81 High Street
Potters Bar
Hertfordshire
EN6 5AS
Director Name | Brownlow Enterprises Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 10 August 2010(13 years, 7 months after company formation) |
Appointment Duration | 13 years, 8 months |
Correspondence Address | Salisbury House High Street Potters Bar Hertfordshire EN6 5AS |
Secretary Name | Brownlow Enterprises Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 10 August 2010(13 years, 7 months after company formation) |
Appointment Duration | 13 years, 8 months |
Correspondence Address | C/O Michael Filiou Ltd Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS |
Director Name | Margaret Heneghan |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 13 January 1997(same day as company formation) |
Role | Nurse Manager |
Correspondence Address | 4 Princes Avenue Muswell Hill London N10 3LR |
Director Name | William Heneghan |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 13 January 1997(same day as company formation) |
Role | Property Developer |
Correspondence Address | 4 Princes Avenue Muswell Hill London N10 3LR |
Secretary Name | Jarleth Heneghan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Old Dairy Square Wades Mews Winchmore Hill London N21 1GR |
Director Name | Mr Damien Heneghan |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 February 2002(5 years, 1 month after company formation) |
Appointment Duration | 8 years, 5 months (resigned 10 August 2010) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 23-25 Castle Road Finchley London N12 9EE |
Director Name | Colm Heneghan |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 October 2002(5 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 06 November 2007) |
Role | Property Developer |
Correspondence Address | 4 Princes Avenue Muswell Hill London N10 3LR |
Director Name | Jarleth Heneghan |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2002(5 years, 9 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 12 March 2003) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Old Dairy Square Wades Mews Winchmore Hill London N21 1GR |
Director Name | Mr Liam Heneghan |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 October 2002(5 years, 9 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 10 August 2010) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 23-25 Castle Road Finchley London N12 9EE |
Director Name | Catherine Nolan |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2002(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 03 June 2005) |
Role | Housewife |
Correspondence Address | 4 Princes Avenue Muswell Hill London N10 3LR |
Secretary Name | Damien Heneghan |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 12 March 2003(6 years, 1 month after company formation) |
Appointment Duration | 7 years, 5 months (resigned 10 August 2010) |
Role | Company Director |
Correspondence Address | 23-25 Castle Road Finchley London N12 9EE |
Registered Address | C/O Michael Filiou Ltd Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Potters Bar Oakmere |
Built Up Area | Potters Bar |
Address Matches | Over 400 other UK companies use this postal address |
100 at £1 | Brownlow Enterprises LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £560,162 |
Cash | £5,274 |
Current Liabilities | £651,514 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 7 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 21 May 2024 (3 weeks, 4 days from now) |
24 November 2005 | Delivered on: 26 November 2005 Persons entitled: Hsbc 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 |
---|---|
4 November 2005 | Delivered on: 11 November 2005 Persons entitled: Hsbc 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 chesson house 3 cannon road southgate 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. Outstanding |
31 January 2003 | Delivered on: 12 February 2003 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 9 chestnut avenue chorlton cum hardy manchester title number GM863257. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment. Outstanding |
20 May 2020 | Audit exemption statement of guarantee by parent company for period ending 30/06/19 (3 pages) |
---|---|
20 May 2020 | Unaudited abridged accounts made up to 30 June 2019 (6 pages) |
7 May 2020 | Confirmation statement made on 7 May 2020 with no updates (3 pages) |
11 October 2019 | Secretary's details changed for Brownlow Enterprises Ltd on 23 September 2019 (1 page) |
9 October 2019 | Change of details for Brownlow Enterprises Limited as a person with significant control on 23 September 2019 (2 pages) |
9 October 2019 | Director's details changed for Mr David Heneghan on 23 September 2019 (2 pages) |
9 October 2019 | Registered office address changed from C/O Michael Filiou Plc Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS to C/O Michael Filiou Ltd Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS on 9 October 2019 (1 page) |
9 July 2019 | Confirmation statement made on 7 May 2019 with no updates (3 pages) |
9 April 2019 | Notice of agreement to exemption from audit of accounts for period ending 30/06/18 (1 page) |
9 April 2019 | Audit exemption subsidiary accounts made up to 30 June 2018 (6 pages) |
9 April 2019 | Consolidated accounts of parent company for subsidiary company period ending 30/06/18 (39 pages) |
27 March 2019 | Audit exemption statement of guarantee by parent company for period ending 30/06/18 (3 pages) |
19 May 2018 | Confirmation statement made on 7 May 2018 with no updates (3 pages) |
19 April 2018 | Audit exemption subsidiary accounts made up to 30 June 2017 (8 pages) |
19 April 2018 | Audit exemption statement of guarantee by parent company for period ending 30/06/17 (3 pages) |
19 April 2018 | Consolidated accounts of parent company for subsidiary company period ending 30/06/17 (41 pages) |
19 April 2018 | Notice of agreement to exemption from audit of accounts for period ending 30/06/17 (1 page) |
21 June 2017 | Confirmation statement made on 7 May 2017 with updates (5 pages) |
21 June 2017 | Confirmation statement made on 7 May 2017 with updates (5 pages) |
13 April 2017 | Consolidated accounts of parent company for subsidiary company period ending 30/06/16 (44 pages) |
13 April 2017 | Audit exemption subsidiary accounts made up to 30 June 2016 (7 pages) |
13 April 2017 | Consolidated accounts of parent company for subsidiary company period ending 30/06/16 (44 pages) |
13 April 2017 | Audit exemption subsidiary accounts made up to 30 June 2016 (7 pages) |
5 April 2017 | Audit exemption statement of guarantee by parent company for period ending 30/06/16 (3 pages) |
5 April 2017 | Notice of agreement to exemption from audit of accounts for period ending 30/06/16 (1 page) |
5 April 2017 | Notice of agreement to exemption from audit of accounts for period ending 30/06/16 (1 page) |
5 April 2017 | Audit exemption statement of guarantee by parent company for period ending 30/06/16 (3 pages) |
15 July 2016 | Previous accounting period extended from 31 December 2015 to 30 June 2016 (1 page) |
15 July 2016 | Previous accounting period extended from 31 December 2015 to 30 June 2016 (1 page) |
5 July 2016 | Satisfaction of charge 2 in full (2 pages) |
5 July 2016 | Satisfaction of charge 3 in full (1 page) |
5 July 2016 | Satisfaction of charge 3 in full (1 page) |
5 July 2016 | Satisfaction of charge 1 in full (2 pages) |
5 July 2016 | Satisfaction of charge 1 in full (2 pages) |
5 July 2016 | Satisfaction of charge 2 in full (2 pages) |
18 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
9 October 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
9 October 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
8 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
3 October 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
3 October 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
7 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
4 October 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
4 October 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
18 January 2013 | Secretary's details changed for Brownlow Enterprises Ltd on 13 January 2013 (2 pages) |
18 January 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (4 pages) |
18 January 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (4 pages) |
18 January 2013 | Secretary's details changed for Brownlow Enterprises Ltd on 13 January 2013 (2 pages) |
18 January 2013 | Director's details changed for Brownlow Enterprises Ltd on 13 January 2013 (2 pages) |
18 January 2013 | Director's details changed for Brownlow Enterprises Ltd on 13 January 2013 (2 pages) |
24 October 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
24 October 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
17 January 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (4 pages) |
17 January 2012 | Director's details changed for Mr David Heneghan on 13 January 2012 (2 pages) |
17 January 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (4 pages) |
17 January 2012 | Director's details changed for Mr David Heneghan on 13 January 2012 (2 pages) |
3 January 2012 | Accounts for a small company made up to 31 December 2010 (7 pages) |
3 January 2012 | Accounts for a small company made up to 31 December 2010 (7 pages) |
23 February 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (6 pages) |
23 February 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (6 pages) |
31 August 2010 | Appointment of Brownlow Enterprises Ltd as a director (2 pages) |
31 August 2010 | Termination of appointment of Damien Heneghan as a director (1 page) |
31 August 2010 | Termination of appointment of Damien Heneghan as a director (1 page) |
31 August 2010 | Appointment of Brownlow Enterprises Ltd as a secretary (2 pages) |
31 August 2010 | Appointment of Brownlow Enterprises Ltd as a secretary (2 pages) |
31 August 2010 | Appointment of Brownlow Enterprises Ltd as a director (2 pages) |
31 August 2010 | Termination of appointment of Liam Heneghan as a director (1 page) |
31 August 2010 | Termination of appointment of Liam Heneghan as a director (1 page) |
31 August 2010 | Termination of appointment of Damien Heneghan as a secretary (1 page) |
31 August 2010 | Termination of appointment of Damien Heneghan as a secretary (1 page) |
20 August 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
20 August 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
11 February 2010 | Director's details changed for Mr Liam Heneghan on 13 January 2010 (2 pages) |
11 February 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (5 pages) |
11 February 2010 | Director's details changed for Mr David Heneghan on 13 January 2010 (2 pages) |
11 February 2010 | Director's details changed for Damien Heneghan on 13 January 2010 (2 pages) |
11 February 2010 | Secretary's details changed for Damien Heneghan on 13 January 2010 (1 page) |
11 February 2010 | Director's details changed for Damien Heneghan on 13 January 2010 (2 pages) |
11 February 2010 | Director's details changed for Mr David Heneghan on 13 January 2010 (2 pages) |
11 February 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (5 pages) |
11 February 2010 | Secretary's details changed for Damien Heneghan on 13 January 2010 (1 page) |
11 February 2010 | Director's details changed for Mr Liam Heneghan on 13 January 2010 (2 pages) |
1 May 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
1 May 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
19 January 2009 | Return made up to 13/01/09; full list of members (4 pages) |
19 January 2009 | Return made up to 13/01/09; full list of members (4 pages) |
16 January 2009 | Registered office changed on 16/01/2009 from c/o michael filiou PLC salisbury house 81 high street potters bar hertfordshire EN6 5AS (1 page) |
16 January 2009 | Director's change of particulars / liam heneghan / 15/01/2007 (1 page) |
16 January 2009 | Registered office changed on 16/01/2009 from c/o michael filiou PLC salisbury house 81 high street potters bar hertfordshire EN6 5AS (1 page) |
16 January 2009 | Director and secretary's change of particulars / damien heneghan / 28/07/2008 (1 page) |
16 January 2009 | Director's change of particulars / david heneghan / 15/01/2007 (1 page) |
16 January 2009 | Director and secretary's change of particulars / damien heneghan / 28/07/2008 (1 page) |
16 January 2009 | Director's change of particulars / liam heneghan / 15/01/2007 (1 page) |
16 January 2009 | Director's change of particulars / david heneghan / 15/01/2007 (1 page) |
17 December 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
17 December 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
7 April 2008 | Registered office changed on 07/04/2008 from c/o freemans solar house 282 chase road southgate london N14 6NZ (1 page) |
7 April 2008 | Registered office changed on 07/04/2008 from c/o freemans solar house 282 chase road southgate london N14 6NZ (1 page) |
13 February 2008 | Registered office changed on 13/02/08 from: freemans accountants solar house, 282 chase road southgate london N14 6NZ (1 page) |
13 February 2008 | Return made up to 13/01/08; full list of members (3 pages) |
13 February 2008 | Registered office changed on 13/02/08 from: freemans accountants solar house, 282 chase road southgate london N14 6NZ (1 page) |
13 February 2008 | Return made up to 13/01/08; full list of members (3 pages) |
9 November 2007 | Director resigned (1 page) |
9 November 2007 | Director resigned (1 page) |
15 June 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
15 June 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
6 June 2007 | Registered office changed on 06/06/07 from: 23-25 castle road north finchley london N12 9EE (1 page) |
6 June 2007 | Registered office changed on 06/06/07 from: 23-25 castle road north finchley london N12 9EE (1 page) |
14 May 2007 | Return made up to 13/01/07; full list of members (4 pages) |
14 May 2007 | Return made up to 13/01/07; full list of members (4 pages) |
14 November 2006 | Director resigned (1 page) |
14 November 2006 | Director resigned (1 page) |
14 November 2006 | Director resigned (1 page) |
14 November 2006 | Director resigned (1 page) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
6 January 2006 | Return made up to 13/01/06; full list of members (10 pages) |
6 January 2006 | Return made up to 13/01/06; full list of members (10 pages) |
26 November 2005 | Particulars of mortgage/charge (3 pages) |
26 November 2005 | Particulars of mortgage/charge (3 pages) |
11 November 2005 | Particulars of mortgage/charge (3 pages) |
11 November 2005 | Particulars of mortgage/charge (3 pages) |
7 November 2005 | Registered office changed on 07/11/05 from: brownlow house 4 princes avenue muswell hill london N10 3LR (1 page) |
7 November 2005 | Registered office changed on 07/11/05 from: brownlow house 4 princes avenue muswell hill london N10 3LR (1 page) |
2 August 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
2 August 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
28 June 2005 | Memorandum and Articles of Association (17 pages) |
28 June 2005 | Memorandum and Articles of Association (17 pages) |
28 June 2005 | Resolutions
|
28 June 2005 | Resolutions
|
15 June 2005 | Registered office changed on 15/06/05 from: 4 princes avenue muswell hill london N10 3LR (1 page) |
15 June 2005 | Director resigned (1 page) |
15 June 2005 | Registered office changed on 15/06/05 from: 4 princes avenue muswell hill london N10 3LR (1 page) |
15 June 2005 | Director resigned (1 page) |
17 January 2005 | Return made up to 13/01/05; full list of members (10 pages) |
17 January 2005 | Return made up to 13/01/05; full list of members (10 pages) |
22 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
22 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
4 August 2004 | Registered office changed on 04/08/04 from: 553 barlow moor road chorlton manchester lancashire M21 8AN (1 page) |
4 August 2004 | Director's particulars changed (1 page) |
4 August 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
4 August 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
4 August 2004 | Director's particulars changed (1 page) |
4 August 2004 | Director's particulars changed (1 page) |
4 August 2004 | Director's particulars changed (1 page) |
4 August 2004 | Director's particulars changed (1 page) |
4 August 2004 | Director's particulars changed (1 page) |
4 August 2004 | Director's particulars changed (1 page) |
4 August 2004 | Registered office changed on 04/08/04 from: 553 barlow moor road chorlton manchester lancashire M21 8AN (1 page) |
4 August 2004 | Director's particulars changed (1 page) |
4 August 2004 | Director's particulars changed (1 page) |
4 August 2004 | Director's particulars changed (1 page) |
4 August 2004 | Director's particulars changed (1 page) |
4 August 2004 | Director's particulars changed (1 page) |
5 April 2004 | Return made up to 13/01/04; full list of members
|
5 April 2004 | Return made up to 13/01/04; full list of members
|
8 September 2003 | New director appointed (2 pages) |
8 September 2003 | New director appointed (2 pages) |
25 July 2003 | Registered office changed on 25/07/03 from: care of freemans chartered accountants solar house 282 chase road southgate london N14 6NZ (1 page) |
25 July 2003 | Registered office changed on 25/07/03 from: care of freemans chartered accountants solar house 282 chase road southgate london N14 6NZ (1 page) |
15 July 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
15 July 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
23 March 2003 | Ad 01/12/02--------- £ si 98@1 (3 pages) |
23 March 2003 | New secretary appointed (2 pages) |
23 March 2003 | New secretary appointed (2 pages) |
23 March 2003 | Secretary resigned;director resigned (1 page) |
23 March 2003 | Secretary resigned;director resigned (1 page) |
23 March 2003 | Ad 01/12/02--------- £ si 98@1 (3 pages) |
22 March 2003 | Return made up to 13/01/03; full list of members
|
22 March 2003 | Return made up to 13/01/03; full list of members
|
12 February 2003 | Particulars of mortgage/charge (3 pages) |
12 February 2003 | Particulars of mortgage/charge (3 pages) |
18 December 2002 | New director appointed (2 pages) |
18 December 2002 | New director appointed (2 pages) |
18 December 2002 | New director appointed (2 pages) |
18 December 2002 | New director appointed (2 pages) |
18 December 2002 | New director appointed (2 pages) |
18 December 2002 | New director appointed (2 pages) |
18 December 2002 | New director appointed (2 pages) |
18 December 2002 | New director appointed (2 pages) |
18 December 2002 | New director appointed (2 pages) |
18 December 2002 | New director appointed (2 pages) |
8 November 2002 | New director appointed (2 pages) |
8 November 2002 | New director appointed (2 pages) |
1 November 2002 | Registered office changed on 01/11/02 from: c/ o freemans solar house 282 chase road london N14 6NZ (1 page) |
1 November 2002 | Registered office changed on 01/11/02 from: c/ o freemans solar house 282 chase road london N14 6NZ (1 page) |
29 October 2002 | Registered office changed on 29/10/02 from: 1 elmbank southgate london N14 6XA (1 page) |
29 October 2002 | Registered office changed on 29/10/02 from: 1 elmbank southgate london N14 6XA (1 page) |
17 September 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
17 September 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
4 January 2002 | Return made up to 13/01/02; full list of members
|
4 January 2002 | Return made up to 13/01/02; full list of members
|
10 December 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
10 December 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
8 February 2001 | Return made up to 13/01/01; full list of members (6 pages) |
8 February 2001 | Return made up to 13/01/01; full list of members (6 pages) |
28 March 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
28 March 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
5 January 2000 | Return made up to 13/01/00; full list of members (6 pages) |
5 January 2000 | Return made up to 13/01/00; full list of members (6 pages) |
27 September 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
27 September 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
26 March 1999 | Return made up to 13/01/99; no change of members (6 pages) |
26 March 1999 | Return made up to 13/01/99; no change of members (6 pages) |
22 December 1998 | Accounts for a dormant company made up to 31 December 1997 (2 pages) |
22 December 1998 | Accounts for a dormant company made up to 31 December 1997 (2 pages) |
2 October 1998 | Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page) |
2 October 1998 | Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page) |
13 January 1997 | Incorporation (15 pages) |
13 January 1997 | Incorporation (15 pages) |