Company NameDCD London & Mutual Plc
DirectorsShabir Ahmed Randeree and Faisal Ahmed Randeree
Company StatusActive
Company Number02896868
CategoryPublic Limited Company
Incorporation Date10 February 1994(30 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Shabir Ahmed Randeree
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address85 Strand
London
WC2R 0DW
Secretary NameMr Christopher Edward Shelley
NationalityBritish
StatusCurrent
Appointed10 February 1994(same day as company formation)
RoleGroup Cd
Country of ResidenceEngland
Correspondence Address24 Towton Avenue
Mount Vale
York
Yorkshire
YO24 1DW
Director NameMr Faisal Ahmed Randeree
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2003(9 years, 10 months after company formation)
Appointment Duration20 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address85 Strand
London
WC2R 0DW
Director NameMr Ismail Essack
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1994(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address3 Ryfold Road
London
SW19 8DF
Director NameMr Ahmed Randeree
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1994(same day as company formation)
RoleCompany Director
Correspondence AddressPO Box 34974
Dubai
United Arab Emirates
Director NameChristopher Wilson
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1994(1 week, 6 days after company formation)
Appointment Duration10 years, 9 months (resigned 07 December 2004)
RoleSolicitor
Correspondence AddressThe Old Exchange 12 Compton Road
London
SW19 7QD
Director NameDavid St Clair Morgan
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1994(2 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 28 March 1996)
RoleLawyer
Correspondence AddressRose Hill Rue Des Arbres
Monta Labbe
St Helier
Jersey
JE2 3FF
Director NameMr Derrick Allen Rice
Date of BirthMay 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1994(2 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 28 March 1996)
RoleCompany Director
Correspondence Address10 Ruskin Road
Carshalton
Surrey
SM5 3DE
Director NameCassim Ahmed Jadvat
Date of BirthOctober 1949 (Born 74 years ago)
NationalitySouth African
StatusResigned
Appointed01 September 1997(3 years, 6 months after company formation)
Appointment Duration6 years, 3 months (resigned 15 December 2003)
RoleAccountant
Correspondence Address4 Southfield Drive
Westville
Durban South Africa
Director NameAhmed Ebrahim Mahomedy
Date of BirthAugust 1958 (Born 65 years ago)
NationalitySouth African
StatusResigned
Appointed01 September 1997(3 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 23 February 1999)
RoleBusinessman
Correspondence Address21 Shepstone Place
Westville
Durban
South Africa
Director NameZarir Vakil
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(4 years, 2 months after company formation)
Appointment Duration6 years, 4 months (resigned 17 September 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Langton Place
London
SW18 5AZ
Director NameJuneid Ahmad Manjoo
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1999(5 years, 3 months after company formation)
Appointment Duration19 years, 3 months (resigned 01 September 2018)
RoleCompany Director
Country of ResidenceMauritius
Correspondence Address90 Long Acre
London
WC2E 9RA
Director NameFaizal Baiyat
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2003(9 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 12 September 2007)
RoleChartered Certified Accountant
Correspondence Address15 Stroud Road
Wimbledon Park
London
SW19 8DQ
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed10 February 1994(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed10 February 1994(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Contact

Websitedcdgroup.com

Location

Registered Address85 Strand
London
WC2R 0DW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2.1m at £1Dominion Group LTD
99.23%
Ordinary
10.7k at £1Shabir Ahmed Randeree
0.49%
Ordinary
6k at £1Mr Ahmed Randeree
0.28%
Ordinary

Financials

Year2014
Turnover£2,461,188
Net Worth-£8,562,540
Cash£24,163,527
Current Liabilities£27,543,030

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return16 January 2024 (3 months, 2 weeks ago)
Next Return Due30 January 2025 (9 months from now)

Charges

22 December 2021Delivered on: 23 December 2021
Persons entitled: Paragon Development Finance Limited

Classification: A registered charge
Outstanding
13 December 2007Delivered on: 28 December 2007
Persons entitled: Habib Bank Ag Zurich

Classification: 27
Secured details: All monies due or to become due from dcd finance (UK) limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 142-146 (even) old street london t/no 269301 together with all buildings trade and other fixtures and fittings fixed plant and machinery,floating charge all the chattels. See the mortgage charge document for full details.
Outstanding
13 December 2007Delivered on: 28 December 2007
Persons entitled: Habib Bank Ag Zurich

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 property k/a land and buildings at 142-146 (even) old street london t/no 269301 fixed charge all shares rights benefits and advantages at any time arising,floating charge all the chattels. See the mortgage charge document for full details.
Outstanding
22 August 2000Delivered on: 7 September 2000
Persons entitled: Habib Bank A.G.Zurich

Classification: Third party legal charge
Secured details: All sums of money and all liabilities due or to become due from revelate LTD dcd factors PLC nh computers & training PLC chartoak finance LTD warrenby LTD pelham incorporated LTD (the "customer") to the chargee on any account whatsoever.
Particulars: F/Hold property at 142-146 old st,london EC1V with all buildings trade and other fixtures/fittings thereon and all fixed plant/machinery from time to time; all stock goods and all property rights/benefits; see form 395 for full details. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
29 June 1995Delivered on: 1 July 1995
Persons entitled: Habib Bank Ag Zurich

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 property k/as churchill house,142-146 old street,london EC1.t/no.269301 Together with all buildings trade and other fixtures and fittings fixed plant and machinery.fixed charge all shares rights benefits and advantages at any time arising in any residents or management company connected with the mortgaged property. See the mortgage charge document for full details.
Outstanding

Filing History

27 January 2021Confirmation statement made on 16 January 2021 with updates (4 pages)
20 January 2021Secretary's details changed for Mr Christopher Edward Shelley on 14 December 2020 (1 page)
14 October 2020Group of companies' accounts made up to 31 December 2019 (27 pages)
17 January 2020Confirmation statement made on 16 January 2020 with no updates (3 pages)
5 July 2019Group of companies' accounts made up to 31 December 2018 (26 pages)
25 February 2019Satisfaction of charge 1 in full (2 pages)
25 February 2019Satisfaction of charge 4 in full (1 page)
25 February 2019Satisfaction of charge 2 in full (2 pages)
25 February 2019Satisfaction of charge 3 in full (1 page)
18 January 2019Confirmation statement made on 16 January 2019 with no updates (3 pages)
27 November 2018Notification of Hoosen Goolam Mahomed Randeree as a person with significant control on 20 September 2018 (2 pages)
26 November 2018Cessation of Navin Nagawa as a person with significant control on 20 September 2018 (1 page)
14 September 2018Termination of appointment of Juneid Ahmad Manjoo as a director on 1 September 2018 (1 page)
5 July 2018Group of companies' accounts made up to 31 December 2017 (26 pages)
22 March 2018Confirmation statement made on 16 January 2018 with updates (4 pages)
10 August 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
10 August 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
11 July 2017Notification of Navin Nagawa as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Cessation of Shabir Ahmed Randeree as a person with significant control on 6 April 2016 (1 page)
11 July 2017Group of companies' accounts made up to 31 December 2016 (25 pages)
11 July 2017Notification of Navin Nagawa as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Cessation of Faisal Ahmed Randeree as a person with significant control on 6 April 2016 (1 page)
11 July 2017Cessation of Faisal Ahmed Randeree as a person with significant control on 6 April 2016 (1 page)
11 July 2017Cessation of Shabir Ahmed Randeree as a person with significant control on 6 April 2016 (1 page)
11 July 2017Group of companies' accounts made up to 31 December 2016 (25 pages)
21 September 2016Confirmation statement made on 7 August 2016 with updates (6 pages)
21 September 2016Confirmation statement made on 7 August 2016 with updates (6 pages)
6 July 2016Group of companies' accounts made up to 31 December 2015 (29 pages)
6 July 2016Group of companies' accounts made up to 31 December 2015 (29 pages)
11 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 2,166,660
(7 pages)
11 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 2,166,660
(7 pages)
11 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 2,166,660
(7 pages)
3 July 2015Group of companies' accounts made up to 31 December 2014 (27 pages)
3 July 2015Group of companies' accounts made up to 31 December 2014 (27 pages)
1 September 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 2,166,660
(7 pages)
1 September 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 2,166,660
(7 pages)
1 September 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 2,166,660
(7 pages)
11 August 2014Group of companies' accounts made up to 31 December 2013 (27 pages)
11 August 2014Group of companies' accounts made up to 31 December 2013 (27 pages)
8 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 2,166,660
(7 pages)
8 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 2,166,660
(7 pages)
8 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 2,166,660
(7 pages)
4 July 2013Group of companies' accounts made up to 31 December 2012 (27 pages)
4 July 2013Group of companies' accounts made up to 31 December 2012 (27 pages)
26 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (7 pages)
26 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (7 pages)
10 August 2012Amended group of companies' accounts made up to 31 December 2011 (27 pages)
10 August 2012Amended group of companies' accounts made up to 31 December 2011 (27 pages)
4 July 2012Group of companies' accounts made up to 31 December 2011 (27 pages)
4 July 2012Group of companies' accounts made up to 31 December 2011 (27 pages)
27 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (7 pages)
27 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (7 pages)
13 September 2011Group of companies' accounts made up to 31 December 2010 (27 pages)
13 September 2011Group of companies' accounts made up to 31 December 2010 (27 pages)
4 March 2011Annual return made up to 10 February 2011 with a full list of shareholders (7 pages)
4 March 2011Annual return made up to 10 February 2011 with a full list of shareholders (7 pages)
14 September 2010Group of companies' accounts made up to 31 December 2009 (27 pages)
14 September 2010Group of companies' accounts made up to 31 December 2009 (27 pages)
22 March 2010Director's details changed for Juneid Ahmad Manjoo on 18 March 2010 (3 pages)
22 March 2010Director's details changed for Faisal Randeree on 18 March 2010 (3 pages)
22 March 2010Director's details changed for Shabir Ahmed Randeree on 18 March 2010 (3 pages)
22 March 2010Director's details changed for Faisal Randeree on 18 March 2010 (3 pages)
22 March 2010Director's details changed for Juneid Ahmad Manjoo on 18 March 2010 (3 pages)
22 March 2010Director's details changed for Shabir Ahmed Randeree on 18 March 2010 (3 pages)
16 March 2010Annual return made up to 10 February 2010 with a full list of shareholders (6 pages)
16 March 2010Annual return made up to 10 February 2010 with a full list of shareholders (6 pages)
15 March 2010Director's details changed for Mr Juneid Ahmad Manjoo on 10 February 2010 (2 pages)
15 March 2010Director's details changed for Mr Juneid Ahmad Manjoo on 10 February 2010 (2 pages)
17 December 2009Annual return made up to 10 February 2009 with a full list of shareholders (7 pages)
17 December 2009Annual return made up to 10 February 2009 with a full list of shareholders (7 pages)
19 August 2009Group of companies' accounts made up to 31 December 2008 (28 pages)
19 August 2009Group of companies' accounts made up to 31 December 2008 (28 pages)
13 March 2009Return made up to 10/02/09; full list of members (5 pages)
13 March 2009Return made up to 10/02/09; full list of members (5 pages)
7 November 2008Amended group of companies' accounts made up to 31 December 2007 (28 pages)
7 November 2008Amended group of companies' accounts made up to 31 December 2007 (28 pages)
2 November 2008Full accounts made up to 31 December 2007 (20 pages)
2 November 2008Full accounts made up to 31 December 2007 (20 pages)
8 October 2008Director's change of particulars / faisal randeree / 06/10/2008 (1 page)
8 October 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 October 2008Nc inc already adjusted 03/06/08 (1 page)
8 October 2008Director's change of particulars / faisal randeree / 06/10/2008 (1 page)
8 October 2008Nc inc already adjusted 03/06/08 (1 page)
8 October 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 September 2008Statement of rights variation attached to shares (1 page)
24 September 2008Statement of rights variation attached to shares (1 page)
6 March 2008Auditor's resignation (1 page)
6 March 2008Auditor's resignation (1 page)
19 February 2008Return made up to 10/02/08; full list of members (3 pages)
19 February 2008Return made up to 10/02/08; full list of members (3 pages)
5 February 2008Director's particulars changed (1 page)
5 February 2008Director's particulars changed (1 page)
28 December 2007Particulars of mortgage/charge (8 pages)
28 December 2007Particulars of mortgage/charge (8 pages)
28 December 2007Particulars of mortgage/charge (8 pages)
28 December 2007Particulars of mortgage/charge (8 pages)
12 December 2007Registered office changed on 12/12/07 from: churchill house 142-146 old street london EC1V 9BW (1 page)
12 December 2007Registered office changed on 12/12/07 from: churchill house 142-146 old street london EC1V 9BW (1 page)
20 September 2007Director resigned (1 page)
20 September 2007Director resigned (1 page)
2 April 2007Group of companies' accounts made up to 31 December 2006 (28 pages)
2 April 2007Group of companies' accounts made up to 31 December 2006 (28 pages)
3 March 2007Return made up to 10/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 March 2007Return made up to 10/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 June 2006Group of companies' accounts made up to 31 December 2005 (28 pages)
3 June 2006Group of companies' accounts made up to 31 December 2005 (28 pages)
16 February 2006Return made up to 10/02/06; full list of members
  • 363(287) ‐ Registered office changed on 16/02/06
(9 pages)
16 February 2006Return made up to 10/02/06; full list of members
  • 363(287) ‐ Registered office changed on 16/02/06
(9 pages)
10 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
31 May 2005Group of companies' accounts made up to 31 December 2004 (26 pages)
31 May 2005Group of companies' accounts made up to 31 December 2004 (26 pages)
2 March 2005Return made up to 10/02/05; full list of members (9 pages)
2 March 2005Return made up to 10/02/05; full list of members (9 pages)
18 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 December 2004Director resigned (1 page)
14 December 2004Director resigned (1 page)
29 November 2004Director resigned (1 page)
29 November 2004Director resigned (1 page)
25 June 2004Director's particulars changed (1 page)
25 June 2004Director's particulars changed (1 page)
1 April 2004Group of companies' accounts made up to 31 December 2003 (24 pages)
1 April 2004Group of companies' accounts made up to 31 December 2003 (24 pages)
23 February 2004Return made up to 10/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
23 February 2004Return made up to 10/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
12 February 2004New director appointed (2 pages)
12 February 2004New director appointed (2 pages)
12 February 2004New director appointed (2 pages)
12 February 2004New director appointed (2 pages)
11 February 2004Director resigned (1 page)
11 February 2004Director resigned (1 page)
11 February 2004Director resigned (1 page)
11 February 2004Director resigned (1 page)
30 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 January 2004Auditor's resignation (1 page)
9 January 2004Auditor's resignation (1 page)
7 August 2003Director resigned (1 page)
7 August 2003Director resigned (1 page)
9 April 2003Group of companies' accounts made up to 31 December 2002 (25 pages)
9 April 2003Group of companies' accounts made up to 31 December 2002 (25 pages)
13 March 2003Return made up to 10/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
13 March 2003Return made up to 10/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
25 June 2002Group of companies' accounts made up to 31 December 2001 (24 pages)
25 June 2002Group of companies' accounts made up to 31 December 2001 (24 pages)
15 April 2002Return made up to 10/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
15 April 2002Return made up to 10/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
20 August 2001Ad 30/12/00--------- £ si 116660@1 (2 pages)
20 August 2001Return made up to 10/02/01; full list of members (9 pages)
20 August 2001Ad 30/12/00--------- £ si 116660@1 (2 pages)
20 August 2001Return made up to 10/02/01; full list of members (9 pages)
20 June 2001Full group accounts made up to 31 December 2000 (25 pages)
20 June 2001Full group accounts made up to 31 December 2000 (25 pages)
22 January 2001Full group accounts made up to 31 December 1999 (26 pages)
22 January 2001Full group accounts made up to 31 December 1999 (26 pages)
7 September 2000Particulars of mortgage/charge (5 pages)
7 September 2000Particulars of mortgage/charge (5 pages)
25 July 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
25 July 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
3 April 2000Return made up to 10/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 April 2000Return made up to 10/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 March 2000New director appointed (2 pages)
15 March 2000New director appointed (2 pages)
31 August 1999Full group accounts made up to 31 December 1998 (42 pages)
31 August 1999Full group accounts made up to 31 December 1998 (42 pages)
28 July 1999Director resigned (1 page)
28 July 1999Director resigned (1 page)
19 February 1999Return made up to 10/02/99; full list of members (8 pages)
19 February 1999Return made up to 10/02/99; full list of members (8 pages)
3 August 1998Full group accounts made up to 31 December 1997 (23 pages)
3 August 1998Full group accounts made up to 31 December 1997 (23 pages)
1 June 1998New director appointed (2 pages)
1 June 1998New director appointed (2 pages)
20 March 1998Return made up to 10/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 March 1998Return made up to 10/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 February 1998Ad 31/12/97--------- £ si 2000000@1=2000000 £ ic 50000/2050000 (2 pages)
6 February 1998Ad 31/12/97--------- £ si 2000000@1=2000000 £ ic 50000/2050000 (2 pages)
3 February 1998Nc inc already adjusted 31/12/97 (1 page)
3 February 1998Nc inc already adjusted 31/12/97 (1 page)
3 February 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
3 February 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
8 September 1997New director appointed (2 pages)
8 September 1997New director appointed (2 pages)
5 September 1997New director appointed (2 pages)
5 September 1997New director appointed (2 pages)
6 June 1997Full group accounts made up to 31 December 1996 (21 pages)
6 June 1997Full group accounts made up to 31 December 1996 (21 pages)
1 August 1996Full group accounts made up to 31 December 1995 (18 pages)
1 August 1996Full group accounts made up to 31 December 1995 (18 pages)
21 April 1996Director resigned (1 page)
21 April 1996Director resigned (1 page)
21 April 1996Director resigned (1 page)
21 April 1996Director resigned (1 page)
7 March 1996Return made up to 10/02/96; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(13 pages)
7 March 1996Return made up to 10/02/96; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(13 pages)
16 February 1996Certificate of authorisation to commence business and borrow (1 page)
16 February 1996Certificate of authorisation to commence business and borrow (1 page)
14 February 1996Application to commence business (2 pages)
14 February 1996Application to commence business (2 pages)
21 November 1995Registered office changed on 21/11/95 from: 73 great eastern street london EC2A 3HU (1 page)
21 November 1995Registered office changed on 21/11/95 from: 73 great eastern street london EC2A 3HU (1 page)
1 July 1995Particulars of mortgage/charge (8 pages)
1 July 1995Particulars of mortgage/charge (8 pages)
3 April 1995Return made up to 10/02/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
3 April 1995Return made up to 10/02/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
10 February 1994Incorporation (14 pages)
10 February 1994Incorporation (14 pages)