Company NameBritish Trimmings (Reddish) Limited
DirectorSusan Amanda Haft
Company StatusActive
Company Number02741354
CategoryPrivate Limited Company
Incorporation Date20 August 1992(31 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Secretary NameRichard Cawthra
NationalityBritish
StatusCurrent
Appointed07 November 2007(15 years, 2 months after company formation)
Appointment Duration16 years, 5 months
RoleAccountant
Correspondence Address419 Stockport Road West
Bredbury
Stockport
Cheshire
SK6 2BG
Director NameMiss Susan Amanda Haft
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2017(25 years, 2 months after company formation)
Appointment Duration6 years, 5 months
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Coronation Point Coronation Street
South Reddish
Stockport
Cheshire
SK5 7PL
Director NameJeremy Peter Orrell
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1992(same day as company formation)
RoleCompany Director
Correspondence Address2 Greylands Close
Sale
Cheshire
M33 6GS
Director NameMr Christopher Frank Dunn
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1992(same day as company formation)
RoleSolicitor
Correspondence Address71 Princess Street
Manchester
Lancashire
M2 4HL
Secretary NameJeremy Peter Orrell
NationalityBritish
StatusResigned
Appointed20 August 1992(same day as company formation)
RoleCompany Director
Correspondence Address2 Greylands Close
Sale
Cheshire
M33 6GS
Director NameAnnette Joy Ward
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(1 month, 1 week after company formation)
Appointment Duration5 years, 10 months (resigned 14 August 1998)
RoleProduct Manager
Correspondence Address18 Burton Street
Leek
Staffordshire
ST13 8BT
Director NameMr David Marcus
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(1 month, 1 week after company formation)
Appointment Duration4 months, 2 weeks (resigned 15 February 1993)
RoleSales Director
Correspondence Address3 The Cloisters
Bushey
Watford
Hertfordshire
WD2 3DH
Director NameJeffrey Hal Bonas
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(1 month, 1 week after company formation)
Appointment Duration6 months, 1 week (resigned 05 April 1993)
RoleCompany Director
Correspondence AddressThe Old Rectory
Ovington
Alresford
Hampshire
SO24 0RF
Secretary NameBarbara Lilian Harding
NationalityBritish
StatusResigned
Appointed30 September 1992(1 month, 1 week after company formation)
Appointment Duration6 months, 1 week (resigned 05 April 1993)
RoleCompany Director
Correspondence Address29 Mill Green London Road
Mitcham Junction
Mitcham
Surrey
CR4 4JE
Secretary NameAnnette Joy Ward
NationalityBritish
StatusResigned
Appointed30 September 1992(1 month, 1 week after company formation)
Appointment Duration5 years, 10 months (resigned 18 August 1998)
RoleProduct Manager
Correspondence Address18 Burton Street
Leek
Staffordshire
ST13 8BT
Director NameChirayath Viswanath Balakrishnan
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1993(7 months, 2 weeks after company formation)
Appointment Duration16 years, 3 months (resigned 30 June 2009)
RoleCompany Director
Correspondence Address4 Epsom Close
Hazel Grove
Stockport
Cheshire
SK7 4RP
Director NameAntony Wallace Laughton
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1993(7 months, 2 weeks after company formation)
Appointment Duration5 years, 7 months (resigned 17 November 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMilkinstead
Lamaload Road Rainow
Macclesfield
Cheshire
SK10 5XP
Secretary NameChirayath Viswanath Balakrishnan
NationalityBritish
StatusResigned
Appointed05 April 1993(7 months, 2 weeks after company formation)
Appointment Duration5 years, 7 months (resigned 17 November 1998)
RoleCompany Director
Correspondence Address4 Epsom Close
Hazel Grove
Stockport
Cheshire
SK7 4RP
Director NameMr John Patrick Andrew Regan
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1998(6 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 15 October 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence Address8 Premier Street
Old Trafford
Manchester
M16 9ND
Secretary NameMr John Patrick Andrew Regan
NationalityBritish
StatusResigned
Appointed17 November 1998(6 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 15 October 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence Address8 Premier Street
Old Trafford
Manchester
M16 9ND
Director NameJames Vincent Divizio
Date of BirthJuly 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed10 February 2005(12 years, 5 months after company formation)
Appointment Duration7 years, 10 months (resigned 31 December 2012)
RoleVice President
Country of ResidenceUnited States
Correspondence Address22 Lafayette Drive
Cedar Grove
New Jersey
Nj 07009
Foreign
Director NamePeter Fitzgerald Reilly
Date of BirthJune 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed10 February 2005(12 years, 5 months after company formation)
Appointment Duration7 years, 10 months (resigned 31 December 2012)
RoleExecutive Vp
Country of ResidenceUnited States
Correspondence Address12 Deer Chase Road
Morristown
New Jersey
Nj 07960
Foreign
Secretary NameHarish Shah
NationalityBritish
StatusResigned
Appointed10 February 2005(12 years, 5 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 02 September 2005)
RoleCompany Director
Correspondence Address41 Nursery Road
Stockport
Cheshire
SK4 2ND
Secretary NamePhilip Stanley Edwards
NationalityBritish
StatusResigned
Appointed02 September 2005(13 years after company formation)
Appointment Duration7 months, 4 weeks (resigned 28 April 2006)
RoleOperations Director
Correspondence Address14 Troutbeck Avenue
Congleton
Cheshire
CW12 4JA
Secretary NameJoanna Catherine Barnes
NationalityBritish
StatusResigned
Appointed28 April 2006(13 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 07 November 2007)
RoleFinance Manager
Correspondence Address33 Mersey Road
Sale
Cheshire
M33 6HL
Director NameMiss Susan Amanda Haft
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2009(16 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 04 October 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Hollins Square
Hollins Lane
Bury
Lancashire
BL9 8DH
Director NameMr Kevin Brooks
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2010(18 years, 1 month after company formation)
Appointment Duration6 years (resigned 03 October 2016)
RoleLogistics Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Coronation Point Coronation Street
South Reddish
Stockport
Cheshire
SK5 7PL
Director NameMr Richard Cawthra
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2010(18 years, 1 month after company formation)
Appointment Duration7 years, 1 month (resigned 03 November 2017)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Coronation Point Coronation Street
South Reddish
Stockport
Cheshire
SK5 7PL
Director NameMr Matthew John Wilson
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2016(23 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 03 November 2017)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address1 Coronation Point Coronation Street
South Reddish
Stockport
Cheshire
SK5 7PL
Director NameMr John Roselli
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed03 November 2017(25 years, 2 months after company formation)
Appointment Duration10 months (resigned 02 September 2018)
RoleExecutive Vice President
Country of ResidenceUnited States
Correspondence Address450 Plymouth Road
Suite 300
Plymouth Meeting
Pa 19462
United States
Director NameMr William Kiesling
Date of BirthApril 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed03 November 2017(25 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 04 March 2020)
RoleVice President
Country of ResidenceUnited States
Correspondence Address450 Plymouth Road
Suite 300
Plymouth Meeting
Pa 19462
United States
Director NameMr Christopher Munyan
Date of BirthMay 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed03 November 2017(25 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 04 March 2020)
RolePresident
Country of ResidenceUnited States
Correspondence Address450 Plymouth Road
Suite 300
Plymouth Meeting
Pa 19462
United States

Contact

Websitesimplicitynewlook.com
Telephone0161 4808734
Telephone regionManchester

Location

Registered Address1 Coronation Point Coronation Street
South Reddish
Stockport
Cheshire
SK5 7PL
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardReddish South
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Shareholders

100 at £1British Trimmings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return20 August 2023 (8 months, 1 week ago)
Next Return Due3 September 2024 (4 months, 1 week from now)

Charges

29 October 1992Delivered on: 3 November 1992
Satisfied on: 2 June 2004
Persons entitled: British Trimmings Limited

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge and a promissory note dated 30/9/92.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

27 August 2020Confirmation statement made on 20 August 2020 with no updates (3 pages)
30 April 2020Termination of appointment of Christopher Munyan as a director on 4 March 2020 (1 page)
30 April 2020Termination of appointment of William Kiesling as a director on 4 March 2020 (1 page)
31 December 2019Accounts for a dormant company made up to 31 March 2019 (6 pages)
30 August 2019Confirmation statement made on 20 August 2019 with no updates (3 pages)
30 August 2019Termination of appointment of John Roselli as a director on 2 September 2018 (1 page)
2 January 2019Accounts for a dormant company made up to 31 March 2018 (6 pages)
30 August 2018Confirmation statement made on 20 August 2018 with no updates (3 pages)
14 March 2018Notification of Css Industries, Inc. as a person with significant control on 3 November 2017 (2 pages)
14 March 2018Cessation of British Trimmings Ltd as a person with significant control on 3 November 2017 (1 page)
28 February 2018Termination of appointment of Richard Cawthra as a director on 3 November 2017 (1 page)
28 February 2018Termination of appointment of Matthew John Wilson as a director on 3 November 2017 (1 page)
28 February 2018Appointment of Mr William Kiesling as a director on 3 November 2017 (2 pages)
28 February 2018Appointment of Ms Susan Amanda Haft as a director on 3 November 2017 (2 pages)
28 February 2018Appointment of Mr John Roselli as a director on 3 November 2017 (2 pages)
28 February 2018Appointment of Mr Christopher Munyan as a director on 3 November 2017 (2 pages)
9 January 2018Current accounting period extended from 31 December 2017 to 31 March 2018 (1 page)
3 October 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
3 October 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
1 September 2017Confirmation statement made on 20 August 2017 with updates (4 pages)
1 September 2017Confirmation statement made on 20 August 2017 with updates (4 pages)
10 October 2016Termination of appointment of Kevin Brooks as a director on 3 October 2016 (1 page)
10 October 2016Termination of appointment of Kevin Brooks as a director on 3 October 2016 (1 page)
31 August 2016Confirmation statement made on 20 August 2016 with updates (5 pages)
31 August 2016Confirmation statement made on 20 August 2016 with updates (5 pages)
4 August 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
4 August 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
25 July 2016Appointment of Mr Matthew John Wilson as a director on 25 July 2016 (2 pages)
25 July 2016Appointment of Mr Matthew John Wilson as a director on 25 July 2016 (2 pages)
12 October 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
12 October 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
14 September 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 100
(4 pages)
14 September 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 100
(4 pages)
5 September 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 100
(4 pages)
5 September 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 100
(4 pages)
23 July 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
23 July 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
2 October 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
2 October 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
12 September 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 100
(4 pages)
12 September 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 100
(4 pages)
16 May 2013Previous accounting period shortened from 30 September 2013 to 31 December 2012 (1 page)
16 May 2013Previous accounting period shortened from 30 September 2013 to 31 December 2012 (1 page)
15 January 2013Termination of appointment of Peter Reilly as a director (1 page)
15 January 2013Termination of appointment of James Divizio as a director (1 page)
15 January 2013Termination of appointment of Peter Reilly as a director (1 page)
15 January 2013Termination of appointment of James Divizio as a director (1 page)
22 November 2012Accounts for a dormant company made up to 30 September 2012 (4 pages)
22 November 2012Accounts for a dormant company made up to 30 September 2012 (4 pages)
14 September 2012Annual return made up to 20 August 2012 with a full list of shareholders (6 pages)
14 September 2012Annual return made up to 20 August 2012 with a full list of shareholders (6 pages)
15 December 2011Accounts for a dormant company made up to 30 September 2011 (4 pages)
15 December 2011Accounts for a dormant company made up to 30 September 2011 (4 pages)
16 September 2011Annual return made up to 20 August 2011 with a full list of shareholders (6 pages)
16 September 2011Annual return made up to 20 August 2011 with a full list of shareholders (6 pages)
31 March 2011Accounts for a dormant company made up to 30 September 2010 (4 pages)
31 March 2011Accounts for a dormant company made up to 30 September 2010 (4 pages)
25 November 2010Appointment of Mr Kevin Brooks as a director (2 pages)
25 November 2010Appointment of Mr Kevin Brooks as a director (2 pages)
24 November 2010Appointment of Mr Richard Cawthra as a director (2 pages)
24 November 2010Termination of appointment of Susan Haft as a director (1 page)
24 November 2010Appointment of Mr Richard Cawthra as a director (2 pages)
24 November 2010Termination of appointment of Susan Haft as a director (1 page)
15 September 2010Annual return made up to 20 August 2010 with a full list of shareholders (6 pages)
15 September 2010Annual return made up to 20 August 2010 with a full list of shareholders (6 pages)
25 March 2010Accounts for a dormant company made up to 30 September 2009 (4 pages)
25 March 2010Accounts for a dormant company made up to 30 September 2009 (4 pages)
16 September 2009Return made up to 20/08/09; full list of members (4 pages)
16 September 2009Return made up to 20/08/09; full list of members (4 pages)
1 July 2009Appointment terminated director chirayath balakrishnan (1 page)
1 July 2009Appointment terminated director chirayath balakrishnan (1 page)
27 March 2009Accounts for a dormant company made up to 30 September 2008 (4 pages)
27 March 2009Accounts for a dormant company made up to 30 September 2008 (4 pages)
16 March 2009Director appointed ms susan amanda haft (1 page)
16 March 2009Director appointed ms susan amanda haft (1 page)
21 August 2008Return made up to 20/08/08; full list of members (4 pages)
21 August 2008Return made up to 20/08/08; full list of members (4 pages)
1 May 2008Registered office changed on 01/05/2008 from unit 1 coronation industrial est coronation street south reddish stockport cheshire SK5 7PJ (1 page)
1 May 2008Registered office changed on 01/05/2008 from unit 1 coronation industrial est coronation street south reddish stockport cheshire SK5 7PJ (1 page)
24 April 2008Accounts for a dormant company made up to 30 September 2007 (4 pages)
24 April 2008Accounts for a dormant company made up to 30 September 2007 (4 pages)
15 November 2007New secretary appointed (1 page)
15 November 2007New secretary appointed (1 page)
15 November 2007Secretary resigned (1 page)
15 November 2007Secretary resigned (1 page)
4 October 2007Auditor's resignation (1 page)
4 October 2007Auditor's resignation (1 page)
20 August 2007Return made up to 20/08/07; full list of members (3 pages)
20 August 2007Return made up to 20/08/07; full list of members (3 pages)
6 August 2007Accounts for a dormant company made up to 30 September 2006 (7 pages)
6 August 2007Accounts for a dormant company made up to 30 September 2006 (7 pages)
6 December 2006Return made up to 20/08/06; full list of members (3 pages)
6 December 2006Return made up to 20/08/06; full list of members (3 pages)
28 April 2006Secretary resigned (1 page)
28 April 2006New secretary appointed (1 page)
28 April 2006New secretary appointed (1 page)
28 April 2006Secretary resigned (1 page)
24 April 2006New director appointed (1 page)
24 April 2006New director appointed (1 page)
12 April 2006New director appointed (2 pages)
12 April 2006New director appointed (2 pages)
10 March 2006Accounts for a dormant company made up to 1 October 2005 (7 pages)
10 March 2006Accounts for a dormant company made up to 2 October 2004 (7 pages)
10 March 2006Accounts for a dormant company made up to 1 October 2005 (7 pages)
10 March 2006Accounts for a dormant company made up to 1 October 2005 (7 pages)
10 March 2006Accounts for a dormant company made up to 2 October 2004 (7 pages)
10 March 2006Accounts for a dormant company made up to 2 October 2004 (7 pages)
20 December 2005Return made up to 20/08/05; full list of members (2 pages)
20 December 2005Return made up to 20/08/05; full list of members (2 pages)
20 October 2005Secretary resigned (1 page)
20 October 2005New secretary appointed (1 page)
20 October 2005New secretary appointed (1 page)
20 October 2005Secretary resigned (1 page)
25 April 2005Registered office changed on 25/04/05 from: po box 46 coronation mills coronation st stockport cheshire SK5 7PJ (1 page)
25 April 2005Registered office changed on 25/04/05 from: po box 46 coronation mills coronation st stockport cheshire SK5 7PJ (1 page)
7 March 2005New secretary appointed (2 pages)
7 March 2005New secretary appointed (2 pages)
24 December 2004Return made up to 20/08/04; full list of members (7 pages)
24 December 2004Return made up to 20/08/04; full list of members (7 pages)
8 November 2004Secretary resigned;director resigned (1 page)
8 November 2004Secretary resigned;director resigned (1 page)
10 August 2004Accounts for a dormant company made up to 27 September 2003 (6 pages)
10 August 2004Accounts for a dormant company made up to 27 September 2003 (6 pages)
2 June 2004Declaration of satisfaction of mortgage/charge (1 page)
2 June 2004Declaration of satisfaction of mortgage/charge (1 page)
25 February 2004Accounting reference date extended from 30/06/03 to 30/09/03 (1 page)
25 February 2004Accounting reference date extended from 30/06/03 to 30/09/03 (1 page)
8 December 2003Return made up to 20/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 December 2003Return made up to 20/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 April 2003Accounts for a dormant company made up to 29 June 2002 (7 pages)
7 April 2003Accounts for a dormant company made up to 29 June 2002 (7 pages)
16 September 2002Return made up to 20/08/02; full list of members (7 pages)
16 September 2002Return made up to 20/08/02; full list of members (7 pages)
3 December 2001Return made up to 20/08/01; full list of members (6 pages)
3 December 2001Return made up to 20/08/01; full list of members (6 pages)
28 July 2001Accounts for a dormant company made up to 30 June 2001 (7 pages)
28 July 2001Accounts for a dormant company made up to 30 June 2001 (7 pages)
26 October 2000Return made up to 20/08/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
26 October 2000Return made up to 20/08/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
10 August 2000Accounts for a dormant company made up to 30 June 2000 (7 pages)
10 August 2000Accounts for a dormant company made up to 30 June 2000 (7 pages)
15 April 2000Accounts for a dormant company made up to 3 July 1999 (11 pages)
15 April 2000Accounts for a dormant company made up to 3 July 1999 (11 pages)
15 April 2000Accounts for a dormant company made up to 3 July 1999 (11 pages)
12 November 1999Return made up to 20/08/99; full list of members (6 pages)
12 November 1999Return made up to 20/08/99; full list of members (6 pages)
3 August 1999Secretary resigned (1 page)
3 August 1999Secretary resigned (1 page)
3 August 1999Return made up to 20/08/98; no change of members (5 pages)
3 August 1999Return made up to 20/08/98; no change of members (5 pages)
4 May 1999Full accounts made up to 27 June 1998 (14 pages)
4 May 1999Full accounts made up to 27 June 1998 (14 pages)
1 December 1998New secretary appointed;new director appointed (2 pages)
1 December 1998Director resigned (1 page)
1 December 1998Secretary resigned (1 page)
1 December 1998Secretary resigned (1 page)
1 December 1998Director resigned (1 page)
1 December 1998New secretary appointed;new director appointed (2 pages)
10 August 1998Return made up to 20/08/97; full list of members (6 pages)
10 August 1998Return made up to 20/08/97; full list of members (6 pages)
30 July 1998Full accounts made up to 28 June 1997 (14 pages)
30 July 1998Full accounts made up to 28 June 1997 (14 pages)
22 August 1997Company name changed macculloch & wallis (london) lim ited\certificate issued on 26/08/97 (2 pages)
22 August 1997Company name changed macculloch & wallis (london) lim ited\certificate issued on 26/08/97 (2 pages)
2 May 1997Full accounts made up to 29 June 1996 (13 pages)
2 May 1997Full accounts made up to 29 June 1996 (13 pages)
28 February 1997Return made up to 20/08/96; no change of members (5 pages)
28 February 1997Return made up to 20/08/96; no change of members (5 pages)
9 December 1996Registered office changed on 09/12/96 from: 25/26 dering street london W1R obh (1 page)
9 December 1996Registered office changed on 09/12/96 from: 25/26 dering street london W1R obh (1 page)
3 May 1996Full accounts made up to 1 July 1995 (13 pages)
3 May 1996Full accounts made up to 1 July 1995 (13 pages)
3 May 1996Full accounts made up to 1 July 1995 (13 pages)
3 January 1996Return made up to 20/08/95; change of members (7 pages)
3 January 1996Return made up to 20/08/95; change of members (7 pages)
24 May 1995Full accounts made up to 2 July 1994 (12 pages)
24 May 1995Full accounts made up to 2 July 1994 (12 pages)
24 May 1995Full accounts made up to 2 July 1994 (12 pages)
24 May 1995Accounting reference date shortened from 28/02 to 30/06 (1 page)
24 May 1995Accounting reference date shortened from 28/02 to 30/06 (1 page)
10 November 1993Return made up to 20/08/93; full list of members (6 pages)
10 November 1993Return made up to 20/08/93; full list of members (6 pages)
16 April 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
16 April 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
24 November 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
24 November 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
3 November 1992Particulars of mortgage/charge (10 pages)
3 November 1992Particulars of mortgage/charge (10 pages)
13 October 1992Ad 30/09/92--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 October 1992Ad 30/09/92--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 August 1992Incorporation (17 pages)
20 August 1992Incorporation (17 pages)