2017 | Notification of a person with significant control statement (2 pages) |
20 July 2017 | Withdrawal of a person with significant control statement on 20 July 2017 (2 pages) |
20 July 2017 | Withdrawal of a person with significant control statement on 20 July 2017 (2 pages) |
20 July 2017 | Notification of a person with significant control statement (2 pages) |
20 July 2017 | Notification of Gurbachan Singh Dhingra as a person with significant control on 8 June 2017 (2 pages) |
6 June 2017 | Full accounts made up to 31 March 2017 (12 pages) |
6 June 2017 | Full accounts made up to 31 March 2017 (12 pages) |
11 August 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
11 August 2016 | Director's details changed for Miss Dipti Dhingra on 11 August 2016 (2 pages) |
11 August 2016 | Director's details changed for Miss Dipti Dhingra on 11 August 2016 (2 pages) |
11 August 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
23 June 2016 | Full accounts made up to 31 March 2016 (12 pages) |
23 June 2016 | Full accounts made up to 31 March 2016 (12 pages) |
28 July 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
26 April 2015 | Accounts for a small company made up to 31 December 2014 (4 pages) |
26 April 2015 | Accounts for a small company made up to 31 December 2014 (4 pages) |
1 April 2015 | Current accounting period extended from 31 December 2015 to 31 March 2016 (1 page) |
1 April 2015 | Termination of appointment of Gurbachan Singh Dhingra as a director on 30 March 2015 (1 page) |
1 April 2015 | Termination of appointment of Gurbachan Singh Dhingra as a director on 30 March 2015 (1 page) |
1 April 2015 | Appointment of Dipti Dhingra as a director on 31 March 2015 (2 pages) |
1 April 2015 | Current accounting period extended from 31 December 2015 to 31 March 2016 (1 page) |
1 April 2015 | Appointment of Dipti Dhingra as a director on 31 March 2015 (2 pages) |
1 April 2015 | Termination of appointment of Kuldip Singh Dhingra as a director on 30 March 2015 (1 page) |
1 April 2015 | Termination of appointment of Kuldip Singh Dhingra as a director on 30 March 2015 (1 page) |
4 August 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
28 March 2014 | Accounts for a small company made up to 31 December 2013 (4 pages) |
28 March 2014 | Accounts for a small company made up to 31 December 2013 (4 pages) |
30 September 2013 | Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 30 September 2013 (1 page) |
30 September 2013 | Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 30 September 2013 (1 page) |
23 July 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
23 July 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
17 May 2013 | Accounts for a small company made up to 31 December 2012 (4 pages) |
17 May 2013 | Accounts for a small company made up to 31 December 2012 (4 pages) |
15 August 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (8 pages) |
15 August 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (8 pages) |
27 April 2012 | Accounts for a small company made up to 31 December 2011 (4 pages) |
27 April 2012 | Accounts for a small company made up to 31 December 2011 (4 pages) |
26 July 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (8 pages) |
26 July 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (8 pages) |
29 June 2011 | Full accounts made up to 31 December 2010 (10 pages) |
29 June 2011 | Full accounts made up to 31 December 2010 (10 pages) |
3 October 2010 | Accounts for a small company made up to 31 December 2009 (4 pages) |
3 October 2010 | Accounts for a small company made up to 31 December 2009 (4 pages) |
8 September 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (8 pages) |
8 September 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (8 pages) |
3 September 2010 | Director's details changed for Sunil Pranlal Sheth on 1 August 2010 (2 pages) |
3 September 2010 | Secretary's details changed for Sunil Pranlal Sheth on 1 August 2010 (2 pages) |
3 September 2010 | Director's details changed for Sunil Pranlal Sheth on 1 August 2010 (2 pages) |
3 September 2010 | Secretary's details changed for Sunil Pranlal Sheth on 1 August 2010 (2 pages) |
3 September 2010 | Secretary's details changed for Sunil Pranlal Sheth on 1 August 2010 (2 pages) |
3 September 2010 | Director's details changed for Sunil Pranlal Sheth on 1 August 2010 (2 pages) |
1 September 2009 | Full accounts made up to 31 December 2008 (15 pages) |
1 September 2009 | Full accounts made up to 31 December 2008 (15 pages) |
19 August 2009 | Return made up to 19/07/09; full list of members (4 pages) |
19 August 2009 | Return made up to 19/07/09; full list of members (4 pages) |
15 June 2009 | Appointment terminated director anil bhalla (1 page) |
15 June 2009 | Appointment terminated director anil bhalla (1 page) |
1 June 2009 | Return made up to 19/07/08; full list of members (5 pages) |
1 June 2009 | Return made up to 19/07/08; full list of members (5 pages) |
11 November 2008 | Full accounts made up to 31 December 2007 (9 pages) |
11 November 2008 | Full accounts made up to 31 December 2007 (9 pages) |
4 November 2007 | Full accounts made up to 31 December 2006 (9 pages) |
4 November 2007 | Full accounts made up to 31 December 2006 (9 pages) |
29 October 2007 | Return made up to 19/07/07; full list of members (3 pages) |
29 October 2007 | Return made up to 19/07/07; full list of members (3 pages) |
5 October 2006 | Full accounts made up to 31 December 2005 (8 pages) |
5 October 2006 | Full accounts made up to 31 December 2005 (8 pages) |
14 August 2006 | Return made up to 19/07/06; full list of members (3 pages) |
14 August 2006 | Return made up to 19/07/06; full list of members (3 pages) |
24 May 2006 | New director appointed (2 pages) |
24 May 2006 | New director appointed (2 pages) |
24 May 2006 | New director appointed (2 pages) |
24 May 2006 | New director appointed (2 pages) |
31 October 2005 | Full accounts made up to 31 December 2004 (8 pages) |
31 October 2005 | Full accounts made up to 31 December 2004 (8 pages) |
26 September 2005 | New director appointed (2 pages) |
26 September 2005 | New director appointed (2 pages) |
15 September 2005 | New director appointed (2 pages) |
15 September 2005 | Director resigned (1 page) |
15 September 2005 | Director resigned (1 page) |
15 September 2005 | New director appointed (2 pages) |
9 August 2005 | Return made up to 19/07/05; full list of members (3 pages) |
9 August 2005 | Return made up to 19/07/05; full list of members (3 pages) |
28 April 2005 | Resolutions
|
28 April 2005 | Resolutions
|
16 August 2004 | Return made up to 19/07/04; full list of members (6 pages) |
16 August 2004 | Return made up to 19/07/04; full list of members (6 pages) |
5 July 2004 | Full accounts made up to 31 December 2003 (8 pages) |
5 July 2004 | Full accounts made up to 31 December 2003 (8 pages) |
24 January 2004 | Registered office changed on 24/01/04 from: 10 babmaes street london SW1Y 6HD (1 page) |
24 January 2004 | Registered office changed on 24/01/04 from: 10 babmaes street london SW1Y 6HD (1 page) |
4 November 2003 | Full accounts made up to 31 December 2002 (8 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (8 pages) |
13 October 2003 | New director appointed (2 pages) |
13 October 2003 | Director resigned (1 page) |
13 October 2003 | New director appointed (2 pages) |
13 October 2003 | Director resigned (1 page) |
29 July 2003 | Return made up to 19/07/03; full list of members (7 pages) |
29 July 2003 | Return made up to 19/07/03; full list of members (7 pages) |
4 November 2002 | Full accounts made up to 31 December 2001 (8 pages) |
4 November 2002 | Full accounts made up to 31 December 2001 (8 pages) |
29 October 2002 | New secretary appointed (2 pages) |
29 October 2002 | Secretary resigned (1 page) |
29 October 2002 | Secretary resigned (1 page) |
29 October 2002 | New secretary appointed (2 pages) |
8 October 2002 | Return made up to 19/07/02; full list of members (7 pages) |
8 October 2002 | Return made up to 19/07/02; full list of members (7 pages) |
18 December 2001 | New director appointed (2 pages) |
18 December 2001 | New director appointed (2 pages) |
24 August 2001 | Full accounts made up to 31 December 2000 (8 pages) |
24 August 2001 | Full accounts made up to 31 December 2000 (8 pages) |
9 August 2001 | Return made up to 19/07/01; full list of members (6 pages) |
9 August 2001 | Return made up to 19/07/01; full list of members (6 pages) |
31 July 2000 | Full accounts made up to 31 December 1999 (8 pages) |
31 July 2000 | Return made up to 19/07/00; full list of members (6 pages) |
31 July 2000 | Full accounts made up to 31 December 1999 (8 pages) |
31 July 2000 | Return made up to 19/07/00; full list of members (6 pages) |
12 November 1999 | Registered office changed on 12/11/99 from: 2ND floor 16 berkeley street london W1X 5AE (1 page) |
12 November 1999 | Registered office changed on 12/11/99 from: 2ND floor 16 berkeley street london W1X 5AE (1 page) |
1 November 1999 | Full accounts made up to 31 December 1998 (8 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (8 pages) |
15 July 1999 | Return made up to 19/07/99; no change of members (6 pages) |
15 July 1999 | Return made up to 19/07/99; no change of members (6 pages) |
15 June 1998 | Full accounts made up to 31 December 1997 (8 pages) |
15 June 1998 | Full accounts made up to 31 December 1997 (8 pages) |
16 February 1998 | Full accounts made up to 31 December 1996 (8 pages) |
16 February 1998 | Full accounts made up to 31 December 1996 (8 pages) |
2 September 1997 | Return made up to 19/07/97; full list of members (6 pages) |
2 September 1997 | Return made up to 19/07/97; full list of members (6 pages) |
5 June 1997 | New secretary appointed (2 pages) |
5 June 1997 | New secretary appointed (2 pages) |
5 June 1997 | Secretary resigned (1 page) |
5 June 1997 | Secretary resigned (1 page) |
5 June 1997 | Director resigned (1 page) |
5 June 1997 | Director resigned (1 page) |
27 September 1996 | Full accounts made up to 31 December 1995 (8 pages) |
27 September 1996 | Full accounts made up to 31 December 1995 (8 pages) |
28 July 1996 | Return made up to 19/07/96; no change of members (4 pages) |
28 July 1996 | Return made up to 19/07/96; no change of members (4 pages) |
25 July 1995 | Return made up to 19/07/95; no change of members
|
25 July 1995 | Return made up to 19/07/95; no change of members
|
12 June 1995 | Full accounts made up to 31 December 1994 (8 pages) |
12 June 1995 | Full accounts made up to 31 December 1994 (8 pages) |
12 April 1995 | Secretary's particulars changed;director's particulars changed (2 pages) |
12 April 1995 | Secretary's particulars changed;director's particulars changed (2 pages) |
4 April 1995 | Registered office changed on 04/04/95 from: bayer rosin 14 theobalds road london WC1X 8PF (1 page) |
4 April 1995 | Registered office changed on 04/04/95 from: bayer rosin 14 theobalds road london WC1X 8PF (1 page) |
10 March 1995 | Director resigned;new director appointed (2 pages) |
10 March 1995 | Director resigned;new director appointed (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (10 pages) |
24 September 1991 | Resolutions
|
24 September 1991 | Resolutions
|
19 September 1991 | Resolutions
|
20 August 1991 | Resolutions
|
20 August 1991 | Resolutions
|
15 August 1991 | Company name changed marshcove LIMITED\certificate issued on 15/08/91 (2 pages) |
15 August 1991 | Company name changed marshcove LIMITED\certificate issued on 15/08/91 (2 pages) |
19 July 1991 | Incorporation (13 pages) |
19 July 1991 | Incorporation (13 pages) |