Mumbai 400 026
India
Director Name | Mrs Sudha Chowgule |
---|---|
Date of Birth | January 1956 (Born 67 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 11 July 2015(63 years, 8 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Company Director |
Country of Residence | India |
Correspondence Address | Kanchanjunga 72 Peddar Road Mumbai 400 026 India |
Director Name | Madhurika Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 1991(39 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 October 1995) |
Role | Textile Merchant |
Correspondence Address | Danesbury House 6 Prestbury Road Wilmslow Cheshire SK9 2LJ |
Director Name | Mr Parmanand Tulsidas Patel |
---|---|
Date of Birth | June 1925 (Born 98 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 16 June 1991(39 years, 7 months after company formation) |
Appointment Duration | 14 years (resigned 05 July 2005) |
Role | Textile Merchant |
Correspondence Address | Bella Vista 72 Peddar Road Bombay 400 026 Foreign |
Director Name | Mr Subhash Kantilal Patel |
---|---|
Date of Birth | January 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1991(39 years, 7 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 15 April 2005) |
Role | Textile Merchant |
Country of Residence | United Kingdom |
Correspondence Address | 42 Grasmere Road Gatley Cheadle Cheshire SK8 4RS |
Secretary Name | Mr Subhash Kantilal Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 1991(39 years, 7 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 15 April 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Grasmere Road Gatley Cheadle Cheshire SK8 4RS |
Director Name | Mr Ramanlal Tulsidas Patel |
---|---|
Date of Birth | September 1928 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(39 years, 11 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 08 August 2002) |
Role | Retired |
Correspondence Address | Danesbury House 6 Prestbury Road Wilmslow Cheshire SK9 2LJ |
Director Name | Nimish Ramanlal Patel |
---|---|
Date of Birth | July 1969 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2002(50 years, 11 months after company formation) |
Appointment Duration | 7 years (resigned 01 November 2009) |
Role | Merchant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Wasdale Drive Cheadle Cheshire SK8 4RT |
Secretary Name | Nimish Ramanlal Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 2005(53 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Wasdale Drive Cheadle Cheshire SK8 4RT |
Director Name | Jaya Parmanand Patel |
---|---|
Date of Birth | February 1959 (Born 64 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 02 January 2006(54 years, 1 month after company formation) |
Appointment Duration | 9 years, 6 months (resigned 11 July 2015) |
Role | Merchant |
Country of Residence | India |
Correspondence Address | Bella Vista 72 Peddar Road Mumbai 400 026 |
Director Name | Induben Parmanand Patel |
---|---|
Date of Birth | December 1930 (Born 92 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 02 January 2006(54 years, 1 month after company formation) |
Appointment Duration | 8 years, 6 months (resigned 01 July 2014) |
Role | Merchant |
Country of Residence | India |
Correspondence Address | Bella Vista 72 Peddar Road Mumbai 400 026 |
Director Name | Sudha Ashok Chowgule |
---|---|
Date of Birth | January 1956 (Born 67 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 02 January 2006(54 years, 1 month after company formation) |
Appointment Duration | 8 years, 6 months (resigned 01 July 2014) |
Role | Business |
Country of Residence | India |
Correspondence Address | 72 Peddar Road Mumbai Maharashtra 400 026 India |
Director Name | Vishal Salgia |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 18 November 2008(57 years after company formation) |
Appointment Duration | 6 years, 7 months (resigned 11 July 2015) |
Role | Business |
Country of Residence | India |
Correspondence Address | 72 Pedder Road Mumbai India 400026 |
Director Name | Miss Mitika Patel |
---|---|
Date of Birth | October 1971 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2009(57 years, 12 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 11 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 68 Sackville Street Manchester M1 3NJ |
Secretary Name | Mrs Mitika Patel |
---|---|
Status | Resigned |
Appointed | 01 November 2009(57 years, 12 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 11 March 2014) |
Role | Company Director |
Correspondence Address | 8 Wasdale Drive Gatley Cheadle Cheshire SK8 4RT |
Director Name | Mr Veeran Dayanand Patel |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 16 November 2012(61 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 11 July 2015) |
Role | Company Director |
Country of Residence | India |
Correspondence Address | D/704 Madhuban Ketkipada, Dahisar Mumbai India |
Website | georgenoble.co.uk |
---|
Registered Address | C/O Icm Accountancy, 2nd Floor 296 Bury New Road Salford M7 2YJ |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Broughton |
Built Up Area | Greater Manchester |
7.6k at £1 | Induben Parmanand Patel 6.86% Ordinary |
---|---|
7.6k at £1 | Jaya Parmanoud Patel 6.86% Ordinary |
7.6k at £1 | Sudha Ashok Chowbule 6.86% Ordinary |
46k at £1 | Mr Subhash Kantilal Patel 41.78% Ordinary |
4.8k at £1 | Madhurika Ramanilal Patel 4.36% Ordinary |
36.6k at £1 | Executors Of Parmanand Tulsidas Patel 33.20% Ordinary |
40 at £1 | Manish Ramanlal Patel 0.04% Ordinary B |
40 at £1 | Nimish Ramanlal Patel 0.04% Ordinary B |
20 at £1 | Mitika Nimish Patel 0.02% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £566,277 |
Current Liabilities | £135,286 |
Latest Accounts | 31 March 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (7 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 23 October 2022 (7 months, 1 week ago) |
---|---|
Next Return Due | 6 November 2023 (5 months, 1 week from now) |
22 March 2000 | Delivered on: 30 March 2000 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: 68 sackville street manchester greater manchester LA244244. Outstanding |
---|
17 January 2022 | Confirmation statement made on 23 October 2021 with no updates (3 pages) |
---|---|
31 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
31 December 2021 | Registered office address changed from C/O Townsneedham Solicitors House 64-72 Spring Gardens Manchester M2 2BQ England to C/O Icm Accountancy, 2nd Floor 296 Bury New Road Salford M7 2YJ on 31 December 2021 (1 page) |
9 June 2021 | Compulsory strike-off action has been discontinued (1 page) |
8 June 2021 | First Gazette notice for compulsory strike-off (1 page) |
4 June 2021 | Registered office address changed from C/O 2nd Floor 296 Bury New Road Salford M7 2YJ England to C/O Townsneedham Solicitors House 64-72 Spring Gardens Manchester M2 2BQ on 4 June 2021 (1 page) |
2 June 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
24 November 2020 | Confirmation statement made on 23 October 2020 with no updates (3 pages) |
28 July 2020 | Registered office address changed from Icm Accountancy First Floor 296 Bury New Road Salford M7 2YJ England to C/O 2nd Floor 296 Bury New Road Salford M7 2YJ on 28 July 2020 (1 page) |
1 January 2020 | Unaudited abridged accounts made up to 31 March 2019 (9 pages) |
31 December 2019 | Confirmation statement made on 23 October 2019 with no updates (3 pages) |
21 February 2019 | Registered office address changed from C/O Icm Accountancy 51a Broughton Lane Salford M8 9UE England to Icm Accountancy First Floor 296 Bury New Road Salford M7 2YJ on 21 February 2019 (1 page) |
31 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (9 pages) |
14 December 2018 | Confirmation statement made on 23 October 2018 with updates (3 pages) |
4 October 2018 | Registered office address changed from C/O Townsneedham Solicitors Brook House 64-72 Spring Gardens Manchester M2 2BQ to C/O Icm Accountancy 51a Broughton Lane Salford M8 9UE on 4 October 2018 (1 page) |
26 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
12 December 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
12 December 2017 | Confirmation statement made on 23 October 2016 with updates (5 pages) |
12 December 2017 | Notification of Subhash Kantilal Patel as a person with significant control on 6 April 2016 (2 pages) |
12 December 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
12 December 2017 | Confirmation statement made on 23 October 2016 with updates (5 pages) |
12 December 2017 | Notification of Subhash Kantilal Patel as a person with significant control on 6 April 2016 (2 pages) |
11 December 2017 | Notification of Sudha Chowgule as a person with significant control on 6 April 2016 (2 pages) |
11 December 2017 | Notification of Gautam Chowgule as a person with significant control on 6 April 2016 (2 pages) |
11 December 2017 | Notification of Sudha Chowgule as a person with significant control on 6 April 2016 (2 pages) |
11 December 2017 | Notification of Gautam Chowgule as a person with significant control on 6 April 2016 (2 pages) |
18 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
18 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
17 February 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
17 February 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
10 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
31 August 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
23 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
15 April 2016 | Compulsory strike-off action has been suspended (1 page) |
15 April 2016 | Compulsory strike-off action has been suspended (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
22 September 2015 | Termination of appointment of Vishal Salgia as a director on 11 July 2015 (1 page) |
22 September 2015 | Termination of appointment of Veeran Dayanand Patel as a director on 11 July 2015 (1 page) |
22 September 2015 | Termination of appointment of Jaya Parmanand Patel as a director on 11 July 2015 (1 page) |
22 September 2015 | Appointment of Mrs Sudha Chowgule as a director on 11 July 2015 (2 pages) |
22 September 2015 | Appointment of Mr Gautam Chowgule as a director on 11 July 2015 (2 pages) |
22 September 2015 | Termination of appointment of Vishal Salgia as a director on 11 July 2015 (1 page) |
22 September 2015 | Termination of appointment of Veeran Dayanand Patel as a director on 11 July 2015 (1 page) |
22 September 2015 | Termination of appointment of Jaya Parmanand Patel as a director on 11 July 2015 (1 page) |
22 September 2015 | Appointment of Mrs Sudha Chowgule as a director on 11 July 2015 (2 pages) |
22 September 2015 | Appointment of Mr Gautam Chowgule as a director on 11 July 2015 (2 pages) |
7 September 2015 | Registered office address changed from 68 Sackville Street Manchester M1 3NJ to C/O Townsneedham Solicitors Brook House 64-72 Spring Gardens Manchester M2 2BQ on 7 September 2015 (2 pages) |
7 September 2015 | Registered office address changed from 68 Sackville Street Manchester M1 3NJ to C/O Townsneedham Solicitors Brook House 64-72 Spring Gardens Manchester M2 2BQ on 7 September 2015 (2 pages) |
7 September 2015 | Registered office address changed from 68 Sackville Street Manchester M1 3NJ to C/O Townsneedham Solicitors Brook House 64-72 Spring Gardens Manchester M2 2BQ on 7 September 2015 (2 pages) |
23 April 2015 | Termination of appointment of Mitika Patel as a secretary on 11 March 2014 (2 pages) |
23 April 2015 | Termination of appointment of Mitika Patel as a secretary on 11 March 2014 (2 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
5 August 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Termination of appointment of Induben Parmanand Patel as a director on 1 July 2014 (1 page) |
5 August 2014 | Termination of appointment of Sudha Ashok Chowgule as a director on 1 July 2014 (1 page) |
5 August 2014 | Termination of appointment of Induben Parmanand Patel as a director on 1 July 2014 (1 page) |
5 August 2014 | Termination of appointment of Sudha Ashok Chowgule as a director on 1 July 2014 (1 page) |
5 August 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Termination of appointment of Induben Parmanand Patel as a director on 1 July 2014 (1 page) |
5 August 2014 | Termination of appointment of Sudha Ashok Chowgule as a director on 1 July 2014 (1 page) |
29 May 2014 | Termination of appointment of Mitika Patel as a director (1 page) |
29 May 2014 | Termination of appointment of Mitika Patel as a director (1 page) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
3 October 2013 | Annual return made up to 16 June 2013 with a full list of shareholders
|
3 October 2013 | Annual return made up to 16 June 2013 with a full list of shareholders
|
19 February 2013 | Appointment of Mr Veeran Dayanand Patel as a director (2 pages) |
19 February 2013 | Registered office address changed from Mere House Brook Street Knutsford WA16 8GP United Kingdom on 19 February 2013 (1 page) |
19 February 2013 | Appointment of Mr Veeran Dayanand Patel as a director (2 pages) |
19 February 2013 | Registered office address changed from Mere House Brook Street Knutsford WA16 8GP United Kingdom on 19 February 2013 (1 page) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
6 August 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (9 pages) |
6 August 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (9 pages) |
5 August 2012 | Registered office address changed from 2 Pendlebury Road Gatley Cheadle Cheshire SK8 4BH United Kingdom on 5 August 2012 (1 page) |
5 August 2012 | Registered office address changed from 2 Pendlebury Road Gatley Cheadle Cheshire SK8 4BH United Kingdom on 5 August 2012 (1 page) |
5 August 2012 | Registered office address changed from 2 Pendlebury Road Gatley Cheadle Cheshire SK8 4BH United Kingdom on 5 August 2012 (1 page) |
23 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
23 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 July 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (9 pages) |
21 July 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (9 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
22 September 2010 | Director's details changed for Vishal Salgia on 16 June 2010 (2 pages) |
22 September 2010 | Appointment of Mrs Mitika Patel as a secretary (2 pages) |
22 September 2010 | Director's details changed for Jaya Parmanand Patel on 16 June 2010 (2 pages) |
22 September 2010 | Director's details changed for Indu Parmanand Patel on 16 June 2010 (2 pages) |
22 September 2010 | Director's details changed for Sudha Ashok Chowgule on 16 June 2010 (2 pages) |
22 September 2010 | Termination of appointment of Nimish Patel as a secretary (1 page) |
22 September 2010 | Registered office address changed from 68 Sackville Street Manchester M1 3NJ on 22 September 2010 (1 page) |
22 September 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (9 pages) |
22 September 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (9 pages) |
22 September 2010 | Director's details changed for Vishal Salgia on 16 June 2010 (2 pages) |
22 September 2010 | Appointment of Mrs Mitika Patel as a secretary (2 pages) |
22 September 2010 | Director's details changed for Jaya Parmanand Patel on 16 June 2010 (2 pages) |
22 September 2010 | Director's details changed for Indu Parmanand Patel on 16 June 2010 (2 pages) |
22 September 2010 | Director's details changed for Sudha Ashok Chowgule on 16 June 2010 (2 pages) |
22 September 2010 | Termination of appointment of Nimish Patel as a secretary (1 page) |
22 September 2010 | Registered office address changed from 68 Sackville Street Manchester M1 3NJ on 22 September 2010 (1 page) |
28 June 2010 | Appointment of Mrs Mitika Patel as a director (2 pages) |
28 June 2010 | Termination of appointment of Nimish Patel as a director (1 page) |
28 June 2010 | Appointment of Mrs Mitika Patel as a director (2 pages) |
28 June 2010 | Termination of appointment of Nimish Patel as a director (1 page) |
21 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
21 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
10 August 2009 | Return made up to 16/06/09; full list of members (7 pages) |
10 August 2009 | Director's change of particulars / vishal salgia / 18/11/2008 (1 page) |
10 August 2009 | Return made up to 16/06/09; full list of members (7 pages) |
10 August 2009 | Director's change of particulars / vishal salgia / 18/11/2008 (1 page) |
8 June 2009 | Director appointed vishal salgia (2 pages) |
8 June 2009 | Director appointed vishal salgia (2 pages) |
4 June 2009 | Return made up to 16/06/08; full list of members (6 pages) |
4 June 2009 | Return made up to 16/06/08; full list of members (6 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
1 October 2007 | Return made up to 16/06/07; full list of members (5 pages) |
1 October 2007 | Return made up to 16/06/07; full list of members (5 pages) |
10 October 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
10 October 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
22 August 2006 | Return made up to 16/06/06; full list of members (5 pages) |
22 August 2006 | Return made up to 16/06/06; full list of members (5 pages) |
19 April 2006 | New director appointed (2 pages) |
19 April 2006 | New director appointed (2 pages) |
19 April 2006 | New director appointed (2 pages) |
19 April 2006 | New director appointed (2 pages) |
19 April 2006 | New director appointed (2 pages) |
19 April 2006 | New director appointed (2 pages) |
20 September 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
20 September 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
15 September 2005 | New secretary appointed (2 pages) |
15 September 2005 | Director resigned (1 page) |
15 September 2005 | New secretary appointed (2 pages) |
15 September 2005 | Director resigned (1 page) |
9 August 2005 | Director resigned (1 page) |
9 August 2005 | Director resigned (1 page) |
19 July 2005 | Return made up to 16/06/05; full list of members (8 pages) |
19 July 2005 | Return made up to 16/06/05; full list of members (8 pages) |
18 July 2005 | Secretary resigned (1 page) |
18 July 2005 | New secretary appointed (2 pages) |
18 July 2005 | Secretary resigned (1 page) |
18 July 2005 | New secretary appointed (2 pages) |
13 October 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
13 October 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
22 July 2004 | Return made up to 16/06/04; full list of members (8 pages) |
22 July 2004 | Return made up to 16/06/04; full list of members (8 pages) |
27 June 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
27 June 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
12 June 2003 | Return made up to 16/06/03; full list of members (8 pages) |
12 June 2003 | Return made up to 16/06/03; full list of members (8 pages) |
21 November 2002 | New director appointed (2 pages) |
21 November 2002 | New director appointed (2 pages) |
27 October 2002 | Director resigned (1 page) |
27 October 2002 | Director resigned (1 page) |
23 September 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
23 September 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
24 June 2002 | Return made up to 16/06/02; full list of members (8 pages) |
24 June 2002 | Return made up to 16/06/02; full list of members (8 pages) |
10 January 2002 | Resolutions
|
10 January 2002 | Ad 20/09/01--------- £ si [email protected]=100 £ ic 110000/110100 (2 pages) |
10 January 2002 | Nc inc already adjusted 20/09/01 (2 pages) |
10 January 2002 | Resolutions
|
10 January 2002 | Resolutions
|
10 January 2002 | Ad 20/09/01--------- £ si [email protected]=100 £ ic 110000/110100 (2 pages) |
10 January 2002 | Nc inc already adjusted 20/09/01 (2 pages) |
10 January 2002 | Resolutions
|
24 August 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
24 August 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
28 June 2001 | Return made up to 16/06/01; full list of members (7 pages) |
28 June 2001 | Return made up to 16/06/01; full list of members (7 pages) |
20 November 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
20 November 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
29 August 2000 | Return made up to 16/06/00; full list of members (7 pages) |
29 August 2000 | Return made up to 16/06/00; full list of members (7 pages) |
30 March 2000 | Particulars of mortgage/charge (3 pages) |
30 March 2000 | Particulars of mortgage/charge (3 pages) |
7 October 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
7 October 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
17 June 1999 | Return made up to 16/06/99; no change of members (4 pages) |
17 June 1999 | Return made up to 16/06/99; no change of members (4 pages) |
17 September 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
17 September 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
4 September 1998 | Return made up to 16/06/98; full list of members (6 pages) |
4 September 1998 | Return made up to 16/06/98; full list of members (6 pages) |
8 June 1998 | Return made up to 16/06/97; full list of members; amend (6 pages) |
8 June 1998 | Return made up to 16/06/97; full list of members; amend (6 pages) |
28 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
28 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
21 January 1998 | Ad 02/01/98--------- £ si [email protected]=70000 £ ic 40000/110000 (2 pages) |
21 January 1998 | Ad 02/01/98--------- £ si [email protected]=70000 £ ic 40000/110000 (2 pages) |
5 December 1997 | Resolutions
|
5 December 1997 | Resolutions
|
5 December 1997 | £ nc 50000/250000 14/11/97 (1 page) |
5 December 1997 | Resolutions
|
5 December 1997 | Resolutions
|
5 December 1997 | £ nc 50000/250000 14/11/97 (1 page) |
4 July 1997 | Return made up to 16/06/97; no change of members (4 pages) |
4 July 1997 | Return made up to 16/06/97; no change of members (4 pages) |
16 September 1996 | Resolutions
|
16 September 1996 | Resolutions
|
17 June 1996 | Return made up to 16/06/96; full list of members (6 pages) |
17 June 1996 | Return made up to 16/06/96; full list of members (6 pages) |
14 December 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
14 December 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
2 November 1995 | Director resigned (2 pages) |
2 November 1995 | Director resigned (2 pages) |
27 July 1995 | Return made up to 16/06/95; full list of members (6 pages) |
27 July 1995 | Return made up to 16/06/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (69 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (67 pages) |
3 February 1992 | Accounts for a small company made up to 31 March 1991 (6 pages) |
15 November 1990 | Return made up to 15/09/90; full list of members (4 pages) |
19 November 1951 | Incorporation (48 pages) |
19 November 1951 | Incorporation (48 pages) |