Hadley Wood
Hertfordshire
EN4 0JU
Director Name | Mr Colin Anthony Gershinson |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1993(3 days after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 14 November 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Circus Road St Johns Wood London NW8 9JG |
Director Name | Mr Marc Darren Granger |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1994(1 year after company formation) |
Appointment Duration | 3 years, 9 months (resigned 18 September 1998) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | Hendon Park Lodge Highwood Hill Mill Hill London NW7 4HP |
Secretary Name | Mrs Helena Ruth Granger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 1994(1 year after company formation) |
Appointment Duration | 3 years, 9 months (resigned 18 September 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hendon Park Lodge Highwood Hill Mill Hill London NW7 4HP |
Director Name | Annabelle Reiner |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1998(4 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 14 May 2004) |
Role | Housewife |
Correspondence Address | 23 Fallowfield Stanmore Middlesex HA7 3DF |
Director Name | Mr Michael Reiner |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1998(4 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 14 May 2004) |
Role | Retired |
Correspondence Address | 23 Fallowfield Stanmore Middlesex HA7 3DF |
Secretary Name | Moira Sandra Gershinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 1998(4 years, 9 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 23 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Circus Road St Johns Wood London NW8 9JG |
Director Name | Rebecca Mary Davidson |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1998(4 years, 10 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 22 November 1998) |
Role | Secretary |
Correspondence Address | 76 Conway Close Houghton Regis Dunstable Bedfordshire LU5 5SE |
Director Name | Forbes Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 November 1993(same day as company formation) |
Correspondence Address | 8-10 Half Moon Court London EC1A 7HE |
Secretary Name | Forbes Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 November 1993(same day as company formation) |
Correspondence Address | 8-10 Half Moon Court London EC1A 7HE |
Registered Address | 19 Coombehurst Close Hadley Wood Hertfordshire EN4 0JU |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Cockfosters |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£851,543 |
Cash | £234 |
Current Liabilities | £2,269,031 |
Latest Accounts | 30 March 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 March |
16 January 2006 | Delivered on: 17 January 2006 Satisfied on: 15 July 2006 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 291 gray's inn road, london t/no. LN115041. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
---|---|
16 March 2005 | Delivered on: 19 March 2005 Satisfied on: 15 July 2006 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 12 bridewell place and 13 new bridge street t/n NGL774668. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
27 January 2005 | Delivered on: 31 January 2005 Satisfied on: 11 August 2009 Persons entitled: Dunbar Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and buildings k/a land to the north of mortlake high street,richmond upon thames t/no TGL173580 and second all that l/h land being the ground floor of 69 mortlake high street,richmond upon thames t/no TGL185172 all rights to and interest in any insurances in respect of the property the gross rents licence fees and other monies receivable in respect of the property (the rental income) all interest and rights under any contracts or agreements or claims for or in respect of the sale purchase leasing mortgaging management carrying out of works to development or redevelopment of or other dealing with or ownership of the property or any part thereof the goodwil l of any business and floating charge all moveable plant machinery implements utensils furniture and equipment now or from time to time at the property. See the mortgage charge document for full details. Fully Satisfied |
27 January 2005 | Delivered on: 31 January 2005 Satisfied on: 11 August 2009 Persons entitled: Dunbar Bank PLC Classification: Letter of set-off Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The monies as at the date of the deed or in the future satnding to the credit of all and any of the accounts of the company with the bank from time to time. Fully Satisfied |
11 June 2004 | Delivered on: 23 June 2004 Satisfied on: 11 August 2009 Persons entitled: Dunbar Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h land and buildings known as 12 bridewell place and 13 new bridge street in the city of london t/no NGL774668. All rights to and interest in any insurances in respect of the property, the gross rent licence fees and other monies receivable in respect of any lease, all interest in and rights under any contracts or agreements or claims in respect of the sale purchase leasing mortgaging management and the goodwill.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
4 June 2004 | Delivered on: 14 June 2004 Satisfied on: 11 August 2009 Persons entitled: Dunbar Bank PLC Classification: Letter of set-off Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The monies as at the date of the deed or in the future standing to the credit of all and any of the accounts of the company with the bank from time to time. Fully Satisfied |
4 June 2004 | Delivered on: 14 June 2004 Satisfied on: 11 August 2009 Persons entitled: Dunbar Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of first floating charge all the undertaking and assets of the company whatsoever and wheresoever. Fully Satisfied |
4 June 2004 | Delivered on: 14 June 2004 Satisfied on: 11 August 2009 Persons entitled: Dunbar Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land and buildings known as 4-26 britannia street london & f/h land known as 33-41 wicklow street kings cross t/no NGL131761 by way of fixed charge all its rights to and interest in any insurances by way of fixed charge the gross rents by way of floating charge all moveable plant machinery implementa. See the mortgage charge document for full details. Fully Satisfied |
7 November 2006 | Delivered on: 16 November 2006 Satisfied on: 11 August 2009 Persons entitled: Dunbar Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land lying to the east side of bulls alley, mortlake, london t/no TGL46354, fixed charge all rights to and interest in any insurances in respect of the property, the gross rents licence fees and other monies receivable, all interest in and rights under any contracts or agreements, the goodwill and floating charge all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
16 January 2006 | Delivered on: 18 January 2006 Satisfied on: 11 August 2009 Persons entitled: Dunbar Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and buildings k/a 291 gray's inn road, london t/no LN115041, fixed charge all rights to and interest in any insurances in respect of the property, the gross rents licence fees and other monies, the goodwill and floating charge all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
12 February 1999 | Delivered on: 26 February 1999 Satisfied on: 31 January 2005 Persons entitled: Northern Rock PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H norwood house (otherwise k/a land and buildings on the east of brent street) hendon london NW3-NGL355966. Assigns the goodwill of the business the benefit of the licences and by way of floating charge the undertaking and all other property and assets both present and future. Fully Satisfied |
23 July 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 May 2019 | First Gazette notice for voluntary strike-off (1 page) |
25 April 2019 | Application to strike the company off the register (3 pages) |
29 March 2019 | Micro company accounts made up to 30 March 2018 (2 pages) |
6 March 2019 | Compulsory strike-off action has been discontinued (1 page) |
6 March 2019 | Confirmation statement made on 23 November 2018 with updates (3 pages) |
12 February 2019 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2018 | Micro company accounts made up to 30 March 2017 (3 pages) |
22 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
21 December 2017 | Previous accounting period extended from 30 March 2017 to 31 March 2017 (1 page) |
7 December 2017 | Confirmation statement made on 23 November 2017 with no updates (3 pages) |
7 September 2017 | Total exemption small company accounts made up to 30 March 2016 (3 pages) |
30 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
30 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
28 November 2016 | Confirmation statement made on 23 November 2016 with updates (5 pages) |
28 November 2016 | Confirmation statement made on 23 November 2016 with updates (5 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
1 December 2015 | Annual return made up to 23 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Annual return made up to 23 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
2 April 2015 | Director's details changed for Mr Darren Andrew Gershinson on 2 April 2015 (2 pages) |
2 April 2015 | Director's details changed for Mr Darren Andrew Gershinson on 2 April 2015 (2 pages) |
2 April 2015 | Director's details changed for Mr Darren Andrew Gershinson on 2 April 2015 (2 pages) |
27 March 2015 | Registered office address changed from 82 St John Street London EC1M 4JN to 19 Coombehurst Close Hadley Wood Hertfordshire EN4 0JU on 27 March 2015 (1 page) |
27 March 2015 | Registered office address changed from 82 St John Street London EC1M 4JN to 19 Coombehurst Close Hadley Wood Hertfordshire EN4 0JU on 27 March 2015 (1 page) |
26 March 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
26 March 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
25 March 2015 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
25 March 2015 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
23 February 2015 | Termination of appointment of Moira Sandra Gershinson as a secretary on 23 February 2015 (1 page) |
23 February 2015 | Termination of appointment of Moira Sandra Gershinson as a secretary on 23 February 2015 (1 page) |
23 February 2015 | Termination of appointment of Colin Anthony Gershinson as a director on 23 February 2015 (1 page) |
23 February 2015 | Termination of appointment of Colin Anthony Gershinson as a director on 23 February 2015 (1 page) |
24 November 2014 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
26 November 2013 | Annual return made up to 23 November 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 November 2013 | Annual return made up to 23 November 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
9 January 2013 | Accounts for a small company made up to 31 March 2012 (5 pages) |
9 January 2013 | Accounts for a small company made up to 31 March 2012 (5 pages) |
23 November 2012 | Annual return made up to 23 November 2012 with a full list of shareholders (5 pages) |
23 November 2012 | Annual return made up to 23 November 2012 with a full list of shareholders (5 pages) |
2 February 2012 | Accounts for a small company made up to 31 March 2011 (5 pages) |
2 February 2012 | Accounts for a small company made up to 31 March 2011 (5 pages) |
30 November 2011 | Annual return made up to 23 November 2011 with a full list of shareholders (5 pages) |
30 November 2011 | Annual return made up to 23 November 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Annual return made up to 23 November 2010 with a full list of shareholders (5 pages) |
4 May 2011 | Annual return made up to 23 November 2010 with a full list of shareholders (5 pages) |
1 February 2011 | Accounts for a small company made up to 31 March 2010 (5 pages) |
1 February 2011 | Accounts for a small company made up to 31 March 2010 (5 pages) |
23 November 2010 | Auditor's resignation (1 page) |
23 November 2010 | Auditor's resignation (1 page) |
2 March 2010 | Accounts for a small company made up to 31 March 2009 (5 pages) |
2 March 2010 | Accounts for a small company made up to 31 March 2009 (5 pages) |
24 November 2009 | Annual return made up to 23 November 2009 with a full list of shareholders (5 pages) |
24 November 2009 | Annual return made up to 23 November 2009 with a full list of shareholders (5 pages) |
11 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
11 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
11 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
11 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
11 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages) |
11 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
11 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
11 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages) |
11 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
11 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
11 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
11 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages) |
11 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
11 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
11 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages) |
11 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
17 July 2009 | Accounts for a small company made up to 31 March 2008 (5 pages) |
17 July 2009 | Accounts for a small company made up to 31 March 2008 (5 pages) |
12 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
12 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2008 | Return made up to 23/11/08; full list of members (3 pages) |
5 December 2008 | Return made up to 23/11/08; full list of members (3 pages) |
2 February 2008 | Accounts for a small company made up to 31 March 2007 (5 pages) |
2 February 2008 | Accounts for a small company made up to 31 March 2007 (5 pages) |
1 February 2008 | Return made up to 23/11/07; full list of members (2 pages) |
1 February 2008 | Return made up to 23/11/07; full list of members (2 pages) |
6 November 2007 | Director's particulars changed (1 page) |
6 November 2007 | Director's particulars changed (1 page) |
8 February 2007 | Accounts for a small company made up to 31 March 2006 (5 pages) |
8 February 2007 | Accounts for a small company made up to 31 March 2006 (5 pages) |
26 January 2007 | Return made up to 23/11/06; full list of members (2 pages) |
26 January 2007 | Return made up to 23/11/06; full list of members (2 pages) |
16 November 2006 | Particulars of mortgage/charge (7 pages) |
16 November 2006 | Particulars of mortgage/charge (7 pages) |
15 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
15 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
15 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
15 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 February 2006 | Accounts for a small company made up to 31 March 2005 (5 pages) |
6 February 2006 | Accounts for a small company made up to 31 March 2005 (5 pages) |
18 January 2006 | Particulars of mortgage/charge (7 pages) |
18 January 2006 | Particulars of mortgage/charge (7 pages) |
17 January 2006 | Particulars of mortgage/charge (3 pages) |
17 January 2006 | Particulars of mortgage/charge (3 pages) |
23 November 2005 | Return made up to 23/11/05; full list of members (2 pages) |
23 November 2005 | Return made up to 23/11/05; full list of members (2 pages) |
19 March 2005 | Particulars of mortgage/charge (3 pages) |
19 March 2005 | Particulars of mortgage/charge (3 pages) |
5 February 2005 | Accounts for a small company made up to 31 March 2004 (4 pages) |
5 February 2005 | Accounts for a small company made up to 31 March 2004 (4 pages) |
31 January 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
31 January 2005 | Particulars of mortgage/charge (7 pages) |
31 January 2005 | Particulars of mortgage/charge (3 pages) |
31 January 2005 | Particulars of mortgage/charge (3 pages) |
31 January 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
31 January 2005 | Particulars of mortgage/charge (7 pages) |
11 January 2005 | Return made up to 23/11/04; full list of members (5 pages) |
11 January 2005 | Return made up to 23/11/04; full list of members (5 pages) |
23 June 2004 | Particulars of mortgage/charge (8 pages) |
23 June 2004 | Particulars of mortgage/charge (8 pages) |
14 June 2004 | Particulars of mortgage/charge (7 pages) |
14 June 2004 | Particulars of mortgage/charge (7 pages) |
14 June 2004 | Particulars of mortgage/charge (7 pages) |
14 June 2004 | Particulars of mortgage/charge (7 pages) |
14 June 2004 | Particulars of mortgage/charge (3 pages) |
14 June 2004 | Particulars of mortgage/charge (3 pages) |
3 June 2004 | Director resigned (1 page) |
3 June 2004 | Director resigned (1 page) |
3 June 2004 | Director resigned (1 page) |
3 June 2004 | Director resigned (1 page) |
4 February 2004 | Accounts for a small company made up to 31 March 2003 (4 pages) |
4 February 2004 | Accounts for a small company made up to 31 March 2003 (4 pages) |
30 December 2003 | Return made up to 23/11/03; full list of members (6 pages) |
30 December 2003 | Return made up to 23/11/03; full list of members (6 pages) |
6 February 2003 | Accounts for a small company made up to 31 March 2002 (4 pages) |
6 February 2003 | Accounts for a small company made up to 31 March 2002 (4 pages) |
12 December 2002 | Return made up to 23/11/02; full list of members (6 pages) |
12 December 2002 | Return made up to 23/11/02; full list of members (6 pages) |
24 October 2002 | Director's particulars changed (1 page) |
24 October 2002 | Director's particulars changed (1 page) |
4 February 2002 | Resolutions
|
4 February 2002 | Resolutions
|
2 February 2002 | Accounts for a small company made up to 31 March 2001 (4 pages) |
2 February 2002 | Accounts for a small company made up to 31 March 2001 (4 pages) |
24 January 2002 | Return made up to 23/11/01; full list of members (6 pages) |
24 January 2002 | Return made up to 23/11/01; full list of members (6 pages) |
1 December 2000 | Return made up to 23/11/00; full list of members (6 pages) |
1 December 2000 | Return made up to 23/11/00; full list of members (6 pages) |
10 October 2000 | Accounting reference date extended from 30/09/00 to 31/03/01 (1 page) |
10 October 2000 | Accounting reference date extended from 30/09/00 to 31/03/01 (1 page) |
6 October 2000 | Accounts for a small company made up to 30 September 2000 (4 pages) |
6 October 2000 | Accounts for a small company made up to 30 September 2000 (4 pages) |
28 July 2000 | Director's particulars changed (1 page) |
28 July 2000 | Director's particulars changed (1 page) |
18 January 2000 | Return made up to 23/11/99; full list of members (12 pages) |
18 January 2000 | Return made up to 23/11/99; full list of members (12 pages) |
27 April 1999 | Director resigned (1 page) |
27 April 1999 | Director's particulars changed (1 page) |
27 April 1999 | Director resigned (1 page) |
27 April 1999 | Director's particulars changed (1 page) |
26 February 1999 | Particulars of mortgage/charge (3 pages) |
26 February 1999 | Particulars of mortgage/charge (3 pages) |
19 January 1999 | Accounting reference date extended from 31/10/98 to 30/09/99 (1 page) |
19 January 1999 | Accounting reference date extended from 31/10/98 to 30/09/99 (1 page) |
29 September 1998 | Company name changed benjamin, edward & thomas limite d\certificate issued on 30/09/98 (2 pages) |
29 September 1998 | Company name changed benjamin, edward & thomas limite d\certificate issued on 30/09/98 (2 pages) |
24 September 1998 | New director appointed (3 pages) |
24 September 1998 | New director appointed (3 pages) |
24 September 1998 | New director appointed (3 pages) |
24 September 1998 | Director resigned (1 page) |
24 September 1998 | New director appointed (3 pages) |
24 September 1998 | Director resigned (1 page) |
24 September 1998 | Accounting reference date shortened from 31/03/99 to 31/10/98 (1 page) |
24 September 1998 | Accounting reference date shortened from 31/03/99 to 31/10/98 (1 page) |
24 September 1998 | New director appointed (3 pages) |
24 September 1998 | New director appointed (3 pages) |
24 September 1998 | New secretary appointed (2 pages) |
24 September 1998 | New director appointed (3 pages) |
24 September 1998 | Secretary resigned (1 page) |
24 September 1998 | New director appointed (3 pages) |
24 September 1998 | New secretary appointed (2 pages) |
24 September 1998 | Secretary resigned (1 page) |
26 May 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
26 May 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
2 February 1998 | Return made up to 23/11/97; full list of members (6 pages) |
2 February 1998 | Return made up to 23/11/97; full list of members (6 pages) |
21 October 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
21 October 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
15 January 1997 | Return made up to 23/11/96; full list of members (6 pages) |
15 January 1997 | Return made up to 23/11/96; full list of members (6 pages) |
23 December 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
23 December 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
21 December 1995 | Secretary's particulars changed (4 pages) |
21 December 1995 | Return made up to 23/11/95; full list of members (12 pages) |
21 December 1995 | Secretary's particulars changed (4 pages) |
21 December 1995 | Return made up to 23/11/95; full list of members (12 pages) |
9 November 1995 | Resolutions
|
9 November 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
9 November 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
9 November 1995 | Resolutions
|
25 September 1995 | Director's particulars changed (2 pages) |
25 September 1995 | Director's particulars changed (2 pages) |
6 September 1995 | Director's particulars changed (4 pages) |
6 September 1995 | Director's particulars changed (4 pages) |
16 August 1994 | Accounting reference date notified as 31/03 (1 page) |
16 August 1994 | Accounting reference date notified as 31/03 (1 page) |
23 November 1993 | Incorporation (12 pages) |
23 November 1993 | Incorporation (12 pages) |