Company NameLanai Limited
DirectorsArne Arens and Nicolas Foulet
Company StatusActive
Company Number02849221
CategoryPrivate Limited Company
Incorporation Date31 August 1993(30 years, 8 months 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

Secretary NameJulien Bertol
StatusCurrent
Appointed26 April 2019(25 years, 8 months after company formation)
Appointment Duration5 years
RoleCompany Director
Correspondence Address162 Rue Belharra
64500 Saint Jean De Luz
France
Director NameMr Arne Arens
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityDutch
StatusCurrent
Appointed28 February 2021(27 years, 6 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address162 Rue Belharra 64500
Saint Jean De Luz
64500
Director NameMr Nicolas Foulet
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityFrench
StatusCurrent
Appointed13 September 2021(28 years after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceFrance
Correspondence Address162 Rue Belharra 64500
Saint Jean De Luz
France
Director NameHenry Robert Hodge
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityAustralian
StatusResigned
Appointed31 August 1993(same day as company formation)
RolePresident Of Na Pali S.A.
Correspondence AddressChemin De Luberriko
Villa Los Nidos
Bidart 64210
France
Director NameDaniel Marthan
Date of BirthJune 1950 (Born 73 years ago)
NationalityFrench
StatusResigned
Appointed31 August 1993(same day as company formation)
RoleGeneral Manager Of Na Pali S.A
Correspondence AddressChemin De Hotchaenia
Arcangues
France 64200
Director NameBernard Mariette
Date of BirthMay 1962 (Born 62 years ago)
NationalityFrench
StatusResigned
Appointed13 September 1996(3 years after company formation)
Appointment Duration8 years, 4 months (resigned 01 February 2005)
RoleCompany Director
Correspondence AddressHaitcheko Borda
Bidachounea
64310 Saint Pee Sur Nivelle
France
Director NameNicolas Roger Joseph Giannoli
Date of BirthMarch 1965 (Born 59 years ago)
NationalityFrench
StatusResigned
Appointed29 February 2000(6 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 02 December 2002)
RoleGeneral Director
Correspondence Address20 Jardin De Millatka
Saint Jean De Luz
64500
France
Director NameSebastien Loux
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed02 December 2002(9 years, 3 months after company formation)
Appointment Duration7 years, 3 months (resigned 25 March 2010)
RoleCompany Director
Correspondence AddressRoute De Chantaco
Domaine De Larraldia
64500
Saint Jean De Luz
France
Director NameMr Pierre Agnes
Date of BirthApril 1964 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed01 February 2005(11 years, 5 months after company formation)
Appointment Duration13 years, 2 months (resigned 19 April 2018)
RoleBusinessman
Country of ResidenceFrance
Correspondence Address3 Rue Marlan
40130 Capbreton
France
Foreign
Director NameMr Pierre Charles Boccon-Liaudet
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityFrench
StatusResigned
Appointed25 March 2009(15 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 December 2012)
RoleFinancial Director
Country of ResidenceFrance
Correspondence Address3 Avenue Du Dr Lafourcade
Bayonne
64100
France
Director NameMr Thomas Benoit Chambolle
Date of BirthJuly 1973 (Born 50 years ago)
NationalityFrench
StatusResigned
Appointed18 October 2013(20 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 26 April 2019)
RolePresident Emea
Country of ResidenceFrance
Correspondence Address162 Rue Belharra
64500 Saint Jean De Luz
France
Director NameMr Gregory William Healy
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityAustralian
StatusResigned
Appointed26 April 2019(25 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 13 September 2021)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address162 Rue Belharra
64500 Saint Jean De Luz
France
Director NameMr David William Tanner
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed26 April 2019(25 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 February 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address162 Rue Belharra
64500 Saint Jean De Luz
France
Secretary NameCity Gate Secretaries Limited (Corporation)
StatusResigned
Appointed31 August 1993(same day as company formation)
Correspondence Address1 Park Place
Canary Wharf
London
E14 4HJ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed31 August 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NamePKF Littlejohn Corporate Services Limited (Corporation)
StatusResigned
Appointed10 July 2006(12 years, 10 months after company formation)
Appointment Duration12 years, 9 months (resigned 26 April 2019)
Correspondence AddressC/O Pkf Littlejohn 2nd Floor, 1 Westferry Circus
Canary Wharf
London
E14 4HD

Contact

Websitequicksilver-europe.com

Location

Registered AddressZ Block Unit 2003 2nd Floor 91
Brick Lane The Old Truman Brewery
London
E1 6QL
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London

Shareholders

2 at £1Na Pali Europe Sarl
100.00%
Ordinary

Financials

Year2014
Turnover£18,651,129
Gross Profit£4,643,431
Net Worth£8,769,780
Cash£302,121
Current Liabilities£17,551,032

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryFull
Accounts Year End31 October

Returns

Latest Return31 August 2023 (8 months ago)
Next Return Due14 September 2024 (4 months, 2 weeks from now)

Charges

7 April 2014Delivered on: 25 April 2014
Persons entitled: Credit Agricole Leasing & Factoring Sa

Classification: A registered charge
Outstanding
7 April 2014Delivered on: 23 April 2014
Persons entitled: Credit Agricole Leasing & Factoring Sa

Classification: A registered charge
Outstanding
23 April 2009Delivered on: 7 May 2009
Satisfied on: 23 January 2014
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Barclays business PLC re lanai limited business premium account a/no 93639363 the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon.
Fully Satisfied
30 October 2008Delivered on: 12 November 2008
Satisfied on: 23 January 2014
Persons entitled: Ge Factofrance, Snc (Ge)

Classification: Charge over debts and dedicated account
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: All rights in respect of any amount standing to the credit of the dedicated account, see image for full details.
Fully Satisfied
23 September 1997Delivered on: 7 October 1997
Satisfied on: 23 January 2014
Persons entitled: Ibc (Two) Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of a lease (as therein defined) and this deed.
Particulars: Sum of £7,500 and any interest earned thereon and any additional sum paid into the account.
Fully Satisfied

Filing History

21 November 2023First Gazette notice for compulsory strike-off (1 page)
21 November 2023Confirmation statement made on 31 August 2023 with no updates (3 pages)
7 September 2023Termination of appointment of Arne Arens as a director on 1 September 2023 (1 page)
9 August 2023Full accounts made up to 31 October 2022 (24 pages)
4 November 2022Confirmation statement made on 31 August 2022 with no updates (3 pages)
16 August 2022Full accounts made up to 31 October 2021 (26 pages)
21 October 2021Confirmation statement made on 31 August 2021 with no updates (3 pages)
13 September 2021Termination of appointment of Gregory William Healy as a director on 13 September 2021 (1 page)
13 September 2021Appointment of Mr Nicolas Foulet as a director on 13 September 2021 (2 pages)
9 August 2021Group of companies' accounts made up to 31 October 2020 (30 pages)
10 May 2021Termination of appointment of David William Tanner as a director on 28 February 2021 (1 page)
10 May 2021Appointment of Mr Arne Arens as a director on 28 February 2021 (2 pages)
13 November 2020Amended group of companies' accounts made up to 31 October 2019 (32 pages)
5 November 2020Group of companies' accounts made up to 31 October 2019 (31 pages)
8 September 2020Confirmation statement made on 31 August 2020 with no updates (3 pages)
10 October 2019Confirmation statement made on 31 August 2019 with no updates (3 pages)
7 August 2019Group of companies' accounts made up to 31 October 2018 (29 pages)
1 May 2019Termination of appointment of Pkf Littlejohn Corporate Services Limited as a secretary on 26 April 2019 (1 page)
1 May 2019Appointment of Julien Bertol as a secretary on 26 April 2019 (2 pages)
1 May 2019Appointment of Mr Gregory William Healy as a director on 26 April 2019 (2 pages)
1 May 2019Appointment of Mr David William Tanner as a director on 26 April 2019 (2 pages)
1 May 2019Termination of appointment of Thomas Benoit Chambolle as a director on 26 April 2019 (1 page)
30 April 2019Register inspection address has been changed from C/O Pkf Littlejohn 2nd Floor 1 Westferry Circus Canary Wharf London E14 4HD United Kingdom to C/O Duane Morris, Citypoint, 16th Floor One Ropemaker Street London EC2Y 9AW (1 page)
31 August 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
7 August 2018Director's details changed for Mr Thomas Benoit Chambolle on 24 April 2018 (2 pages)
3 August 2018Group of companies' accounts made up to 31 October 2017 (30 pages)
20 April 2018Termination of appointment of Pierre Agnes as a director on 19 April 2018 (1 page)
20 November 2017Register(s) moved to registered inspection location C/O Pkf Littlejohn 2nd Floor 1 Westferry Circus Canary Wharf London E14 4HD (1 page)
20 November 2017Register(s) moved to registered inspection location C/O Pkf Littlejohn 2nd Floor 1 Westferry Circus Canary Wharf London E14 4HD (1 page)
19 September 2017Notification of a person with significant control statement (3 pages)
19 September 2017Notification of a person with significant control statement (3 pages)
13 September 2017Second filing for the withdrawal of a person with significant control statement (6 pages)
13 September 2017Second filing for the withdrawal of a person with significant control statement (6 pages)
7 September 2017Withdrawal of a person with significant control statement on 7 September 2017
  • ANNOTATION Clarification a second filed PSC09 was registered on 13/09/2017
(3 pages)
7 September 2017Withdrawal of a person with significant control statement on 7 September 2017
  • ANNOTATION Clarification a second filed PSC09 was registered on 13/09/2017
(3 pages)
6 September 2017Confirmation statement made on 31 August 2017 with updates (4 pages)
6 September 2017Confirmation statement made on 31 August 2017 with updates (4 pages)
9 August 2017Group of companies' accounts made up to 31 October 2016 (29 pages)
9 August 2017Group of companies' accounts made up to 31 October 2016 (29 pages)
31 October 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
31 October 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
4 August 2016Group of companies' accounts made up to 31 October 2015 (22 pages)
4 August 2016Group of companies' accounts made up to 31 October 2015 (22 pages)
3 November 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 2
(6 pages)
3 November 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 2
(6 pages)
20 July 2015Group of companies' accounts made up to 31 October 2014 (23 pages)
20 July 2015Group of companies' accounts made up to 31 October 2014 (23 pages)
19 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 2
(6 pages)
19 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 2
(6 pages)
9 September 2014Group of companies' accounts made up to 31 October 2013 (24 pages)
9 September 2014Group of companies' accounts made up to 31 October 2013 (24 pages)
25 April 2014Registration of charge 028492210005 (37 pages)
25 April 2014Registration of charge 028492210005 (37 pages)
23 April 2014Registration of charge 028492210004 (37 pages)
23 April 2014Registration of charge 028492210004 (37 pages)
23 January 2014Satisfaction of charge 3 in full (6 pages)
23 January 2014Satisfaction of charge 1 in full (6 pages)
23 January 2014Satisfaction of charge 3 in full (6 pages)
23 January 2014Satisfaction of charge 1 in full (6 pages)
23 January 2014Satisfaction of charge 2 in full (6 pages)
23 January 2014Satisfaction of charge 2 in full (6 pages)
22 October 2013Appointment of Thomas Benoit Chambolle as a director (2 pages)
22 October 2013Appointment of Thomas Benoit Chambolle as a director (2 pages)
10 September 2013Auditor's resignation (1 page)
10 September 2013Auditor's resignation (1 page)
3 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 2
(5 pages)
3 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 2
(5 pages)
30 August 2013Secretary's details changed for Pkf Littlejohn Corporate Services Limited on 8 July 2013 (2 pages)
30 August 2013Register inspection address has been changed from C/O Littlejohn, 2Nd Floor 1 Westferry Circus Canary Wharf London E14 4HD United Kingdom (1 page)
30 August 2013Secretary's details changed for Pkf Littlejohn Corporate Services Limited on 8 July 2013 (2 pages)
30 August 2013Register inspection address has been changed from C/O Littlejohn, 2Nd Floor 1 Westferry Circus Canary Wharf London E14 4HD United Kingdom (1 page)
30 August 2013Secretary's details changed for Pkf Littlejohn Corporate Services Limited on 8 July 2013 (2 pages)
29 August 2013Secretary's details changed for Littlejohn Corporate Services Limited on 1 July 2013 (1 page)
29 August 2013Secretary's details changed for Littlejohn Corporate Services Limited on 1 July 2013 (1 page)
29 August 2013Secretary's details changed for Littlejohn Corporate Services Limited on 1 July 2013 (1 page)
5 August 2013Group of companies' accounts made up to 31 October 2012 (21 pages)
5 August 2013Group of companies' accounts made up to 31 October 2012 (21 pages)
1 February 2013Termination of appointment of Pierre Boccon-Liaudet as a director (2 pages)
1 February 2013Termination of appointment of Pierre Boccon-Liaudet as a director (2 pages)
2 November 2012Group of companies' accounts made up to 31 October 2011 (23 pages)
2 November 2012Group of companies' accounts made up to 31 October 2011 (23 pages)
12 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (6 pages)
12 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (6 pages)
17 January 2012Registered office address changed from , 26-28 Great Portland Street, London, W1W 8QT on 17 January 2012 (1 page)
17 January 2012Registered office address changed from , 26-28 Great Portland Street, London, W1W 8QT on 17 January 2012 (1 page)
1 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (6 pages)
1 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (6 pages)
3 August 2011Group of companies' accounts made up to 31 October 2010 (25 pages)
3 August 2011Group of companies' accounts made up to 31 October 2010 (25 pages)
31 August 2010Annual return made up to 31 August 2010 with a full list of shareholders (6 pages)
31 August 2010Annual return made up to 31 August 2010 with a full list of shareholders (6 pages)
5 May 2010Group of companies' accounts made up to 31 October 2009 (18 pages)
5 May 2010Group of companies' accounts made up to 31 October 2009 (18 pages)
22 April 2010Termination of appointment of Sebastien Loux as a director (2 pages)
22 April 2010Termination of appointment of Sebastien Loux as a director (2 pages)
2 March 2010Group of companies' accounts made up to 31 October 2008 (18 pages)
2 March 2010Group of companies' accounts made up to 31 October 2008 (18 pages)
10 February 2010Register(s) moved to registered inspection location (1 page)
10 February 2010Register(s) moved to registered inspection location (1 page)
10 February 2010Register(s) moved to registered inspection location (1 page)
10 February 2010Register(s) moved to registered inspection location (1 page)
10 February 2010Register(s) moved to registered inspection location (1 page)
10 February 2010Register(s) moved to registered inspection location (1 page)
10 February 2010Register(s) moved to registered inspection location (1 page)
10 February 2010Register(s) moved to registered inspection location (1 page)
10 February 2010Register(s) moved to registered inspection location (1 page)
10 February 2010Register(s) moved to registered inspection location (1 page)
9 February 2010Register inspection address has been changed (1 page)
9 February 2010Register inspection address has been changed (1 page)
2 November 2009Group of companies' accounts made up to 31 October 2007 (18 pages)
2 November 2009Group of companies' accounts made up to 31 October 2007 (18 pages)
22 September 2009Return made up to 31/08/09; full list of members (4 pages)
22 September 2009Return made up to 31/08/09; full list of members (4 pages)
14 August 2009Director appointed pierre charles boccon-liaudet logged form (2 pages)
14 August 2009Director appointed pierre charles boccon-liaudet logged form (2 pages)
7 May 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
7 May 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
16 January 2009Group of companies' accounts made up to 31 October 2006 (18 pages)
16 January 2009Group of companies' accounts made up to 31 October 2006 (18 pages)
12 November 2008Particulars of a mortgage or charge / charge no: 2 (6 pages)
12 November 2008Particulars of a mortgage or charge / charge no: 2 (6 pages)
8 September 2008Location of register of members (1 page)
8 September 2008Location of register of members (1 page)
5 September 2008Return made up to 31/08/08; full list of members (3 pages)
5 September 2008Return made up to 31/08/08; full list of members (3 pages)
12 June 2008Secretary's change of particulars / clb littlejohn frazer corporate services LIMITED / 06/05/2008 (1 page)
12 June 2008Secretary's change of particulars / clb littlejohn frazer corporate services LIMITED / 06/05/2008 (1 page)
3 June 2008Secretary's change of particulars / clb littlejohn frazer corporate services LIMITED / 06/05/2008 (1 page)
3 June 2008Secretary's change of particulars / clb littlejohn frazer corporate services LIMITED / 06/05/2008 (1 page)
11 March 2008Director's change of particulars / sebastien loux / 01/11/2007 (1 page)
11 March 2008Director's change of particulars / sebastien loux / 01/11/2007 (1 page)
7 September 2007Return made up to 31/08/07; full list of members (2 pages)
7 September 2007Return made up to 31/08/07; full list of members (2 pages)
2 August 2007Full accounts made up to 31 October 2005 (17 pages)
2 August 2007Full accounts made up to 31 October 2005 (17 pages)
21 September 2006Return made up to 31/08/06; full list of members (9 pages)
21 September 2006Return made up to 31/08/06; full list of members (9 pages)
19 September 2006Secretary resigned (1 page)
19 September 2006New secretary appointed (2 pages)
19 September 2006Secretary resigned (1 page)
19 September 2006New secretary appointed (2 pages)
3 March 2006Group of companies' accounts made up to 31 October 2004 (16 pages)
3 March 2006Group of companies' accounts made up to 31 October 2004 (16 pages)
14 September 2005Return made up to 31/08/05; full list of members (5 pages)
14 September 2005Return made up to 31/08/05; full list of members (5 pages)
7 September 2005Delivery ext'd 3 mth 31/10/04 (2 pages)
7 September 2005Delivery ext'd 3 mth 31/10/04 (2 pages)
13 May 2005Registered office changed on 13/05/05 from: 1 park place, canary wharf, london, E14 4HJ (1 page)
13 May 2005Registered office changed on 13/05/05 from: 1 park place, canary wharf, london, E14 4HJ (1 page)
13 May 2005Location of register of members (1 page)
13 May 2005Location of register of members (1 page)
3 March 2005Group of companies' accounts made up to 31 October 2003 (16 pages)
3 March 2005Group of companies' accounts made up to 31 October 2003 (16 pages)
15 February 2005New director appointed (2 pages)
15 February 2005Director resigned (1 page)
15 February 2005New director appointed (2 pages)
15 February 2005Director resigned (1 page)
8 September 2004Return made up to 31/08/04; full list of members (5 pages)
8 September 2004Return made up to 31/08/04; full list of members (5 pages)
8 July 2004Delivery ext'd 3 mth 31/10/03 (2 pages)
8 July 2004Delivery ext'd 3 mth 31/10/03 (2 pages)
3 December 2003Full accounts made up to 31 October 2002 (14 pages)
3 December 2003Full accounts made up to 31 October 2002 (14 pages)
25 September 2003Director's particulars changed (1 page)
25 September 2003Director's particulars changed (1 page)
21 September 2003Return made up to 31/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 September 2003Return made up to 31/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 September 2003Full accounts made up to 31 October 2001 (14 pages)
4 September 2003Full accounts made up to 31 October 2001 (14 pages)
16 August 2003Delivery ext'd 3 mth 31/10/02 (1 page)
16 August 2003Delivery ext'd 3 mth 31/10/02 (1 page)
14 January 2003New director appointed (2 pages)
14 January 2003Director resigned (1 page)
14 January 2003Director resigned (1 page)
14 January 2003New director appointed (2 pages)
8 September 2002Return made up to 31/08/02; full list of members (6 pages)
8 September 2002Return made up to 31/08/02; full list of members (6 pages)
12 July 2002Delivery ext'd 3 mth 31/10/01 (1 page)
12 July 2002Delivery ext'd 3 mth 31/10/01 (1 page)
16 May 2002Full accounts made up to 31 October 2000 (13 pages)
16 May 2002Full accounts made up to 31 October 2000 (13 pages)
26 September 2001Return made up to 31/08/01; full list of members (5 pages)
26 September 2001Return made up to 31/08/01; full list of members (5 pages)
15 June 2001Delivery ext'd 3 mth 31/10/00 (1 page)
15 June 2001Delivery ext'd 3 mth 31/10/00 (1 page)
9 October 2000Return made up to 31/08/00; full list of members (5 pages)
9 October 2000Return made up to 31/08/00; full list of members (5 pages)
31 August 2000Full accounts made up to 31 October 1999 (13 pages)
31 August 2000Full accounts made up to 31 October 1999 (13 pages)
23 August 2000Delivery ext'd 3 mth 31/10/99 (1 page)
23 August 2000Delivery ext'd 3 mth 31/10/99 (1 page)
21 March 2000New director appointed (2 pages)
21 March 2000New director appointed (2 pages)
13 March 2000Director resigned (1 page)
13 March 2000Director resigned (1 page)
7 September 1999Return made up to 31/08/99; full list of members (6 pages)
7 September 1999Return made up to 31/08/99; full list of members (6 pages)
10 May 1999Full accounts made up to 31 October 1998 (12 pages)
10 May 1999Full accounts made up to 31 October 1998 (12 pages)
28 October 1998Statement of res auditor (1 page)
28 October 1998Statement of res auditor (1 page)
28 October 1998Auditor's resignation (1 page)
28 October 1998Auditor's resignation (1 page)
22 September 1998Return made up to 31/08/98; full list of members (6 pages)
22 September 1998Return made up to 31/08/98; full list of members (6 pages)
8 July 1998Full accounts made up to 31 October 1997 (11 pages)
8 July 1998Full accounts made up to 31 October 1997 (11 pages)
15 October 1997Return made up to 31/08/97; full list of members (6 pages)
15 October 1997Full accounts made up to 31 October 1996 (10 pages)
15 October 1997Full accounts made up to 31 October 1996 (10 pages)
15 October 1997Return made up to 31/08/97; full list of members (6 pages)
7 October 1997Particulars of mortgage/charge (3 pages)
7 October 1997Particulars of mortgage/charge (3 pages)
2 September 1997Delivery ext'd 3 mth 31/10/96 (2 pages)
2 September 1997Delivery ext'd 3 mth 31/10/96 (2 pages)
20 January 1997Director resigned (2 pages)
20 January 1997Director resigned (2 pages)
13 January 1997New director appointed (2 pages)
13 January 1997New director appointed (2 pages)
20 August 1996Full accounts made up to 31 October 1995 (10 pages)
20 August 1996Full accounts made up to 31 October 1995 (10 pages)
2 October 1995Return made up to 31/08/95; full list of members (14 pages)
2 October 1995Return made up to 31/08/95; full list of members (14 pages)
5 June 1995Full accounts made up to 31 October 1994 (9 pages)
5 June 1995Full accounts made up to 31 October 1994 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
31 August 1993Incorporation (14 pages)
31 August 1993Incorporation (14 pages)