London
N3 1XW
Director Name | Mr Neil Joseph Gourgey |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 January 2014(17 years, 7 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | 35 Ballards Lane London N3 1XW |
Director Name | Mr Charles Duncan Gourgey |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 January 2014(17 years, 7 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | 35 Ballards Lane London N3 1XW |
Director Name | Maurice Saleh Gourgey |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1996(same day as company formation) |
Role | Hotelier |
Country of Residence | England |
Correspondence Address | 65 Burghley Road Wimbledon London SW19 5HW |
Secretary Name | Nadine Gourgey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 36 Cambridge Street London SW1V 4QH |
Director Name | Mr Nicholas John Clwyd Griffith |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1996(1 month, 1 week after company formation) |
Appointment Duration | 13 years, 9 months (resigned 10 May 2010) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Ty Newydd St Brides Super Ely Vale Of Glamorgan CF5 6EY Wales |
Director Name | Mr Robert John Hodge |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1996(1 month, 1 week after company formation) |
Appointment Duration | 14 years (resigned 20 July 2010) |
Role | Banker |
Country of Residence | Wales |
Correspondence Address | Nant Fawr Graig Road Lisvane Cardiff CF14 0UF Wales |
Director Name | Kathe Gourgey |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 22 July 1996(1 month, 1 week after company formation) |
Appointment Duration | 21 years, 11 months (resigned 18 June 2018) |
Role | Hotelier |
Country of Residence | England |
Correspondence Address | 65 Burghley Road Wimbledon London SW19 5HW |
Secretary Name | Neil Joseph Gourgey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2004(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 08 May 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 153 Watermans Quay Regent On The River William Morris Way London SW6 2UW |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Pedersen Group Management Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2006(9 years, 11 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 06 August 2014) |
Correspondence Address | 35 Ballards Lane London N3 1XW |
Secretary Name | Pedersen Holdings Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 2014(18 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 15 February 2017) |
Correspondence Address | 35 Ballards Lane Finchley London N3 1XW |
Website | mercure.com |
---|
Registered Address | 35 Ballards Lane London N3 1XW |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 2,000 other UK companies use this postal address |
67 at £1 | Pannell Kerr Forster Trustee Co. LTD 67.00% Ordinary |
---|---|
33 at £1 | N.j. Griffith 33.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £10,275,392 |
Cash | £3,450,685 |
Current Liabilities | £17,401,282 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 December |
Latest Return | 14 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 28 June 2024 (2 months, 1 week from now) |
19 October 2015 | Delivered on: 20 October 2015 Persons entitled: Bank Leumi (UK) PLC Classification: A registered charge Outstanding |
---|---|
19 October 2015 | Delivered on: 20 October 2015 Persons entitled: Bank Leumi (UK) PLC Classification: A registered charge Outstanding |
1 May 1998 | Delivered on: 12 May 1998 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: 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 |
1 May 1998 | Delivered on: 12 May 1998 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: F/H property k/a 79 southwark street london t/n TGL51951. 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. Outstanding |
14 December 2020 | Delivered on: 15 December 2020 Persons entitled: Bank Leumi (U.K.) P.L.C. Classification: A registered charge Particulars: The freehold land being 71/73/75/79 southwark street, london SE1 with title number TGL51591 and LN145446. Outstanding |
19 October 2015 | Delivered on: 20 October 2015 Persons entitled: Bank Leumi (UK) PLC Classification: A registered charge Particulars: Freehold land being 71/73/75/79 southwark street, london SE1 registered at the land registry under title numbers TGL51591 and LN145. Outstanding |
16 January 2002 | Delivered on: 19 January 2002 Satisfied on: 31 October 2015 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: 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. Fully Satisfied |
16 January 2002 | Delivered on: 19 January 2002 Satisfied on: 31 October 2015 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: 71-79 southwark st,southwark; t/no tgl 51591. Fully Satisfied |
19 November 1999 | Delivered on: 8 December 1999 Satisfied on: 7 February 2002 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property k/s 75/79 southwark street london t/n TGL51591 and 71/73 southwark street london t/n LN145446. 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. Fully Satisfied |
27 June 1996 | Delivered on: 10 July 1996 Satisfied on: 12 November 1998 Persons entitled: Bank of Wales PLC Classification: Charge over deposit account Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of the charge. Particulars: Fixed charge over all monies from time to time standing to the credit of any account in the name of the company with the bank of wales PLC. See the mortgage charge document for full details. Fully Satisfied |
27 June 1996 | Delivered on: 10 July 1996 Satisfied on: 12 November 1998 Persons entitled: Bank of Wales 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 premises k/a moore house 79/79 southwark street london t/no's TGL51591 TGL51592 TGL51593 TGL51594 and A. 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. Fully Satisfied |
10 February 2021 | Cessation of Nicholas John Clwyd Griffith as a person with significant control on 4 January 2021 (1 page) |
---|---|
10 February 2021 | Notification of Compass Leisure Investments Limited as a person with significant control on 4 January 2021 (2 pages) |
29 January 2021 | Group of companies' accounts made up to 31 December 2019 (25 pages) |
15 December 2020 | Registration of charge 032145210011, created on 14 December 2020 (52 pages) |
29 June 2020 | Confirmation statement made on 14 June 2020 with no updates (3 pages) |
17 December 2019 | Accounts for a small company made up to 31 December 2018 (23 pages) |
1 July 2019 | Confirmation statement made on 14 June 2019 with updates (4 pages) |
25 January 2019 | Director's details changed for Mr Neil Joseph Gourgey on 25 January 2019 (2 pages) |
12 December 2018 | Compulsory strike-off action has been discontinued (1 page) |
11 December 2018 | Accounts for a small company made up to 31 December 2017 (14 pages) |
11 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2018 | Termination of appointment of Kathe Gourgey as a director on 18 June 2018 (1 page) |
2 July 2018 | Termination of appointment of Maurice Saleh Gourgey as a director on 18 June 2018 (1 page) |
15 June 2018 | Confirmation statement made on 14 June 2018 with no updates (3 pages) |
24 May 2018 | Cessation of Truchot Trustees Ltd as a person with significant control on 24 May 2018 (1 page) |
21 September 2017 | Accounts for a small company made up to 31 December 2016 (19 pages) |
21 September 2017 | Accounts for a small company made up to 31 December 2016 (19 pages) |
16 June 2017 | Confirmation statement made on 14 June 2017 with updates (6 pages) |
16 June 2017 | Confirmation statement made on 14 June 2017 with updates (6 pages) |
15 February 2017 | Termination of appointment of Pedersen Holdings Limited as a secretary on 15 February 2017 (1 page) |
15 February 2017 | Termination of appointment of Pedersen Holdings Limited as a secretary on 15 February 2017 (1 page) |
31 August 2016 | Satisfaction of charge 4 in full (1 page) |
31 August 2016 | Satisfaction of charge 4 in full (1 page) |
31 August 2016 | Satisfaction of charge 3 in full (2 pages) |
31 August 2016 | Satisfaction of charge 3 in full (2 pages) |
25 July 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
25 July 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
17 June 2016 | Director's details changed for Mr Neil Joseph Gourgey on 1 March 2016 (2 pages) |
17 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Director's details changed for Mr Neil Joseph Gourgey on 1 March 2016 (2 pages) |
17 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
31 October 2015 | Satisfaction of charge 6 in full (4 pages) |
31 October 2015 | Satisfaction of charge 7 in full (4 pages) |
31 October 2015 | Satisfaction of charge 6 in full (4 pages) |
31 October 2015 | Satisfaction of charge 7 in full (4 pages) |
20 October 2015 | Registration of charge 032145210008, created on 19 October 2015 (32 pages) |
20 October 2015 | Registration of charge 032145210009, created on 19 October 2015 (52 pages) |
20 October 2015 | Registration of charge 032145210008, created on 19 October 2015 (32 pages) |
20 October 2015 | Registration of charge 032145210010, created on 19 October 2015 (38 pages) |
20 October 2015 | Registration of charge 032145210009, created on 19 October 2015 (52 pages) |
20 October 2015 | Registration of charge 032145210010, created on 19 October 2015 (38 pages) |
2 October 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
2 October 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
17 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
7 October 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
7 October 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
6 August 2014 | Appointment of Pedersen Holdings Limited as a secretary on 6 August 2014 (2 pages) |
6 August 2014 | Appointment of Pedersen Holdings Limited as a secretary on 6 August 2014 (2 pages) |
6 August 2014 | Termination of appointment of Pedersen Group Management Ltd as a secretary on 6 August 2014 (1 page) |
6 August 2014 | Termination of appointment of Pedersen Group Management Ltd as a secretary on 6 August 2014 (1 page) |
6 August 2014 | Termination of appointment of Pedersen Group Management Ltd as a secretary on 6 August 2014 (1 page) |
6 August 2014 | Appointment of Pedersen Holdings Limited as a secretary on 6 August 2014 (2 pages) |
20 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
24 February 2014 | Appointment of Mr Neil Joseph Gourgey as a director (2 pages) |
24 February 2014 | Appointment of Mr Neil Joseph Gourgey as a director (2 pages) |
24 February 2014 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
24 February 2014 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
18 February 2014 | Appointment of Mr Charles Duncan Gourgey as a director (2 pages) |
18 February 2014 | Appointment of Mr Charles Duncan Gourgey as a director (2 pages) |
26 September 2013 | Previous accounting period shortened from 31 December 2012 to 30 December 2012 (1 page) |
26 September 2013 | Previous accounting period shortened from 31 December 2012 to 30 December 2012 (1 page) |
14 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (5 pages) |
14 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (5 pages) |
23 January 2013 | Previous accounting period extended from 30 August 2012 to 31 December 2012 (1 page) |
23 January 2013 | Previous accounting period extended from 30 August 2012 to 31 December 2012 (1 page) |
22 December 2012 | Compulsory strike-off action has been discontinued (1 page) |
22 December 2012 | Compulsory strike-off action has been discontinued (1 page) |
19 December 2012 | Full accounts made up to 31 August 2011 (9 pages) |
19 December 2012 | Full accounts made up to 31 August 2011 (9 pages) |
27 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
27 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
22 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (5 pages) |
22 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (5 pages) |
25 May 2012 | Previous accounting period shortened from 31 August 2011 to 30 August 2011 (1 page) |
25 May 2012 | Previous accounting period shortened from 31 August 2011 to 30 August 2011 (1 page) |
8 July 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (5 pages) |
8 July 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (5 pages) |
14 June 2011 | Accounts for a small company made up to 31 August 2010 (9 pages) |
14 June 2011 | Accounts for a small company made up to 31 August 2010 (9 pages) |
18 August 2010 | Termination of appointment of Robert Hodge as a director (2 pages) |
18 August 2010 | Termination of appointment of Robert Hodge as a director (2 pages) |
2 July 2010 | Secretary's details changed for Pedersen Group Management Ltd on 1 October 2009 (2 pages) |
2 July 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (5 pages) |
2 July 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (5 pages) |
2 July 2010 | Secretary's details changed for Pedersen Group Management Ltd on 1 October 2009 (2 pages) |
2 July 2010 | Secretary's details changed for Pedersen Group Management Ltd on 1 October 2009 (2 pages) |
3 June 2010 | Director's details changed for Mr Robert John Hodge on 15 January 2010 (2 pages) |
3 June 2010 | Director's details changed for Mr Robert John Hodge on 15 January 2010 (2 pages) |
2 June 2010 | Full accounts made up to 31 August 2009 (20 pages) |
2 June 2010 | Full accounts made up to 31 August 2009 (20 pages) |
17 May 2010 | Termination of appointment of Nicholas Griffith as a director (2 pages) |
17 May 2010 | Termination of appointment of Nicholas Griffith as a director (2 pages) |
16 July 2009 | Full accounts made up to 31 August 2008 (20 pages) |
16 July 2009 | Full accounts made up to 31 August 2008 (20 pages) |
18 June 2009 | Return made up to 14/06/09; full list of members (4 pages) |
18 June 2009 | Return made up to 14/06/09; full list of members (4 pages) |
15 December 2008 | Accounts for a small company made up to 31 August 2007 (11 pages) |
15 December 2008 | Accounts for a small company made up to 31 August 2007 (11 pages) |
4 July 2008 | Director's change of particulars / nicholas griffith / 04/12/2007 (1 page) |
4 July 2008 | Director's change of particulars / nicholas griffith / 04/12/2007 (1 page) |
4 July 2008 | Return made up to 14/06/08; full list of members (4 pages) |
4 July 2008 | Return made up to 14/06/08; full list of members (4 pages) |
28 October 2007 | Director's particulars changed (1 page) |
28 October 2007 | Director's particulars changed (1 page) |
10 August 2007 | Return made up to 14/06/07; full list of members (3 pages) |
10 August 2007 | Return made up to 14/06/07; full list of members (3 pages) |
9 August 2007 | Registered office changed on 09/08/07 from: hillside house 2 - 6 friern park london N12 9BY (1 page) |
9 August 2007 | Location of debenture register (1 page) |
9 August 2007 | Secretary's particulars changed (1 page) |
9 August 2007 | Location of register of members (1 page) |
9 August 2007 | Registered office changed on 09/08/07 from: hillside house 2 - 6 friern park london N12 9BY (1 page) |
9 August 2007 | Secretary's particulars changed (1 page) |
9 August 2007 | Location of register of members (1 page) |
9 August 2007 | Location of debenture register (1 page) |
15 March 2007 | Full accounts made up to 8 May 2006 (16 pages) |
15 March 2007 | Full accounts made up to 8 May 2006 (16 pages) |
15 March 2007 | Full accounts made up to 8 May 2006 (16 pages) |
31 October 2006 | Accounting reference date extended from 08/05/07 to 31/08/07 (1 page) |
31 October 2006 | Accounting reference date extended from 08/05/07 to 31/08/07 (1 page) |
18 July 2006 | Return made up to 14/06/06; full list of members (3 pages) |
18 July 2006 | Return made up to 14/06/06; full list of members (3 pages) |
26 May 2006 | Secretary resigned (1 page) |
26 May 2006 | New secretary appointed (1 page) |
26 May 2006 | Secretary resigned (1 page) |
26 May 2006 | New secretary appointed (1 page) |
9 May 2006 | Full accounts made up to 8 May 2005 (17 pages) |
9 May 2006 | Full accounts made up to 8 May 2005 (17 pages) |
9 May 2006 | Full accounts made up to 8 May 2005 (17 pages) |
25 July 2005 | Director's particulars changed (1 page) |
25 July 2005 | Director's particulars changed (1 page) |
22 June 2005 | Return made up to 14/06/05; full list of members
|
22 June 2005 | Return made up to 14/06/05; full list of members
|
9 March 2005 | Full accounts made up to 8 May 2004 (16 pages) |
9 March 2005 | Full accounts made up to 8 May 2004 (16 pages) |
9 March 2005 | Full accounts made up to 8 May 2004 (16 pages) |
15 December 2004 | Secretary resigned (1 page) |
15 December 2004 | Secretary resigned (1 page) |
15 December 2004 | New secretary appointed (2 pages) |
15 December 2004 | New secretary appointed (2 pages) |
15 July 2004 | Return made up to 14/06/04; full list of members (8 pages) |
15 July 2004 | Return made up to 14/06/04; full list of members (8 pages) |
8 March 2004 | Full accounts made up to 8 May 2003 (16 pages) |
8 March 2004 | Full accounts made up to 8 May 2003 (16 pages) |
8 March 2004 | Full accounts made up to 8 May 2003 (16 pages) |
8 August 2003 | Full accounts made up to 8 May 2002 (15 pages) |
8 August 2003 | Full accounts made up to 8 May 2002 (15 pages) |
8 August 2003 | Full accounts made up to 8 May 2002 (15 pages) |
12 July 2003 | Return made up to 14/06/03; full list of members (8 pages) |
12 July 2003 | Return made up to 14/06/03; full list of members (8 pages) |
5 December 2002 | Full accounts made up to 8 May 2001 (15 pages) |
5 December 2002 | Full accounts made up to 8 May 2001 (15 pages) |
5 December 2002 | Full accounts made up to 8 May 2001 (15 pages) |
10 July 2002 | Return made up to 14/06/02; full list of members (8 pages) |
10 July 2002 | Return made up to 14/06/02; full list of members (8 pages) |
7 February 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 February 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 January 2002 | Particulars of mortgage/charge (3 pages) |
19 January 2002 | Particulars of mortgage/charge (3 pages) |
19 January 2002 | Particulars of mortgage/charge (3 pages) |
19 January 2002 | Particulars of mortgage/charge (3 pages) |
16 October 2001 | Full accounts made up to 8 May 2000 (14 pages) |
16 October 2001 | Full accounts made up to 8 May 2000 (14 pages) |
16 October 2001 | Full accounts made up to 8 May 2000 (14 pages) |
11 July 2001 | Accounting reference date shortened from 24/05/00 to 08/05/00 (1 page) |
11 July 2001 | Accounting reference date shortened from 24/05/00 to 08/05/00 (1 page) |
14 June 2001 | Return made up to 14/06/01; full list of members (7 pages) |
14 June 2001 | Return made up to 14/06/01; full list of members (7 pages) |
5 April 2001 | Accounting reference date shortened from 31/08/00 to 24/05/00 (1 page) |
5 April 2001 | Accounting reference date shortened from 31/08/00 to 24/05/00 (1 page) |
12 December 2000 | Full accounts made up to 31 August 1999 (16 pages) |
12 December 2000 | Full accounts made up to 31 August 1999 (16 pages) |
22 August 2000 | Return made up to 14/06/00; full list of members (7 pages) |
22 August 2000 | Return made up to 14/06/00; full list of members (7 pages) |
8 December 1999 | Particulars of mortgage/charge (11 pages) |
8 December 1999 | Particulars of mortgage/charge (11 pages) |
22 July 1999 | Return made up to 14/06/99; no change of members (8 pages) |
22 July 1999 | Return made up to 14/06/99; no change of members (8 pages) |
21 June 1999 | Full accounts made up to 31 August 1998 (17 pages) |
21 June 1999 | Full accounts made up to 31 August 1998 (17 pages) |
12 November 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
12 November 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
24 June 1998 | Return made up to 14/06/98; no change of members (8 pages) |
24 June 1998 | Return made up to 14/06/98; no change of members (8 pages) |
12 May 1998 | Particulars of mortgage/charge (3 pages) |
12 May 1998 | Particulars of mortgage/charge (3 pages) |
12 May 1998 | Particulars of mortgage/charge (3 pages) |
12 May 1998 | Particulars of mortgage/charge (3 pages) |
10 May 1998 | Full accounts made up to 31 August 1997 (17 pages) |
10 May 1998 | Full accounts made up to 31 August 1997 (17 pages) |
29 June 1997 | Return made up to 14/06/97; full list of members
|
29 June 1997 | Return made up to 14/06/97; full list of members
|
3 October 1996 | Ad 15/06/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
3 October 1996 | Ad 15/06/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
16 August 1996 | Accounting reference date extended from 30/06/97 to 31/08/97 (1 page) |
16 August 1996 | Accounting reference date extended from 30/06/97 to 31/08/97 (1 page) |
5 August 1996 | New director appointed (3 pages) |
5 August 1996 | New director appointed (3 pages) |
5 August 1996 | New director appointed (3 pages) |
5 August 1996 | New director appointed (3 pages) |
5 August 1996 | New director appointed (3 pages) |
5 August 1996 | New director appointed (3 pages) |
10 July 1996 | Particulars of mortgage/charge (3 pages) |
10 July 1996 | Particulars of mortgage/charge (3 pages) |
10 July 1996 | Particulars of mortgage/charge (3 pages) |
10 July 1996 | Particulars of mortgage/charge (3 pages) |
26 June 1996 | Director resigned (3 pages) |
26 June 1996 | New secretary appointed (1 page) |
26 June 1996 | Director resigned (3 pages) |
26 June 1996 | Secretary resigned (2 pages) |
26 June 1996 | New director appointed (1 page) |
26 June 1996 | New director appointed (1 page) |
26 June 1996 | New secretary appointed (1 page) |
26 June 1996 | Secretary resigned (2 pages) |
14 June 1996 | Incorporation (15 pages) |
14 June 1996 | Incorporation (15 pages) |