London
E17 3HY
Director Name | Lotfi Loukil |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | Tunisian |
Status | Resigned |
Appointed | 30 June 1992(1 week after company formation) |
Appointment Duration | 4 months (resigned 02 November 1992) |
Role | Photographics Supplier |
Correspondence Address | 15 Albion Road Walthamstow London E17 3HY |
Secretary Name | Mhenia Khalifia |
---|---|
Nationality | Tunisian |
Status | Resigned |
Appointed | 30 June 1992(1 week after company formation) |
Appointment Duration | 13 years, 2 months (resigned 31 August 2005) |
Role | Supervisor In Supermarket |
Correspondence Address | 176 Hoe Street Walthamstow London E17 4QH |
Director Name | Miss Karen Julie Martindale |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1992(3 weeks, 2 days after company formation) |
Appointment Duration | 8 years, 8 months (resigned 30 March 2001) |
Role | Deputy Manager (Residential Home For The Elderly) |
Correspondence Address | 15 Albion Road Walthamstow London E17 3HY |
Director Name | Ammen Loukil |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | Tunisian |
Status | Resigned |
Appointed | 02 November 1992(4 months, 1 week after company formation) |
Appointment Duration | 8 years, 4 months (resigned 30 March 2001) |
Role | Photographer |
Correspondence Address | 34 Falmer Road Walthamstow London E17 3BJ |
Director Name | Mr Lewis Leslie Martindale |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2000(8 years, 5 months after company formation) |
Appointment Duration | 19 years, 8 months (resigned 27 August 2020) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 Elmsdale Road London E17 6PW |
Director Name | Piere Mararo |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 05 February 2003(10 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 04 August 2008) |
Role | Managing Director |
Correspondence Address | 15 Albion Road Walthamstow E17 3HY |
Director Name | Amen Loukil |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | Tunisian |
Status | Resigned |
Appointed | 24 June 2003(11 years after company formation) |
Appointment Duration | 18 years, 1 month (resigned 02 August 2021) |
Role | Photographer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 Elmsdale Road London E17 6PW |
Secretary Name | Amen Loukil |
---|---|
Nationality | Tunisian |
Status | Resigned |
Appointed | 31 August 2005(13 years, 2 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 02 August 2021) |
Role | Shop Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 Elmsdale Road London E17 6PW |
Director Name | Benjamin Loukil |
---|---|
Date of Birth | July 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(17 years, 3 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 26 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Long Deacon Road London E4 6EG |
Director Name | Mr Benjamin Loukil |
---|---|
Date of Birth | July 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2010(18 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 May 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 14 Waltham Park Way Billet Road Walthamstow London E17 5DU |
Director Name | Guardheath Securities Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 1992(same day as company formation) |
Correspondence Address | 2 Duke Street St James'S London SW1Y 6BJ |
Secretary Name | M & N Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 1992(same day as company formation) |
Correspondence Address | The Quadrant 118 London Road Kingston Upon Thames Surrey KT2 6QJ |
Website | shop.photomart.co.uk/ |
---|---|
Telephone | 020 85276006 |
Telephone region | London |
Registered Address | Initial Business Centre Wilson Business Park Manchester M40 8WN |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Harpurhey |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
210k at £1 | Lewis Martindale 84.00% Ordinary |
---|---|
20k at £1 | Rebecca Loukil 8.00% Ordinary |
10k at £1 | Amen Loukil 4.00% Ordinary |
10k at £1 | Karen Martindale 4.00% Ordinary |
1 at £1 | Amen Loukil 0.00% Ordinary B |
1 at £1 | Karen Martindale 0.00% Ordinary C |
1 at £1 | Lewis Martindale 0.00% Ordinary D |
1 at £1 | Sahla Loukil 0.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £1,022,855 |
Cash | £23,579 |
Current Liabilities | £802,504 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 27 July 2024 (2 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 26 July |
Latest Return | 25 April 2023 (1 year ago) |
---|---|
Next Return Due | 9 May 2024 (1 week, 2 days from now) |
28 April 2020 | Delivered on: 28 April 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
31 August 2005 | Delivered on: 6 September 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Assignment of keyman life policy, intimation dated 01 september 2005 and Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Company halifax financial services policy number ASSH025011 dated 05/05/2005 sum £300000 life assured lewis martindale, together with the whole sums assured thereby and all bonuses and benefits which may arise thereunder. Outstanding |
2 December 2004 | Delivered on: 7 December 2004 Persons entitled: The Governor and Company of the Bank of Scotland 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. Outstanding |
6 November 2003 | Delivered on: 11 November 2003 Satisfied on: 4 August 2004 Persons entitled: The Royal Bank of Scotland Commercial Services Limited Classification: Fixed and floating charge 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: 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 |
25 September 2023 | Registered office address changed from None Moston Lane Manchester M40 9WB England to Initial Business Centre Wilson Business Park Manchester M40 8WN on 25 September 2023 (1 page) |
---|---|
11 September 2023 | Registered office address changed from 7 Wilson Business Park Manchester M40 8WN England to None Moston Lane Manchester M40 9WB on 11 September 2023 (1 page) |
18 August 2023 | Satisfaction of charge 2 in full (1 page) |
27 April 2023 | Total exemption full accounts made up to 31 July 2022 (8 pages) |
25 April 2023 | Confirmation statement made on 25 April 2023 with updates (3 pages) |
19 December 2022 | Confirmation statement made on 28 October 2022 with no updates (3 pages) |
29 July 2022 | Total exemption full accounts made up to 31 July 2021 (8 pages) |
26 July 2022 | Previous accounting period shortened from 28 July 2021 to 27 July 2021 (1 page) |
28 April 2022 | Previous accounting period shortened from 29 July 2021 to 28 July 2021 (1 page) |
1 November 2021 | Termination of appointment of Amen Loukil as a director on 2 August 2021 (1 page) |
1 November 2021 | Cessation of Lewis Leslie Martindale as a person with significant control on 2 August 2021 (1 page) |
1 November 2021 | Termination of appointment of Amen Loukil as a secretary on 2 August 2021 (1 page) |
29 October 2021 | Notification of Mounira Saidi Ep Ben Hamida as a person with significant control on 2 August 2021 (2 pages) |
28 October 2021 | Confirmation statement made on 28 October 2021 with updates (5 pages) |
26 October 2021 | Appointment of Mrs Mounira Saidi Ep Ben Hamida as a director on 2 August 2021 (2 pages) |
28 July 2021 | Confirmation statement made on 1 July 2021 with no updates (3 pages) |
28 July 2021 | Total exemption full accounts made up to 31 July 2020 (8 pages) |
28 July 2021 | Termination of appointment of Lewis Leslie Martindale as a director on 27 August 2020 (1 page) |
28 April 2021 | Previous accounting period shortened from 30 July 2020 to 29 July 2020 (1 page) |
11 March 2021 | Secretary's details changed for Amen Loukil on 11 March 2021 (1 page) |
11 March 2021 | Director's details changed for Mr Lewis Leslie Martindale on 11 March 2021 (2 pages) |
11 March 2021 | Director's details changed for Amen Loukil on 11 March 2021 (2 pages) |
10 March 2021 | Registered office address changed from 309 Hoe Street London E17 9BG England to 7 Wilson Business Park Manchester M40 8WN on 10 March 2021 (1 page) |
11 December 2020 | Registered office address changed from Unit 1-3 Redburn Industrial Estate Woodall Road Enfield EN3 4LF England to 309 Hoe Street London E17 9BG on 11 December 2020 (1 page) |
3 July 2020 | Confirmation statement made on 1 July 2020 with no updates (3 pages) |
24 June 2020 | Director's details changed for Mr Lewis Leslie Martindale on 24 June 2020 (2 pages) |
24 June 2020 | Director's details changed for Amen Loukil on 24 June 2020 (2 pages) |
24 June 2020 | Change of details for Mr Lewis Leslie Martindale as a person with significant control on 24 June 2020 (2 pages) |
24 June 2020 | Registered office address changed from Unit 14 Waltham Park Way Billet Road Walthamstow London E17 5DU to Unit 1-3 Redburn Industrial Estate Woodall Road Enfield EN3 4LF on 24 June 2020 (1 page) |
18 June 2020 | Total exemption full accounts made up to 31 July 2019 (8 pages) |
30 April 2020 | Previous accounting period shortened from 31 July 2019 to 30 July 2019 (1 page) |
28 April 2020 | Registration of charge 027251040004, created on 28 April 2020 (30 pages) |
27 August 2019 | Confirmation statement made on 1 July 2019 with no updates (3 pages) |
30 April 2019 | Total exemption full accounts made up to 31 July 2018 (7 pages) |
2 July 2018 | Confirmation statement made on 1 July 2018 with no updates (3 pages) |
26 April 2018 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
7 August 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
7 August 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
1 July 2016 | Confirmation statement made on 1 July 2016 with updates (6 pages) |
1 July 2016 | Confirmation statement made on 1 July 2016 with updates (6 pages) |
22 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
22 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
6 July 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
14 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
14 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
30 June 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
21 March 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
21 March 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
28 June 2013 | Annual return made up to 23 June 2013 with a full list of shareholders (7 pages) |
28 June 2013 | Annual return made up to 23 June 2013 with a full list of shareholders (7 pages) |
27 June 2013 | Termination of appointment of Benjamin Loukil as a director (1 page) |
27 June 2013 | Termination of appointment of Benjamin Loukil as a director (1 page) |
5 February 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
5 February 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
26 June 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (8 pages) |
26 June 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (8 pages) |
17 February 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
17 February 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
3 August 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (8 pages) |
3 August 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (8 pages) |
12 January 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
12 January 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
4 January 2011 | Appointment of Benjamin Loukil as a director (2 pages) |
4 January 2011 | Appointment of Benjamin Loukil as a director (2 pages) |
10 August 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (7 pages) |
10 August 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (7 pages) |
9 August 2010 | Director's details changed for Amen Loukil on 23 June 2010 (2 pages) |
9 August 2010 | Director's details changed for Mr Lewis Martindale on 23 June 2010 (2 pages) |
9 August 2010 | Director's details changed for Mr Lewis Martindale on 23 June 2010 (2 pages) |
9 August 2010 | Director's details changed for Amen Loukil on 23 June 2010 (2 pages) |
27 May 2010 | Termination of appointment of Benjamin Loukil as a director (1 page) |
27 May 2010 | Termination of appointment of Benjamin Loukil as a director (1 page) |
18 December 2009 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
18 December 2009 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
9 November 2009 | Appointment of Benjamin Loukil as a director (2 pages) |
9 November 2009 | Appointment of Benjamin Loukil as a director (2 pages) |
9 November 2009 | Appointment of Benjamin Loukil as a director
|
12 August 2009 | Return made up to 23/06/09; full list of members (6 pages) |
12 August 2009 | Return made up to 23/06/09; full list of members (6 pages) |
24 October 2008 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
24 October 2008 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
11 August 2008 | Director and secretary's change of particulars / ammen loukil / 01/07/2008 (2 pages) |
11 August 2008 | Director and secretary's change of particulars / ammen loukil / 01/07/2008 (2 pages) |
7 August 2008 | Appointment terminated director piere mararo (1 page) |
7 August 2008 | Appointment terminated director piere mararo (1 page) |
6 August 2008 | Return made up to 23/06/08; full list of members (6 pages) |
6 August 2008 | Return made up to 23/06/08; full list of members (6 pages) |
24 April 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
24 April 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
3 July 2007 | Return made up to 23/06/07; full list of members (4 pages) |
3 July 2007 | Return made up to 23/06/07; full list of members (4 pages) |
14 May 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
14 May 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
19 July 2006 | Return made up to 23/06/06; full list of members (9 pages) |
19 July 2006 | Return made up to 23/06/06; full list of members (9 pages) |
5 June 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
5 June 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
27 October 2005 | New secretary appointed (2 pages) |
27 October 2005 | Secretary resigned (1 page) |
27 October 2005 | Secretary resigned (1 page) |
27 October 2005 | Return made up to 23/06/05; full list of members
|
27 October 2005 | New secretary appointed (2 pages) |
27 October 2005 | Return made up to 23/06/05; full list of members
|
6 September 2005 | Particulars of mortgage/charge (3 pages) |
6 September 2005 | Particulars of mortgage/charge (3 pages) |
15 March 2005 | Total exemption small company accounts made up to 31 July 2004 (8 pages) |
15 March 2005 | Total exemption small company accounts made up to 31 July 2004 (8 pages) |
18 February 2005 | Ad 20/07/04--------- £ si 210000@1=210000 £ ic 40000/250000 (2 pages) |
18 February 2005 | Ad 20/07/04--------- £ si 210000@1=210000 £ ic 40000/250000 (2 pages) |
7 December 2004 | Particulars of mortgage/charge (6 pages) |
7 December 2004 | Particulars of mortgage/charge (6 pages) |
14 September 2004 | Memorandum and Articles of Association (13 pages) |
14 September 2004 | Memorandum and Articles of Association (13 pages) |
27 August 2004 | Registered office changed on 27/08/04 from: 105A hoe street walthamstow london E17 4SA (1 page) |
27 August 2004 | Location of debenture register (1 page) |
27 August 2004 | Location of register of members (1 page) |
27 August 2004 | Location of debenture register (1 page) |
27 August 2004 | Registered office changed on 27/08/04 from: 105A hoe street walthamstow london E17 4SA (1 page) |
27 August 2004 | Location of register of members (1 page) |
27 August 2004 | Location of register of directors' interests (1 page) |
27 August 2004 | Location of register of directors' interests (1 page) |
25 August 2004 | Return made up to 23/06/04; full list of members (6 pages) |
25 August 2004 | Return made up to 23/06/04; full list of members (6 pages) |
4 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
4 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
20 July 2004 | Resolutions
|
20 July 2004 | Nc inc already adjusted 02/07/04 (1 page) |
20 July 2004 | Nc inc already adjusted 02/07/04 (1 page) |
20 July 2004 | Resolutions
|
3 June 2004 | Accounts for a small company made up to 31 July 2003 (7 pages) |
3 June 2004 | Accounts for a small company made up to 31 July 2003 (7 pages) |
11 November 2003 | Particulars of mortgage/charge (5 pages) |
11 November 2003 | Particulars of mortgage/charge (5 pages) |
23 October 2003 | Return made up to 23/06/03; full list of members (5 pages) |
23 October 2003 | Return made up to 23/06/03; full list of members (5 pages) |
13 October 2003 | New director appointed (3 pages) |
13 October 2003 | Secretary's particulars changed (1 page) |
13 October 2003 | Director's particulars changed (1 page) |
13 October 2003 | Director's particulars changed (1 page) |
13 October 2003 | Secretary's particulars changed (1 page) |
13 October 2003 | Director's particulars changed (1 page) |
13 October 2003 | Director's particulars changed (1 page) |
13 October 2003 | New director appointed (3 pages) |
18 May 2003 | Accounts for a small company made up to 31 July 2002 (7 pages) |
18 May 2003 | Accounts for a small company made up to 31 July 2002 (7 pages) |
11 March 2003 | New director appointed (3 pages) |
11 March 2003 | New director appointed (3 pages) |
25 September 2002 | Total exemption small company accounts made up to 31 July 2001 (7 pages) |
25 September 2002 | Total exemption small company accounts made up to 31 July 2001 (7 pages) |
21 August 2002 | Return made up to 23/06/02; full list of members (5 pages) |
21 August 2002 | Return made up to 23/06/02; full list of members (5 pages) |
10 September 2001 | Return made up to 23/06/01; full list of members (5 pages) |
10 September 2001 | Return made up to 23/06/01; full list of members (5 pages) |
30 April 2001 | Director resigned (1 page) |
30 April 2001 | Director resigned (1 page) |
30 April 2001 | Director resigned (1 page) |
30 April 2001 | Director resigned (1 page) |
30 April 2001 | Registered office changed on 30/04/01 from: 174 hoe street walthamstow london E17 4QH (1 page) |
30 April 2001 | Registered office changed on 30/04/01 from: 174 hoe street walthamstow london E17 4QH (1 page) |
6 April 2001 | New director appointed (3 pages) |
6 April 2001 | New director appointed (3 pages) |
28 March 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
28 March 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
4 December 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
4 December 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
17 October 2000 | Return made up to 23/06/00; full list of members (5 pages) |
17 October 2000 | Return made up to 23/06/00; full list of members (5 pages) |
14 September 2000 | Director's particulars changed (1 page) |
14 September 2000 | Director's particulars changed (1 page) |
23 May 2000 | Delivery ext'd 3 mth 31/07/99 (1 page) |
23 May 2000 | Delivery ext'd 3 mth 31/07/99 (1 page) |
2 September 1999 | Accounts for a small company made up to 31 July 1998 (7 pages) |
2 September 1999 | Accounts for a small company made up to 31 July 1998 (7 pages) |
13 July 1999 | Return made up to 23/06/99; full list of members (7 pages) |
13 July 1999 | Return made up to 23/06/99; full list of members (7 pages) |
3 June 1999 | Delivery ext'd 3 mth 31/07/98 (1 page) |
3 June 1999 | Delivery ext'd 3 mth 31/07/98 (1 page) |
27 April 1999 | Auditor's resignation (1 page) |
27 April 1999 | Auditor's resignation (1 page) |
25 March 1999 | Auditor's resignation (1 page) |
25 March 1999 | Auditor's resignation (1 page) |
1 September 1998 | Return made up to 23/06/98; no change of members (4 pages) |
1 September 1998 | Return made up to 23/06/98; no change of members (4 pages) |
12 November 1997 | Full accounts made up to 31 July 1997 (11 pages) |
12 November 1997 | Full accounts made up to 31 July 1997 (11 pages) |
19 September 1997 | Return made up to 23/06/97; full list of members (8 pages) |
19 September 1997 | Return made up to 23/06/97; full list of members (8 pages) |
14 March 1997 | Ad 10/02/97--------- £ si 39998@1=39998 £ ic 2/40000 (2 pages) |
14 March 1997 | Ad 10/02/97--------- £ si 39998@1=39998 £ ic 2/40000 (2 pages) |
14 March 1997 | Resolutions
|
14 March 1997 | Resolutions
|
19 November 1996 | Full accounts made up to 31 July 1996 (13 pages) |
19 November 1996 | Full accounts made up to 31 July 1996 (13 pages) |
7 October 1996 | Return made up to 23/06/96; full list of members (6 pages) |
7 October 1996 | Return made up to 23/06/96; full list of members (6 pages) |
20 October 1995 | Accounts for a small company made up to 31 July 1995 (11 pages) |
20 October 1995 | Accounts for a small company made up to 31 July 1995 (11 pages) |
9 August 1995 | Accounts for a small company made up to 31 July 1994 (14 pages) |
9 August 1995 | Accounts for a small company made up to 31 July 1994 (14 pages) |
12 June 1995 | Registered office changed on 12/06/95 from: 4TH floor 315 oxford street london W1R 1LA (1 page) |
12 June 1995 | Registered office changed on 12/06/95 from: 4TH floor 315 oxford street london W1R 1LA (1 page) |
12 June 1995 | Return made up to 23/06/95; no change of members (4 pages) |
12 June 1995 | Return made up to 23/06/95; no change of members (4 pages) |
23 June 1992 | Incorporation (19 pages) |
23 June 1992 | Incorporation (19 pages) |