London
NW8 0DL
Director Name | Steven Kemsley |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1994(same day as company formation) |
Role | Producer |
Correspondence Address | 10 Uphill Road London NW7 4RB |
Secretary Name | Belinda Suzanne Kemsley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 1994(same day as company formation) |
Role | Secretary |
Correspondence Address | 5 Glendevon Close Tayside Drive Edgware Middlesex HA8 8RA |
Director Name | Julian Posner |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1995(1 year, 2 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 01 July 2002) |
Role | Company Director |
Correspondence Address | 33 Uphill Road Mill Hill London NW7 4RA |
Secretary Name | Julie-Anne Posner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 1995(1 year, 2 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 01 July 2002) |
Role | Company Director |
Correspondence Address | 33 Uphill Road London NW7 4RA |
Director Name | Nikki Gabrielle Gillespie |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2001(7 years, 3 months after company formation) |
Appointment Duration | 7 years (resigned 25 July 2008) |
Role | Company Director |
Correspondence Address | 5a Station Road Harpenden Hertfordshire AL5 4SA |
Director Name | Nicholas Ian Lazarus |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2002(7 years, 9 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 25 July 2008) |
Role | Company Director |
Correspondence Address | 60 Kensington Way Borehamwood Hertfordshire WD6 1LH |
Director Name | Mr Richard John Green |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(8 years, 2 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 18 September 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aston House 12a Stratton Road Beaconsfield Buckinghamshire HP9 1HR |
Director Name | Roger Grenville Quinton Clarke |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(8 years, 2 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 07 March 2003) |
Role | Company Director |
Correspondence Address | Whitebeam Wainhill Chinnor Oxfordshire OX39 4AB |
Director Name | Mr Robert Jonathan Callow |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 August 2003) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 36 Constantine Road Hampstead London NW3 2NG |
Secretary Name | Ms Linda Anne Duncan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(8 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 January 2008) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 73 London Road Burgess Hill West Sussex RH15 8NE |
Director Name | Mr David Benjamin Roberts |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2003(9 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 02 May 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Thatched Cottage Rake Lane Milford Godalming Surrey GU8 5AB |
Director Name | Richard Brian Simons |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(12 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 February 2008) |
Role | Company Director |
Correspondence Address | 33 Foley Street London W1W 7TL |
Secretary Name | Anthony Charles West Dillon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2008(13 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 23 April 2010) |
Role | Company Director |
Correspondence Address | 33 Foley Street London W1W 7TL |
Director Name | Miss Jennifer Jacobs |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2008(14 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 23 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 176 Eastworth Road Chertsey Surrey KT16 8DT |
Director Name | Mr Alasdair McDonald Ogilvie |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2008(14 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 23 April 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Gibsons Road Stockport Cheshire SK4 4JX |
Director Name | Mr Stuart Alan Matthew Traill |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2010(16 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 05 March 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Lake View Edgware Middlesex HA8 7RU |
Director Name | Elk (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 1994(same day as company formation) |
Correspondence Address | Corporate House 419-421 High Road Harrow Middlesex HA3 6EL |
Secretary Name | Elk Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 1994(same day as company formation) |
Correspondence Address | Corporate House 419-421 High Road Harrow Middlesex HA3 6EL |
Website | www.bananasplitprods.com |
---|---|
Email address | [email protected] |
Telephone | 020 82008200 |
Telephone region | London |
Registered Address | 55 Loudoun Road London NW8 0DL |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Kilburn |
Built Up Area | Greater London |
Address Matches | Over 800 other UK companies use this postal address |
120k at £0.001 | Laura Caroline Traill 92.50% Ordinary A |
---|---|
9.7k at £0.001 | Ian Michael Colletts 7.50% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £138,013 |
Cash | £134,089 |
Current Liabilities | £73,118 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 8 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 22 April 2024 (3 weeks, 2 days from now) |
27 March 2000 | Delivered on: 1 April 2000 Satisfied on: 26 June 2002 Persons entitled: Coutts & Company Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
---|
11 August 2020 | Total exemption full accounts made up to 30 April 2020 (9 pages) |
---|---|
8 April 2020 | Confirmation statement made on 8 April 2020 with no updates (3 pages) |
30 December 2019 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
8 April 2019 | Confirmation statement made on 8 April 2019 with updates (4 pages) |
4 January 2019 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
16 April 2018 | Confirmation statement made on 8 April 2018 with updates (4 pages) |
4 January 2018 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
19 April 2017 | Confirmation statement made on 8 April 2017 with updates (5 pages) |
19 April 2017 | Confirmation statement made on 8 April 2017 with updates (5 pages) |
8 August 2016 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
8 August 2016 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
27 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
20 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
20 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
15 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
9 October 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
9 October 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
30 September 2014 | Registered office address changed from 11 Carlisle Road London NW9 0HD to 4 Prince Albert Road London NW1 7SN on 30 September 2014 (1 page) |
30 September 2014 | Registered office address changed from 11 Carlisle Road London NW9 0HD to 4 Prince Albert Road London NW1 7SN on 30 September 2014 (1 page) |
22 May 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
6 November 2013 | Change of share class name or designation (4 pages) |
6 November 2013 | Resolutions
|
6 November 2013 | Change of share class name or designation (4 pages) |
6 November 2013 | Resolutions
|
16 August 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
16 August 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
15 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (3 pages) |
15 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (3 pages) |
15 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (3 pages) |
20 August 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
20 August 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
27 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (3 pages) |
27 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (3 pages) |
27 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (3 pages) |
15 March 2012 | Termination of appointment of Stuart Traill as a director (1 page) |
15 March 2012 | Termination of appointment of Stuart Traill as a director (1 page) |
19 December 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
19 December 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
30 September 2011 | Resolutions
|
30 September 2011 | Sub-division of shares on 6 September 2011 (5 pages) |
30 September 2011 | Resolutions
|
30 September 2011 | Change of share class name or designation (2 pages) |
30 September 2011 | Sub-division of shares on 6 September 2011 (5 pages) |
30 September 2011 | Change of share class name or designation (2 pages) |
30 September 2011 | Sub-division of shares on 6 September 2011 (5 pages) |
18 April 2011 | Termination of appointment of Jennifer Jacobs as a director (2 pages) |
18 April 2011 | Termination of appointment of Anthony Dillon as a secretary (2 pages) |
18 April 2011 | Termination of appointment of Jennifer Jacobs as a director (2 pages) |
18 April 2011 | Termination of appointment of Alasdair Ogilvie as a director (2 pages) |
18 April 2011 | Termination of appointment of Alasdair Ogilvie as a director (2 pages) |
18 April 2011 | Termination of appointment of Anthony Dillon as a secretary (2 pages) |
12 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (4 pages) |
12 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (4 pages) |
12 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (4 pages) |
31 January 2011 | Accounts for a small company made up to 30 April 2010 (5 pages) |
31 January 2011 | Accounts for a small company made up to 30 April 2010 (5 pages) |
6 September 2010 | Previous accounting period extended from 31 January 2010 to 30 April 2010 (3 pages) |
6 September 2010 | Previous accounting period extended from 31 January 2010 to 30 April 2010 (3 pages) |
5 July 2010 | Termination of appointment of Alasdair Ogilvie as a director
|
5 July 2010 | Termination of appointment of Alasdair Ogilvie as a director
|
29 June 2010 | Statement of capital following an allotment of shares on 6 May 2010
|
29 June 2010 | Statement of capital following an allotment of shares on 6 May 2010
|
29 June 2010 | Appointment of Stuart Alan Matthew Traill as a director (3 pages) |
29 June 2010 | Statement of capital following an allotment of shares on 6 May 2010
|
29 June 2010 | Appointment of Stuart Alan Matthew Traill as a director (3 pages) |
24 June 2010 | Termination of appointment of Jennifer Jacobs as a director
|
24 June 2010 | Registered office address changed from C/O 2 Entertain Limited 33 Foley Street London W1W 7TL on 24 June 2010 (1 page) |
24 June 2010 | Termination of appointment of Jennifer Jacobs as a director
|
24 June 2010 | Registered office address changed from C/O 2 Entertain Limited 33 Foley Street London W1W 7TL on 24 June 2010 (1 page) |
24 June 2010 | Termination of appointment of Anthony Dillon as a secretary
|
24 June 2010 | Termination of appointment of Anthony Dillon as a secretary
|
25 May 2010 | Auditor's resignation (1 page) |
25 May 2010 | Auditor's resignation (1 page) |
21 May 2010 | Sub-division of shares on 6 May 2010 (5 pages) |
21 May 2010 | Resolutions
|
21 May 2010 | Resolutions
|
21 May 2010 | Sub-division of shares on 6 May 2010 (5 pages) |
21 May 2010 | Sub-division of shares on 6 May 2010 (5 pages) |
12 April 2010 | Director's details changed for Laura Caroline Traill on 12 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Laura Caroline Traill on 12 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Jennifer Jacobs on 12 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Jennifer Jacobs on 12 April 2010 (2 pages) |
12 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (5 pages) |
1 December 2009 | Full accounts made up to 30 January 2009 (17 pages) |
1 December 2009 | Full accounts made up to 30 January 2009 (17 pages) |
22 September 2009 | Appointment terminated director richard green (1 page) |
22 September 2009 | Appointment terminated director richard green (1 page) |
14 May 2009 | Return made up to 08/04/09; full list of members (4 pages) |
14 May 2009 | Return made up to 08/04/09; full list of members (4 pages) |
27 November 2008 | Director appointed laura traill (2 pages) |
27 November 2008 | Director appointed laura traill (2 pages) |
22 August 2008 | Appointment terminated director richard simons (1 page) |
22 August 2008 | Appointment terminated director richard simons (1 page) |
29 July 2008 | Appointment terminated director nikki gillespie (1 page) |
29 July 2008 | Appointment terminated director nicholas lazarus (1 page) |
29 July 2008 | Appointment terminated director nicholas lazarus (1 page) |
29 July 2008 | Appointment terminated director nikki gillespie (1 page) |
1 July 2008 | Director appointed mr alasdair mcdonald ogilvie (1 page) |
1 July 2008 | Director appointed mr alasdair mcdonald ogilvie (1 page) |
1 July 2008 | Director appointed jennifer jacobs (1 page) |
1 July 2008 | Director appointed jennifer jacobs (1 page) |
27 June 2008 | Secretary appointed anthony charles west dillon (2 pages) |
27 June 2008 | Secretary appointed anthony charles west dillon (2 pages) |
9 June 2008 | Full accounts made up to 1 February 2008 (16 pages) |
9 June 2008 | Full accounts made up to 1 February 2008 (16 pages) |
9 June 2008 | Full accounts made up to 1 February 2008 (16 pages) |
12 May 2008 | Return made up to 08/04/08; full list of members (5 pages) |
12 May 2008 | Appointment terminated secretary linda duncan (1 page) |
12 May 2008 | Return made up to 08/04/08; full list of members (5 pages) |
12 May 2008 | Appointment terminated secretary linda duncan (1 page) |
2 May 2008 | Appointment terminated director david roberts (1 page) |
2 May 2008 | Appointment terminated director david roberts (1 page) |
25 October 2007 | Full accounts made up to 26 January 2007 (20 pages) |
25 October 2007 | Full accounts made up to 26 January 2007 (20 pages) |
29 May 2007 | Return made up to 08/04/07; full list of members
|
29 May 2007 | Return made up to 08/04/07; full list of members
|
12 January 2007 | Accounting reference date shortened from 30/06/07 to 31/01/07 (1 page) |
12 January 2007 | Accounting reference date shortened from 30/06/07 to 31/01/07 (1 page) |
14 December 2006 | Full accounts made up to 30 June 2006 (20 pages) |
14 December 2006 | Full accounts made up to 30 June 2006 (20 pages) |
14 June 2006 | New director appointed (2 pages) |
14 June 2006 | New director appointed (2 pages) |
11 May 2006 | Full accounts made up to 30 June 2005 (18 pages) |
11 May 2006 | Return made up to 08/04/06; full list of members
|
11 May 2006 | Return made up to 08/04/06; full list of members
|
11 May 2006 | Full accounts made up to 30 June 2005 (18 pages) |
8 December 2005 | Registered office changed on 08/12/05 from: 13 station road london N3 2SB (1 page) |
8 December 2005 | Registered office changed on 08/12/05 from: 13 station road london N3 2SB (1 page) |
8 June 2005 | Auditor's resignation (1 page) |
8 June 2005 | Auditor's resignation (1 page) |
20 April 2005 | Return made up to 08/04/05; full list of members (8 pages) |
20 April 2005 | Return made up to 08/04/05; full list of members (8 pages) |
7 December 2004 | Full accounts made up to 30 June 2004 (18 pages) |
7 December 2004 | Full accounts made up to 30 June 2004 (18 pages) |
23 April 2004 | Return made up to 08/04/04; full list of members
|
23 April 2004 | Return made up to 08/04/04; full list of members
|
29 March 2004 | Director's particulars changed (1 page) |
29 March 2004 | Amended full accounts made up to 30 June 2003 (23 pages) |
29 March 2004 | Director's particulars changed (1 page) |
29 March 2004 | Director's particulars changed (1 page) |
29 March 2004 | Amended full accounts made up to 30 June 2003 (23 pages) |
29 March 2004 | Director's particulars changed (1 page) |
4 September 2003 | Director resigned (1 page) |
4 September 2003 | Full accounts made up to 30 June 2003 (13 pages) |
4 September 2003 | Registered office changed on 04/09/03 from: 76 dean street london W1D 3SQ (1 page) |
4 September 2003 | Full accounts made up to 30 June 2003 (13 pages) |
4 September 2003 | Registered office changed on 04/09/03 from: 76 dean street london W1D 3SQ (1 page) |
4 September 2003 | Director resigned (1 page) |
28 June 2003 | New director appointed (3 pages) |
28 June 2003 | New director appointed (3 pages) |
6 May 2003 | Director resigned (1 page) |
6 May 2003 | Director resigned (1 page) |
6 May 2003 | Return made up to 08/04/03; full list of members
|
6 May 2003 | Return made up to 08/04/03; full list of members
|
9 October 2002 | Full accounts made up to 30 June 2002 (15 pages) |
9 October 2002 | Full accounts made up to 30 June 2002 (15 pages) |
29 August 2002 | New director appointed (2 pages) |
29 August 2002 | New director appointed (2 pages) |
20 August 2002 | Director resigned (1 page) |
20 August 2002 | Secretary resigned (1 page) |
20 August 2002 | Resolutions
|
20 August 2002 | New secretary appointed (2 pages) |
20 August 2002 | New director appointed (3 pages) |
20 August 2002 | New director appointed (2 pages) |
20 August 2002 | New secretary appointed (2 pages) |
20 August 2002 | New director appointed (2 pages) |
20 August 2002 | Resolutions
|
20 August 2002 | Secretary resigned (1 page) |
20 August 2002 | Registered office changed on 20/08/02 from: 13 station road london N3 2SB (1 page) |
20 August 2002 | New director appointed (3 pages) |
20 August 2002 | Director resigned (1 page) |
20 August 2002 | Registered office changed on 20/08/02 from: 13 station road london N3 2SB (1 page) |
26 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 May 2002 | Return made up to 08/04/02; full list of members
|
28 May 2002 | Return made up to 08/04/02; full list of members
|
2 May 2002 | New director appointed (2 pages) |
2 May 2002 | Full accounts made up to 30 June 2001 (14 pages) |
2 May 2002 | Full accounts made up to 30 June 2001 (14 pages) |
2 May 2002 | New director appointed (2 pages) |
29 August 2001 | New director appointed (2 pages) |
29 August 2001 | New director appointed (2 pages) |
25 April 2001 | Return made up to 08/04/01; full list of members (6 pages) |
25 April 2001 | Return made up to 08/04/01; full list of members (6 pages) |
1 November 2000 | Full accounts made up to 30 June 2000 (12 pages) |
1 November 2000 | Full accounts made up to 30 June 2000 (12 pages) |
12 April 2000 | Return made up to 08/04/00; full list of members (6 pages) |
12 April 2000 | Return made up to 08/04/00; full list of members (6 pages) |
1 April 2000 | Particulars of mortgage/charge (3 pages) |
1 April 2000 | Particulars of mortgage/charge (3 pages) |
11 November 1999 | Full accounts made up to 30 June 1999 (12 pages) |
11 November 1999 | Full accounts made up to 30 June 1999 (12 pages) |
9 April 1999 | Return made up to 08/04/99; full list of members
|
9 April 1999 | Return made up to 08/04/99; full list of members
|
27 August 1998 | Accounts for a small company made up to 30 June 1998 (7 pages) |
27 August 1998 | Accounts for a small company made up to 30 June 1998 (7 pages) |
12 June 1998 | Ad 20/05/98--------- £ si 20@1=20 £ ic 100/120 (3 pages) |
12 June 1998 | Ad 20/05/98--------- £ si 20@1=20 £ ic 100/120 (3 pages) |
22 May 1998 | Resolutions
|
22 May 1998 | Resolutions
|
22 May 1998 | Memorandum and Articles of Association (14 pages) |
22 May 1998 | Memorandum and Articles of Association (14 pages) |
28 April 1998 | Return made up to 08/04/98; no change of members (4 pages) |
28 April 1998 | Return made up to 08/04/98; no change of members (4 pages) |
2 September 1997 | Accounts for a small company made up to 30 June 1997 (8 pages) |
2 September 1997 | Accounts for a small company made up to 30 June 1997 (8 pages) |
16 April 1997 | Return made up to 08/04/97; no change of members
|
16 April 1997 | Return made up to 08/04/97; no change of members
|
13 August 1996 | Accounts for a small company made up to 30 June 1996 (8 pages) |
13 August 1996 | Accounts for a small company made up to 30 June 1996 (8 pages) |
14 April 1996 | Return made up to 08/04/96; full list of members
|
14 April 1996 | Return made up to 08/04/96; full list of members
|
20 February 1996 | Accounting reference date extended from 30/04 to 30/06 (1 page) |
20 February 1996 | Accounting reference date extended from 30/04 to 30/06 (1 page) |
15 February 1996 | Registered office changed on 15/02/96 from: 215 marsh road pinner middlesex HA5 5NE (1 page) |
15 February 1996 | Registered office changed on 15/02/96 from: 215 marsh road pinner middlesex HA5 5NE (1 page) |
15 February 1996 | Accounts for a small company made up to 30 April 1995 (5 pages) |
15 February 1996 | Accounts for a small company made up to 30 April 1995 (5 pages) |
14 November 1995 | Ad 13/10/95-27/10/95 £ si 98@1=98 £ ic 2/100 (2 pages) |
14 November 1995 | Ad 13/10/95-27/10/95 £ si 98@1=98 £ ic 2/100 (2 pages) |
20 July 1995 | New director appointed (2 pages) |
20 July 1995 | New secretary appointed (2 pages) |
20 July 1995 | New secretary appointed (2 pages) |
20 July 1995 | New director appointed (2 pages) |
6 July 1995 | Company name changed unitstar LIMITED\certificate issued on 07/07/95 (4 pages) |
6 July 1995 | Company name changed unitstar LIMITED\certificate issued on 07/07/95 (4 pages) |
10 April 1995 | Return made up to 08/04/95; full list of members
|
10 April 1995 | Return made up to 08/04/95; full list of members
|
25 April 1994 | Resolutions
|
25 April 1994 | Resolutions
|
8 April 1994 | Incorporation (17 pages) |
8 April 1994 | Incorporation (17 pages) |