London
N3 1QF
Secretary Name | Mr David James Colom |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 October 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor, Hathaway House Popes Drive London N3 1QF |
Director Name | Mr Jeffrey Paul Scholar |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 24 years, 4 months |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 2nd Floor, Hathaway House Popes Drive London N3 1QF |
Director Name | Dacol Limited |
---|---|
Date of Birth | April 1998 (Born 26 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 November 2023(24 years, 1 month after company formation) |
Appointment Duration | 4 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor, Hathaway House Popes Drive London N3 1QF |
Director Name | Mr Gerald Michael Greene |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2000(2 months, 3 weeks after company formation) |
Appointment Duration | 12 years, 5 months (resigned 11 June 2012) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 83 Northiam Woodside Park London N12 7JH |
Director Name | Mr Mark Howard Shaw |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2010(10 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Hillside House 2-6 Friern Park London N12 9BT |
Director Name | Mr Mark Howard Shaw |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2010(10 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 July 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor Hillside House 2-6 Friern Park London N12 9BT |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Director Name | Dacol Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2008(8 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 18 November 2013) |
Correspondence Address | Hillside House First Floor 2-6 Friern Park London N12 9BT |
Website | jemada.co.uk |
---|---|
Telephone | 01932 354494 |
Telephone region | Weybridge |
Registered Address | 2nd Floor, Hathaway House Popes Drive London N3 1QF |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
396.9k at £1 | David Colom 50.00% Ordinary |
---|---|
396.9k at £1 | Jeffrey Scholar 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,479,919 |
Cash | £468,697 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 13 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 27 October 2024 (6 months, 1 week from now) |
25 April 2014 | Delivered on: 1 May 2014 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: Grove house 23-25 upper mulgrave road sutton surrey and globe house lavender park road west byfleet surrey. Outstanding |
---|---|
16 January 2003 | Delivered on: 28 January 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Assignment of rents Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All sums due by way of rent or otherwise under the leases referred to in the deed of assignment dated 16 january 2003 and made between the company and bos. Outstanding |
4 January 2002 | Delivered on: 11 January 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a bankfields, 132 new walk leicester (part) t/n LT61253. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
15 December 1999 | Delivered on: 23 December 1999 Persons entitled: Equity Bank Limited 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 newby house 309 chase road and 1A nichol close and old court road london t/n EGL276337 a floating charge all unattached plant machinery and chattels now or at any time after the date hereof on or used in connection with the property or the business or undertaking conducted at the property. Outstanding |
13 July 2020 | Delivered on: 14 July 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Globe house, lavender park road, west byfleet, surrey, KT14 6ND. Outstanding |
25 April 2014 | Delivered on: 1 May 2014 Persons entitled: Aldermore Bank PLC Classification: A registered charge Outstanding |
25 April 2014 | Delivered on: 1 May 2014 Persons entitled: Aldermore Bank PLC Classification: A registered charge Outstanding |
25 April 2014 | Delivered on: 1 May 2014 Persons entitled: Aldermore Bank PLC Classification: A registered charge Outstanding |
15 December 1999 | Delivered on: 23 December 1999 Persons entitled: Equity Bank Limited Classification: Debenture 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 newby house 309 chase road and 1A nichol close and old court road london t/n EGL276337. 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 |
31 March 2008 | Delivered on: 3 April 2008 Satisfied on: 24 December 2013 Persons entitled: Bank of Scotland 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
31 March 2008 | Delivered on: 3 April 2008 Satisfied on: 24 December 2013 Persons entitled: Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Globe house madeira road west byfleet t/n SY323454 fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
21 June 2006 | Delivered on: 23 June 2006 Satisfied on: 24 December 2013 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Lygon court hereward rise halesowen t/no WM267490. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
16 January 2003 | Delivered on: 28 January 2003 Satisfied on: 17 March 2014 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 23/25 upper mulgrove road cheam t/n's SGL274906 and SGL285672. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
13 October 2023 | Confirmation statement made on 13 October 2023 with no updates (3 pages) |
---|---|
3 March 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
13 October 2022 | Confirmation statement made on 13 October 2022 with no updates (3 pages) |
31 May 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
13 October 2021 | Confirmation statement made on 13 October 2021 with no updates (3 pages) |
10 May 2021 | Satisfaction of charge 038583570013 in full (1 page) |
15 February 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
1 November 2020 | Confirmation statement made on 13 October 2020 with no updates (3 pages) |
14 July 2020 | Registration of charge 038583570013, created on 13 July 2020 (37 pages) |
8 June 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
12 November 2019 | Confirmation statement made on 1 November 2019 with no updates (3 pages) |
11 October 2019 | Satisfaction of charge 038583570010 in full (4 pages) |
11 October 2019 | Satisfaction of charge 038583570012 in full (4 pages) |
11 October 2019 | Satisfaction of charge 038583570009 in full (4 pages) |
11 October 2019 | Satisfaction of charge 038583570011 in full (4 pages) |
10 October 2019 | Registered office address changed from Dns House 382 Kenton Road Harrow Middlesex HA3 8DP United Kingdom to 2nd Floor, Hathaway House Popes Drive London N3 1QF on 10 October 2019 (1 page) |
21 August 2019 | Unaudited abridged accounts made up to 31 December 2018 (12 pages) |
5 March 2019 | Registered office address changed from C/O C/O Dj Colom & Co Llp 2nd Floor Hathaway House Popes Drive London N3 1QF to Dns House 382 Kenton Road Harrow Middlesex HA3 8DP on 5 March 2019 (1 page) |
13 November 2018 | Confirmation statement made on 11 November 2018 with no updates (3 pages) |
10 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
13 November 2017 | Confirmation statement made on 11 November 2017 with no updates (3 pages) |
13 November 2017 | Confirmation statement made on 11 November 2017 with no updates (3 pages) |
22 September 2017 | Change of details for Mr Jeffrey Paul Scholar as a person with significant control on 1 September 2017 (2 pages) |
22 September 2017 | Change of details for Mr Jeffrey Paul Scholar as a person with significant control on 1 September 2017 (2 pages) |
21 August 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
21 August 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
14 November 2016 | Confirmation statement made on 11 November 2016 with updates (6 pages) |
14 November 2016 | Confirmation statement made on 11 November 2016 with updates (6 pages) |
1 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
1 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
1 December 2015 | Secretary's details changed for Mr David James Colom on 1 November 2015 (1 page) |
1 December 2015 | Director's details changed for Mr David James Colom on 1 November 2015 (2 pages) |
1 December 2015 | Secretary's details changed for Mr David James Colom on 1 November 2015 (1 page) |
1 December 2015 | Director's details changed for Mr David James Colom on 1 November 2015 (2 pages) |
1 December 2015 | Secretary's details changed for Mr David James Colom on 1 November 2015 (1 page) |
1 December 2015 | Annual return made up to 11 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Annual return made up to 11 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Director's details changed for Mr David James Colom on 1 November 2015 (2 pages) |
21 October 2015 | Registered office address changed from 1st Floor Hillside House 2/6 Friern Park London N12 9BT to C/O C/O Dj Colom & Co Llp 2nd Floor Hathaway House Popes Drive London N3 1QF on 21 October 2015 (1 page) |
21 October 2015 | Registered office address changed from 1st Floor Hillside House 2/6 Friern Park London N12 9BT to C/O C/O Dj Colom & Co Llp 2nd Floor Hathaway House Popes Drive London N3 1QF on 21 October 2015 (1 page) |
4 June 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
4 June 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
14 November 2014 | Annual return made up to 11 November 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 11 November 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
1 July 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
1 July 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
1 May 2014 | Registration of charge 038583570012 (11 pages) |
1 May 2014 | Registration of charge 038583570010 (19 pages) |
1 May 2014 | Registration of charge 038583570011 (10 pages) |
1 May 2014 | Registration of charge 038583570011 (10 pages) |
1 May 2014 | Registration of charge 038583570009 (6 pages) |
1 May 2014 | Registration of charge 038583570012 (11 pages) |
1 May 2014 | Registration of charge 038583570010 (19 pages) |
1 May 2014 | Registration of charge 038583570009 (6 pages) |
17 March 2014 | Satisfaction of charge 4 in full (2 pages) |
17 March 2014 | Satisfaction of charge 4 in full (2 pages) |
10 January 2014 | Director's details changed for Mr Jeffery Paul Scholar on 1 January 2014 (2 pages) |
10 January 2014 | Director's details changed for Mr Jeffery Paul Scholar on 1 January 2014 (2 pages) |
10 January 2014 | Director's details changed for Mr Jeffery Paul Scholar on 1 January 2014 (2 pages) |
24 December 2013 | Satisfaction of charge 7 in full (4 pages) |
24 December 2013 | Satisfaction of charge 6 in full (4 pages) |
24 December 2013 | Satisfaction of charge 8 in full (4 pages) |
24 December 2013 | Satisfaction of charge 6 in full (4 pages) |
24 December 2013 | Satisfaction of charge 7 in full (4 pages) |
24 December 2013 | Satisfaction of charge 8 in full (4 pages) |
18 November 2013 | Termination of appointment of Dacol Limited as a director (1 page) |
18 November 2013 | Termination of appointment of Dacol Limited as a director (1 page) |
12 November 2013 | Annual return made up to 11 November 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 11 November 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
29 October 2013 | Director's details changed for Jemada Properties Limited on 14 January 2013 (1 page) |
29 October 2013 | Director's details changed for Jemada Properties Limited on 14 January 2013 (1 page) |
26 September 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
26 September 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
2 August 2013 | Termination of appointment of Mark Shaw as a director (1 page) |
2 August 2013 | Termination of appointment of Mark Shaw as a director (1 page) |
3 January 2013 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
15 October 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (8 pages) |
15 October 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (8 pages) |
18 June 2012 | Termination of appointment of Gerald Greene as a director (1 page) |
18 June 2012 | Termination of appointment of Gerald Greene as a director (1 page) |
16 December 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
16 December 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
30 October 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (9 pages) |
30 October 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (9 pages) |
14 October 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (9 pages) |
14 October 2010 | Director's details changed for Mr Jeffery Paul Scholar on 1 October 2010 (2 pages) |
14 October 2010 | Director's details changed for Mr Jeffery Paul Scholar on 1 October 2010 (2 pages) |
14 October 2010 | Director's details changed for Mr Jeffery Paul Scholar on 1 October 2010 (2 pages) |
14 October 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (9 pages) |
3 October 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
3 October 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
10 August 2010 | Appointment of Mark Howard Shaw as a director (3 pages) |
10 August 2010 | Appointment of Mark Howard Shaw as a director (3 pages) |
14 November 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
14 November 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
29 October 2009 | Director's details changed for Jemada Properties Ltd on 1 October 2009 (2 pages) |
29 October 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (10 pages) |
29 October 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (10 pages) |
29 October 2009 | Director's details changed for Jemada Properties Ltd on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Jemada Properties Ltd on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Jeffery Paul Scholar on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Gerald Greene on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr David James Colom on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Gerald Greene on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr David James Colom on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Jeffery Paul Scholar on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Jeffery Paul Scholar on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Gerald Greene on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr David James Colom on 1 October 2009 (2 pages) |
5 January 2009 | Director appointed jemada properties LTD (2 pages) |
5 January 2009 | Director appointed jemada properties LTD (2 pages) |
21 November 2008 | Appointment terminated director mark shaw (1 page) |
21 November 2008 | Appointment terminated director mark shaw (1 page) |
10 November 2008 | Return made up to 13/10/08; full list of members (6 pages) |
10 November 2008 | Return made up to 13/10/08; full list of members (6 pages) |
23 October 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
23 October 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
3 April 2008 | Particulars of a mortgage or charge / charge no: 7 (4 pages) |
3 April 2008 | Particulars of a mortgage or charge / charge no: 7 (4 pages) |
3 April 2008 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
3 April 2008 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
16 October 2007 | Return made up to 13/10/07; full list of members (4 pages) |
16 October 2007 | Return made up to 13/10/07; full list of members (4 pages) |
16 October 2007 | Director's particulars changed (1 page) |
16 October 2007 | Director's particulars changed (1 page) |
17 June 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
17 June 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
17 October 2006 | Return made up to 13/10/06; full list of members (4 pages) |
17 October 2006 | Return made up to 13/10/06; full list of members (4 pages) |
17 October 2006 | Director's particulars changed (1 page) |
17 October 2006 | Director's particulars changed (1 page) |
5 July 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
5 July 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
23 June 2006 | Particulars of mortgage/charge (4 pages) |
23 June 2006 | Particulars of mortgage/charge (4 pages) |
14 October 2005 | Return made up to 13/10/05; full list of members (4 pages) |
14 October 2005 | Return made up to 13/10/05; full list of members (4 pages) |
8 August 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
8 August 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
23 November 2004 | Return made up to 13/10/04; full list of members (10 pages) |
23 November 2004 | Return made up to 13/10/04; full list of members (10 pages) |
6 August 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
6 August 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
19 December 2003 | Return made up to 13/10/03; full list of members (10 pages) |
19 December 2003 | Return made up to 13/10/03; full list of members (10 pages) |
15 October 2003 | Ad 17/07/02--------- £ si 158750@1 (2 pages) |
15 October 2003 | Ad 17/07/02--------- £ si 158750@1 (2 pages) |
24 July 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
24 July 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
28 January 2003 | Particulars of mortgage/charge (4 pages) |
28 January 2003 | Particulars of mortgage/charge (4 pages) |
28 January 2003 | Particulars of mortgage/charge (3 pages) |
28 January 2003 | Particulars of mortgage/charge (3 pages) |
6 November 2002 | Return made up to 13/10/02; full list of members
|
6 November 2002 | Return made up to 13/10/02; full list of members
|
11 September 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
11 September 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
11 January 2002 | Particulars of mortgage/charge (3 pages) |
11 January 2002 | Particulars of mortgage/charge (3 pages) |
5 October 2001 | Return made up to 13/10/01; full list of members (9 pages) |
5 October 2001 | Return made up to 13/10/01; full list of members (9 pages) |
12 June 2001 | Full accounts made up to 31 December 2000 (10 pages) |
12 June 2001 | Full accounts made up to 31 December 2000 (10 pages) |
23 October 2000 | Return made up to 13/10/00; full list of members (9 pages) |
23 October 2000 | Return made up to 13/10/00; full list of members (9 pages) |
10 October 2000 | New director appointed (1 page) |
10 October 2000 | New director appointed (2 pages) |
10 October 2000 | New director appointed (2 pages) |
10 October 2000 | New director appointed (2 pages) |
10 October 2000 | New director appointed (2 pages) |
10 October 2000 | New director appointed (1 page) |
16 August 2000 | Accounting reference date extended from 31/10/00 to 31/12/00 (1 page) |
16 August 2000 | Accounting reference date extended from 31/10/00 to 31/12/00 (1 page) |
7 June 2000 | New secretary appointed (2 pages) |
7 June 2000 | New secretary appointed (2 pages) |
23 December 1999 | Particulars of mortgage/charge (3 pages) |
23 December 1999 | Particulars of mortgage/charge (3 pages) |
23 December 1999 | Particulars of mortgage/charge (3 pages) |
23 December 1999 | Particulars of mortgage/charge (3 pages) |
20 October 1999 | New director appointed (2 pages) |
20 October 1999 | New director appointed (2 pages) |
18 October 1999 | Director resigned (1 page) |
18 October 1999 | Director resigned (1 page) |
18 October 1999 | Secretary resigned (1 page) |
18 October 1999 | Secretary resigned (1 page) |
13 October 1999 | Incorporation (17 pages) |
13 October 1999 | Incorporation (17 pages) |