London
EC1M 4AY
Director Name | Mr Trevor Gulliver |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 1994(same day as company formation) |
Role | Restauranteur |
Country of Residence | England |
Correspondence Address | 26 St. John Street London EC1M 4AY |
Director Name | Mr Christopher James Gosling |
---|---|
Date of Birth | May 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 2019(24 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 26 St. John Street London EC1M 4AY |
Director Name | Mr Simon Stevens |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2019(25 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 St. John Street London EC1M 4AY |
Director Name | Jon Louis Sauveur Spiteri |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1994(same day as company formation) |
Role | Restaurateur |
Correspondence Address | Flat 5 45 Broadwick Street London W1V 1FS |
Director Name | Ms Alison Helen Ash |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2007(12 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 15 February 2012) |
Role | HR Consultant |
Country of Residence | England |
Correspondence Address | Windleshaw Mews Beech Green Lane, Withyham Hartfield East Sussex TN7 4DB |
Director Name | Mr Neil Stuart Cameron |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2007(12 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 15 February 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Ashington Road London SW6 3QJ |
Director Name | Mr Steven John Wallman |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2013(18 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 St. John Street London EC1M 4AY |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 1994(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 1994(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Wrights Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 1994(same day as company formation) |
Correspondence Address | 8 Lincoln's Inn Fields London WC2A 3BP |
Secretary Name | F&L Legal Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 2010(15 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 09 August 2013) |
Correspondence Address | 8 Lincoln's Inn Fields London WC2A 3BP |
Secretary Name | F&L Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 2013(18 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 20 March 2018) |
Correspondence Address | New Penderel House 4th Floor 283-288 High Holborn London WC1V 7HP |
Website | stjohngroup.uk.com |
---|---|
Telephone | 020 72510848 |
Telephone region | London |
Registered Address | 26 St. John Street London EC1M 4AY |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
33 at £1 | Mrs Margot Henderson 9.71% Ordinary |
---|---|
139 at £1 | Mrs Nicola Gulliver 40.88% Ordinary |
120 at £1 | Mr Alexander Giles Fergus Henderson 35.29% Ordinary |
48 at £1 | Mr Trevor Gulliver 14.12% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£2,864,243 |
Cash | £1,350 |
Current Liabilities | £2,244,726 |
Latest Accounts | 30 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 28 July 2024 (3 months from now) |
Accounts Category | Small |
Accounts Year End | 28 October |
Latest Return | 9 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 23 September 2024 (5 months from now) |
26 June 2012 | Delivered on: 5 July 2012 Persons entitled: Trevor Gulliver Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A floating charge of the undertaking property rights and assets of the company both present and future of any kind whatsoever and wheresoever situated. Outstanding |
---|---|
3 December 2010 | Delivered on: 7 December 2010 Persons entitled: Coutts & Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Ground floor and basement 94-96 commercial street london by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
3 December 2010 | Delivered on: 7 December 2010 Persons entitled: Coutts & Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 26 st john street london by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
27 November 2010 | Delivered on: 1 December 2010 Persons entitled: Coutts & Company 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. Outstanding |
6 March 2003 | Delivered on: 18 March 2003 Satisfied on: 13 December 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed 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 ground floor and basement 94-96 commercial street london. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
24 April 2001 | Delivered on: 27 April 2001 Satisfied on: 13 December 2013 Persons entitled: Lloyds Tsb 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. Fully Satisfied |
27 June 1997 | Delivered on: 2 July 1997 Satisfied on: 5 October 2013 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. See the mortgage charge document for full details. Fully Satisfied |
3 October 2023 | Director's details changed for Mr Christopher James Gosling on 3 July 2023 (2 pages) |
---|---|
26 September 2023 | Confirmation statement made on 9 September 2023 with no updates (3 pages) |
8 September 2023 | Termination of appointment of Simon Stevens as a director on 30 June 2023 (1 page) |
28 July 2023 | Accounts for a small company made up to 30 October 2022 (14 pages) |
16 September 2022 | Confirmation statement made on 9 September 2022 with no updates (3 pages) |
3 August 2022 | Accounts for a small company made up to 31 October 2021 (15 pages) |
9 September 2021 | Confirmation statement made on 9 September 2021 with no updates (3 pages) |
10 August 2021 | Accounts for a small company made up to 25 October 2020 (16 pages) |
29 October 2020 | Accounts for a small company made up to 27 October 2019 (14 pages) |
27 August 2020 | Confirmation statement made on 27 August 2020 with updates (4 pages) |
19 August 2020 | Cessation of Nicola Gulliver as a person with significant control on 14 February 2020 (1 page) |
19 August 2020 | Notification of Trevor Gulliver as a person with significant control on 14 February 2020 (2 pages) |
26 February 2020 | Resolutions
|
6 February 2020 | Director's details changed for Mr Trevor Gulliver on 28 January 2020 (2 pages) |
6 February 2020 | Director's details changed for Mr Alexander Giles Fergus Henderson on 28 January 2020 (2 pages) |
6 February 2020 | Director's details changed for Mr Christopher James Gosling on 1 October 2019 (2 pages) |
12 December 2019 | Appointment of Mr Simon Stevens as a director on 1 December 2019 (2 pages) |
29 August 2019 | Confirmation statement made on 27 August 2019 with updates (4 pages) |
8 August 2019 | Accounts for a small company made up to 28 October 2018 (12 pages) |
31 July 2019 | Previous accounting period shortened from 31 October 2018 to 28 October 2018 (1 page) |
14 February 2019 | Appointment of Mr Christopher James Gosling as a director on 14 February 2019 (2 pages) |
19 September 2018 | Cessation of Trevor Gulliver as a person with significant control on 6 April 2016 (1 page) |
19 September 2018 | Cessation of Margot Elizabeth Henderson as a person with significant control on 6 April 2016 (1 page) |
19 September 2018 | Confirmation statement made on 27 August 2018 with updates (4 pages) |
19 September 2018 | Change of details for Mrs Nicola Gulliver as a person with significant control on 6 April 2016 (2 pages) |
3 August 2018 | Accounts for a small company made up to 31 October 2017 (12 pages) |
24 April 2018 | Register inspection address has been changed from New Penderel House 4th Floor 283-288 High Holborn London WC1V 7HP United Kingdom to 10 Queen Street Place London EC4R 1AG (1 page) |
24 April 2018 | Termination of appointment of F&L Cosec Limited as a secretary on 20 March 2018 (1 page) |
4 September 2017 | Confirmation statement made on 27 August 2017 with updates (4 pages) |
4 September 2017 | Confirmation statement made on 27 August 2017 with updates (4 pages) |
30 August 2017 | Register inspection address has been changed from 8 Lincoln's Inn Fields London WC2A 3BP England to New Penderel House 4th Floor 283-288 High Holborn London WC1V 7HP (1 page) |
30 August 2017 | Register inspection address has been changed from 8 Lincoln's Inn Fields London WC2A 3BP England to New Penderel House 4th Floor 283-288 High Holborn London WC1V 7HP (1 page) |
30 August 2017 | Register(s) moved to registered inspection location New Penderel House 4th Floor 283-288 High Holborn London WC1V 7HP (1 page) |
30 August 2017 | Register(s) moved to registered inspection location New Penderel House 4th Floor 283-288 High Holborn London WC1V 7HP (1 page) |
27 August 2017 | Secretary's details changed for F&L Cosec Limited on 4 August 2017 (1 page) |
27 August 2017 | Secretary's details changed for F&L Cosec Limited on 4 August 2017 (1 page) |
8 August 2017 | Accounts for a small company made up to 31 October 2016 (14 pages) |
8 August 2017 | Accounts for a small company made up to 31 October 2016 (14 pages) |
6 October 2016 | Director's details changed for Mr Trevor Gulliver on 6 October 2016 (2 pages) |
6 October 2016 | Director's details changed for Mr Trevor Gulliver on 6 October 2016 (2 pages) |
12 September 2016 | Confirmation statement made on 27 August 2016 with updates (8 pages) |
12 September 2016 | Confirmation statement made on 27 August 2016 with updates (8 pages) |
8 August 2016 | Accounts for a small company made up to 31 October 2015 (6 pages) |
8 August 2016 | Accounts for a small company made up to 31 October 2015 (6 pages) |
1 October 2015 | Termination of appointment of Steven John Wallman as a director on 30 September 2015 (1 page) |
1 October 2015 | Termination of appointment of Steven John Wallman as a director on 30 September 2015 (1 page) |
25 September 2015 | Accounts for a small company made up to 31 October 2014 (6 pages) |
25 September 2015 | Accounts for a small company made up to 31 October 2014 (6 pages) |
1 September 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
2 March 2015 | Director's details changed for Mr Alexander Giles Fergus Henderson on 10 July 2014 (2 pages) |
2 March 2015 | Director's details changed for Mr Alexander Giles Fergus Henderson on 10 July 2014 (2 pages) |
18 September 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 July 2014 | Accounts for a small company made up to 31 October 2013 (6 pages) |
18 July 2014 | Accounts for a small company made up to 31 October 2013 (6 pages) |
13 December 2013 | Satisfaction of charge 3 in full (4 pages) |
13 December 2013 | Satisfaction of charge 2 in full (4 pages) |
13 December 2013 | Satisfaction of charge 3 in full (4 pages) |
13 December 2013 | Satisfaction of charge 2 in full (4 pages) |
5 October 2013 | Satisfaction of charge 1 in full (4 pages) |
5 October 2013 | Satisfaction of charge 1 in full (4 pages) |
10 September 2013 | Register inspection address has been changed (1 page) |
10 September 2013 | Register(s) moved to registered inspection location (1 page) |
10 September 2013 | Annual return made up to 27 August 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 September 2013 | Register(s) moved to registered inspection location (1 page) |
10 September 2013 | Register inspection address has been changed (1 page) |
10 September 2013 | Annual return made up to 27 August 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
12 August 2013 | Termination of appointment of F&L Legal Llp as a secretary (1 page) |
12 August 2013 | Appointment of F&L Cosec Limited as a secretary (2 pages) |
12 August 2013 | Termination of appointment of F&L Legal Llp as a secretary (1 page) |
12 August 2013 | Appointment of F&L Cosec Limited as a secretary (2 pages) |
2 August 2013 | Group of companies' accounts made up to 31 October 2012 (30 pages) |
2 August 2013 | Group of companies' accounts made up to 31 October 2012 (30 pages) |
3 April 2013 | Director's details changed for Mr Alexander Giles Fergus Henderson on 27 March 2013 (2 pages) |
3 April 2013 | Director's details changed for Mr Alexander Giles Fergus Henderson on 27 March 2013 (2 pages) |
2 April 2013 | Appointment of Mr Steven John Wallman as a director (2 pages) |
2 April 2013 | Registered office address changed from , 8 Lincolns Inn Fields, London, WC2A 3BP on 2 April 2013 (1 page) |
2 April 2013 | Registered office address changed from , 8 Lincolns Inn Fields, London, WC2A 3BP on 2 April 2013 (1 page) |
2 April 2013 | Director's details changed for Mr Trevor Gulliver on 27 March 2013 (2 pages) |
2 April 2013 | Registered office address changed from , 8 Lincolns Inn Fields, London, WC2A 3BP on 2 April 2013 (1 page) |
2 April 2013 | Director's details changed for Mr Trevor Gulliver on 27 March 2013 (2 pages) |
2 April 2013 | Appointment of Mr Steven John Wallman as a director (2 pages) |
7 September 2012 | Annual return made up to 27 August 2012 with a full list of shareholders (5 pages) |
7 September 2012 | Annual return made up to 27 August 2012 with a full list of shareholders (5 pages) |
2 August 2012 | Group of companies' accounts made up to 31 October 2011 (28 pages) |
2 August 2012 | Group of companies' accounts made up to 31 October 2011 (28 pages) |
5 July 2012 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
5 July 2012 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
6 March 2012 | Termination of appointment of Neil Cameron as a director (1 page) |
6 March 2012 | Termination of appointment of Neil Cameron as a director (1 page) |
6 March 2012 | Termination of appointment of Alison Ash as a director (1 page) |
6 March 2012 | Termination of appointment of Alison Ash as a director (1 page) |
12 September 2011 | Director's details changed for Mr Alexander Giles Fergus Henderson on 27 August 2011 (2 pages) |
12 September 2011 | Director's details changed for Mr Alexander Giles Fergus Henderson on 27 August 2011 (2 pages) |
12 September 2011 | Annual return made up to 27 August 2011 with a full list of shareholders (7 pages) |
12 September 2011 | Annual return made up to 27 August 2011 with a full list of shareholders (7 pages) |
31 May 2011 | Group of companies' accounts made up to 31 October 2010 (30 pages) |
31 May 2011 | Group of companies' accounts made up to 31 October 2010 (30 pages) |
7 December 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
7 December 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
7 December 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
7 December 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
1 December 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
1 December 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
23 September 2010 | Director's details changed for Alison Helen Ash on 27 August 2010 (2 pages) |
23 September 2010 | Annual return made up to 27 August 2010 with a full list of shareholders (7 pages) |
23 September 2010 | Director's details changed for Alison Helen Ash on 27 August 2010 (2 pages) |
23 September 2010 | Annual return made up to 27 August 2010 with a full list of shareholders (7 pages) |
5 August 2010 | Accounts for a small company made up to 31 October 2009 (7 pages) |
5 August 2010 | Accounts for a small company made up to 31 October 2009 (7 pages) |
27 July 2010 | Termination of appointment of Wrights Secretaries Limited as a secretary (1 page) |
27 July 2010 | Appointment of F&L Legal Llp as a secretary (2 pages) |
27 July 2010 | Termination of appointment of Wrights Secretaries Limited as a secretary (1 page) |
27 July 2010 | Appointment of F&L Legal Llp as a secretary (2 pages) |
2 October 2009 | Return made up to 27/08/09; full list of members (5 pages) |
2 October 2009 | Return made up to 27/08/09; full list of members (5 pages) |
2 October 2009 | Director's change of particulars / trevor gulliver / 27/08/2009 (1 page) |
2 October 2009 | Director's change of particulars / trevor gulliver / 27/08/2009 (1 page) |
1 September 2009 | Accounts for a small company made up to 31 October 2008 (9 pages) |
1 September 2009 | Accounts for a small company made up to 31 October 2008 (9 pages) |
9 September 2008 | Return made up to 27/08/08; full list of members (5 pages) |
9 September 2008 | Return made up to 27/08/08; full list of members (5 pages) |
6 May 2008 | Full accounts made up to 31 October 2007 (14 pages) |
6 May 2008 | Full accounts made up to 31 October 2007 (14 pages) |
27 September 2007 | Return made up to 27/08/07; full list of members (3 pages) |
27 September 2007 | Director's particulars changed (1 page) |
27 September 2007 | Return made up to 27/08/07; full list of members (3 pages) |
27 September 2007 | Director's particulars changed (1 page) |
20 August 2007 | Full accounts made up to 31 October 2006 (14 pages) |
20 August 2007 | Full accounts made up to 31 October 2006 (14 pages) |
17 July 2007 | New director appointed (1 page) |
17 July 2007 | New director appointed (1 page) |
17 July 2007 | New director appointed (1 page) |
17 July 2007 | New director appointed (1 page) |
28 September 2006 | Return made up to 27/08/06; full list of members (3 pages) |
28 September 2006 | Return made up to 27/08/06; full list of members (3 pages) |
30 August 2006 | Full accounts made up to 31 October 2005 (14 pages) |
30 August 2006 | Full accounts made up to 31 October 2005 (14 pages) |
27 September 2005 | Return made up to 27/08/05; full list of members (3 pages) |
27 September 2005 | Return made up to 27/08/05; full list of members (3 pages) |
7 September 2005 | Full accounts made up to 31 October 2004 (12 pages) |
7 September 2005 | Full accounts made up to 31 October 2004 (12 pages) |
19 November 2004 | Return made up to 27/08/04; no change of members (4 pages) |
19 November 2004 | Return made up to 27/08/04; no change of members (4 pages) |
30 October 2004 | Secretary's particulars changed (1 page) |
30 October 2004 | Secretary's particulars changed (1 page) |
6 September 2004 | Full accounts made up to 31 October 2003 (13 pages) |
6 September 2004 | Full accounts made up to 31 October 2003 (13 pages) |
3 March 2004 | Full accounts made up to 31 October 2002 (11 pages) |
3 March 2004 | Full accounts made up to 31 October 2002 (11 pages) |
8 October 2003 | Return made up to 20/09/03; full list of members (4 pages) |
8 October 2003 | Return made up to 20/09/03; full list of members (4 pages) |
30 July 2003 | Secretary's particulars changed (1 page) |
30 July 2003 | Secretary's particulars changed (1 page) |
18 March 2003 | Particulars of mortgage/charge (5 pages) |
18 March 2003 | Particulars of mortgage/charge (5 pages) |
2 November 2002 | Return made up to 20/09/02; full list of members (6 pages) |
2 November 2002 | Return made up to 20/09/02; full list of members (6 pages) |
15 August 2002 | Ad 01/11/01--------- £ si 255@1=255 £ ic 85/340 (2 pages) |
15 August 2002 | Ad 01/11/01--------- £ si 255@1=255 £ ic 85/340 (2 pages) |
5 July 2002 | Full accounts made up to 31 October 2001 (11 pages) |
5 July 2002 | Full accounts made up to 31 October 2001 (11 pages) |
27 October 2001 | £ ic 100/85 24/09/01 £ sr 15@1=15 (1 page) |
27 October 2001 | Resolutions
|
27 October 2001 | Resolutions
|
27 October 2001 | £ ic 100/85 24/09/01 £ sr 15@1=15 (1 page) |
19 October 2001 | Return made up to 20/09/01; full list of members (6 pages) |
19 October 2001 | Return made up to 20/09/01; full list of members (6 pages) |
7 August 2001 | Full accounts made up to 31 October 2000 (10 pages) |
7 August 2001 | Full accounts made up to 31 October 2000 (10 pages) |
8 May 2001 | Resolutions
|
8 May 2001 | Resolutions
|
27 April 2001 | Particulars of mortgage/charge (7 pages) |
27 April 2001 | Particulars of mortgage/charge (7 pages) |
17 November 2000 | Return made up to 20/09/00; full list of members (5 pages) |
17 November 2000 | Return made up to 20/09/00; full list of members (5 pages) |
10 July 2000 | Full accounts made up to 31 October 1999 (10 pages) |
10 July 2000 | Full accounts made up to 31 October 1999 (10 pages) |
7 October 1999 | Return made up to 20/09/99; no change of members (4 pages) |
7 October 1999 | Return made up to 20/09/99; no change of members (4 pages) |
28 July 1999 | Director resigned (1 page) |
28 July 1999 | Director resigned (1 page) |
17 May 1999 | Full accounts made up to 31 October 1998 (12 pages) |
17 May 1999 | Full accounts made up to 31 October 1998 (12 pages) |
17 December 1998 | Return made up to 20/09/98; full list of members (4 pages) |
17 December 1998 | Return made up to 20/09/98; full list of members (4 pages) |
11 May 1998 | Full accounts made up to 31 October 1997 (13 pages) |
11 May 1998 | Full accounts made up to 31 October 1997 (13 pages) |
13 October 1997 | Return made up to 20/09/97; no change of members (6 pages) |
13 October 1997 | Return made up to 20/09/97; no change of members (6 pages) |
1 September 1997 | Accounts for a small company made up to 31 October 1996 (10 pages) |
1 September 1997 | Accounts for a small company made up to 31 October 1996 (10 pages) |
2 July 1997 | Particulars of mortgage/charge (3 pages) |
2 July 1997 | Particulars of mortgage/charge (3 pages) |
2 December 1996 | Return made up to 20/09/96; full list of members (6 pages) |
2 December 1996 | Return made up to 20/09/96; full list of members (6 pages) |
23 July 1996 | Accounts for a small company made up to 31 October 1995 (10 pages) |
23 July 1996 | Accounts for a small company made up to 31 October 1995 (10 pages) |
12 June 1996 | Secretary's particulars changed (1 page) |
12 June 1996 | Secretary's particulars changed (1 page) |
23 October 1995 | Return made up to 20/09/95; full list of members
|
23 October 1995 | Return made up to 20/09/95; full list of members
|
3 August 1995 | Resolutions
|
3 August 1995 | Resolutions
|
25 July 1995 | Resolutions
|
25 July 1995 | Resolutions
|
5 June 1995 | Ad 01/02/95--------- £ si 54@1=54 £ ic 46/100 (2 pages) |
5 June 1995 | Ad 01/02/95--------- £ si 54@1=54 £ ic 46/100 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (11 pages) |
25 October 1994 | Ad 20/09/94--------- £ si 45@1=45 £ ic 1/46 (2 pages) |
20 September 1994 | Incorporation (10 pages) |
20 September 1994 | Incorporation (10 pages) |