Company NameOne Paradise Road Limited
Company StatusDissolved
Company Number02713248
CategoryPrivate Limited Company
Incorporation Date8 May 1992(31 years, 11 months ago)
Dissolution Date7 July 2016 (7 years, 9 months ago)
Previous NameLatevine Limited

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr William Donald George Power
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed17 July 2008(16 years, 2 months after company formation)
Appointment Duration7 years, 11 months (closed 07 July 2016)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressFlat 4 Ormond House
Ormond Road
Richmond
London
TW10 6TH
Secretary NameMr Vivian James Maguire
NationalityIrish
StatusClosed
Appointed17 July 2008(16 years, 2 months after company formation)
Appointment Duration7 years, 11 months (closed 07 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorthridge East Hill
South Bank
Westerham
Kent
TN16 1EN
Director NameMr Vivian James Maguire
Date of BirthJuly 1946 (Born 77 years ago)
NationalityIrish
StatusClosed
Appointed23 July 2008(16 years, 2 months after company formation)
Appointment Duration7 years, 11 months (closed 07 July 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressNorthridge East Hill
South Bank
Westerham
Kent
TN16 1EN
Director NameRex Hennebury
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1992(1 month after company formation)
Appointment Duration9 years, 4 months (resigned 02 November 2001)
RoleAirline Pilot
Correspondence AddressSussex House Cross Deep
Twickenham
Surrey
TW1 4QJ
Director NameMr Simon Albert Lee
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1992(1 month after company formation)
Appointment Duration5 years (resigned 01 July 1997)
RoleBusinessman
Correspondence Address1 Paradise Road
Richmond
Surrey
TW9 1RX
Director NameReginald Graham Mulligan
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1992(1 month after company formation)
Appointment Duration4 years, 3 months (resigned 04 October 1996)
RoleBusinessman
Correspondence Address34 Richmond Hill
Richmond
Surrey
TW10 6QX
Secretary NameMr Simon Albert Lee
NationalityBritish
StatusResigned
Appointed12 June 1992(1 month after company formation)
Appointment Duration5 years (resigned 01 July 1997)
RoleBusinessman
Correspondence Address1 Paradise Road
Richmond
Surrey
TW9 1RX
Director NameMr Anthony James Dorman
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(5 years, 1 month after company formation)
Appointment Duration8 years, 1 month (resigned 01 August 2005)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address38 Kew Green
Kew
London
TW9 3BH
Director NameSarah Brown
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1997(5 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 June 1999)
RoleRestaurateur
Correspondence Address26b Haggard Road
Twickenham
Middlesex
TW1 3AF
Director NameKerrie Lorraine Dorman
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1997(5 years, 2 months after company formation)
Appointment Duration7 years, 12 months (resigned 01 August 2005)
RoleRestaurateur
Correspondence Address22 Napoleon Road
St Margarets
Middlesex
TW1 3EP
Director NameBenjamin Bevan Clarke
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1997(5 years, 5 months after company formation)
Appointment Duration7 years, 9 months (resigned 01 August 2005)
RoleSportsman
Correspondence AddressThe Hollies
Park Corner, Freshford
Bath
Avon
BA3 6DP
Director NameJudith Ja'Afar
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1997(5 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 April 2001)
RoleCompany Director
Correspondence Address41 Castle Bar Road
Ealing
London
W5 2DJ
Director NameRex Hennebury
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1997(5 years, 5 months after company formation)
Appointment Duration5 years (resigned 02 November 2002)
RoleCompany Director
Correspondence AddressSussex House Cross Deep
Twickenham
Surrey
TW1 4QJ
Secretary NameKerrie Lorraine Dorman
NationalityBritish
StatusResigned
Appointed26 February 2001(8 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 August 2005)
RoleRestaurateur
Correspondence Address22 Napoleon Road
St Margarets
Middlesex
TW1 3EP
Director NameToby Davis
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2005(13 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 17 July 2008)
RoleCompany Director
Correspondence Address227 St Margarets Road
St Margarets
TW1 1LU
Director NameJason Ellwood
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2005(13 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 17 July 2008)
RoleAccount Manager
Correspondence Address15 Orleans Road
Twickenham
Middlesex
TW1 3BJ
Secretary NameJason Ellwood
NationalityBritish
StatusResigned
Appointed01 August 2005(13 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 17 July 2008)
RoleAccounts Manager
Correspondence Address15 Orleans Road
Twickenham
Middlesex
TW1 3BJ
Secretary NameToby Davis
NationalityBritish
StatusResigned
Appointed01 August 2005(13 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 17 July 2008)
RoleCompany Director
Correspondence Address227 St Margarets Road
St Margarets
TW1 1LU
Director NameMr Robert John Costello
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2008(16 years, 2 months after company formation)
Appointment Duration6 days (resigned 23 July 2008)
RoleEngineer
Country of ResidenceEngland
Correspondence Address12 Ryedale
East Dulwich
London
SE22 0QW
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed08 May 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed08 May 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed08 May 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameWrights Secretaries Limited (Corporation)
StatusResigned
Appointed01 July 1997(5 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 26 February 2001)
Correspondence Address156 Brompton Road
London
SW3 1HW

Location

Registered Address60 Old London Road
Kingston Upon Thames
Surrey
KT2 6QZ
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardGrove
Built Up AreaGreater London

Financials

Year2010
Net Worth-£30,746
Cash£5,237
Current Liabilities£165,992

Accounts

Latest Accounts31 July 2010 (13 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

7 July 2016Final Gazette dissolved following liquidation (1 page)
7 July 2016Final Gazette dissolved following liquidation (1 page)
7 April 2016Return of final meeting in a creditors' voluntary winding up (8 pages)
7 April 2016Return of final meeting in a creditors' voluntary winding up (8 pages)
11 May 2015Liquidators' statement of receipts and payments to 11 April 2015 (8 pages)
11 May 2015Liquidators' statement of receipts and payments to 11 April 2015 (8 pages)
11 May 2015Liquidators statement of receipts and payments to 11 April 2015 (8 pages)
8 May 2014Liquidators' statement of receipts and payments to 11 April 2014 (7 pages)
8 May 2014Liquidators statement of receipts and payments to 11 April 2014 (7 pages)
8 May 2014Liquidators' statement of receipts and payments to 11 April 2014 (7 pages)
29 April 2013Liquidators' statement of receipts and payments to 11 April 2013 (7 pages)
29 April 2013Liquidators' statement of receipts and payments to 11 April 2013 (7 pages)
29 April 2013Liquidators statement of receipts and payments to 11 April 2013 (7 pages)
19 April 2012Appointment of a voluntary liquidator (1 page)
19 April 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 April 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 April 2012Statement of affairs with form 4.19 (6 pages)
19 April 2012Statement of affairs with form 4.19 (6 pages)
19 April 2012Appointment of a voluntary liquidator (1 page)
17 April 2012Registered office address changed from C/O William Power 1 Paradise Road Richmond Surrey TW9 1RX United Kingdom on 17 April 2012 (2 pages)
17 April 2012Registered office address changed from C/O William Power 1 Paradise Road Richmond Surrey TW9 1RX United Kingdom on 17 April 2012 (2 pages)
28 June 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
28 June 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
12 May 2011Annual return made up to 5 May 2011 with a full list of shareholders
Statement of capital on 2011-05-12
  • GBP 154,000
(5 pages)
12 May 2011Annual return made up to 5 May 2011 with a full list of shareholders
Statement of capital on 2011-05-12
  • GBP 154,000
(5 pages)
12 May 2011Annual return made up to 5 May 2011 with a full list of shareholders
Statement of capital on 2011-05-12
  • GBP 154,000
(5 pages)
26 July 2010Annual return made up to 5 May 2010 with a full list of shareholders (5 pages)
26 July 2010Annual return made up to 5 May 2010 with a full list of shareholders (5 pages)
26 July 2010Annual return made up to 5 May 2010 with a full list of shareholders (5 pages)
26 May 2010Statement of capital following an allotment of shares on 31 July 2009
  • GBP 154,000
(2 pages)
26 May 2010Statement of capital following an allotment of shares on 31 July 2009
  • GBP 154,000
(2 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
3 December 2009Registered office address changed from 19 Berkeley Street London W1J 8ED on 3 December 2009 (1 page)
3 December 2009Registered office address changed from 19 Berkeley Street London W1J 8ED on 3 December 2009 (1 page)
3 December 2009Registered office address changed from 19 Berkeley Street London W1J 8ED on 3 December 2009 (1 page)
22 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
22 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
8 May 2009Return made up to 05/05/09; full list of members (4 pages)
8 May 2009Return made up to 05/05/09; full list of members (4 pages)
17 September 2008Return made up to 05/05/08; full list of members (5 pages)
17 September 2008Return made up to 05/05/08; full list of members (5 pages)
27 August 2008Director appointed vivian james maguire (2 pages)
27 August 2008Director appointed vivian james maguire (2 pages)
13 August 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
13 August 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
29 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
29 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
29 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
29 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
29 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
29 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
29 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
29 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
28 July 2008Appointment terminated director and secretary jason ellwood (1 page)
28 July 2008Appointment terminated director and secretary jason ellwood (1 page)
28 July 2008Appointment terminated director and secretary toby davis (1 page)
28 July 2008Appointment terminated director and secretary toby davis (1 page)
25 July 2008Appointment terminated director robert costello (1 page)
25 July 2008Appointment terminated director robert costello (1 page)
23 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 July 2008Declaration of assistance for shares acquisition (7 pages)
22 July 2008Declaration of assistance for shares acquisition (7 pages)
21 July 2008Director appointed robert costello (2 pages)
21 July 2008Director appointed william george power (2 pages)
21 July 2008Secretary appointed vivian james maguire (2 pages)
21 July 2008Director appointed robert costello (2 pages)
21 July 2008Registered office changed on 21/07/2008 from 78 the green twickenham middlesex TW2 5AG (1 page)
21 July 2008Director appointed william george power (2 pages)
21 July 2008Secretary appointed vivian james maguire (2 pages)
21 July 2008Registered office changed on 21/07/2008 from 78 the green twickenham middlesex TW2 5AG (1 page)
18 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 May 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
7 May 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
12 June 2007Return made up to 05/05/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 June 2007Return made up to 05/05/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 March 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
15 March 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
31 May 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
31 May 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
19 May 2006Return made up to 05/05/06; full list of members (8 pages)
19 May 2006Return made up to 05/05/06; full list of members (8 pages)
14 December 2005Registered office changed on 14/12/05 from: the white house 19 ash street ash surrey GU12 6LD (1 page)
14 December 2005Registered office changed on 14/12/05 from: the white house 19 ash street ash surrey GU12 6LD (1 page)
14 December 2005Resolutions
  • RES13 ‐ Re-subdivision 21/10/05
(1 page)
14 December 2005Resolutions
  • RES13 ‐ Re-subdivision 21/10/05
(1 page)
11 August 2005New secretary appointed;new director appointed (2 pages)
11 August 2005New secretary appointed;new director appointed (2 pages)
11 August 2005New secretary appointed;new director appointed (2 pages)
11 August 2005Director resigned (1 page)
11 August 2005Director resigned (1 page)
11 August 2005Director resigned (1 page)
11 August 2005New secretary appointed;new director appointed (2 pages)
11 August 2005Secretary resigned;director resigned (1 page)
11 August 2005Director resigned (1 page)
11 August 2005Secretary resigned;director resigned (1 page)
13 July 2005Return made up to 08/05/05; full list of members (3 pages)
13 July 2005Return made up to 08/05/05; full list of members (3 pages)
13 April 2005Total exemption small company accounts made up to 31 July 2004 (12 pages)
13 April 2005Total exemption small company accounts made up to 31 July 2004 (12 pages)
23 June 2004Return made up to 08/05/04; full list of members (8 pages)
23 June 2004Return made up to 08/05/04; full list of members (8 pages)
1 June 2004Registered office changed on 01/06/04 from: 12 sheet street windsor berkshire SL4 1BG (1 page)
1 June 2004Registered office changed on 01/06/04 from: 12 sheet street windsor berkshire SL4 1BG (1 page)
17 May 2004Total exemption full accounts made up to 31 July 2003 (9 pages)
17 May 2004Total exemption full accounts made up to 31 July 2003 (9 pages)
12 August 2003Return made up to 08/05/03; full list of members (8 pages)
12 August 2003Return made up to 08/05/03; full list of members (8 pages)
11 June 2003Total exemption full accounts made up to 31 July 2002 (10 pages)
11 June 2003Total exemption full accounts made up to 31 July 2002 (10 pages)
9 December 2002Director resigned (1 page)
9 December 2002Director resigned (1 page)
9 December 2002Director resigned (1 page)
9 December 2002Director resigned (1 page)
24 July 2002Return made up to 08/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
24 July 2002Return made up to 08/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
14 May 2002Registered office changed on 14/05/02 from: 7TH floor queens house 2 holly road twickenham middlesex TW1 4EG (1 page)
14 May 2002Registered office changed on 14/05/02 from: 7TH floor queens house 2 holly road twickenham middlesex TW1 4EG (1 page)
14 January 2002Total exemption full accounts made up to 31 July 2001 (12 pages)
14 January 2002Total exemption full accounts made up to 31 July 2001 (12 pages)
11 October 2001Return made up to 08/05/01; full list of members (9 pages)
11 October 2001Ad 31/07/00--------- £ si 1500@1 (2 pages)
11 October 2001Ad 31/07/00--------- £ si 1500@1 (2 pages)
11 October 2001Return made up to 08/05/01; full list of members (9 pages)
11 October 2001Nc inc already adjusted 30/07/00 (1 page)
11 October 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 October 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 October 2001Nc inc already adjusted 30/07/00 (1 page)
21 September 2001Director's particulars changed (1 page)
21 September 2001Director's particulars changed (1 page)
1 June 2001Accounts for a small company made up to 31 July 2000 (6 pages)
1 June 2001Accounts for a small company made up to 31 July 2000 (6 pages)
2 April 2001New secretary appointed (2 pages)
2 April 2001New secretary appointed (2 pages)
21 March 2001Secretary resigned (1 page)
21 March 2001Secretary resigned (1 page)
17 July 2000Return made up to 08/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 July 2000Return made up to 08/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
26 May 2000Accounts for a small company made up to 31 July 1999 (6 pages)
26 May 2000Accounts for a small company made up to 31 July 1999 (6 pages)
28 February 2000Return made up to 08/05/99; full list of members (9 pages)
28 February 2000Return made up to 08/05/99; full list of members (9 pages)
11 August 1999Registered office changed on 11/08/99 from: 8 lincolns inn fields london WC2A 3BP (1 page)
11 August 1999Registered office changed on 11/08/99 from: 8 lincolns inn fields london WC2A 3BP (1 page)
23 June 1999Director resigned (1 page)
23 June 1999Director resigned (1 page)
16 December 1998Full accounts made up to 31 July 1998 (13 pages)
16 December 1998Full accounts made up to 31 July 1998 (13 pages)
16 June 1998Return made up to 08/05/98; full list of members (7 pages)
16 June 1998New director appointed (2 pages)
16 June 1998Return made up to 08/05/98; full list of members (7 pages)
16 June 1998New director appointed (2 pages)
16 June 1998New director appointed (2 pages)
16 June 1998New director appointed (2 pages)
16 June 1998New director appointed (2 pages)
16 June 1998New director appointed (2 pages)
21 March 1998Particulars of mortgage/charge (3 pages)
21 March 1998Particulars of mortgage/charge (3 pages)
3 February 1998Particulars of mortgage/charge (3 pages)
3 February 1998Particulars of mortgage/charge (3 pages)
22 December 1997Full accounts made up to 31 July 1997 (11 pages)
22 December 1997Full accounts made up to 31 July 1997 (11 pages)
19 December 1997Registered office changed on 19/12/97 from: 8 lincolns inn fields london WC2A 3BP (1 page)
19 December 1997Registered office changed on 19/12/97 from: 8 lincolns inn fields london WC2A 3BP (1 page)
10 December 1997Ad 10/10/97--------- £ si 40000@1=40000 £ ic 60000/100000 (2 pages)
10 December 1997Registered office changed on 10/12/97 from: one paradise road richmond surrey TW9 1RX (1 page)
10 December 1997Ad 10/10/97--------- £ si 40000@1=40000 £ ic 60000/100000 (2 pages)
10 December 1997Registered office changed on 10/12/97 from: one paradise road richmond surrey TW9 1RX (1 page)
29 October 1997Particulars of mortgage/charge (3 pages)
29 October 1997Particulars of mortgage/charge (3 pages)
8 October 1997Accounting reference date extended from 31/05/97 to 31/07/97 (1 page)
8 October 1997New director appointed (2 pages)
8 October 1997New director appointed (2 pages)
8 October 1997New director appointed (2 pages)
8 October 1997New director appointed (2 pages)
8 October 1997Accounting reference date extended from 31/05/97 to 31/07/97 (1 page)
25 September 1997£ nc 1000/100000 01/07/97 (1 page)
25 September 1997Ad 01/07/97--------- £ si 15000@1=15000 £ ic 45000/60000 (2 pages)
25 September 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
25 September 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
25 September 1997Ad 01/07/97--------- £ si 44850@1=44850 £ ic 150/45000 (2 pages)
25 September 1997Ad 01/07/97--------- £ si 15000@1=15000 £ ic 45000/60000 (2 pages)
25 September 1997£ nc 1000/100000 01/07/97 (1 page)
25 September 1997Ad 01/07/97--------- £ si 44850@1=44850 £ ic 150/45000 (2 pages)
18 August 1997New secretary appointed (2 pages)
18 August 1997New secretary appointed (2 pages)
6 August 1997New director appointed (2 pages)
6 August 1997New director appointed (2 pages)
6 August 1997Secretary resigned;director resigned (1 page)
6 August 1997Director resigned (1 page)
6 August 1997Director resigned (1 page)
6 August 1997Secretary resigned;director resigned (1 page)
2 July 1997Return made up to 08/05/97; no change of members (4 pages)
2 July 1997Return made up to 08/05/97; no change of members (4 pages)
28 February 1997Full accounts made up to 26 May 1996 (11 pages)
28 February 1997Full accounts made up to 26 May 1996 (11 pages)
14 February 1997Director resigned (2 pages)
14 February 1997Director resigned (2 pages)
29 May 1996Full accounts made up to 26 May 1995 (11 pages)
29 May 1996Full accounts made up to 26 May 1995 (11 pages)
17 May 1996Return made up to 08/05/96; full list of members (6 pages)
17 May 1996Return made up to 08/05/96; full list of members (6 pages)
30 May 1995Return made up to 08/05/95; no change of members (4 pages)
30 May 1995Return made up to 08/05/95; no change of members (4 pages)
7 April 1995Accounts for a small company made up to 26 May 1994 (11 pages)
7 April 1995Accounts for a small company made up to 26 May 1994 (11 pages)
30 November 1992Particulars of mortgage/charge (3 pages)
30 November 1992Particulars of mortgage/charge (3 pages)
24 November 1992£ nc 100/1000 20/11/92 (1 page)
24 November 1992Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
24 November 1992£ nc 100/1000 20/11/92 (1 page)
24 November 1992Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 May 1992Incorporation (15 pages)
8 May 1992Incorporation (15 pages)