London
N2 0EY
Secretary Name | Mr Daniel Andrew Richard Herman |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 January 2007(9 years, 7 months after company formation) |
Appointment Duration | 17 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 82 Brim Hill London N2 0EY |
Secretary Name | Mrs Madelaine Susan Herman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1997(5 days after company formation) |
Appointment Duration | 9 years, 7 months (resigned 09 January 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 82 Brim Hill London N2 0EY |
Director Name | Mr Timothy Steven Howland |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2005(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 07 December 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Log House St Leonard'S Beaulieu Brockenhurst Hampshire SO42 7XF |
Director Name | Mr Sebastian Newbold Coe |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2005(8 years, 6 months after company formation) |
Appointment Duration | 11 months (resigned 15 November 2006) |
Role | Company Director |
Correspondence Address | The Cottage Guileshill Farm Ockham Surrey GU23 6NG |
Director Name | Peter Ian Herman |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2007(10 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 20 November 2009) |
Role | Pharmaceutical Exporter |
Correspondence Address | Flat 1 55a Paddington Street London W1U 4HX |
Director Name | David Whitnall Gration |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2007(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 November 2009) |
Role | Company Director |
Correspondence Address | Maple Corner Maple Lane Upper Basildon Reading Berkshire RG8 8PF |
Director Name | Mr Salim Kassamali Esmail Jetha |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2007(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 November 2009) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 6 Riesco Drive Croydon CR0 5RS |
Director Name | Mr Jonathan Berman |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2009(12 years, 6 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 30 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Courtnell Street London W2 5BU |
Director Name | Mr Barry Michael Howard Shaw |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2017(20 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 21 February 2020) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 3 Coach House Yard Hampstead London NW3 1QD |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 1997(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 1997(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Website | www.bio-synergy.co.uk |
---|---|
Telephone | 020 75692525 |
Telephone region | London |
Registered Address | 469 Finchley Road London NW3 6HS |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Fortune Green |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
70k at £1 | Ms Madelaine Susan Herman 9.71% Ordinary |
---|---|
54.1k at £1 | Mark Davis 7.50% Ordinary |
324.4k at £1 | Dp Ventures LTD 45.00% Ordinary |
20k at £1 | Mr Daniel Andrew Richard Herman 2.77% Ordinary |
16.4k at £1 | Lawrence Davis 2.28% Ordinary |
14.6k at £1 | Complete Leisure Group PLC 2.02% Ordinary |
121.8k at £1 | Peter Herman 16.90% Ordinary |
86.5k at £1 | Herman Family Settlement 12.00% Ordinary |
4.4k at £1 | Philip Marley 0.61% Ordinary |
4.4k at £1 | Roger Moss 0.61% Ordinary |
1.5k at £1 | Howard Moher 0.20% Ordinary |
1.5k at £1 | John Prior 0.20% Ordinary |
1.5k at £1 | Julia Ind 0.20% Ordinary |
Year | 2014 |
---|---|
Net Worth | £259,884 |
Cash | £156,740 |
Current Liabilities | £376,217 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 8 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 22 June 2024 (1 month, 4 weeks from now) |
15 July 2010 | Delivered on: 17 July 2010 Persons entitled: Coutts & Company 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 charge over the undertaking and all property and assets present and future, including goodwill,uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
5 April 2007 | Delivered on: 14 April 2007 Satisfied on: 23 September 2015 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Barclays bank PLC re bio-synergy limited business premium account, account number 20452610. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. Fully Satisfied |
13 October 2003 | Delivered on: 18 October 2003 Satisfied on: 23 September 2015 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: 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. See the mortgage charge document for full details. Fully Satisfied |
3 November 2000 | Delivered on: 16 November 2000 Satisfied on: 23 September 2015 Persons entitled: Barclays Bank PLC Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the financing agreement. 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. See the mortgage charge document for full details. Fully Satisfied |
12 September 2023 | Micro company accounts made up to 30 September 2022 (6 pages) |
---|---|
4 August 2023 | Confirmation statement made on 8 June 2023 with no updates (3 pages) |
1 August 2022 | Confirmation statement made on 8 June 2022 with updates (5 pages) |
7 June 2022 | Statement of company's objects (1 page) |
1 June 2022 | Micro company accounts made up to 30 September 2021 (5 pages) |
3 August 2021 | Confirmation statement made on 8 June 2021 with no updates (3 pages) |
3 August 2021 | Register inspection address has been changed from 529 Finchley Road London NW3 7BG England to 469 Finchley Road London NW3 6HS (1 page) |
18 May 2021 | Micro company accounts made up to 30 September 2020 (5 pages) |
25 March 2021 | Registered office address changed from 496 Finchley Road London NW3 6HS England to 469 Finchley Road London NW3 6HS on 25 March 2021 (1 page) |
12 February 2021 | Registered office address changed from 529 Finchley Road London NW3 7BG England to 496 Finchley Road London NW3 6HS on 12 February 2021 (1 page) |
17 November 2020 | Amended micro company accounts made up to 30 September 2019 (4 pages) |
8 June 2020 | Notification of Dp Ventures Limited as a person with significant control on 15 September 2016 (2 pages) |
8 June 2020 | Confirmation statement made on 8 June 2020 with updates (5 pages) |
11 May 2020 | Total exemption full accounts made up to 30 September 2019 (14 pages) |
24 February 2020 | Termination of appointment of Barry Michael Howard Shaw as a director on 21 February 2020 (1 page) |
10 December 2019 | Previous accounting period extended from 31 August 2019 to 30 September 2019 (1 page) |
29 November 2019 | Confirmation statement made on 26 October 2019 with no updates (3 pages) |
18 March 2019 | Total exemption full accounts made up to 31 August 2018 (13 pages) |
12 December 2018 | Confirmation statement made on 26 October 2018 with no updates (3 pages) |
2 October 2018 | Termination of appointment of Jonathan Berman as a director on 30 June 2017 (1 page) |
11 September 2018 | Appointment of Mr Barry Michael Howard Shaw as a director on 30 June 2017 (2 pages) |
14 February 2018 | Total exemption full accounts made up to 31 August 2017 (9 pages) |
2 November 2017 | Confirmation statement made on 26 October 2017 with no updates (3 pages) |
2 November 2017 | Register inspection address has been changed from 120 West Heath Road London NW3 7TX United Kingdom to 529 Finchley Road London NW3 7BG (1 page) |
2 November 2017 | Register inspection address has been changed from 120 West Heath Road London NW3 7TX United Kingdom to 529 Finchley Road London NW3 7BG (1 page) |
2 November 2017 | Confirmation statement made on 26 October 2017 with no updates (3 pages) |
10 March 2017 | Registered office address changed from 120 West Heath Road London NW3 7TX to 529 Finchley Road London NW3 7BG on 10 March 2017 (1 page) |
10 March 2017 | Registered office address changed from 120 West Heath Road London NW3 7TX to 529 Finchley Road London NW3 7BG on 10 March 2017 (1 page) |
8 February 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
8 February 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
26 October 2016 | Confirmation statement made on 26 October 2016 with updates (7 pages) |
26 October 2016 | Confirmation statement made on 26 October 2016 with updates (7 pages) |
15 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
8 March 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
8 March 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
23 September 2015 | Satisfaction of charge 1 in full (6 pages) |
23 September 2015 | Satisfaction of charge 1 in full (6 pages) |
23 September 2015 | Satisfaction of charge 3 in full (6 pages) |
23 September 2015 | Satisfaction of charge 2 in full (10 pages) |
23 September 2015 | Satisfaction of charge 2 in full (10 pages) |
23 September 2015 | Satisfaction of charge 3 in full (6 pages) |
9 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
3 December 2014 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
3 December 2014 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
27 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
10 December 2013 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
10 December 2013 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
30 May 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (7 pages) |
30 May 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (7 pages) |
16 January 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
16 January 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
4 July 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (7 pages) |
4 July 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (7 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
21 July 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (7 pages) |
21 July 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (7 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
17 July 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
17 July 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
8 July 2010 | Director's details changed for Daniel Andrew Richard Herman on 1 October 2009 (2 pages) |
8 July 2010 | Register inspection address has been changed (1 page) |
8 July 2010 | Register(s) moved to registered inspection location (1 page) |
8 July 2010 | Register(s) moved to registered inspection location (1 page) |
8 July 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (8 pages) |
8 July 2010 | Director's details changed for Daniel Andrew Richard Herman on 1 October 2009 (2 pages) |
8 July 2010 | Director's details changed for Daniel Andrew Richard Herman on 1 October 2009 (2 pages) |
8 July 2010 | Register inspection address has been changed (1 page) |
8 July 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (8 pages) |
23 March 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
23 March 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
9 December 2009 | Termination of appointment of Peter Herman as a director (2 pages) |
9 December 2009 | Termination of appointment of Peter Herman as a director (2 pages) |
1 December 2009 | Termination of appointment of David Gration as a director (2 pages) |
1 December 2009 | Appointment of Mr Jonathan Berman as a director (3 pages) |
1 December 2009 | Termination of appointment of Salim Jetha as a director (2 pages) |
1 December 2009 | Registered office address changed from Regency House 33 Wood Street Barnet Hertfordshire EN5 4BE on 1 December 2009 (2 pages) |
1 December 2009 | Registered office address changed from Regency House 33 Wood Street Barnet Hertfordshire EN5 4BE on 1 December 2009 (2 pages) |
1 December 2009 | Termination of appointment of Salim Jetha as a director (2 pages) |
1 December 2009 | Appointment of Mr Jonathan Berman as a director (3 pages) |
1 December 2009 | Termination of appointment of David Gration as a director (2 pages) |
1 December 2009 | Registered office address changed from Regency House 33 Wood Street Barnet Hertfordshire EN5 4BE on 1 December 2009 (2 pages) |
22 June 2009 | Accounts made up to 31 August 2008 (15 pages) |
22 June 2009 | Accounts made up to 31 August 2008 (15 pages) |
9 June 2009 | Return made up to 23/05/09; full list of members (7 pages) |
9 June 2009 | Return made up to 23/05/09; full list of members (7 pages) |
17 December 2008 | Return made up to 23/05/08; full list of members (7 pages) |
17 December 2008 | Return made up to 23/05/08; full list of members (7 pages) |
31 March 2008 | Director appointed david whitnall gration (1 page) |
31 March 2008 | Director appointed salim kassamali esmail jetha (2 pages) |
31 March 2008 | Director appointed david whitnall gration (1 page) |
31 March 2008 | Director appointed salim kassamali esmail jetha (2 pages) |
26 March 2008 | Registered office changed on 26/03/2008 from, 35 ballards lane, london, N3 1XW (1 page) |
26 March 2008 | Registered office changed on 26/03/2008 from, 35 ballards lane, london, N3 1XW (1 page) |
19 March 2008 | Curr ext from 31/05/2008 to 31/08/2008 (1 page) |
19 March 2008 | Curr ext from 31/05/2008 to 31/08/2008 (1 page) |
8 March 2008 | Appointment terminated director timothy howland (1 page) |
8 March 2008 | Auditor's resignation (1 page) |
8 March 2008 | Ad 07/12/07\gbp si 360498@1=360498\gbp ic 360498/720996\ (2 pages) |
8 March 2008 | Appointment terminated director timothy howland (1 page) |
8 March 2008 | Auditor's resignation (1 page) |
8 March 2008 | Ad 07/12/07\gbp si 360498@1=360498\gbp ic 360498/720996\ (2 pages) |
8 March 2008 | Resolutions
|
8 March 2008 | Nc inc already adjusted 07/12/07 (1 page) |
8 March 2008 | Nc inc already adjusted 07/12/07 (1 page) |
8 March 2008 | Resolutions
|
1 December 2007 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
1 December 2007 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
17 September 2007 | New director appointed (2 pages) |
17 September 2007 | New director appointed (2 pages) |
6 June 2007 | Return made up to 23/05/07; full list of members (4 pages) |
6 June 2007 | Return made up to 23/05/07; full list of members (4 pages) |
14 April 2007 | Particulars of mortgage/charge (5 pages) |
14 April 2007 | Particulars of mortgage/charge (5 pages) |
27 March 2007 | Accounts for a small company made up to 31 May 2006 (7 pages) |
27 March 2007 | Accounts for a small company made up to 31 May 2006 (7 pages) |
26 March 2007 | Return made up to 23/05/06; full list of members; amend (7 pages) |
26 March 2007 | Particulars of contract relating to shares (3 pages) |
26 March 2007 | Return made up to 23/05/06; full list of members; amend (7 pages) |
26 March 2007 | Ad 02/03/07--------- £ si 14580@1=14580 £ ic 329497/344077 (2 pages) |
26 March 2007 | Particulars of contract relating to shares (3 pages) |
26 March 2007 | Ad 02/03/07--------- £ si 14580@1=14580 £ ic 329497/344077 (2 pages) |
26 March 2007 | Resolutions
|
26 March 2007 | Resolutions
|
21 March 2007 | Resolutions
|
21 March 2007 | Resolutions
|
21 March 2007 | Ad 15/01/07--------- £ si 8747@1=8747 £ ic 320750/329497 (2 pages) |
21 March 2007 | Ad 15/01/07--------- £ si 8747@1=8747 £ ic 320750/329497 (2 pages) |
21 March 2007 | Particulars of contract relating to shares (3 pages) |
21 March 2007 | Particulars of contract relating to shares (3 pages) |
12 March 2007 | Ad 01/07/05--------- £ si 16421@1 (2 pages) |
12 March 2007 | Ad 01/07/05--------- £ si 16421@1 (2 pages) |
28 February 2007 | New secretary appointed (1 page) |
28 February 2007 | New secretary appointed (1 page) |
17 January 2007 | Secretary resigned (1 page) |
17 January 2007 | Secretary resigned (1 page) |
8 December 2006 | Director resigned (1 page) |
8 December 2006 | Director resigned (1 page) |
10 October 2006 | New director appointed (1 page) |
10 October 2006 | New director appointed (1 page) |
19 September 2006 | Accounts for a small company made up to 31 May 2005 (6 pages) |
19 September 2006 | Accounts for a small company made up to 31 May 2005 (6 pages) |
22 August 2006 | Particulars of contract relating to shares (4 pages) |
22 August 2006 | Resolutions
|
22 August 2006 | Resolutions
|
22 August 2006 | Ad 25/06/06--------- £ si 8748@1=8748 £ ic 312002/320750 (2 pages) |
22 August 2006 | Particulars of contract relating to shares (4 pages) |
22 August 2006 | Ad 25/06/06--------- £ si 8748@1=8748 £ ic 312002/320750 (2 pages) |
31 July 2006 | Return made up to 23/05/06; full list of members (3 pages) |
31 July 2006 | Return made up to 23/05/06; full list of members (3 pages) |
13 March 2006 | Nc inc already adjusted 13/12/05 (1 page) |
13 March 2006 | Resolutions
|
13 March 2006 | Resolutions
|
13 March 2006 | Nc inc already adjusted 13/12/05 (1 page) |
16 January 2006 | New director appointed (2 pages) |
16 January 2006 | New director appointed (2 pages) |
16 January 2006 | New director appointed (2 pages) |
16 January 2006 | New director appointed (2 pages) |
24 October 2005 | Return made up to 23/05/05; full list of members (3 pages) |
24 October 2005 | Return made up to 23/05/05; full list of members (3 pages) |
7 October 2004 | Return made up to 23/05/04; full list of members (5 pages) |
7 October 2004 | Return made up to 23/05/04; full list of members (5 pages) |
6 October 2004 | Resolutions
|
6 October 2004 | Resolutions
|
29 September 2004 | Accounts for a small company made up to 31 May 2004 (6 pages) |
29 September 2004 | Accounts for a small company made up to 31 May 2004 (6 pages) |
5 July 2004 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
5 July 2004 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
24 May 2004 | Registered office changed on 24/05/04 from: 55 paddington street, london, W1M 3RQ (1 page) |
24 May 2004 | Registered office changed on 24/05/04 from: 55 paddington street, london, W1M 3RQ (1 page) |
17 November 2003 | Return made up to 23/05/03; full list of members; amend (7 pages) |
17 November 2003 | Return made up to 23/05/03; full list of members; amend (7 pages) |
18 October 2003 | Particulars of mortgage/charge (9 pages) |
18 October 2003 | Particulars of mortgage/charge (9 pages) |
28 August 2003 | Total exemption full accounts made up to 31 May 2002 (9 pages) |
28 August 2003 | Total exemption full accounts made up to 31 May 2002 (9 pages) |
31 July 2003 | Return made up to 23/05/03; full list of members (7 pages) |
31 July 2003 | Return made up to 23/05/03; full list of members (7 pages) |
16 May 2003 | Total exemption full accounts made up to 31 May 2001 (9 pages) |
16 May 2003 | Total exemption full accounts made up to 31 May 2001 (9 pages) |
30 December 2002 | Resolutions
|
30 December 2002 | Resolutions
|
30 December 2002 | Ad 16/12/02--------- £ si 312000@1=312000 £ ic 2/312002 (2 pages) |
30 December 2002 | Ad 16/12/02--------- £ si 312000@1=312000 £ ic 2/312002 (2 pages) |
7 June 2002 | Return made up to 23/05/02; full list of members (6 pages) |
7 June 2002 | Return made up to 23/05/02; full list of members (6 pages) |
20 June 2001 | Accounts made up to 31 May 2000 (7 pages) |
20 June 2001 | Accounts made up to 31 May 2000 (7 pages) |
7 June 2001 | Return made up to 23/05/01; full list of members (6 pages) |
7 June 2001 | Return made up to 23/05/01; full list of members (6 pages) |
16 November 2000 | Particulars of mortgage/charge (7 pages) |
16 November 2000 | Particulars of mortgage/charge (7 pages) |
31 August 2000 | Accounts made up to 31 May 1999 (11 pages) |
31 August 2000 | Accounts made up to 31 May 1999 (11 pages) |
23 June 2000 | Return made up to 23/05/00; full list of members (6 pages) |
23 June 2000 | Return made up to 23/05/00; full list of members (6 pages) |
28 March 2000 | Resolutions
|
28 March 2000 | Resolutions
|
28 March 2000 | £ nc 1000/2000 25/05/99 (1 page) |
28 March 2000 | £ nc 1000/2000 25/05/99 (1 page) |
25 May 1999 | Return made up to 23/05/99; no change of members (4 pages) |
25 May 1999 | Return made up to 23/05/99; no change of members (4 pages) |
29 April 1999 | Accounts made up to 31 May 1998 (11 pages) |
29 April 1999 | Accounts made up to 31 May 1998 (11 pages) |
10 June 1998 | Return made up to 23/05/98; full list of members (6 pages) |
10 June 1998 | Return made up to 23/05/98; full list of members (6 pages) |
21 July 1997 | Registered office changed on 21/07/97 from: 1ST floor offices, 8-10 stamford hill, london, N16 6XZ (1 page) |
21 July 1997 | Secretary resigned (1 page) |
21 July 1997 | New director appointed (2 pages) |
21 July 1997 | Ad 28/05/97--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
21 July 1997 | New secretary appointed (2 pages) |
21 July 1997 | New secretary appointed (2 pages) |
21 July 1997 | Director resigned (1 page) |
21 July 1997 | Ad 28/05/97--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
21 July 1997 | Registered office changed on 21/07/97 from: 1ST floor offices, 8-10 stamford hill, london, N16 6XZ (1 page) |
21 July 1997 | Director resigned (1 page) |
21 July 1997 | New director appointed (2 pages) |
21 July 1997 | Secretary resigned (1 page) |
23 May 1997 | Incorporation (12 pages) |
23 May 1997 | Incorporation (12 pages) |