Chadwell Heath
Essex
RM6 5AL
Director Name | Mr Azizur Rahman |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 June 2012(17 years, 5 months after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Driving Instuctor |
Country of Residence | England |
Correspondence Address | 23 Bergholt Avenue Ilford Essex IG4 5NE |
Director Name | Mr Habibur Rahman |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 June 2012(17 years, 5 months after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Finance Officer |
Country of Residence | United Kingdom |
Correspondence Address | 159 Havering Gardens Romford Essex RM6 5AL |
Director Name | Nuruz Zaman |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1995(same day as company formation) |
Role | Chef |
Correspondence Address | 75 Sandall House Daling Way London E3 5NB |
Director Name | Abdul Samid |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1995(same day as company formation) |
Role | Waiter |
Country of Residence | United Kingdom |
Correspondence Address | 22 Austin Street London E2 7NB |
Director Name | Azizur Rahman |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1995(same day as company formation) |
Role | Shop Owner |
Correspondence Address | 6 Sleaford House Fern Street London E3 3PY |
Director Name | Mohammed Abdul Mannan |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1995(same day as company formation) |
Role | Chef |
Correspondence Address | 9 Penang House Prusom Street London E1W 3RF |
Director Name | Rahman Ataur |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | Bangladeshi |
Status | Resigned |
Appointed | 10 January 1995(same day as company formation) |
Role | Machinist |
Correspondence Address | 73 Frith Road London E11 4EX |
Director Name | Rahmat Ali |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | Bangladesh |
Status | Resigned |
Appointed | 10 January 1995(same day as company formation) |
Role | Machinist |
Correspondence Address | 16 Penang House Prusom Street London E1 |
Director Name | Azmal Ali |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | Bangladesh |
Status | Resigned |
Appointed | 10 January 1995(same day as company formation) |
Role | Chef |
Correspondence Address | 47 Padstow House Three Colt Street London E14 8AJ |
Secretary Name | Mr Mizanur Rahman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 1995(same day as company formation) |
Role | Pilot |
Country of Residence | United Kingdom |
Correspondence Address | 167 Lichfield Road Dagenham RM8 2BA |
Secretary Name | Habibur Rahman |
---|---|
Nationality | Bangladeshi |
Status | Resigned |
Appointed | 09 November 1998(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 04 January 2000) |
Role | Company Director |
Correspondence Address | 40 Butler House Wallwood Street London E14 7AB |
Director Name | Mohammed Abdul Mannan |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2000(5 years after company formation) |
Appointment Duration | 13 years, 10 months (resigned 20 November 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 193 Havering Gardens Romford RM6 5AR |
Director Name | Mr Mohammad Nuruzzaman |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2005(10 years, 4 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 20 November 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Florence Street Canning Town E16 4JS |
Director Name | Ataur Rahman |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | Bangladeshi |
Status | Resigned |
Appointed | 07 June 2012(17 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 February 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 137 Fanshawe Crescent Dagenham Essex RM9 5DJ |
Director Name | Azmal Ali |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2012(17 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 February 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 129 Neville Road London E7 9QS |
Director Name | Mr Mizanur Rahman |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2012(17 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 167 Lichfield Road Dagenham Essex RM8 2BA |
Registered Address | 159 Havering Gardens Chadwell Heath Essex RM6 5AL |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Chadwell |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £112,230 |
Cash | £15,107 |
Current Liabilities | £90,253 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 14 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 28 June 2024 (2 months from now) |
7 November 2018 | Delivered on: 12 November 2018 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: 25 cranbourne road, london E15 2DB. Outstanding |
---|---|
26 June 2014 | Delivered on: 11 July 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 128 barking road canning town london. Outstanding |
18 June 2014 | Delivered on: 23 June 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
18 December 2008 | Delivered on: 19 December 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 25 cranbourne road stratford london t/no EGL73203. Outstanding |
22 September 2008 | Delivered on: 4 October 2008 Persons entitled: Barclays Bank PLC Classification: Buy to let mortgage deed Secured details: £179,845.00 due or to become due from the company to the chargee. Particulars: 25 cranbourne rd stratford london. Outstanding |
31 March 2023 | Delivered on: 21 April 2023 Persons entitled: The Mortgage Lender Limited Classification: A registered charge Particulars: The freehold land being 124 mansel road, birmingham B10 9NJ. Outstanding |
16 August 2019 | Delivered on: 20 August 2019 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: 128 barking road, canning town, london, E16 1EN (title number: EGL177704). Outstanding |
16 August 2019 | Delivered on: 20 August 2019 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: 1. the company with full title guarantee and as a continuing security for the monies and liabilities referred to in clause 1 hereby charges:. 1.1 all freehold and leasehold property together with all buildings and fixtures thereon vested in the company;. 1.2 all future freehold and leasehold property together with all buildings and fixtures thereon; and. 1.3 all copyrights, trademarks, patents, registered designs and other intellectual property rights now or at any time hereafter belonging to the company. Outstanding |
18 November 2008 | Delivered on: 21 November 2008 Satisfied on: 3 July 2014 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 128 barking road, london. Fully Satisfied |
29 October 2008 | Delivered on: 31 October 2008 Satisfied on: 3 July 2014 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: £148,000.00 due or to become due from the company to the chargee. Particulars: 128 barking road london. Fully Satisfied |
25 July 2003 | Delivered on: 12 August 2003 Satisfied on: 10 October 2008 Persons entitled: Igroup Mortgages Limited Classification: Mortgage Secured details: £135,600 and all other monies due or to become due from the company, mizanur rahman and mohammed abdul mannan to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 128 barking road london E16 1EN. Fully Satisfied |
5 May 1998 | Delivered on: 9 May 1998 Satisfied on: 26 February 2008 Persons entitled: The Co-Operative Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 128 barking road london t/n EGL177704. Fully Satisfied |
7 January 2021 | Total exemption full accounts made up to 31 January 2020 (9 pages) |
---|---|
23 June 2020 | Confirmation statement made on 21 May 2020 with no updates (3 pages) |
21 October 2019 | Total exemption full accounts made up to 31 January 2019 (8 pages) |
30 August 2019 | Satisfaction of charge 030079240007 in full (1 page) |
27 August 2019 | Satisfaction of charge 030079240008 in full (1 page) |
20 August 2019 | Registration of charge 030079240010, created on 16 August 2019 (10 pages) |
20 August 2019 | Registration of charge 030079240011, created on 16 August 2019 (3 pages) |
21 June 2019 | Confirmation statement made on 21 May 2019 with no updates (3 pages) |
12 November 2018 | Registration of charge 030079240009, created on 7 November 2018 (3 pages) |
30 October 2018 | Total exemption full accounts made up to 31 January 2018 (8 pages) |
21 May 2018 | Confirmation statement made on 21 May 2018 with updates (4 pages) |
15 January 2018 | Confirmation statement made on 10 December 2017 with no updates (3 pages) |
30 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
30 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
24 December 2016 | Confirmation statement made on 10 December 2016 with updates (5 pages) |
24 December 2016 | Confirmation statement made on 10 December 2016 with updates (5 pages) |
19 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
19 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
29 December 2015 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2015-12-29
|
29 December 2015 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2015-12-29
|
7 November 2015 | Termination of appointment of Abdul Samid as a director on 7 November 2015 (1 page) |
7 November 2015 | Termination of appointment of Abdul Samid as a director on 7 November 2015 (1 page) |
7 November 2015 | Termination of appointment of Abdul Samid as a director on 7 November 2015 (1 page) |
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
5 January 2015 | Termination of appointment of Mizanur Rahman as a director on 1 December 2014 (1 page) |
5 January 2015 | Termination of appointment of Mizanur Rahman as a director on 1 December 2014 (1 page) |
5 January 2015 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Termination of appointment of Mizanur Rahman as a director on 1 December 2014 (1 page) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
9 October 2014 | Registered office address changed from 341 Commercial Road London E1 2PS to 159 Havering Gardens Chadwell Heath Essex RM6 5AL on 9 October 2014 (1 page) |
9 October 2014 | Registered office address changed from 341 Commercial Road London E1 2PS to 159 Havering Gardens Chadwell Heath Essex RM6 5AL on 9 October 2014 (1 page) |
9 October 2014 | Registered office address changed from 341 Commercial Road London E1 2PS to 159 Havering Gardens Chadwell Heath Essex RM6 5AL on 9 October 2014 (1 page) |
11 July 2014 | Registration of charge 030079240008, created on 26 June 2014 (9 pages) |
11 July 2014 | Registration of charge 030079240008, created on 26 June 2014 (9 pages) |
3 July 2014 | Satisfaction of charge 5 in full (4 pages) |
3 July 2014 | Satisfaction of charge 5 in full (4 pages) |
3 July 2014 | Satisfaction of charge 4 in full (4 pages) |
3 July 2014 | Satisfaction of charge 4 in full (4 pages) |
23 June 2014 | Registration of charge 030079240007 (8 pages) |
23 June 2014 | Registration of charge 030079240007 (8 pages) |
3 February 2014 | Termination of appointment of Ataur Rahman as a director (1 page) |
3 February 2014 | Termination of appointment of Azmal Ali as a director (1 page) |
3 February 2014 | Termination of appointment of Ataur Rahman as a director (1 page) |
3 February 2014 | Termination of appointment of Azmal Ali as a director (1 page) |
31 December 2013 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
31 December 2013 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
29 November 2013 | Termination of appointment of Mohammed Mannan as a director (1 page) |
29 November 2013 | Termination of appointment of Mohammad Nuruzzaman as a director (1 page) |
29 November 2013 | Termination of appointment of Mohammed Mannan as a director (1 page) |
29 November 2013 | Termination of appointment of Mohammad Nuruzzaman as a director (1 page) |
23 July 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
23 July 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
21 January 2013 | Annual return made up to 10 December 2012 with a full list of shareholders (12 pages) |
21 January 2013 | Annual return made up to 10 December 2012 with a full list of shareholders (12 pages) |
26 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
26 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
3 July 2012 | Second filing of AP01 previously delivered to Companies House
|
3 July 2012 | Second filing of AP01 previously delivered to Companies House
|
3 July 2012 | Second filing of AP01 previously delivered to Companies House
|
3 July 2012 | Second filing of AP01 previously delivered to Companies House
|
3 July 2012 | Second filing of AP01 previously delivered to Companies House
|
3 July 2012 | Second filing of AP01 previously delivered to Companies House
|
3 July 2012 | Second filing of AP01 previously delivered to Companies House
|
3 July 2012 | Second filing of AP01 previously delivered to Companies House
|
3 July 2012 | Second filing of AP01 previously delivered to Companies House
|
3 July 2012 | Second filing of AP01 previously delivered to Companies House
|
3 July 2012 | Second filing of AP01 previously delivered to Companies House
|
3 July 2012 | Second filing of AP01 previously delivered to Companies House
|
31 May 2012 | Appointment of Azizur Rahman as a director
|
31 May 2012 | Appointment of Azmal Ali as a director
|
31 May 2012 | Appointment of Abdul Samid as a director
|
31 May 2012 | Appointment of Azmal Ali as a director
|
31 May 2012 | Appointment of Mr Mizanur Rahman as a director
|
31 May 2012 | Appointment of Mr Habibur Rahman as a director
|
31 May 2012 | Appointment of Mr Habibur Rahman as a director
|
31 May 2012 | Appointment of Abdul Samid as a director
|
31 May 2012 | Appointment of Azizur Rahman as a director
|
31 May 2012 | Appointment of Ataur Rahman as a director
|
31 May 2012 | Appointment of Mr Mizanur Rahman as a director
|
31 May 2012 | Appointment of Ataur Rahman as a director
|
28 May 2012 | Registered office address changed from 193 Havering Gardens Chadwell Heath Essex RM6 5AR on 28 May 2012 (2 pages) |
28 May 2012 | Registered office address changed from 193 Havering Gardens Chadwell Heath Essex RM6 5AR on 28 May 2012 (2 pages) |
18 December 2011 | Annual return made up to 10 December 2011 with a full list of shareholders (6 pages) |
18 December 2011 | Annual return made up to 10 December 2011 with a full list of shareholders (6 pages) |
25 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
25 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
21 January 2011 | Total exemption full accounts made up to 31 January 2010 (8 pages) |
21 January 2011 | Total exemption full accounts made up to 31 January 2010 (8 pages) |
11 January 2011 | Annual return made up to 10 December 2010 with a full list of shareholders (5 pages) |
11 January 2011 | Annual return made up to 10 December 2010 with a full list of shareholders (5 pages) |
8 January 2010 | Director's details changed for Mohammed Abdul Mannan on 10 December 2009 (2 pages) |
8 January 2010 | Director's details changed for Mohammad Nuruzzaman on 10 December 2009 (2 pages) |
8 January 2010 | Annual return made up to 10 December 2009 with a full list of shareholders (5 pages) |
8 January 2010 | Director's details changed for Mohammad Nuruzzaman on 10 December 2009 (2 pages) |
8 January 2010 | Annual return made up to 10 December 2009 with a full list of shareholders (5 pages) |
8 January 2010 | Director's details changed for Mohammed Abdul Mannan on 10 December 2009 (2 pages) |
6 November 2009 | Total exemption full accounts made up to 31 January 2009 (8 pages) |
6 November 2009 | Total exemption full accounts made up to 31 January 2009 (8 pages) |
19 January 2009 | Return made up to 10/12/08; full list of members (4 pages) |
19 January 2009 | Return made up to 10/12/08; full list of members (4 pages) |
19 December 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
19 December 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
27 November 2008 | Partial exemption accounts made up to 31 January 2008 (8 pages) |
27 November 2008 | Partial exemption accounts made up to 31 January 2008 (8 pages) |
21 November 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
21 November 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
31 October 2008 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
31 October 2008 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
21 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
21 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
4 October 2008 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
4 October 2008 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
3 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
3 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
18 December 2007 | Director's particulars changed (1 page) |
18 December 2007 | Return made up to 10/12/07; full list of members (4 pages) |
18 December 2007 | Director's particulars changed (1 page) |
18 December 2007 | Return made up to 10/12/07; full list of members (4 pages) |
27 October 2007 | Partial exemption accounts made up to 31 January 2007 (12 pages) |
27 October 2007 | Partial exemption accounts made up to 31 January 2007 (12 pages) |
21 August 2007 | Director resigned (1 page) |
21 August 2007 | Director resigned (1 page) |
17 August 2007 | Registered office changed on 17/08/07 from: 167 lichfield road dagenham RM8 2BA (1 page) |
17 August 2007 | Registered office changed on 17/08/07 from: 167 lichfield road dagenham RM8 2BA (1 page) |
28 February 2007 | Partial exemption accounts made up to 31 January 2006 (12 pages) |
28 February 2007 | Partial exemption accounts made up to 31 January 2006 (12 pages) |
28 February 2007 | Return made up to 10/01/07; change of members (7 pages) |
28 February 2007 | Return made up to 10/01/07; change of members (7 pages) |
12 July 2006 | Return made up to 10/01/06; full list of members
|
12 July 2006 | Return made up to 10/01/06; full list of members
|
4 November 2005 | Partial exemption accounts made up to 31 January 2005 (10 pages) |
4 November 2005 | Partial exemption accounts made up to 31 January 2005 (10 pages) |
27 September 2005 | New director appointed (1 page) |
27 September 2005 | New secretary appointed (1 page) |
27 September 2005 | Secretary resigned (1 page) |
27 September 2005 | New secretary appointed (1 page) |
27 September 2005 | New director appointed (1 page) |
27 September 2005 | Secretary resigned (1 page) |
28 February 2005 | Return made up to 10/01/05; no change of members (7 pages) |
28 February 2005 | Return made up to 10/01/05; no change of members (7 pages) |
4 November 2004 | Partial exemption accounts made up to 31 January 2004 (9 pages) |
4 November 2004 | Partial exemption accounts made up to 31 January 2004 (9 pages) |
14 September 2004 | Ad 13/07/03--------- £ si 1000@1 (2 pages) |
14 September 2004 | Ad 13/07/03--------- £ si 1000@1 (2 pages) |
7 April 2004 | Return made up to 10/01/04; no change of members (7 pages) |
7 April 2004 | Return made up to 10/01/04; no change of members (7 pages) |
3 December 2003 | Total exemption full accounts made up to 31 January 2003 (9 pages) |
3 December 2003 | Total exemption full accounts made up to 31 January 2003 (9 pages) |
12 August 2003 | Particulars of mortgage/charge (3 pages) |
12 August 2003 | Particulars of mortgage/charge (3 pages) |
30 July 2003 | Return made up to 10/01/03; full list of members
|
30 July 2003 | Return made up to 10/01/03; full list of members
|
20 November 2002 | Total exemption full accounts made up to 31 January 2002 (9 pages) |
20 November 2002 | Total exemption full accounts made up to 31 January 2002 (9 pages) |
15 March 2002 | Return made up to 10/01/02; full list of members (8 pages) |
15 March 2002 | Return made up to 10/01/02; full list of members (8 pages) |
4 December 2001 | Total exemption full accounts made up to 31 January 2001 (8 pages) |
4 December 2001 | Total exemption full accounts made up to 31 January 2001 (8 pages) |
25 January 2001 | Return made up to 10/01/01; full list of members (8 pages) |
25 January 2001 | Return made up to 10/01/01; full list of members (8 pages) |
23 October 2000 | Full accounts made up to 31 January 2000 (9 pages) |
23 October 2000 | Full accounts made up to 31 January 2000 (9 pages) |
21 March 2000 | Return made up to 10/01/00; full list of members
|
21 March 2000 | Return made up to 10/01/00; full list of members
|
7 March 2000 | New secretary appointed (2 pages) |
7 March 2000 | New secretary appointed (2 pages) |
7 March 2000 | New director appointed (2 pages) |
7 March 2000 | New director appointed (2 pages) |
3 March 2000 | Director resigned (1 page) |
3 March 2000 | Secretary resigned (1 page) |
3 March 2000 | Secretary resigned (1 page) |
3 March 2000 | Director resigned (1 page) |
2 December 1999 | Full accounts made up to 31 January 1999 (7 pages) |
2 December 1999 | Full accounts made up to 31 January 1999 (7 pages) |
4 March 1999 | Return made up to 10/01/99; full list of members (6 pages) |
4 March 1999 | Return made up to 10/01/99; full list of members (6 pages) |
3 December 1998 | Secretary resigned (1 page) |
3 December 1998 | Full accounts made up to 31 January 1998 (6 pages) |
3 December 1998 | New secretary appointed (2 pages) |
3 December 1998 | Full accounts made up to 31 January 1998 (6 pages) |
3 December 1998 | Secretary resigned (1 page) |
3 December 1998 | New secretary appointed (2 pages) |
9 May 1998 | Particulars of mortgage/charge (3 pages) |
9 May 1998 | Particulars of mortgage/charge (3 pages) |
9 February 1998 | Return made up to 10/01/98; full list of members (6 pages) |
9 February 1998 | Return made up to 10/01/98; full list of members (6 pages) |
28 January 1998 | New director appointed (2 pages) |
28 January 1998 | New director appointed (2 pages) |
14 January 1998 | Director resigned (1 page) |
14 January 1998 | Director resigned (1 page) |
14 January 1998 | Director resigned (1 page) |
14 January 1998 | Director resigned (1 page) |
14 January 1998 | Director resigned (1 page) |
14 January 1998 | Director resigned (1 page) |
14 January 1998 | Director resigned (1 page) |
14 January 1998 | Director resigned (1 page) |
14 January 1998 | Director resigned (1 page) |
14 January 1998 | Director resigned (1 page) |
14 January 1998 | Director resigned (1 page) |
14 January 1998 | Director resigned (1 page) |
14 January 1998 | Director resigned (1 page) |
14 January 1998 | Director resigned (1 page) |
28 November 1997 | Full accounts made up to 31 January 1997 (6 pages) |
28 November 1997 | Full accounts made up to 31 January 1997 (6 pages) |
15 October 1997 | £ nc 8000/1000000 30/09/97 (1 page) |
15 October 1997 | Resolutions
|
15 October 1997 | £ nc 8000/1000000 30/09/97 (1 page) |
15 October 1997 | Resolutions
|
18 April 1997 | Return made up to 10/01/97; full list of members (8 pages) |
18 April 1997 | Return made up to 10/01/97; full list of members (8 pages) |
21 December 1996 | Full accounts made up to 31 January 1996 (6 pages) |
21 December 1996 | Full accounts made up to 31 January 1996 (6 pages) |
19 October 1996 | Return made up to 10/01/96; full list of members (8 pages) |
19 October 1996 | Return made up to 10/01/96; full list of members (8 pages) |
10 January 1995 | Incorporation (24 pages) |
10 January 1995 | Incorporation (24 pages) |