Company NameAdams & Styles Developments Limited
DirectorsProdromos Adamou and Christos Stylianou
Company StatusActive
Company Number03123719
CategoryPrivate Limited Company
Incorporation Date8 November 1995(28 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Prodromos Adamou
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthpoint House, 321 Chase Road
Southgate
London
N14 6JT
Director NameMr Christos Stylianou
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthpoint House, 321 Chase Road
Southgate
London
N14 6JT
Secretary NameMr Prodromos Adamou
NationalityBritish
StatusCurrent
Appointed08 November 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthpoint House, 321 Chase Road
Southgate
London
N14 6JT
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed08 November 1995(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed08 November 1995(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Contact

Websitealisonlodge.co.uk

Location

Registered AddressSouthpoint House, 321 Chase Road
Southgate
London
N14 6JT
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardSouthgate
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

25 at £1Christina Adamou
25.00%
Ordinary
25 at £1Mr Christos Stylianou
25.00%
Ordinary
25 at £1Mrs Maria Stylianou
25.00%
Ordinary
25 at £1Prodromos Adamou
25.00%
Ordinary

Financials

Year2014
Net Worth£843,668
Cash£11,670
Current Liabilities£311,561

Accounts

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

Returns

Latest Return30 October 2023 (6 months ago)
Next Return Due13 November 2024 (6 months, 2 weeks from now)

Charges

6 November 2000Delivered 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 2000Delivered 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 2000Delivered 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 2000Delivered 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 2018Delivered 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 2018Delivered 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 property”);. 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 2001Delivered 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 2000Delivered 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 2000Delivered 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 1999Delivered 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 1998Delivered 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 1998Delivered 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 1997Delivered 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

Filing History

30 October 2023Confirmation statement made on 30 October 2023 with no updates (3 pages)
15 September 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
1 November 2022Confirmation statement made on 30 October 2022 with no updates (3 pages)
29 September 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
2 November 2021Confirmation statement made on 30 October 2021 with no updates (3 pages)
27 August 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
3 November 2020Confirmation statement made on 30 October 2020 with no updates (3 pages)
18 September 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
30 October 2019Confirmation statement made on 30 October 2019 with no updates (3 pages)
23 August 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
31 October 2018Confirmation statement made on 30 October 2018 with no updates (3 pages)
25 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
1 August 2018Registration of charge 031237190013, created on 27 July 2018 (19 pages)
1 August 2018Registration of charge 031237190012, created on 27 July 2018 (14 pages)
30 October 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
20 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
20 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
8 November 2016Confirmation statement made on 8 November 2016 with updates (5 pages)
8 November 2016Confirmation statement made on 8 November 2016 with updates (5 pages)
18 August 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
18 August 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
1 December 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 100
(4 pages)
1 December 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 100
(4 pages)
10 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
10 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
11 November 2014Director's details changed for Mr Christos Stylianou on 1 July 2014 (2 pages)
11 November 2014Secretary's details changed for Mr Prodromos Adamou on 1 July 2014 (1 page)
11 November 2014Director's details changed for Mr Prodromos Adamou on 1 July 2014 (2 pages)
11 November 2014Director's details changed for Mr Christos Stylianou on 1 July 2014 (2 pages)
11 November 2014Secretary's details changed for Mr Prodromos Adamou on 1 July 2014 (1 page)
11 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 100
(4 pages)
11 November 2014Secretary's details changed for Mr Prodromos Adamou on 1 July 2014 (1 page)
11 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 100
(4 pages)
11 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 100
(4 pages)
11 November 2014Director's details changed for Mr Prodromos Adamou on 1 July 2014 (2 pages)
11 November 2014Director's details changed for Mr Prodromos Adamou on 1 July 2014 (2 pages)
11 November 2014Director's details changed for Mr Christos Stylianou on 1 July 2014 (2 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
10 December 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
(5 pages)
10 December 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
(5 pages)
10 December 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
(5 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
9 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (5 pages)
9 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (5 pages)
9 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (5 pages)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
21 December 2011Annual return made up to 8 November 2011 with a full list of shareholders (5 pages)
21 December 2011Annual return made up to 8 November 2011 with a full list of shareholders (5 pages)
21 December 2011Annual return made up to 8 November 2011 with a full list of shareholders (5 pages)
15 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
15 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
10 November 2010Annual return made up to 8 November 2010 with a full list of shareholders (5 pages)
10 November 2010Annual return made up to 8 November 2010 with a full list of shareholders (5 pages)
10 November 2010Annual return made up to 8 November 2010 with a full list of shareholders (5 pages)
15 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
15 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
3 December 2009Annual return made up to 8 November 2009 with a full list of shareholders (5 pages)
3 December 2009Annual return made up to 8 November 2009 with a full list of shareholders (5 pages)
3 December 2009Annual return made up to 8 November 2009 with a full list of shareholders (5 pages)
2 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
2 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
18 February 2009Return made up to 08/11/08; full list of members (4 pages)
18 February 2009Return made up to 08/11/08; full list of members (4 pages)
24 September 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
24 September 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
8 November 2007Return made up to 08/11/07; full list of members (3 pages)
8 November 2007Return made up to 08/11/07; full list of members (3 pages)
23 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
23 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
9 February 2007Declaration of satisfaction of mortgage/charge (1 page)
9 February 2007Declaration of satisfaction of mortgage/charge (1 page)
9 February 2007Declaration of satisfaction of mortgage/charge (1 page)
9 February 2007Declaration of satisfaction of mortgage/charge (1 page)
9 February 2007Declaration of satisfaction of mortgage/charge (1 page)
9 February 2007Declaration of satisfaction of mortgage/charge (1 page)
9 February 2007Declaration of satisfaction of mortgage/charge (1 page)
9 February 2007Declaration of satisfaction of mortgage/charge (1 page)
9 February 2007Declaration of satisfaction of mortgage/charge (1 page)
9 February 2007Declaration of satisfaction of mortgage/charge (1 page)
15 November 2006Return made up to 08/11/06; full list of members (3 pages)
15 November 2006Registered office changed on 15/11/06 from: 345 green lanes harringay london N4 1DZ (1 page)
15 November 2006Return made up to 08/11/06; full list of members (3 pages)
15 November 2006Registered office changed on 15/11/06 from: 345 green lanes harringay london N4 1DZ (1 page)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
26 January 2006Return made up to 08/11/05; full list of members (3 pages)
26 January 2006Return made up to 08/11/05; full list of members (3 pages)
4 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
4 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
9 November 2004Return made up to 08/11/04; full list of members (8 pages)
9 November 2004Return made up to 08/11/04; full list of members (8 pages)
29 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
29 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
29 November 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
29 November 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
24 November 2003Return made up to 08/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
24 November 2003Return made up to 08/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
27 November 2002Return made up to 08/11/02; full list of members (8 pages)
27 November 2002Return made up to 08/11/02; full list of members (8 pages)
28 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
28 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
2 November 2001Return made up to 08/11/01; full list of members (7 pages)
2 November 2001Return made up to 08/11/01; full list of members (7 pages)
26 September 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
26 September 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
27 March 2001Particulars of mortgage/charge (3 pages)
27 March 2001Particulars of mortgage/charge (3 pages)
20 November 2000Return made up to 08/11/00; full list of members (7 pages)
20 November 2000Return made up to 08/11/00; full list of members (7 pages)
14 November 2000Particulars of mortgage/charge (3 pages)
14 November 2000Particulars of mortgage/charge (3 pages)
14 November 2000Particulars of mortgage/charge (3 pages)
14 November 2000Particulars of mortgage/charge (3 pages)
14 November 2000Particulars of mortgage/charge (3 pages)
14 November 2000Particulars of mortgage/charge (3 pages)
8 November 2000Particulars of mortgage/charge (3 pages)
8 November 2000Particulars of mortgage/charge (3 pages)
6 November 2000Particulars of mortgage/charge (3 pages)
6 November 2000Particulars of mortgage/charge (3 pages)
1 November 2000Accounts for a small company made up to 31 December 1999 (6 pages)
1 November 2000Accounts for a small company made up to 31 December 1999 (6 pages)
17 February 2000Particulars of mortgage/charge (3 pages)
17 February 2000Particulars of mortgage/charge (3 pages)
18 December 1999Particulars of mortgage/charge (3 pages)
18 December 1999Particulars of mortgage/charge (3 pages)
14 December 1999Ad 12/11/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 December 1999Ad 12/11/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 December 1999Accounting reference date extended from 30/11/99 to 31/12/99 (1 page)
7 December 1999Accounting reference date extended from 30/11/99 to 31/12/99 (1 page)
1 December 1999Return made up to 08/11/99; full list of members (6 pages)
1 December 1999Return made up to 08/11/99; full list of members (6 pages)
19 November 1999Accounts for a small company made up to 30 November 1998 (6 pages)
19 November 1999Accounts for a small company made up to 30 November 1998 (6 pages)
23 November 1998Return made up to 08/11/98; no change of members (4 pages)
23 November 1998Return made up to 08/11/98; no change of members (4 pages)
15 October 1998Accounts for a small company made up to 30 November 1997 (5 pages)
15 October 1998Accounts for a small company made up to 30 November 1997 (5 pages)
13 May 1998Particulars of mortgage/charge (3 pages)
13 May 1998Particulars of mortgage/charge (3 pages)
10 April 1998Particulars of mortgage/charge (3 pages)
10 April 1998Particulars of mortgage/charge (3 pages)
26 February 1998Return made up to 08/11/97; no change of members (4 pages)
26 February 1998Return made up to 08/11/97; no change of members (4 pages)
11 November 1997Particulars of mortgage/charge (3 pages)
11 November 1997Particulars of mortgage/charge (3 pages)
8 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 October 1997Accounts for a dormant company made up to 30 November 1996 (1 page)
8 October 1997Accounts for a dormant company made up to 30 November 1996 (1 page)
8 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 March 1997Return made up to 08/11/96; full list of members (6 pages)
19 March 1997Return made up to 08/11/96; full list of members (6 pages)
17 November 1995New secretary appointed;new director appointed (2 pages)
17 November 1995Registered office changed on 17/11/95 from: international house 31 church road hendon london NW4 4EB (1 page)
17 November 1995New director appointed (2 pages)
17 November 1995New secretary appointed;new director appointed (2 pages)
17 November 1995New director appointed (2 pages)
17 November 1995Registered office changed on 17/11/95 from: international house 31 church road hendon london NW4 4EB (1 page)
17 November 1995Secretary resigned (2 pages)
17 November 1995Director resigned (2 pages)
17 November 1995Director resigned (2 pages)
17 November 1995Secretary resigned (2 pages)
8 November 1995Incorporation (22 pages)
8 November 1995Incorporation (22 pages)