London
SW7 1EX
Director Name | Mr Nicholas Charles Morris |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 January 2022(27 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 1 Montpelier Street London SW7 1EX |
Director Name | Stephen Russell Levy |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1994(2 weeks, 1 day after company formation) |
Appointment Duration | 4 years, 10 months (resigned 12 March 1999) |
Role | Company Director |
Correspondence Address | 9 Chapel Street London SW1 7BY |
Director Name | Timothy Gwyn Jones |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1994(2 weeks, 1 day after company formation) |
Appointment Duration | 26 years, 12 months (resigned 08 April 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hamstead Park Hamstead Marshall Newbury Berkshire RG20 0HE |
Secretary Name | Mr Charles James Pickthorn Iliff |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 1994(2 weeks, 1 day after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 08 July 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 59 Alderbrook Road London SW12 8AD |
Secretary Name | Kathleen Bainbridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 1994(3 months after company formation) |
Appointment Duration | 19 years, 2 months (resigned 30 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hamstead Park Hamstead Marshall Newbury Berkshire RG20 0HE |
Secretary Name | Mr Malcolm William Froom Hezel |
---|---|
Status | Resigned |
Appointed | 01 October 2013(19 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 07 December 2017) |
Role | Company Director |
Correspondence Address | Hamstead Park Hamstead Marshall Newbury Berks RG20 0HE |
Secretary Name | Mr Jamie Bishop |
---|---|
Status | Resigned |
Appointed | 07 December 2017(23 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 26 April 2021) |
Role | Company Director |
Correspondence Address | Hamstead Park Hamstead Marshall Newbury Berks RG20 0HE |
Director Name | Mr Henry Gwyn-Jones |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2020(26 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 04 January 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 68 Grafton Way 68 Grafton Way London W1T 5DS |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 1 Montpelier Street Knightsbridge London SW7 1EX |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Brompton & Hans Town |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
99 at £1 | Greycroft LTD 99.00% Ordinary |
---|---|
1 at £1 | Timothy Gwyn-jones 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,108,352 |
Cash | £22,588 |
Current Liabilities | £63,846 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 5 April 2023 (1 year ago) |
---|---|
Next Return Due | 19 April 2024 (overdue) |
29 February 2012 | Delivered on: 1 March 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: 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 167 streatham high road london t/no SGL242471 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
---|---|
29 February 2012 | Delivered on: 1 March 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: 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 302 streatham high road london t/no SGL243221 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
29 February 2012 | Delivered on: 1 March 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: 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 163 streatham high road ( also k/a 165 gleneldon mews) london t/no SGL242478 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
29 February 2012 | Delivered on: 1 March 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: 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 296/300 streatham high road london t/no TGL101479 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
29 February 2012 | Delivered on: 1 March 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: 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 316 and 318 streatham high road london t/no SGL243225 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
29 February 2012 | Delivered on: 1 March 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: 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 203 streatham high road london t/no SGL242469 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
29 February 2012 | Delivered on: 1 March 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: 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 215 streatham high road london t/no TGL96311 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
29 February 2012 | Delivered on: 1 March 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: 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 6 and 8 gleneagles road streatham london t/no SGL243231 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
16 June 2000 | Delivered on: 26 June 2000 Satisfied on: 13 July 2010 Persons entitled: National Westminster 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: The f/h property k/a 163-165 glendon mews london; 203, 215, 296/298, 300, 302, 316 and 318 streatham high road london; 6 and 8 gleneagle road london t/n's SGL242478, SGL242471. SGL242469, SGL242467, SGL243222, SGL243221, SGL243225 and SGL243231. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
18 July 1994 | Delivered on: 29 July 1994 Satisfied on: 25 November 2015 Persons entitled: Dunbar Bank PLC Classification: Assignment of rental income Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The rents payable out of the leases to which the properties k/a 6 and 8 gleneagle road and 163, 165, 167, 203, 205, 215, 292, 296, 298, 300, 302, 316, 318 and 320 streatham high road may be subject from time to time. Fully Satisfied |
19 July 1994 | Delivered on: 29 July 1994 Satisfied on: 25 November 2015 Persons entitled: Dunbar Bank PLC Classification: Assignment of rental income Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The rents payable out of the leases to which the property k/a premises at the rear of 292 streatham high road london SW16 may be subject from time to time. Fully Satisfied |
18 July 1994 | Delivered on: 29 July 1994 Satisfied on: 25 November 2015 Persons entitled: Dunbar Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge over all the undertaking and assets of the company present and future. Fully Satisfied |
18 July 1994 | Delivered on: 29 July 1994 Satisfied on: 25 November 2015 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 property k/a 6 and 8 gleneagle road and 203, 205, 215, 292 and 302, 296, 298, 300, 316, 318 and 320 streatham high road l/borough of lambeth t/nos. Sgl 243231, sgl 242469, sgl 242475, tgl 96311, sgl 243221, sgl 243222 and sgl 243225 and l/h property being part of 163,165 and 167 streatham high road. See the mortgage charge document for full details. Fully Satisfied |
19 July 1994 | Delivered on: 29 July 1994 Satisfied on: 25 November 2015 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: Part of 292 streatham high road in the london borough of lambeth comprised in a lease dated 19 july 1994 including all fixtures fittings fixed plant and machinery (other than trade machinery as defined by section 5 of the bills of sale act 1878). Fully Satisfied |
6 May 2020 | Appointment of Mr Henry Gwyn-Jones as a director on 26 April 2020 (2 pages) |
---|---|
6 April 2020 | Confirmation statement made on 5 April 2020 with no updates (3 pages) |
17 July 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
8 April 2019 | Confirmation statement made on 5 April 2019 with no updates (3 pages) |
26 June 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
16 April 2018 | Confirmation statement made on 5 April 2018 with no updates (3 pages) |
7 December 2017 | Termination of appointment of Malcolm William Froom Hezel as a secretary on 7 December 2017 (1 page) |
7 December 2017 | Appointment of Mr Jamie Bishop as a secretary on 7 December 2017 (2 pages) |
7 December 2017 | Appointment of Mr Jamie Bishop as a secretary on 7 December 2017 (2 pages) |
7 December 2017 | Termination of appointment of Malcolm William Froom Hezel as a secretary on 7 December 2017 (1 page) |
27 June 2017 | Total exemption full accounts made up to 30 September 2016 (11 pages) |
27 June 2017 | Total exemption full accounts made up to 30 September 2016 (11 pages) |
12 April 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
12 April 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
5 April 2017 | Satisfaction of charge 13 in full (2 pages) |
5 April 2017 | Satisfaction of charge 14 in full (2 pages) |
5 April 2017 | Satisfaction of charge 9 in full (2 pages) |
5 April 2017 | Satisfaction of charge 10 in full (2 pages) |
5 April 2017 | Satisfaction of charge 12 in full (2 pages) |
5 April 2017 | Satisfaction of charge 11 in full (2 pages) |
5 April 2017 | Satisfaction of charge 7 in full (2 pages) |
5 April 2017 | Satisfaction of charge 14 in full (2 pages) |
5 April 2017 | Satisfaction of charge 7 in full (2 pages) |
5 April 2017 | Satisfaction of charge 12 in full (2 pages) |
5 April 2017 | Satisfaction of charge 8 in full (2 pages) |
5 April 2017 | Satisfaction of charge 11 in full (2 pages) |
5 April 2017 | Satisfaction of charge 10 in full (2 pages) |
5 April 2017 | Satisfaction of charge 13 in full (2 pages) |
5 April 2017 | Satisfaction of charge 9 in full (2 pages) |
5 April 2017 | Satisfaction of charge 8 in full (2 pages) |
16 May 2016 | Total exemption full accounts made up to 30 September 2015 (10 pages) |
16 May 2016 | Total exemption full accounts made up to 30 September 2015 (10 pages) |
14 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
22 December 2015 | Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way 68 Grafton Way London W1T 5DS on 22 December 2015 (1 page) |
22 December 2015 | Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way 68 Grafton Way London W1T 5DS on 22 December 2015 (1 page) |
25 November 2015 | Satisfaction of charge 2 in full (2 pages) |
25 November 2015 | Satisfaction of charge 3 in full (1 page) |
25 November 2015 | Satisfaction of charge 1 in full (2 pages) |
25 November 2015 | Satisfaction of charge 5 in full (1 page) |
25 November 2015 | Satisfaction of charge 2 in full (2 pages) |
25 November 2015 | Satisfaction of charge 5 in full (1 page) |
25 November 2015 | Satisfaction of charge 4 in full (1 page) |
25 November 2015 | Satisfaction of charge 1 in full (2 pages) |
25 November 2015 | Satisfaction of charge 4 in full (1 page) |
25 November 2015 | Satisfaction of charge 3 in full (1 page) |
15 July 2015 | Total exemption full accounts made up to 30 September 2014 (9 pages) |
15 July 2015 | Total exemption full accounts made up to 30 September 2014 (9 pages) |
14 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
23 May 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
17 March 2014 | Total exemption full accounts made up to 30 September 2013 (10 pages) |
17 March 2014 | Total exemption full accounts made up to 30 September 2013 (10 pages) |
3 October 2013 | Appointment of Mr Malcolm William Froom Hezel as a secretary (2 pages) |
3 October 2013 | Termination of appointment of Kathleen Bainbridge as a secretary (1 page) |
3 October 2013 | Termination of appointment of Kathleen Bainbridge as a secretary (1 page) |
3 October 2013 | Appointment of Mr Malcolm William Froom Hezel as a secretary (2 pages) |
3 June 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (4 pages) |
3 June 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (4 pages) |
3 June 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (4 pages) |
10 May 2013 | Total exemption full accounts made up to 1 October 2012 (10 pages) |
10 May 2013 | Total exemption full accounts made up to 1 October 2012 (10 pages) |
10 May 2013 | Total exemption full accounts made up to 1 October 2012 (10 pages) |
1 June 2012 | Full accounts made up to 30 September 2011 (12 pages) |
1 June 2012 | Full accounts made up to 30 September 2011 (12 pages) |
2 May 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (4 pages) |
2 May 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (4 pages) |
2 May 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (4 pages) |
1 March 2012 | Particulars of a mortgage or charge / charge no: 12 (10 pages) |
1 March 2012 | Particulars of a mortgage or charge / charge no: 13 (10 pages) |
1 March 2012 | Particulars of a mortgage or charge / charge no: 9 (10 pages) |
1 March 2012 | Particulars of a mortgage or charge / charge no: 10 (10 pages) |
1 March 2012 | Particulars of a mortgage or charge / charge no: 14 (10 pages) |
1 March 2012 | Particulars of a mortgage or charge / charge no: 8 (10 pages) |
1 March 2012 | Particulars of a mortgage or charge / charge no: 13 (10 pages) |
1 March 2012 | Particulars of a mortgage or charge / charge no: 9 (10 pages) |
1 March 2012 | Particulars of a mortgage or charge / charge no: 14 (10 pages) |
1 March 2012 | Particulars of a mortgage or charge / charge no: 7 (10 pages) |
1 March 2012 | Particulars of a mortgage or charge / charge no: 12 (10 pages) |
1 March 2012 | Particulars of a mortgage or charge / charge no: 10 (10 pages) |
1 March 2012 | Particulars of a mortgage or charge / charge no: 11 (10 pages) |
1 March 2012 | Particulars of a mortgage or charge / charge no: 11 (10 pages) |
1 March 2012 | Particulars of a mortgage or charge / charge no: 7 (10 pages) |
1 March 2012 | Particulars of a mortgage or charge / charge no: 8 (10 pages) |
25 May 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (4 pages) |
25 May 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (4 pages) |
25 May 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (4 pages) |
4 April 2011 | Full accounts made up to 30 September 2010 (12 pages) |
4 April 2011 | Full accounts made up to 30 September 2010 (12 pages) |
19 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
19 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
11 June 2010 | Full accounts made up to 30 September 2009 (12 pages) |
11 June 2010 | Full accounts made up to 30 September 2009 (12 pages) |
9 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (4 pages) |
9 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (4 pages) |
9 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (4 pages) |
1 August 2009 | Full accounts made up to 30 September 2008 (11 pages) |
1 August 2009 | Full accounts made up to 30 September 2008 (11 pages) |
25 June 2009 | Return made up to 05/04/09; full list of members (3 pages) |
25 June 2009 | Return made up to 05/04/09; full list of members (3 pages) |
3 December 2008 | Registered office changed on 03/12/2008 from 61 chandos place london WC2N 4HG (1 page) |
3 December 2008 | Registered office changed on 03/12/2008 from 61 chandos place london WC2N 4HG (1 page) |
16 June 2008 | Full accounts made up to 30 September 2007 (11 pages) |
16 June 2008 | Full accounts made up to 30 September 2007 (11 pages) |
2 May 2008 | Return made up to 05/04/08; full list of members (3 pages) |
2 May 2008 | Return made up to 05/04/08; full list of members (3 pages) |
10 September 2007 | Full accounts made up to 30 September 2006 (12 pages) |
10 September 2007 | Full accounts made up to 30 September 2006 (12 pages) |
16 May 2007 | Return made up to 05/04/07; full list of members (6 pages) |
16 May 2007 | Return made up to 05/04/07; full list of members (6 pages) |
3 October 2006 | Return made up to 05/04/06; full list of members (6 pages) |
3 October 2006 | Return made up to 05/04/06; full list of members (6 pages) |
3 August 2006 | Full accounts made up to 30 September 2005 (10 pages) |
3 August 2006 | Full accounts made up to 30 September 2005 (10 pages) |
5 July 2005 | Full accounts made up to 30 September 2004 (11 pages) |
5 July 2005 | Full accounts made up to 30 September 2004 (11 pages) |
10 May 2005 | Return made up to 05/04/05; full list of members (6 pages) |
10 May 2005 | Return made up to 05/04/05; full list of members (6 pages) |
24 June 2004 | Full accounts made up to 30 September 2003 (10 pages) |
24 June 2004 | Full accounts made up to 30 September 2003 (10 pages) |
8 May 2004 | Return made up to 05/04/04; full list of members (6 pages) |
8 May 2004 | Return made up to 05/04/04; full list of members (6 pages) |
28 July 2003 | Full accounts made up to 30 September 2002 (10 pages) |
28 July 2003 | Full accounts made up to 30 September 2002 (10 pages) |
18 June 2003 | Return made up to 05/04/03; full list of members (6 pages) |
18 June 2003 | Return made up to 05/04/03; full list of members (6 pages) |
3 August 2002 | Full accounts made up to 30 September 2001 (9 pages) |
3 August 2002 | Full accounts made up to 30 September 2001 (9 pages) |
2 June 2002 | Return made up to 05/04/02; full list of members (6 pages) |
2 June 2002 | Return made up to 05/04/02; full list of members (6 pages) |
7 November 2001 | Registered office changed on 07/11/01 from: 18 queen anne street london W1M 0HB (1 page) |
7 November 2001 | Registered office changed on 07/11/01 from: 18 queen anne street london W1M 0HB (1 page) |
11 June 2001 | Full accounts made up to 30 September 2000 (9 pages) |
11 June 2001 | Full accounts made up to 30 September 2000 (9 pages) |
30 May 2001 | Return made up to 05/04/01; full list of members
|
30 May 2001 | Return made up to 05/04/01; full list of members
|
26 June 2000 | Particulars of mortgage/charge (3 pages) |
26 June 2000 | Particulars of mortgage/charge (3 pages) |
14 June 2000 | Return made up to 05/04/00; full list of members (6 pages) |
14 June 2000 | Return made up to 05/04/00; full list of members (6 pages) |
21 April 2000 | Full accounts made up to 30 September 1999 (11 pages) |
21 April 2000 | Full accounts made up to 30 September 1999 (11 pages) |
21 February 2000 | Full accounts made up to 30 September 1998 (11 pages) |
21 February 2000 | Full accounts made up to 30 September 1998 (11 pages) |
5 May 1999 | Return made up to 05/04/99; no change of members (5 pages) |
5 May 1999 | Return made up to 05/04/99; no change of members (5 pages) |
19 April 1999 | Accounting reference date shortened from 30/04/99 to 30/09/98 (1 page) |
19 April 1999 | Accounting reference date shortened from 30/04/99 to 30/09/98 (1 page) |
8 April 1999 | Director resigned (1 page) |
8 April 1999 | Director resigned (1 page) |
29 March 1999 | Full accounts made up to 30 April 1998 (11 pages) |
29 March 1999 | Full accounts made up to 30 April 1998 (11 pages) |
14 April 1998 | Return made up to 05/04/98; no change of members (7 pages) |
14 April 1998 | Return made up to 05/04/98; no change of members (7 pages) |
27 February 1998 | Full accounts made up to 30 April 1997 (11 pages) |
27 February 1998 | Full accounts made up to 30 April 1997 (11 pages) |
6 July 1997 | Full accounts made up to 30 April 1996 (11 pages) |
6 July 1997 | Full accounts made up to 30 April 1996 (11 pages) |
7 May 1997 | Return made up to 05/04/97; full list of members (9 pages) |
7 May 1997 | Return made up to 05/04/97; full list of members (9 pages) |
7 May 1996 | Return made up to 05/04/96; no change of members (7 pages) |
7 May 1996 | Return made up to 05/04/96; no change of members (7 pages) |
23 April 1996 | Full accounts made up to 30 April 1995 (11 pages) |
23 April 1996 | Full accounts made up to 30 April 1995 (11 pages) |
19 April 1995 | Return made up to 05/04/95; full list of members (10 pages) |
19 April 1995 | Return made up to 05/04/95; full list of members (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (37 pages) |
16 May 1994 | Resolutions
|
5 April 1994 | Incorporation (19 pages) |
5 April 1994 | Incorporation (19 pages) |