London
N16 5UF
Director Name | Mr Jacob Getter |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 February 2024(28 years, 9 months after company formation) |
Appointment Duration | 2 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O 32 Castlewood Road London N16 6DW |
Director Name | Mr Joshua Getter |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 February 2024(28 years, 9 months after company formation) |
Appointment Duration | 2 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O 32 Castlewood Road London N16 6DW |
Director Name | Jehoshua Rabinovitz |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 12 June 1995(3 weeks, 3 days after company formation) |
Appointment Duration | 23 years, 9 months (resigned 26 March 2019) |
Role | Company Director |
Correspondence Address | Rechov Adoniyni Hacohen 44 Jerusalem Israel |
Director Name | Mr Moshe Getter |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1995(3 weeks, 3 days after company formation) |
Appointment Duration | 25 years, 4 months (resigned 28 October 2020) |
Role | Commission Agent Company Direc |
Country of Residence | United Kingdom |
Correspondence Address | 76 Allerton Road London N16 5UF |
Director Name | Mrs Susanne Getter |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2020(25 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 08 February 2024) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | C/O 32 Castlewood Road London N16 6DW |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 1995(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 1995(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | C/O 32 Castlewood Road London N16 6DW |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Springfield |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
83 at £1 | Jehoshua Rabinovitz 83.00% Ordinary |
---|---|
6 at £1 | Susanne Getter 6.00% Ordinary |
5 at £1 | Moshe Getter 5.00% Ordinary |
3 at £1 | Jacob Getter 3.00% Ordinary |
3 at £1 | Rivka Kvitt 3.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £563,172 |
Cash | £151,347 |
Current Liabilities | £325,951 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 27 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 27 June |
Latest Return | 1 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 15 December 2024 (7 months, 3 weeks from now) |
16 February 2009 | Delivered on: 17 February 2009 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Deed of legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Property at 5 st andrews mews london and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleases tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge the property assets and rights of the company. Outstanding |
---|---|
11 September 2008 | Delivered on: 17 September 2008 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 2 st kilda's road london t/no LN156098,l/h 1 kingsbridge 172 lordship road stoke newington and garage 1 london t/no NGL259017 and l/h 8 kingsbridge 172 lordship road stoke newington and garage 8 london t/no NGL255321. Outstanding |
27 October 2014 | Delivered on: 29 October 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: By way of legal mortgage, the property known as 16 wargrave avenue london N15 6UD and registered at the land registry under title number MX453244 (the "property"). Outstanding |
16 February 2009 | Delivered on: 17 February 2009 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Deed of legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Property at flat 11 kingsbridge, lordship london and garage 11 and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleases tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge the property assets and rights of the company. Outstanding |
16 February 2009 | Delivered on: 17 February 2009 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Deed of legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Property at 10 brookgate, 97 lordship park and garage no.13 London and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleases tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge the property assets and rights of the company. Outstanding |
20 January 2005 | Delivered on: 26 January 2005 Satisfied on: 6 February 2014 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 5 st andrews mews dunsmere road and parking space london t/no EGL397039. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Fully Satisfied |
5 October 1999 | Delivered on: 12 October 1999 Satisfied on: 6 February 2014 Persons entitled: Nationwide Building Society Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge over the undertaking and all rights properties and assets. Fully Satisfied |
5 October 1999 | Delivered on: 12 October 1999 Satisfied on: 20 September 2008 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a flat 1 and garage 1 kingsbridge 172 lordship lane satoke newington london N16 flat 8 and garage 8 kingsbridge 172 lordship lane stoke newington london N16 and flat 11 and garage 11 kingsbridge 172 lordship lane stoke newington london N16. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Fully Satisfied |
5 October 1999 | Delivered on: 12 October 1999 Satisfied on: 6 February 2014 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a flat 10 and garage 13 brookgate 97 lordship park london N16. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Fully Satisfied |
5 March 1997 | Delivered on: 11 March 1997 Satisfied on: 20 September 2008 Persons entitled: Lloyds Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Leasehold flat 1 kingsbridge, 172 lordship road, london N16 title number NGL259017 together with all buildings and fixtures (including trade fixtures), fixed plant and machinery from time to time thereon, all present and future book and other debts, other monetary claims and choses in action arising in connection with the mortgaged property or any business thereon and the proceeds thereof. Floating charge over all present and future stock, goods, moveable plant, machinery, implements, utensils, furniture and equipment. By way of assignment the goodwill of the business (if any) and the full benefit of any licences, the benefit of all guarantees or covenants. A fixed charge to a share or shares in any company connected to the mortgaged property. See ch microfiche for full details. Fully Satisfied |
19 March 1996 | Delivered on: 20 March 1996 Satisfied on: 20 September 2008 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 8 kingsbridge 172 lordship lane london N16 t/n ngl 255321 together with all buildings and fixtures. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
19 March 1996 | Delivered on: 20 March 1996 Satisfied on: 20 September 2008 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property being 11 kingsbridge 172 lordship road t/n 258652 together with all buildings and fixtures. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
27 March 2024 | Total exemption full accounts made up to 30 June 2023 (8 pages) |
---|---|
28 February 2024 | Change of share class name or designation (2 pages) |
28 February 2024 | Resolutions
|
28 February 2024 | Particulars of variation of rights attached to shares (2 pages) |
28 February 2024 | Memorandum and Articles of Association (29 pages) |
22 February 2024 | Sub-division of shares on 8 February 2024 (4 pages) |
21 February 2024 | Appointment of Mr Jacob Getter as a director on 8 February 2024 (2 pages) |
21 February 2024 | Appointment of Mr Joshua Getter as a director on 8 February 2024 (2 pages) |
21 February 2024 | Termination of appointment of Susanne Getter as a director on 8 February 2024 (1 page) |
5 December 2023 | Confirmation statement made on 1 December 2023 with no updates (3 pages) |
31 May 2023 | Satisfaction of charge 9 in full (2 pages) |
31 May 2023 | Satisfaction of charge 8 in full (1 page) |
31 May 2023 | Satisfaction of charge 10 in full (2 pages) |
31 May 2023 | Satisfaction of charge 11 in full (2 pages) |
30 May 2023 | Total exemption full accounts made up to 30 June 2022 (8 pages) |
1 December 2022 | Confirmation statement made on 1 December 2022 with updates (4 pages) |
20 September 2022 | Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU to C/O 32 Castlewood Road London N16 6DW on 20 September 2022 (1 page) |
27 June 2022 | Total exemption full accounts made up to 30 June 2021 (8 pages) |
22 April 2022 | Satisfaction of charge 030585190012 in full (4 pages) |
9 March 2022 | Confirmation statement made on 9 March 2022 with no updates (3 pages) |
3 June 2021 | Total exemption full accounts made up to 30 June 2020 (8 pages) |
23 April 2021 | Confirmation statement made on 9 March 2021 with updates (4 pages) |
23 November 2020 | Appointment of Mrs Susanne Getter as a director on 28 October 2020 (2 pages) |
23 November 2020 | Termination of appointment of Moshe Getter as a director on 28 October 2020 (1 page) |
31 March 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
9 March 2020 | Confirmation statement made on 9 March 2020 with updates (3 pages) |
27 June 2019 | Confirmation statement made on 19 May 2019 with updates (4 pages) |
29 May 2019 | Notification of a person with significant control statement (2 pages) |
28 May 2019 | Cessation of Jehoshua Rabinovitz as a person with significant control on 26 March 2019 (1 page) |
28 May 2019 | Termination of appointment of Jehoshua Rabinovitz as a director on 26 March 2019 (1 page) |
20 March 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
22 May 2018 | Confirmation statement made on 19 May 2018 with no updates (3 pages) |
11 December 2017 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
22 May 2017 | Confirmation statement made on 19 May 2017 with updates (5 pages) |
22 May 2017 | Confirmation statement made on 19 May 2017 with updates (5 pages) |
5 January 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
5 January 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
19 May 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
1 April 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
1 April 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
21 May 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
15 May 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
15 May 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
18 March 2015 | Previous accounting period shortened from 28 June 2014 to 27 June 2014 (1 page) |
18 March 2015 | Previous accounting period shortened from 28 June 2014 to 27 June 2014 (1 page) |
29 October 2014 | Registration of charge 030585190012, created on 27 October 2014 (18 pages) |
29 October 2014 | Registration of charge 030585190012, created on 27 October 2014 (18 pages) |
20 May 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
6 February 2014 | Satisfaction of charge 6 in full (3 pages) |
6 February 2014 | Satisfaction of charge 6 in full (3 pages) |
6 February 2014 | Satisfaction of charge 4 in full (3 pages) |
6 February 2014 | Satisfaction of charge 4 in full (3 pages) |
6 February 2014 | Satisfaction of charge 7 in full (3 pages) |
6 February 2014 | Satisfaction of charge 7 in full (3 pages) |
10 January 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
10 January 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
25 July 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
25 July 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
17 June 2013 | Previous accounting period shortened from 29 June 2012 to 28 June 2012 (1 page) |
17 June 2013 | Previous accounting period shortened from 29 June 2012 to 28 June 2012 (1 page) |
20 May 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (5 pages) |
20 May 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (5 pages) |
20 March 2013 | Previous accounting period shortened from 30 June 2012 to 29 June 2012 (1 page) |
20 March 2013 | Previous accounting period shortened from 30 June 2012 to 29 June 2012 (1 page) |
31 May 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (5 pages) |
31 May 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (5 pages) |
22 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
22 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
20 May 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (5 pages) |
20 May 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (5 pages) |
24 March 2011 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
24 March 2011 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
25 May 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (5 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
19 May 2009 | Return made up to 19/05/09; full list of members (4 pages) |
19 May 2009 | Return made up to 19/05/09; full list of members (4 pages) |
27 April 2009 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
27 April 2009 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
17 February 2009 | Particulars of a mortgage or charge / charge no: 9 (7 pages) |
17 February 2009 | Particulars of a mortgage or charge / charge no: 9 (7 pages) |
17 February 2009 | Particulars of a mortgage or charge / charge no: 11 (7 pages) |
17 February 2009 | Particulars of a mortgage or charge / charge no: 10 (7 pages) |
17 February 2009 | Particulars of a mortgage or charge / charge no: 10 (7 pages) |
17 February 2009 | Particulars of a mortgage or charge / charge no: 11 (7 pages) |
22 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
22 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
22 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
22 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
22 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
22 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
22 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
22 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
17 September 2008 | Particulars of a mortgage or charge / charge no: 8 (4 pages) |
17 September 2008 | Particulars of a mortgage or charge / charge no: 8 (4 pages) |
20 May 2008 | Return made up to 19/05/08; full list of members (4 pages) |
20 May 2008 | Return made up to 19/05/08; full list of members (4 pages) |
21 April 2008 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
21 April 2008 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
23 May 2007 | Return made up to 19/05/07; full list of members (2 pages) |
23 May 2007 | Return made up to 19/05/07; full list of members (2 pages) |
29 January 2007 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
29 January 2007 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
26 May 2006 | Return made up to 19/05/06; full list of members (2 pages) |
26 May 2006 | Return made up to 19/05/06; full list of members (2 pages) |
9 March 2006 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
9 March 2006 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
26 May 2005 | Return made up to 19/05/05; full list of members (5 pages) |
26 May 2005 | Return made up to 19/05/05; full list of members (5 pages) |
16 March 2005 | Total exemption small company accounts made up to 30 June 2004 (8 pages) |
16 March 2005 | Total exemption small company accounts made up to 30 June 2004 (8 pages) |
26 January 2005 | Particulars of mortgage/charge (4 pages) |
26 January 2005 | Particulars of mortgage/charge (4 pages) |
28 May 2004 | Return made up to 19/05/04; full list of members (5 pages) |
28 May 2004 | Return made up to 19/05/04; full list of members (5 pages) |
18 March 2004 | Total exemption small company accounts made up to 30 June 2003 (8 pages) |
18 March 2004 | Total exemption small company accounts made up to 30 June 2003 (8 pages) |
23 May 2003 | Return made up to 19/05/03; full list of members (5 pages) |
23 May 2003 | Return made up to 19/05/03; full list of members (5 pages) |
6 December 2002 | Location of register of members (1 page) |
6 December 2002 | Registered office changed on 06/12/02 from: 13-17 new burlington place london W1S 2HL (1 page) |
6 December 2002 | Registered office changed on 06/12/02 from: 13-17 new burlington place london W1S 2HL (1 page) |
6 December 2002 | Location of register of members (1 page) |
25 November 2002 | Total exemption small company accounts made up to 30 June 2002 (8 pages) |
25 November 2002 | Total exemption small company accounts made up to 30 June 2002 (8 pages) |
24 May 2002 | Return made up to 19/05/02; full list of members (5 pages) |
24 May 2002 | Return made up to 19/05/02; full list of members (5 pages) |
3 May 2002 | Total exemption small company accounts made up to 30 June 2001 (8 pages) |
3 May 2002 | Total exemption small company accounts made up to 30 June 2001 (8 pages) |
31 May 2001 | Return made up to 19/05/01; full list of members (5 pages) |
31 May 2001 | Return made up to 19/05/01; full list of members (5 pages) |
14 December 2000 | Accounts for a small company made up to 30 June 2000 (9 pages) |
14 December 2000 | Accounts for a small company made up to 30 June 2000 (9 pages) |
11 September 2000 | Registered office changed on 11/09/00 from: 13/17 new burlington place london W1X 2JP (1 page) |
11 September 2000 | Registered office changed on 11/09/00 from: 13/17 new burlington place london W1X 2JP (1 page) |
24 May 2000 | Return made up to 19/05/00; full list of members (7 pages) |
24 May 2000 | Return made up to 19/05/00; full list of members (7 pages) |
7 February 2000 | Accounts for a small company made up to 30 June 1999 (8 pages) |
7 February 2000 | Accounts for a small company made up to 30 June 1999 (8 pages) |
12 October 1999 | Particulars of mortgage/charge (3 pages) |
12 October 1999 | Particulars of mortgage/charge (3 pages) |
12 October 1999 | Particulars of mortgage/charge (3 pages) |
12 October 1999 | Particulars of mortgage/charge (3 pages) |
12 October 1999 | Particulars of mortgage/charge (3 pages) |
12 October 1999 | Particulars of mortgage/charge (3 pages) |
2 June 1999 | Return made up to 19/05/99; full list of members (6 pages) |
2 June 1999 | Return made up to 19/05/99; full list of members (6 pages) |
23 February 1999 | Accounts for a small company made up to 30 June 1998 (8 pages) |
23 February 1999 | Accounts for a small company made up to 30 June 1998 (8 pages) |
28 May 1998 | Return made up to 19/05/98; full list of members (6 pages) |
28 May 1998 | Return made up to 19/05/98; full list of members (6 pages) |
6 May 1998 | Accounts for a small company made up to 30 June 1997 (8 pages) |
6 May 1998 | Accounts for a small company made up to 30 June 1997 (8 pages) |
22 May 1997 | Return made up to 19/05/97; full list of members (6 pages) |
22 May 1997 | Return made up to 19/05/97; full list of members (6 pages) |
11 March 1997 | Particulars of mortgage/charge (4 pages) |
11 March 1997 | Particulars of mortgage/charge (4 pages) |
16 January 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
16 January 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
29 May 1996 | Return made up to 19/05/96; full list of members (7 pages) |
29 May 1996 | Return made up to 19/05/96; full list of members (7 pages) |
20 March 1996 | Particulars of mortgage/charge (3 pages) |
20 March 1996 | Particulars of mortgage/charge (3 pages) |
20 March 1996 | Particulars of mortgage/charge (3 pages) |
20 March 1996 | Particulars of mortgage/charge (3 pages) |
27 July 1995 | New director appointed (2 pages) |
27 July 1995 | Accounting reference date notified as 30/06 (1 page) |
27 July 1995 | Ad 12/06/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
27 July 1995 | Ad 12/06/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
27 July 1995 | Accounting reference date notified as 30/06 (1 page) |
27 July 1995 | New director appointed (2 pages) |
19 May 1995 | Incorporation (20 pages) |
19 May 1995 | Incorporation (20 pages) |