London
NW4 3AQ
Director Name | Mr Paul Wogman |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 February 2018(25 years, 4 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65a Watford Way London NW4 3AQ |
Director Name | Mr Julian Guy Wogman |
---|---|
Date of Birth | November 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 February 2018(25 years, 4 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65a Watford Way London NW4 3AQ |
Director Name | Mr Mark Wogman |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1992(1 week, 1 day after company formation) |
Appointment Duration | 8 years, 10 months (resigned 31 August 2001) |
Role | Property Investor |
Correspondence Address | Old Timbers 375 Cockfosters Road Hadley Wood Cockfosters Barnet Hertfordshire EN4 0JT |
Secretary Name | Ramesh Thakrar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 1992(1 week, 1 day after company formation) |
Appointment Duration | 2 years, 2 months (resigned 24 January 1995) |
Role | Company Director |
Correspondence Address | 116 St Pauls Avenue Kenton Harrow Middlesex HA3 9PU |
Director Name | Ramesh Thakrar |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1993(4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 24 January 1995) |
Role | Company Director |
Correspondence Address | 116 St Pauls Avenue Kenton Harrow Middlesex HA3 9PU |
Director Name | Richard James Box |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1995(2 years, 3 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 30 October 2001) |
Role | Company Director |
Correspondence Address | 14 Saint Lawrence Way Hurstpierpoint Hassocks West Sussex BN6 9SH |
Secretary Name | Richard James Box |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 1995(2 years, 3 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 30 October 2001) |
Role | Company Director |
Correspondence Address | 14 Saint Lawrence Way Hurstpierpoint Hassocks West Sussex BN6 9SH |
Director Name | Paul Wogman |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2001(8 years, 8 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 11 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 88 Crawford Street London W1H 2EJ |
Director Name | Tracy Wogman |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2001(9 years after company formation) |
Appointment Duration | 14 years, 4 months (resigned 11 March 2016) |
Role | Marketing |
Country of Residence | United Kingdom |
Correspondence Address | 88 Crawford Street London W1H 2EJ |
Secretary Name | Tracy Wogman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 2001(9 years after company formation) |
Appointment Duration | 14 years, 4 months (resigned 11 March 2016) |
Role | Marketing |
Country of Residence | United Kingdom |
Correspondence Address | 88 Crawford Street London W1H 2EJ |
Director Name | Mr Ashley Richard Wogman |
---|---|
Date of Birth | June 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2014(21 years, 5 months after company formation) |
Appointment Duration | 8 months (resigned 22 November 2014) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 43 Totteridge Village London N20 8PP |
Director Name | Mr Nathan Simon Wogman |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2016(23 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 February 2018) |
Role | Property Consultant |
Country of Residence | England |
Correspondence Address | 88 Crawford Street London W1H 2EJ |
Director Name | Mr Darren Alexander Wogman |
---|---|
Date of Birth | May 1990 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2016(23 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 February 2018) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 88 Crawford Street London W1H 2EJ |
Director Name | Mr Julian Guy Wogman |
---|---|
Date of Birth | November 1992 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2017(25 years, 1 month after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 20 February 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 88 Crawford Street London W1H 2EJ |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 1992(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 1992(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Director Name | P S Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 November 1992(1 week, 1 day after company formation) |
Appointment Duration | Resigned same day (resigned 03 November 1992) |
Correspondence Address | Suite One Second Floor 1/4 Christina Street London EC2A 4PA |
Secretary Name | P S Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 November 1992(1 week, 1 day after company formation) |
Appointment Duration | Resigned same day (resigned 03 November 1992) |
Correspondence Address | Suite One Second Floor 1/4 Christina Street London EC2A 4PA |
Registered Address | 65a Watford Way London NW4 3AQ |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | West Hendon |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £4,016,584 |
Cash | £4,317 |
Current Liabilities | £998,017 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (2 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 27 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 10 August 2024 (3 months from now) |
16 November 2016 | Delivered on: 1 December 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: F/H property k/a the heights hotel yeates road portland dorset t/n DT308414. Outstanding |
---|---|
24 October 2016 | Delivered on: 2 November 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
5 October 2000 | Delivered on: 6 October 2000 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H portland heights hotel portland dorset t/no.DT181190. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
4 March 1994 | Delivered on: 9 March 1994 Persons entitled: Lloyds Bank PLC Classification: Single 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. Outstanding |
27 October 2020 | Unaudited abridged accounts made up to 31 October 2019 (14 pages) |
---|---|
12 August 2020 | Confirmation statement made on 27 July 2020 with no updates (3 pages) |
6 August 2019 | Confirmation statement made on 27 July 2019 with no updates (3 pages) |
3 June 2019 | Registered office address changed from 88 Crawford Street London W1H 2EJ to 65a Watford Way London NW4 3AQ on 3 June 2019 (1 page) |
18 April 2019 | Unaudited abridged accounts made up to 31 October 2018 (13 pages) |
28 March 2019 | All of the property or undertaking has been released from charge 1 (2 pages) |
6 August 2018 | Confirmation statement made on 27 July 2018 with no updates (3 pages) |
24 July 2018 | Unaudited abridged accounts made up to 31 October 2017 (14 pages) |
20 February 2018 | Termination of appointment of Darren Alexander Wogman as a director on 20 February 2018 (1 page) |
20 February 2018 | Notification of Paul Wogman as a person with significant control on 20 February 2018 (2 pages) |
20 February 2018 | Cessation of Darren Alexander Wogman as a person with significant control on 20 February 2018 (1 page) |
20 February 2018 | Termination of appointment of Julian Guy Wogman as a director on 20 February 2018 (1 page) |
20 February 2018 | Appointment of Mrs Tracy Victoria Wogman as a director on 20 February 2018 (2 pages) |
20 February 2018 | Appointment of Mr Julian Guy Wogman as a director on 20 February 2018 (2 pages) |
20 February 2018 | Termination of appointment of Nathan Simon Wogman as a director on 20 February 2018 (1 page) |
20 February 2018 | Appointment of Mr Paul Wogman as a director on 20 February 2018 (2 pages) |
20 February 2018 | Cessation of Nathan Simon Wogman as a person with significant control on 20 February 2018 (1 page) |
2 January 2018 | Appointment of Mr Julian Guy Wogman as a director on 29 November 2017 (2 pages) |
2 January 2018 | Appointment of Mr Julian Guy Wogman as a director on 29 November 2017 (2 pages) |
5 October 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
5 October 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
16 June 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
16 June 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
1 December 2016 | Registration of charge 027588870004, created on 16 November 2016 (12 pages) |
1 December 2016 | Registration of charge 027588870004, created on 16 November 2016 (12 pages) |
2 November 2016 | Registration of charge 027588870003, created on 24 October 2016 (18 pages) |
2 November 2016 | Registration of charge 027588870003, created on 24 October 2016 (18 pages) |
27 July 2016 | Termination of appointment of Tracy Wogman as a secretary on 11 March 2016 (1 page) |
27 July 2016 | Termination of appointment of Tracy Wogman as a director on 11 March 2016 (1 page) |
27 July 2016 | Appointment of Mr Darren Alexander Wogman as a director on 11 March 2016 (2 pages) |
27 July 2016 | Confirmation statement made on 27 July 2016 with updates (7 pages) |
27 July 2016 | Termination of appointment of Tracy Wogman as a director on 11 March 2016 (1 page) |
27 July 2016 | Appointment of Mr Nathan Simon Wogman as a director on 11 March 2016 (2 pages) |
27 July 2016 | Appointment of Mr Nathan Simon Wogman as a director on 11 March 2016 (2 pages) |
27 July 2016 | Termination of appointment of Paul Wogman as a director on 11 March 2016 (1 page) |
27 July 2016 | Termination of appointment of Paul Wogman as a director on 11 March 2016 (1 page) |
27 July 2016 | Appointment of Mr Darren Alexander Wogman as a director on 11 March 2016 (2 pages) |
27 July 2016 | Termination of appointment of Tracy Wogman as a secretary on 11 March 2016 (1 page) |
27 July 2016 | Confirmation statement made on 27 July 2016 with updates (7 pages) |
8 April 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
8 April 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
16 November 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
5 March 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
5 March 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
2 December 2014 | Termination of appointment of Ashley Richard Wogman as a director on 22 November 2014 (2 pages) |
2 December 2014 | Termination of appointment of Ashley Richard Wogman as a director on 22 November 2014 (2 pages) |
8 November 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-11-08
|
8 November 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-11-08
|
7 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
7 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
27 March 2014 | Appointment of Mr Ashley Richard Wogman as a director (2 pages) |
27 March 2014 | Appointment of Mr Ashley Richard Wogman as a director (2 pages) |
2 November 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-11-02
|
2 November 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-11-02
|
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
16 May 2013 | Auditor's resignation (1 page) |
16 May 2013 | Auditor's resignation (1 page) |
2 November 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (5 pages) |
2 November 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (5 pages) |
13 July 2012 | Accounts for a small company made up to 31 October 2011 (7 pages) |
13 July 2012 | Accounts for a small company made up to 31 October 2011 (7 pages) |
31 October 2011 | Director's details changed for Tracy Wogman on 1 October 2011 (2 pages) |
31 October 2011 | Director's details changed for Tracy Wogman on 1 October 2011 (2 pages) |
31 October 2011 | Director's details changed for Paul Wogman on 1 October 2011 (2 pages) |
31 October 2011 | Director's details changed for Tracy Wogman on 1 October 2011 (2 pages) |
31 October 2011 | Director's details changed for Paul Wogman on 1 October 2011 (2 pages) |
31 October 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (4 pages) |
31 October 2011 | Secretary's details changed for Tracy Wogman on 1 October 2011 (1 page) |
31 October 2011 | Director's details changed for Paul Wogman on 1 October 2011 (2 pages) |
31 October 2011 | Secretary's details changed for Tracy Wogman on 1 October 2011 (1 page) |
31 October 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (4 pages) |
31 October 2011 | Secretary's details changed for Tracy Wogman on 1 October 2011 (1 page) |
12 April 2011 | Accounts for a small company made up to 31 October 2010 (7 pages) |
12 April 2011 | Accounts for a small company made up to 31 October 2010 (7 pages) |
29 October 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (6 pages) |
29 October 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (6 pages) |
5 July 2010 | Accounts for a small company made up to 31 October 2009 (7 pages) |
5 July 2010 | Accounts for a small company made up to 31 October 2009 (7 pages) |
25 January 2010 | Registered office address changed from 399 Hendon Way London NW4 3LH on 25 January 2010 (1 page) |
25 January 2010 | Director's details changed for Tracy Wogman on 1 October 2009 (2 pages) |
25 January 2010 | Director's details changed for Tracy Wogman on 1 October 2009 (2 pages) |
25 January 2010 | Director's details changed for Paul Wogman on 1 October 2009 (2 pages) |
25 January 2010 | Annual return made up to 26 October 2009 with a full list of shareholders (5 pages) |
25 January 2010 | Registered office address changed from 399 Hendon Way London NW4 3LH on 25 January 2010 (1 page) |
25 January 2010 | Director's details changed for Paul Wogman on 1 October 2009 (2 pages) |
25 January 2010 | Director's details changed for Paul Wogman on 1 October 2009 (2 pages) |
25 January 2010 | Annual return made up to 26 October 2009 with a full list of shareholders (5 pages) |
25 January 2010 | Director's details changed for Tracy Wogman on 1 October 2009 (2 pages) |
22 June 2009 | Accounts for a small company made up to 31 October 2008 (7 pages) |
22 June 2009 | Accounts for a small company made up to 31 October 2008 (7 pages) |
12 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
12 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
11 May 2009 | Return made up to 26/10/08; full list of members (4 pages) |
11 May 2009 | Return made up to 26/10/08; full list of members (4 pages) |
28 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
18 December 2008 | Accounts for a small company made up to 31 October 2007 (7 pages) |
18 December 2008 | Accounts for a small company made up to 31 October 2007 (7 pages) |
16 January 2008 | Location of register of members (1 page) |
16 January 2008 | Return made up to 26/10/07; full list of members (3 pages) |
16 January 2008 | Return made up to 26/10/07; full list of members (3 pages) |
16 January 2008 | Location of register of members (1 page) |
26 October 2007 | Full accounts made up to 31 October 2006 (15 pages) |
26 October 2007 | Full accounts made up to 31 October 2006 (15 pages) |
5 December 2006 | Return made up to 26/10/06; full list of members (3 pages) |
5 December 2006 | Return made up to 26/10/06; full list of members (3 pages) |
10 July 2006 | Full accounts made up to 31 October 2005 (18 pages) |
10 July 2006 | Full accounts made up to 31 October 2005 (18 pages) |
15 November 2005 | Return made up to 26/10/05; full list of members (3 pages) |
15 November 2005 | Return made up to 26/10/05; full list of members (3 pages) |
7 September 2005 | Full accounts made up to 31 October 2004 (18 pages) |
7 September 2005 | Full accounts made up to 31 October 2004 (18 pages) |
2 November 2004 | Return made up to 26/10/04; full list of members (6 pages) |
2 November 2004 | Return made up to 26/10/04; full list of members (6 pages) |
1 September 2004 | Full accounts made up to 31 October 2003 (15 pages) |
1 September 2004 | Full accounts made up to 31 October 2003 (15 pages) |
29 July 2004 | Registered office changed on 29/07/04 from: 110 new cavendish street london W1X 6XR (1 page) |
29 July 2004 | Registered office changed on 29/07/04 from: 110 new cavendish street london W1X 6XR (1 page) |
6 March 2004 | Resolutions
|
6 March 2004 | Ad 21/01/04--------- £ si 1@1=1 £ ic 900/901 (2 pages) |
6 March 2004 | Ad 21/01/04--------- £ si 1@1=1 £ ic 900/901 (2 pages) |
6 March 2004 | Resolutions
|
10 February 2004 | Return made up to 26/10/03; full list of members (5 pages) |
10 February 2004 | Return made up to 26/10/03; full list of members (5 pages) |
24 November 2003 | Ad 29/10/03--------- £ si 700@1=700 £ ic 200/900 (2 pages) |
24 November 2003 | Ad 29/10/03--------- £ si 700@1=700 £ ic 200/900 (2 pages) |
11 September 2003 | Full accounts made up to 31 October 2002 (16 pages) |
11 September 2003 | Full accounts made up to 31 October 2002 (16 pages) |
11 March 2003 | Return made up to 26/10/01; full list of members (5 pages) |
11 March 2003 | Return made up to 26/10/01; full list of members (5 pages) |
10 February 2003 | Return made up to 26/10/02; full list of members (5 pages) |
10 February 2003 | Return made up to 26/10/02; full list of members (5 pages) |
2 September 2002 | Accounts for a small company made up to 31 October 2001 (7 pages) |
2 September 2002 | Accounts for a small company made up to 31 October 2001 (7 pages) |
14 May 2002 | Location of register of members (1 page) |
14 May 2002 | Location of register of members (1 page) |
22 March 2002 | New secretary appointed;new director appointed (3 pages) |
22 March 2002 | Registered office changed on 22/03/02 from: bennett nash woolf premier house 309 ballards lane london N12 8LU (1 page) |
22 March 2002 | Secretary resigned;director resigned (1 page) |
22 March 2002 | New secretary appointed;new director appointed (3 pages) |
22 March 2002 | Registered office changed on 22/03/02 from: bennett nash woolf premier house 309 ballards lane london N12 8LU (1 page) |
22 March 2002 | Secretary resigned;director resigned (1 page) |
24 December 2001 | Return made up to 26/10/01; full list of members
|
24 December 2001 | Director resigned (1 page) |
24 December 2001 | Return made up to 26/10/01; full list of members
|
24 December 2001 | Director resigned (1 page) |
31 August 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
31 August 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
26 July 2001 | New director appointed (2 pages) |
26 July 2001 | New director appointed (2 pages) |
23 November 2000 | Return made up to 26/10/00; full list of members
|
23 November 2000 | Return made up to 26/10/00; full list of members
|
6 October 2000 | Particulars of mortgage/charge (5 pages) |
6 October 2000 | Particulars of mortgage/charge (5 pages) |
1 September 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
1 September 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
5 June 2000 | Registered office changed on 05/06/00 from: 707 high road finchley london N12 0BT (1 page) |
5 June 2000 | Registered office changed on 05/06/00 from: 707 high road finchley london N12 0BT (1 page) |
14 December 1999 | Return made up to 26/10/99; full list of members
|
14 December 1999 | Return made up to 26/10/99; full list of members
|
6 December 1999 | Particulars of contract relating to shares (4 pages) |
6 December 1999 | Particulars of contract relating to shares (4 pages) |
6 December 1999 | Ad 31/10/98--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
6 December 1999 | Ad 31/10/98--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
2 December 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
2 December 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
1 September 1999 | Full accounts made up to 31 October 1998 (17 pages) |
1 September 1999 | Full accounts made up to 31 October 1998 (17 pages) |
24 November 1998 | Return made up to 26/10/98; full list of members (8 pages) |
24 November 1998 | Return made up to 26/10/98; full list of members (8 pages) |
24 August 1998 | Full accounts made up to 31 October 1997 (10 pages) |
24 August 1998 | Full accounts made up to 31 October 1997 (10 pages) |
8 December 1997 | Return made up to 16/10/97; no change of members (8 pages) |
8 December 1997 | Return made up to 16/10/97; no change of members (8 pages) |
2 September 1997 | Full accounts made up to 31 October 1996 (10 pages) |
2 September 1997 | Full accounts made up to 31 October 1996 (10 pages) |
17 July 1997 | Full accounts made up to 31 October 1994 (10 pages) |
17 July 1997 | Full accounts made up to 31 October 1994 (10 pages) |
5 March 1997 | Full accounts made up to 31 October 1995 (11 pages) |
5 March 1997 | Full accounts made up to 31 October 1995 (11 pages) |
11 December 1996 | Return made up to 26/10/96; no change of members (4 pages) |
11 December 1996 | Return made up to 26/10/96; no change of members (4 pages) |
9 August 1996 | Auditor's resignation (1 page) |
9 August 1996 | Auditor's resignation (1 page) |
18 June 1996 | Registered office changed on 18/06/96 from: 707 high road finchley london N12 0DT (1 page) |
18 June 1996 | Registered office changed on 18/06/96 from: 707 high road finchley london N12 0DT (1 page) |
4 May 1995 | Accounts for a small company made up to 31 October 1993 (8 pages) |
4 May 1995 | Accounts for a small company made up to 31 October 1993 (8 pages) |
9 March 1994 | Particulars of mortgage/charge (3 pages) |
9 March 1994 | Particulars of mortgage/charge (3 pages) |
4 January 1993 | Resolutions
|
4 January 1993 | Resolutions
|
14 December 1992 | Company name changed barkfield LIMITED\certificate issued on 15/12/92 (2 pages) |
14 December 1992 | Company name changed barkfield LIMITED\certificate issued on 15/12/92 (2 pages) |
26 October 1992 | Incorporation (15 pages) |
26 October 1992 | Incorporation (15 pages) |