South Woodford
London
E18 2BL
Director Name | Mr Raj Kumar |
---|---|
Date of Birth | June 1947 (Born 77 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 01 February 2003(5 years, 7 months after company formation) |
Appointment Duration | 21 years, 3 months |
Role | Travel Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 30 The Drive South Woodford London E18 2BL |
Director Name | Miss Kavita Kumari Bhardwaj |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 2007(9 years, 10 months after company formation) |
Appointment Duration | 17 years, 1 month |
Role | Travel Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 30 The Drive South Woodford London E18 2BL |
Director Name | Mr Rohit Kumar Bhardwaj |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 October 2013(16 years, 3 months after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 374 Cranbrook Road Gants Hill Ilford Cranbrook Roa Ilford IG2 6HW |
Director Name | Miss Ritu Kumar |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 October 2013(16 years, 3 months after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 372-374 Cranbrook Road Ilford Essex IG2 6HW |
Director Name | Mrs Neelam Kumari |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 14 April 2017(19 years, 10 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 The Drive London E18 2BL |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Miss Kavita Kumari Bhardwaj |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1997(2 days after company formation) |
Appointment Duration | 7 years, 9 months (resigned 01 April 2005) |
Role | Travel Agent |
Country of Residence | United Kingdom |
Correspondence Address | 30 The Drive South Woodford London E18 2BL |
Director Name | Mr Rohit Kumar Bhardwaj |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1997(2 days after company formation) |
Appointment Duration | 16 years, 3 months (resigned 03 October 2013) |
Role | Travel Agent |
Country of Residence | United Kingdom |
Correspondence Address | 30 The Drive South Woodford London E18 2BL |
Director Name | Mr Dilip Ramanbhai Patel |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 12 June 1997(2 days after company formation) |
Appointment Duration | Resigned same day (resigned 12 June 1997) |
Role | Accountant |
Correspondence Address | 100 Empire Avenue Edmonton London N18 1AG |
Secretary Name | Mukesh Ambalal Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 1997(2 days after company formation) |
Appointment Duration | Resigned same day (resigned 12 June 1997) |
Role | Company Director |
Correspondence Address | 2 Claremont Avenue Kenton Harrow Middlesex HA3 0UH |
Director Name | Zahirul Ahsan |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2001(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 20 March 2003) |
Role | Manager |
Correspondence Address | 129 Quebec Road Ilford Essex IG2 6AW |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 1997(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Website | myvacations.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 85181010 |
Telephone region | London |
Registered Address | 8 Marlborough Business Centre 96, George Lane London E18 1AD |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Church End |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
10k at £1 | Ritu Kumari 9.99% Ordinary |
---|---|
40k at £1 | Raj Kumar 39.94% Ordinary |
30k at £1 | Rohit Kumar Bhardwaj 29.96% Ordinary |
20k at £1 | Mrs Kavita Bhardwaj 19.97% Ordinary |
50 at £1 | Mrs Kavita Bhardwaj 0.05% Ordinary B |
50 at £1 | Neelam Kumari 0.05% Ordinary B |
40 at £1 | Ritu Kumar Ahsan 0.04% Ordinary B |
Year | 2014 |
---|---|
Turnover | £27,567,617 |
Gross Profit | £803,353 |
Net Worth | £809,487 |
Cash | £890,503 |
Current Liabilities | £2,693,502 |
Latest Accounts | 31 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year from now) |
Accounts Category | Full |
Accounts Year End | 31 August |
Latest Return | 8 September 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 22 September 2024 (4 months from now) |
24 May 2010 | Delivered on: 5 June 2010 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: 14 honeysuckle court buckhurst hill. Outstanding |
---|---|
27 November 2003 | Delivered on: 6 December 2003 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 372 cranbrook road ilford london borough of redbridge t/n EGL435742. Outstanding |
16 January 2001 | Delivered on: 22 January 2001 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 374 cranbrook road ilford london borough of redbridge t/n EGL367991. Outstanding |
20 December 2017 | Delivered on: 21 December 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 372-374 cranbrook road, gants hill, ilford, essex, IG2 6HW (title numbers EGL435742 and EGL367991). Outstanding |
19 December 2001 | Delivered on: 28 December 2001 Satisfied on: 8 July 2010 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. Fully Satisfied |
30 January 2000 | Delivered on: 4 February 2000 Satisfied on: 2 May 2007 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as 374 cranbrook road ilford essex title number EGL367991. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
30 January 2000 | Delivered on: 4 February 2000 Satisfied on: 2 May 2007 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
5 January 2000 | Delivered on: 14 January 2000 Satisfied on: 2 May 2007 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sum of £20,000 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 36305464 and earmarked or designated by reference to the company. Fully Satisfied |
11 November 1999 | Delivered on: 23 November 1999 Satisfied on: 2 May 2007 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sum of £15,000 together with interest accrued now or to be held by the bank on an account numbered 36304158 designated to the company. Fully Satisfied |
5 January 1999 | Delivered on: 15 January 1999 Satisfied on: 2 May 2007 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 374 cranbrook road ilford essex t/no.EGL367991. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
8 September 2023 | Confirmation statement made on 8 September 2023 with updates (4 pages) |
---|---|
27 July 2023 | Confirmation statement made on 10 June 2023 with no updates (3 pages) |
2 May 2023 | Full accounts made up to 31 August 2022 (26 pages) |
22 June 2022 | Confirmation statement made on 10 June 2022 with no updates (3 pages) |
5 May 2022 | Full accounts made up to 31 August 2021 (26 pages) |
7 March 2022 | Registered office address changed from 374 Cranbrook Road Gants Hill Ilford Cranbrook Road Ilford IG2 6HW England to 8 Marlborough Business Centre, 96, George Lane London E18 1AD on 7 March 2022 (1 page) |
22 July 2021 | Confirmation statement made on 10 June 2021 with no updates (3 pages) |
22 March 2021 | Full accounts made up to 31 August 2020 (26 pages) |
3 August 2020 | Confirmation statement made on 10 June 2020 with no updates (3 pages) |
4 May 2020 | Full accounts made up to 31 August 2019 (25 pages) |
6 September 2019 | Satisfaction of charge 6 in full (4 pages) |
6 September 2019 | Satisfaction of charge 8 in full (4 pages) |
6 September 2019 | Satisfaction of charge 9 in full (4 pages) |
10 June 2019 | Confirmation statement made on 10 June 2019 with no updates (3 pages) |
8 May 2019 | Full accounts made up to 31 August 2018 (25 pages) |
2 October 2018 | Satisfaction of charge 033839370010 in full (1 page) |
4 September 2018 | Previous accounting period extended from 31 March 2018 to 31 August 2018 (1 page) |
10 July 2018 | Confirmation statement made on 10 June 2018 with no updates (3 pages) |
10 July 2018 | Registered office address changed from 372 -374 Cranbrook Road, Gants Hill, Ilford Essex IG2 6HW to 374 Cranbrook Road Gants Hill Ilford Cranbrook Road Ilford IG2 6HW on 10 July 2018 (1 page) |
21 December 2017 | Registration of charge 033839370010, created on 20 December 2017 (31 pages) |
20 November 2017 | Full accounts made up to 31 March 2017 (21 pages) |
20 November 2017 | Full accounts made up to 31 March 2017 (21 pages) |
11 September 2017 | Appointment of Mrs Neelam Kumari as a director on 14 April 2017
|
11 September 2017 | Appointment of Mrs Neelam Kumari as a director on 14 April 2017 (2 pages) |
11 September 2017 | Appointment of Mrs Neelam Kumari as a director on 14 April 2017 (2 pages) |
27 June 2017 | Notification of Raj Kumar as a person with significant control on 7 July 2016 (2 pages) |
27 June 2017 | Confirmation statement made on 10 June 2017 with no updates (3 pages) |
27 June 2017 | Notification of Raj Kumar as a person with significant control on 6 July 2016 (2 pages) |
27 June 2017 | Confirmation statement made on 10 June 2017 with no updates (3 pages) |
27 June 2017 | Notification of Raj Kumar as a person with significant control on 7 July 2016 (2 pages) |
27 June 2017 | Notification of Raj Kumar as a person with significant control on 6 July 2016 (2 pages) |
29 September 2016 | Full accounts made up to 31 March 2016 (22 pages) |
29 September 2016 | Full accounts made up to 31 March 2016 (22 pages) |
4 July 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
4 July 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
9 January 2016 | Full accounts made up to 31 March 2015 (19 pages) |
9 January 2016 | Full accounts made up to 31 March 2015 (19 pages) |
27 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-27
|
27 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-27
|
2 December 2014 | Full accounts made up to 31 March 2014 (21 pages) |
2 December 2014 | Full accounts made up to 31 March 2014 (21 pages) |
8 July 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
3 October 2013 | Appointment of Miss Ritu Kumar as a director
|
3 October 2013 | Appointment of Miss Ritu Kumar as a director (2 pages) |
3 October 2013 | Termination of appointment of Rohit Bhardwaj as a director (1 page) |
3 October 2013 | Termination of appointment of Rohit Bhardwaj as a director (1 page) |
3 October 2013 | Appointment of Mr Rohit Kumar Bhardwaj as a director (2 pages) |
3 October 2013 | Appointment of Mr Rohit Kumar Bhardwaj as a director (2 pages) |
3 October 2013 | Appointment of Miss Ritu Kumar as a director (2 pages) |
30 August 2013 | Full accounts made up to 31 March 2013 (19 pages) |
30 August 2013 | Full accounts made up to 31 March 2013 (19 pages) |
25 June 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (7 pages) |
25 June 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (7 pages) |
29 November 2012 | Full accounts made up to 31 March 2012 (19 pages) |
29 November 2012 | Full accounts made up to 31 March 2012 (19 pages) |
10 July 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (7 pages) |
10 July 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (7 pages) |
6 December 2011 | Full accounts made up to 31 March 2011 (19 pages) |
6 December 2011 | Full accounts made up to 31 March 2011 (19 pages) |
16 August 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (7 pages) |
16 August 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (7 pages) |
11 May 2011 | Statement of capital following an allotment of shares on 15 April 2011
|
11 May 2011 | Statement of capital following an allotment of shares on 15 April 2011
|
17 November 2010 | Full accounts made up to 31 March 2010 (19 pages) |
17 November 2010 | Full accounts made up to 31 March 2010 (19 pages) |
4 August 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (7 pages) |
4 August 2010 | Director's details changed for Mr Rohit Bhardwaj on 30 May 2010 (2 pages) |
4 August 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (7 pages) |
4 August 2010 | Director's details changed for Mr Rohit Bhardwaj on 30 May 2010 (2 pages) |
13 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
13 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
5 June 2010 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
5 June 2010 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
22 September 2009 | Full accounts made up to 31 March 2009 (16 pages) |
22 September 2009 | Full accounts made up to 31 March 2009 (16 pages) |
27 August 2009 | Return made up to 10/06/09; full list of members (5 pages) |
27 August 2009 | Return made up to 10/06/09; full list of members (5 pages) |
29 July 2009 | Ad 01/03/09\gbp si 140@1=140\gbp ic 80200/80340\ (2 pages) |
29 July 2009 | Ad 01/03/09\gbp si 140@1=140\gbp ic 80200/80340\ (2 pages) |
9 June 2009 | Amending 88(2) (2 pages) |
9 June 2009 | Amending 88(2) (2 pages) |
12 May 2009 | Ad 30/03/09\gbp si 22000@1=22000\gbp ic 78000/100000\ (2 pages) |
12 May 2009 | Ad 30/03/09\gbp si 22000@1=22000\gbp ic 78000/100000\ (2 pages) |
14 January 2009 | Full accounts made up to 31 March 2008 (15 pages) |
14 January 2009 | Full accounts made up to 31 March 2008 (15 pages) |
5 August 2008 | Return made up to 10/06/08; full list of members (4 pages) |
5 August 2008 | Return made up to 10/06/08; full list of members (4 pages) |
14 November 2007 | Full accounts made up to 31 March 2007 (14 pages) |
14 November 2007 | Full accounts made up to 31 March 2007 (14 pages) |
23 August 2007 | Ad 01/08/07--------- £ si 28000@1=28000 £ ic 50000/78000 (3 pages) |
23 August 2007 | Ad 01/08/07--------- £ si 28000@1=28000 £ ic 50000/78000 (3 pages) |
15 August 2007 | Return made up to 10/06/07; full list of members (3 pages) |
15 August 2007 | New director appointed (1 page) |
15 August 2007 | Secretary's particulars changed (1 page) |
15 August 2007 | New director appointed
|
15 August 2007 | Secretary's particulars changed (1 page) |
15 August 2007 | Return made up to 10/06/07; full list of members (3 pages) |
15 August 2007 | New director appointed (1 page) |
2 May 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
2 May 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
12 October 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
12 October 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
27 June 2006 | Return made up to 10/06/06; full list of members (2 pages) |
27 June 2006 | Return made up to 10/06/06; full list of members (2 pages) |
5 February 2006 | Full accounts made up to 31 March 2005 (17 pages) |
5 February 2006 | Full accounts made up to 31 March 2005 (17 pages) |
27 September 2005 | Director resigned (2 pages) |
27 September 2005 | Director resigned (2 pages) |
8 July 2005 | Return made up to 10/06/05; full list of members
|
8 July 2005 | Return made up to 10/06/05; full list of members
|
24 December 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
24 December 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
16 June 2004 | Return made up to 10/06/04; full list of members (7 pages) |
16 June 2004 | Return made up to 10/06/04; full list of members (7 pages) |
17 January 2004 | Full accounts made up to 31 March 2003 (15 pages) |
17 January 2004 | Full accounts made up to 31 March 2003 (15 pages) |
6 December 2003 | Particulars of mortgage/charge (3 pages) |
6 December 2003 | Particulars of mortgage/charge (3 pages) |
24 June 2003 | Director resigned (1 page) |
24 June 2003 | Director resigned (1 page) |
17 June 2003 | Return made up to 10/06/03; full list of members (8 pages) |
17 June 2003 | Return made up to 10/06/03; full list of members (8 pages) |
14 February 2003 | Registered office changed on 14/02/03 from: 374 cranbrook road gants hill ilford essex IG2 6HW (1 page) |
14 February 2003 | New director appointed
|
14 February 2003 | Registered office changed on 14/02/03 from: 374 cranbrook road gants hill ilford essex IG2 6HW (1 page) |
14 February 2003 | New director appointed (2 pages) |
14 February 2003 | New director appointed (2 pages) |
27 January 2003 | Full accounts made up to 31 March 2002 (11 pages) |
27 January 2003 | Full accounts made up to 31 March 2002 (11 pages) |
4 August 2002 | Return made up to 10/06/02; full list of members (7 pages) |
4 August 2002 | Return made up to 10/06/02; full list of members (7 pages) |
4 August 2002 | Full accounts made up to 31 March 2001 (11 pages) |
4 August 2002 | Full accounts made up to 31 March 2001 (11 pages) |
27 May 2002 | Registered office changed on 27/05/02 from: lower ground floor 334-336 goswell road london EC1V 7RP (1 page) |
27 May 2002 | Registered office changed on 27/05/02 from: lower ground floor 334-336 goswell road london EC1V 7RP (1 page) |
28 December 2001 | Particulars of mortgage/charge (4 pages) |
28 December 2001 | Particulars of mortgage/charge (4 pages) |
10 July 2001 | Return made up to 10/06/01; full list of members (7 pages) |
10 July 2001 | Return made up to 10/06/01; full list of members (7 pages) |
27 April 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
27 April 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
4 April 2001 | New director appointed (3 pages) |
4 April 2001 | New director appointed (3 pages) |
20 February 2001 | Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page) |
20 February 2001 | Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page) |
22 January 2001 | Particulars of mortgage/charge (3 pages) |
22 January 2001 | Particulars of mortgage/charge (3 pages) |
19 July 2000 | Return made up to 10/06/00; full list of members (6 pages) |
19 July 2000 | Return made up to 10/06/00; full list of members (6 pages) |
3 May 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
3 May 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
4 February 2000 | Particulars of mortgage/charge (3 pages) |
4 February 2000 | Particulars of mortgage/charge (3 pages) |
4 February 2000 | Particulars of mortgage/charge (3 pages) |
4 February 2000 | Particulars of mortgage/charge (3 pages) |
14 January 2000 | Particulars of mortgage/charge (3 pages) |
14 January 2000 | Particulars of mortgage/charge (3 pages) |
23 November 1999 | Particulars of mortgage/charge (3 pages) |
23 November 1999 | Particulars of mortgage/charge (3 pages) |
9 June 1999 | Return made up to 10/06/99; no change of members (4 pages) |
9 June 1999 | Return made up to 10/06/99; no change of members (4 pages) |
15 January 1999 | Particulars of mortgage/charge (3 pages) |
15 January 1999 | Particulars of mortgage/charge (3 pages) |
17 August 1998 | Ad 12/06/97--------- £ si 49999@1 (2 pages) |
17 August 1998 | Return made up to 10/06/98; full list of members (6 pages) |
17 August 1998 | Return made up to 10/06/98; full list of members (6 pages) |
17 August 1998 | Ad 12/06/97--------- £ si 49999@1 (2 pages) |
27 July 1998 | Accounts for a small company made up to 30 June 1998 (5 pages) |
27 July 1998 | Accounts for a small company made up to 30 June 1998 (5 pages) |
21 July 1998 | New secretary appointed;new director appointed
|
21 July 1998 | New secretary appointed;new director appointed (2 pages) |
21 July 1998 | New secretary appointed;new director appointed (2 pages) |
7 August 1997 | New director appointed (2 pages) |
7 August 1997 | New director appointed (2 pages) |
7 August 1997 | Registered office changed on 07/08/97 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
7 August 1997 | New secretary appointed (2 pages) |
7 August 1997 | Registered office changed on 07/08/97 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
7 August 1997 | New secretary appointed (2 pages) |
20 June 1997 | Resolutions
|
20 June 1997 | £ nc 100/100000 12/06/97 (1 page) |
20 June 1997 | Director resigned (1 page) |
20 June 1997 | Secretary resigned (1 page) |
20 June 1997 | Director resigned (1 page) |
20 June 1997 | £ nc 100/100000 12/06/97 (1 page) |
20 June 1997 | Secretary resigned (1 page) |
20 June 1997 | Resolutions
|
10 June 1997 | Incorporation (17 pages) |
10 June 1997 | Incorporation (17 pages) |