Wimbledon
London
SW19 1QT
Director Name | Mr Darsanand Singh |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 June 2000(5 years, 4 months after company formation) |
Appointment Duration | 23 years, 10 months |
Role | Freight Forwarding |
Country of Residence | England |
Correspondence Address | Collingham House 6-12 Gladstone Road Wimbledon London SW19 1QT |
Director Name | Mr Richard William Maybey |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2004(9 years, 3 months after company formation) |
Appointment Duration | 19 years, 10 months |
Role | Freight Forwarding |
Country of Residence | England |
Correspondence Address | Collingham House 6-12 Gladstone Road Wimbledon London SW19 1QT |
Director Name | Martin James Hawkins |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 March 2014(19 years after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Freight Forwarding |
Country of Residence | United Kingdom |
Correspondence Address | Collingham House 6-12 Gladstone Road Wimbledon London SW19 1QT |
Director Name | Mr Leon Patrick Lambert |
---|---|
Date of Birth | April 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2020(24 years, 12 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Collingham House 6-12 Gladstone Road Wimbledon London SW19 1QT |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Current |
Appointed | 10 February 1995(same day as company formation) |
Correspondence Address | Collingham House 6-12 Gladstone Road Wimbledon London SW19 1QT |
Director Name | Mr Neal John Garratt |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1995(same day as company formation) |
Role | Freight Forwarding |
Country of Residence | United Kingdom |
Correspondence Address | 9 Gray Place Murray Road Ottershaw Surrey KT16 0GB |
Director Name | Michael Harry Vincent |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(9 years, 3 months after company formation) |
Appointment Duration | 12 years (resigned 21 June 2016) |
Role | Freight Forwarding |
Correspondence Address | 6 Windmill Shott Egham Surrey TW20 9SY |
Director Name | Mr Wayne Edwards Roser |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2018(23 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 16 April 2019) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 11 Whatmore Close Stanwell Moore Village Staines Middlesex TW19 6AS |
Director Name | Mr Leon Lambert |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2020(24 years, 12 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Collingham House 6-12 Gladstone Road Wimbledon London SW19 1QT |
Director Name | Mr George Andrew Hayes |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2020(24 years, 12 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 19 August 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Collingham House 6-12 Gladstone Road Wimbledon London SW19 1QT |
Director Name | Mr Andrew Phillip Puffett |
---|---|
Date of Birth | June 1993 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2020(24 years, 12 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 28 March 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Collingham House 6-12 Gladstone Road Wimbledon London SW19 1QT |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | www.rsllhr.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01753 287800 |
Telephone region | Slough |
Registered Address | Collingham House 6-12 Gladstone Road Wimbledon London SW19 1QT |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Dundonald |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £10,884,399 |
Gross Profit | £3,069,832 |
Net Worth | £1,442,027 |
Cash | £866,195 |
Current Liabilities | £1,202,479 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 10 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 24 January 2025 (9 months, 1 week from now) |
17 September 2020 | Delivered on: 25 September 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: Block 6 railway view clay cross. Outstanding |
---|---|
17 September 2020 | Delivered on: 23 September 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: Block 6 railway view clay cross as shown edged red on the plan to the charge. Outstanding |
12 August 2020 | Delivered on: 13 August 2020 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
14 June 2015 | Delivered on: 16 June 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
29 October 2007 | Delivered on: 3 November 2007 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Barclays bank PLC re regency shipping limited, business base rate tracker account, account number 33832538. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. Outstanding |
16 October 2003 | Delivered on: 27 October 2003 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Barclays bank PLC re regency shipping limited business tracker account, account no. 50376450. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. Outstanding |
21 October 1999 | Delivered on: 2 November 1999 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: 1 milford house church hill milford on sea lymington hampshire t/n HP161821. Outstanding |
7 August 1995 | Delivered on: 10 August 1995 Persons entitled: Barclays 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. Outstanding |
31 March 1995 | Delivered on: 13 April 1995 Satisfied on: 19 September 1996 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge over the deposit(s) being all sums of money in any currency deposited with the bank or held by the bank pursuant to the deposit being... Barclays bank PLC re regency shipping limited account number 10434647 - business premium account. See the mortgage charge document for full details. Fully Satisfied |
2 October 2023 | Full accounts made up to 31 March 2023 (32 pages) |
---|---|
18 January 2023 | Confirmation statement made on 10 January 2023 with no updates (3 pages) |
22 November 2022 | Full accounts made up to 31 March 2022 (33 pages) |
19 August 2022 | Termination of appointment of George Andrew Hayes as a director on 19 August 2022 (1 page) |
20 July 2022 | Director's details changed for Martin James Hawkins on 19 July 2022 (2 pages) |
19 July 2022 | Director's details changed for Stephen Andrew Grief on 19 July 2022 (2 pages) |
19 July 2022 | Director's details changed for Mr Darsanand Singh on 19 July 2022 (2 pages) |
19 July 2022 | Director's details changed for Mr Richard William Maybey on 19 July 2022 (2 pages) |
30 March 2022 | Full accounts made up to 31 March 2021 (33 pages) |
10 January 2022 | Confirmation statement made on 10 January 2022 with updates (5 pages) |
20 December 2021 | Purchase of own shares.
|
20 December 2021 | Cancellation of shares. Statement of capital on 28 October 2021
|
25 November 2021 | Cessation of Neal John Garratt as a person with significant control on 26 October 2021 (1 page) |
25 November 2021 | Notification of Darsanand Singh as a person with significant control on 26 October 2021 (2 pages) |
25 November 2021 | Notification of Stephen Grief as a person with significant control on 26 October 2021 (2 pages) |
24 November 2021 | Termination of appointment of Neal John Garratt as a director on 26 October 2021 (1 page) |
10 February 2021 | Confirmation statement made on 10 February 2021 with no updates (3 pages) |
10 January 2021 | Full accounts made up to 31 March 2020 (23 pages) |
25 September 2020 | Registration of charge 030207030009, created on 17 September 2020 (24 pages) |
23 September 2020 | Registration of charge 030207030008, created on 17 September 2020 (7 pages) |
13 August 2020 | Registration of charge 030207030007, created on 12 August 2020 (39 pages) |
6 July 2020 | Confirmation statement made on 6 July 2020 with updates (4 pages) |
14 February 2020 | Confirmation statement made on 10 February 2020 with no updates (3 pages) |
3 February 2020 | Termination of appointment of Leon Leon Lambert as a director on 1 February 2020 (1 page) |
3 February 2020 | Appointment of Mr Leon Patrick Lambert as a director on 1 February 2020 (2 pages) |
3 February 2020 | Appointment of Mr Andrew Phillip Puffett as a director on 1 February 2020 (2 pages) |
3 February 2020 | Appointment of Mr Leon Leon Lambert as a director on 1 February 2020 (2 pages) |
3 February 2020 | Appointment of Mr George Andrew Hayes as a director on 1 February 2020 (2 pages) |
5 January 2020 | Full accounts made up to 31 March 2019 (23 pages) |
5 September 2019 | Termination of appointment of Wayne Edwards Roser as a director on 16 April 2019 (1 page) |
16 April 2019 | Termination of appointment of Wayne Edwards Roser as a director on 16 April 2019 (1 page) |
12 February 2019 | Registered office address changed from Colingham House 6-12 Gladstone Road Wimbledon London SW19 1QT United Kingdom to Collingham House 6-12 Gladstone Road Wimbledon London SW19 1QT on 12 February 2019 (1 page) |
12 February 2019 | Confirmation statement made on 10 February 2019 with no updates (3 pages) |
12 February 2019 | Registered office address changed from Collingham House 6-12 Gladstone Road Wimbledon London SW19 1QT United Kingdom to Collingham House 6-12 Gladstone Road Wimbledon London SW19 1QT on 12 February 2019 (1 page) |
12 October 2018 | Secretary's details changed for London Law Secretarial Limited on 12 October 2018 (1 page) |
12 October 2018 | Secretary's details changed for London Law Secretarial Limited on 12 October 2018 (1 page) |
14 August 2018 | Full accounts made up to 31 March 2018 (23 pages) |
21 March 2018 | Appointment of Mr Wayne Edwards Roser as a director on 19 March 2018 (2 pages) |
20 March 2018 | Appointment of Mr Wayne Edwards Roser as a director on 19 March 2018 (2 pages) |
12 February 2018 | Confirmation statement made on 10 February 2018 with no updates (3 pages) |
9 January 2018 | Registered office address changed from The White House 57-63 Church Road Wimbledon Village London SW19 5SB United Kingdom to Colingham House 6-12 Gladstone Road Wimbledon London SW19 1QT on 9 January 2018 (1 page) |
9 January 2018 | Registered office address changed from The White House 57-63 Church Road Wimbledon Village London SW19 5SB United Kingdom to Colingham House 6-12 Gladstone Road Wimbledon London SW19 1QT on 9 January 2018 (1 page) |
28 July 2017 | Full accounts made up to 31 March 2017 (23 pages) |
28 July 2017 | Full accounts made up to 31 March 2017 (23 pages) |
13 February 2017 | Confirmation statement made on 10 February 2017 with updates (6 pages) |
13 February 2017 | Confirmation statement made on 10 February 2017 with updates (6 pages) |
9 November 2016 | Accounts for a medium company made up to 31 March 2016 (23 pages) |
9 November 2016 | Accounts for a medium company made up to 31 March 2016 (23 pages) |
23 June 2016 | Termination of appointment of Michael Harry Vincent as a director on 21 June 2016 (1 page) |
23 June 2016 | Termination of appointment of Michael Harry Vincent as a director on 21 June 2016 (1 page) |
12 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
11 January 2016 | Accounts for a medium company made up to 31 March 2015 (17 pages) |
11 January 2016 | Accounts for a medium company made up to 31 March 2015 (17 pages) |
18 December 2015 | Registered office address changed from The Old Exchange 12 Compton Road Wimbledon London SW19 7QD to The White House 57-63 Church Road Wimbledon Village London SW19 5SB on 18 December 2015 (1 page) |
18 December 2015 | Registered office address changed from The Old Exchange 12 Compton Road Wimbledon London SW19 7QD to The White House 57-63 Church Road Wimbledon Village London SW19 5SB on 18 December 2015 (1 page) |
21 July 2015 | Secretary's details changed for London Law Secretarial Limited on 21 July 2015 (1 page) |
21 July 2015 | Secretary's details changed for London Law Secretarial Limited on 21 July 2015 (1 page) |
16 June 2015 | Registration of charge 030207030006, created on 14 June 2015 (26 pages) |
16 June 2015 | Registration of charge 030207030006, created on 14 June 2015 (26 pages) |
13 February 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
12 February 2015 | Accounts for a medium company made up to 31 March 2014 (19 pages) |
12 February 2015 | Accounts for a medium company made up to 31 March 2014 (19 pages) |
6 March 2014 | Appointment of Martin James Hawkins as a director (2 pages) |
6 March 2014 | Appointment of Martin James Hawkins as a director (2 pages) |
12 February 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
2 January 2014 | Accounts for a medium company made up to 31 March 2013 (15 pages) |
2 January 2014 | Accounts for a medium company made up to 31 March 2013 (15 pages) |
12 February 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (8 pages) |
12 February 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (8 pages) |
20 December 2012 | Accounts for a medium company made up to 31 March 2012 (17 pages) |
20 December 2012 | Accounts for a medium company made up to 31 March 2012 (17 pages) |
21 February 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (8 pages) |
21 February 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (8 pages) |
1 November 2011 | Accounts for a medium company made up to 31 March 2011 (15 pages) |
1 November 2011 | Accounts for a medium company made up to 31 March 2011 (15 pages) |
10 February 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (8 pages) |
10 February 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (8 pages) |
24 November 2010 | Accounts for a medium company made up to 31 March 2010 (15 pages) |
24 November 2010 | Accounts for a medium company made up to 31 March 2010 (15 pages) |
11 February 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (7 pages) |
11 February 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (7 pages) |
26 January 2010 | Accounts for a medium company made up to 31 March 2009 (15 pages) |
26 January 2010 | Accounts for a medium company made up to 31 March 2009 (15 pages) |
19 March 2009 | Return made up to 10/02/09; full list of members (5 pages) |
19 March 2009 | Return made up to 10/02/09; full list of members (5 pages) |
18 March 2009 | Registered office changed on 18/03/2009 from 69 southampton row london WC1B 4ET (1 page) |
18 March 2009 | Secretary's change of particulars / london law secretarial LIMITED / 19/11/2008 (1 page) |
18 March 2009 | Registered office changed on 18/03/2009 from 69 southampton row london WC1B 4ET (1 page) |
18 March 2009 | Secretary's change of particulars / london law secretarial LIMITED / 19/11/2008 (1 page) |
9 January 2009 | Accounts for a medium company made up to 31 March 2008 (15 pages) |
9 January 2009 | Accounts for a medium company made up to 31 March 2008 (15 pages) |
13 February 2008 | Return made up to 10/02/08; full list of members (3 pages) |
13 February 2008 | Return made up to 10/02/08; full list of members (3 pages) |
21 November 2007 | Full accounts made up to 31 March 2007 (16 pages) |
21 November 2007 | Full accounts made up to 31 March 2007 (16 pages) |
3 November 2007 | Particulars of mortgage/charge (5 pages) |
3 November 2007 | Particulars of mortgage/charge (5 pages) |
15 July 2007 | Resolutions
|
15 July 2007 | Resolutions
|
26 April 2007 | Return made up to 10/02/07; full list of members (3 pages) |
26 April 2007 | Return made up to 10/02/07; full list of members (3 pages) |
20 December 2006 | Accounts for a medium company made up to 31 March 2006 (16 pages) |
20 December 2006 | Accounts for a medium company made up to 31 March 2006 (16 pages) |
16 February 2006 | Return made up to 10/02/06; full list of members (3 pages) |
16 February 2006 | Return made up to 10/02/06; full list of members (3 pages) |
10 August 2005 | Accounts for a medium company made up to 31 March 2005 (17 pages) |
10 August 2005 | Accounts for a medium company made up to 31 March 2005 (17 pages) |
11 February 2005 | Return made up to 10/02/05; full list of members (3 pages) |
11 February 2005 | Return made up to 10/02/05; full list of members (3 pages) |
15 November 2004 | Accounts for a medium company made up to 31 March 2004 (19 pages) |
15 November 2004 | Accounts for a medium company made up to 31 March 2004 (19 pages) |
1 July 2004 | New director appointed (2 pages) |
1 July 2004 | New director appointed (2 pages) |
1 July 2004 | New director appointed (2 pages) |
1 July 2004 | New director appointed (2 pages) |
25 February 2004 | Return made up to 10/02/04; full list of members (4 pages) |
25 February 2004 | Return made up to 10/02/04; full list of members (4 pages) |
19 February 2004 | Location of debenture register (1 page) |
19 February 2004 | Location of debenture register (1 page) |
19 February 2004 | Location of register of members (non legible) (1 page) |
19 February 2004 | Location of register of members (non legible) (1 page) |
10 December 2003 | Accounts for a medium company made up to 31 March 2003 (19 pages) |
10 December 2003 | Accounts for a medium company made up to 31 March 2003 (19 pages) |
27 October 2003 | Particulars of mortgage/charge (5 pages) |
27 October 2003 | Particulars of mortgage/charge (5 pages) |
26 August 2003 | Secretary's particulars changed (1 page) |
26 August 2003 | Secretary's particulars changed (1 page) |
22 May 2003 | Registered office changed on 22/05/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
22 May 2003 | Registered office changed on 22/05/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
28 March 2003 | Return made up to 10/02/03; full list of members (4 pages) |
28 March 2003 | Return made up to 10/02/03; full list of members (4 pages) |
10 January 2003 | Accounts for a medium company made up to 31 March 2002 (19 pages) |
10 January 2003 | Accounts for a medium company made up to 31 March 2002 (19 pages) |
3 July 2002 | Resolutions
|
3 July 2002 | Resolutions
|
3 July 2002 | £ ic 100000/67000 17/06/02 £ sr 33000@1=33000 (1 page) |
3 July 2002 | £ ic 100000/67000 17/06/02 £ sr 33000@1=33000 (1 page) |
8 March 2002 | Director's particulars changed (1 page) |
8 March 2002 | Director's particulars changed (1 page) |
8 March 2002 | Return made up to 10/02/02; no change of members (8 pages) |
8 March 2002 | Director's particulars changed (1 page) |
8 March 2002 | Director's particulars changed (1 page) |
8 March 2002 | Return made up to 10/02/02; no change of members (8 pages) |
18 January 2002 | Accounts for a medium company made up to 31 March 2001 (18 pages) |
18 January 2002 | Accounts for a medium company made up to 31 March 2001 (18 pages) |
23 March 2001 | Return made up to 10/02/01; full list of members (8 pages) |
23 March 2001 | Return made up to 10/02/01; full list of members (8 pages) |
19 October 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
19 October 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
15 June 2000 | New director appointed (2 pages) |
15 June 2000 | New director appointed (2 pages) |
29 February 2000 | Return made up to 10/02/00; no change of members (4 pages) |
29 February 2000 | Return made up to 10/02/00; no change of members (4 pages) |
29 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
29 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
2 November 1999 | Particulars of mortgage/charge (3 pages) |
2 November 1999 | Particulars of mortgage/charge (3 pages) |
11 March 1999 | Return made up to 10/02/99; full list of members (7 pages) |
11 March 1999 | Return made up to 10/02/99; full list of members (7 pages) |
6 October 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
6 October 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
24 February 1998 | Return made up to 10/02/98; no change of members (5 pages) |
24 February 1998 | Return made up to 10/02/98; no change of members (5 pages) |
18 December 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
18 December 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
12 March 1997 | Return made up to 10/02/97; change of members (7 pages) |
12 March 1997 | Return made up to 10/02/97; change of members (7 pages) |
31 January 1997 | Director's particulars changed (1 page) |
31 January 1997 | Director's particulars changed (1 page) |
19 September 1996 | Director's particulars changed (1 page) |
19 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
19 September 1996 | Director's particulars changed (1 page) |
19 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
12 September 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
12 September 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
3 January 1996 | Resolutions
|
3 January 1996 | Resolutions
|
31 October 1995 | Accounting reference date notified as 31/03 (1 page) |
31 October 1995 | Accounting reference date notified as 31/03 (1 page) |
10 October 1995 | Ad 05/10/95--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
10 October 1995 | Ad 05/10/95--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
6 October 1995 | Resolutions
|
6 October 1995 | Resolutions
|
6 October 1995 | Resolutions
|
6 October 1995 | Resolutions
|
10 August 1995 | Particulars of mortgage/charge (4 pages) |
10 August 1995 | Particulars of mortgage/charge (4 pages) |
13 April 1995 | Particulars of mortgage/charge (6 pages) |
13 April 1995 | Particulars of mortgage/charge (6 pages) |
10 February 1995 | Incorporation (13 pages) |
10 February 1995 | Incorporation (13 pages) |