Company NameShana Foods Limited
Company StatusActive
Company Number03014114
CategoryPrivate Limited Company
Incorporation Date25 January 1995(29 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Secretary NameMr Neel Naresh Nagrecha
StatusCurrent
Appointed23 April 2010(15 years, 3 months after company formation)
Appointment Duration14 years
RoleCompany Director
Correspondence AddressRubicon House, Unit 5 Second Way
Wembley
Middlesex
HA9 0YJ
Director NameMr Neel Nagrecha
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2011(16 years, 8 months after company formation)
Appointment Duration12 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRubicon House, Unit 5 Second Way
Wembley
Middlesex
HA9 0YJ
Director NameMr Davendra Parbat Khimani
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2011(16 years, 8 months after company formation)
Appointment Duration12 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Theobald Court
Theobald Street
Borehamwood
Hertfordshire
WD6 4RN
Director NameMrs Radha Nagrecha Gagneja
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2017(22 years, 9 months after company formation)
Appointment Duration6 years, 5 months
RoleChartered Certified Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressRubicon House, Unit 5 Second Way
Wembley
Middlesex
HA9 0YJ
Director NameMr Jagdish Nagrecha
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2017(22 years, 9 months after company formation)
Appointment Duration6 years, 5 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressRubicon House, Unit 5 Second Way
Wembley
Middlesex
HA9 0YJ
Director NameMr Ashok Kumar
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1995(same day as company formation)
RoleCompany Formation Agent
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameMr Naresh Gordhandas Nagrecha
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1995(same day as company formation)
RoleCompany Director
Country of ResidenceIndia
Correspondence Address''Masters'' 47 Hatkesh Chs
7th N.S. Road, Jvpd Scheme Juhu Vile Parle West
Mumbai
400 049
Director NameDivyesh Mohanlal Shah
Date of BirthDecember 1965 (Born 58 years ago)
NationalityKenyan
StatusResigned
Appointed25 January 1995(same day as company formation)
RoleMarketing
Correspondence AddressFlat 5 South Lodge
Circus Road
London
NW8 9EU
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed25 January 1995(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameDivyesh Mohanlal Shah
NationalityKenyan
StatusResigned
Appointed25 January 1995(same day as company formation)
RoleMarketing
Correspondence AddressFlat 5 South Lodge
Circus Road
London
NW8 9EU
Director NameMr Vishram Manji Vekaria
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1995(4 months after company formation)
Appointment Duration14 years, 11 months (resigned 23 April 2010)
RoleCompany Director
Country of ResidenceIndia
Correspondence Address426 Apartment C2
Vastrapur- Gurudwara Road
Bodakdev,Ahemdabad, 380054
Gujarat
India
Director NameMr Kamalkant Zaverchand Shah
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1995(9 months, 1 week after company formation)
Appointment Duration17 years, 5 months (resigned 31 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Theobald Court
Theobald Street
Borehamwood
Hertfordshire
WD6 4RN
Secretary NameMr Vishram Manji Vekaria
NationalityBritish
StatusResigned
Appointed01 February 2001(6 years after company formation)
Appointment Duration9 years, 2 months (resigned 23 April 2010)
RoleCompany Director
Country of ResidenceIndia
Correspondence Address426 Apartment C2
Vastrapur- Gurudwara Road
Bodakdev,Ahemdabad, 380054
Gujarat
India
Director NameJayesh Shah
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2004(9 years, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 23 April 2010)
RoleCompany Director
Country of ResidenceTanzania
Correspondence AddressPO Box 2459
Dar Es Salaam
Tanzania
Director NameMrs Anjalee Dattani
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed27 December 2011(16 years, 11 months after company formation)
Appointment Duration7 years, 2 months (resigned 12 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Holly Hill
London
NW3 6SE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed25 January 1995(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Contact

Websitewww.shana.co.uk

Location

Registered AddressRubicon House, Unit 5
Second Way
Wembley
Middlesex
HA9 0YJ
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardTokyngton
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50k at £1Goshenite LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£830,370
Cash£203,830
Current Liabilities£729,563

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return25 January 2024 (2 months, 3 weeks ago)
Next Return Due8 February 2025 (9 months, 3 weeks from now)

Charges

16 June 1997Delivered 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

Filing History

31 January 2024Confirmation statement made on 25 January 2024 with no updates (3 pages)
27 September 2023Total exemption full accounts made up to 31 December 2022 (12 pages)
22 June 2023Director's details changed for Mr Davendra Parbat Khimani on 22 June 2023 (2 pages)
22 June 2023Director's details changed for Mr Davendra Parbat Khimani on 22 June 2023 (2 pages)
6 April 2023Cessation of Veena Nagrecha as a person with significant control on 5 April 2023 (1 page)
6 April 2023Cessation of Nareshchandra Gordhandas Nagrecha as a person with significant control on 5 April 2023 (1 page)
6 April 2023Notification of Narvee Brands Ltd as a person with significant control on 5 April 2023 (2 pages)
27 February 2023Confirmation statement made on 25 January 2023 with no updates (3 pages)
28 September 2022Total exemption full accounts made up to 31 December 2021 (14 pages)
17 February 2022Confirmation statement made on 25 January 2022 with no updates (3 pages)
28 September 2021Unaudited abridged accounts made up to 31 December 2020 (14 pages)
1 April 2021Confirmation statement made on 25 January 2021 with no updates (3 pages)
30 September 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
4 February 2020Confirmation statement made on 25 January 2020 with no updates (3 pages)
25 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
25 March 2019Termination of appointment of Anjalee Dattani as a director on 12 March 2019 (1 page)
31 January 2019Confirmation statement made on 25 January 2019 with no updates (3 pages)
28 September 2018Accounts for a small company made up to 31 December 2017 (9 pages)
12 March 2018Confirmation statement made on 25 January 2018 with updates (4 pages)
28 November 2017Notification of Veena Nagrecha as a person with significant control on 25 January 2017 (2 pages)
28 November 2017Cessation of Davendra Khimani as a person with significant control on 25 January 2017 (1 page)
28 November 2017Notification of Veena Nagrecha as a person with significant control on 25 January 2017 (2 pages)
28 November 2017Notification of Nareshchandra Gordhandas Nagrecha as a person with significant control on 25 January 2017 (2 pages)
28 November 2017Cessation of Davendra Khimani as a person with significant control on 25 January 2017 (1 page)
28 November 2017Notification of Nareshchandra Gordhandas Nagrecha as a person with significant control on 25 January 2017 (2 pages)
14 November 2017Appointment of Mr Jagdish Nagrecha as a director on 1 November 2017 (2 pages)
14 November 2017Appointment of Mrs Radha Nagrecha Gagneja as a director on 1 November 2017 (2 pages)
14 November 2017Appointment of Mrs Radha Nagrecha Gagneja as a director on 1 November 2017 (2 pages)
14 November 2017Appointment of Mr Jagdish Nagrecha as a director on 1 November 2017 (2 pages)
5 October 2017Accounts for a small company made up to 31 December 2016 (15 pages)
5 October 2017Accounts for a small company made up to 31 December 2016 (15 pages)
26 September 2017Registered 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 2017Registered 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 2017Director's details changed for Mr Dave Khimani on 7 February 2017 (2 pages)
7 February 2017Confirmation statement made on 25 January 2017 with updates (6 pages)
7 February 2017Director's details changed for Mr Dave Khimani on 7 February 2017 (2 pages)
7 February 2017Confirmation statement made on 25 January 2017 with updates (6 pages)
3 October 2016Full accounts made up to 31 December 2015 (13 pages)
3 October 2016Full accounts made up to 31 December 2015 (13 pages)
4 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 53,000
(5 pages)
4 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 53,000
(5 pages)
29 July 2015Accounts for a small company made up to 31 December 2014 (7 pages)
29 July 2015Accounts for a small company made up to 31 December 2014 (7 pages)
24 June 2015Statement of capital following an allotment of shares on 22 April 2015
  • GBP 53,000
(5 pages)
24 June 2015Statement of capital following an allotment of shares on 22 April 2015
  • GBP 53,000
(5 pages)
2 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(19 pages)
2 June 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
5 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 50,000
(4 pages)
5 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 50,000
(4 pages)
1 August 2014Accounts for a small company made up to 31 December 2013 (7 pages)
1 August 2014Accounts for a small company made up to 31 December 2013 (7 pages)
27 January 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 50,000
(4 pages)
27 January 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 50,000
(4 pages)
4 October 2013Accounts for a small company made up to 31 December 2012 (7 pages)
4 October 2013Accounts for a small company made up to 31 December 2012 (7 pages)
30 September 2013Termination of appointment of Kamalkant Shah as a director (1 page)
30 September 2013Termination of appointment of Kamalkant Shah as a director (1 page)
8 March 2013Annual return made up to 25 January 2013 with a full list of shareholders (5 pages)
8 March 2013Annual return made up to 25 January 2013 with a full list of shareholders (5 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
7 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (5 pages)
7 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (5 pages)
12 January 2012Appointment of Mrs Anjalee Dattani as a director (2 pages)
12 January 2012Appointment of Mrs Anjalee Dattani as a director (2 pages)
5 October 2011Full accounts made up to 31 December 2010 (11 pages)
5 October 2011Full accounts made up to 31 December 2010 (11 pages)
21 September 2011Appointment of Mr Neel Nagrecha as a director (2 pages)
21 September 2011Appointment of Mr Neel Nagrecha as a director (2 pages)
21 September 2011Termination of appointment of Naresh Nagrecha as a director (1 page)
21 September 2011Appointment of Mr Dave Khimani as a director (2 pages)
21 September 2011Termination of appointment of Naresh Nagrecha as a director (1 page)
21 September 2011Appointment of Mr Dave Khimani as a director (2 pages)
6 April 2011Annual return made up to 26 January 2011 with a full list of shareholders (4 pages)
6 April 2011Annual return made up to 26 January 2011 with a full list of shareholders (4 pages)
4 April 2011Director's details changed for Mr Kamalkant Zaverchand Shah on 25 January 2011 (2 pages)
4 April 2011Director's details changed for Mr Kamalkant Zaverchand Shah on 25 January 2011 (2 pages)
25 January 2011Registered 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 2011Director's details changed for Mr Naresh Gordhandas Nagrecha on 25 January 2011 (2 pages)
25 January 2011Director's details changed for Mr Naresh Gordhandas Nagrecha on 25 January 2011 (2 pages)
25 January 2011Annual return made up to 25 January 2011 with a full list of shareholders (4 pages)
25 January 2011Annual return made up to 25 January 2011 with a full list of shareholders (4 pages)
25 January 2011Registered 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 2010Full accounts made up to 31 December 2009 (11 pages)
9 July 2010Full accounts made up to 31 December 2009 (11 pages)
30 April 2010Termination of appointment of Jayesh Shah as a director (1 page)
30 April 2010Termination of appointment of Vishram Vekaria as a secretary (1 page)
30 April 2010Appointment of Mr Neel Naresh Nagrecha as a secretary (1 page)
30 April 2010Termination of appointment of Vishram Vekaria as a director (1 page)
30 April 2010Termination of appointment of Vishram Vekaria as a director (1 page)
30 April 2010Appointment of Mr Neel Naresh Nagrecha as a secretary (1 page)
30 April 2010Termination of appointment of Jayesh Shah as a director (1 page)
30 April 2010Termination of appointment of Vishram Vekaria as a secretary (1 page)
2 February 2010Director's details changed for Mr Kamalkant Zaverchand Shah on 2 February 2010 (2 pages)
2 February 2010Annual return made up to 25 January 2010 with a full list of shareholders (6 pages)
2 February 2010Director's details changed for Jayesh Shah on 2 February 2010 (2 pages)
2 February 2010Annual return made up to 25 January 2010 with a full list of shareholders (6 pages)
2 February 2010Director's details changed for Mr Kamalkant Zaverchand Shah on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Mr Vishram Manji Vekaria on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Mr Naresh Gordhandas Nagrecha on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Jayesh Shah on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Jayesh Shah on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Mr Naresh Gordhandas Nagrecha on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Mr Vishram Manji Vekaria on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Mr Naresh Gordhandas Nagrecha on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Mr Kamalkant Zaverchand Shah on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Mr Vishram Manji Vekaria on 2 February 2010 (2 pages)
12 December 2009Registered office address changed from 505 Pinner Road Harrow Middlesex HA2 6EH on 12 December 2009 (1 page)
12 December 2009Registered office address changed from 505 Pinner Road Harrow Middlesex HA2 6EH on 12 December 2009 (1 page)
28 October 2009Full accounts made up to 31 December 2008 (11 pages)
28 October 2009Full accounts made up to 31 December 2008 (11 pages)
19 February 2009Return made up to 25/01/09; full list of members (4 pages)
19 February 2009Director and secretary's change of particulars / vishram vekaria / 29/09/2008 (1 page)
19 February 2009Return made up to 25/01/09; full list of members (4 pages)
19 February 2009Director and secretary's change of particulars / vishram vekaria / 29/09/2008 (1 page)
23 September 2008Full accounts made up to 31 December 2007 (11 pages)
23 September 2008Full accounts made up to 31 December 2007 (11 pages)
22 September 2008Director and secretary's change of particulars / vishram vekaria / 02/04/2008 (1 page)
22 September 2008Director's change of particulars / naresh nagrecha / 26/03/2008 (1 page)
22 September 2008Director and secretary's change of particulars / vishram vekaria / 02/04/2008 (1 page)
22 September 2008Director and secretary's change of particulars / vishram vekaria / 02/04/2008 (1 page)
22 September 2008Director's change of particulars / naresh nagrecha / 26/03/2008 (1 page)
22 September 2008Director and secretary's change of particulars / vishram vekaria / 02/04/2008 (1 page)
25 January 2008Return made up to 25/01/08; full list of members (3 pages)
25 January 2008Return made up to 25/01/08; full list of members (3 pages)
2 November 2007Full accounts made up to 31 December 2006 (11 pages)
2 November 2007Full accounts made up to 31 December 2006 (11 pages)
21 February 2007Return made up to 25/01/07; full list of members (3 pages)
21 February 2007Return made up to 25/01/07; full list of members (3 pages)
3 April 2006Full accounts made up to 31 December 2005 (12 pages)
3 April 2006Full accounts made up to 31 December 2005 (12 pages)
28 February 2006Return made up to 25/01/06; full list of members (3 pages)
28 February 2006Return made up to 25/01/06; full list of members (3 pages)
2 November 2005Full accounts made up to 31 December 2004 (11 pages)
2 November 2005Full accounts made up to 31 December 2004 (11 pages)
6 May 2005Return made up to 25/01/05; full list of members
  • 363(287) ‐ Registered office changed on 06/05/05
(8 pages)
6 May 2005Return made up to 25/01/05; full list of members
  • 363(287) ‐ Registered office changed on 06/05/05
(8 pages)
2 November 2004Full accounts made up to 31 December 2003 (15 pages)
2 November 2004Full accounts made up to 31 December 2003 (15 pages)
4 August 2004New director appointed (2 pages)
4 August 2004New director appointed (2 pages)
1 February 2004Return made up to 25/01/04; full list of members (7 pages)
1 February 2004Return made up to 25/01/04; full list of members (7 pages)
4 November 2003Full accounts made up to 31 December 2002 (14 pages)
4 November 2003Full accounts made up to 31 December 2002 (14 pages)
12 August 2003Secretary's particulars changed (2 pages)
12 August 2003Secretary's particulars changed (2 pages)
7 March 2003Return made up to 25/01/03; full list of members (7 pages)
7 March 2003Return made up to 25/01/03; full list of members (7 pages)
26 January 2003Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page)
26 January 2003Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page)
23 January 2003Full accounts made up to 30 April 2002 (14 pages)
23 January 2003Full accounts made up to 30 April 2002 (14 pages)
20 March 2002Re-registration of Memorandum and Articles (11 pages)
20 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 March 2002Re-registration of Memorandum and Articles (11 pages)
20 March 2002Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
20 March 2002Application for reregistration from PLC to private (1 page)
20 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 March 2002Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
20 March 2002Application for reregistration from PLC to private (1 page)
9 March 2002Return made up to 25/01/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
9 March 2002Return made up to 25/01/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
3 December 2001Full accounts made up to 30 April 2001 (15 pages)
3 December 2001Full accounts made up to 30 April 2001 (15 pages)
8 June 2001Return made up to 25/01/01; full list of members (7 pages)
8 June 2001Return made up to 25/01/01; full list of members (7 pages)
17 April 2001New secretary appointed (2 pages)
17 April 2001New secretary appointed (2 pages)
1 December 2000Full accounts made up to 30 April 2000 (13 pages)
1 December 2000Full accounts made up to 30 April 2000 (13 pages)
29 February 2000Return made up to 25/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 February 2000Return made up to 25/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 December 1999Full accounts made up to 30 April 1999 (15 pages)
3 December 1999Full accounts made up to 30 April 1999 (15 pages)
18 February 1999Return made up to 25/01/99; no change of members (5 pages)
18 February 1999Return made up to 25/01/99; no change of members (5 pages)
30 November 1998Full accounts made up to 30 April 1998 (15 pages)
30 November 1998Full accounts made up to 30 April 1998 (15 pages)
25 February 1998Return made up to 25/01/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 February 1998Return made up to 25/01/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 December 1997Full accounts made up to 30 April 1997 (13 pages)
2 December 1997Full accounts made up to 30 April 1997 (13 pages)
9 July 1997Registered office changed on 09/07/97 from: 557 high road wembley middlesex HA0 2DN (1 page)
9 July 1997Registered office changed on 09/07/97 from: 557 high road wembley middlesex HA0 2DN (1 page)
24 June 1997Particulars of mortgage/charge (6 pages)
24 June 1997Particulars of mortgage/charge (6 pages)
24 February 1997Return made up to 25/01/97; no change of members (4 pages)
24 February 1997Return made up to 25/01/97; no change of members (4 pages)
28 October 1996Full accounts made up to 30 April 1996 (13 pages)
28 October 1996Full accounts made up to 30 April 1996 (13 pages)
27 October 1996Director's particulars changed (1 page)
27 October 1996Director's particulars changed (1 page)
20 December 1995New director appointed (4 pages)
20 December 1995New director appointed (4 pages)
21 June 1995New director appointed (2 pages)
21 June 1995New director appointed (2 pages)
8 March 1995Certificate of authorisation to commence business and borrow (1 page)
8 March 1995Application to commence business (2 pages)
8 March 1995Application to commence business (2 pages)
8 March 1995Certificate of authorisation to commence business and borrow (1 page)
25 January 1995Incorporation (19 pages)
25 January 1995Incorporation (19 pages)