Stamford Hill
London
N16 6UE
Director Name | Mr Jonah Perelman |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 May 1998(4 years, 3 months after company formation) |
Appointment Duration | 25 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Linthorpe Road London N16 5QT |
Director Name | Mr Myer Bernard Rothfeld |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(5 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 22 February 1996) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 25 Egerton Road Stamford Hill London N16 6UE |
Secretary Name | Mr Nathan Benjamin Eckstein |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(5 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 22 March 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Fairholt Road London N16 5HW |
Director Name | Mrs Eve Freda Rothfeld |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1996(2 years, 2 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 01 January 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Egerton Road Stamford Hill London N16 6UE |
Secretary Name | Mr Myer Bernard Rothfeld |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 1996(2 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 22 March 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Egerton Road Stamford Hill London N16 6UE |
Director Name | Mr Bernard Perelman |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1997(3 years, 2 months after company formation) |
Appointment Duration | 19 years, 11 months (resigned 17 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Linthorpe Road London N16 5QT |
Director Name | Raphael Perelman |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1999(5 years, 1 month after company formation) |
Appointment Duration | 14 years, 1 month (resigned 31 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Linthorpe Road London N16 5QT |
Director Name | Shimon Israeli |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 01 July 2006(12 years, 5 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Linthorpe Road London N16 5QT |
Director Name | M & K Nominee Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 1994(same day as company formation) |
Correspondence Address | 43 Wellington Avenue London N15 6AX |
Secretary Name | M & K Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 1994(same day as company formation) |
Correspondence Address | 43 Wellington Avenue London N15 6AX |
Registered Address | Medcar House 149a Stamford Hill London N16 5LL |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Springfield |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
2 at £1 | Perelman 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,695,445 |
Cash | £26,529 |
Current Liabilities | £1,705,053 |
Latest Accounts | 31 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 7 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 21 January 2025 (9 months, 4 weeks from now) |
15 March 2023 | Delivered on: 24 March 2023 Persons entitled: Fcg Finance LTD Classification: A registered charge Particulars: Flat 1 76 westbourne terrace paddington london W2 6QA registered at hm land registry with title number NGL549221 and flat 1A 76 westbourne terrace london W2 6QA registered at hm land registry with title number NGL549220. Outstanding |
---|---|
15 April 2008 | Delivered on: 18 April 2008 Persons entitled: Skipton Building Society 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 property k/a fitzalan house 60-76 (even) high street ewell t/no SY301159 and all its fixtures and all income relating to the property and the proceeds of sale of the company in relation to the property.assigns the related rights.by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery.by way of floating charge all moveable plant machinery implements utensils furniture and equipment and the undertaking and all other property assets and rights present and future.assigns goodwill and intellectual property. Outstanding |
27 July 1998 | Delivered on: 30 July 1998 Persons entitled: Bristol & West PLC Classification: Deed of rental assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Assigns all right title benefit and interest in and to all rent licence fees or other sums received or recoverable by the company from any tenant or licensee of the property k/a 59 barry road east dulwich london t/n SGL265401. Outstanding |
27 July 1998 | Delivered on: 30 July 1998 Persons entitled: Bristol & West PLC Classification: Commercial mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 59 barry road east dulwich london t/n SGL265401 and all buildings fixtures fixed plant and machinery the benefit of all guarantees indemnities contracts warranties etc a floating charge the undertaking and all other property assets and rights assigns the goodwill of the business and the proceeds of any insurance. Outstanding |
11 June 1998 | Delivered on: 23 June 1998 Persons entitled: Bristol & West PLC Classification: Security interest agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All sums standing to the credit of the company in a deposit account number 11335978 with bristol & west international limited po box 611 high street st peter port guernsey GY1 4NY channel islands. Outstanding |
9 June 1998 | Delivered on: 20 June 1998 Satisfied on: 29 April 2008 Persons entitled: United Mizrahi Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Second fixed legal mortgage all that f/h property situate at and k/a fitzalan house 60-76 high street ewell surrey t/no;-SY301159 all buildings erections fixtures fittings fixed plant and machinery all rental and other monies proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
9 June 1998 | Delivered on: 12 June 1998 Satisfied on: 29 April 2008 Persons entitled: Bristol & West PLC Classification: Deed pf rental assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All right title benefit and interest in and to all rent licence fees or other sums recoverable from any tenant or licencee of the properties k/a fitzalan house 60-76 (even) high street ewell surrey t/n SY301159: flat 3 & 5 raei maisonettes barry road southwark london t/n's TGL146847 TGL146832: flat 1, 76 westbourne terrace paddington london t/n NGL549221: 52 london road redhill surrey t/n SY567203: lower floor flat 59 barry road southwark london t/n TGL146833: 59 pellant road southwark london t/n SGL295789 and 17 culverley road lewisham london t/n 72586. Fully Satisfied |
9 June 1998 | Delivered on: 12 June 1998 Satisfied on: 29 April 2008 Persons entitled: Bristol & West PLC Classification: Commercial mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a fitzalan house 60-76 (even) high street ewell surrey t/n SY301159: flat 3 & 5 raei maisonettes barry road southwark london t/n's TGL146847 TGL146832: flat 1, 76 westbourne terrace paddington london t/n NGL549221: 52 london road redhill surrey t/n SY567203: lower floor flat 59 barry road southwark london t/n TGL146833: 59 pellant road southwark london t/n SGL295789 and 17 culverley road lewisham london t/n 72586 together with all buildigns fixtures fixed plant and machinery the benefit of all guarantees indemnities etc a floating charge assigns the goodwill of the business and the proceeds of any insurance. Undertaking and all property and assets. Fully Satisfied |
9 June 1998 | Delivered on: 12 June 1998 Satisfied on: 29 April 2008 Persons entitled: Bristol & West PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
24 March 2023 | Registration of charge 028855370009, created on 15 March 2023 (8 pages) |
---|---|
15 March 2023 | Satisfaction of charge 6 in full (1 page) |
15 March 2023 | Satisfaction of charge 5 in full (1 page) |
15 March 2023 | Satisfaction of charge 7 in full (1 page) |
25 January 2023 | Confirmation statement made on 7 January 2023 with no updates (3 pages) |
28 October 2022 | Total exemption full accounts made up to 31 January 2022 (11 pages) |
9 February 2022 | Confirmation statement made on 7 January 2022 with no updates (3 pages) |
31 October 2021 | Total exemption full accounts made up to 31 January 2021 (13 pages) |
18 February 2021 | Confirmation statement made on 7 January 2021 with no updates (3 pages) |
14 January 2021 | Micro company accounts made up to 31 January 2020 (6 pages) |
20 January 2020 | Confirmation statement made on 7 January 2020 with no updates (3 pages) |
29 October 2019 | Total exemption full accounts made up to 31 January 2019 (10 pages) |
15 January 2019 | Confirmation statement made on 7 January 2019 with no updates (3 pages) |
31 October 2018 | Total exemption full accounts made up to 31 January 2018 (10 pages) |
9 January 2018 | Confirmation statement made on 7 January 2018 with no updates (3 pages) |
9 January 2018 | Confirmation statement made on 7 January 2018 with no updates (3 pages) |
7 November 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
7 November 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
30 March 2017 | Termination of appointment of Bernard Perelman as a director on 17 March 2017 (1 page) |
30 March 2017 | Termination of appointment of Bernard Perelman as a director on 17 March 2017 (1 page) |
10 January 2017 | Confirmation statement made on 7 January 2017 with updates (7 pages) |
10 January 2017 | Confirmation statement made on 7 January 2017 with updates (7 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
12 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
15 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
16 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Termination of appointment of Shimon Israeli as a director (1 page) |
16 January 2014 | Termination of appointment of Raphael Perelman as a director (1 page) |
16 January 2014 | Termination of appointment of Shimon Israeli as a director (1 page) |
16 January 2014 | Termination of appointment of Raphael Perelman as a director (1 page) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
29 January 2013 | Amended accounts made up to 31 January 2012 (7 pages) |
29 January 2013 | Amended accounts made up to 31 January 2012 (7 pages) |
9 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (7 pages) |
9 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (7 pages) |
9 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (7 pages) |
31 October 2012 | Accounts for a small company made up to 31 January 2012 (6 pages) |
31 October 2012 | Accounts for a small company made up to 31 January 2012 (6 pages) |
25 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (7 pages) |
25 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (7 pages) |
25 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (7 pages) |
2 December 2011 | Accounts for a small company made up to 31 January 2011 (7 pages) |
2 December 2011 | Accounts for a small company made up to 31 January 2011 (7 pages) |
13 June 2011 | Termination of appointment of Eve Rothfeld as a director (1 page) |
13 June 2011 | Termination of appointment of Eve Rothfeld as a director (1 page) |
28 January 2011 | Amended accounts made up to 31 January 2010 (7 pages) |
28 January 2011 | Amended accounts made up to 31 January 2010 (7 pages) |
25 January 2011 | Annual return made up to 18 October 2010 with a full list of shareholders (8 pages) |
25 January 2011 | Annual return made up to 18 October 2010 with a full list of shareholders (8 pages) |
28 October 2010 | Full accounts made up to 31 January 2010 (15 pages) |
28 October 2010 | Full accounts made up to 31 January 2010 (15 pages) |
12 January 2010 | Director's details changed for Bernard Perelman on 12 January 2010 (2 pages) |
12 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (6 pages) |
12 January 2010 | Director's details changed for Bernard Perelman on 12 January 2010 (2 pages) |
12 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (6 pages) |
12 January 2010 | Director's details changed for Shimon Israeli on 12 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Raphael Perelman on 12 January 2010 (2 pages) |
12 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (6 pages) |
12 January 2010 | Director's details changed for Raphael Perelman on 12 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Shimon Israeli on 12 January 2010 (2 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
9 January 2009 | Return made up to 07/01/09; full list of members (4 pages) |
9 January 2009 | Return made up to 07/01/09; full list of members (4 pages) |
2 December 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
2 December 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
6 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
6 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
6 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
6 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
6 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
6 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
6 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
6 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
18 April 2008 | Particulars of a mortgage or charge / charge no: 8 (7 pages) |
18 April 2008 | Particulars of a mortgage or charge / charge no: 8 (7 pages) |
26 February 2008 | Return made up to 07/01/08; no change of members (8 pages) |
26 February 2008 | Return made up to 07/01/08; no change of members (8 pages) |
9 January 2008 | Registered office changed on 09/01/08 from: 4 amhurst parade amhurst park london N16 5AA (1 page) |
9 January 2008 | Registered office changed on 09/01/08 from: 4 amhurst parade amhurst park london N16 5AA (1 page) |
2 December 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
2 December 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
14 March 2007 | New director appointed (2 pages) |
14 March 2007 | New director appointed (2 pages) |
10 March 2007 | Return made up to 07/01/07; full list of members (8 pages) |
10 March 2007 | Return made up to 07/01/07; full list of members (8 pages) |
15 November 2006 | Total exemption small company accounts made up to 31 January 2006 (3 pages) |
15 November 2006 | Total exemption small company accounts made up to 31 January 2006 (3 pages) |
1 March 2006 | Return made up to 07/01/06; full list of members (8 pages) |
1 March 2006 | Return made up to 07/01/06; full list of members (8 pages) |
30 December 2004 | Director resigned (1 page) |
30 December 2004 | Return made up to 07/01/05; full list of members (8 pages) |
30 December 2004 | Return made up to 07/01/05; full list of members (8 pages) |
30 December 2004 | Director resigned (1 page) |
2 December 2004 | Total exemption small company accounts made up to 31 January 2004 (3 pages) |
2 December 2004 | Total exemption small company accounts made up to 31 January 2004 (3 pages) |
12 February 2004 | Total exemption small company accounts made up to 31 January 2003 (2 pages) |
12 February 2004 | Total exemption small company accounts made up to 31 January 2003 (2 pages) |
6 February 2004 | Accounting reference date shortened from 31/03/03 to 31/01/03 (1 page) |
6 February 2004 | Accounting reference date shortened from 31/03/03 to 31/01/03 (1 page) |
6 January 2004 | Return made up to 07/01/04; full list of members (8 pages) |
6 January 2004 | Return made up to 07/01/04; full list of members (8 pages) |
13 May 2003 | Accounting reference date extended from 31/01/03 to 31/03/03 (1 page) |
13 May 2003 | Accounting reference date extended from 31/01/03 to 31/03/03 (1 page) |
5 April 2003 | Return made up to 07/01/03; full list of members (8 pages) |
5 April 2003 | Return made up to 07/01/03; full list of members (8 pages) |
3 December 2002 | Total exemption small company accounts made up to 31 January 2002 (3 pages) |
3 December 2002 | Total exemption small company accounts made up to 31 January 2002 (3 pages) |
15 January 2002 | Return made up to 07/01/02; full list of members (7 pages) |
15 January 2002 | Return made up to 07/01/02; full list of members (7 pages) |
3 December 2001 | Total exemption small company accounts made up to 31 January 2001 (3 pages) |
3 December 2001 | Total exemption small company accounts made up to 31 January 2001 (3 pages) |
23 January 2001 | Return made up to 07/01/01; full list of members (7 pages) |
23 January 2001 | Return made up to 07/01/01; full list of members (7 pages) |
1 December 2000 | Accounts for a small company made up to 31 January 2000 (3 pages) |
1 December 2000 | Accounts for a small company made up to 31 January 2000 (3 pages) |
1 March 2000 | Return made up to 07/01/00; full list of members (7 pages) |
1 March 2000 | Return made up to 07/01/00; full list of members (7 pages) |
15 December 1999 | New director appointed (2 pages) |
15 December 1999 | New director appointed (2 pages) |
3 December 1999 | Accounts for a small company made up to 31 January 1999 (3 pages) |
3 December 1999 | Accounts for a small company made up to 31 January 1999 (3 pages) |
20 May 1999 | Return made up to 07/01/99; no change of members (4 pages) |
20 May 1999 | Return made up to 07/01/99; no change of members (4 pages) |
2 December 1998 | Accounts for a small company made up to 31 January 1998 (5 pages) |
2 December 1998 | Accounts for a small company made up to 31 January 1998 (5 pages) |
31 July 1998 | Registered office changed on 31/07/98 from: 4 amhurst parade london N16 5AA (1 page) |
31 July 1998 | Registered office changed on 31/07/98 from: 4 amhurst parade london N16 5AA (1 page) |
30 July 1998 | Particulars of mortgage/charge (3 pages) |
30 July 1998 | Particulars of mortgage/charge (3 pages) |
30 July 1998 | Particulars of mortgage/charge (3 pages) |
30 July 1998 | Particulars of mortgage/charge (3 pages) |
23 June 1998 | Particulars of mortgage/charge (3 pages) |
23 June 1998 | Particulars of mortgage/charge (3 pages) |
20 June 1998 | Particulars of mortgage/charge (4 pages) |
20 June 1998 | Particulars of mortgage/charge (4 pages) |
17 June 1998 | Return made up to 07/01/98; no change of members (4 pages) |
17 June 1998 | Return made up to 07/01/98; no change of members (4 pages) |
12 June 1998 | Particulars of mortgage/charge (7 pages) |
12 June 1998 | Particulars of mortgage/charge (3 pages) |
12 June 1998 | Particulars of mortgage/charge (3 pages) |
12 June 1998 | Particulars of mortgage/charge (7 pages) |
12 June 1998 | Particulars of mortgage/charge (7 pages) |
12 June 1998 | Particulars of mortgage/charge (7 pages) |
13 May 1998 | New director appointed (2 pages) |
13 May 1998 | New director appointed (2 pages) |
4 December 1997 | Accounts for a small company made up to 31 January 1997 (3 pages) |
4 December 1997 | Accounts for a small company made up to 31 January 1997 (3 pages) |
3 December 1997 | Registered office changed on 03/12/97 from: 149 cleveland street london W1P 5HP (1 page) |
3 December 1997 | Registered office changed on 03/12/97 from: 149 cleveland street london W1P 5HP (1 page) |
9 May 1997 | New director appointed (2 pages) |
9 May 1997 | New director appointed (2 pages) |
7 March 1997 | Return made up to 07/01/97; full list of members (6 pages) |
7 March 1997 | Return made up to 07/01/97; full list of members (6 pages) |
4 March 1997 | New secretary appointed (2 pages) |
4 March 1997 | New secretary appointed (2 pages) |
4 March 1997 | Director resigned (1 page) |
4 March 1997 | Director resigned (1 page) |
2 December 1996 | Accounts for a small company made up to 31 January 1996 (5 pages) |
2 December 1996 | Accounts for a small company made up to 31 January 1996 (5 pages) |
16 July 1996 | Accounts for a small company made up to 31 January 1995 (5 pages) |
16 July 1996 | Accounts for a small company made up to 31 January 1995 (5 pages) |
26 May 1996 | New director appointed (3 pages) |
26 May 1996 | New director appointed (3 pages) |
3 May 1996 | Secretary resigned (1 page) |
3 May 1996 | Secretary resigned (1 page) |
3 May 1996 | New secretary appointed (2 pages) |
3 May 1996 | New secretary appointed (2 pages) |
3 May 1996 | Secretary resigned (1 page) |
3 May 1996 | Secretary resigned (1 page) |
25 February 1996 | Return made up to 07/01/96; full list of members (7 pages) |
25 February 1996 | Return made up to 07/01/96; full list of members (7 pages) |
21 February 1995 | New secretary appointed (2 pages) |
21 February 1995 | Registered office changed on 21/02/95 from: 149 clevland road london W1P 5PH (1 page) |
10 January 1995 | Secretary resigned (4 pages) |
10 January 1995 | Registered office changed on 10/01/95 from: 43 wellington avenue london N15 6AX (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |
7 January 1994 | Incorporation (13 pages) |