Ilford
Essex
IG5 0AG
Director Name | Vrajlal Virji Trikamji |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 December 2005(12 years, 11 months after company formation) |
Appointment Duration | 18 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Somersby Gardens Redbridge Essex IG4 5EA |
Secretary Name | Mr Anwar Khan |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 December 2005(12 years, 11 months after company formation) |
Appointment Duration | 18 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 400 Romford Road London E7 8DF |
Director Name | David Charles Humble |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1993(1 day after company formation) |
Appointment Duration | 5 years, 10 months (resigned 25 November 1998) |
Role | Independent Financial Adviser |
Correspondence Address | 45 Tomswood Road Chigwell Essex IG7 5QR |
Director Name | Jean Elizabeth Humble |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1993(1 day after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 26 May 1993) |
Role | Insurance Consultant |
Correspondence Address | 45 Tomswood Road Chigwell Essex IG7 5QR |
Secretary Name | David Charles Humble |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 1993(1 day after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 26 May 1993) |
Role | Independent Financial Adviser |
Correspondence Address | 45 Tomswood Road Chigwell Essex IG7 5QR |
Director Name | Mr Stuart Alan Spurling |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1993(4 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 6 months (resigned 25 November 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46 Ardmore Lane Buckhurst Hill Essex IG9 5SA |
Secretary Name | Mr Stuart Alan Spurling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 1993(4 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 6 months (resigned 25 November 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46 Ardmore Lane Buckhurst Hill Essex IG9 5SA |
Director Name | James William Hobley |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1998(5 years, 10 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 23 December 2005) |
Role | Company Director |
Correspondence Address | 14 Waterhall Avenue London E4 6NB |
Director Name | John Leonard Monk |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1998(5 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 26 November 2003) |
Role | Company Director |
Correspondence Address | 42 Park Drive Dagenham Essex RM10 7AB |
Secretary Name | John Leonard Monk |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 1998(5 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 26 November 2003) |
Role | Company Director |
Correspondence Address | 42 Park Drive Dagenham Essex RM10 7AB |
Director Name | Joseph Peter George Andrews |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1999(6 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 23 December 2005) |
Role | Company Director |
Correspondence Address | 15 Bush Road Buckhurst Hill Essex IG9 6ES |
Secretary Name | Joseph Peter George Andrews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 2003(10 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 23 December 2005) |
Role | Company Director |
Correspondence Address | 15 Bush Road Buckhurst Hill Essex IG9 6ES |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | www.londinium-property.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 84712211 |
Telephone region | London |
Registered Address | 400 Romford Road London E7 8DF |
---|---|
Region | London |
Constituency | East Ham |
County | Greater London |
Ward | Green Street East |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £7,449 |
Cash | £250 |
Current Liabilities | £217,061 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (3 weeks, 6 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 16 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 30 November 2024 (7 months from now) |
10 August 2007 | Delivered on: 15 August 2007 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property at 463 aldborough road south newbury park ilford essex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
---|---|
14 June 2007 | Delivered on: 3 July 2007 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 2A & 2B meads lane, ilford, essex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
4 May 2006 | Delivered on: 6 May 2006 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 9 butterfly court 1 elderberry way london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
4 May 2006 | Delivered on: 5 May 2006 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property at 101 mitcham road east ham london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
31 March 2006 | Delivered on: 13 April 2006 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 18 macdonald road forest gate london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
13 April 2006 | Delivered on: 20 April 2006 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property at 4 middle road, denham, uxbridge, middlesex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
6 April 2006 | Delivered on: 8 April 2006 Persons entitled: Hsbc Bank PLC Hsbc 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. Outstanding |
31 March 2010 | Delivered on: 16 April 2010 Persons entitled: Jack Reef and Alan Henry James Ferry Classification: Legal charge Secured details: £670,000.00 due or to become due from the company to the chargee. Particulars: The bury club, 463 aldborough road south newbury park ilford. Outstanding |
5 June 2009 | Delivered on: 11 June 2009 Persons entitled: Barbara Reef Classification: Legal charge Secured details: £430,000.00 due or to become due from the company to the chargee. Particulars: L/H land comprising of the cellar ground and first floor level situate at the bury club 463 aldborough road south newbury park ilford t/no:EGL485662. Outstanding |
5 June 2009 | Delivered on: 11 June 2009 Persons entitled: Barbara Reef Classification: Legal charge Secured details: £430,000.00 due or to become due from the company to the chargee. Particulars: F/H the bury club 463 aldborough road south newbury ilford essex t/no:EGL311850. Outstanding |
9 October 2007 | Delivered on: 13 October 2007 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 2A claybury broadway clayhall ilford essex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
7 September 2007 | Delivered on: 28 September 2007 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 260 summer road peckham london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
14 September 2004 | Delivered on: 23 September 2004 Satisfied on: 20 December 2005 Persons entitled: National Westminster Bank PLC Classification: Legal charge of licensed premises Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Basement ground & first floor premises the bury club aldborough road south newbury park ilford essex, t/n EGL313229, by way of fixed charge, the benefit of all covenants & rights concerning the property & plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. The benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive any compensation payable at any time on account of the non-renewal of such licences. Fully Satisfied |
1 June 1993 | Delivered on: 14 June 1993 Satisfied on: 20 December 2005 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property part of ground floor and part of the first floor of the building k/a the bury club aldborough road south newbury park ilford and the proceeds of sale thereof an assignment of the goodwill and the connection of any business and the full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
25 November 2020 | Confirmation statement made on 12 November 2020 with no updates (3 pages) |
---|---|
29 May 2020 | Total exemption full accounts made up to 31 August 2019 (6 pages) |
25 November 2019 | Confirmation statement made on 12 November 2019 with no updates (3 pages) |
31 May 2019 | Total exemption full accounts made up to 31 August 2018 (6 pages) |
1 December 2018 | Confirmation statement made on 12 November 2018 with no updates (3 pages) |
28 May 2018 | Total exemption full accounts made up to 31 August 2017 (6 pages) |
15 November 2017 | Confirmation statement made on 12 November 2017 with no updates (3 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
29 November 2016 | Confirmation statement made on 12 November 2016 with updates (6 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
12 November 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
30 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
30 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
27 November 2014 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
12 November 2013 | Annual return made up to 12 November 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 12 November 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
21 May 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
21 May 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
20 November 2012 | Annual return made up to 12 November 2012 with a full list of shareholders (4 pages) |
20 November 2012 | Annual return made up to 12 November 2012 with a full list of shareholders (4 pages) |
24 June 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
24 June 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
21 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
21 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
20 March 2012 | Annual return made up to 12 November 2011 with a full list of shareholders (4 pages) |
20 March 2012 | Annual return made up to 12 November 2011 with a full list of shareholders (4 pages) |
13 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
13 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
25 November 2011 | Previous accounting period extended from 31 March 2011 to 31 August 2011 (1 page) |
25 November 2011 | Previous accounting period extended from 31 March 2011 to 31 August 2011 (1 page) |
10 August 2011 | Secretary's details changed for Khan Khan on 9 August 2011 (1 page) |
10 August 2011 | Secretary's details changed for Khan Khan on 9 August 2011 (1 page) |
10 August 2011 | Secretary's details changed for Khan Khan on 9 August 2011 (1 page) |
9 August 2011 | Director's details changed for Khan Anwar on 9 August 2011 (2 pages) |
9 August 2011 | Director's details changed for Khan Anwar on 9 August 2011 (2 pages) |
9 August 2011 | Director's details changed for Khan Khan on 9 August 2011 (2 pages) |
9 August 2011 | Secretary's details changed for Khan Anwar on 9 August 2011 (1 page) |
9 August 2011 | Director's details changed for Khan Khan on 9 August 2011 (2 pages) |
9 August 2011 | Secretary's details changed for Khan Anwar on 9 August 2011 (1 page) |
9 August 2011 | Secretary's details changed for Khan Anwar on 9 August 2011 (1 page) |
9 August 2011 | Director's details changed for Khan Anwar on 9 August 2011 (2 pages) |
9 August 2011 | Director's details changed for Khan Khan on 9 August 2011 (2 pages) |
29 March 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
29 March 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
16 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
16 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
15 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 March 2011 | Annual return made up to 12 November 2010 with a full list of shareholders (5 pages) |
10 March 2011 | Annual return made up to 12 November 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
16 April 2010 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
3 March 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
3 March 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
12 November 2009 | Director's details changed for Khan Anwar on 1 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Vrajlal Virji Trikamji on 1 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Khan Anwar on 1 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Vrajlal Virji Trikamji on 1 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Khan Anwar on 1 October 2009 (2 pages) |
12 November 2009 | Annual return made up to 12 November 2009 with a full list of shareholders (5 pages) |
12 November 2009 | Director's details changed for Vrajlal Virji Trikamji on 1 October 2009 (2 pages) |
12 November 2009 | Annual return made up to 12 November 2009 with a full list of shareholders (5 pages) |
11 June 2009 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
11 June 2009 | Particulars of a mortgage or charge / charge no: 13 (3 pages) |
11 June 2009 | Particulars of a mortgage or charge / charge no: 13 (3 pages) |
11 June 2009 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
2 April 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
2 April 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
25 March 2009 | Return made up to 12/11/08; full list of members (4 pages) |
25 March 2009 | Return made up to 12/11/08; full list of members (4 pages) |
5 February 2008 | Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page) |
5 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
5 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
5 February 2008 | Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page) |
13 November 2007 | Return made up to 12/11/07; full list of members (2 pages) |
13 November 2007 | Return made up to 12/11/07; full list of members (2 pages) |
13 October 2007 | Particulars of mortgage/charge (3 pages) |
13 October 2007 | Particulars of mortgage/charge (3 pages) |
28 September 2007 | Particulars of mortgage/charge (3 pages) |
28 September 2007 | Particulars of mortgage/charge (3 pages) |
15 August 2007 | Particulars of mortgage/charge (3 pages) |
15 August 2007 | Particulars of mortgage/charge (3 pages) |
3 July 2007 | Particulars of mortgage/charge (3 pages) |
3 July 2007 | Particulars of mortgage/charge (3 pages) |
3 May 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
3 May 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
24 April 2007 | Registered office changed on 24/04/07 from: 69 campbell avenue barkingside ilford essex IG6 1EB (1 page) |
24 April 2007 | Registered office changed on 24/04/07 from: 69 campbell avenue barkingside ilford essex IG6 1EB (1 page) |
27 November 2006 | Return made up to 12/11/06; full list of members (3 pages) |
27 November 2006 | Return made up to 12/11/06; full list of members (3 pages) |
11 August 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
11 August 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
6 May 2006 | Particulars of mortgage/charge (3 pages) |
6 May 2006 | Particulars of mortgage/charge (3 pages) |
5 May 2006 | Particulars of mortgage/charge (3 pages) |
5 May 2006 | Particulars of mortgage/charge (3 pages) |
20 April 2006 | Particulars of mortgage/charge (3 pages) |
20 April 2006 | Particulars of mortgage/charge (3 pages) |
13 April 2006 | Particulars of mortgage/charge (3 pages) |
13 April 2006 | Particulars of mortgage/charge (3 pages) |
8 April 2006 | Particulars of mortgage/charge (3 pages) |
8 April 2006 | Particulars of mortgage/charge (3 pages) |
15 February 2006 | Director resigned (1 page) |
15 February 2006 | New secretary appointed;new director appointed (3 pages) |
15 February 2006 | Secretary resigned;director resigned (1 page) |
15 February 2006 | New director appointed (3 pages) |
15 February 2006 | New secretary appointed;new director appointed (3 pages) |
15 February 2006 | New director appointed (3 pages) |
15 February 2006 | Secretary resigned;director resigned (1 page) |
15 February 2006 | Director resigned (1 page) |
20 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 December 2005 | Return made up to 12/11/05; full list of members (3 pages) |
7 December 2005 | Return made up to 12/11/05; full list of members (3 pages) |
13 January 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
13 January 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
5 January 2005 | Return made up to 12/11/04; full list of members
|
5 January 2005 | Return made up to 12/11/04; full list of members
|
23 September 2004 | Particulars of mortgage/charge (3 pages) |
23 September 2004 | Particulars of mortgage/charge (3 pages) |
7 May 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
7 May 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
3 December 2003 | Secretary resigned;director resigned (1 page) |
3 December 2003 | New secretary appointed (1 page) |
3 December 2003 | New secretary appointed (1 page) |
3 December 2003 | Secretary resigned;director resigned (1 page) |
21 November 2003 | Return made up to 12/11/03; full list of members (7 pages) |
21 November 2003 | Return made up to 12/11/03; full list of members (7 pages) |
2 January 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
2 January 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
29 November 2002 | Return made up to 21/11/02; full list of members (7 pages) |
29 November 2002 | Return made up to 21/11/02; full list of members (7 pages) |
16 July 2002 | Return made up to 03/12/01; full list of members (7 pages) |
16 July 2002 | Return made up to 03/12/01; full list of members (7 pages) |
25 April 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
25 April 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
2 May 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
2 May 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
18 December 2000 | Return made up to 03/12/00; full list of members (7 pages) |
18 December 2000 | Return made up to 03/12/00; full list of members (7 pages) |
3 May 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
3 May 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
9 December 1999 | Return made up to 03/12/99; full list of members (7 pages) |
9 December 1999 | Return made up to 03/12/99; full list of members (7 pages) |
19 August 1999 | New director appointed (2 pages) |
19 August 1999 | New director appointed (2 pages) |
5 May 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
5 May 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
19 January 1999 | Return made up to 12/12/98; full list of members (5 pages) |
19 January 1999 | Return made up to 12/12/98; full list of members (5 pages) |
2 December 1998 | New director appointed (2 pages) |
2 December 1998 | New director appointed (2 pages) |
2 December 1998 | New secretary appointed;new director appointed (2 pages) |
2 December 1998 | New secretary appointed;new director appointed (2 pages) |
1 December 1998 | Director resigned (1 page) |
1 December 1998 | Ad 12/11/98--------- £ si 2@1=2 £ ic 4/6 (2 pages) |
1 December 1998 | Director resigned (1 page) |
1 December 1998 | Secretary resigned;director resigned (1 page) |
1 December 1998 | Secretary resigned;director resigned (1 page) |
1 December 1998 | Ad 12/11/98--------- £ si 2@1=2 £ ic 4/6 (2 pages) |
6 May 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
6 May 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
31 December 1997 | Return made up to 12/12/97; full list of members (5 pages) |
31 December 1997 | Return made up to 12/12/97; full list of members (5 pages) |
3 May 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
3 May 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
10 January 1997 | Return made up to 18/12/96; full list of members
|
10 January 1997 | Return made up to 18/12/96; full list of members
|
3 May 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
3 May 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
9 January 1996 | Return made up to 21/12/95; full list of members
|
9 January 1996 | Return made up to 21/12/95; full list of members
|
7 January 1993 | Incorporation (13 pages) |
7 January 1993 | Incorporation (13 pages) |