Company NameConhen Limited
DirectorsDavid Heneghan and Brownlow Enterprises Ltd
Company StatusActive
Company Number03301128
CategoryPrivate Limited Company
Incorporation Date13 January 1997(27 years, 3 months ago)

Business Activity

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

Directors

Director NameMr David Heneghan
Date of BirthJune 1979 (Born 44 years ago)
NationalityIrish
StatusCurrent
Appointed25 October 2002(5 years, 9 months after company formation)
Appointment Duration21 years, 6 months
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressC/O Michael Filiou Ltd Salisbury House
81 High Street
Potters Bar
Hertfordshire
EN6 5AS
Director NameBrownlow Enterprises Ltd (Corporation)
StatusCurrent
Appointed10 August 2010(13 years, 7 months after company formation)
Appointment Duration13 years, 8 months
Correspondence AddressSalisbury House High Street
Potters Bar
Hertfordshire
EN6 5AS
Secretary NameBrownlow Enterprises Ltd (Corporation)
StatusCurrent
Appointed10 August 2010(13 years, 7 months after company formation)
Appointment Duration13 years, 8 months
Correspondence AddressC/O Michael Filiou Ltd Salisbury House
81 High Street
Potters Bar
Hertfordshire
EN6 5AS
Director NameMargaret Heneghan
Date of BirthJuly 1945 (Born 78 years ago)
NationalityIrish
StatusResigned
Appointed13 January 1997(same day as company formation)
RoleNurse Manager
Correspondence Address4 Princes Avenue
Muswell Hill
London
N10 3LR
Director NameWilliam Heneghan
Date of BirthMay 1945 (Born 79 years ago)
NationalityIrish
StatusResigned
Appointed13 January 1997(same day as company formation)
RoleProperty Developer
Correspondence Address4 Princes Avenue
Muswell Hill
London
N10 3LR
Secretary NameJarleth Heneghan
NationalityBritish
StatusResigned
Appointed13 January 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Old Dairy Square
Wades Mews Winchmore Hill
London
N21 1GR
Director NameMr Damien Heneghan
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityIrish
StatusResigned
Appointed25 February 2002(5 years, 1 month after company formation)
Appointment Duration8 years, 5 months (resigned 10 August 2010)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address23-25 Castle Road
Finchley
London
N12 9EE
Director NameColm Heneghan
Date of BirthMarch 1976 (Born 48 years ago)
NationalityIrish
StatusResigned
Appointed25 October 2002(5 years, 9 months after company formation)
Appointment Duration5 years (resigned 06 November 2007)
RoleProperty Developer
Correspondence Address4 Princes Avenue
Muswell Hill
London
N10 3LR
Director NameJarleth Heneghan
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2002(5 years, 9 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 12 March 2003)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address10 Old Dairy Square
Wades Mews Winchmore Hill
London
N21 1GR
Director NameMr Liam Heneghan
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityIrish
StatusResigned
Appointed25 October 2002(5 years, 9 months after company formation)
Appointment Duration7 years, 9 months (resigned 10 August 2010)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address23-25 Castle Road
Finchley
London
N12 9EE
Director NameCatherine Nolan
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2002(5 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 03 June 2005)
RoleHousewife
Correspondence Address4 Princes Avenue
Muswell Hill
London
N10 3LR
Secretary NameDamien Heneghan
NationalityIrish
StatusResigned
Appointed12 March 2003(6 years, 1 month after company formation)
Appointment Duration7 years, 5 months (resigned 10 August 2010)
RoleCompany Director
Correspondence Address23-25 Castle Road
Finchley
London
N12 9EE

Location

Registered AddressC/O Michael Filiou Ltd Salisbury House
81 High Street
Potters Bar
Hertfordshire
EN6 5AS
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Oakmere
Built Up AreaPotters Bar
Address MatchesOver 400 other UK companies use this postal address

Shareholders

100 at £1Brownlow Enterprises LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£560,162
Cash£5,274
Current Liabilities£651,514

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return7 May 2023 (11 months, 3 weeks ago)
Next Return Due21 May 2024 (3 weeks, 4 days from now)

Charges

24 November 2005Delivered 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 2005Delivered 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 2003Delivered 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

Filing History

20 May 2020Audit exemption statement of guarantee by parent company for period ending 30/06/19 (3 pages)
20 May 2020Unaudited abridged accounts made up to 30 June 2019 (6 pages)
7 May 2020Confirmation statement made on 7 May 2020 with no updates (3 pages)
11 October 2019Secretary's details changed for Brownlow Enterprises Ltd on 23 September 2019 (1 page)
9 October 2019Change of details for Brownlow Enterprises Limited as a person with significant control on 23 September 2019 (2 pages)
9 October 2019Director's details changed for Mr David Heneghan on 23 September 2019 (2 pages)
9 October 2019Registered 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 2019Confirmation statement made on 7 May 2019 with no updates (3 pages)
9 April 2019Notice of agreement to exemption from audit of accounts for period ending 30/06/18 (1 page)
9 April 2019Audit exemption subsidiary accounts made up to 30 June 2018 (6 pages)
9 April 2019Consolidated accounts of parent company for subsidiary company period ending 30/06/18 (39 pages)
27 March 2019Audit exemption statement of guarantee by parent company for period ending 30/06/18 (3 pages)
19 May 2018Confirmation statement made on 7 May 2018 with no updates (3 pages)
19 April 2018Audit exemption subsidiary accounts made up to 30 June 2017 (8 pages)
19 April 2018Audit exemption statement of guarantee by parent company for period ending 30/06/17 (3 pages)
19 April 2018Consolidated accounts of parent company for subsidiary company period ending 30/06/17 (41 pages)
19 April 2018Notice of agreement to exemption from audit of accounts for period ending 30/06/17 (1 page)
21 June 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
21 June 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
13 April 2017Consolidated accounts of parent company for subsidiary company period ending 30/06/16 (44 pages)
13 April 2017Audit exemption subsidiary accounts made up to 30 June 2016 (7 pages)
13 April 2017Consolidated accounts of parent company for subsidiary company period ending 30/06/16 (44 pages)
13 April 2017Audit exemption subsidiary accounts made up to 30 June 2016 (7 pages)
5 April 2017Audit exemption statement of guarantee by parent company for period ending 30/06/16 (3 pages)
5 April 2017Notice of agreement to exemption from audit of accounts for period ending 30/06/16 (1 page)
5 April 2017Notice of agreement to exemption from audit of accounts for period ending 30/06/16 (1 page)
5 April 2017Audit exemption statement of guarantee by parent company for period ending 30/06/16 (3 pages)
15 July 2016Previous accounting period extended from 31 December 2015 to 30 June 2016 (1 page)
15 July 2016Previous accounting period extended from 31 December 2015 to 30 June 2016 (1 page)
5 July 2016Satisfaction of charge 2 in full (2 pages)
5 July 2016Satisfaction of charge 3 in full (1 page)
5 July 2016Satisfaction of charge 3 in full (1 page)
5 July 2016Satisfaction of charge 1 in full (2 pages)
5 July 2016Satisfaction of charge 1 in full (2 pages)
5 July 2016Satisfaction of charge 2 in full (2 pages)
18 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100
(4 pages)
18 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100
(4 pages)
9 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
9 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
8 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(4 pages)
8 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(4 pages)
8 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(4 pages)
3 October 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
3 October 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
7 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(4 pages)
7 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(4 pages)
7 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(4 pages)
4 October 2013Accounts for a small company made up to 31 December 2012 (7 pages)
4 October 2013Accounts for a small company made up to 31 December 2012 (7 pages)
18 January 2013Secretary's details changed for Brownlow Enterprises Ltd on 13 January 2013 (2 pages)
18 January 2013Annual return made up to 13 January 2013 with a full list of shareholders (4 pages)
18 January 2013Annual return made up to 13 January 2013 with a full list of shareholders (4 pages)
18 January 2013Secretary's details changed for Brownlow Enterprises Ltd on 13 January 2013 (2 pages)
18 January 2013Director's details changed for Brownlow Enterprises Ltd on 13 January 2013 (2 pages)
18 January 2013Director's details changed for Brownlow Enterprises Ltd on 13 January 2013 (2 pages)
24 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
24 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
17 January 2012Annual return made up to 13 January 2012 with a full list of shareholders (4 pages)
17 January 2012Director's details changed for Mr David Heneghan on 13 January 2012 (2 pages)
17 January 2012Annual return made up to 13 January 2012 with a full list of shareholders (4 pages)
17 January 2012Director's details changed for Mr David Heneghan on 13 January 2012 (2 pages)
3 January 2012Accounts for a small company made up to 31 December 2010 (7 pages)
3 January 2012Accounts for a small company made up to 31 December 2010 (7 pages)
23 February 2011Annual return made up to 13 January 2011 with a full list of shareholders (6 pages)
23 February 2011Annual return made up to 13 January 2011 with a full list of shareholders (6 pages)
31 August 2010Appointment of Brownlow Enterprises Ltd as a director (2 pages)
31 August 2010Termination of appointment of Damien Heneghan as a director (1 page)
31 August 2010Termination of appointment of Damien Heneghan as a director (1 page)
31 August 2010Appointment of Brownlow Enterprises Ltd as a secretary (2 pages)
31 August 2010Appointment of Brownlow Enterprises Ltd as a secretary (2 pages)
31 August 2010Appointment of Brownlow Enterprises Ltd as a director (2 pages)
31 August 2010Termination of appointment of Liam Heneghan as a director (1 page)
31 August 2010Termination of appointment of Liam Heneghan as a director (1 page)
31 August 2010Termination of appointment of Damien Heneghan as a secretary (1 page)
31 August 2010Termination of appointment of Damien Heneghan as a secretary (1 page)
20 August 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
20 August 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
11 February 2010Director's details changed for Mr Liam Heneghan on 13 January 2010 (2 pages)
11 February 2010Annual return made up to 13 January 2010 with a full list of shareholders (5 pages)
11 February 2010Director's details changed for Mr David Heneghan on 13 January 2010 (2 pages)
11 February 2010Director's details changed for Damien Heneghan on 13 January 2010 (2 pages)
11 February 2010Secretary's details changed for Damien Heneghan on 13 January 2010 (1 page)
11 February 2010Director's details changed for Damien Heneghan on 13 January 2010 (2 pages)
11 February 2010Director's details changed for Mr David Heneghan on 13 January 2010 (2 pages)
11 February 2010Annual return made up to 13 January 2010 with a full list of shareholders (5 pages)
11 February 2010Secretary's details changed for Damien Heneghan on 13 January 2010 (1 page)
11 February 2010Director's details changed for Mr Liam Heneghan on 13 January 2010 (2 pages)
1 May 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
1 May 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
19 January 2009Return made up to 13/01/09; full list of members (4 pages)
19 January 2009Return made up to 13/01/09; full list of members (4 pages)
16 January 2009Registered 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 2009Director's change of particulars / liam heneghan / 15/01/2007 (1 page)
16 January 2009Registered 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 2009Director and secretary's change of particulars / damien heneghan / 28/07/2008 (1 page)
16 January 2009Director's change of particulars / david heneghan / 15/01/2007 (1 page)
16 January 2009Director and secretary's change of particulars / damien heneghan / 28/07/2008 (1 page)
16 January 2009Director's change of particulars / liam heneghan / 15/01/2007 (1 page)
16 January 2009Director's change of particulars / david heneghan / 15/01/2007 (1 page)
17 December 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
17 December 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
7 April 2008Registered office changed on 07/04/2008 from c/o freemans solar house 282 chase road southgate london N14 6NZ (1 page)
7 April 2008Registered office changed on 07/04/2008 from c/o freemans solar house 282 chase road southgate london N14 6NZ (1 page)
13 February 2008Registered office changed on 13/02/08 from: freemans accountants solar house, 282 chase road southgate london N14 6NZ (1 page)
13 February 2008Return made up to 13/01/08; full list of members (3 pages)
13 February 2008Registered office changed on 13/02/08 from: freemans accountants solar house, 282 chase road southgate london N14 6NZ (1 page)
13 February 2008Return made up to 13/01/08; full list of members (3 pages)
9 November 2007Director resigned (1 page)
9 November 2007Director resigned (1 page)
15 June 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
15 June 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
6 June 2007Registered office changed on 06/06/07 from: 23-25 castle road north finchley london N12 9EE (1 page)
6 June 2007Registered office changed on 06/06/07 from: 23-25 castle road north finchley london N12 9EE (1 page)
14 May 2007Return made up to 13/01/07; full list of members (4 pages)
14 May 2007Return made up to 13/01/07; full list of members (4 pages)
14 November 2006Director resigned (1 page)
14 November 2006Director resigned (1 page)
14 November 2006Director resigned (1 page)
14 November 2006Director resigned (1 page)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
6 January 2006Return made up to 13/01/06; full list of members (10 pages)
6 January 2006Return made up to 13/01/06; full list of members (10 pages)
26 November 2005Particulars of mortgage/charge (3 pages)
26 November 2005Particulars of mortgage/charge (3 pages)
11 November 2005Particulars of mortgage/charge (3 pages)
11 November 2005Particulars of mortgage/charge (3 pages)
7 November 2005Registered office changed on 07/11/05 from: brownlow house 4 princes avenue muswell hill london N10 3LR (1 page)
7 November 2005Registered office changed on 07/11/05 from: brownlow house 4 princes avenue muswell hill london N10 3LR (1 page)
2 August 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
2 August 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
28 June 2005Memorandum and Articles of Association (17 pages)
28 June 2005Memorandum and Articles of Association (17 pages)
28 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
28 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
15 June 2005Registered office changed on 15/06/05 from: 4 princes avenue muswell hill london N10 3LR (1 page)
15 June 2005Director resigned (1 page)
15 June 2005Registered office changed on 15/06/05 from: 4 princes avenue muswell hill london N10 3LR (1 page)
15 June 2005Director resigned (1 page)
17 January 2005Return made up to 13/01/05; full list of members (10 pages)
17 January 2005Return made up to 13/01/05; full list of members (10 pages)
22 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
22 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
4 August 2004Registered office changed on 04/08/04 from: 553 barlow moor road chorlton manchester lancashire M21 8AN (1 page)
4 August 2004Director's particulars changed (1 page)
4 August 2004Secretary's particulars changed;director's particulars changed (1 page)
4 August 2004Secretary's particulars changed;director's particulars changed (1 page)
4 August 2004Director's particulars changed (1 page)
4 August 2004Director's particulars changed (1 page)
4 August 2004Director's particulars changed (1 page)
4 August 2004Director's particulars changed (1 page)
4 August 2004Director's particulars changed (1 page)
4 August 2004Director's particulars changed (1 page)
4 August 2004Registered office changed on 04/08/04 from: 553 barlow moor road chorlton manchester lancashire M21 8AN (1 page)
4 August 2004Director's particulars changed (1 page)
4 August 2004Director's particulars changed (1 page)
4 August 2004Director's particulars changed (1 page)
4 August 2004Director's particulars changed (1 page)
4 August 2004Director's particulars changed (1 page)
5 April 2004Return made up to 13/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(11 pages)
5 April 2004Return made up to 13/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(11 pages)
8 September 2003New director appointed (2 pages)
8 September 2003New director appointed (2 pages)
25 July 2003Registered 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 2003Registered 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 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
15 July 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
23 March 2003Ad 01/12/02--------- £ si 98@1 (3 pages)
23 March 2003New secretary appointed (2 pages)
23 March 2003New secretary appointed (2 pages)
23 March 2003Secretary resigned;director resigned (1 page)
23 March 2003Secretary resigned;director resigned (1 page)
23 March 2003Ad 01/12/02--------- £ si 98@1 (3 pages)
22 March 2003Return made up to 13/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 March 2003Return made up to 13/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 February 2003Particulars of mortgage/charge (3 pages)
12 February 2003Particulars of mortgage/charge (3 pages)
18 December 2002New director appointed (2 pages)
18 December 2002New director appointed (2 pages)
18 December 2002New director appointed (2 pages)
18 December 2002New director appointed (2 pages)
18 December 2002New director appointed (2 pages)
18 December 2002New director appointed (2 pages)
18 December 2002New director appointed (2 pages)
18 December 2002New director appointed (2 pages)
18 December 2002New director appointed (2 pages)
18 December 2002New director appointed (2 pages)
8 November 2002New director appointed (2 pages)
8 November 2002New director appointed (2 pages)
1 November 2002Registered office changed on 01/11/02 from: c/ o freemans solar house 282 chase road london N14 6NZ (1 page)
1 November 2002Registered office changed on 01/11/02 from: c/ o freemans solar house 282 chase road london N14 6NZ (1 page)
29 October 2002Registered office changed on 29/10/02 from: 1 elmbank southgate london N14 6XA (1 page)
29 October 2002Registered office changed on 29/10/02 from: 1 elmbank southgate london N14 6XA (1 page)
17 September 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
17 September 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
4 January 2002Return made up to 13/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 January 2002Return made up to 13/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 December 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
10 December 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
8 February 2001Return made up to 13/01/01; full list of members (6 pages)
8 February 2001Return made up to 13/01/01; full list of members (6 pages)
28 March 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
28 March 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
5 January 2000Return made up to 13/01/00; full list of members (6 pages)
5 January 2000Return made up to 13/01/00; full list of members (6 pages)
27 September 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
27 September 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
26 March 1999Return made up to 13/01/99; no change of members (6 pages)
26 March 1999Return made up to 13/01/99; no change of members (6 pages)
22 December 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
22 December 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
2 October 1998Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page)
2 October 1998Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page)
13 January 1997Incorporation (15 pages)
13 January 1997Incorporation (15 pages)