Park Royal
London
NW10 7BW
Director Name | Mr Mohammed Younus Sheikh |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 January 1993(1 year after company formation) |
Appointment Duration | 31 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Abbey Road Park Royal London NW10 7BW |
Director Name | Lord Zameer Mohammed Choudrey |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British,Pakistani |
Status | Current |
Appointed | 07 January 1993(1 year after company formation) |
Appointment Duration | 31 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Abbey Road Park Royal London NW10 7BW |
Director Name | Mr Rizwan Pervez |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British,Pakistani |
Status | Current |
Appointed | 14 January 2000(8 years after company formation) |
Appointment Duration | 24 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Abbey Road Park Royal London NW10 7BW |
Director Name | Mr Dawood Pervez |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British,Pakistani |
Status | Current |
Appointed | 01 July 2004(12 years, 5 months after company formation) |
Appointment Duration | 19 years, 10 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 2 Abbey Road Park Royal London NW10 7BW |
Secretary Name | Mr Dawood Pervez |
---|---|
Nationality | British,Pakistani |
Status | Current |
Appointed | 01 July 2004(12 years, 5 months after company formation) |
Appointment Duration | 19 years, 10 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 2 Abbey Road Park Royal London NW10 7BW |
Director Name | Mr Naser Janjua Khan |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British,Pakistani |
Status | Current |
Appointed | 01 April 2014(22 years, 2 months after company formation) |
Appointment Duration | 10 years |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 2 Abbey Road London NW10 7BW |
Director Name | Mr Abdul Khalique Bhatti |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1993(1 year after company formation) |
Appointment Duration | 23 years, 10 months (resigned 14 November 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Abbey Road Park Royal London NW10 7BW |
Director Name | Mr Adalat Khan Chaudhary |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1993(1 year after company formation) |
Appointment Duration | 23 years, 10 months (resigned 14 November 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Abbey Road Park Royal London NW10 7BW |
Secretary Name | Lord Zameer Mohammed Choudrey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 1993(1 year after company formation) |
Appointment Duration | 11 years, 5 months (resigned 01 July 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Rowdon Avenue London NW10 2AL |
Director Name | Mr Arshad Mehmood Chaudhary |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1993(1 year, 4 months after company formation) |
Appointment Duration | 23 years, 6 months (resigned 14 November 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Abbey Road Park Royal London NW10 7BW |
Website | bestway.co.uk |
---|---|
Telephone | 020 84531234 |
Telephone region | London |
Registered Address | 2 Abbey Road Park Royal London NW10 7BW |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Stonebridge |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100k at £1 | Oakleaf LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £560,982,000 |
Gross Profit | £23,892,000 |
Net Worth | £118,357,000 |
Cash | £27,554,000 |
Current Liabilities | £73,576,000 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 7 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 21 January 2025 (8 months, 4 weeks from now) |
25 September 2017 | Delivered on: 29 September 2017 Persons entitled: The Royal Bank of Scotland PLC, 250 Bishopsgate, London, EC2M 4AA as Security Agent (As Trustee for Each of the Secured Parties) Classification: A registered charge Particulars: The mortgaged property being redfern road, tyseley, birmingham and title no. WM599697; unit-1, chancerygate, business park, heysham road, aintree, liverpool, L70 1JL, aintree and title no. MS575366; 2 roway lane, oldbury, oldbury and title no. WM743129; walsingham drive, bermuda park, nuneaton and title no. WK389056; follingsby close, wardley, gateshead and title no. TY401716; kingsway park, st anne street, liverpool and title nos. MS202573 and MS375360; yew street, manchester, stockport and title nos. GM850168 and GM347807; lymedale park, holditch, newcastle under lyme and title no. SF434342; 262 princessway central, team valley trading estate, gateshead, NE11 0UT, depot, team valley and title no. TY97026; 691 princes avenue, southend on sea, SS0 0JA, investment, southend on sea and title no. EX64316; west service road, raynesway, derby and title no. DY366416; stone hill road, farnworth, bolton and title no. GM821631; oldham road, newton heath, manchester and title no. GM622576 and lower eccleshill road, darwen, darwen and title no. LA922536. Outstanding |
---|---|
1 October 2014 | Delivered on: 3 October 2014 Persons entitled: U.S. Bank Trustees Limited Classification: A registered charge Particulars: F/H redfern road tyseley brimingham t/no WM599697. Please see image for details of further land (including buildings), ship, aircraft or intellectual property charged. Outstanding |
6 May 2022 | Delivered on: 11 May 2022 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Trustee for the Secured Parties (Security Agent) Classification: A registered charge Particulars: Not applicable. Outstanding |
25 March 2011 | Delivered on: 2 April 2011 Satisfied on: 8 October 2014 Persons entitled: Hsbc 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 stonehill road farnworth bolton t/no GM821631,f/h lower eccleshill road darwen t/no LA922536,f/h west service road raynesway derby t/no DY366416,l/h follingsby close wardley gateshead t/no TY401716 (for further details of property charged please refer to form MG01 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Fully Satisfied |
8 March 2010 | Delivered on: 23 March 2010 Satisfied on: 17 December 2011 Persons entitled: Habib Allied International Bank PLC Classification: Charge over bank account Secured details: 2,350,000.00 due or to become due from the company to the chargee. Particulars: First fixed charge on funds lying in cash deposit account (£2,350,000). Fully Satisfied |
27 September 1995 | Delivered on: 27 September 1995 Satisfied on: 8 October 2014 Persons entitled: Midland 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: F/H-property k/a redfern road tyseley birmingham. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
27 September 1995 | Delivered on: 27 September 1995 Satisfied on: 8 October 2014 Persons entitled: Midland 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: F/H-property k/a kingsway park st annes street liverpool. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
9 December 1992 | Delivered on: 10 December 1992 Satisfied on: 8 October 2014 Persons entitled: Midland 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: Land at monsall road, newton heath - title no. GM579315. Land and buildings on the north side of oldham road, newton heath - title no. GM591422. Land on north-west side of oldham road, newton heath - title no. GM595349. Land and buildings on the west side of monsall road, newton heath - title no. LA202848 (part) together with all fixtures and fittings now or at any time hereafter on the property, the benefits of all rights licences and the goodwill of the business. Fully Satisfied |
12 August 1992 | Delivered on: 18 August 1992 Satisfied on: 8 October 2014 Persons entitled: Midland 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: F/H land opn the south east side of intercity way, pudsey, leds, west yorkshire title no. WYK506386 the benefit of all covenants fixtures & fittings, all rights licences guarantees etc, and the goodwill of the business. Fully Satisfied |
29 June 1992 | Delivered on: 10 July 1992 Satisfied on: 8 October 2014 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 floatinog charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital plus patents. Fully Satisfied |
6 April 2020 | Full accounts made up to 30 June 2019 (33 pages) |
---|---|
7 January 2020 | Confirmation statement made on 7 January 2020 with no updates (3 pages) |
28 March 2019 | Full accounts made up to 30 June 2018 (31 pages) |
19 March 2019 | Director's details changed for Mr Zameer Mohammed Choudrey on 8 January 2019 (2 pages) |
7 January 2019 | Confirmation statement made on 7 January 2019 with no updates (3 pages) |
14 March 2018 | Full accounts made up to 30 June 2017 (32 pages) |
8 January 2018 | Confirmation statement made on 7 January 2018 with no updates (3 pages) |
6 October 2017 | Satisfaction of charge 026755850008 in full (1 page) |
6 October 2017 | Satisfaction of charge 026755850008 in full (1 page) |
29 September 2017 | Registration of charge 026755850009, created on 25 September 2017 (186 pages) |
13 July 2017 | Cessation of Anthony David Holt as a person with significant control on 4 April 2017 (1 page) |
13 July 2017 | Notification of Bestway (Holdings) Limited as a person with significant control on 4 April 2017 (2 pages) |
13 July 2017 | Cessation of Anthony David Holt as a person with significant control on 13 July 2017 (1 page) |
13 July 2017 | Notification of Bestway (Holdings) Limited as a person with significant control on 13 July 2017 (2 pages) |
1 February 2017 | Full accounts made up to 30 June 2016 (47 pages) |
1 February 2017 | Full accounts made up to 30 June 2016 (47 pages) |
19 January 2017 | Confirmation statement made on 7 January 2017 with updates (5 pages) |
19 January 2017 | Confirmation statement made on 7 January 2017 with updates (5 pages) |
14 November 2016 | Termination of appointment of Adalat Khan Chaudhary as a director on 14 November 2016 (1 page) |
14 November 2016 | Termination of appointment of Abdul Khalique Bhatti as a director on 14 November 2016 (1 page) |
14 November 2016 | Termination of appointment of Abdul Khalique Bhatti as a director on 14 November 2016 (1 page) |
14 November 2016 | Termination of appointment of Arshad Mehmood Chaudhary as a director on 14 November 2016 (1 page) |
14 November 2016 | Termination of appointment of Adalat Khan Chaudhary as a director on 14 November 2016 (1 page) |
14 November 2016 | Termination of appointment of Arshad Mehmood Chaudhary as a director on 14 November 2016 (1 page) |
16 March 2016 | Full accounts made up to 30 June 2015 (24 pages) |
16 March 2016 | Full accounts made up to 30 June 2015 (24 pages) |
2 February 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
30 March 2015 | Full accounts made up to 30 June 2014 (23 pages) |
30 March 2015 | Full accounts made up to 30 June 2014 (23 pages) |
26 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
17 October 2014 | Memorandum and Articles of Association (6 pages) |
17 October 2014 | Resolutions
|
17 October 2014 | Memorandum and Articles of Association (6 pages) |
17 October 2014 | Resolutions
|
17 October 2014 | Resolutions
|
8 October 2014 | Satisfaction of charge 7 in full (4 pages) |
8 October 2014 | Satisfaction of charge 4 in full (4 pages) |
8 October 2014 | Satisfaction of charge 5 in full (4 pages) |
8 October 2014 | Satisfaction of charge 2 in full (4 pages) |
8 October 2014 | Satisfaction of charge 7 in full (4 pages) |
8 October 2014 | Satisfaction of charge 4 in full (4 pages) |
8 October 2014 | Satisfaction of charge 2 in full (4 pages) |
8 October 2014 | Satisfaction of charge 1 in full (4 pages) |
8 October 2014 | Satisfaction of charge 3 in full (4 pages) |
8 October 2014 | Satisfaction of charge 3 in full (4 pages) |
8 October 2014 | Satisfaction of charge 1 in full (4 pages) |
8 October 2014 | Satisfaction of charge 5 in full (4 pages) |
3 October 2014 | Registration of charge 026755850008, created on 1 October 2014 (21 pages) |
3 October 2014 | Registration of charge 026755850008, created on 1 October 2014 (21 pages) |
3 October 2014 | Registration of charge 026755850008, created on 1 October 2014 (21 pages) |
1 April 2014 | Appointment of Mr Naser Janjua Khan as a director (2 pages) |
1 April 2014 | Appointment of Mr Naser Janjua Khan as a director (2 pages) |
28 March 2014 | Full accounts made up to 30 June 2013 (24 pages) |
28 March 2014 | Full accounts made up to 30 June 2013 (24 pages) |
10 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-10
|
15 January 2013 | Full accounts made up to 30 June 2012
|
15 January 2013 | Full accounts made up to 30 June 2012
|
10 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (7 pages) |
10 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (7 pages) |
10 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (7 pages) |
29 March 2012 | Full accounts made up to 30 June 2011
|
29 March 2012 | Full accounts made up to 30 June 2011
|
13 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (7 pages) |
13 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (7 pages) |
13 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (7 pages) |
23 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
23 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
2 April 2011 | Particulars of a mortgage or charge / charge no: 7 (7 pages) |
2 April 2011 | Particulars of a mortgage or charge / charge no: 7 (7 pages) |
18 March 2011 | Full accounts made up to 30 June 2010 (24 pages) |
18 March 2011 | Full accounts made up to 30 June 2010 (24 pages) |
11 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (7 pages) |
11 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (7 pages) |
11 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (7 pages) |
6 April 2010 | Full accounts made up to 30 June 2009 (24 pages) |
6 April 2010 | Full accounts made up to 30 June 2009 (24 pages) |
23 March 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
23 March 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
7 January 2010 | Director's details changed for Mr Dawood Pervez on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Rizwan Pervez on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Mr Zameer Mohammed Choudrey on 7 January 2010 (2 pages) |
7 January 2010 | Secretary's details changed for Mr Dawood Pervez on 7 January 2010 (1 page) |
7 January 2010 | Director's details changed for Mr Zameer Mohammed Choudrey on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Sir Mohammed Anwar Pervez on 7 January 2010 (2 pages) |
7 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (7 pages) |
7 January 2010 | Secretary's details changed for Mr Dawood Pervez on 7 January 2010 (1 page) |
7 January 2010 | Director's details changed for Adalat Khan Chaudhary on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Arshad Mehmood Chaudhary on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Abdul Khalique Bhatti on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Arshad Mehmood Chaudhary on 7 January 2010 (2 pages) |
7 January 2010 | Secretary's details changed for Mr Dawood Pervez on 7 January 2010 (1 page) |
7 January 2010 | Director's details changed for Mohammed Younus Sheikh on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Abdul Khalique Bhatti on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Rizwan Pervez on 7 January 2010 (2 pages) |
7 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (7 pages) |
7 January 2010 | Director's details changed for Mr Dawood Pervez on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Mr Dawood Pervez on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Mr Zameer Mohammed Choudrey on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Mohammed Younus Sheikh on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Mohammed Younus Sheikh on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Rizwan Pervez on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Abdul Khalique Bhatti on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Arshad Mehmood Chaudhary on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Adalat Khan Chaudhary on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Sir Mohammed Anwar Pervez on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Adalat Khan Chaudhary on 7 January 2010 (2 pages) |
7 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (7 pages) |
7 January 2010 | Director's details changed for Sir Mohammed Anwar Pervez on 7 January 2010 (2 pages) |
24 April 2009 | Full accounts made up to 30 June 2008 (24 pages) |
24 April 2009 | Full accounts made up to 30 June 2008 (24 pages) |
7 January 2009 | Return made up to 07/01/09; full list of members (6 pages) |
7 January 2009 | Director's change of particulars / mohammed pervez / 07/01/2009 (1 page) |
7 January 2009 | Director's change of particulars / mohammed pervez / 07/01/2009 (1 page) |
7 January 2009 | Return made up to 07/01/09; full list of members (6 pages) |
13 May 2008 | Director and secretary's change of particulars / dawood pervez / 30/04/2008 (1 page) |
13 May 2008 | Director and secretary's change of particulars / dawood pervez / 30/04/2008 (1 page) |
18 March 2008 | Full accounts made up to 30 June 2007 (23 pages) |
18 March 2008 | Full accounts made up to 30 June 2007 (23 pages) |
28 January 2008 | Return made up to 07/01/08; full list of members (4 pages) |
28 January 2008 | Return made up to 07/01/08; full list of members (4 pages) |
25 January 2008 | Director's particulars changed (1 page) |
25 January 2008 | Director's particulars changed (1 page) |
25 January 2008 | Director's particulars changed (1 page) |
25 January 2008 | Director's particulars changed (1 page) |
11 October 2007 | Resolutions
|
11 October 2007 | Resolutions
|
11 May 2007 | Full accounts made up to 30 June 2006 (26 pages) |
11 May 2007 | Full accounts made up to 30 June 2006 (26 pages) |
11 January 2007 | Return made up to 07/01/07; full list of members (4 pages) |
11 January 2007 | Return made up to 07/01/07; full list of members (4 pages) |
22 March 2006 | Full accounts made up to 30 June 2005 (25 pages) |
22 March 2006 | Full accounts made up to 30 June 2005 (25 pages) |
13 February 2006 | Location of register of members (1 page) |
13 February 2006 | Location of register of members (1 page) |
3 February 2006 | Return made up to 07/01/06; full list of members (4 pages) |
3 February 2006 | Location of register of members (1 page) |
3 February 2006 | Location of register of members (1 page) |
3 February 2006 | Return made up to 07/01/06; full list of members (4 pages) |
4 May 2005 | Full accounts made up to 30 June 2004 (22 pages) |
4 May 2005 | Full accounts made up to 30 June 2004 (22 pages) |
7 February 2005 | Registered office changed on 07/02/05 from: 2 bloomsbury street london WC1B 3ST (1 page) |
7 February 2005 | Registered office changed on 07/02/05 from: 2 bloomsbury street london WC1B 3ST (1 page) |
25 January 2005 | Director's particulars changed (1 page) |
25 January 2005 | Return made up to 07/01/05; full list of members (8 pages) |
25 January 2005 | Return made up to 07/01/05; full list of members (8 pages) |
25 January 2005 | Director's particulars changed (1 page) |
8 July 2004 | Secretary resigned (1 page) |
8 July 2004 | Secretary resigned (1 page) |
8 July 2004 | New secretary appointed;new director appointed (2 pages) |
8 July 2004 | New secretary appointed;new director appointed (2 pages) |
1 June 2004 | Full accounts made up to 30 June 2003 (21 pages) |
1 June 2004 | Full accounts made up to 30 June 2003 (21 pages) |
8 February 2004 | Return made up to 07/01/04; full list of members (8 pages) |
8 February 2004 | Return made up to 07/01/04; full list of members (8 pages) |
22 April 2003 | Full accounts made up to 30 June 2002 (22 pages) |
22 April 2003 | Full accounts made up to 30 June 2002 (22 pages) |
27 January 2003 | Return made up to 07/01/03; full list of members (8 pages) |
27 January 2003 | Return made up to 07/01/03; full list of members (8 pages) |
28 March 2002 | Full accounts made up to 30 June 2001 (20 pages) |
28 March 2002 | Full accounts made up to 30 June 2001 (20 pages) |
11 March 2002 | Return made up to 07/01/02; full list of members (8 pages) |
11 March 2002 | Return made up to 07/01/02; full list of members (8 pages) |
4 March 2002 | Location of register of members (1 page) |
4 March 2002 | Location of register of members (1 page) |
26 April 2001 | Full accounts made up to 30 June 2000 (19 pages) |
26 April 2001 | Full accounts made up to 30 June 2000 (19 pages) |
17 April 2001 | Return made up to 07/01/01; full list of members (8 pages) |
17 April 2001 | Return made up to 07/01/01; full list of members (8 pages) |
9 March 2000 | Full accounts made up to 30 June 1999 (18 pages) |
9 March 2000 | Full accounts made up to 30 June 1999 (18 pages) |
14 February 2000 | Return made up to 07/01/00; full list of members (10 pages) |
14 February 2000 | Return made up to 07/01/00; full list of members (10 pages) |
7 February 2000 | New director appointed (2 pages) |
7 February 2000 | New director appointed (2 pages) |
11 May 1999 | Location of register of members (1 page) |
11 May 1999 | Location of register of members (1 page) |
16 February 1999 | Full accounts made up to 30 June 1998 (22 pages) |
16 February 1999 | Full accounts made up to 30 June 1998 (22 pages) |
3 August 1998 | Registered office changed on 03/08/98 from: hobson house 155 gower street london WC1E 6BJ (1 page) |
3 August 1998 | Registered office changed on 03/08/98 from: hobson house 155 gower street london WC1E 6BJ (1 page) |
8 April 1998 | Return made up to 07/01/98; full list of members (10 pages) |
8 April 1998 | Return made up to 07/01/98; full list of members (10 pages) |
17 December 1997 | Full accounts made up to 30 June 1997 (19 pages) |
17 December 1997 | Full accounts made up to 30 June 1997 (19 pages) |
24 March 1997 | Return made up to 07/01/97; full list of members (10 pages) |
24 March 1997 | Return made up to 07/01/97; full list of members (10 pages) |
5 March 1997 | Full accounts made up to 30 June 1996 (14 pages) |
5 March 1997 | Full accounts made up to 30 June 1996 (14 pages) |
20 February 1996 | Full accounts made up to 30 June 1995 (14 pages) |
20 February 1996 | Full accounts made up to 30 June 1995 (14 pages) |
29 January 1996 | Return made up to 07/01/96; full list of members (9 pages) |
29 January 1996 | Return made up to 07/01/96; full list of members (9 pages) |
30 March 1995 | Return made up to 07/01/95; full list of members (20 pages) |
30 March 1995 | Return made up to 07/01/95; full list of members (20 pages) |
10 December 1994 | Full accounts made up to 30 June 1994 (14 pages) |
10 December 1994 | Full accounts made up to 30 June 1994 (14 pages) |
25 February 1994 | Full accounts made up to 30 June 1993 (13 pages) |
25 February 1994 | Full accounts made up to 30 June 1993 (13 pages) |
11 March 1992 | Resolutions
|
11 March 1992 | Resolutions
|
7 January 1992 | Incorporation (15 pages) |
7 January 1992 | Incorporation (15 pages) |