Company NameMossford Table Tennis Club Limited
DirectorsAnwar Khan and Vrajlal Virji Trikamji
Company StatusActive
Company Number02777762
CategoryPrivate Limited Company
Incorporation Date7 January 1993(31 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Anwar Khan
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2005(12 years, 11 months after company formation)
Appointment Duration18 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address74 Beechwood Gardens
Ilford
Essex
IG5 0AG
Director NameVrajlal Virji Trikamji
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2005(12 years, 11 months after company formation)
Appointment Duration18 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Somersby Gardens
Redbridge
Essex
IG4 5EA
Secretary NameMr Anwar Khan
NationalityBritish
StatusCurrent
Appointed23 December 2005(12 years, 11 months after company formation)
Appointment Duration18 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address400 Romford Road
London
E7 8DF
Director NameDavid Charles Humble
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1993(1 day after company formation)
Appointment Duration5 years, 10 months (resigned 25 November 1998)
RoleIndependent Financial Adviser
Correspondence Address45 Tomswood Road
Chigwell
Essex
IG7 5QR
Director NameJean Elizabeth Humble
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1993(1 day after company formation)
Appointment Duration4 months, 2 weeks (resigned 26 May 1993)
RoleInsurance Consultant
Correspondence Address45 Tomswood Road
Chigwell
Essex
IG7 5QR
Secretary NameDavid Charles Humble
NationalityBritish
StatusResigned
Appointed08 January 1993(1 day after company formation)
Appointment Duration4 months, 2 weeks (resigned 26 May 1993)
RoleIndependent Financial Adviser
Correspondence Address45 Tomswood Road
Chigwell
Essex
IG7 5QR
Director NameMr Stuart Alan Spurling
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1993(4 months, 2 weeks after company formation)
Appointment Duration5 years, 6 months (resigned 25 November 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Ardmore Lane
Buckhurst Hill
Essex
IG9 5SA
Secretary NameMr Stuart Alan Spurling
NationalityBritish
StatusResigned
Appointed26 May 1993(4 months, 2 weeks after company formation)
Appointment Duration5 years, 6 months (resigned 25 November 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Ardmore Lane
Buckhurst Hill
Essex
IG9 5SA
Director NameJames William Hobley
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1998(5 years, 10 months after company formation)
Appointment Duration7 years, 1 month (resigned 23 December 2005)
RoleCompany Director
Correspondence Address14 Waterhall Avenue
London
E4 6NB
Director NameJohn Leonard Monk
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1998(5 years, 10 months after company formation)
Appointment Duration5 years (resigned 26 November 2003)
RoleCompany Director
Correspondence Address42 Park Drive
Dagenham
Essex
RM10 7AB
Secretary NameJohn Leonard Monk
NationalityBritish
StatusResigned
Appointed25 November 1998(5 years, 10 months after company formation)
Appointment Duration5 years (resigned 26 November 2003)
RoleCompany Director
Correspondence Address42 Park Drive
Dagenham
Essex
RM10 7AB
Director NameJoseph Peter George Andrews
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1999(6 years, 6 months after company formation)
Appointment Duration6 years, 5 months (resigned 23 December 2005)
RoleCompany Director
Correspondence Address15 Bush Road
Buckhurst Hill
Essex
IG9 6ES
Secretary NameJoseph Peter George Andrews
NationalityBritish
StatusResigned
Appointed26 November 2003(10 years, 10 months after company formation)
Appointment Duration2 years (resigned 23 December 2005)
RoleCompany Director
Correspondence Address15 Bush Road
Buckhurst Hill
Essex
IG9 6ES
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed07 January 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed07 January 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitewww.londinium-property.co.uk
Email address[email protected]
Telephone020 84712211
Telephone regionLondon

Location

Registered Address400 Romford Road
London
E7 8DF
RegionLondon
ConstituencyEast Ham
CountyGreater London
WardGreen Street East
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£7,449
Cash£250
Current Liabilities£217,061

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (3 weeks, 6 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return16 November 2023 (5 months, 2 weeks ago)
Next Return Due30 November 2024 (7 months from now)

Charges

10 August 2007Delivered 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 2007Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2010Delivered 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 2009Delivered 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 2009Delivered 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 2007Delivered 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 2007Delivered 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 2004Delivered 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 1993Delivered 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

Filing History

25 November 2020Confirmation statement made on 12 November 2020 with no updates (3 pages)
29 May 2020Total exemption full accounts made up to 31 August 2019 (6 pages)
25 November 2019Confirmation statement made on 12 November 2019 with no updates (3 pages)
31 May 2019Total exemption full accounts made up to 31 August 2018 (6 pages)
1 December 2018Confirmation statement made on 12 November 2018 with no updates (3 pages)
28 May 2018Total exemption full accounts made up to 31 August 2017 (6 pages)
15 November 2017Confirmation statement made on 12 November 2017 with no updates (3 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
29 November 2016Confirmation statement made on 12 November 2016 with updates (6 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
12 November 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 6
(4 pages)
12 November 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 6
(4 pages)
30 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
30 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
27 November 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 6
(4 pages)
27 November 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 6
(4 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
12 November 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 6
(4 pages)
12 November 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 6
(4 pages)
21 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
21 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
20 November 2012Annual return made up to 12 November 2012 with a full list of shareholders (4 pages)
20 November 2012Annual return made up to 12 November 2012 with a full list of shareholders (4 pages)
24 June 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
24 June 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
21 March 2012Compulsory strike-off action has been discontinued (1 page)
21 March 2012Compulsory strike-off action has been discontinued (1 page)
20 March 2012Annual return made up to 12 November 2011 with a full list of shareholders (4 pages)
20 March 2012Annual return made up to 12 November 2011 with a full list of shareholders (4 pages)
13 March 2012First Gazette notice for compulsory strike-off (1 page)
13 March 2012First Gazette notice for compulsory strike-off (1 page)
25 November 2011Previous accounting period extended from 31 March 2011 to 31 August 2011 (1 page)
25 November 2011Previous accounting period extended from 31 March 2011 to 31 August 2011 (1 page)
10 August 2011Secretary's details changed for Khan Khan on 9 August 2011 (1 page)
10 August 2011Secretary's details changed for Khan Khan on 9 August 2011 (1 page)
10 August 2011Secretary's details changed for Khan Khan on 9 August 2011 (1 page)
9 August 2011Director's details changed for Khan Anwar on 9 August 2011 (2 pages)
9 August 2011Director's details changed for Khan Anwar on 9 August 2011 (2 pages)
9 August 2011Director's details changed for Khan Khan on 9 August 2011 (2 pages)
9 August 2011Secretary's details changed for Khan Anwar on 9 August 2011 (1 page)
9 August 2011Director's details changed for Khan Khan on 9 August 2011 (2 pages)
9 August 2011Secretary's details changed for Khan Anwar on 9 August 2011 (1 page)
9 August 2011Secretary's details changed for Khan Anwar on 9 August 2011 (1 page)
9 August 2011Director's details changed for Khan Anwar on 9 August 2011 (2 pages)
9 August 2011Director's details changed for Khan Khan on 9 August 2011 (2 pages)
29 March 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 March 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
16 March 2011Compulsory strike-off action has been discontinued (1 page)
16 March 2011Compulsory strike-off action has been discontinued (1 page)
15 March 2011First Gazette notice for compulsory strike-off (1 page)
15 March 2011First Gazette notice for compulsory strike-off (1 page)
10 March 2011Annual return made up to 12 November 2010 with a full list of shareholders (5 pages)
10 March 2011Annual return made up to 12 November 2010 with a full list of shareholders (5 pages)
16 April 2010Particulars of a mortgage or charge / charge no: 14 (5 pages)
16 April 2010Particulars of a mortgage or charge / charge no: 14 (5 pages)
3 March 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
3 March 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
12 November 2009Director's details changed for Khan Anwar on 1 October 2009 (2 pages)
12 November 2009Director's details changed for Vrajlal Virji Trikamji on 1 October 2009 (2 pages)
12 November 2009Director's details changed for Khan Anwar on 1 October 2009 (2 pages)
12 November 2009Director's details changed for Vrajlal Virji Trikamji on 1 October 2009 (2 pages)
12 November 2009Director's details changed for Khan Anwar on 1 October 2009 (2 pages)
12 November 2009Annual return made up to 12 November 2009 with a full list of shareholders (5 pages)
12 November 2009Director's details changed for Vrajlal Virji Trikamji on 1 October 2009 (2 pages)
12 November 2009Annual return made up to 12 November 2009 with a full list of shareholders (5 pages)
11 June 2009Particulars of a mortgage or charge / charge no: 12 (3 pages)
11 June 2009Particulars of a mortgage or charge / charge no: 13 (3 pages)
11 June 2009Particulars of a mortgage or charge / charge no: 13 (3 pages)
11 June 2009Particulars of a mortgage or charge / charge no: 12 (3 pages)
2 April 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
2 April 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
25 March 2009Return made up to 12/11/08; full list of members (4 pages)
25 March 2009Return made up to 12/11/08; full list of members (4 pages)
5 February 2008Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page)
5 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
5 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
5 February 2008Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page)
13 November 2007Return made up to 12/11/07; full list of members (2 pages)
13 November 2007Return made up to 12/11/07; full list of members (2 pages)
13 October 2007Particulars of mortgage/charge (3 pages)
13 October 2007Particulars of mortgage/charge (3 pages)
28 September 2007Particulars of mortgage/charge (3 pages)
28 September 2007Particulars of mortgage/charge (3 pages)
15 August 2007Particulars of mortgage/charge (3 pages)
15 August 2007Particulars of mortgage/charge (3 pages)
3 July 2007Particulars of mortgage/charge (3 pages)
3 July 2007Particulars of mortgage/charge (3 pages)
3 May 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
3 May 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
24 April 2007Registered office changed on 24/04/07 from: 69 campbell avenue barkingside ilford essex IG6 1EB (1 page)
24 April 2007Registered office changed on 24/04/07 from: 69 campbell avenue barkingside ilford essex IG6 1EB (1 page)
27 November 2006Return made up to 12/11/06; full list of members (3 pages)
27 November 2006Return made up to 12/11/06; full list of members (3 pages)
11 August 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
11 August 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
6 May 2006Particulars of mortgage/charge (3 pages)
6 May 2006Particulars of mortgage/charge (3 pages)
5 May 2006Particulars of mortgage/charge (3 pages)
5 May 2006Particulars of mortgage/charge (3 pages)
20 April 2006Particulars of mortgage/charge (3 pages)
20 April 2006Particulars of mortgage/charge (3 pages)
13 April 2006Particulars of mortgage/charge (3 pages)
13 April 2006Particulars of mortgage/charge (3 pages)
8 April 2006Particulars of mortgage/charge (3 pages)
8 April 2006Particulars of mortgage/charge (3 pages)
15 February 2006Director resigned (1 page)
15 February 2006New secretary appointed;new director appointed (3 pages)
15 February 2006Secretary resigned;director resigned (1 page)
15 February 2006New director appointed (3 pages)
15 February 2006New secretary appointed;new director appointed (3 pages)
15 February 2006New director appointed (3 pages)
15 February 2006Secretary resigned;director resigned (1 page)
15 February 2006Director resigned (1 page)
20 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
20 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
20 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
20 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
7 December 2005Return made up to 12/11/05; full list of members (3 pages)
7 December 2005Return made up to 12/11/05; full list of members (3 pages)
13 January 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
13 January 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
5 January 2005Return made up to 12/11/04; full list of members
  • 363(287) ‐ Registered office changed on 05/01/05
  • 363(353) ‐ Location of register of members address changed
(8 pages)
5 January 2005Return made up to 12/11/04; full list of members
  • 363(287) ‐ Registered office changed on 05/01/05
  • 363(353) ‐ Location of register of members address changed
(8 pages)
23 September 2004Particulars of mortgage/charge (3 pages)
23 September 2004Particulars of mortgage/charge (3 pages)
7 May 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
7 May 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
3 December 2003Secretary resigned;director resigned (1 page)
3 December 2003New secretary appointed (1 page)
3 December 2003New secretary appointed (1 page)
3 December 2003Secretary resigned;director resigned (1 page)
21 November 2003Return made up to 12/11/03; full list of members (7 pages)
21 November 2003Return made up to 12/11/03; full list of members (7 pages)
2 January 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
2 January 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
29 November 2002Return made up to 21/11/02; full list of members (7 pages)
29 November 2002Return made up to 21/11/02; full list of members (7 pages)
16 July 2002Return made up to 03/12/01; full list of members (7 pages)
16 July 2002Return made up to 03/12/01; full list of members (7 pages)
25 April 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
25 April 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
2 May 2001Accounts for a small company made up to 30 June 2000 (6 pages)
2 May 2001Accounts for a small company made up to 30 June 2000 (6 pages)
18 December 2000Return made up to 03/12/00; full list of members (7 pages)
18 December 2000Return made up to 03/12/00; full list of members (7 pages)
3 May 2000Accounts for a small company made up to 30 June 1999 (6 pages)
3 May 2000Accounts for a small company made up to 30 June 1999 (6 pages)
9 December 1999Return made up to 03/12/99; full list of members (7 pages)
9 December 1999Return made up to 03/12/99; full list of members (7 pages)
19 August 1999New director appointed (2 pages)
19 August 1999New director appointed (2 pages)
5 May 1999Accounts for a small company made up to 30 June 1998 (6 pages)
5 May 1999Accounts for a small company made up to 30 June 1998 (6 pages)
19 January 1999Return made up to 12/12/98; full list of members (5 pages)
19 January 1999Return made up to 12/12/98; full list of members (5 pages)
2 December 1998New director appointed (2 pages)
2 December 1998New director appointed (2 pages)
2 December 1998New secretary appointed;new director appointed (2 pages)
2 December 1998New secretary appointed;new director appointed (2 pages)
1 December 1998Director resigned (1 page)
1 December 1998Ad 12/11/98--------- £ si 2@1=2 £ ic 4/6 (2 pages)
1 December 1998Director resigned (1 page)
1 December 1998Secretary resigned;director resigned (1 page)
1 December 1998Secretary resigned;director resigned (1 page)
1 December 1998Ad 12/11/98--------- £ si 2@1=2 £ ic 4/6 (2 pages)
6 May 1998Accounts for a small company made up to 30 June 1997 (6 pages)
6 May 1998Accounts for a small company made up to 30 June 1997 (6 pages)
31 December 1997Return made up to 12/12/97; full list of members (5 pages)
31 December 1997Return made up to 12/12/97; full list of members (5 pages)
3 May 1997Accounts for a small company made up to 30 June 1996 (6 pages)
3 May 1997Accounts for a small company made up to 30 June 1996 (6 pages)
10 January 1997Return made up to 18/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
10 January 1997Return made up to 18/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
3 May 1996Accounts for a small company made up to 30 June 1995 (6 pages)
3 May 1996Accounts for a small company made up to 30 June 1995 (6 pages)
9 January 1996Return made up to 21/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
9 January 1996Return made up to 21/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
7 January 1993Incorporation (13 pages)
7 January 1993Incorporation (13 pages)