London
EC4M 7AN
Director Name | Michael Louis Klass |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1993(same day as company formation) |
Role | Dental Surgeon |
Correspondence Address | 8 Tilt Meadow Cobham Surrey KT11 3AJ |
Director Name | Mr Geoffrey Gershon Klass |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1993(same day as company formation) |
Role | Menswear Retailer |
Country of Residence | United Kingdom |
Correspondence Address | 38 Imperial Court Avenue Road London NW5 7RX |
Secretary Name | Mr Geoffrey Gershon Klass |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 1993(same day as company formation) |
Role | Menswear Retailer |
Country of Residence | United Kingdom |
Correspondence Address | 38 Imperial Court Avenue Road London NW5 7RX |
Director Name | Mr Stuart Harry Austin |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2002(8 years, 9 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 01 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 The Avenue Muswell Hill London N10 2QE |
Director Name | Marco Barizza |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 15 January 2002(8 years, 9 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 29 May 2014) |
Role | Company Director |
Correspondence Address | Corso Palladio 35 Vicenza Italy |
Director Name | Mohamed Talaat Mohamed Khalifa |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | Egyptian |
Status | Resigned |
Appointed | 04 June 2014(21 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 27 July 2016) |
Role | Financial Analyst |
Country of Residence | Egypt |
Correspondence Address | 125 New Bond Street London W1S 1DY |
Director Name | Silvia Aita |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 20 March 2015(21 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 27 July 2016) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 125 New Bond Street London W1S 1DY |
Director Name | Paolo Roviera |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 20 March 2015(21 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 27 July 2016) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | 125 New Bond Street London W1S 1DY |
Director Name | Mr Andrea Rossi |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 27 July 2016(23 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 22 February 2018) |
Role | Manager |
Country of Residence | Italy |
Correspondence Address | 125 New Bond Street London W1S 1DY |
Director Name | Gian Luca Bruni |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 22 February 2018(24 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 October 2019) |
Role | Manager |
Country of Residence | Italy |
Correspondence Address | 125 New Bond Street London W1S 1DY |
Director Name | Mr Alessandro Brunello |
---|---|
Date of Birth | May 1982 (Born 41 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 31 October 2019(26 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 April 2022) |
Role | Sales Director North Europe & Am North America |
Country of Residence | Italy |
Correspondence Address | Third Floor 20 Old Bailey London EC4M 7AN |
Director Name | CCS Directors Limited (Corporation) |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 06 April 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | CCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Temple Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2002(8 years, 9 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 01 April 2016) |
Correspondence Address | 16 Old Bailey London EC4M 7EG |
Website | www.palzileri.com |
---|---|
Telephone | 01707 401245 |
Telephone region | Welwyn Garden City |
Registered Address | Third Floor 20 Old Bailey London EC4M 7AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,086,879 |
Cash | £523,154 |
Current Liabilities | £2,265,117 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 6 April 2024 (1 week, 6 days ago) |
---|---|
Next Return Due | 20 April 2025 (1 year from now) |
25 January 2012 | Delivered 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 2008 | Delivered 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 2005 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 |
30 May 2023 | Accounts for a small company made up to 31 December 2022 (8 pages) |
---|---|
20 April 2023 | Confirmation statement made on 6 April 2023 with no updates (3 pages) |
2 August 2022 | Accounts for a small company made up to 31 December 2021 (11 pages) |
3 May 2022 | Termination of appointment of Alessandro Brunello as a director on 30 April 2022 (1 page) |
25 April 2022 | Confirmation statement made on 6 April 2022 with updates (5 pages) |
30 September 2021 | Accounts for a small company made up to 31 December 2020 (18 pages) |
27 May 2021 | Confirmation statement made on 6 April 2021 with no updates (3 pages) |
27 May 2021 | Statement of capital following an allotment of shares on 25 May 2021
|
27 May 2021 | Appointment of Leone Luca Scordo as a director on 12 May 2021 (2 pages) |
16 April 2021 | Director's details changed for Mr Alessandro Brunello on 1 November 2020 (2 pages) |
16 April 2021 | Director's details changed for Mr Alessandro Brunello on 6 April 2021 (2 pages) |
26 January 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
26 January 2021 | Audit exemption subsidiary accounts made up to 31 December 2019 (15 pages) |
9 December 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
9 December 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (92 pages) |
29 April 2020 | Confirmation statement made on 6 April 2020 with updates (5 pages) |
6 March 2020 | Registered 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 2019 | Change of details for He Sheikh Hamad Bin Khalifa Al Thani as a person with significant control on 25 November 2019 (2 pages) |
2 December 2019 | Appointment of Mr Alessandro Brunello as a director on 31 October 2019 (2 pages) |
29 November 2019 | Termination of appointment of Gian Luca Bruni as a director on 31 October 2019 (1 page) |
12 October 2019 | Accounts for a small company made up to 31 December 2018 (13 pages) |
3 September 2019 | Statement of capital following an allotment of shares on 19 July 2019
|
10 May 2019 | Confirmation statement made on 6 April 2019 with updates (4 pages) |
10 October 2018 | Statement of capital following an allotment of shares on 2 October 2018
|
2 August 2018 | Register 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 2018 | Accounts for a small company made up to 31 December 2017 (14 pages) |
20 April 2018 | Confirmation statement made on 6 April 2018 with updates (4 pages) |
19 April 2018 | Statement of company's objects (2 pages) |
13 April 2018 | Second filing of Confirmation Statement dated 06/04/2017 (6 pages) |
4 April 2018 | Appointment of Gian Luca Bruni as a director on 22 February 2018 (2 pages) |
4 April 2018 | Termination of appointment of Andrea Rossi as a director on 22 February 2018 (1 page) |
12 March 2018 | Statement of capital following an allotment of shares on 3 November 2016
|
17 May 2017 | Accounts for a small company made up to 31 December 2016 (18 pages) |
17 May 2017 | Accounts for a small company made up to 31 December 2016 (18 pages) |
10 May 2017 | 06/04/17 Statement of Capital gbp 3500212.00
|
10 May 2017 | Confirmation statement made on 6 April 2017 with updates (5 pages) |
17 January 2017 | Resolutions
|
17 January 2017 | Resolutions
|
31 August 2016 | Termination of appointment of Silvia Aita as a director on 27 July 2016 (1 page) |
31 August 2016 | Termination of appointment of Silvia Aita as a director on 27 July 2016 (1 page) |
31 August 2016 | Termination of appointment of Paolo Roviera as a director on 27 July 2016 (1 page) |
31 August 2016 | Termination of appointment of Paolo Roviera as a director on 27 July 2016 (1 page) |
15 August 2016 | Termination of appointment of Mohamed Talaat Mohamed Khalifa as a director on 27 July 2016 (1 page) |
15 August 2016 | Appointment of Mr Andrea Rossi as a director on 27 July 2016 (2 pages) |
15 August 2016 | Termination of appointment of Mohamed Talaat Mohamed Khalifa as a director on 27 July 2016 (1 page) |
15 August 2016 | Appointment of Mr Andrea Rossi as a director on 27 July 2016 (2 pages) |
26 May 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
26 May 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
19 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
18 April 2016 | Termination of appointment of Temple Secretarial Limited as a secretary on 1 April 2016 (1 page) |
18 April 2016 | Termination of appointment of Temple Secretarial Limited as a secretary on 1 April 2016 (1 page) |
9 June 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
9 June 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
6 May 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
5 May 2015 | Appointment of Silvia Aita as a director on 20 March 2015 (2 pages) |
5 May 2015 | Appointment of Paolo Roviera as a director on 20 March 2015 (2 pages) |
5 May 2015 | Appointment of Paolo Roviera as a director on 20 March 2015 (2 pages) |
5 May 2015 | Appointment of Silvia Aita as a director on 20 March 2015 (2 pages) |
31 March 2015 | Termination of appointment of Geoffrey Gershon Klass as a director on 19 March 2015 (1 page) |
31 March 2015 | Termination of appointment of Geoffrey Gershon Klass as a director on 19 March 2015 (1 page) |
6 January 2015 | Termination of appointment of Stuart Harry Austin as a director on 1 January 2015 (1 page) |
6 January 2015 | Termination of appointment of Stuart Harry Austin as a director on 1 January 2015 (1 page) |
6 January 2015 | Termination of appointment of Stuart Harry Austin as a director on 1 January 2015 (1 page) |
2 October 2014 | Appointment of Mohamed Talaat Mohamed Khalifa as a director on 4 June 2014 (2 pages) |
2 October 2014 | Appointment of Mohamed Talaat Mohamed Khalifa as a director on 4 June 2014 (2 pages) |
2 October 2014 | Appointment of Mohamed Talaat Mohamed Khalifa as a director on 4 June 2014 (2 pages) |
26 September 2014 | Termination of appointment of Marco Barizza as a director on 29 May 2014 (1 page) |
26 September 2014 | Termination of appointment of Marco Barizza as a director on 29 May 2014 (1 page) |
16 April 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
16 April 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
11 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
20 December 2013 | Registered office address changed from 44 Hans Crescent London SW1X 0LZ on 20 December 2013 (1 page) |
20 December 2013 | Registered office address changed from 44 Hans Crescent London SW1X 0LZ on 20 December 2013 (1 page) |
17 June 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
17 June 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
12 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (7 pages) |
12 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (7 pages) |
12 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (7 pages) |
17 January 2013 | Resolutions
|
17 January 2013 | Resolutions
|
15 January 2013 | Statement of capital following an allotment of shares on 12 December 2012
|
15 January 2013 | Statement of capital following an allotment of shares on 12 December 2012
|
25 June 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
25 June 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
13 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (7 pages) |
13 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (7 pages) |
13 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (7 pages) |
2 February 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
2 February 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
11 January 2012 | Statement of capital following an allotment of shares on 23 December 2011
|
11 January 2012 | Resolutions
|
11 January 2012 | Statement of capital following an allotment of shares on 23 December 2011
|
11 January 2012 | Resolutions
|
11 January 2012 | Memorandum and Articles of Association (10 pages) |
11 January 2012 | Memorandum and Articles of Association (10 pages) |
5 September 2011 | Auditor's resignation (1 page) |
5 September 2011 | Auditor's resignation (1 page) |
6 April 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
6 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (7 pages) |
6 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (7 pages) |
6 April 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
6 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (7 pages) |
17 May 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
17 May 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
6 April 2010 | Register inspection address has been changed (1 page) |
6 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (6 pages) |
6 April 2010 | Register(s) moved to registered inspection location (1 page) |
6 April 2010 | Register inspection address has been changed (1 page) |
6 April 2010 | Register(s) moved to registered inspection location (1 page) |
6 April 2010 | Register(s) moved to registered inspection location (1 page) |
6 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (6 pages) |
6 April 2010 | Register(s) moved to registered inspection location (1 page) |
6 April 2010 | Register(s) moved to registered inspection location (1 page) |
6 April 2010 | Register(s) moved to registered inspection location (1 page) |
6 April 2010 | Register(s) moved to registered inspection location (1 page) |
6 April 2010 | Register(s) moved to registered inspection location (1 page) |
6 April 2010 | Register(s) moved to registered inspection location (1 page) |
6 April 2010 | Register(s) moved to registered inspection location (1 page) |
6 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (6 pages) |
9 April 2009 | Return made up to 06/04/09; full list of members (4 pages) |
9 April 2009 | Return made up to 06/04/09; full list of members (4 pages) |
4 April 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
4 April 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
8 January 2009 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
8 January 2009 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
9 May 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
9 May 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
8 April 2008 | Return made up to 06/04/08; full list of members (4 pages) |
8 April 2008 | Return made up to 06/04/08; full list of members (4 pages) |
17 October 2007 | Registered office changed on 17/10/07 from: 16 old bailey london EC4M 7EG (1 page) |
17 October 2007 | Registered office changed on 17/10/07 from: 16 old bailey london EC4M 7EG (1 page) |
1 October 2007 | Full accounts made up to 31 December 2006 (11 pages) |
1 October 2007 | Full accounts made up to 31 December 2006 (11 pages) |
10 April 2007 | Return made up to 06/04/07; full list of members (2 pages) |
10 April 2007 | Return made up to 06/04/07; full list of members (2 pages) |
3 November 2006 | Full accounts made up to 31 December 2005 (10 pages) |
3 November 2006 | Full accounts made up to 31 December 2005 (10 pages) |
4 May 2006 | Full accounts made up to 31 December 2004 (11 pages) |
4 May 2006 | Full accounts made up to 31 December 2004 (11 pages) |
6 April 2006 | Return made up to 06/04/06; full list of members (2 pages) |
6 April 2006 | Return made up to 06/04/06; full list of members (2 pages) |
1 September 2005 | Particulars of mortgage/charge (3 pages) |
1 September 2005 | Particulars of mortgage/charge (3 pages) |
6 April 2005 | Return made up to 06/04/05; full list of members (3 pages) |
6 April 2005 | Return made up to 06/04/05; full list of members (3 pages) |
2 September 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
2 September 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
13 April 2004 | Return made up to 06/04/04; full list of members (6 pages) |
13 April 2004 | Return made up to 06/04/04; full list of members (6 pages) |
24 September 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
24 September 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
18 April 2003 | Return made up to 06/04/03; full list of members (6 pages) |
18 April 2003 | Return made up to 06/04/03; full list of members (6 pages) |
11 February 2003 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
11 February 2003 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
10 August 2002 | New director appointed (2 pages) |
10 August 2002 | New director appointed (2 pages) |
10 July 2002 | Return made up to 06/04/02; full list of members (5 pages) |
10 July 2002 | Return made up to 06/04/02; full list of members (5 pages) |
12 June 2002 | New director appointed (3 pages) |
12 June 2002 | New director appointed (3 pages) |
24 May 2002 | Secretary resigned (1 page) |
24 May 2002 | Secretary resigned (1 page) |
26 April 2002 | Particulars of mortgage/charge (3 pages) |
26 April 2002 | Particulars of mortgage/charge (3 pages) |
24 April 2002 | Ad 17/04/02--------- £ si 399998@1=399998 £ ic 2/400000 (2 pages) |
24 April 2002 | Ad 17/04/02--------- £ si 399998@1=399998 £ ic 2/400000 (2 pages) |
23 April 2002 | Particulars of mortgage/charge (3 pages) |
23 April 2002 | Particulars of mortgage/charge (3 pages) |
25 March 2002 | Resolutions
|
25 March 2002 | Resolutions
|
21 January 2002 | Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page) |
21 January 2002 | Director resigned (1 page) |
21 January 2002 | Registered office changed on 21/01/02 from: 8 baker st london W1M 1DA (1 page) |
21 January 2002 | New secretary appointed (2 pages) |
21 January 2002 | Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page) |
21 January 2002 | Resolutions
|
21 January 2002 | New secretary appointed (2 pages) |
21 January 2002 | Resolutions
|
21 January 2002 | Director resigned (1 page) |
21 January 2002 | Registered office changed on 21/01/02 from: 8 baker st london W1M 1DA (1 page) |
28 September 2001 | Accounts for a dormant company made up to 28 February 2001 (4 pages) |
28 September 2001 | Accounts for a dormant company made up to 28 February 2001 (4 pages) |
24 July 2001 | Accounts for a dormant company made up to 29 February 2000 (5 pages) |
24 July 2001 | Accounts for a dormant company made up to 29 February 2000 (5 pages) |
30 April 2001 | Return made up to 06/04/01; full list of members (5 pages) |
30 April 2001 | Return made up to 06/04/01; full list of members (5 pages) |
19 June 2000 | Return made up to 06/04/00; full list of members (6 pages) |
19 June 2000 | Return made up to 06/04/00; full list of members (6 pages) |
12 May 2000 | Accounts for a dormant company made up to 28 February 1999 (4 pages) |
12 May 2000 | Accounts for a dormant company made up to 28 February 1999 (4 pages) |
22 March 2000 | Director's particulars changed (1 page) |
22 March 2000 | Director's particulars changed (1 page) |
1 July 1999 | Return made up to 06/04/99; full list of members (7 pages) |
1 July 1999 | Return made up to 06/04/99; full list of members (7 pages) |
29 December 1998 | Accounts for a dormant company made up to 28 February 1998 (4 pages) |
29 December 1998 | Accounts for a dormant company made up to 28 February 1998 (4 pages) |
24 May 1998 | Return made up to 06/04/98; full list of members (6 pages) |
24 May 1998 | Return made up to 06/04/98; full list of members (6 pages) |
23 January 1998 | Accounts for a dormant company made up to 28 February 1997 (4 pages) |
23 January 1998 | Accounts for a dormant company made up to 28 February 1997 (4 pages) |
30 April 1997 | Return made up to 06/04/97; full list of members (6 pages) |
30 April 1997 | Return made up to 06/04/97; full list of members (6 pages) |
24 December 1996 | Accounts for a dormant company made up to 29 February 1996 (4 pages) |
24 December 1996 | Accounts for a dormant company made up to 29 February 1996 (4 pages) |
21 May 1996 | Return made up to 06/04/96; no change of members (5 pages) |
21 May 1996 | Return made up to 06/04/96; no change of members (5 pages) |
3 January 1996 | Accounts for a dormant company made up to 28 February 1995 (2 pages) |
3 January 1996 | Accounts for a dormant company made up to 28 February 1995 (2 pages) |
25 May 1995 | Return made up to 06/04/95; no change of members (4 pages) |
25 May 1995 | Return made up to 06/04/95; no change of members (4 pages) |
3 January 1995 | Resolutions
|
3 January 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
6 April 1993 | Incorporation (16 pages) |
6 April 1993 | Incorporation (16 pages) |