First Floor
London
WC2N 4AZ
Director Name | Mr Jason Oshiokpekhai |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 06 May 2021(28 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 101 St. Martin's Lane First Floor London WC2N 4AZ |
Director Name | Mr John Douglas O'Hara |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | American |
Status | Current |
Appointed | 06 May 2021(28 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 101 St. Martin's Lane First Floor London WC2N 4AZ |
Director Name | Mr Robert Klug |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 06 May 2021(28 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 101 St. Martin's Lane First Floor London WC2N 4AZ |
Director Name | Mrs Helena Daras |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | American |
Status | Current |
Appointed | 06 May 2021(28 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Lawyer |
Country of Residence | United States |
Correspondence Address | 101 St. Martin's Lane First Floor London WC2N 4AZ |
Director Name | Mr Barry Baty |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1992 |
Appointment Duration | 23 years, 12 months (resigned 17 March 2016) |
Role | Army Officer |
Country of Residence | England |
Correspondence Address | Handel House 95 High Street Edgware Middlesex HA8 7DB |
Secretary Name | Mrs Pamela Jean Baty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 1992(same day as company formation) |
Role | Personal Assistant |
Correspondence Address | Windyridge 6 Benedicts Close Liverton Newton Abbot Devon TQ12 6GB |
Director Name | John James Chancellor |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1996(3 years, 5 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 10 January 1997) |
Role | Company Director |
Correspondence Address | 6 River Meadows Water Lane Exeter Devon EX2 8BD |
Director Name | Timothy Keith Pearson |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1996(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 January 1998) |
Role | Company Director |
Correspondence Address | Flat 7 64 Princelet Street London E1 5LP |
Secretary Name | Timothy Keith Pearson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1997(4 years, 9 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 01 April 1998) |
Role | Company Director |
Correspondence Address | Flat 7 64 Princelet Street London E1 5LP |
Director Name | Mrs Maria Baty |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(5 years, 7 months after company formation) |
Appointment Duration | 17 years, 11 months (resigned 17 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Handel House 95 High Street Edgware Middlesex HA8 7DB |
Secretary Name | Mrs Maria Baty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(5 years, 7 months after company formation) |
Appointment Duration | 17 years, 11 months (resigned 17 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Handel House 95 High Street Edgware Middlesex HA8 7DB |
Director Name | Pamela Baty |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(6 years, 4 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 26 March 2015) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Handel House 95 High Street Edgware Middlesex HA8 7DB |
Director Name | Mr Alexandre Hubert Chemla |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 March 2016(23 years, 7 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 December 2023) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | 101 St. Martin's Lane First Floor London WC2N 4AZ |
Director Name | Mr Barry Noskeau |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2016(23 years, 7 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 29 February 2024) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | 101 St. Martin's Lane First Floor London WC2N 4AZ |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 August 1992(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 August 1992(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Website | uniglobe-tft.co.uk |
---|---|
Telephone | 0118 9559777 |
Telephone region | Reading |
Registered Address | 101 St. Martin's Lane First Floor London WC2N 4AZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
176.1k at £1 | Bbtf Holdings LTD 80.00% Ordinary |
---|---|
44k at £1 | Mrs Maria Baty 20.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £44,923,860 |
Gross Profit | £4,185,834 |
Net Worth | £1,428,074 |
Cash | £431,437 |
Current Liabilities | £2,301,955 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 7 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 21 August 2024 (3 months, 3 weeks from now) |
1 August 2016 | Delivered on: 15 August 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
16 July 2002 | Delivered on: 5 August 2002 Persons entitled: The Royal Bank of Scotland 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. Outstanding |
30 September 2002 | Delivered on: 3 October 2002 Satisfied on: 7 January 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The commercial leasehold premises known as commercial parts 45-47 queens road reading berks. Part of t/n BK48492. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
26 August 1999 | Delivered on: 10 September 1999 Satisfied on: 7 January 2016 Persons entitled: Travel Managers Insurance Company Limited Classification: Legal charge Secured details: Any amount paid by travel managers to lloyds tsb bank PLC pursuant to a guarantee guaranteeing the liabilities of top flight to the bank from time to time but limited to a principal amount of £50,000. Particulars: All book debts and proceeds thereon. See the mortgage charge document for full details. Fully Satisfied |
14 April 1999 | Delivered on: 16 April 1999 Satisfied on: 31 July 2003 Persons entitled: Lloyds Bank PLC Classification: Debenture deed 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. See the mortgage charge document for full details. Fully Satisfied |
7 July 1994 | Delivered on: 14 July 1994 Satisfied on: 3 November 2000 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. See the mortgage charge document for full details. Fully Satisfied |
28 September 1992 | Delivered on: 29 September 1992 Satisfied on: 17 July 1996 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 floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital patents. Fully Satisfied |
25 October 2023 | Amended accounts for a small company made up to 31 December 2022 (14 pages) |
---|---|
18 September 2023 | Accounts for a small company made up to 31 December 2022 (13 pages) |
23 August 2023 | Confirmation statement made on 7 August 2023 with no updates (3 pages) |
20 October 2022 | Accounts for a small company made up to 31 December 2021 (15 pages) |
1 September 2022 | Confirmation statement made on 7 August 2022 with no updates (3 pages) |
13 September 2021 | Confirmation statement made on 7 August 2021 with no updates (3 pages) |
8 September 2021 | Accounts for a small company made up to 31 December 2020 (15 pages) |
10 May 2021 | Appointment of Jason Oshiokpekhai as a director on 6 May 2021 (2 pages) |
6 May 2021 | Appointment of Mr John Douglas O'hara as a director on 6 May 2021 (2 pages) |
6 May 2021 | Appointment of Mr Robert Klug as a director on 6 May 2021 (2 pages) |
6 May 2021 | Appointment of Mr Adekunle Adewale Taiwo as a director on 6 May 2021 (2 pages) |
6 May 2021 | Appointment of Helena Daras as a director on 6 May 2021 (2 pages) |
4 January 2021 | Accounts for a small company made up to 31 December 2019 (26 pages) |
23 December 2020 | Registered office address changed from East Cheap Court 11 Philpott Lane London EC3M 8BA England to 101 st. Martin's Lane First Floor London WC2N 4AZ on 23 December 2020 (1 page) |
23 September 2020 | Confirmation statement made on 7 August 2020 with no updates (3 pages) |
16 September 2019 | Accounts for a small company made up to 31 December 2018 (18 pages) |
2 September 2019 | Confirmation statement made on 7 August 2019 with no updates (3 pages) |
8 October 2018 | Registered office address changed from 250 Hendon Way London NW4 3NL England to East Cheap Court 11 Philpott Lane London EC3M 8BA on 8 October 2018 (1 page) |
8 October 2018 | Confirmation statement made on 7 August 2018 with no updates (3 pages) |
5 July 2018 | Accounts for a small company made up to 31 December 2017 (19 pages) |
30 May 2018 | Auditor's resignation (1 page) |
15 December 2017 | Satisfaction of charge 5 in full (1 page) |
17 August 2017 | Confirmation statement made on 7 August 2017 with updates (4 pages) |
17 August 2017 | Change of details for Altour International Limited as a person with significant control on 1 July 2016 (2 pages) |
17 August 2017 | Change of details for Altour International Limited as a person with significant control on 1 July 2016 (2 pages) |
17 August 2017 | Confirmation statement made on 7 August 2017 with updates (4 pages) |
21 June 2017 | Full accounts made up to 31 December 2016 (19 pages) |
21 June 2017 | Full accounts made up to 31 December 2016 (19 pages) |
15 August 2016 | Registration of charge 027422190007, created on 1 August 2016 (26 pages) |
15 August 2016 | Registration of charge 027422190007, created on 1 August 2016 (26 pages) |
12 August 2016 | Confirmation statement made on 7 August 2016 with updates (5 pages) |
12 August 2016 | Confirmation statement made on 7 August 2016 with updates (5 pages) |
30 June 2016 | Full accounts made up to 31 December 2015 (19 pages) |
30 June 2016 | Full accounts made up to 31 December 2015 (19 pages) |
5 April 2016 | Appointment of Mr Barry Noskeau as a director on 17 March 2016 (2 pages) |
5 April 2016 | Appointment of Mr Barry Noskeau as a director on 17 March 2016 (2 pages) |
5 April 2016 | Appointment of Mr Alexandre Hubert Chemla as a director on 17 March 2016 (2 pages) |
5 April 2016 | Appointment of Mr Alexandre Hubert Chemla as a director on 17 March 2016 (2 pages) |
4 April 2016 | Register inspection address has been changed to C/O Pinnick Lewis Llp 95 High Street Edgware Middlesex HA8 7DB (1 page) |
4 April 2016 | Termination of appointment of Barry Baty as a director on 17 March 2016 (1 page) |
4 April 2016 | Termination of appointment of Barry Baty as a director on 17 March 2016 (1 page) |
4 April 2016 | Termination of appointment of Maria Baty as a director on 17 March 2016 (1 page) |
4 April 2016 | Register inspection address has been changed to C/O Pinnick Lewis Llp 95 High Street Edgware Middlesex HA8 7DB (1 page) |
4 April 2016 | Termination of appointment of Maria Baty as a director on 17 March 2016 (1 page) |
4 April 2016 | Termination of appointment of Maria Baty as a secretary on 17 March 2016 (1 page) |
4 April 2016 | Registered office address changed from Handel House 95 High Street Edgware Middlesex HA8 7DB to 250 Hendon Way London NW4 3NL on 4 April 2016 (1 page) |
4 April 2016 | Termination of appointment of Maria Baty as a secretary on 17 March 2016 (1 page) |
4 April 2016 | Registered office address changed from Handel House 95 High Street Edgware Middlesex HA8 7DB to 250 Hendon Way London NW4 3NL on 4 April 2016 (1 page) |
7 January 2016 | Satisfaction of charge 6 in full (5 pages) |
7 January 2016 | Satisfaction of charge 4 in full (5 pages) |
7 January 2016 | Satisfaction of charge 4 in full (5 pages) |
7 January 2016 | Satisfaction of charge 6 in full (5 pages) |
1 October 2015 | Accounts for a medium company made up to 31 December 2014 (17 pages) |
1 October 2015 | Accounts for a medium company made up to 31 December 2014 (17 pages) |
13 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
26 March 2015 | Termination of appointment of Pamela Baty as a director on 26 March 2015 (1 page) |
26 March 2015 | Termination of appointment of Pamela Baty as a director on 26 March 2015 (1 page) |
19 September 2014 | Accounts for a medium company made up to 31 December 2013 (17 pages) |
19 September 2014 | Accounts for a medium company made up to 31 December 2013 (17 pages) |
11 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
18 September 2013 | Accounts for a medium company made up to 31 December 2012 (17 pages) |
18 September 2013 | Accounts for a medium company made up to 31 December 2012 (17 pages) |
15 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
15 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
15 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
4 October 2012 | Accounts for a medium company made up to 31 December 2011 (17 pages) |
4 October 2012 | Accounts for a medium company made up to 31 December 2011 (17 pages) |
10 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (4 pages) |
10 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (4 pages) |
10 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (4 pages) |
11 May 2012 | Secretary's details changed for Maria Baty on 11 May 2012 (1 page) |
11 May 2012 | Director's details changed for Pamela Baty on 11 May 2012 (2 pages) |
11 May 2012 | Director's details changed for Maria Baty on 11 May 2012 (2 pages) |
11 May 2012 | Director's details changed for Pamela Baty on 11 May 2012 (2 pages) |
11 May 2012 | Secretary's details changed for Maria Baty on 11 May 2012 (1 page) |
11 May 2012 | Director's details changed for Mr Barry Baty on 11 May 2012 (2 pages) |
11 May 2012 | Director's details changed for Mr Barry Baty on 11 May 2012 (2 pages) |
11 May 2012 | Director's details changed for Maria Baty on 11 May 2012 (2 pages) |
15 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (6 pages) |
15 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (6 pages) |
15 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (6 pages) |
23 June 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
23 June 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
10 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (6 pages) |
10 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (6 pages) |
10 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (6 pages) |
1 July 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
1 July 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
11 September 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
11 September 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
14 August 2009 | Return made up to 07/08/09; full list of members (4 pages) |
14 August 2009 | Return made up to 07/08/09; full list of members (4 pages) |
17 September 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
17 September 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
13 August 2008 | Return made up to 07/08/08; full list of members (4 pages) |
13 August 2008 | Return made up to 07/08/08; full list of members (4 pages) |
10 January 2008 | Registered office changed on 10/01/08 from: queens wharf 47 queens road reading berkshire RG1 4QE (1 page) |
10 January 2008 | Registered office changed on 10/01/08 from: queens wharf 47 queens road reading berkshire RG1 4QE (1 page) |
11 July 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
11 July 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
5 September 2006 | Return made up to 07/08/06; full list of members (3 pages) |
5 September 2006 | Return made up to 07/08/06; full list of members (3 pages) |
2 August 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
2 August 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
9 September 2005 | Return made up to 07/08/05; full list of members
|
9 September 2005 | Return made up to 07/08/05; full list of members
|
18 August 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
18 August 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
2 September 2004 | Return made up to 07/08/04; full list of members (7 pages) |
2 September 2004 | Return made up to 07/08/04; full list of members (7 pages) |
12 July 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
12 July 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
23 December 2003 | Resolutions
|
23 December 2003 | Resolutions
|
22 September 2003 | Return made up to 07/08/03; full list of members (7 pages) |
22 September 2003 | Return made up to 07/08/03; full list of members (7 pages) |
31 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
31 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
18 July 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
18 July 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
23 October 2002 | Registered office changed on 23/10/02 from: uniglobe house 318 a kings road reading berkshire RG1 4JG (1 page) |
23 October 2002 | Registered office changed on 23/10/02 from: uniglobe house 318 a kings road reading berkshire RG1 4JG (1 page) |
3 October 2002 | Particulars of mortgage/charge (3 pages) |
3 October 2002 | Particulars of mortgage/charge (3 pages) |
11 September 2002 | Return made up to 07/08/02; full list of members
|
11 September 2002 | Return made up to 07/08/02; full list of members
|
5 August 2002 | Particulars of mortgage/charge (3 pages) |
5 August 2002 | Particulars of mortgage/charge (3 pages) |
17 June 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
17 June 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
16 August 2001 | Return made up to 07/08/01; full list of members (7 pages) |
16 August 2001 | Return made up to 07/08/01; full list of members (7 pages) |
25 June 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
25 June 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
3 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
3 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
10 August 2000 | Return made up to 07/08/00; full list of members
|
10 August 2000 | Return made up to 07/08/00; full list of members
|
28 June 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
28 June 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
19 October 1999 | New director appointed (2 pages) |
19 October 1999 | New director appointed (2 pages) |
15 September 1999 | Return made up to 17/08/99; full list of members
|
15 September 1999 | Return made up to 17/08/99; full list of members
|
10 September 1999 | Particulars of mortgage/charge (4 pages) |
10 September 1999 | Particulars of mortgage/charge (4 pages) |
16 April 1999 | Particulars of mortgage/charge (6 pages) |
16 April 1999 | Particulars of mortgage/charge (6 pages) |
24 March 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
24 March 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
19 August 1998 | Return made up to 17/08/98; no change of members
|
19 August 1998 | New secretary appointed;new director appointed (2 pages) |
19 August 1998 | Return made up to 17/08/98; no change of members
|
19 August 1998 | New secretary appointed;new director appointed (2 pages) |
19 May 1998 | Ad 30/06/97--------- £ si 3000@1 (2 pages) |
19 May 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
19 May 1998 | Ad 30/06/97--------- £ si 3000@1 (2 pages) |
19 May 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
6 October 1997 | Amended full accounts made up to 31 December 1996 (13 pages) |
6 October 1997 | Amended full accounts made up to 31 December 1996 (13 pages) |
24 September 1997 | Return made up to 17/08/97; no change of members (4 pages) |
24 September 1997 | Return made up to 17/08/97; no change of members (4 pages) |
9 July 1997 | Full accounts made up to 31 December 1996 (11 pages) |
9 July 1997 | New secretary appointed (2 pages) |
9 July 1997 | Director resigned (1 page) |
9 July 1997 | Secretary resigned (1 page) |
9 July 1997 | Full accounts made up to 31 December 1996 (11 pages) |
9 July 1997 | New secretary appointed (2 pages) |
9 July 1997 | Secretary resigned (1 page) |
9 July 1997 | Director resigned (1 page) |
29 January 1997 | Accounts for a small company made up to 31 December 1995 (6 pages) |
29 January 1997 | Accounts for a small company made up to 31 December 1995 (6 pages) |
23 January 1997 | Director resigned (1 page) |
23 January 1997 | Director resigned (1 page) |
6 December 1996 | New director appointed (2 pages) |
6 December 1996 | New director appointed (2 pages) |
19 November 1996 | New director appointed (2 pages) |
19 November 1996 | Return made up to 17/08/96; full list of members (4 pages) |
19 November 1996 | Return made up to 17/08/96; full list of members (4 pages) |
19 November 1996 | New director appointed (2 pages) |
17 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
17 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
5 June 1996 | Particulars of contract relating to shares (4 pages) |
5 June 1996 | Particulars of contract relating to shares (4 pages) |
5 June 1996 | Ad 01/02/96--------- £ si 52105@1 (2 pages) |
5 June 1996 | Ad 01/02/96--------- £ si 52105@1 (2 pages) |
23 May 1996 | Ad 01/02/96--------- £ si 52105@1=52105 £ ic 125000/177105 (2 pages) |
23 May 1996 | Ad 01/02/96--------- £ si 52105@1=52105 £ ic 125000/177105 (2 pages) |
21 May 1996 | Nc inc already adjusted 01/02/96 (1 page) |
21 May 1996 | Resolutions
|
21 May 1996 | Resolutions
|
21 May 1996 | Nc inc already adjusted 01/02/96 (1 page) |
25 January 1996 | Return made up to 17/08/95; full list of members (6 pages) |
25 January 1996 | Return made up to 17/08/95; full list of members (6 pages) |
2 November 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
2 November 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
30 August 1995 | Ad 25/08/95--------- £ si 40000@1=40000 £ ic 125000/165000 (2 pages) |
30 August 1995 | Ad 25/08/95--------- £ si 40000@1=40000 £ ic 125000/165000 (2 pages) |
14 July 1995 | Nc inc already adjusted 12/07/95 (1 page) |
14 July 1995 | Nc inc already adjusted 12/07/95 (1 page) |
14 July 1995 | Resolutions
|
14 July 1995 | Ad 12/07/95--------- £ si 75000@1=75000 £ ic 50000/125000 (2 pages) |
14 July 1995 | Resolutions
|
14 July 1995 | Ad 12/07/95--------- £ si 75000@1=75000 £ ic 50000/125000 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
24 August 1992 | Incorporation (13 pages) |
24 August 1992 | Incorporation (13 pages) |