Southgate
London
N14 6JT
Director Name | Mr Christos Stylianou |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 November 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Southpoint House, 321 Chase Road Southgate London N14 6JT |
Secretary Name | Mr Prodromos Adamou |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 November 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Southpoint House, 321 Chase Road Southgate London N14 6JT |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 November 1995(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Secretary Name | Access Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 November 1995(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Website | alisonlodge.co.uk |
---|
Registered Address | Southpoint House, 321 Chase Road Southgate London N14 6JT |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Southgate |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
25 at £1 | Christina Adamou 25.00% Ordinary |
---|---|
25 at £1 | Mr Christos Stylianou 25.00% Ordinary |
25 at £1 | Mrs Maria Stylianou 25.00% Ordinary |
25 at £1 | Prodromos Adamou 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £843,668 |
Cash | £11,670 |
Current Liabilities | £311,561 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 30 October 2023 (6 months ago) |
---|---|
Next Return Due | 13 November 2024 (6 months, 2 weeks from now) |
6 November 2000 | Delivered on: 14 November 2000 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|---|
6 November 2000 | Delivered on: 14 November 2000 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property known as 65 dunloe ave,tottenham; MX49612. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
31 October 2000 | Delivered on: 8 November 2000 Persons entitled: National Westminster Bank PLC 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 property k/a 25 dunloe avenue tottenham haringey london MX49592. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
27 October 2000 | Delivered on: 6 November 2000 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage 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 78 cornwall road london t/no: EGL264894. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
27 July 2018 | Delivered on: 1 August 2018 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: 1. the chargor with full title guarantee charges to the lender as continuing security for the payment and discharge of the secured liabilities:. 1.1 by way of first legal mortgage all the freehold and leasehold property of the chargor (including the property described in schedule 1) now vested in it together with all buildings and fixtures (including trade and other fixtures and tenants fixtures) and fixed plant and machinery owned by the chargor and from time to time in or on such property and the proceeds of sale of such assets;. 1.2 by way of fixed charge all estates or interests in any freehold and leasehold property now and in the future vested in or charged to the chargor;. 1.3 by way of fixed charge all fixtures and fittings from time to time attached to any freehold and leasehold property of the chargor;. 1.4 by way of fixed charge all the plant and machinery vehicles and computer equipment of the chargor present and future and all associated warranties and maintenance contracts;. 1.5 by way of fixed charge all furniture furnishings equipment tools and other chattels of the chargor present and future;. 1.6 by way of fixed charge all rents receivable from any lease granted out of any freehold and leasehold property of the chargor;. 1.7 by way of fixed charge all the goodwill and uncalled capital of the chargor present and future;. 1.8 by way of fixed charge all stocks shares and other securities of the chargor present and future and all income and rights derived from or attaching to the same;. 1.9 by way of fixed charge all patents, patent applications, trade marks, trade mark applications, trading names, brand names, service marks, copyrights, rights in the nature of copyright, moral rights, inventions, design rights, registered designs, all trade secrets and know-how, computer rights, programmes, systems, tapes, disks, software, all applications for registration of any of them and other intellectual property rights held or to be held by the chargor or in which it may have an interest and the benefit of all present and future agreements relating to the use of or licensing or exploitation of any such rights (owned by the chargor or others) and all present and future fees, royalties or similar income derived from or incidental to any of the foregoing in any part of the world ("intellectual property"); and. 1.10 by way of fixed charge all book debts and other debts of the chargor present and future and the proceeds of payment or realisation of each of them. Outstanding |
27 July 2018 | Delivered on: 1 August 2018 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: 1. the chargor with full title guarantee charges as continuing security for the payment and discharge of the secured liabilities:. 1.1 by way of legal mortgage the freehold property known as 25 dunloe avenue, london, N17 6LB as the same is registered at hm land registry with title no MX49592 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it, the freehold property known as 65 dunloe avenue, london, N17 6LB as the same is registered at hm land registry with title no MX49612 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it, the freehold property known as 240 hermitage road, tottenham, london, N4 1NR as the same is registered at hm land registry with title no EGL403229 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it, the freehold property known as flat 1, 68/70 queens drive, stoke newington, london, N4 2XR as the same is registered at hm land registry with title no EGL409404 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it, and the freehold property known as 78 cornwall road, south tottenham, london, N15 5AR as the same is registered at hm land registry with title no EGL264894 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it (“the propertyâ€);. 1.2 by way of fixed charge all present and future estates, interests, rights and benefits belonging to or enuring to the chargor under the terms of any lease granted in respect of the property; and. 1.3 by way of fixed charge all the goodwill of any business or undertaking conducted at the property. Outstanding |
20 March 2001 | Delivered on: 27 March 2001 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The leasehold property known as flat 1 68/70 queens drive stoke newington and parking space title number EGL409404. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
6 November 2000 | Delivered on: 14 November 2000 Persons entitled: National Westminster Bank PLC 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 property k/a 240 hermitage road london t/n egl 403229. and the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
14 February 2000 | Delivered on: 17 February 2000 Satisfied on: 9 February 2007 Persons entitled: The Cyprus Popular Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 65 dunloe avenue N17. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
15 December 1999 | Delivered on: 18 December 1999 Satisfied on: 9 February 2007 Persons entitled: Cyprus Popular Bank Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property known as 79 north grove, london N15 with the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating to the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and a ll other payments whatever in respect of the property. Fully Satisfied |
5 May 1998 | Delivered on: 13 May 1998 Satisfied on: 9 February 2007 Persons entitled: Cyprus Popular Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 240 hermitage road london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
3 April 1998 | Delivered on: 10 April 1998 Satisfied on: 9 February 2007 Persons entitled: The Cyprus Popular Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 1, 68/70 queens drive finsbury park london N4. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
5 November 1997 | Delivered on: 11 November 1997 Satisfied on: 9 February 2007 Persons entitled: The Cyprus Popular Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 194 farrant avenue london N22. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
30 October 2023 | Confirmation statement made on 30 October 2023 with no updates (3 pages) |
---|---|
15 September 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
1 November 2022 | Confirmation statement made on 30 October 2022 with no updates (3 pages) |
29 September 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
2 November 2021 | Confirmation statement made on 30 October 2021 with no updates (3 pages) |
27 August 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
3 November 2020 | Confirmation statement made on 30 October 2020 with no updates (3 pages) |
18 September 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
30 October 2019 | Confirmation statement made on 30 October 2019 with no updates (3 pages) |
23 August 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
31 October 2018 | Confirmation statement made on 30 October 2018 with no updates (3 pages) |
25 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
1 August 2018 | Registration of charge 031237190013, created on 27 July 2018 (19 pages) |
1 August 2018 | Registration of charge 031237190012, created on 27 July 2018 (14 pages) |
30 October 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
30 October 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
20 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
20 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
8 November 2016 | Confirmation statement made on 8 November 2016 with updates (5 pages) |
8 November 2016 | Confirmation statement made on 8 November 2016 with updates (5 pages) |
18 August 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
18 August 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
1 December 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
10 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
10 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
11 November 2014 | Director's details changed for Mr Christos Stylianou on 1 July 2014 (2 pages) |
11 November 2014 | Secretary's details changed for Mr Prodromos Adamou on 1 July 2014 (1 page) |
11 November 2014 | Director's details changed for Mr Prodromos Adamou on 1 July 2014 (2 pages) |
11 November 2014 | Director's details changed for Mr Christos Stylianou on 1 July 2014 (2 pages) |
11 November 2014 | Secretary's details changed for Mr Prodromos Adamou on 1 July 2014 (1 page) |
11 November 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Secretary's details changed for Mr Prodromos Adamou on 1 July 2014 (1 page) |
11 November 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Director's details changed for Mr Prodromos Adamou on 1 July 2014 (2 pages) |
11 November 2014 | Director's details changed for Mr Prodromos Adamou on 1 July 2014 (2 pages) |
11 November 2014 | Director's details changed for Mr Christos Stylianou on 1 July 2014 (2 pages) |
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
10 December 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
18 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
18 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
9 November 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (5 pages) |
9 November 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (5 pages) |
9 November 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (5 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
21 December 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (5 pages) |
21 December 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (5 pages) |
21 December 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (5 pages) |
15 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
15 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
10 November 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (5 pages) |
10 November 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (5 pages) |
10 November 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (5 pages) |
15 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
15 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
3 December 2009 | Annual return made up to 8 November 2009 with a full list of shareholders (5 pages) |
3 December 2009 | Annual return made up to 8 November 2009 with a full list of shareholders (5 pages) |
3 December 2009 | Annual return made up to 8 November 2009 with a full list of shareholders (5 pages) |
2 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
2 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
18 February 2009 | Return made up to 08/11/08; full list of members (4 pages) |
18 February 2009 | Return made up to 08/11/08; full list of members (4 pages) |
24 September 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
24 September 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
8 November 2007 | Return made up to 08/11/07; full list of members (3 pages) |
8 November 2007 | Return made up to 08/11/07; full list of members (3 pages) |
23 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
23 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
9 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
15 November 2006 | Return made up to 08/11/06; full list of members (3 pages) |
15 November 2006 | Registered office changed on 15/11/06 from: 345 green lanes harringay london N4 1DZ (1 page) |
15 November 2006 | Return made up to 08/11/06; full list of members (3 pages) |
15 November 2006 | Registered office changed on 15/11/06 from: 345 green lanes harringay london N4 1DZ (1 page) |
5 November 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
5 November 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
26 January 2006 | Return made up to 08/11/05; full list of members (3 pages) |
26 January 2006 | Return made up to 08/11/05; full list of members (3 pages) |
4 November 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
4 November 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
9 November 2004 | Return made up to 08/11/04; full list of members (8 pages) |
9 November 2004 | Return made up to 08/11/04; full list of members (8 pages) |
29 October 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
29 October 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
29 November 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
29 November 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
24 November 2003 | Return made up to 08/11/03; full list of members
|
24 November 2003 | Return made up to 08/11/03; full list of members
|
27 November 2002 | Return made up to 08/11/02; full list of members (8 pages) |
27 November 2002 | Return made up to 08/11/02; full list of members (8 pages) |
28 October 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
28 October 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
2 November 2001 | Return made up to 08/11/01; full list of members (7 pages) |
2 November 2001 | Return made up to 08/11/01; full list of members (7 pages) |
26 September 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
26 September 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
27 March 2001 | Particulars of mortgage/charge (3 pages) |
27 March 2001 | Particulars of mortgage/charge (3 pages) |
20 November 2000 | Return made up to 08/11/00; full list of members (7 pages) |
20 November 2000 | Return made up to 08/11/00; full list of members (7 pages) |
14 November 2000 | Particulars of mortgage/charge (3 pages) |
14 November 2000 | Particulars of mortgage/charge (3 pages) |
14 November 2000 | Particulars of mortgage/charge (3 pages) |
14 November 2000 | Particulars of mortgage/charge (3 pages) |
14 November 2000 | Particulars of mortgage/charge (3 pages) |
14 November 2000 | Particulars of mortgage/charge (3 pages) |
8 November 2000 | Particulars of mortgage/charge (3 pages) |
8 November 2000 | Particulars of mortgage/charge (3 pages) |
6 November 2000 | Particulars of mortgage/charge (3 pages) |
6 November 2000 | Particulars of mortgage/charge (3 pages) |
1 November 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
1 November 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
17 February 2000 | Particulars of mortgage/charge (3 pages) |
17 February 2000 | Particulars of mortgage/charge (3 pages) |
18 December 1999 | Particulars of mortgage/charge (3 pages) |
18 December 1999 | Particulars of mortgage/charge (3 pages) |
14 December 1999 | Ad 12/11/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
14 December 1999 | Ad 12/11/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
7 December 1999 | Accounting reference date extended from 30/11/99 to 31/12/99 (1 page) |
7 December 1999 | Accounting reference date extended from 30/11/99 to 31/12/99 (1 page) |
1 December 1999 | Return made up to 08/11/99; full list of members (6 pages) |
1 December 1999 | Return made up to 08/11/99; full list of members (6 pages) |
19 November 1999 | Accounts for a small company made up to 30 November 1998 (6 pages) |
19 November 1999 | Accounts for a small company made up to 30 November 1998 (6 pages) |
23 November 1998 | Return made up to 08/11/98; no change of members (4 pages) |
23 November 1998 | Return made up to 08/11/98; no change of members (4 pages) |
15 October 1998 | Accounts for a small company made up to 30 November 1997 (5 pages) |
15 October 1998 | Accounts for a small company made up to 30 November 1997 (5 pages) |
13 May 1998 | Particulars of mortgage/charge (3 pages) |
13 May 1998 | Particulars of mortgage/charge (3 pages) |
10 April 1998 | Particulars of mortgage/charge (3 pages) |
10 April 1998 | Particulars of mortgage/charge (3 pages) |
26 February 1998 | Return made up to 08/11/97; no change of members (4 pages) |
26 February 1998 | Return made up to 08/11/97; no change of members (4 pages) |
11 November 1997 | Particulars of mortgage/charge (3 pages) |
11 November 1997 | Particulars of mortgage/charge (3 pages) |
8 October 1997 | Resolutions
|
8 October 1997 | Accounts for a dormant company made up to 30 November 1996 (1 page) |
8 October 1997 | Accounts for a dormant company made up to 30 November 1996 (1 page) |
8 October 1997 | Resolutions
|
19 March 1997 | Return made up to 08/11/96; full list of members (6 pages) |
19 March 1997 | Return made up to 08/11/96; full list of members (6 pages) |
17 November 1995 | New secretary appointed;new director appointed (2 pages) |
17 November 1995 | Registered office changed on 17/11/95 from: international house 31 church road hendon london NW4 4EB (1 page) |
17 November 1995 | New director appointed (2 pages) |
17 November 1995 | New secretary appointed;new director appointed (2 pages) |
17 November 1995 | New director appointed (2 pages) |
17 November 1995 | Registered office changed on 17/11/95 from: international house 31 church road hendon london NW4 4EB (1 page) |
17 November 1995 | Secretary resigned (2 pages) |
17 November 1995 | Director resigned (2 pages) |
17 November 1995 | Director resigned (2 pages) |
17 November 1995 | Secretary resigned (2 pages) |
8 November 1995 | Incorporation (22 pages) |
8 November 1995 | Incorporation (22 pages) |