Harrow
Middlesex
HA3 5AA
Director Name | Mr Gagan Puri |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2011(12 years, 3 months after company formation) |
Appointment Duration | 12 years, 11 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Railway Approach Harrow Middlesex HA3 5AA |
Secretary Name | Mr Gagan Puri |
---|---|
Status | Current |
Appointed | 01 July 2011(12 years, 4 months after company formation) |
Appointment Duration | 12 years, 10 months |
Role | Company Director |
Correspondence Address | 36 Railway Approach Harrow Middlesex HA3 5AA |
Director Name | Lady Sandhya Popat |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 May 2014(15 years, 2 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Railway Approach Harrow Middlesex HA3 5AA |
Director Name | Mr Shivaan Shillin Popat |
---|---|
Date of Birth | December 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2018(19 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Railway Approach Harrow Middlesex HA3 5AA |
Director Name | Dolar Popat |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Knoll 128 Stanmore Hill Stanmore Middlesex HA7 3BY |
Secretary Name | Mr Kantesh Amarshi Popat |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Blackwell Gardens Edgware Middlesex HA8 8QA |
Secretary Name | Viman Aggarwal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 2001(2 years after company formation) |
Appointment Duration | 8 months, 1 week (resigned 09 November 2001) |
Role | Accountant |
Correspondence Address | 24 Courtfield Avenue Harrow Middlesex HA1 2JX |
Director Name | Duncan Walter Rogers |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2001(2 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 March 2007) |
Role | Company Director |
Correspondence Address | 51a High Street Harrow On The Hill Middlesex HA3 3HT |
Secretary Name | Dolar Popat |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 2002(3 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 18 July 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Knoll 128 Stanmore Hill Stanmore Middlesex HA7 3BY |
Director Name | Ms Roselyn Hawkes |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(6 years, 6 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 18 January 2006) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 78 Ravensden Road Renhold Bedford Bedfordshire MK41 0JY |
Secretary Name | Mr John Peter Baxter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 2006(7 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 29 June 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 78 Chestnut Drive Pinner Middlesex HA5 1LY |
Director Name | William George Gibbons |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2007(8 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 11 August 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 81 Balmore Drive Caversham Reading Berkshire RG4 8NN |
Director Name | Mrs Lynn Rosa Claydon |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2010(11 years, 4 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 11 August 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Railway Approach Harrow Middlesex HA3 5AA |
Director Name | Mrs Jennifer Acres |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2010(11 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 04 March 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Railway Approach Harrow Middlesex HA3 5AA |
Director Name | Mrs Amanda Jane Jackson |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2012(13 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 April 2015) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Railway Approach Harrow Middlesex HA3 5AA |
Director Name | Mrs Jacqueline Anne Smith |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2014(15 years, 2 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 14 November 2014) |
Role | Chief Operations Officer |
Country of Residence | United Kingdom |
Correspondence Address | 36 Railway Approach Harrow Middlesex HA3 5AA |
Director Name | Mr Andrew John Mangion |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | Maltese |
Status | Resigned |
Appointed | 15 January 2015(15 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 14 November 2016) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 36 Railway Approach Harrow Middlesex HA3 5AA |
Director Name | Mr William Charles Neal |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2017(18 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Railway Approach Harrow Middlesex HA3 5AA |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 1999(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 1999(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Website | tlc-group.net |
---|---|
Telephone | 020 88634637 |
Telephone region | London |
Registered Address | 36 Railway Approach Harrow Middlesex HA3 5AA |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
100 at £1 | Sandhya Popat 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £22,582,925 |
Gross Profit | £8,918,402 |
Net Worth | £68,078,111 |
Cash | £10,976,795 |
Current Liabilities | £6,140,594 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 April |
Latest Return | 19 February 2024 (2 months ago) |
---|---|
Next Return Due | 5 March 2025 (10 months, 2 weeks from now) |
19 March 2003 | Delivered on: 22 March 2003 Satisfied on: 3 February 2015 Persons entitled: National Westminster 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 |
---|---|
22 July 1999 | Delivered on: 3 August 1999 Satisfied on: 25 March 2003 Persons entitled: Bhf-Bank Ag(As Security Trustee) Classification: Cross-guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever pursuant to the facility documents (as defined). 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 |
20 February 2024 | Director's details changed for Hon Paavan Popat on 20 April 2010 (2 pages) |
---|---|
20 February 2024 | Confirmation statement made on 19 February 2024 with no updates (3 pages) |
31 January 2024 | Accounts for a small company made up to 30 April 2023 (7 pages) |
21 February 2023 | Confirmation statement made on 19 February 2023 with no updates (3 pages) |
31 January 2023 | Accounts for a small company made up to 30 April 2022 (7 pages) |
2 March 2022 | Accounts for a small company made up to 30 April 2021 (7 pages) |
23 February 2022 | Confirmation statement made on 19 February 2022 with no updates (3 pages) |
29 April 2021 | Group of companies' accounts made up to 30 April 2020 (40 pages) |
12 March 2021 | Confirmation statement made on 19 February 2021 with updates (4 pages) |
18 February 2021 | Director's details changed for Mr Shivaan Shillin Popat on 18 February 2021 (2 pages) |
18 February 2021 | Director's details changed for Mr Paavan Popat on 18 February 2021 (2 pages) |
18 February 2021 | Director's details changed for Lady Sandhya Popat on 18 February 2021 (2 pages) |
1 February 2021 | Notification of Tlc Care Group Limited as a person with significant control on 18 June 2020 (2 pages) |
1 February 2021 | Cessation of Tlc Holdco Limited as a person with significant control on 18 June 2020 (1 page) |
13 May 2020 | Memorandum and Articles of Association (28 pages) |
13 May 2020 | Statement of company's objects (2 pages) |
13 May 2020 | Resolutions
|
12 May 2020 | Notification of Tlc Holdco Limited as a person with significant control on 17 April 2020 (2 pages) |
12 May 2020 | Cessation of Sandhya Popat as a person with significant control on 17 April 2020 (1 page) |
20 February 2020 | Confirmation statement made on 19 February 2020 with no updates (3 pages) |
6 December 2019 | Termination of appointment of William Charles Neal as a director on 30 September 2019 (1 page) |
28 November 2019 | Group of companies' accounts made up to 30 April 2019 (37 pages) |
4 March 2019 | Confirmation statement made on 19 February 2019 with updates (4 pages) |
27 February 2019 | Change of details for Lady Sandhya Popat as a person with significant control on 1 October 2018 (2 pages) |
11 January 2019 | Group of companies' accounts made up to 30 April 2018 (39 pages) |
6 December 2018 | Appointment of The Hon. Shivaan Shillin Popat as a director on 1 October 2018 (2 pages) |
26 February 2018 | Confirmation statement made on 19 February 2018 with updates (4 pages) |
5 February 2018 | Group of companies' accounts made up to 30 April 2017 (37 pages) |
18 January 2018 | Appointment of William Charles Neal as a director on 1 November 2017 (2 pages) |
18 January 2018 | Appointment of William Charles Neal as a director on 1 November 2017 (2 pages) |
2 March 2017 | Confirmation statement made on 19 February 2017 with updates (6 pages) |
2 March 2017 | Confirmation statement made on 19 February 2017 with updates (6 pages) |
7 February 2017 | Group of companies' accounts made up to 30 April 2016 (37 pages) |
7 February 2017 | Group of companies' accounts made up to 30 April 2016 (37 pages) |
2 December 2016 | Termination of appointment of Andrew John Mangion as a director on 14 November 2016 (1 page) |
2 December 2016 | Termination of appointment of Andrew John Mangion as a director on 14 November 2016 (1 page) |
2 December 2016 | Termination of appointment of Andrew John Mangion as a director on 14 November 2016 (1 page) |
2 December 2016 | Termination of appointment of Andrew John Mangion as a director on 14 November 2016 (1 page) |
16 March 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
2 February 2016 | Group of companies' accounts made up to 30 April 2015 (30 pages) |
2 February 2016 | Group of companies' accounts made up to 30 April 2015 (30 pages) |
7 May 2015 | Termination of appointment of Amanda Jane Jackson as a director on 30 April 2015 (1 page) |
7 May 2015 | Termination of appointment of Amanda Jane Jackson as a director on 30 April 2015 (1 page) |
30 March 2015 | Appointment of Mr Andrew John Mangion as a director on 15 January 2015 (2 pages) |
30 March 2015 | Appointment of Mr Andrew John Mangion as a director on 15 January 2015 (2 pages) |
20 February 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Termination of appointment of Jacqueline Anne Smith as a director on 14 November 2014 (1 page) |
20 February 2015 | Termination of appointment of Jacqueline Anne Smith as a director on 14 November 2014 (1 page) |
20 February 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
3 February 2015 | Satisfaction of charge 2 in full (1 page) |
3 February 2015 | Satisfaction of charge 2 in full (1 page) |
2 February 2015 | Group of companies' accounts made up to 30 April 2014 (29 pages) |
2 February 2015 | Group of companies' accounts made up to 30 April 2014 (29 pages) |
22 October 2014 | Appointment of Mrs Sandhya Popat as a director on 15 May 2014 (2 pages) |
22 October 2014 | Appointment of Mrs Sandhya Popat as a director on 15 May 2014 (2 pages) |
13 May 2014 | Appointment of Mrs Jacqueline Anne Smith as a director (2 pages) |
13 May 2014 | Appointment of Mrs Jacqueline Anne Smith as a director (2 pages) |
2 April 2014 | Amended group of companies' accounts made up to 30 April 2013 (27 pages) |
2 April 2014 | Amended group of companies' accounts made up to 30 April 2013 (27 pages) |
26 February 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
22 January 2014 | Group of companies' accounts made up to 30 April 2013 (27 pages) |
22 January 2014 | Group of companies' accounts made up to 30 April 2013 (27 pages) |
18 March 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (5 pages) |
18 March 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (5 pages) |
19 November 2012 | Group of companies' accounts made up to 30 April 2012 (28 pages) |
19 November 2012 | Group of companies' accounts made up to 30 April 2012 (28 pages) |
29 October 2012 | Appointment of Mrs Amanda Jane Jackson as a director (2 pages) |
29 October 2012 | Appointment of Mrs Amanda Jane Jackson as a director (2 pages) |
9 May 2012 | Termination of appointment of Jennifer Acres as a director (1 page) |
9 May 2012 | Termination of appointment of Jennifer Acres as a director (1 page) |
15 March 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (5 pages) |
15 March 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (5 pages) |
30 January 2012 | Group of companies' accounts made up to 30 April 2011 (27 pages) |
30 January 2012 | Group of companies' accounts made up to 30 April 2011 (27 pages) |
22 July 2011 | Appointment of Mr Gagan Puri as a secretary (1 page) |
22 July 2011 | Appointment of Mr Gagan Puri as a secretary (1 page) |
29 June 2011 | Termination of appointment of John Baxter as a secretary (1 page) |
29 June 2011 | Termination of appointment of John Baxter as a secretary (1 page) |
1 June 2011 | Appointment of Mr Gagan Puri as a director (2 pages) |
1 June 2011 | Appointment of Mr Gagan Puri as a director (2 pages) |
6 April 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (6 pages) |
6 April 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (6 pages) |
18 March 2011 | Termination of appointment of Dolar Popat as a director (1 page) |
18 March 2011 | Termination of appointment of Dolar Popat as a director (1 page) |
13 January 2011 | Group of companies' accounts made up to 30 April 2010 (28 pages) |
13 January 2011 | Group of companies' accounts made up to 30 April 2010 (28 pages) |
13 August 2010 | Termination of appointment of Lynn Claydon as a director (1 page) |
13 August 2010 | Termination of appointment of Lynn Claydon as a director (1 page) |
12 August 2010 | Termination of appointment of William Gibbons as a director (1 page) |
12 August 2010 | Termination of appointment of Lynn Claydon as a director (1 page) |
12 August 2010 | Termination of appointment of William Gibbons as a director (1 page) |
12 August 2010 | Termination of appointment of Lynn Claydon as a director (1 page) |
9 July 2010 | Appointment of Mrs Lynn Rosa Claydon as a director (2 pages) |
9 July 2010 | Appointment of Mrs Lynn Rosa Claydon as a director (2 pages) |
1 July 2010 | Appointment of Mrs Jennifer Acres as a director (2 pages) |
1 July 2010 | Appointment of Mrs Jennifer Acres as a director (2 pages) |
11 May 2010 | Appointment of Mr Paavan Popat as a director (2 pages) |
11 May 2010 | Appointment of Mr Paavan Popat as a director (2 pages) |
17 March 2010 | Register inspection address has been changed (1 page) |
17 March 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (5 pages) |
17 March 2010 | Register inspection address has been changed (1 page) |
17 March 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (5 pages) |
14 December 2009 | Group of companies' accounts made up to 30 April 2009 (28 pages) |
14 December 2009 | Group of companies' accounts made up to 30 April 2009 (28 pages) |
11 March 2009 | Return made up to 19/02/09; full list of members (3 pages) |
11 March 2009 | Return made up to 19/02/09; full list of members (3 pages) |
22 January 2009 | Group of companies' accounts made up to 30 April 2008 (27 pages) |
22 January 2009 | Group of companies' accounts made up to 30 April 2008 (27 pages) |
14 May 2008 | Appointment terminated secretary dolar popat (1 page) |
14 May 2008 | Appointment terminated secretary dolar popat (1 page) |
14 May 2008 | Return made up to 19/02/08; full list of members (3 pages) |
14 May 2008 | Return made up to 19/02/08; full list of members (3 pages) |
21 December 2007 | Registered office changed on 21/12/07 from: finance house 34 railway approach harrow middlesex HA3 5AA (1 page) |
21 December 2007 | Registered office changed on 21/12/07 from: finance house 34 railway approach harrow middlesex HA3 5AA (1 page) |
5 December 2007 | Group of companies' accounts made up to 30 April 2007 (28 pages) |
5 December 2007 | Group of companies' accounts made up to 30 April 2007 (28 pages) |
15 May 2007 | New director appointed (1 page) |
15 May 2007 | New director appointed (1 page) |
15 May 2007 | Director resigned (1 page) |
15 May 2007 | Director resigned (1 page) |
22 February 2007 | Return made up to 19/02/07; full list of members (2 pages) |
22 February 2007 | Return made up to 19/02/07; full list of members (2 pages) |
1 February 2007 | Company name changed elitecare (holdings) LIMITED\certificate issued on 01/02/07 (2 pages) |
1 February 2007 | Company name changed elitecare (holdings) LIMITED\certificate issued on 01/02/07 (2 pages) |
15 January 2007 | Full accounts made up to 30 April 2006 (10 pages) |
15 January 2007 | Full accounts made up to 30 April 2006 (10 pages) |
25 July 2006 | New secretary appointed (2 pages) |
25 July 2006 | New secretary appointed (2 pages) |
23 February 2006 | Return made up to 19/02/06; full list of members (2 pages) |
23 February 2006 | Return made up to 19/02/06; full list of members (2 pages) |
24 January 2006 | Director resigned (1 page) |
24 January 2006 | Director resigned (1 page) |
17 January 2006 | Full accounts made up to 30 April 2005 (9 pages) |
17 January 2006 | Full accounts made up to 30 April 2005 (9 pages) |
8 September 2005 | New director appointed (2 pages) |
8 September 2005 | New director appointed (2 pages) |
14 March 2005 | Return made up to 19/02/05; full list of members (2 pages) |
14 March 2005 | Return made up to 19/02/05; full list of members (2 pages) |
9 February 2005 | Full accounts made up to 30 April 2004 (9 pages) |
9 February 2005 | Full accounts made up to 30 April 2004 (9 pages) |
15 July 2004 | Auditor's resignation (1 page) |
15 July 2004 | Auditor's resignation (1 page) |
7 February 2004 | Return made up to 19/02/04; full list of members
|
7 February 2004 | Return made up to 19/02/04; full list of members
|
26 January 2004 | Full accounts made up to 30 April 2003 (18 pages) |
26 January 2004 | Full accounts made up to 30 April 2003 (18 pages) |
7 January 2004 | Auditor's resignation (1 page) |
7 January 2004 | Auditor's resignation (1 page) |
15 April 2003 | Resolutions
|
15 April 2003 | Resolutions
|
25 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 March 2003 | Particulars of mortgage/charge (3 pages) |
22 March 2003 | Particulars of mortgage/charge (3 pages) |
14 March 2003 | Return made up to 19/02/03; full list of members (7 pages) |
14 March 2003 | Return made up to 19/02/03; full list of members (7 pages) |
11 February 2003 | Full accounts made up to 30 April 2002 (17 pages) |
11 February 2003 | Full accounts made up to 30 April 2002 (17 pages) |
1 July 2002 | New secretary appointed (2 pages) |
1 July 2002 | New secretary appointed (2 pages) |
2 June 2002 | Return made up to 19/02/02; no change of members
|
2 June 2002 | Return made up to 19/02/02; no change of members
|
11 April 2002 | Full accounts made up to 30 April 2001 (17 pages) |
11 April 2002 | Full accounts made up to 30 April 2001 (17 pages) |
5 March 2002 | New secretary appointed (2 pages) |
5 March 2002 | New secretary appointed (2 pages) |
5 March 2002 | Secretary resigned (1 page) |
5 March 2002 | Secretary resigned (1 page) |
15 November 2001 | New director appointed (2 pages) |
15 November 2001 | New director appointed (2 pages) |
15 November 2001 | Secretary resigned (1 page) |
15 November 2001 | Secretary resigned (1 page) |
17 May 2001 | Full accounts made up to 30 April 2000 (17 pages) |
17 May 2001 | Full accounts made up to 30 April 2000 (17 pages) |
8 March 2001 | Secretary resigned (1 page) |
8 March 2001 | Secretary resigned (1 page) |
8 March 2001 | New secretary appointed (2 pages) |
8 March 2001 | New secretary appointed (2 pages) |
19 February 2001 | Return made up to 19/02/01; full list of members (6 pages) |
19 February 2001 | Return made up to 19/02/01; full list of members (6 pages) |
5 June 2000 | Return made up to 19/02/00; full list of members (6 pages) |
5 June 2000 | Return made up to 19/02/00; full list of members (6 pages) |
3 August 1999 | Particulars of mortgage/charge (12 pages) |
3 August 1999 | Particulars of mortgage/charge (12 pages) |
24 June 1999 | Director resigned (1 page) |
24 June 1999 | Secretary resigned (1 page) |
24 June 1999 | Director resigned (1 page) |
24 June 1999 | Secretary resigned (1 page) |
22 April 1999 | New director appointed (2 pages) |
22 April 1999 | Accounting reference date extended from 29/02/00 to 30/04/00 (1 page) |
22 April 1999 | Accounting reference date extended from 29/02/00 to 30/04/00 (1 page) |
22 April 1999 | New director appointed (2 pages) |
8 April 1999 | New secretary appointed (2 pages) |
8 April 1999 | New secretary appointed (2 pages) |
8 April 1999 | Ad 19/02/99--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
8 April 1999 | Ad 19/02/99--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
19 February 1999 | Incorporation (17 pages) |
19 February 1999 | Incorporation (17 pages) |