Waltham Cross
Hertfordshire
EN8 7AP
Director Name | Mrs Sarah Shobana Barrett |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 August 2006(12 years, 4 months after company formation) |
Appointment Duration | 17 years, 8 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | Torosa 30 Grays Lane Ashtead Surrey KT21 1BU |
Secretary Name | Mr Martin Paul Barrett |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 August 2006(12 years, 4 months after company formation) |
Appointment Duration | 17 years, 8 months |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Torosa 30 Grays Lane Ashtead Surrey KT21 1BU |
Director Name | Mumtaz Lalani |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1994(same day as company formation) |
Role | Care Home Proprietor |
Correspondence Address | 8 Hunters Chase Liphook Hampshire GU30 7YA |
Secretary Name | Shokatali Babul |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brookview Road Furzedown London SW16 6UA |
Director Name | Mr Shokatali Babul |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1995(11 months, 1 week after company formation) |
Appointment Duration | 11 years, 4 months (resigned 22 August 2006) |
Role | Health Social Care Advisor |
Country of Residence | England |
Correspondence Address | 27 Heathdene Road London SW16 3NZ |
Director Name | Mr Karim Hemani |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1995(11 months, 1 week after company formation) |
Appointment Duration | 1 month, 1 week (resigned 13 May 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Hadley Wood Rise Kenley Surrey CR8 5LY |
Secretary Name | Mr Karim Hemani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 1995(11 months, 1 week after company formation) |
Appointment Duration | 1 month, 1 week (resigned 13 May 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Hadley Wood Rise Kenley Surrey CR8 5LY |
Director Name | Mr Divya Gandhi |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1995(1 year after company formation) |
Appointment Duration | 8 years, 2 months (resigned 01 August 2003) |
Role | Health & Social Services Consu |
Country of Residence | England |
Correspondence Address | 46 Morley Crescent East Stanmore Middlesex HA7 2LH |
Director Name | Ramesh Patel |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1995(1 year after company formation) |
Appointment Duration | 2 months (resigned 15 July 1995) |
Role | Local Government Officer |
Correspondence Address | 27 Flamsted Avenue Wembley Middlesex HA9 6DL |
Secretary Name | Ramesh Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 1995(1 year after company formation) |
Appointment Duration | 2 months (resigned 15 July 1995) |
Role | Local Government Officer |
Correspondence Address | 27 Flamsted Avenue Wembley Middlesex HA9 6DL |
Secretary Name | Mr Divya Gandhi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 1995(1 year, 2 months after company formation) |
Appointment Duration | 6 years (resigned 15 July 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46 Morley Crescent East Stanmore Middlesex HA7 2LH |
Director Name | Ramesh Patel |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1996(2 years, 7 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 22 August 2006) |
Role | Social Worker |
Correspondence Address | 27 Flamsted Avenue Wembley Middlesex HA9 6DL |
Secretary Name | Mr Shokatali Babul |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 2001(7 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 22 August 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Heathdene Road London SW16 3NZ |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 1994(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 1994(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | 147a High Street Waltham Cross Hertfordshire EN8 7AP |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Waltham Cross |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £762,413 |
Cash | £116,693 |
Current Liabilities | £55,706 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 31 March 2024 (3 weeks, 5 days ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 3 weeks from now) |
29 October 2015 | Delivered on: 6 November 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
29 October 2015 | Delivered on: 5 November 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A legal mortgage over the freehold property known as 3 campden road, south croydon, hm land registry title number: SY52492. Outstanding |
22 August 2006 | Delivered on: 24 August 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 3 campden road south croydon. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
22 August 2006 | Delivered on: 24 August 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture 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: 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. Outstanding |
2 May 1995 | Delivered on: 10 May 1995 Satisfied on: 19 May 2006 Persons entitled: National Westminster Bank PLC 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 |
2 May 1995 | Delivered on: 10 May 1995 Satisfied on: 19 May 2006 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: F/H property k/a 3 campden road south croydon surrey t/no. SY52492 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 |
31 July 2023 | Total exemption full accounts made up to 31 October 2022 (11 pages) |
---|---|
3 April 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
29 July 2022 | Total exemption full accounts made up to 31 October 2021 (10 pages) |
21 April 2022 | Confirmation statement made on 31 March 2022 with updates (4 pages) |
30 July 2021 | Total exemption full accounts made up to 31 October 2020 (10 pages) |
18 June 2021 | Director's details changed for Mrs Sarah Shobana Barrett on 18 June 2021 (2 pages) |
18 June 2021 | Director's details changed for Mr Martin Paul Barrett on 18 June 2021 (2 pages) |
18 June 2021 | Director's details changed for Mr Martin Paul Barrett on 18 June 2021 (2 pages) |
27 May 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
28 April 2020 | Total exemption full accounts made up to 31 October 2019 (10 pages) |
24 April 2020 | Notification of Totem Care Limited as a person with significant control on 10 January 2020 (2 pages) |
24 April 2020 | Confirmation statement made on 31 March 2020 with updates (4 pages) |
24 April 2020 | Cessation of Sarah Shobana Barrett as a person with significant control on 10 January 2020 (1 page) |
24 April 2020 | Cessation of Martin Paul Barrett as a person with significant control on 10 January 2020 (1 page) |
29 July 2019 | Total exemption full accounts made up to 31 October 2018 (10 pages) |
11 April 2019 | Confirmation statement made on 31 March 2019 with updates (4 pages) |
16 July 2018 | Total exemption full accounts made up to 31 October 2017 (9 pages) |
20 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
2 August 2017 | Satisfaction of charge 4 in full (2 pages) |
2 August 2017 | Satisfaction of charge 4 in full (2 pages) |
2 August 2017 | Satisfaction of charge 3 in full (1 page) |
2 August 2017 | Satisfaction of charge 3 in full (1 page) |
20 June 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
20 June 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
7 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
7 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
21 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
21 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
18 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
6 November 2015 | Registration of charge 029233010006, created on 29 October 2015 (23 pages) |
6 November 2015 | Registration of charge 029233010006, created on 29 October 2015 (23 pages) |
5 November 2015 | Registration of charge 029233010005, created on 29 October 2015 (6 pages) |
5 November 2015 | Registration of charge 029233010005, created on 29 October 2015 (6 pages) |
18 June 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
18 June 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
23 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
17 April 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
17 April 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
3 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
20 June 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
20 June 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
5 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
5 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
19 July 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
19 July 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
10 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
10 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
24 May 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
24 May 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
31 March 2011 | Secretary's details changed for Martin Paul Barrett on 31 March 2011 (2 pages) |
31 March 2011 | Director's details changed for Mr Martin Paul Barrett on 31 March 2011 (3 pages) |
31 March 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
31 March 2011 | Director's details changed for Sarah Shobana Ragumoorthy on 31 March 2011 (3 pages) |
31 March 2011 | Secretary's details changed for Martin Paul Barrett on 31 March 2011 (2 pages) |
31 March 2011 | Director's details changed for Mr Martin Paul Barrett on 31 March 2011 (3 pages) |
31 March 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
31 March 2011 | Director's details changed for Sarah Shobana Ragumoorthy on 31 March 2011 (3 pages) |
7 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Director's details changed for Sarah Shobana Ragumoorthy on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Martin Paul Barrett on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Martin Paul Barrett on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Sarah Shobana Ragumoorthy on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Sarah Shobana Ragumoorthy on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Martin Paul Barrett on 7 April 2010 (2 pages) |
22 March 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
22 March 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
21 July 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
21 July 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
1 April 2009 | Return made up to 31/03/09; full list of members (3 pages) |
1 April 2009 | Return made up to 31/03/09; full list of members (3 pages) |
20 August 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
20 August 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
4 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
4 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
3 April 2008 | Location of debenture register (1 page) |
3 April 2008 | Registered office changed on 03/04/2008 from 147A high street waltham cross hertfordshire EN8 7AP (1 page) |
3 April 2008 | Location of register of members (1 page) |
3 April 2008 | Location of debenture register (1 page) |
3 April 2008 | Location of register of members (1 page) |
3 April 2008 | Registered office changed on 03/04/2008 from 147A high street waltham cross hertfordshire EN8 7AP (1 page) |
15 September 2007 | Total exemption small company accounts made up to 31 October 2006 (8 pages) |
15 September 2007 | Total exemption small company accounts made up to 31 October 2006 (8 pages) |
23 May 2007 | Return made up to 31/03/07; full list of members
|
23 May 2007 | Return made up to 31/03/07; full list of members
|
6 February 2007 | Resolutions
|
6 February 2007 | Resolutions
|
6 February 2007 | Declaration of assistance for shares acquisition (6 pages) |
6 February 2007 | Declaration of assistance for shares acquisition (6 pages) |
21 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
21 November 2006 | Director's particulars changed (1 page) |
21 November 2006 | Director's particulars changed (1 page) |
21 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
7 September 2006 | Accounting reference date extended from 30/04/06 to 31/10/06 (1 page) |
7 September 2006 | New director appointed (2 pages) |
7 September 2006 | Accounting reference date extended from 30/04/06 to 31/10/06 (1 page) |
7 September 2006 | Secretary resigned;director resigned (1 page) |
7 September 2006 | Director resigned (1 page) |
7 September 2006 | Registered office changed on 07/09/06 from: 27 heathdene road london SW16 3NZ (1 page) |
7 September 2006 | Registered office changed on 07/09/06 from: 27 heathdene road london SW16 3NZ (1 page) |
7 September 2006 | New secretary appointed;new director appointed (2 pages) |
7 September 2006 | Secretary resigned;director resigned (1 page) |
7 September 2006 | New secretary appointed;new director appointed (2 pages) |
7 September 2006 | Director resigned (1 page) |
7 September 2006 | New director appointed (2 pages) |
24 August 2006 | Particulars of mortgage/charge (4 pages) |
24 August 2006 | Particulars of mortgage/charge (4 pages) |
24 August 2006 | Particulars of mortgage/charge (4 pages) |
24 August 2006 | Particulars of mortgage/charge (4 pages) |
6 June 2006 | Return made up to 31/03/06; full list of members (2 pages) |
6 June 2006 | Return made up to 31/03/06; full list of members (2 pages) |
19 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
19 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
19 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
19 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
2 March 2006 | Accounts for a small company made up to 30 April 2005 (6 pages) |
2 March 2006 | Accounts for a small company made up to 30 April 2005 (6 pages) |
8 June 2005 | Return made up to 31/03/05; full list of members (2 pages) |
8 June 2005 | Return made up to 31/03/05; full list of members (2 pages) |
5 February 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
5 February 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
6 August 2004 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
6 August 2004 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
28 June 2004 | Return made up to 31/03/04; full list of members (7 pages) |
28 June 2004 | Return made up to 31/03/04; full list of members (7 pages) |
31 October 2003 | Director resigned (1 page) |
31 October 2003 | Director resigned (1 page) |
29 July 2003 | Registered office changed on 29/07/03 from: tweezle twigg 3 campden road south croydon surrey CR2 7EQ (1 page) |
29 July 2003 | Registered office changed on 29/07/03 from: tweezle twigg 3 campden road south croydon surrey CR2 7EQ (1 page) |
26 April 2003 | Return made up to 31/03/03; full list of members (7 pages) |
26 April 2003 | Return made up to 31/03/03; full list of members (7 pages) |
1 March 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
1 March 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
17 September 2002 | Return made up to 27/04/02; full list of members
|
17 September 2002 | Return made up to 27/04/02; full list of members
|
13 December 2001 | Total exemption small company accounts made up to 30 April 2001 (8 pages) |
13 December 2001 | Total exemption small company accounts made up to 30 April 2001 (8 pages) |
16 November 2001 | Location of register of members (1 page) |
16 November 2001 | Location of register of directors' interests (1 page) |
16 November 2001 | Location of register of directors' interests (1 page) |
16 November 2001 | Location of register of members (1 page) |
12 September 2001 | Secretary resigned (1 page) |
12 September 2001 | Secretary resigned (1 page) |
12 September 2001 | New secretary appointed (2 pages) |
12 September 2001 | New secretary appointed (2 pages) |
13 August 2001 | Director resigned (1 page) |
13 August 2001 | Director resigned (1 page) |
17 May 2001 | Return made up to 27/04/01; full list of members
|
17 May 2001 | Return made up to 27/04/01; full list of members
|
26 January 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
26 January 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
30 May 2000 | Return made up to 27/04/00; full list of members (8 pages) |
30 May 2000 | Return made up to 27/04/00; full list of members (8 pages) |
3 February 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
3 February 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
18 August 1999 | Location of register of directors' interests (1 page) |
18 August 1999 | Location of register of directors' interests (1 page) |
1 August 1999 | Return made up to 27/04/99; no change of members (4 pages) |
1 August 1999 | Return made up to 27/04/99; no change of members (4 pages) |
2 March 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
2 March 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
17 December 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
17 December 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
30 June 1998 | Return made up to 27/04/98; no change of members
|
30 June 1998 | Return made up to 27/04/98; no change of members
|
14 April 1998 | Auditor's resignation (1 page) |
14 April 1998 | Auditor's resignation (1 page) |
26 February 1998 | Full accounts made up to 30 April 1996 (12 pages) |
26 February 1998 | Full accounts made up to 30 April 1996 (12 pages) |
13 June 1997 | Return made up to 27/04/97; full list of members
|
13 June 1997 | Return made up to 27/04/97; full list of members
|
20 February 1997 | New director appointed (2 pages) |
20 February 1997 | Registered office changed on 20/02/97 from: wynchwood hadley rd hindhead surrey GU26 6PN (1 page) |
20 February 1997 | Registered office changed on 20/02/97 from: wynchwood hadley rd hindhead surrey GU26 6PN (1 page) |
20 February 1997 | New director appointed (2 pages) |
21 October 1996 | Return made up to 27/04/96; change of members
|
21 October 1996 | Return made up to 27/04/96; change of members
|
12 March 1996 | Full accounts made up to 30 April 1995 (10 pages) |
12 March 1996 | Full accounts made up to 30 April 1995 (10 pages) |
12 October 1995 | New secretary appointed (2 pages) |
12 October 1995 | Secretary resigned;director resigned (2 pages) |
12 October 1995 | Secretary resigned;director resigned (2 pages) |
12 October 1995 | New secretary appointed (2 pages) |
17 July 1995 | Return made up to 27/04/95; full list of members
|
17 July 1995 | Return made up to 27/04/95; full list of members
|
4 July 1995 | Secretary resigned;director resigned (2 pages) |
4 July 1995 | New director appointed (2 pages) |
4 July 1995 | New secretary appointed;new director appointed (2 pages) |
4 July 1995 | Secretary resigned;director resigned (2 pages) |
4 July 1995 | New director appointed (2 pages) |
4 July 1995 | New secretary appointed;new director appointed (2 pages) |
26 April 1995 | Ad 05/04/95--------- £ si 124998@1=124998 £ ic 2/125000 (2 pages) |
26 April 1995 | Nc inc already adjusted 05/04/95 (1 page) |
26 April 1995 | New director appointed (2 pages) |
26 April 1995 | New director appointed (2 pages) |
26 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
26 April 1995 | Memorandum and Articles of Association (26 pages) |
26 April 1995 | Resolutions
|
26 April 1995 | Nc inc already adjusted 05/04/95 (1 page) |
26 April 1995 | Resolutions
|
26 April 1995 | Memorandum and Articles of Association (26 pages) |
26 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
26 April 1995 | New director appointed (2 pages) |
26 April 1995 | Ad 05/04/95--------- £ si 124998@1=124998 £ ic 2/125000 (2 pages) |
26 April 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
27 April 1994 | Incorporation (15 pages) |
27 April 1994 | Incorporation (15 pages) |