Wembley
Middlesex
HA9 0YJ
Director Name | Mr Neel Nagrecha |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 September 2011(16 years, 8 months after company formation) |
Appointment Duration | 12 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rubicon House, Unit 5 Second Way Wembley Middlesex HA9 0YJ |
Director Name | Mr Davendra Parbat Khimani |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 September 2011(16 years, 8 months after company formation) |
Appointment Duration | 12 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Theobald Court Theobald Street Borehamwood Hertfordshire WD6 4RN |
Director Name | Mrs Radha Nagrecha Gagneja |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2017(22 years, 9 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Chartered Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Rubicon House, Unit 5 Second Way Wembley Middlesex HA9 0YJ |
Director Name | Mr Jagdish Nagrecha |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2017(22 years, 9 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Rubicon House, Unit 5 Second Way Wembley Middlesex HA9 0YJ |
Director Name | Mr Ashok Kumar |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1995(same day as company formation) |
Role | Company Formation Agent |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Mr Naresh Gordhandas Nagrecha |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1995(same day as company formation) |
Role | Company Director |
Country of Residence | India |
Correspondence Address | ''Masters'' 47 Hatkesh Chs 7th N.S. Road, Jvpd Scheme Juhu Vile Parle West Mumbai 400 049 |
Director Name | Divyesh Mohanlal Shah |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | Kenyan |
Status | Resigned |
Appointed | 25 January 1995(same day as company formation) |
Role | Marketing |
Correspondence Address | Flat 5 South Lodge Circus Road London NW8 9EU |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Divyesh Mohanlal Shah |
---|---|
Nationality | Kenyan |
Status | Resigned |
Appointed | 25 January 1995(same day as company formation) |
Role | Marketing |
Correspondence Address | Flat 5 South Lodge Circus Road London NW8 9EU |
Director Name | Mr Vishram Manji Vekaria |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1995(4 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 23 April 2010) |
Role | Company Director |
Country of Residence | India |
Correspondence Address | 426 Apartment C2 Vastrapur- Gurudwara Road Bodakdev,Ahemdabad, 380054 Gujarat India |
Director Name | Mr Kamalkant Zaverchand Shah |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1995(9 months, 1 week after company formation) |
Appointment Duration | 17 years, 5 months (resigned 31 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Theobald Court Theobald Street Borehamwood Hertfordshire WD6 4RN |
Secretary Name | Mr Vishram Manji Vekaria |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2001(6 years after company formation) |
Appointment Duration | 9 years, 2 months (resigned 23 April 2010) |
Role | Company Director |
Country of Residence | India |
Correspondence Address | 426 Apartment C2 Vastrapur- Gurudwara Road Bodakdev,Ahemdabad, 380054 Gujarat India |
Director Name | Jayesh Shah |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2004(9 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 23 April 2010) |
Role | Company Director |
Country of Residence | Tanzania |
Correspondence Address | PO Box 2459 Dar Es Salaam Tanzania |
Director Name | Mrs Anjalee Dattani |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 2011(16 years, 11 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 12 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Holly Hill London NW3 6SE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 1995(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Website | www.shana.co.uk |
---|
Registered Address | Rubicon House, Unit 5 Second Way Wembley Middlesex HA9 0YJ |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Tokyngton |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
50k at £1 | Goshenite LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £830,370 |
Cash | £203,830 |
Current Liabilities | £729,563 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 25 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 8 February 2025 (9 months, 3 weeks from now) |
16 June 1997 | Delivered on: 24 June 1997 Persons entitled: Lloyds 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. Outstanding |
---|
31 January 2024 | Confirmation statement made on 25 January 2024 with no updates (3 pages) |
---|---|
27 September 2023 | Total exemption full accounts made up to 31 December 2022 (12 pages) |
22 June 2023 | Director's details changed for Mr Davendra Parbat Khimani on 22 June 2023 (2 pages) |
22 June 2023 | Director's details changed for Mr Davendra Parbat Khimani on 22 June 2023 (2 pages) |
6 April 2023 | Cessation of Veena Nagrecha as a person with significant control on 5 April 2023 (1 page) |
6 April 2023 | Cessation of Nareshchandra Gordhandas Nagrecha as a person with significant control on 5 April 2023 (1 page) |
6 April 2023 | Notification of Narvee Brands Ltd as a person with significant control on 5 April 2023 (2 pages) |
27 February 2023 | Confirmation statement made on 25 January 2023 with no updates (3 pages) |
28 September 2022 | Total exemption full accounts made up to 31 December 2021 (14 pages) |
17 February 2022 | Confirmation statement made on 25 January 2022 with no updates (3 pages) |
28 September 2021 | Unaudited abridged accounts made up to 31 December 2020 (14 pages) |
1 April 2021 | Confirmation statement made on 25 January 2021 with no updates (3 pages) |
30 September 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
4 February 2020 | Confirmation statement made on 25 January 2020 with no updates (3 pages) |
25 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
25 March 2019 | Termination of appointment of Anjalee Dattani as a director on 12 March 2019 (1 page) |
31 January 2019 | Confirmation statement made on 25 January 2019 with no updates (3 pages) |
28 September 2018 | Accounts for a small company made up to 31 December 2017 (9 pages) |
12 March 2018 | Confirmation statement made on 25 January 2018 with updates (4 pages) |
28 November 2017 | Notification of Veena Nagrecha as a person with significant control on 25 January 2017 (2 pages) |
28 November 2017 | Cessation of Davendra Khimani as a person with significant control on 25 January 2017 (1 page) |
28 November 2017 | Notification of Veena Nagrecha as a person with significant control on 25 January 2017 (2 pages) |
28 November 2017 | Notification of Nareshchandra Gordhandas Nagrecha as a person with significant control on 25 January 2017 (2 pages) |
28 November 2017 | Cessation of Davendra Khimani as a person with significant control on 25 January 2017 (1 page) |
28 November 2017 | Notification of Nareshchandra Gordhandas Nagrecha as a person with significant control on 25 January 2017 (2 pages) |
14 November 2017 | Appointment of Mr Jagdish Nagrecha as a director on 1 November 2017 (2 pages) |
14 November 2017 | Appointment of Mrs Radha Nagrecha Gagneja as a director on 1 November 2017 (2 pages) |
14 November 2017 | Appointment of Mrs Radha Nagrecha Gagneja as a director on 1 November 2017 (2 pages) |
14 November 2017 | Appointment of Mr Jagdish Nagrecha as a director on 1 November 2017 (2 pages) |
5 October 2017 | Accounts for a small company made up to 31 December 2016 (15 pages) |
5 October 2017 | Accounts for a small company made up to 31 December 2016 (15 pages) |
26 September 2017 | Registered office address changed from 5 Theobald Court Theobald Street Borehamwood Hertfordshire WD6 4RN to Rubicon House, Unit 5 Second Way Wembley Middlesex HA9 0YJ on 26 September 2017 (1 page) |
26 September 2017 | Registered office address changed from 5 Theobald Court Theobald Street Borehamwood Hertfordshire WD6 4RN to Rubicon House, Unit 5 Second Way Wembley Middlesex HA9 0YJ on 26 September 2017 (1 page) |
7 February 2017 | Director's details changed for Mr Dave Khimani on 7 February 2017 (2 pages) |
7 February 2017 | Confirmation statement made on 25 January 2017 with updates (6 pages) |
7 February 2017 | Director's details changed for Mr Dave Khimani on 7 February 2017 (2 pages) |
7 February 2017 | Confirmation statement made on 25 January 2017 with updates (6 pages) |
3 October 2016 | Full accounts made up to 31 December 2015 (13 pages) |
3 October 2016 | Full accounts made up to 31 December 2015 (13 pages) |
4 February 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
29 July 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
29 July 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
24 June 2015 | Statement of capital following an allotment of shares on 22 April 2015
|
24 June 2015 | Statement of capital following an allotment of shares on 22 April 2015
|
2 June 2015 | Resolutions
|
2 June 2015 | Resolutions
|
5 February 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
1 August 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
1 August 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
27 January 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
4 October 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
4 October 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
30 September 2013 | Termination of appointment of Kamalkant Shah as a director (1 page) |
30 September 2013 | Termination of appointment of Kamalkant Shah as a director (1 page) |
8 March 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (5 pages) |
8 March 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (5 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
7 February 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (5 pages) |
7 February 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (5 pages) |
12 January 2012 | Appointment of Mrs Anjalee Dattani as a director (2 pages) |
12 January 2012 | Appointment of Mrs Anjalee Dattani as a director (2 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (11 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (11 pages) |
21 September 2011 | Appointment of Mr Neel Nagrecha as a director (2 pages) |
21 September 2011 | Appointment of Mr Neel Nagrecha as a director (2 pages) |
21 September 2011 | Termination of appointment of Naresh Nagrecha as a director (1 page) |
21 September 2011 | Appointment of Mr Dave Khimani as a director (2 pages) |
21 September 2011 | Termination of appointment of Naresh Nagrecha as a director (1 page) |
21 September 2011 | Appointment of Mr Dave Khimani as a director (2 pages) |
6 April 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (4 pages) |
6 April 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (4 pages) |
4 April 2011 | Director's details changed for Mr Kamalkant Zaverchand Shah on 25 January 2011 (2 pages) |
4 April 2011 | Director's details changed for Mr Kamalkant Zaverchand Shah on 25 January 2011 (2 pages) |
25 January 2011 | Registered office address changed from Sterling Associates 5 Theobald Court Theobald Street Elstree Hertfordshire WD6 4RN United Kingdom on 25 January 2011 (1 page) |
25 January 2011 | Director's details changed for Mr Naresh Gordhandas Nagrecha on 25 January 2011 (2 pages) |
25 January 2011 | Director's details changed for Mr Naresh Gordhandas Nagrecha on 25 January 2011 (2 pages) |
25 January 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (4 pages) |
25 January 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (4 pages) |
25 January 2011 | Registered office address changed from Sterling Associates 5 Theobald Court Theobald Street Elstree Hertfordshire WD6 4RN United Kingdom on 25 January 2011 (1 page) |
9 July 2010 | Full accounts made up to 31 December 2009 (11 pages) |
9 July 2010 | Full accounts made up to 31 December 2009 (11 pages) |
30 April 2010 | Termination of appointment of Jayesh Shah as a director (1 page) |
30 April 2010 | Termination of appointment of Vishram Vekaria as a secretary (1 page) |
30 April 2010 | Appointment of Mr Neel Naresh Nagrecha as a secretary (1 page) |
30 April 2010 | Termination of appointment of Vishram Vekaria as a director (1 page) |
30 April 2010 | Termination of appointment of Vishram Vekaria as a director (1 page) |
30 April 2010 | Appointment of Mr Neel Naresh Nagrecha as a secretary (1 page) |
30 April 2010 | Termination of appointment of Jayesh Shah as a director (1 page) |
30 April 2010 | Termination of appointment of Vishram Vekaria as a secretary (1 page) |
2 February 2010 | Director's details changed for Mr Kamalkant Zaverchand Shah on 2 February 2010 (2 pages) |
2 February 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (6 pages) |
2 February 2010 | Director's details changed for Jayesh Shah on 2 February 2010 (2 pages) |
2 February 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (6 pages) |
2 February 2010 | Director's details changed for Mr Kamalkant Zaverchand Shah on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Mr Vishram Manji Vekaria on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Mr Naresh Gordhandas Nagrecha on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Jayesh Shah on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Jayesh Shah on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Mr Naresh Gordhandas Nagrecha on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Mr Vishram Manji Vekaria on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Mr Naresh Gordhandas Nagrecha on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Mr Kamalkant Zaverchand Shah on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Mr Vishram Manji Vekaria on 2 February 2010 (2 pages) |
12 December 2009 | Registered office address changed from 505 Pinner Road Harrow Middlesex HA2 6EH on 12 December 2009 (1 page) |
12 December 2009 | Registered office address changed from 505 Pinner Road Harrow Middlesex HA2 6EH on 12 December 2009 (1 page) |
28 October 2009 | Full accounts made up to 31 December 2008 (11 pages) |
28 October 2009 | Full accounts made up to 31 December 2008 (11 pages) |
19 February 2009 | Return made up to 25/01/09; full list of members (4 pages) |
19 February 2009 | Director and secretary's change of particulars / vishram vekaria / 29/09/2008 (1 page) |
19 February 2009 | Return made up to 25/01/09; full list of members (4 pages) |
19 February 2009 | Director and secretary's change of particulars / vishram vekaria / 29/09/2008 (1 page) |
23 September 2008 | Full accounts made up to 31 December 2007 (11 pages) |
23 September 2008 | Full accounts made up to 31 December 2007 (11 pages) |
22 September 2008 | Director and secretary's change of particulars / vishram vekaria / 02/04/2008 (1 page) |
22 September 2008 | Director's change of particulars / naresh nagrecha / 26/03/2008 (1 page) |
22 September 2008 | Director and secretary's change of particulars / vishram vekaria / 02/04/2008 (1 page) |
22 September 2008 | Director and secretary's change of particulars / vishram vekaria / 02/04/2008 (1 page) |
22 September 2008 | Director's change of particulars / naresh nagrecha / 26/03/2008 (1 page) |
22 September 2008 | Director and secretary's change of particulars / vishram vekaria / 02/04/2008 (1 page) |
25 January 2008 | Return made up to 25/01/08; full list of members (3 pages) |
25 January 2008 | Return made up to 25/01/08; full list of members (3 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (11 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (11 pages) |
21 February 2007 | Return made up to 25/01/07; full list of members (3 pages) |
21 February 2007 | Return made up to 25/01/07; full list of members (3 pages) |
3 April 2006 | Full accounts made up to 31 December 2005 (12 pages) |
3 April 2006 | Full accounts made up to 31 December 2005 (12 pages) |
28 February 2006 | Return made up to 25/01/06; full list of members (3 pages) |
28 February 2006 | Return made up to 25/01/06; full list of members (3 pages) |
2 November 2005 | Full accounts made up to 31 December 2004 (11 pages) |
2 November 2005 | Full accounts made up to 31 December 2004 (11 pages) |
6 May 2005 | Return made up to 25/01/05; full list of members
|
6 May 2005 | Return made up to 25/01/05; full list of members
|
2 November 2004 | Full accounts made up to 31 December 2003 (15 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (15 pages) |
4 August 2004 | New director appointed (2 pages) |
4 August 2004 | New director appointed (2 pages) |
1 February 2004 | Return made up to 25/01/04; full list of members (7 pages) |
1 February 2004 | Return made up to 25/01/04; full list of members (7 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (14 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (14 pages) |
12 August 2003 | Secretary's particulars changed (2 pages) |
12 August 2003 | Secretary's particulars changed (2 pages) |
7 March 2003 | Return made up to 25/01/03; full list of members (7 pages) |
7 March 2003 | Return made up to 25/01/03; full list of members (7 pages) |
26 January 2003 | Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page) |
26 January 2003 | Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page) |
23 January 2003 | Full accounts made up to 30 April 2002 (14 pages) |
23 January 2003 | Full accounts made up to 30 April 2002 (14 pages) |
20 March 2002 | Re-registration of Memorandum and Articles (11 pages) |
20 March 2002 | Resolutions
|
20 March 2002 | Re-registration of Memorandum and Articles (11 pages) |
20 March 2002 | Certificate of change of name and re-registration from Public Limited Company to Private (1 page) |
20 March 2002 | Application for reregistration from PLC to private (1 page) |
20 March 2002 | Resolutions
|
20 March 2002 | Certificate of change of name and re-registration from Public Limited Company to Private (1 page) |
20 March 2002 | Application for reregistration from PLC to private (1 page) |
9 March 2002 | Return made up to 25/01/02; full list of members
|
9 March 2002 | Return made up to 25/01/02; full list of members
|
3 December 2001 | Full accounts made up to 30 April 2001 (15 pages) |
3 December 2001 | Full accounts made up to 30 April 2001 (15 pages) |
8 June 2001 | Return made up to 25/01/01; full list of members (7 pages) |
8 June 2001 | Return made up to 25/01/01; full list of members (7 pages) |
17 April 2001 | New secretary appointed (2 pages) |
17 April 2001 | New secretary appointed (2 pages) |
1 December 2000 | Full accounts made up to 30 April 2000 (13 pages) |
1 December 2000 | Full accounts made up to 30 April 2000 (13 pages) |
29 February 2000 | Return made up to 25/01/00; full list of members
|
29 February 2000 | Return made up to 25/01/00; full list of members
|
3 December 1999 | Full accounts made up to 30 April 1999 (15 pages) |
3 December 1999 | Full accounts made up to 30 April 1999 (15 pages) |
18 February 1999 | Return made up to 25/01/99; no change of members (5 pages) |
18 February 1999 | Return made up to 25/01/99; no change of members (5 pages) |
30 November 1998 | Full accounts made up to 30 April 1998 (15 pages) |
30 November 1998 | Full accounts made up to 30 April 1998 (15 pages) |
25 February 1998 | Return made up to 25/01/98; full list of members
|
25 February 1998 | Return made up to 25/01/98; full list of members
|
2 December 1997 | Full accounts made up to 30 April 1997 (13 pages) |
2 December 1997 | Full accounts made up to 30 April 1997 (13 pages) |
9 July 1997 | Registered office changed on 09/07/97 from: 557 high road wembley middlesex HA0 2DN (1 page) |
9 July 1997 | Registered office changed on 09/07/97 from: 557 high road wembley middlesex HA0 2DN (1 page) |
24 June 1997 | Particulars of mortgage/charge (6 pages) |
24 June 1997 | Particulars of mortgage/charge (6 pages) |
24 February 1997 | Return made up to 25/01/97; no change of members (4 pages) |
24 February 1997 | Return made up to 25/01/97; no change of members (4 pages) |
28 October 1996 | Full accounts made up to 30 April 1996 (13 pages) |
28 October 1996 | Full accounts made up to 30 April 1996 (13 pages) |
27 October 1996 | Director's particulars changed (1 page) |
27 October 1996 | Director's particulars changed (1 page) |
20 December 1995 | New director appointed (4 pages) |
20 December 1995 | New director appointed (4 pages) |
21 June 1995 | New director appointed (2 pages) |
21 June 1995 | New director appointed (2 pages) |
8 March 1995 | Certificate of authorisation to commence business and borrow (1 page) |
8 March 1995 | Application to commence business (2 pages) |
8 March 1995 | Application to commence business (2 pages) |
8 March 1995 | Certificate of authorisation to commence business and borrow (1 page) |
25 January 1995 | Incorporation (19 pages) |
25 January 1995 | Incorporation (19 pages) |