London
WC2A 1LS
Director Name | Mr Benjamin Charles Patrick Sheldrick |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 December 2001(10 years, 3 months after company formation) |
Appointment Duration | 22 years, 4 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 22 Chancery Lane London WC2A 1LS |
Director Name | Adele Katherine Martins |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 November 2006(15 years, 3 months after company formation) |
Appointment Duration | 17 years, 5 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 22 Chancery Lane London WC2A 1LS |
Director Name | Jeremy Martin Hershkorn |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 May 2007(15 years, 9 months after company formation) |
Appointment Duration | 16 years, 11 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 22 Chancery Lane London WC2A 1LS |
Director Name | Ms Aileen Helen Colhoun |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1991(same day as company formation) |
Role | Solicitor |
Correspondence Address | Flat 15 Hamlet Road London SE19 2AP |
Secretary Name | David Andrew Ashton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 94 Whitelands Avenue Chorleywood Hertfordshire WD3 5RG |
Director Name | David Andrew Ashton |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1995(3 years, 10 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 01 April 2007) |
Role | Solicitor |
Correspondence Address | 94 Whitelands Avenue Chorleywood Hertfordshire WD3 5RG |
Director Name | Mark Stanley Culloden Haslam |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1995(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 January 1998) |
Role | Solicitor |
Correspondence Address | Brook Place 23 Brook Farm Road Cobham Surrey KT11 3AX |
Director Name | Mr Nicholas Karl Goldstone |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1998(6 years, 9 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 10 August 2011) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 66-67 Newman Street London W1T 3EQ |
Director Name | Gary Summers |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1998(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 26 April 2001) |
Role | Solicitor |
Correspondence Address | Manor Farm Slateway, Pitton Salisbury Wiltshire SP5 1EE |
Director Name | Rosalind Vanessa Morris |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1998(6 years, 9 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 01 April 2007) |
Role | Solicitor |
Correspondence Address | 19 Dollis Avenue London N3 1DA |
Director Name | Ms Sharmila Mehta |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2001(10 years, 3 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 31 July 2014) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 66-67 Newman Street London W1T 3EQ |
Director Name | Adam Julian Van Straten |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2006(15 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 April 2008) |
Role | Solicitor |
Correspondence Address | Garden Flat 62 Cambridge Gardens London W10 6HR |
Director Name | Susan Alison Thompson |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2006(15 years, 3 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 19 March 2017) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 22 Chancery Lane London WC2A 1LS |
Director Name | Stanley Beckett |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2007(15 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 September 2008) |
Role | Solicitor |
Correspondence Address | 8 Rawlinson Close Chadlington Oxfordshire OX7 3LN |
Director Name | Mr David Anthony Little |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | Welsh |
Status | Resigned |
Appointed | 01 April 2007(15 years, 7 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 30 April 2016) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 66-67 Newman Street London W1T 3EQ |
Secretary Name | Mr David Anthony Little |
---|---|
Nationality | Welsh |
Status | Resigned |
Appointed | 01 April 2007(15 years, 7 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 30 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 66-67 Newman Street London W1T 3EQ |
Director Name | Stephen Pattison |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 May 2007(15 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 21 September 2010) |
Role | Attorney Solicitor |
Correspondence Address | 66-67 Newman Street London W1T 3EQ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 22 Chancery Lane London WC2A 1LS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £653,936 |
Gross Profit | £100,686 |
Net Worth | £344,341 |
Cash | £8 |
Current Liabilities | £70,794 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 13 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 27 September 2024 (5 months from now) |
31 January 1996 | Delivered on: 7 February 1996 Satisfied on: 6 November 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 |
---|---|
20 July 1995 | Delivered on: 26 July 1995 Satisfied on: 20 July 2000 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All those buildings k/a 49/50 new bond street and the link block to the rear thereof excluding the shop premises on the ground floor and basement l/borough of city of westminster. Fully Satisfied |
21 September 2023 | Confirmation statement made on 13 September 2023 with no updates (3 pages) |
---|---|
12 June 2023 | Accounts for a dormant company made up to 30 September 2022 (7 pages) |
18 October 2022 | Register(s) moved to registered inspection location Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN (1 page) |
18 October 2022 | Register inspection address has been changed to Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN (1 page) |
17 October 2022 | Confirmation statement made on 13 September 2022 with no updates (3 pages) |
1 June 2022 | Accounts for a dormant company made up to 30 September 2021 (7 pages) |
19 October 2021 | Confirmation statement made on 13 September 2021 with no updates (3 pages) |
29 June 2021 | Total exemption full accounts made up to 30 September 2020 (9 pages) |
16 October 2020 | Confirmation statement made on 13 September 2020 with updates (4 pages) |
12 December 2019 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
17 September 2019 | Change of details for Mr Christopher William Morrison Magrath as a person with significant control on 28 August 2019 (2 pages) |
17 September 2019 | Confirmation statement made on 13 September 2019 with updates (4 pages) |
17 September 2019 | Change of details for Mr Benjamin Charles Patrick Sheldrick as a person with significant control on 28 August 2019 (2 pages) |
21 June 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
4 October 2018 | Confirmation statement made on 13 September 2018 with updates (4 pages) |
29 June 2018 | Total exemption full accounts made up to 30 September 2017 (11 pages) |
29 September 2017 | Termination of appointment of Susan Alison Thompson as a director on 19 March 2017 (1 page) |
29 September 2017 | Confirmation statement made on 13 September 2017 with updates (4 pages) |
29 September 2017 | Registered office address changed from 66-67 Newman Street London W1T 3EQ to 22 Chancery Lane London WC2A 1LS on 29 September 2017 (1 page) |
29 September 2017 | Registered office address changed from 66-67 Newman Street London W1T 3EQ to 22 Chancery Lane London WC2A 1LS on 29 September 2017 (1 page) |
29 September 2017 | Confirmation statement made on 13 September 2017 with updates (4 pages) |
29 September 2017 | Termination of appointment of Susan Alison Thompson as a director on 19 March 2017 (1 page) |
25 September 2017 | Current accounting period extended from 30 April 2017 to 30 September 2017 (3 pages) |
25 September 2017 | Current accounting period extended from 30 April 2017 to 30 September 2017 (3 pages) |
23 January 2017 | Total exemption full accounts made up to 30 April 2016 (10 pages) |
23 January 2017 | Total exemption full accounts made up to 30 April 2016 (10 pages) |
24 October 2016 | Termination of appointment of David Anthony Little as a secretary on 30 April 2016 (1 page) |
24 October 2016 | Termination of appointment of David Anthony Little as a secretary on 30 April 2016 (1 page) |
24 October 2016 | Confirmation statement made on 13 September 2016 with updates (7 pages) |
24 October 2016 | Confirmation statement made on 13 September 2016 with updates (7 pages) |
24 October 2016 | Termination of appointment of David Anthony Little as a director on 30 April 2016 (1 page) |
24 October 2016 | Termination of appointment of David Anthony Little as a director on 30 April 2016 (1 page) |
14 November 2015 | Total exemption full accounts made up to 30 April 2015 (9 pages) |
14 November 2015 | Total exemption full accounts made up to 30 April 2015 (9 pages) |
5 October 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
13 October 2014 | Termination of appointment of Sharmila Mehta as a director on 31 July 2014 (1 page) |
13 October 2014 | Termination of appointment of Sharmila Mehta as a director on 31 July 2014 (1 page) |
13 October 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
9 October 2014 | Termination of appointment of Sharmila Mehta as a director on 31 July 2014 (1 page) |
9 October 2014 | Termination of appointment of Sharmila Mehta as a director on 31 July 2014 (1 page) |
3 October 2014 | Total exemption full accounts made up to 30 April 2014 (9 pages) |
3 October 2014 | Total exemption full accounts made up to 30 April 2014 (9 pages) |
8 January 2014 | Total exemption full accounts made up to 30 April 2013 (10 pages) |
8 January 2014 | Total exemption full accounts made up to 30 April 2013 (10 pages) |
2 October 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
26 November 2012 | Total exemption full accounts made up to 30 April 2012 (10 pages) |
26 November 2012 | Total exemption full accounts made up to 30 April 2012 (10 pages) |
17 September 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (19 pages) |
17 September 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (19 pages) |
30 January 2012 | Total exemption full accounts made up to 30 April 2011 (9 pages) |
30 January 2012 | Total exemption full accounts made up to 30 April 2011 (9 pages) |
23 August 2011 | Termination of appointment of Stephen Pattison as a director (1 page) |
23 August 2011 | Director's details changed for David Anthony Little on 19 August 2011 (2 pages) |
23 August 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (7 pages) |
23 August 2011 | Director's details changed for Banjamin Charles Patrick Sheldrick on 19 August 2011 (2 pages) |
23 August 2011 | Termination of appointment of Stephen Pattison as a director (1 page) |
23 August 2011 | Director's details changed for David Anthony Little on 19 August 2011 (2 pages) |
23 August 2011 | Director's details changed for Banjamin Charles Patrick Sheldrick on 19 August 2011 (2 pages) |
23 August 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (7 pages) |
19 August 2011 | Termination of appointment of Nicholas Goldstone as a director (1 page) |
19 August 2011 | Termination of appointment of Nicholas Goldstone as a director (1 page) |
31 January 2011 | Total exemption full accounts made up to 30 April 2010 (9 pages) |
31 January 2011 | Total exemption full accounts made up to 30 April 2010 (9 pages) |
13 September 2010 | Annual return made up to 16 August 2010 (21 pages) |
13 September 2010 | Annual return made up to 16 August 2010 (21 pages) |
4 February 2010 | Total exemption full accounts made up to 30 April 2009 (11 pages) |
4 February 2010 | Total exemption full accounts made up to 30 April 2009 (11 pages) |
18 January 2010 | Director's details changed for Stephen Pattison on 16 November 2009 (3 pages) |
18 January 2010 | Secretary's details changed for David Anthony Little on 16 November 2009 (3 pages) |
18 January 2010 | Director's details changed for David Anthony Little on 16 November 2009 (3 pages) |
18 January 2010 | Director's details changed for Jeremy Martin Hershkorn on 16 November 2009 (3 pages) |
18 January 2010 | Director's details changed for Banjamin Charles Patrick Sheldrick on 16 November 2009 (3 pages) |
18 January 2010 | Director's details changed for Christopher William Morrison Magrath on 16 November 2009 (3 pages) |
18 January 2010 | Director's details changed for Susan Alison Thompson on 16 November 2009 (3 pages) |
18 January 2010 | Director's details changed for Christopher William Morrison Magrath on 16 November 2009 (3 pages) |
18 January 2010 | Director's details changed for David Anthony Little on 16 November 2009 (3 pages) |
18 January 2010 | Director's details changed for Jeremy Martin Hershkorn on 16 November 2009 (3 pages) |
18 January 2010 | Director's details changed for Nicholas Karl Goldstone on 16 November 2009 (3 pages) |
18 January 2010 | Director's details changed for Adele Katherine Martins on 16 November 2009 (3 pages) |
18 January 2010 | Director's details changed for Sharmila Mehta on 16 November 2009 (3 pages) |
18 January 2010 | Director's details changed for Nicholas Karl Goldstone on 16 November 2009 (3 pages) |
18 January 2010 | Director's details changed for Adele Katherine Martins on 16 November 2009 (3 pages) |
18 January 2010 | Director's details changed for Sharmila Mehta on 16 November 2009 (3 pages) |
18 January 2010 | Secretary's details changed for David Anthony Little on 16 November 2009 (3 pages) |
18 January 2010 | Director's details changed for Susan Alison Thompson on 16 November 2009 (3 pages) |
18 January 2010 | Director's details changed for Banjamin Charles Patrick Sheldrick on 16 November 2009 (3 pages) |
18 January 2010 | Director's details changed for Stephen Pattison on 16 November 2009 (3 pages) |
23 September 2009 | Director's change of particulars / christopher magrath / 01/04/2008 (1 page) |
23 September 2009 | Return made up to 16/08/09; full list of members (9 pages) |
23 September 2009 | Return made up to 16/08/09; full list of members (9 pages) |
23 September 2009 | Director's change of particulars / christopher magrath / 01/04/2008 (1 page) |
16 September 2009 | Appointment terminated director stanley beckett (1 page) |
16 September 2009 | Appointment terminated director stanley beckett (1 page) |
11 March 2009 | Total exemption full accounts made up to 30 April 2008 (12 pages) |
11 March 2009 | Total exemption full accounts made up to 30 April 2008 (12 pages) |
27 August 2008 | Return made up to 16/08/08; no change of members (11 pages) |
27 August 2008 | Appointment terminated director adam van straten (1 page) |
27 August 2008 | Appointment terminated director adam van straten (1 page) |
27 August 2008 | Return made up to 16/08/08; no change of members (11 pages) |
27 November 2007 | Full accounts made up to 30 April 2007 (13 pages) |
27 November 2007 | Full accounts made up to 30 April 2007 (13 pages) |
10 September 2007 | Return made up to 16/08/07; change of members (11 pages) |
10 September 2007 | Return made up to 16/08/07; change of members (11 pages) |
13 June 2007 | Director resigned (1 page) |
13 June 2007 | New director appointed (2 pages) |
13 June 2007 | New director appointed (2 pages) |
13 June 2007 | New director appointed (2 pages) |
13 June 2007 | New director appointed (2 pages) |
13 June 2007 | New director appointed (2 pages) |
13 June 2007 | Secretary resigned;director resigned (1 page) |
13 June 2007 | New secretary appointed;new director appointed (2 pages) |
13 June 2007 | Secretary resigned;director resigned (1 page) |
13 June 2007 | New secretary appointed;new director appointed (2 pages) |
13 June 2007 | Director resigned (1 page) |
13 June 2007 | New director appointed (2 pages) |
29 March 2007 | Full accounts made up to 30 April 2006 (13 pages) |
29 March 2007 | Full accounts made up to 30 April 2006 (13 pages) |
7 January 2007 | Registered office changed on 07/01/07 from: 52-54 maddox street london W1S 1PA (1 page) |
7 January 2007 | New director appointed (2 pages) |
7 January 2007 | New director appointed (2 pages) |
7 January 2007 | New director appointed (2 pages) |
7 January 2007 | New director appointed (2 pages) |
7 January 2007 | Registered office changed on 07/01/07 from: 52-54 maddox street london W1S 1PA (1 page) |
7 January 2007 | New director appointed (2 pages) |
7 January 2007 | New director appointed (2 pages) |
30 August 2006 | Return made up to 16/08/06; full list of members
|
30 August 2006 | Return made up to 16/08/06; full list of members
|
10 January 2006 | Full accounts made up to 30 April 2005 (13 pages) |
10 January 2006 | Full accounts made up to 30 April 2005 (13 pages) |
2 September 2005 | Return made up to 16/08/05; full list of members (10 pages) |
2 September 2005 | Return made up to 16/08/05; full list of members (10 pages) |
18 March 2005 | Full accounts made up to 30 April 2004 (13 pages) |
18 March 2005 | Full accounts made up to 30 April 2004 (13 pages) |
24 August 2004 | Return made up to 16/08/04; no change of members (9 pages) |
24 August 2004 | Return made up to 16/08/04; no change of members (9 pages) |
10 December 2003 | Full accounts made up to 30 April 2003 (13 pages) |
10 December 2003 | Full accounts made up to 30 April 2003 (13 pages) |
6 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
6 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
28 August 2003 | Return made up to 16/08/03; no change of members (9 pages) |
28 August 2003 | Return made up to 16/08/03; no change of members (9 pages) |
11 September 2002 | Accounts for a small company made up to 30 April 2002 (5 pages) |
11 September 2002 | Accounts for a small company made up to 30 April 2002 (5 pages) |
23 August 2002 | Return made up to 16/08/02; full list of members (10 pages) |
23 August 2002 | Return made up to 16/08/02; full list of members (10 pages) |
27 February 2002 | Accounts for a small company made up to 30 April 2001 (5 pages) |
27 February 2002 | Accounts for a small company made up to 30 April 2001 (5 pages) |
7 December 2001 | New director appointed (2 pages) |
7 December 2001 | Ad 03/12/01--------- £ si 1@1=1 £ ic 5/6 (2 pages) |
7 December 2001 | New director appointed (2 pages) |
7 December 2001 | Ad 03/12/01--------- £ si 1@1=1 £ ic 5/6 (2 pages) |
7 December 2001 | New director appointed (2 pages) |
7 December 2001 | New director appointed (2 pages) |
16 November 2001 | Return made up to 16/08/01; full list of members
|
16 November 2001 | Director resigned (1 page) |
16 November 2001 | Director resigned (1 page) |
16 November 2001 | Return made up to 16/08/01; full list of members
|
22 December 2000 | Accounts for a small company made up to 30 April 2000 (5 pages) |
22 December 2000 | Accounts for a small company made up to 30 April 2000 (5 pages) |
18 August 2000 | Return made up to 16/08/00; full list of members (8 pages) |
18 August 2000 | Return made up to 16/08/00; full list of members (8 pages) |
20 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 October 1999 | Accounts for a small company made up to 30 April 1999 (5 pages) |
22 October 1999 | Accounts for a small company made up to 30 April 1999 (5 pages) |
25 August 1999 | Return made up to 16/08/99; no change of members
|
25 August 1999 | Return made up to 16/08/99; no change of members
|
23 August 1999 | Director's particulars changed (1 page) |
23 August 1999 | Director's particulars changed (1 page) |
10 November 1998 | Accounts for a small company made up to 30 April 1998 (5 pages) |
10 November 1998 | Accounts for a small company made up to 30 April 1998 (5 pages) |
25 August 1998 | Return made up to 16/08/98; full list of members (8 pages) |
25 August 1998 | Return made up to 16/08/98; full list of members (8 pages) |
14 July 1998 | New director appointed (2 pages) |
14 July 1998 | New director appointed (2 pages) |
14 July 1998 | New director appointed (2 pages) |
14 July 1998 | New director appointed (2 pages) |
14 July 1998 | New director appointed (2 pages) |
14 July 1998 | New director appointed (2 pages) |
8 July 1998 | Director resigned (1 page) |
8 July 1998 | Director resigned (1 page) |
10 October 1997 | Accounts for a small company made up to 30 April 1997 (6 pages) |
10 October 1997 | Accounts for a small company made up to 30 April 1997 (6 pages) |
25 September 1997 | Director resigned (1 page) |
25 September 1997 | Return made up to 16/08/97; no change of members
|
25 September 1997 | Director resigned (1 page) |
25 September 1997 | Return made up to 16/08/97; no change of members
|
3 November 1996 | Accounts for a small company made up to 30 April 1996 (6 pages) |
3 November 1996 | Accounts for a small company made up to 30 April 1996 (6 pages) |
9 September 1996 | Return made up to 16/08/96; no change of members (4 pages) |
9 September 1996 | Return made up to 16/08/96; no change of members (4 pages) |
3 September 1996 | Director's particulars changed (1 page) |
3 September 1996 | Director's particulars changed (1 page) |
3 September 1996 | Director's particulars changed (1 page) |
3 September 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
3 September 1996 | Director's particulars changed (1 page) |
3 September 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
7 February 1996 | Particulars of mortgage/charge (3 pages) |
7 February 1996 | Particulars of mortgage/charge (3 pages) |
31 October 1995 | Full accounts made up to 30 April 1995 (9 pages) |
31 October 1995 | Full accounts made up to 30 April 1995 (9 pages) |
18 August 1995 | Return made up to 16/08/95; full list of members
|
18 August 1995 | Return made up to 16/08/95; full list of members
|
26 July 1995 | Particulars of mortgage/charge (4 pages) |
26 July 1995 | Particulars of mortgage/charge (4 pages) |
18 July 1995 | Ad 03/07/95--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
18 July 1995 | New director appointed (2 pages) |
18 July 1995 | New director appointed (2 pages) |
18 July 1995 | New director appointed (2 pages) |
18 July 1995 | New director appointed (2 pages) |
18 July 1995 | Ad 03/07/95--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
16 August 1991 | Incorporation (14 pages) |
16 August 1991 | Incorporation (14 pages) |