London
NW10 5UU
Director Name | Fraser Moss |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 1999(3 years, 7 months after company formation) |
Appointment Duration | 24 years, 10 months |
Role | Designer |
Correspondence Address | 21 St. Lukes Road Brighton East Sussex BN2 9ZD |
Director Name | Mr Neil Pryce Williams |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 October 2004(8 years, 11 months after company formation) |
Appointment Duration | 19 years, 5 months |
Role | Group Operations |
Country of Residence | United Kingdom |
Correspondence Address | Beech Hurst Tyrrells Wood Leatherhead Surrey KT22 8QJ |
Director Name | Mr Apinder Singh Ghura |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 November 2021(26 years after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor Centro One 39 Plender Street London NW1 0DT |
Director Name | Mr Amarjit Singh Grewal |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 November 2021(26 years after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor Centro One 39 Plender Street London NW1 0DT |
Secretary Name | Jeremy Nicholas Marks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 84 Middlesex Street London E1 7EZ |
Secretary Name | Fraser Moss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1999(3 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 06 October 2004) |
Role | Designer |
Correspondence Address | 6 Montague Road London E8 2HW |
Director Name | Mr Roy Cameron Naismith |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2004(8 years, 11 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 26 April 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Corn Store Manor Farm Barns Old Alresford Hampshire SO24 9DH |
Director Name | Mr Stephen Anthony Solomon Marks |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2004(8 years, 11 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 08 November 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39-41 Egerton Terrace London SW3 2BU |
Secretary Name | Mr Roy Cameron Naismith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 2004(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 04 July 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Corn Store Manor Farm Barns Old Alresford Hampshire SO24 9DH |
Secretary Name | Dinesh Raichand Shah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 2006(10 years, 8 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 26 January 2018) |
Role | Company Director |
Correspondence Address | 4 Chantry Close Harrow Middlesex HA3 9QZ |
Director Name | Adam Castleton |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2013(17 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 October 2015) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 20-22 Bedford Row London WC1R 4JS |
Director Name | Mr Lee James Williams |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2016(20 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 28 February 2022) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | French Connection Unit B, Dolphin Way Purfleet Essex RM19 1NZ |
Director Name | Corporate Administration Services Limited (Corporation) |
---|---|
Date of Birth | April 1993 (Born 31 years ago) |
Status | Resigned |
Appointed | 26 October 1995(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Secretary Name | Corporate Administration Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 1995(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Director Name | Sm Investments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 September 2001(5 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 06 October 2004) |
Correspondence Address | 235 Old Marylebone Road London NW1 5QT |
Website | www.youmustcreate.com |
---|
Registered Address | Second Floor, Centro One 39 Plender Street London NW1 0DT |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | St Pancras and Somers Town |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £2,723,000 |
Gross Profit | £1,289,000 |
Net Worth | -£135,000 |
Cash | £92,000 |
Current Liabilities | £1,626,000 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 June |
Latest Return | 22 September 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 6 October 2024 (6 months, 1 week from now) |
17 November 2021 | Delivered on: 19 November 2021 Persons entitled: GB Europe Management Services Limited (As Security Agent) Classification: A registered charge Particulars: Trade marks of fcuk, french connection, ymc, fc by french connection, fc:baby&device, great plains, UK style by french connection, nicole farhi initial, youtique in various countries. For further details, please refer to the charge document. Outstanding |
---|---|
23 July 2020 | Delivered on: 29 July 2020 Persons entitled: Huk 101 Limited Classification: A registered charge Particulars: Please refer to schedule 2 (specified assets) for information in respect of intellectual property rights. Outstanding |
26 September 2016 | Delivered on: 6 October 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
28 July 1999 | Delivered on: 10 August 1999 Persons entitled: Midland 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 |
5 July 1999 | Delivered on: 13 July 1999 Satisfied on: 24 September 2004 Persons entitled: Qs International Pte Limited Classification: Rent deposit deed Secured details: £55,000 and all other monies due or to become due from the company to the chargee under the terms of the rent deposit deed. Particulars: £55,000 plus vat. Fully Satisfied |
23 July 1996 | Delivered on: 30 July 1996 Satisfied on: 24 September 2004 Persons entitled: Inventory Buyers Limited Classification: Rent deposit deed Secured details: £2,750.00 and all other monies due from the company to the chargee under the terms of a lease of even date. Particulars: £2,750.00 which is a sum referred to in the rent deposit deed as the deposited sum to secure the due payment to the landlord. See the mortgage charge document for full details. Fully Satisfied |
11 March 1996 | Delivered on: 22 March 1996 Satisfied on: 24 September 2004 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge 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 uncalled capital goodwill bookdebts and patents. Fully Satisfied |
29 September 2020 | Confirmation statement made on 26 September 2020 with no updates (3 pages) |
---|---|
22 September 2020 | Memorandum and Articles of Association (20 pages) |
7 August 2020 | Full accounts made up to 31 January 2020 (31 pages) |
1 August 2020 | Satisfaction of charge 031187020005 in full (4 pages) |
29 July 2020 | Registration of charge 031187020006, created on 23 July 2020 (133 pages) |
30 October 2019 | Confirmation statement made on 26 September 2019 with no updates (3 pages) |
15 August 2019 | Director's details changed for Mr Lee James Williams on 15 August 2019 (2 pages) |
8 August 2019 | Full accounts made up to 31 January 2019 (20 pages) |
26 October 2018 | Confirmation statement made on 26 October 2018 with no updates (3 pages) |
24 July 2018 | Full accounts made up to 31 January 2018 (20 pages) |
7 February 2018 | Change of details for French Connection Group Plc as a person with significant control on 29 August 2017 (2 pages) |
6 February 2018 | Termination of appointment of Dinesh Raichand Shah as a secretary on 26 January 2018 (1 page) |
26 October 2017 | Confirmation statement made on 26 October 2017 with no updates (3 pages) |
26 October 2017 | Confirmation statement made on 26 October 2017 with no updates (3 pages) |
12 October 2017 | Full accounts made up to 31 January 2017 (19 pages) |
12 October 2017 | Full accounts made up to 31 January 2017 (19 pages) |
29 August 2017 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS to First Floor Centro One 39 Plender Street London NW1 0DT on 29 August 2017 (1 page) |
29 August 2017 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS to First Floor Centro One 39 Plender Street London NW1 0DT on 29 August 2017 (1 page) |
26 October 2016 | Confirmation statement made on 26 October 2016 with updates (6 pages) |
26 October 2016 | Confirmation statement made on 26 October 2016 with updates (6 pages) |
6 October 2016 | Registration of charge 031187020005, created on 26 September 2016 (24 pages) |
6 October 2016 | Registration of charge 031187020005, created on 26 September 2016 (24 pages) |
22 September 2016 | Satisfaction of charge 4 in full (1 page) |
22 September 2016 | Satisfaction of charge 4 in full (1 page) |
9 August 2016 | Full accounts made up to 31 January 2016 (19 pages) |
9 August 2016 | Full accounts made up to 31 January 2016 (19 pages) |
19 April 2016 | Appointment of Mr Lee James Williams as a director on 4 April 2016 (2 pages) |
19 April 2016 | Appointment of Mr Lee James Williams as a director on 4 April 2016 (2 pages) |
9 November 2015 | Termination of appointment of Adam Castleton as a director on 30 October 2015 (1 page) |
9 November 2015 | Termination of appointment of Adam Castleton as a director on 30 October 2015 (1 page) |
26 October 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
13 July 2015 | Full accounts made up to 31 January 2015 (17 pages) |
13 July 2015 | Full accounts made up to 31 January 2015 (17 pages) |
27 October 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
18 August 2014 | Section 519 (2 pages) |
18 August 2014 | Section 519 (2 pages) |
15 August 2014 | Section 519 (2 pages) |
15 August 2014 | Section 519 (2 pages) |
13 August 2014 | Auditor's resignation (3 pages) |
13 August 2014 | Auditor's resignation (3 pages) |
1 August 2014 | Full accounts made up to 31 January 2014 (17 pages) |
1 August 2014 | Full accounts made up to 31 January 2014 (17 pages) |
2 December 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
9 October 2013 | Appointment of Adam Castleton as a director (3 pages) |
9 October 2013 | Appointment of Adam Castleton as a director (3 pages) |
29 July 2013 | Full accounts made up to 31 January 2013 (17 pages) |
29 July 2013 | Full accounts made up to 31 January 2013 (17 pages) |
30 May 2013 | Termination of appointment of Roy Naismith as a director (2 pages) |
30 May 2013 | Termination of appointment of Roy Naismith as a director (2 pages) |
26 October 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (9 pages) |
26 October 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (9 pages) |
14 September 2012 | Full accounts made up to 31 January 2012 (17 pages) |
14 September 2012 | Full accounts made up to 31 January 2012 (17 pages) |
26 October 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (9 pages) |
26 October 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (9 pages) |
12 October 2011 | Full accounts made up to 31 January 2011 (17 pages) |
12 October 2011 | Full accounts made up to 31 January 2011 (17 pages) |
15 July 2011 | Director's details changed for Neil Pryce Williams on 15 May 2011 (2 pages) |
15 July 2011 | Director's details changed for Neil Pryce Williams on 15 May 2011 (2 pages) |
26 October 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (9 pages) |
26 October 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (9 pages) |
21 July 2010 | Full accounts made up to 31 January 2010 (17 pages) |
21 July 2010 | Full accounts made up to 31 January 2010 (17 pages) |
18 November 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (6 pages) |
18 November 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (6 pages) |
16 July 2009 | Full accounts made up to 31 January 2009 (15 pages) |
16 July 2009 | Full accounts made up to 31 January 2009 (15 pages) |
5 December 2008 | Return made up to 26/10/08; full list of members (5 pages) |
5 December 2008 | Return made up to 26/10/08; full list of members (5 pages) |
4 December 2008 | Director's change of particulars / stephen marks / 04/08/2008 (1 page) |
4 December 2008 | Director's change of particulars / fraser moss / 01/02/2008 (1 page) |
4 December 2008 | Director's change of particulars / stephen marks / 04/08/2008 (1 page) |
4 December 2008 | Director's change of particulars / james collins / 01/10/2008 (1 page) |
4 December 2008 | Director's change of particulars / fraser moss / 01/02/2008 (1 page) |
4 December 2008 | Director's change of particulars / james collins / 01/10/2008 (1 page) |
1 December 2008 | Full accounts made up to 31 January 2008 (15 pages) |
1 December 2008 | Full accounts made up to 31 January 2008 (15 pages) |
1 February 2008 | Return made up to 26/10/07; full list of members (3 pages) |
1 February 2008 | Return made up to 26/10/07; full list of members (3 pages) |
5 July 2007 | Full accounts made up to 31 January 2007 (15 pages) |
5 July 2007 | Full accounts made up to 31 January 2007 (15 pages) |
21 November 2006 | Return made up to 26/10/06; full list of members (3 pages) |
21 November 2006 | Director's particulars changed (1 page) |
21 November 2006 | Director's particulars changed (1 page) |
21 November 2006 | Return made up to 26/10/06; full list of members (3 pages) |
16 November 2006 | Director's particulars changed (1 page) |
16 November 2006 | Director's particulars changed (1 page) |
28 September 2006 | New secretary appointed (1 page) |
28 September 2006 | New secretary appointed (1 page) |
27 September 2006 | Secretary resigned (1 page) |
27 September 2006 | Secretary resigned (1 page) |
19 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
19 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
12 June 2006 | Full accounts made up to 31 January 2006 (16 pages) |
12 June 2006 | Full accounts made up to 31 January 2006 (16 pages) |
9 March 2006 | Total exemption full accounts made up to 31 January 2005 (15 pages) |
9 March 2006 | Total exemption full accounts made up to 31 January 2005 (15 pages) |
18 November 2005 | Return made up to 26/10/05; full list of members (7 pages) |
18 November 2005 | Return made up to 26/10/05; full list of members (7 pages) |
3 November 2005 | Resolutions
|
3 November 2005 | Resolutions
|
27 July 2005 | Registered office changed on 27/07/05 from: 30 old burlington street london W1S 3NL (1 page) |
27 July 2005 | Registered office changed on 27/07/05 from: 30 old burlington street london W1S 3NL (1 page) |
26 November 2004 | Return made up to 26/10/04; full list of members (11 pages) |
26 November 2004 | Return made up to 26/10/04; full list of members (11 pages) |
3 November 2004 | Ad 05/10/04--------- £ si 49625@1=49625 £ ic 211046/260671 (2 pages) |
3 November 2004 | Ad 05/10/04--------- £ si 49625@1=49625 £ ic 211046/260671 (2 pages) |
27 October 2004 | Nc inc already adjusted 05/10/04 (1 page) |
27 October 2004 | Nc inc already adjusted 05/10/04 (1 page) |
27 October 2004 | S-div 05/10/04 (1 page) |
27 October 2004 | S-div 05/10/04 (1 page) |
22 October 2004 | New director appointed (3 pages) |
22 October 2004 | New secretary appointed;new director appointed (3 pages) |
22 October 2004 | New director appointed (3 pages) |
22 October 2004 | Accounting reference date shortened from 31/03/05 to 31/01/05 (1 page) |
22 October 2004 | New director appointed (3 pages) |
22 October 2004 | New secretary appointed;new director appointed (3 pages) |
22 October 2004 | Accounting reference date shortened from 31/03/05 to 31/01/05 (1 page) |
22 October 2004 | Director resigned (1 page) |
22 October 2004 | Registered office changed on 22/10/04 from: 233-237 old marylebone road london NW1 5QT (1 page) |
22 October 2004 | Secretary resigned (1 page) |
22 October 2004 | Secretary resigned (1 page) |
22 October 2004 | Registered office changed on 22/10/04 from: 233-237 old marylebone road london NW1 5QT (1 page) |
22 October 2004 | Director resigned (1 page) |
22 October 2004 | New director appointed (3 pages) |
18 October 2004 | Resolutions
|
18 October 2004 | Resolutions
|
18 October 2004 | Resolutions
|
18 October 2004 | Resolutions
|
24 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 September 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
2 September 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
24 November 2003 | Return made up to 26/10/03; full list of members (9 pages) |
24 November 2003 | Return made up to 26/10/03; full list of members (9 pages) |
14 August 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
14 August 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
28 November 2002 | Return made up to 26/10/02; full list of members (4 pages) |
28 November 2002 | Return made up to 26/10/02; full list of members (4 pages) |
27 November 2002 | Director's particulars changed (1 page) |
27 November 2002 | Director's particulars changed (1 page) |
13 August 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
13 August 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
23 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
23 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
29 October 2001 | Return made up to 26/10/01; full list of members
|
29 October 2001 | Return made up to 26/10/01; full list of members
|
11 October 2001 | Conve 10/09/01 (1 page) |
11 October 2001 | Resolutions
|
11 October 2001 | Ad 10/09/01-10/09/01 £ si [email protected]=175000 £ ic 36046/211046 (2 pages) |
11 October 2001 | Conve 10/09/01 (1 page) |
11 October 2001 | Ad 10/09/01-10/09/01 £ si [email protected]=175000 £ ic 36046/211046 (2 pages) |
11 October 2001 | Nc inc already adjusted 10/09/01 (1 page) |
11 October 2001 | Resolutions
|
11 October 2001 | Nc inc already adjusted 10/09/01 (1 page) |
28 September 2001 | New director appointed (2 pages) |
28 September 2001 | New director appointed (2 pages) |
18 September 2001 | Registered office changed on 18/09/01 from: 51 mornington road chingford london E4 7DT (1 page) |
18 September 2001 | Registered office changed on 18/09/01 from: 51 mornington road chingford london E4 7DT (1 page) |
15 June 2001 | Full accounts made up to 31 March 2000 (15 pages) |
15 June 2001 | Full accounts made up to 31 March 2000 (15 pages) |
12 December 2000 | Return made up to 26/10/00; full list of members (9 pages) |
12 December 2000 | Return made up to 26/10/00; full list of members (9 pages) |
5 June 2000 | Resolutions
|
5 June 2000 | Ad 13/04/00--------- £ si 30000@1=30000 £ ic 6046/36046 (2 pages) |
5 June 2000 | Nc inc already adjusted 13/04/00 (1 page) |
5 June 2000 | Nc inc already adjusted 13/04/00 (1 page) |
5 June 2000 | Resolutions
|
5 June 2000 | Ad 13/04/00--------- £ si 30000@1=30000 £ ic 6046/36046 (2 pages) |
26 April 2000 | Full accounts made up to 31 March 1999 (13 pages) |
26 April 2000 | Full accounts made up to 31 March 1999 (13 pages) |
2 December 1999 | Return made up to 26/10/99; full list of members
|
2 December 1999 | Return made up to 26/10/99; full list of members
|
10 August 1999 | Particulars of mortgage/charge (3 pages) |
10 August 1999 | Particulars of mortgage/charge (3 pages) |
13 July 1999 | Particulars of mortgage/charge (3 pages) |
13 July 1999 | Particulars of mortgage/charge (3 pages) |
12 July 1999 | Ad 22/06/99--------- £ si 1046@1=1046 £ ic 5000/6046 (2 pages) |
12 July 1999 | Resolutions
|
12 July 1999 | Ad 22/06/99--------- £ si 1046@1=1046 £ ic 5000/6046 (2 pages) |
12 July 1999 | £ nc 5000/10000 21/06/99 (1 page) |
12 July 1999 | Resolutions
|
12 July 1999 | £ nc 5000/10000 21/06/99 (1 page) |
28 June 1999 | New secretary appointed;new director appointed (2 pages) |
28 June 1999 | New secretary appointed;new director appointed (2 pages) |
27 January 1999 | Full accounts made up to 31 March 1998 (13 pages) |
27 January 1999 | Full accounts made up to 31 March 1998 (13 pages) |
4 November 1998 | Return made up to 26/10/98; no change of members (4 pages) |
4 November 1998 | Return made up to 26/10/98; no change of members (4 pages) |
25 November 1997 | Full accounts made up to 31 March 1997 (14 pages) |
25 November 1997 | Full accounts made up to 31 March 1997 (14 pages) |
30 October 1997 | Return made up to 26/10/97; no change of members (4 pages) |
30 October 1997 | Return made up to 26/10/97; no change of members (4 pages) |
6 November 1996 | Return made up to 26/10/96; full list of members
|
6 November 1996 | Return made up to 26/10/96; full list of members
|
30 July 1996 | Particulars of mortgage/charge (3 pages) |
30 July 1996 | Particulars of mortgage/charge (3 pages) |
8 May 1996 | Accounting reference date notified as 31/03 (1 page) |
8 May 1996 | Accounting reference date notified as 31/03 (1 page) |
22 March 1996 | Particulars of mortgage/charge (3 pages) |
22 March 1996 | Particulars of mortgage/charge (3 pages) |
15 March 1996 | Resolutions
|
15 March 1996 | £ nc 2000/5000 29/02/96 (3 pages) |
15 March 1996 | £ nc 2000/5000 29/02/96 (3 pages) |
15 March 1996 | Resolutions
|
18 December 1995 | New director appointed (2 pages) |
18 December 1995 | New secretary appointed (2 pages) |
18 December 1995 | New secretary appointed (2 pages) |
18 December 1995 | New director appointed (2 pages) |
15 November 1995 | Secretary resigned (2 pages) |
15 November 1995 | Secretary resigned (2 pages) |
15 November 1995 | Director resigned (2 pages) |
15 November 1995 | Director resigned (2 pages) |
26 October 1995 | Incorporation (11 pages) |
26 October 1995 | Incorporation (11 pages) |