Company NamePal Zileri Limited
DirectorLeone Luca Scordo
Company StatusActive
Company Number02807216
CategoryPrivate Limited Company
Incorporation Date6 April 1993(31 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameLeone Luca Scordo
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityItalian
StatusCurrent
Appointed12 May 2021(28 years, 1 month after company formation)
Appointment Duration2 years, 11 months
RoleDirector & Chief Executive Officer
Country of ResidenceItaly
Correspondence AddressThird Floor 20 Old Bailey
London
EC4M 7AN
Director NameMichael Louis Klass
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1993(same day as company formation)
RoleDental Surgeon
Correspondence Address8 Tilt Meadow
Cobham
Surrey
KT11 3AJ
Director NameMr Geoffrey Gershon Klass
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1993(same day as company formation)
RoleMenswear Retailer
Country of ResidenceUnited Kingdom
Correspondence Address38 Imperial Court
Avenue Road
London
NW5 7RX
Secretary NameMr Geoffrey Gershon Klass
NationalityBritish
StatusResigned
Appointed06 April 1993(same day as company formation)
RoleMenswear Retailer
Country of ResidenceUnited Kingdom
Correspondence Address38 Imperial Court
Avenue Road
London
NW5 7RX
Director NameMr Stuart Harry Austin
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2002(8 years, 9 months after company formation)
Appointment Duration12 years, 11 months (resigned 01 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 The Avenue
Muswell Hill
London
N10 2QE
Director NameMarco Barizza
Date of BirthMarch 1961 (Born 63 years ago)
NationalityItalian
StatusResigned
Appointed15 January 2002(8 years, 9 months after company formation)
Appointment Duration12 years, 4 months (resigned 29 May 2014)
RoleCompany Director
Correspondence AddressCorso Palladio 35
Vicenza
Italy
Director NameMohamed Talaat Mohamed Khalifa
Date of BirthAugust 1982 (Born 41 years ago)
NationalityEgyptian
StatusResigned
Appointed04 June 2014(21 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 27 July 2016)
RoleFinancial Analyst
Country of ResidenceEgypt
Correspondence Address125 New Bond Street
London
W1S 1DY
Director NameSilvia Aita
Date of BirthNovember 1966 (Born 57 years ago)
NationalityItalian
StatusResigned
Appointed20 March 2015(21 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 27 July 2016)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address125 New Bond Street
London
W1S 1DY
Director NamePaolo Roviera
Date of BirthDecember 1970 (Born 53 years ago)
NationalityItalian
StatusResigned
Appointed20 March 2015(21 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 27 July 2016)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address125 New Bond Street
London
W1S 1DY
Director NameMr Andrea Rossi
Date of BirthOctober 1974 (Born 49 years ago)
NationalityItalian
StatusResigned
Appointed27 July 2016(23 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 22 February 2018)
RoleManager
Country of ResidenceItaly
Correspondence Address125 New Bond Street
London
W1S 1DY
Director NameGian Luca Bruni
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityItalian
StatusResigned
Appointed22 February 2018(24 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 October 2019)
RoleManager
Country of ResidenceItaly
Correspondence Address125 New Bond Street
London
W1S 1DY
Director NameMr Alessandro Brunello
Date of BirthMay 1982 (Born 41 years ago)
NationalityItalian
StatusResigned
Appointed31 October 2019(26 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 April 2022)
RoleSales Director North Europe & Am North America
Country of ResidenceItaly
Correspondence AddressThird Floor 20 Old Bailey
London
EC4M 7AN
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed06 April 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed06 April 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameTemple Secretarial Limited (Corporation)
StatusResigned
Appointed15 January 2002(8 years, 9 months after company formation)
Appointment Duration14 years, 2 months (resigned 01 April 2016)
Correspondence Address16 Old Bailey
London
EC4M 7EG

Contact

Websitewww.palzileri.com
Telephone01707 401245
Telephone regionWelwyn Garden City

Location

Registered AddressThird Floor
20 Old Bailey
London
EC4M 7AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Net Worth£1,086,879
Cash£523,154
Current Liabilities£2,265,117

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return6 April 2024 (1 week, 6 days ago)
Next Return Due20 April 2025 (1 year from now)

Charges

25 January 2012Delivered on: 2 February 2012
Persons entitled: Inveresk House Investments Limited

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: £32,000.00.
Outstanding
22 December 2008Delivered on: 8 January 2009
Persons entitled: Pontsarn Investments Limited

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: Initial deposit means £14,346.25.
Outstanding
17 August 2005Delivered on: 1 September 2005
Persons entitled: Pontsarn Investments Limited

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: £11,751.00.
Outstanding
17 April 2002Delivered on: 26 April 2002
Persons entitled: Inveresk House Investments Limited

Classification: Rent deposit deed
Secured details: £110,000 due or to become due from the company to the chargee.
Particulars: Basement and ground floor 125 new bond street london W1Y 9AF.
Outstanding
17 April 2002Delivered on: 23 April 2002
Persons entitled: Inveresk House Investments Limited

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: £110,000.
Outstanding

Filing History

30 May 2023Accounts for a small company made up to 31 December 2022 (8 pages)
20 April 2023Confirmation statement made on 6 April 2023 with no updates (3 pages)
2 August 2022Accounts for a small company made up to 31 December 2021 (11 pages)
3 May 2022Termination of appointment of Alessandro Brunello as a director on 30 April 2022 (1 page)
25 April 2022Confirmation statement made on 6 April 2022 with updates (5 pages)
30 September 2021Accounts for a small company made up to 31 December 2020 (18 pages)
27 May 2021Confirmation statement made on 6 April 2021 with no updates (3 pages)
27 May 2021Statement of capital following an allotment of shares on 25 May 2021
  • GBP 5,760,212
(3 pages)
27 May 2021Appointment of Leone Luca Scordo as a director on 12 May 2021 (2 pages)
16 April 2021Director's details changed for Mr Alessandro Brunello on 1 November 2020 (2 pages)
16 April 2021Director's details changed for Mr Alessandro Brunello on 6 April 2021 (2 pages)
26 January 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
26 January 2021Audit exemption subsidiary accounts made up to 31 December 2019 (15 pages)
9 December 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
9 December 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (92 pages)
29 April 2020Confirmation statement made on 6 April 2020 with updates (5 pages)
6 March 2020Registered office address changed from 125 New Bond Street London W1S 1DY to Third Floor 20 Old Bailey London EC4M 7AN on 6 March 2020 (1 page)
17 December 2019Change of details for He Sheikh Hamad Bin Khalifa Al Thani as a person with significant control on 25 November 2019 (2 pages)
2 December 2019Appointment of Mr Alessandro Brunello as a director on 31 October 2019 (2 pages)
29 November 2019Termination of appointment of Gian Luca Bruni as a director on 31 October 2019 (1 page)
12 October 2019Accounts for a small company made up to 31 December 2018 (13 pages)
3 September 2019Statement of capital following an allotment of shares on 19 July 2019
  • GBP 5,260,212
(3 pages)
10 May 2019Confirmation statement made on 6 April 2019 with updates (4 pages)
10 October 2018Statement of capital following an allotment of shares on 2 October 2018
  • GBP 4,380,212
(3 pages)
2 August 2018Register inspection address has been changed from 16 Old Bailey London EC4M 7EG United Kingdom to Third Floor 20 Old Bailey London EC4M 7AN (2 pages)
31 May 2018Accounts for a small company made up to 31 December 2017 (14 pages)
20 April 2018Confirmation statement made on 6 April 2018 with updates (4 pages)
19 April 2018Statement of company's objects (2 pages)
13 April 2018Second filing of Confirmation Statement dated 06/04/2017 (6 pages)
4 April 2018Appointment of Gian Luca Bruni as a director on 22 February 2018 (2 pages)
4 April 2018Termination of appointment of Andrea Rossi as a director on 22 February 2018 (1 page)
12 March 2018Statement of capital following an allotment of shares on 3 November 2016
  • GBP 3,500,212
(3 pages)
17 May 2017Accounts for a small company made up to 31 December 2016 (18 pages)
17 May 2017Accounts for a small company made up to 31 December 2016 (18 pages)
10 May 201706/04/17 Statement of Capital gbp 3500212.00
  • ANNOTATION Clarification a second filed CS01 (statement of capital and shareholder information change) was registered on 13/04/2018.
(6 pages)
10 May 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
17 January 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
17 January 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
31 August 2016Termination of appointment of Silvia Aita as a director on 27 July 2016 (1 page)
31 August 2016Termination of appointment of Silvia Aita as a director on 27 July 2016 (1 page)
31 August 2016Termination of appointment of Paolo Roviera as a director on 27 July 2016 (1 page)
31 August 2016Termination of appointment of Paolo Roviera as a director on 27 July 2016 (1 page)
15 August 2016Termination of appointment of Mohamed Talaat Mohamed Khalifa as a director on 27 July 2016 (1 page)
15 August 2016Appointment of Mr Andrea Rossi as a director on 27 July 2016 (2 pages)
15 August 2016Termination of appointment of Mohamed Talaat Mohamed Khalifa as a director on 27 July 2016 (1 page)
15 August 2016Appointment of Mr Andrea Rossi as a director on 27 July 2016 (2 pages)
26 May 2016Accounts for a small company made up to 31 December 2015 (7 pages)
26 May 2016Accounts for a small company made up to 31 December 2015 (7 pages)
19 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 1,350,000
(4 pages)
19 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 1,350,000
(4 pages)
18 April 2016Termination of appointment of Temple Secretarial Limited as a secretary on 1 April 2016 (1 page)
18 April 2016Termination of appointment of Temple Secretarial Limited as a secretary on 1 April 2016 (1 page)
9 June 2015Accounts for a small company made up to 31 December 2014 (7 pages)
9 June 2015Accounts for a small company made up to 31 December 2014 (7 pages)
6 May 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1,350,000
(5 pages)
6 May 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1,350,000
(5 pages)
6 May 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1,350,000
(5 pages)
5 May 2015Appointment of Silvia Aita as a director on 20 March 2015 (2 pages)
5 May 2015Appointment of Paolo Roviera as a director on 20 March 2015 (2 pages)
5 May 2015Appointment of Paolo Roviera as a director on 20 March 2015 (2 pages)
5 May 2015Appointment of Silvia Aita as a director on 20 March 2015 (2 pages)
31 March 2015Termination of appointment of Geoffrey Gershon Klass as a director on 19 March 2015 (1 page)
31 March 2015Termination of appointment of Geoffrey Gershon Klass as a director on 19 March 2015 (1 page)
6 January 2015Termination of appointment of Stuart Harry Austin as a director on 1 January 2015 (1 page)
6 January 2015Termination of appointment of Stuart Harry Austin as a director on 1 January 2015 (1 page)
6 January 2015Termination of appointment of Stuart Harry Austin as a director on 1 January 2015 (1 page)
2 October 2014Appointment of Mohamed Talaat Mohamed Khalifa as a director on 4 June 2014 (2 pages)
2 October 2014Appointment of Mohamed Talaat Mohamed Khalifa as a director on 4 June 2014 (2 pages)
2 October 2014Appointment of Mohamed Talaat Mohamed Khalifa as a director on 4 June 2014 (2 pages)
26 September 2014Termination of appointment of Marco Barizza as a director on 29 May 2014 (1 page)
26 September 2014Termination of appointment of Marco Barizza as a director on 29 May 2014 (1 page)
16 April 2014Accounts for a small company made up to 31 December 2013 (7 pages)
16 April 2014Accounts for a small company made up to 31 December 2013 (7 pages)
11 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 1,350,000
(7 pages)
11 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 1,350,000
(7 pages)
11 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 1,350,000
(7 pages)
20 December 2013Registered office address changed from 44 Hans Crescent London SW1X 0LZ on 20 December 2013 (1 page)
20 December 2013Registered office address changed from 44 Hans Crescent London SW1X 0LZ on 20 December 2013 (1 page)
17 June 2013Accounts for a small company made up to 31 December 2012 (7 pages)
17 June 2013Accounts for a small company made up to 31 December 2012 (7 pages)
12 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (7 pages)
12 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (7 pages)
12 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (7 pages)
17 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Inc share cap 12/12/2012
(12 pages)
17 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Inc share cap 12/12/2012
(12 pages)
15 January 2013Statement of capital following an allotment of shares on 12 December 2012
  • GBP 1,350,000
(3 pages)
15 January 2013Statement of capital following an allotment of shares on 12 December 2012
  • GBP 1,350,000
(3 pages)
25 June 2012Accounts for a small company made up to 31 December 2011 (7 pages)
25 June 2012Accounts for a small company made up to 31 December 2011 (7 pages)
13 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (7 pages)
13 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (7 pages)
13 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (7 pages)
2 February 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
2 February 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
11 January 2012Statement of capital following an allotment of shares on 23 December 2011
  • GBP 550,000
(4 pages)
11 January 2012Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
11 January 2012Statement of capital following an allotment of shares on 23 December 2011
  • GBP 550,000
(4 pages)
11 January 2012Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
11 January 2012Memorandum and Articles of Association (10 pages)
11 January 2012Memorandum and Articles of Association (10 pages)
5 September 2011Auditor's resignation (1 page)
5 September 2011Auditor's resignation (1 page)
6 April 2011Accounts for a small company made up to 31 December 2010 (7 pages)
6 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (7 pages)
6 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (7 pages)
6 April 2011Accounts for a small company made up to 31 December 2010 (7 pages)
6 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (7 pages)
17 May 2010Accounts for a small company made up to 31 December 2009 (7 pages)
17 May 2010Accounts for a small company made up to 31 December 2009 (7 pages)
6 April 2010Register inspection address has been changed (1 page)
6 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (6 pages)
6 April 2010Register(s) moved to registered inspection location (1 page)
6 April 2010Register inspection address has been changed (1 page)
6 April 2010Register(s) moved to registered inspection location (1 page)
6 April 2010Register(s) moved to registered inspection location (1 page)
6 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (6 pages)
6 April 2010Register(s) moved to registered inspection location (1 page)
6 April 2010Register(s) moved to registered inspection location (1 page)
6 April 2010Register(s) moved to registered inspection location (1 page)
6 April 2010Register(s) moved to registered inspection location (1 page)
6 April 2010Register(s) moved to registered inspection location (1 page)
6 April 2010Register(s) moved to registered inspection location (1 page)
6 April 2010Register(s) moved to registered inspection location (1 page)
6 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (6 pages)
9 April 2009Return made up to 06/04/09; full list of members (4 pages)
9 April 2009Return made up to 06/04/09; full list of members (4 pages)
4 April 2009Accounts for a small company made up to 31 December 2008 (7 pages)
4 April 2009Accounts for a small company made up to 31 December 2008 (7 pages)
8 January 2009Particulars of a mortgage or charge / charge no: 4 (4 pages)
8 January 2009Particulars of a mortgage or charge / charge no: 4 (4 pages)
9 May 2008Accounts for a small company made up to 31 December 2007 (8 pages)
9 May 2008Accounts for a small company made up to 31 December 2007 (8 pages)
8 April 2008Return made up to 06/04/08; full list of members (4 pages)
8 April 2008Return made up to 06/04/08; full list of members (4 pages)
17 October 2007Registered office changed on 17/10/07 from: 16 old bailey london EC4M 7EG (1 page)
17 October 2007Registered office changed on 17/10/07 from: 16 old bailey london EC4M 7EG (1 page)
1 October 2007Full accounts made up to 31 December 2006 (11 pages)
1 October 2007Full accounts made up to 31 December 2006 (11 pages)
10 April 2007Return made up to 06/04/07; full list of members (2 pages)
10 April 2007Return made up to 06/04/07; full list of members (2 pages)
3 November 2006Full accounts made up to 31 December 2005 (10 pages)
3 November 2006Full accounts made up to 31 December 2005 (10 pages)
4 May 2006Full accounts made up to 31 December 2004 (11 pages)
4 May 2006Full accounts made up to 31 December 2004 (11 pages)
6 April 2006Return made up to 06/04/06; full list of members (2 pages)
6 April 2006Return made up to 06/04/06; full list of members (2 pages)
1 September 2005Particulars of mortgage/charge (3 pages)
1 September 2005Particulars of mortgage/charge (3 pages)
6 April 2005Return made up to 06/04/05; full list of members (3 pages)
6 April 2005Return made up to 06/04/05; full list of members (3 pages)
2 September 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
2 September 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
13 April 2004Return made up to 06/04/04; full list of members (6 pages)
13 April 2004Return made up to 06/04/04; full list of members (6 pages)
24 September 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
24 September 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
18 April 2003Return made up to 06/04/03; full list of members (6 pages)
18 April 2003Return made up to 06/04/03; full list of members (6 pages)
11 February 2003Accounts for a dormant company made up to 31 December 2001 (4 pages)
11 February 2003Accounts for a dormant company made up to 31 December 2001 (4 pages)
10 August 2002New director appointed (2 pages)
10 August 2002New director appointed (2 pages)
10 July 2002Return made up to 06/04/02; full list of members (5 pages)
10 July 2002Return made up to 06/04/02; full list of members (5 pages)
12 June 2002New director appointed (3 pages)
12 June 2002New director appointed (3 pages)
24 May 2002Secretary resigned (1 page)
24 May 2002Secretary resigned (1 page)
26 April 2002Particulars of mortgage/charge (3 pages)
26 April 2002Particulars of mortgage/charge (3 pages)
24 April 2002Ad 17/04/02--------- £ si 399998@1=399998 £ ic 2/400000 (2 pages)
24 April 2002Ad 17/04/02--------- £ si 399998@1=399998 £ ic 2/400000 (2 pages)
23 April 2002Particulars of mortgage/charge (3 pages)
23 April 2002Particulars of mortgage/charge (3 pages)
25 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
25 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
21 January 2002Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page)
21 January 2002Director resigned (1 page)
21 January 2002Registered office changed on 21/01/02 from: 8 baker st london W1M 1DA (1 page)
21 January 2002New secretary appointed (2 pages)
21 January 2002Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page)
21 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 January 2002New secretary appointed (2 pages)
21 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 January 2002Director resigned (1 page)
21 January 2002Registered office changed on 21/01/02 from: 8 baker st london W1M 1DA (1 page)
28 September 2001Accounts for a dormant company made up to 28 February 2001 (4 pages)
28 September 2001Accounts for a dormant company made up to 28 February 2001 (4 pages)
24 July 2001Accounts for a dormant company made up to 29 February 2000 (5 pages)
24 July 2001Accounts for a dormant company made up to 29 February 2000 (5 pages)
30 April 2001Return made up to 06/04/01; full list of members (5 pages)
30 April 2001Return made up to 06/04/01; full list of members (5 pages)
19 June 2000Return made up to 06/04/00; full list of members (6 pages)
19 June 2000Return made up to 06/04/00; full list of members (6 pages)
12 May 2000Accounts for a dormant company made up to 28 February 1999 (4 pages)
12 May 2000Accounts for a dormant company made up to 28 February 1999 (4 pages)
22 March 2000Director's particulars changed (1 page)
22 March 2000Director's particulars changed (1 page)
1 July 1999Return made up to 06/04/99; full list of members (7 pages)
1 July 1999Return made up to 06/04/99; full list of members (7 pages)
29 December 1998Accounts for a dormant company made up to 28 February 1998 (4 pages)
29 December 1998Accounts for a dormant company made up to 28 February 1998 (4 pages)
24 May 1998Return made up to 06/04/98; full list of members (6 pages)
24 May 1998Return made up to 06/04/98; full list of members (6 pages)
23 January 1998Accounts for a dormant company made up to 28 February 1997 (4 pages)
23 January 1998Accounts for a dormant company made up to 28 February 1997 (4 pages)
30 April 1997Return made up to 06/04/97; full list of members (6 pages)
30 April 1997Return made up to 06/04/97; full list of members (6 pages)
24 December 1996Accounts for a dormant company made up to 29 February 1996 (4 pages)
24 December 1996Accounts for a dormant company made up to 29 February 1996 (4 pages)
21 May 1996Return made up to 06/04/96; no change of members (5 pages)
21 May 1996Return made up to 06/04/96; no change of members (5 pages)
3 January 1996Accounts for a dormant company made up to 28 February 1995 (2 pages)
3 January 1996Accounts for a dormant company made up to 28 February 1995 (2 pages)
25 May 1995Return made up to 06/04/95; no change of members (4 pages)
25 May 1995Return made up to 06/04/95; no change of members (4 pages)
3 January 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 January 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
6 April 1993Incorporation (16 pages)
6 April 1993Incorporation (16 pages)