London
WC2R 0LT
Secretary Name | Nabiel Abbou |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 2006(14 years, 8 months after company formation) |
Appointment Duration | 17 years, 4 months |
Role | Company Director |
Correspondence Address | 4th Floor 399-401 Strand London WC2R 0LT |
Director Name | Ms Jennica Sarina Shamoon Arazi |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 2011(19 years, 7 months after company formation) |
Appointment Duration | 12 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 399-401 Strand London WC2R 0LT |
Director Name | Frederick John Neild |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1992(3 weeks, 6 days after company formation) |
Appointment Duration | 12 years, 7 months (resigned 01 January 2005) |
Role | Chartered Accountant |
Correspondence Address | 5 Laurier Road Dartmouth Park London NW5 1SD |
Director Name | John Robert Norris |
---|---|
Date of Birth | August 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1992(3 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 1 month (resigned 21 June 1994) |
Role | Chartered Accountant |
Correspondence Address | 45 Palace Mansions Earsby Street Kensington London W14 8QW |
Secretary Name | John Robert Norris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 1992(3 weeks, 6 days after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 April 1996) |
Role | Company Director |
Correspondence Address | 111 Latymer Court Hammersmith Road London W6 7JF |
Director Name | Mr Mark Malise Nicolson |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1994(2 years, 1 month after company formation) |
Appointment Duration | 11 years, 9 months (resigned 20 March 2006) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 13a Brechin Place London SW7 4QB |
Secretary Name | Jose Ernesto Valentino Correia |
---|---|
Nationality | Citizen Of India |
Status | Resigned |
Appointed | 30 April 1996(4 years after company formation) |
Appointment Duration | 10 years, 9 months (resigned 31 January 2007) |
Role | Company Director |
Correspondence Address | 7 Sovereign Close London W5 1DE |
Director Name | Mr Ariel Laurent Arazi |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2005(12 years, 9 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 15 November 2011) |
Role | Asset Manager |
Country of Residence | United Kingdom |
Correspondence Address | 20 Upper Grosvenor Street London W1K 7PB |
Director Name | Mr Beverly Brendon King |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2006(13 years, 8 months after company formation) |
Appointment Duration | 12 months (resigned 31 December 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Merton Avenue London W4 1TA |
Director Name | Mr David Moshe Shamoon |
---|---|
Date of Birth | July 1930 (Born 93 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 July 2007(15 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 15 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Upper Grosvenor Street London W1K 7PB |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | burshaholdings.com |
---|
Registered Address | 4th Floor 399-401 Strand London WC2R 0LT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
10k at £1 | Bursha Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £314,754 |
Net Worth | £3,316,268 |
Cash | £18,609 |
Current Liabilities | £135,722 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Small |
Accounts Year End | 30 September |
Latest Return | 15 April 2024 (1 week, 5 days ago) |
---|---|
Next Return Due | 29 April 2025 (1 year from now) |
5 November 2012 | Delivered on: 9 November 2012 Persons entitled: Barclays Bank PLC (As Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the obligors to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital and all equipment see image for full details. Outstanding |
---|---|
1 April 2014 | Delivered on: 8 April 2014 Persons entitled: Bank J. Safra Sarasin (Gibraltar) LTD, London Branch Classification: A registered charge Particulars: Land and buildings known as the county walk shopping centre, east street, taunton t/no ST94731 and ST172103. Outstanding |
5 November 2012 | Delivered on: 17 November 2012 Persons entitled: Barclays Bank PLC (As Security Trustee) Classification: Security over cash deposit Secured details: All monies due or to become due from the obligors to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All or any of the amounts deposited to the credit of any account and all other amounts standing to the credit of the accounts together with any interest accrued or accruing from time to time on any of those amounts see image for full details. Outstanding |
5 November 2012 | Delivered on: 9 November 2012 Persons entitled: Barclays Bank PLC (As Security Trustee) Classification: Assignment of rent Secured details: All monies due or to become due from the obligors to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The security assets being the net rental income and any claim or action or right in respect thereof against any other party to the relevant lease document or other agreement. Outstanding |
5 November 2012 | Delivered on: 9 November 2012 Persons entitled: Barclays Bank PLC (As Security Trustee) Classification: Legal mortgage Secured details: All monies due or to become due from the obligors to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: County walk shopping centre taunton t/n ST94731 and all fixed and moveable plant, machinery, tools, vehicles, computers and office and other equipment and the benefit of all related authorisations agreements and warranties. Outstanding |
5 November 2012 | Delivered on: 9 November 2012 Persons entitled: Barclays Bank PLC (As Security Trustee) Classification: Legal mortgage Secured details: All monies due or to become due from the obligors to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: County walk east street taunton t/n ST172103 and all fixed and moveable plant, machinery, tools, vehicles, computers and office and other equipment and the benefit of all related authorisations agreements and warranties. Outstanding |
4 June 1999 | Delivered on: 16 June 1999 Satisfied on: 27 September 2007 Persons entitled: Bradford & Bingley Building Society Classification: Charge deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge over property k/a f/h property k/a county walk shopping centre taunton somerset t/no;-ST94731 together with l/h property consisting tof shops and arcade on the south side of east street county walk taunton t/no;-ST121836 all buildings trade and other fixtures fixed plant machinery goodwill intellectual property benefit of all licences all bookde. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
12 April 1994 | Delivered on: 20 April 1994 Satisfied on: 3 October 1995 Persons entitled: Orix Ireland Limited Classification: Memorandum of agreement relating to cash deposits Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed charge the deposit which shall include the debt represented by the sum(s) held on the designated account with barclays bank PLC which the company has agreed to pay all present and future rentals. See the mortgage charge document for full details. Fully Satisfied |
12 April 1994 | Delivered on: 20 April 1994 Satisfied on: 3 October 1995 Persons entitled: Orix Ireland Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever and in accordance with the facility letter dated 14TH march 1994. Particulars: F/H land and buildings k/a country walk shopping centre taunton somerset t/n ST94731. Fully Satisfied |
12 April 1994 | Delivered on: 20 April 1994 Satisfied on: 3 October 1995 Persons entitled: Orix Ireland Limited Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever and in accordance with the facility letter dated 14TH march 1994. Particulars: First floating charge the undertaking and all property and assets present and future including all f/h and l/h properties. See the mortgage charge document for full details. Fully Satisfied |
30 October 1992 | Delivered on: 16 November 1992 Satisfied on: 17 May 1994 Persons entitled: Swiss Bank Corporation Classification: Assignment by way of security Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of the loan agreement dated 16/10/92 and/or any of the security documents referred to therein and/or in connection with any other financial accommodation from time to time made available pursuant thereto. Particulars: Rights benefits title entitlements interest whatsoever present or future in under or arising out of the interest rate cap or other agreement dated 26/10/92. Fully Satisfied |
30 October 1992 | Delivered on: 10 November 1992 Satisfied on: 17 May 1994 Persons entitled: Swiss Bank Corporation Classification: First legal charge Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of the loan agreement dated 16/10/92 or any of the finance documents (as therein defined) and/or in connection with any loan facility or other financial accommodation from time to time granted and under the terms of this charge. Particulars: First legal mortgage all of the property being all that f/h property with t/n's ST42957, ST43260 and ST2762 togehter with all that f/h land situated at or near east street, billet street, silver street and mansfield road taunton collectively k/a county walk shopping centre taunton floating charge the undertaking and all property assets and rights see form 395 for full details. Fully Satisfied |
30 October 1992 | Delivered on: 10 November 1992 Satisfied on: 25 May 1994 Persons entitled: Swiss Bank Corporation Classification: Account charge Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of the loan agreement dated 16/10/92 and/or any of the security documents referred to therein and/or in connection with any other financial accommodation from time to time made available pursuant thereto. Particulars: Right title and interest in the account held by the company with the bank designated "courteasy limited" under account number 238557.02 or such other account(s) as may be established by the company in accordance with the charge see form 395 for full details. Fully Satisfied |
30 October 1992 | Delivered on: 10 November 1992 Satisfied on: 17 May 1994 Persons entitled: Swiss Bank Corporation Classification: Assignment of rental income Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of the loan agreement dated 16/10/92 and/or any of the security documents referred to therein and/or in connection with any other financial accommodation from time to time made available pursuant thereto. Particulars: By way of assignment all rents and other sums payable to the company in respect of all lease agreements leases underleases tenancy agreements and licences see form 395 for full details. Fully Satisfied |
15 June 2020 | Accounts for a small company made up to 30 September 2019 (10 pages) |
---|---|
15 April 2020 | Confirmation statement made on 15 April 2020 with no updates (3 pages) |
1 July 2019 | Accounts for a small company made up to 30 September 2018 (8 pages) |
17 April 2019 | Confirmation statement made on 16 April 2019 with updates (4 pages) |
3 July 2018 | Accounts for a small company made up to 30 September 2017 (16 pages) |
25 April 2018 | Registered office address changed from 40 Headfort Place London SW1X 7DH to 20 Upper Grosvenor Street London W1K 7PB on 25 April 2018 (1 page) |
24 April 2018 | Confirmation statement made on 16 April 2018 with no updates (3 pages) |
29 March 2018 | Satisfaction of charge 10 in full (1 page) |
29 March 2018 | Satisfaction of charge 12 in full (1 page) |
29 March 2018 | Satisfaction of charge 11 in full (1 page) |
29 March 2018 | Satisfaction of charge 13 in full (1 page) |
28 March 2018 | Satisfaction of charge 027076190014 in full (1 page) |
28 March 2018 | Satisfaction of charge 9 in full (1 page) |
22 June 2017 | Accounts for a small company made up to 30 September 2016 (11 pages) |
22 June 2017 | Accounts for a small company made up to 30 September 2016 (11 pages) |
26 April 2017 | Confirmation statement made on 16 April 2017 with updates (6 pages) |
26 April 2017 | Confirmation statement made on 16 April 2017 with updates (6 pages) |
5 July 2016 | Full accounts made up to 30 September 2015 (11 pages) |
5 July 2016 | Full accounts made up to 30 September 2015 (11 pages) |
3 May 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
4 July 2015 | Full accounts made up to 30 September 2014 (12 pages) |
4 July 2015 | Full accounts made up to 30 September 2014 (12 pages) |
12 May 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
7 July 2014 | Full accounts made up to 30 September 2013 (11 pages) |
7 July 2014 | Full accounts made up to 30 September 2013 (11 pages) |
15 May 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
8 April 2014 | Registration of charge 027076190014 (45 pages) |
8 April 2014 | Registration of charge 027076190014 (45 pages) |
7 March 2014 | Secretary's details changed for Nabiel Abbou on 7 March 2014 (1 page) |
7 March 2014 | Secretary's details changed for Nabiel Abbou on 7 March 2014 (1 page) |
7 March 2014 | Director's details changed for Ms Jennica Sarina Shamoon Arazi on 7 March 2014 (2 pages) |
7 March 2014 | Director's details changed for Mr Daniel Shamoon on 7 March 2014 (2 pages) |
7 March 2014 | Secretary's details changed for Nabiel Abbou on 7 March 2014 (1 page) |
7 March 2014 | Director's details changed for Mr Daniel Shamoon on 7 March 2014 (2 pages) |
7 March 2014 | Director's details changed for Mr Daniel Shamoon on 7 March 2014 (2 pages) |
7 March 2014 | Director's details changed for Ms Jennica Sarina Shamoon Arazi on 7 March 2014 (2 pages) |
7 March 2014 | Director's details changed for Ms Jennica Sarina Shamoon Arazi on 7 March 2014 (2 pages) |
3 July 2013 | Full accounts made up to 30 September 2012 (12 pages) |
3 July 2013 | Full accounts made up to 30 September 2012 (12 pages) |
3 May 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (5 pages) |
3 May 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (5 pages) |
17 November 2012 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
17 November 2012 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
9 November 2012 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
9 November 2012 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
9 November 2012 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
9 November 2012 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
9 November 2012 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
9 November 2012 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
9 November 2012 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
9 November 2012 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
5 July 2012 | Full accounts made up to 30 September 2011 (13 pages) |
5 July 2012 | Full accounts made up to 30 September 2011 (13 pages) |
9 May 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (5 pages) |
9 May 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (5 pages) |
27 January 2012 | Termination of appointment of Ariel Arazi as a director (1 page) |
27 January 2012 | Appointment of Ms Jennica Sarina Shamoon Arazi as a director (2 pages) |
27 January 2012 | Appointment of Ms Jennica Sarina Shamoon Arazi as a director (2 pages) |
27 January 2012 | Termination of appointment of David Shamoon as a director (1 page) |
27 January 2012 | Termination of appointment of David Shamoon as a director (1 page) |
27 January 2012 | Termination of appointment of Ariel Arazi as a director (1 page) |
18 January 2012 | Registered office address changed from 20 Upper Grosvenor Street London W1K 7PB on 18 January 2012 (1 page) |
18 January 2012 | Registered office address changed from 20 Upper Grosvenor Street London W1K 7PB on 18 January 2012 (1 page) |
4 July 2011 | Full accounts made up to 30 September 2010 (11 pages) |
4 July 2011 | Full accounts made up to 30 September 2010 (11 pages) |
9 May 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (6 pages) |
9 May 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (6 pages) |
14 June 2010 | Full accounts made up to 30 September 2009 (11 pages) |
14 June 2010 | Full accounts made up to 30 September 2009 (11 pages) |
19 April 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (5 pages) |
7 October 2009 | Director's details changed for Mr David Moshe Shamoon on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Daniel Shamoon on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Ariel Laurent Arazi on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Daniel Shamoon on 1 October 2009 (2 pages) |
7 October 2009 | Secretary's details changed for Nabiel Abbou on 1 October 2009 (1 page) |
7 October 2009 | Director's details changed for Mr David Moshe Shamoon on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Daniel Shamoon on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Ariel Laurent Arazi on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr David Moshe Shamoon on 1 October 2009 (2 pages) |
7 October 2009 | Secretary's details changed for Nabiel Abbou on 1 October 2009 (1 page) |
7 October 2009 | Director's details changed for Ariel Laurent Arazi on 1 October 2009 (2 pages) |
7 October 2009 | Secretary's details changed for Nabiel Abbou on 1 October 2009 (1 page) |
29 July 2009 | Full accounts made up to 30 September 2008 (11 pages) |
29 July 2009 | Full accounts made up to 30 September 2008 (11 pages) |
14 May 2009 | Return made up to 16/04/09; full list of members (4 pages) |
14 May 2009 | Return made up to 16/04/09; full list of members (4 pages) |
21 July 2008 | Full accounts made up to 30 September 2007 (12 pages) |
21 July 2008 | Full accounts made up to 30 September 2007 (12 pages) |
17 April 2008 | Return made up to 16/04/08; full list of members (4 pages) |
17 April 2008 | Return made up to 16/04/08; full list of members (4 pages) |
17 October 2007 | New director appointed (2 pages) |
17 October 2007 | New director appointed (2 pages) |
27 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
3 August 2007 | Full accounts made up to 30 September 2006 (12 pages) |
3 August 2007 | Full accounts made up to 30 September 2006 (12 pages) |
31 May 2007 | Return made up to 16/04/07; full list of members (7 pages) |
31 May 2007 | Return made up to 16/04/07; full list of members (7 pages) |
8 February 2007 | New secretary appointed (1 page) |
8 February 2007 | New secretary appointed (1 page) |
30 January 2007 | Secretary resigned (1 page) |
30 January 2007 | Secretary resigned (1 page) |
29 January 2007 | New director appointed (1 page) |
29 January 2007 | New director appointed (1 page) |
20 January 2007 | Director resigned (1 page) |
20 January 2007 | Director resigned (1 page) |
2 August 2006 | Full accounts made up to 30 September 2005 (12 pages) |
2 August 2006 | Full accounts made up to 30 September 2005 (12 pages) |
18 May 2006 | Director resigned (1 page) |
18 May 2006 | Director resigned (1 page) |
2 May 2006 | Return made up to 16/04/06; full list of members
|
2 May 2006 | Return made up to 16/04/06; full list of members
|
26 January 2006 | New director appointed (1 page) |
26 January 2006 | New director appointed (1 page) |
2 August 2005 | Full accounts made up to 30 September 2004 (12 pages) |
2 August 2005 | Full accounts made up to 30 September 2004 (12 pages) |
17 May 2005 | Return made up to 16/04/05; full list of members (7 pages) |
17 May 2005 | Return made up to 16/04/05; full list of members (7 pages) |
17 February 2005 | Director's particulars changed (1 page) |
17 February 2005 | Director's particulars changed (1 page) |
1 February 2005 | New director appointed (2 pages) |
1 February 2005 | New director appointed (2 pages) |
13 January 2005 | Director resigned (1 page) |
13 January 2005 | Director resigned (1 page) |
9 August 2004 | Full accounts made up to 30 September 2003 (12 pages) |
9 August 2004 | Full accounts made up to 30 September 2003 (12 pages) |
18 May 2004 | Return made up to 16/04/04; full list of members (7 pages) |
18 May 2004 | Return made up to 16/04/04; full list of members (7 pages) |
17 May 2003 | Return made up to 16/04/03; full list of members (6 pages) |
17 May 2003 | Return made up to 16/04/03; full list of members (6 pages) |
28 March 2003 | Full accounts made up to 30 September 2002 (12 pages) |
28 March 2003 | Full accounts made up to 30 September 2002 (12 pages) |
11 June 2002 | Full accounts made up to 30 September 2001 (12 pages) |
11 June 2002 | Full accounts made up to 30 September 2001 (12 pages) |
29 April 2002 | Return made up to 16/04/02; full list of members
|
29 April 2002 | Return made up to 16/04/02; full list of members
|
25 May 2001 | Full accounts made up to 30 September 2000 (12 pages) |
25 May 2001 | Full accounts made up to 30 September 2000 (12 pages) |
9 May 2001 | Return made up to 16/04/01; full list of members (6 pages) |
9 May 2001 | Return made up to 16/04/01; full list of members (6 pages) |
16 May 2000 | Full accounts made up to 30 September 1999 (13 pages) |
16 May 2000 | Full accounts made up to 30 September 1999 (13 pages) |
8 May 2000 | Secretary's particulars changed (1 page) |
8 May 2000 | Secretary's particulars changed (1 page) |
4 May 2000 | Return made up to 16/04/00; full list of members
|
4 May 2000 | Return made up to 16/04/00; full list of members
|
11 February 2000 | Return made up to 16/04/99; change of members; amend (7 pages) |
11 February 2000 | Return made up to 16/04/99; change of members; amend (7 pages) |
16 June 1999 | Particulars of mortgage/charge (7 pages) |
16 June 1999 | Particulars of mortgage/charge (7 pages) |
23 May 1999 | Full accounts made up to 30 September 1998 (11 pages) |
23 May 1999 | Full accounts made up to 30 September 1998 (11 pages) |
13 May 1999 | Return made up to 16/04/99; change of members (8 pages) |
13 May 1999 | Return made up to 16/04/99; change of members (8 pages) |
23 December 1998 | Auditor's resignation (1 page) |
23 December 1998 | Auditor's resignation (1 page) |
21 September 1998 | Company name changed courteasy LIMITED\certificate issued on 22/09/98 (2 pages) |
21 September 1998 | Company name changed courteasy LIMITED\certificate issued on 22/09/98 (2 pages) |
29 May 1998 | Full accounts made up to 30 September 1997 (13 pages) |
29 May 1998 | Full accounts made up to 30 September 1997 (13 pages) |
27 April 1998 | Return made up to 16/04/98; full list of members (8 pages) |
27 April 1998 | Return made up to 16/04/98; full list of members (8 pages) |
9 May 1997 | Full accounts made up to 30 September 1996 (14 pages) |
9 May 1997 | Full accounts made up to 30 September 1996 (14 pages) |
7 May 1997 | Return made up to 16/04/97; no change of members (6 pages) |
7 May 1997 | Return made up to 16/04/97; no change of members (6 pages) |
21 May 1996 | Full accounts made up to 30 September 1995 (14 pages) |
21 May 1996 | Full accounts made up to 30 September 1995 (14 pages) |
15 May 1996 | Secretary resigned (2 pages) |
15 May 1996 | Secretary resigned (2 pages) |
15 May 1996 | New secretary appointed (1 page) |
15 May 1996 | New secretary appointed (1 page) |
26 April 1996 | Return made up to 16/04/96; full list of members
|
26 April 1996 | Return made up to 16/04/96; full list of members
|
31 January 1996 | Secretary's particulars changed (1 page) |
31 January 1996 | Secretary's particulars changed (1 page) |
3 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 August 1995 | Accounting reference date shortened from 24/12 to 30/09 (1 page) |
7 August 1995 | Accounting reference date shortened from 24/12 to 30/09 (1 page) |
6 June 1995 | Full accounts made up to 24 December 1994 (12 pages) |
6 June 1995 | Full accounts made up to 24 December 1994 (12 pages) |
5 June 1995 | Resolutions
|
5 June 1995 | Resolutions
|
5 June 1995 | Resolutions
|
5 June 1995 | Resolutions
|
5 June 1995 | Resolutions
|
5 June 1995 | Resolutions
|
28 April 1995 | Return made up to 16/04/95; no change of members (4 pages) |
28 April 1995 | Return made up to 16/04/95; no change of members (4 pages) |
4 August 1993 | Full accounts made up to 24 December 1992 (10 pages) |
4 August 1993 | Full accounts made up to 24 December 1992 (10 pages) |
19 May 1992 | Memorandum and Articles of Association (8 pages) |
19 May 1992 | Memorandum and Articles of Association (8 pages) |
16 April 1992 | Incorporation (9 pages) |
16 April 1992 | Incorporation (9 pages) |