Orpington
Kent
BR6 0NN
Secretary Name | Mrs Kirsty Manik |
---|---|
Status | Current |
Appointed | 31 August 2017(24 years, 5 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Company Director |
Correspondence Address | Downe House 303 High Street Orpington Kent BR6 0NN |
Director Name | Mrs Kirsty Manik |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2018(24 years, 10 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Downe House 303 High Street Orpington Kent BR6 0NN |
Director Name | Gordon Henry Riddle |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1993(same day as company formation) |
Role | Accountant |
Correspondence Address | 12 Banberry Drive Wombourne Wolverhampton West Midlands WV5 0AH |
Director Name | Ms Helen Margaret Fairfax |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1993(same day as company formation) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | Unit 5, Churchill Court Westerham Kent TN16 1BT |
Secretary Name | Gordon Henry Riddle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 1993(same day as company formation) |
Role | Accountant |
Correspondence Address | 12 Banberry Drive Wombourne Wolverhampton West Midlands WV5 0AH |
Director Name | David Kaye |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1993(5 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 9 months (resigned 28 May 1999) |
Role | Director Of Operations |
Correspondence Address | 18 Blossom Close South Croydon Surrey CR2 7EZ |
Secretary Name | David Kaye |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1993(5 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 9 months (resigned 28 May 1999) |
Role | Director Of Operations |
Correspondence Address | 18 Blossom Close South Croydon Surrey CR2 7EZ |
Secretary Name | Sabina Keegan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1999(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 January 2002) |
Role | Company Director |
Correspondence Address | 17 Northanger Road London SW16 5RX |
Secretary Name | Jacqueline Gale Roberts Laurie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(8 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 18 March 2007) |
Role | Company Director |
Correspondence Address | Yew Tree Acre Ranmore Road, Dorking Dorking Surrey RH4 1TL |
Secretary Name | Mary Cottingham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 2007(14 years after company formation) |
Appointment Duration | 7 months (resigned 22 October 2007) |
Role | Company Director |
Correspondence Address | 67 Nutley Lane Reigate Surrey RH2 9HP |
Secretary Name | Mr Robert Valantino Manik |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 2007(14 years, 7 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 31 August 2017) |
Role | Branch Manager |
Correspondence Address | 57 London Road Enfield Middlesex EN2 6SW |
Director Name | Corporate Nominee Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 1993(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool L2 9RP |
Secretary Name | Corporate Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 1993(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool L2 9RP |
Website | languagelinkuk.com |
---|
Registered Address | Downe House 303 High Street Orpington Kent BR6 0NN |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Orpington |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
132 at £1 | H.m. Fairfax 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £166,199 |
Cash | £46,250 |
Current Liabilities | £49,065 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 12 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 26 March 2025 (11 months from now) |
16 February 2009 | Delivered on: 6 March 2009 Persons entitled: Churchill Court (Westerham) LLP Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sum of £2,835 and any other sums paid into the account see image for full details. Outstanding |
---|---|
19 December 2008 | Delivered on: 24 December 2008 Satisfied on: 6 March 2009 Persons entitled: Churchill Court (Westerham) LLP Classification: Deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sum of £2,835 see image for full details. Fully Satisfied |
12 April 2001 | Delivered on: 18 April 2001 Satisfied on: 29 March 2007 Persons entitled: The Crown Estate Commissioners Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the lease of even date (as defined) or this deed. Particulars: The interest-bearing deposit account (£14,840) with coutts and co into which the deposit is from time to time paid. See the mortgage charge document for full details. Fully Satisfied |
19 May 1993 | Delivered on: 28 May 1993 Satisfied on: 8 March 2013 Persons entitled: Clydesdale Bank Public Limited Company. Classification: Debenture. Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Please see doc for full details.. 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. Fully Satisfied |
27 September 2023 | Micro company accounts made up to 31 December 2022 (4 pages) |
---|---|
21 March 2023 | Confirmation statement made on 12 March 2023 with updates (5 pages) |
30 September 2022 | Micro company accounts made up to 31 December 2021 (4 pages) |
15 March 2022 | Confirmation statement made on 12 March 2022 with updates (5 pages) |
24 September 2021 | Micro company accounts made up to 31 December 2020 (4 pages) |
12 April 2021 | Confirmation statement made on 12 March 2021 with updates (5 pages) |
23 September 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
16 March 2020 | Change of details for Mr Robert Valentino Manik as a person with significant control on 16 March 2020 (2 pages) |
16 March 2020 | Change of details for Mrs Kirsty Manik as a person with significant control on 16 March 2020 (2 pages) |
16 March 2020 | Director's details changed for Mrs Kirsty Manik on 16 March 2020 (2 pages) |
16 March 2020 | Confirmation statement made on 12 March 2020 with updates (5 pages) |
16 March 2020 | Director's details changed for Mr Robert Valentino Manik on 16 March 2020 (2 pages) |
27 June 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
18 April 2019 | Confirmation statement made on 12 March 2019 with updates (5 pages) |
17 April 2019 | Resolutions
|
17 April 2019 | Resolutions
|
16 April 2019 | Change of details for Ms Helen Margaret Fairfax as a person with significant control on 29 March 2018 (2 pages) |
12 April 2019 | Change of details for Mrs Kirsty Manik as a person with significant control on 12 April 2019 (2 pages) |
12 April 2019 | Director's details changed for Mrs Kirsty Manik on 12 April 2019 (2 pages) |
12 April 2019 | Secretary's details changed for Mrs Kirsty Manik on 12 April 2019 (1 page) |
12 April 2019 | Director's details changed for Mrs Kirsty Manik on 12 April 2019 (2 pages) |
12 April 2019 | Change of details for Mr Robert Valentino Manik as a person with significant control on 12 April 2019 (2 pages) |
12 April 2019 | Director's details changed for Mr Robert Valentino Manik on 12 April 2019 (2 pages) |
12 April 2019 | Director's details changed for Mr Robert Valentino Manik on 12 April 2019 (2 pages) |
9 April 2019 | Change of share class name or designation (2 pages) |
9 April 2019 | Change of share class name or designation (2 pages) |
5 October 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
5 September 2018 | Registered office address changed from Unit 5, Churchill Court Westerham Kent TN16 1BT England to Downe House 303 High Street Orpington Kent BR6 0NN on 5 September 2018 (1 page) |
2 May 2018 | Termination of appointment of Helen Margaret Fairfax as a director on 1 May 2018 (1 page) |
1 May 2018 | Cessation of Helen Margaret Fairfax as a person with significant control on 30 April 2018 (1 page) |
12 April 2018 | Notification of Kirsty Manik as a person with significant control on 29 March 2018 (2 pages) |
12 April 2018 | Change of details for Ms Helen Margaret Fairfax as a person with significant control on 29 March 2018 (2 pages) |
13 March 2018 | Confirmation statement made on 12 March 2018 with updates (5 pages) |
13 March 2018 | Director's details changed for Mr Robert Valentino Manik on 13 March 2018 (2 pages) |
25 January 2018 | Appointment of Mrs Kirsty Manik as a director on 1 January 2018 (2 pages) |
19 September 2017 | Change of share class name or designation (2 pages) |
19 September 2017 | Change of share class name or designation (2 pages) |
18 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
18 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
18 September 2017 | Resolutions
|
18 September 2017 | Resolutions
|
12 September 2017 | Appointment of Mrs Kirsty Manik as a secretary on 31 August 2017 (2 pages) |
12 September 2017 | Notification of Robert Manik as a person with significant control on 31 March 2017 (2 pages) |
12 September 2017 | Change of details for Ms Helen Margaret Fairfax as a person with significant control on 31 March 2017 (2 pages) |
12 September 2017 | Notification of Robert Manik as a person with significant control on 31 March 2017 (2 pages) |
12 September 2017 | Termination of appointment of Robert Valantino Manik as a secretary on 31 August 2017 (1 page) |
12 September 2017 | Termination of appointment of Robert Valantino Manik as a secretary on 31 August 2017 (1 page) |
12 September 2017 | Change of details for Ms Helen Margaret Fairfax as a person with significant control on 31 March 2017 (2 pages) |
12 September 2017 | Appointment of Mrs Kirsty Manik as a secretary on 31 August 2017 (2 pages) |
2 August 2017 | Director's details changed for Ms Helen Margaret Fairfax on 1 August 2017 (2 pages) |
2 August 2017 | Director's details changed for Ms Helen Margaret Fairfax on 1 August 2017 (2 pages) |
8 May 2017 | Change of share class name or designation (2 pages) |
8 May 2017 | Resolutions
|
8 May 2017 | Change of share class name or designation (2 pages) |
8 May 2017 | Resolutions
|
24 March 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
24 March 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
25 April 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
23 June 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
23 June 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
13 April 2015 | Change of share class name or designation (2 pages) |
13 April 2015 | Sub-division of shares on 16 March 2015 (5 pages) |
13 April 2015 | Sub-division of shares on 16 March 2015 (5 pages) |
13 April 2015 | Resolutions
|
13 April 2015 | Change of share class name or designation (2 pages) |
13 April 2015 | Resolutions
|
13 April 2015 | Sub-division of shares on 16 March 2015 (5 pages) |
13 April 2015 | Sub-division of shares on 16 March 2015 (5 pages) |
13 April 2015 | Change of share class name or designation (2 pages) |
13 April 2015 | Change of share class name or designation (2 pages) |
8 April 2015 | Registered office address changed from Westminster Buildings Theatre Square Nottingham Nottinghamshire NG1 6LG to Unit 5, Churchill Court Westerham Kent TN16 1BT on 8 April 2015 (1 page) |
8 April 2015 | Registered office address changed from Westminster Buildings Theatre Square Nottingham Nottinghamshire NG1 6LG to Unit 5, Churchill Court Westerham Kent TN16 1BT on 8 April 2015 (1 page) |
8 April 2015 | Registered office address changed from Westminster Buildings Theatre Square Nottingham Nottinghamshire NG1 6LG to Unit 5, Churchill Court Westerham Kent TN16 1BT on 8 April 2015 (1 page) |
19 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
26 June 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
26 June 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
26 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Director's details changed for Mr Robert Valentino Manik on 6 February 2014 (2 pages) |
26 March 2014 | Director's details changed for Mr Robert Valentino Manik on 6 February 2014 (2 pages) |
26 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Director's details changed for Mr Robert Valentino Manik on 6 February 2014 (2 pages) |
6 January 2014 | Appointment of Mr Robert Valentino Manik as a director (2 pages) |
6 January 2014 | Appointment of Mr Robert Valentino Manik as a director (2 pages) |
10 June 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (4 pages) |
10 June 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (4 pages) |
11 April 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
11 April 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
19 March 2013 | Register inspection address has been changed (1 page) |
19 March 2013 | Register inspection address has been changed (1 page) |
12 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
12 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
23 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
23 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
20 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (4 pages) |
20 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (4 pages) |
12 August 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
12 August 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
16 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (4 pages) |
16 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (4 pages) |
20 May 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
20 May 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
22 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Secretary's details changed for Mr Robert Valantino Manik on 12 March 2010 (1 page) |
22 March 2010 | Secretary's details changed for Mr Robert Valantino Manik on 12 March 2010 (1 page) |
22 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (4 pages) |
8 December 2009 | Director's details changed for Miss Helen Margaret Fairfax on 1 October 2009 (5 pages) |
8 December 2009 | Director's details changed for Miss Helen Margaret Fairfax on 1 October 2009 (5 pages) |
8 December 2009 | Director's details changed for Miss Helen Margaret Fairfax on 1 October 2009 (5 pages) |
28 May 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
28 May 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
27 March 2009 | Return made up to 12/03/09; full list of members (3 pages) |
27 March 2009 | Return made up to 12/03/09; full list of members (3 pages) |
26 March 2009 | Secretary's change of particulars / robert manik / 29/06/2008 (2 pages) |
26 March 2009 | Secretary's change of particulars / robert manik / 29/06/2008 (2 pages) |
10 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
10 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
6 March 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
6 March 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
24 December 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
24 December 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
10 July 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
10 July 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
8 April 2008 | Return made up to 12/03/08; full list of members (3 pages) |
8 April 2008 | Return made up to 12/03/08; full list of members (3 pages) |
26 October 2007 | Secretary resigned (1 page) |
26 October 2007 | Secretary resigned (1 page) |
25 October 2007 | New secretary appointed (2 pages) |
25 October 2007 | New secretary appointed (2 pages) |
17 April 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
17 April 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
17 April 2007 | Secretary resigned (1 page) |
17 April 2007 | Secretary resigned (1 page) |
29 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
29 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
28 March 2007 | New secretary appointed (2 pages) |
28 March 2007 | New secretary appointed (2 pages) |
20 March 2007 | Return made up to 12/03/07; full list of members (2 pages) |
20 March 2007 | Return made up to 12/03/07; full list of members (2 pages) |
11 May 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
11 May 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
21 March 2006 | Return made up to 12/03/06; full list of members (2 pages) |
21 March 2006 | Return made up to 12/03/06; full list of members (2 pages) |
8 July 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
8 July 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
4 April 2005 | Return made up to 12/03/05; full list of members
|
4 April 2005 | Return made up to 12/03/05; full list of members
|
22 June 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
22 June 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
11 May 2004 | Registered office changed on 11/05/04 from: 49 whitehall london SW1A 2BX (1 page) |
11 May 2004 | Registered office changed on 11/05/04 from: 49 whitehall london SW1A 2BX (1 page) |
11 March 2004 | Return made up to 12/03/04; full list of members
|
11 March 2004 | Return made up to 12/03/04; full list of members
|
24 May 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
24 May 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
19 March 2003 | Return made up to 12/03/03; full list of members (6 pages) |
19 March 2003 | Return made up to 12/03/03; full list of members (6 pages) |
16 May 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
16 May 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
21 March 2002 | Return made up to 12/03/02; full list of members (6 pages) |
21 March 2002 | Return made up to 12/03/02; full list of members (6 pages) |
15 February 2002 | New secretary appointed (2 pages) |
15 February 2002 | New secretary appointed (2 pages) |
7 February 2002 | Secretary resigned (1 page) |
7 February 2002 | Secretary resigned (1 page) |
12 June 2001 | Registered office changed on 12/06/01 from: 211 piccadilly london W1V 9LD (1 page) |
12 June 2001 | Registered office changed on 12/06/01 from: 211 piccadilly london W1V 9LD (1 page) |
18 May 2001 | Full accounts made up to 31 December 2000 (9 pages) |
18 May 2001 | Full accounts made up to 31 December 2000 (9 pages) |
18 April 2001 | Particulars of mortgage/charge (3 pages) |
18 April 2001 | Particulars of mortgage/charge (3 pages) |
26 March 2001 | Return made up to 12/03/01; full list of members (6 pages) |
26 March 2001 | Return made up to 12/03/01; full list of members (6 pages) |
1 June 2000 | Full accounts made up to 31 December 1999 (10 pages) |
1 June 2000 | Full accounts made up to 31 December 1999 (10 pages) |
24 March 2000 | Return made up to 12/03/00; full list of members
|
24 March 2000 | Return made up to 12/03/00; full list of members
|
15 October 1999 | Full accounts made up to 31 December 1998 (9 pages) |
15 October 1999 | Full accounts made up to 31 December 1998 (9 pages) |
16 June 1999 | New secretary appointed (2 pages) |
16 June 1999 | Secretary resigned;director resigned (1 page) |
16 June 1999 | New secretary appointed (2 pages) |
16 June 1999 | Secretary resigned;director resigned (1 page) |
29 March 1999 | Return made up to 12/03/99; no change of members (4 pages) |
29 March 1999 | Return made up to 12/03/99; no change of members (4 pages) |
13 October 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
13 October 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
7 October 1998 | Registered office changed on 07/10/98 from: the old bank house 2 godstone road caterham surrey CR3 6RA (1 page) |
9 September 1998 | Notice of resolution removing auditor (1 page) |
9 September 1998 | Notice of resolution removing auditor (1 page) |
8 May 1998 | Return made up to 12/03/98; no change of members (4 pages) |
7 October 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
7 October 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
15 August 1997 | Return made up to 12/03/97; full list of members
|
15 August 1997 | Return made up to 12/03/97; full list of members
|
16 October 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
16 October 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
29 April 1996 | Ad 01/04/96--------- £ si 32@1=32 £ ic 100/132 (2 pages) |
29 April 1996 | Ad 01/04/96--------- £ si 32@1=32 £ ic 100/132 (2 pages) |
22 March 1996 | Return made up to 12/03/96; no change of members (4 pages) |
22 March 1996 | Return made up to 12/03/96; no change of members (4 pages) |
16 May 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
16 May 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
25 April 1995 | Return made up to 12/03/95; no change of members (4 pages) |
25 April 1995 | Return made up to 12/03/95; no change of members (4 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 (7 pages) |
7 November 1994 | Ad 01/04/93--------- £ si 98@1 (2 pages) |
3 November 1994 | Accounts for a small company made up to 31 December 1993 (5 pages) |
29 June 1994 | Return made up to 12/03/94; full list of members (6 pages) |
22 April 1994 | New secretary appointed;new director appointed (2 pages) |
1 November 1993 | Secretary resigned;director resigned (2 pages) |
28 May 1993 | Particulars of mortgage/charge (7 pages) |
28 May 1993 | Particulars of mortgage/charge (7 pages) |
20 May 1993 | Resolutions
|
23 April 1993 | Registered office changed on 23/04/93 from: 2 godstone road caterham surrey CR3 6RA (1 page) |
25 March 1993 | New secretary appointed;new director appointed (4 pages) |
19 March 1993 | New director appointed (3 pages) |
18 March 1993 | Director resigned (6 pages) |
12 March 1993 | Incorporation (11 pages) |