London
EC3R 6AF
Director Name | Mrs Angela Mary Teresa Burocchi |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1994(same day as company formation) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | 210 Barry Road London SE22 0JS |
Director Name | Paola Monardi |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 11 July 1994(same day as company formation) |
Role | Business Executive |
Correspondence Address | 26 Benedettocroce Alba Adriatica Teramo 64015 Foreign Italy |
Director Name | Mr Paolo Burocchi |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 11 July 1994(same day as company formation) |
Role | Construction Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 210 Barry Road London SE22 0JS |
Secretary Name | Mrs Angela Mary Teresa Burocchi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 1994(same day as company formation) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | 210 Barry Road London SE22 0JS |
Director Name | Mr Simon Sinclair |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2013(18 years, 11 months after company formation) |
Appointment Duration | 10 months (resigned 31 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | North Wing Mauldslie Castle Stables Rosebank S Lanarkshire ML8 5QE Scotland |
Director Name | Mrs Paola Monardi |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 June 2013(18 years, 11 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 12 November 2020) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | Via B Croce Alba Adriatica Teramo 64011 Italy |
Director Name | Mr Simon Sinclair |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2015(21 years, 2 months after company formation) |
Appointment Duration | 2 months (resigned 30 November 2015) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Units 7 & 8 The Windsor Centre Windsor Grove West Norwood London SE27 9LT |
Director Name | Mr Carlo Rosetti |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 26 November 2015(21 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 26 July 2017) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | Proel Spa Via Alla Ruenia 37/43 Sant Omero 64027 Te 64027 |
Director Name | Mr Gianluigi De Dea |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 20 July 2017(23 years after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 12 June 2018) |
Role | Jv Coordinator |
Country of Residence | Italy |
Correspondence Address | Office 212 Bromley Road London SE6 2NZ |
Director Name | Mr Giacomo Sorbi |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 20 July 2017(23 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 October 2021) |
Role | Chief Operations Officer |
Country of Residence | Italy |
Correspondence Address | 7th Floor, Northern & Shell Building 10 Lower Tham London EC3R 6AF |
Director Name | Mr Alfredo Maroni |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 12 June 2018(23 years, 11 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 01 March 2019) |
Role | Managing Director |
Country of Residence | Italy |
Correspondence Address | Office 212 160 Bromley Road Catford London SE6 2NZ |
Director Name | Mr Alfonso Stuardi |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 12 June 2018(23 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 12 November 2020) |
Role | Chief Information Officer |
Country of Residence | Italy |
Correspondence Address | 7th Floor, Northern & Shell Building 10 Lower Tham London EC3R 6AF |
Director Name | Mr Michele Riderelli |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 March 2019(24 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 12 November 2020) |
Role | Managing Director |
Country of Residence | Italy |
Correspondence Address | Office 212, 160 Bromley Road London SE6 2NZ |
Director Name | Ms Viviana Viviani |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 12 November 2020(26 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 April 2022) |
Role | Controller And Business Analyst |
Country of Residence | Italy |
Correspondence Address | 7th Floor, Northern & Shell Building 10 Lower Tham London EC3R 6AF |
Website | proel.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 87619911 |
Telephone region | London |
Registered Address | 7th Floor, Northern & Shell Building 10 Lower Thames Street London EC3R 6AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Billingsgate |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | £1,121,592 |
Cash | £297,428 |
Current Liabilities | £518,097 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 9 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 23 July 2024 (2 months, 3 weeks from now) |
17 March 2011 | Delivered on: 25 March 2011 Persons entitled: Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
7 April 2000 | Delivered on: 14 April 2000 Satisfied on: 2 August 2011 Persons entitled: Hsbc 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: Units 7 & 8 the windsor centre windsor grove west norwood london. (L/h). With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
15 December 1999 | Delivered on: 16 December 1999 Satisfied on: 2 August 2011 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
20 September 2023 | Full accounts made up to 31 December 2022 (19 pages) |
---|---|
10 July 2023 | Confirmation statement made on 9 July 2023 with no updates (3 pages) |
4 July 2023 | Termination of appointment of Fabrizio Sorbi as a director on 9 June 2023 (1 page) |
8 June 2023 | Appointment of Mr Giacomo Sorbi as a director on 8 June 2023 (2 pages) |
22 September 2022 | Full accounts made up to 31 December 2021 (19 pages) |
18 July 2022 | Confirmation statement made on 9 July 2022 with updates (4 pages) |
26 April 2022 | Termination of appointment of Viviana Viviani as a director on 20 April 2022 (1 page) |
9 December 2021 | Accounts for a small company made up to 31 December 2020 (18 pages) |
7 October 2021 | Termination of appointment of Giacomo Sorbi as a director on 1 October 2021 (1 page) |
13 July 2021 | Confirmation statement made on 9 July 2021 with updates (4 pages) |
4 May 2021 | Second filing for the appointment of Mr Fabrizio Sorbi as a director (3 pages) |
8 April 2021 | Accounts for a small company made up to 31 December 2019 (18 pages) |
16 March 2021 | Director's details changed for Mr Fabrizio Sorbi on 16 March 2021 (2 pages) |
16 March 2021 | Director's details changed for Fabrizio Sorbi on 28 February 2021 (2 pages) |
16 March 2021 | Director's details changed for Mr Giacomo Sorbi on 16 March 2021 (2 pages) |
16 March 2021 | Director's details changed for Mr Giacomo Sorbi on 30 January 2021 (2 pages) |
16 November 2020 | Termination of appointment of Michele Riderelli as a director on 12 November 2020 (1 page) |
16 November 2020 | Termination of appointment of Paola Monardi as a director on 12 November 2020 (1 page) |
16 November 2020 | Termination of appointment of Alfonso Stuardi as a director on 12 November 2020 (1 page) |
16 November 2020 | Appointment of Ms Viviana Viviani as a director on 12 November 2020 (2 pages) |
1 October 2020 | Registered office address changed from Office 212 160 Bromley Road Catford London SE6 2NZ England to 7th Floor, Northern & Shell Building 10 Lower Thames Street London EC3R 6AF on 1 October 2020 (1 page) |
9 September 2020 | Cessation of Sorbi Fabrizio as a person with significant control on 9 September 2020 (1 page) |
9 September 2020 | Notification of a person with significant control statement (2 pages) |
2 September 2020 | Confirmation statement made on 9 July 2020 with updates (4 pages) |
1 September 2020 | Change of details for Mr Sorbi Fabrizio as a person with significant control on 9 July 2020 (2 pages) |
19 February 2020 | Accounts for a small company made up to 31 December 2018 (18 pages) |
16 July 2019 | Confirmation statement made on 9 July 2019 with no updates (3 pages) |
4 March 2019 | Appointment of Mr Michele Riderelli as a director on 1 March 2019 (2 pages) |
4 March 2019 | Termination of appointment of Alfredo Maroni as a director on 1 March 2019 (1 page) |
21 November 2018 | Accounts for a small company made up to 31 December 2017 (16 pages) |
9 July 2018 | Confirmation statement made on 9 July 2018 with no updates (3 pages) |
12 June 2018 | Termination of appointment of Gianluigi De Dea as a director on 12 June 2018 (1 page) |
12 June 2018 | Appointment of Mr Alfredo Maroni as a director on 12 June 2018 (2 pages) |
12 June 2018 | Appointment of Mr Alfonso Stuardi as a director on 12 June 2018 (2 pages) |
7 August 2017 | Resolutions
|
7 August 2017 | Resolutions
|
26 July 2017 | Termination of appointment of Carlo Rosetti as a director on 26 July 2017 (1 page) |
26 July 2017 | Termination of appointment of Carlo Rosetti as a director on 26 July 2017 (1 page) |
20 July 2017 | Appointment of Mr Giacomo Sorbi as a director on 20 July 2017 (2 pages) |
20 July 2017 | Appointment of Mr Gianluigi De Dea as a director on 20 July 2017 (2 pages) |
20 July 2017 | Appointment of Mr Gianluigi De Dea as a director on 20 July 2017 (2 pages) |
20 July 2017 | Appointment of Mr Giacomo Sorbi as a director on 20 July 2017 (2 pages) |
11 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
11 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
10 July 2017 | Full accounts made up to 31 December 2016 (15 pages) |
10 July 2017 | Full accounts made up to 31 December 2016 (15 pages) |
19 May 2017 | Registered office address changed from Units 7 & 8 the Windsor Centre Windsor Grove West Norwood London SE27 9LT to Office 212 160 Bromley Road Catford London SE6 2NZ on 19 May 2017 (1 page) |
19 May 2017 | Registered office address changed from Units 7 & 8 the Windsor Centre Windsor Grove West Norwood London SE27 9LT to Office 212 160 Bromley Road Catford London SE6 2NZ on 19 May 2017 (1 page) |
19 July 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
19 July 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
21 March 2016 | Full accounts made up to 31 December 2015 (18 pages) |
21 March 2016 | Full accounts made up to 31 December 2015 (18 pages) |
8 December 2015 | Termination of appointment of Simon Sinclair as a director on 30 November 2015 (1 page) |
8 December 2015 | Appointment of Mr Carlo Rosetti as a director on 26 November 2015 (2 pages) |
8 December 2015 | Termination of appointment of Simon Sinclair as a director on 30 November 2015 (1 page) |
8 December 2015 | Appointment of Mr Carlo Rosetti as a director on 26 November 2015 (2 pages) |
12 October 2015 | Appointment of Mr Simon Sinclair as a director on 1 October 2015 (2 pages) |
12 October 2015 | Appointment of Mr Simon Sinclair as a director on 1 October 2015 (2 pages) |
12 October 2015 | Appointment of Mr Simon Sinclair as a director on 1 October 2015 (2 pages) |
1 October 2015 | Termination of appointment of Simon Sinclair as a director on 1 October 2015 (1 page) |
1 October 2015 | Termination of appointment of Simon Sinclair as a director on 1 October 2015 (1 page) |
1 October 2015 | Termination of appointment of Simon Sinclair as a director on 1 October 2015 (1 page) |
23 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
13 July 2015 | Director's details changed for Mr Simon Sinclair on 13 July 2015 (2 pages) |
13 July 2015 | Director's details changed for Mr Simon Sinclair on 13 July 2015 (2 pages) |
6 May 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
6 May 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
7 January 2015 | Appointment of Mr Simon Sinclair as a director on 1 January 2015 (2 pages) |
7 January 2015 | Appointment of Mr Simon Sinclair as a director (2 pages) |
7 January 2015 | Termination of appointment of Paolo Burocchi as a director on 20 November 2014 (1 page) |
7 January 2015 | Termination of appointment of Paolo Burocchi as a director on 20 November 2014 (1 page) |
7 January 2015 | Appointment of Mr Simon Sinclair as a director (2 pages) |
7 January 2015 | Appointment of Mr Simon Sinclair as a director on 1 January 2015 (2 pages) |
7 January 2015 | Appointment of Mr Simon Sinclair as a director on 1 January 2015 (2 pages) |
15 September 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
15 September 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
29 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Director's details changed for Paolo Burocchi on 29 July 2014 (2 pages) |
29 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Director's details changed for Paolo Burocchi on 29 July 2014 (2 pages) |
10 April 2014 | Termination of appointment of Simon Sinclair as a director (1 page) |
10 April 2014 | Termination of appointment of Simon Sinclair as a director (1 page) |
20 August 2013 | Director's details changed for Fabrizio Sorbi on 1 July 2013 (2 pages) |
20 August 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
20 August 2013 | Termination of appointment of Angela Burocchi as a secretary (1 page) |
20 August 2013 | Director's details changed for Fabrizio Sorbi on 1 July 2013 (2 pages) |
20 August 2013 | Director's details changed for Paola Houardi on 1 July 2013 (3 pages) |
20 August 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
20 August 2013 | Termination of appointment of Angela Burocchi as a secretary (1 page) |
20 August 2013 | Director's details changed for Paola Houardi on 1 July 2013 (3 pages) |
20 August 2013 | Director's details changed for Fabrizio Sorbi on 1 July 2013 (2 pages) |
20 August 2013 | Director's details changed for Paola Houardi on 1 July 2013 (3 pages) |
10 July 2013 | Appointment of Paola Houardi as a director (3 pages) |
10 July 2013 | Appointment of Fabrizio Sorbi as a director
|
10 July 2013 | Appointment of Simon Sinclair as a director (3 pages) |
10 July 2013 | Appointment of Simon Sinclair as a director (3 pages) |
10 July 2013 | Appointment of Fabrizio Sorbi as a director (3 pages) |
10 July 2013 | Appointment of Paola Houardi as a director (3 pages) |
10 July 2013 | Appointment of Fabrizio Sorbi as a director (3 pages) |
24 May 2013 | Registered office address changed from 15 the Broadway Woodford Green IG8 0HL on 24 May 2013 (2 pages) |
24 May 2013 | Registered office address changed from 15 the Broadway Woodford Green IG8 0HL on 24 May 2013 (2 pages) |
29 April 2013 | Accounts for a small company made up to 31 December 2012 (5 pages) |
29 April 2013 | Accounts for a small company made up to 31 December 2012 (5 pages) |
16 January 2013 | Termination of appointment of Angela Burocchi as a director (2 pages) |
16 January 2013 | Termination of appointment of Angela Burocchi as a director (2 pages) |
11 January 2013 | Previous accounting period shortened from 28 February 2013 to 31 December 2012 (3 pages) |
11 January 2013 | Previous accounting period shortened from 28 February 2013 to 31 December 2012 (3 pages) |
29 November 2012 | Accounts for a small company made up to 29 February 2012 (5 pages) |
29 November 2012 | Accounts for a small company made up to 29 February 2012 (5 pages) |
24 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (14 pages) |
24 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (14 pages) |
18 November 2011 | Accounts for a small company made up to 28 February 2011 (6 pages) |
18 November 2011 | Accounts for a small company made up to 28 February 2011 (6 pages) |
4 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
4 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
4 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
4 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
27 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (13 pages) |
27 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (13 pages) |
25 March 2011 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
25 March 2011 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
28 October 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
28 October 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
29 July 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (11 pages) |
29 July 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (11 pages) |
16 December 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
16 December 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
28 July 2009 | Return made up to 11/07/09; full list of members (6 pages) |
28 July 2009 | Return made up to 11/07/09; full list of members (6 pages) |
20 July 2009 | Registered office changed on 20/07/2009 from 2 the shrubberies george lane south woodford london E18 1DA (1 page) |
20 July 2009 | Registered office changed on 20/07/2009 from 2 the shrubberies george lane south woodford london E18 1DA (1 page) |
27 August 2008 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
27 August 2008 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
30 July 2008 | Return made up to 11/07/08; full list of members (7 pages) |
30 July 2008 | Return made up to 11/07/08; full list of members (7 pages) |
1 December 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
1 December 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
27 July 2007 | Return made up to 11/07/07; no change of members (7 pages) |
27 July 2007 | Return made up to 11/07/07; no change of members (7 pages) |
27 July 2006 | Return made up to 11/07/06; full list of members (8 pages) |
27 July 2006 | Return made up to 11/07/06; full list of members (8 pages) |
5 July 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
5 July 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
10 May 2006 | Director resigned (1 page) |
10 May 2006 | Director resigned (1 page) |
11 November 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
11 November 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
26 July 2005 | Return made up to 11/07/05; full list of members (8 pages) |
26 July 2005 | Return made up to 11/07/05; full list of members (8 pages) |
23 December 2004 | Accounts for a small company made up to 29 February 2004 (8 pages) |
23 December 2004 | Accounts for a small company made up to 29 February 2004 (8 pages) |
26 July 2004 | Return made up to 11/07/04; full list of members (8 pages) |
26 July 2004 | Return made up to 11/07/04; full list of members (8 pages) |
25 November 2003 | Accounts for a small company made up to 30 November 2002 (9 pages) |
25 November 2003 | Accounts for a small company made up to 30 November 2002 (9 pages) |
21 July 2003 | Return made up to 11/07/03; full list of members (8 pages) |
21 July 2003 | Return made up to 11/07/03; full list of members (8 pages) |
23 January 2003 | Accounting reference date extended from 30/11/03 to 29/02/04 (1 page) |
23 January 2003 | Accounting reference date extended from 30/11/03 to 29/02/04 (1 page) |
30 September 2002 | Accounts for a small company made up to 30 November 2001 (7 pages) |
30 September 2002 | Accounts for a small company made up to 30 November 2001 (7 pages) |
29 July 2002 | Return made up to 11/07/02; full list of members (8 pages) |
29 July 2002 | Return made up to 11/07/02; full list of members (8 pages) |
17 July 2001 | Return made up to 11/07/01; full list of members (8 pages) |
17 July 2001 | Return made up to 11/07/01; full list of members (8 pages) |
14 April 2001 | Accounts for a small company made up to 30 November 2000 (7 pages) |
14 April 2001 | Accounts for a small company made up to 30 November 2000 (7 pages) |
1 August 2000 | Return made up to 11/07/00; full list of members (8 pages) |
1 August 2000 | Return made up to 11/07/00; full list of members (8 pages) |
7 June 2000 | Accounts for a small company made up to 30 November 1999 (8 pages) |
7 June 2000 | Accounts for a small company made up to 30 November 1999 (8 pages) |
14 April 2000 | Particulars of mortgage/charge (3 pages) |
14 April 2000 | Particulars of mortgage/charge (3 pages) |
16 December 1999 | Particulars of mortgage/charge (3 pages) |
16 December 1999 | Particulars of mortgage/charge (3 pages) |
20 August 1999 | Accounts for a small company made up to 30 November 1998 (8 pages) |
20 August 1999 | Accounts for a small company made up to 30 November 1998 (8 pages) |
16 July 1999 | Return made up to 11/07/99; no change of members (4 pages) |
16 July 1999 | Return made up to 11/07/99; no change of members (4 pages) |
22 September 1998 | Accounts for a small company made up to 30 November 1997 (7 pages) |
22 September 1998 | Accounts for a small company made up to 30 November 1997 (7 pages) |
11 August 1998 | Return made up to 11/07/98; no change of members
|
11 August 1998 | Return made up to 11/07/98; no change of members
|
26 October 1997 | Director's particulars changed (1 page) |
26 October 1997 | Director's particulars changed (1 page) |
12 October 1997 | Accounts for a small company made up to 30 November 1996 (7 pages) |
12 October 1997 | Accounts for a small company made up to 30 November 1996 (7 pages) |
9 September 1997 | Return made up to 11/07/97; full list of members (5 pages) |
9 September 1997 | Return made up to 11/07/97; full list of members (5 pages) |
17 March 1997 | Registered office changed on 17/03/97 from: 2 the shrubberies george lane south woodford london E18 1DA (1 page) |
17 March 1997 | Registered office changed on 17/03/97 from: 2 the shrubberies george lane south woodford london E18 1DA (1 page) |
14 February 1997 | Registered office changed on 14/02/97 from: magnum house 133 half moon lane london SE24 9JY (1 page) |
14 February 1997 | Registered office changed on 14/02/97 from: magnum house 133 half moon lane london SE24 9JY (1 page) |
2 August 1996 | Return made up to 11/07/96; no change of members (4 pages) |
2 August 1996 | Return made up to 11/07/96; no change of members (4 pages) |
19 January 1996 | Return made up to 11/07/95; full list of members (6 pages) |
19 January 1996 | Return made up to 11/07/95; full list of members (6 pages) |
30 March 1995 | Accounting reference date notified as 30/11 (1 page) |
30 March 1995 | Accounting reference date notified as 30/11 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
11 July 1994 | Incorporation (15 pages) |
11 July 1994 | Incorporation (15 pages) |