Monks Way
Preston Brook
Cheshire
WA7 3GH
Director Name | Mr Timothy James Morris |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2019(31 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | Johnson House Abbots Park Monks Way Preston Brook Cheshire WA7 3GH |
Director Name | Mr Tariq Mahmood |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(3 years, 1 month after company formation) |
Appointment Duration | 24 years, 8 months (resigned 31 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Redfern Park Way Tyseley Birmingham B11 2BF |
Director Name | Mr Abdul Quyyam |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(3 years, 1 month after company formation) |
Appointment Duration | 24 years, 8 months (resigned 31 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Redfern Park Way Tyseley Birmingham B11 2BF |
Secretary Name | Mr Mohammed Beota |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 February 1993) |
Role | Company Director |
Correspondence Address | 40 Finch Road Lozells Birmingham West Midlands B19 1HR |
Secretary Name | Mr Tariq Mahmood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(4 years, 10 months after company formation) |
Appointment Duration | 23 years (resigned 31 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Redfern Park Way Tyseley Birmingham B11 2BF |
Director Name | Mr Christopher Sander |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2016(27 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bourne Textile Services Cherry Holt Road Bourne PE10 9LA |
Director Name | Mr David John Bower |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2016(27 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 March 2019) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Bourne Textile Services Cherry Holt Road Bourne PE10 9LA |
Director Name | Mr Richard William Clark |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2016(27 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 07 June 2019) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Bourne Textile Services Cherry Holt Road Bourne PE10 9LA |
Director Name | Mr Jason Storan |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2016(27 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Johnson House Abbots Park Monks Way Preston Brook Cheshire WA7 3GH |
Secretary Name | Mr David John Bower |
---|---|
Status | Resigned |
Appointed | 31 January 2016(27 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 March 2019) |
Role | Company Director |
Correspondence Address | Bourne Textile Services Cherry Holt Road Bourne PE10 9LA |
Website | ziptextiles.com |
---|---|
Telephone | 0121 6936363 |
Telephone region | Birmingham |
Registered Address | Johnson House Abbots Park Monks Way Preston Brook Cheshire WA7 3GH |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Preston Brook |
Ward | Daresbury |
Built Up Area | Runcorn |
Address Matches | Over 40 other UK companies use this postal address |
872 at £1 | Mr Tariq Mahmood 87.20% Ordinary |
---|---|
80 at £1 | Mr Patrick Wall 8.00% Ordinary |
27 at £1 | Mr Mohammed Farooq 2.70% Ordinary |
20 at £1 | Mrs Denise Brian 2.00% Ordinary |
1 at £1 | Mr Abdul Quyyam 0.10% Ordinary |
Year | 2014 |
---|---|
Turnover | £7,049,581 |
Gross Profit | £2,659,079 |
Net Worth | £5,381,147 |
Cash | £1,146,239 |
Current Liabilities | £1,682,886 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 31 March 2024 (3 weeks, 5 days ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 3 weeks from now) |
28 May 2015 | Delivered on: 9 June 2015 Satisfied on: 25 January 2016 Persons entitled: Lloyds Bank Commercial Finance LTD Classification: A registered charge Fully Satisfied |
---|---|
28 October 2014 | Delivered on: 30 October 2014 Satisfied on: 2 February 2016 Persons entitled: Birmingham City Council Classification: A registered charge Particulars: F/H property on the north east side of redfern road tyseley birmingham t/no WM697784. Fully Satisfied |
20 December 2012 | Delivered on: 22 December 2012 Satisfied on: 29 August 2015 Persons entitled: Birmingham City Council Classification: Legal charge Secured details: £100,000.00 due or to become due from the company to the chargee. Particulars: F/H property situated at the north east side of redfern road tyseley birmingham and comprised within t/no WM697784. Fully Satisfied |
22 July 2008 | Delivered on: 31 July 2008 Satisfied on: 29 August 2015 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets 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. Fully Satisfied |
14 April 2008 | Delivered on: 16 April 2008 Satisfied on: 2 February 2016 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a land on the north east side of redfern road, tyseley t/no WM697784 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Fully Satisfied |
21 February 2008 | Delivered on: 29 February 2008 Satisfied on: 2 February 2016 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
25 June 2004 | Delivered on: 7 July 2004 Satisfied on: 29 August 2015 Persons entitled: National Westminster 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: Land on the north side of redfern road tyseley birmingham. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
25 June 1993 | Delivered on: 1 July 1993 Satisfied on: 12 August 2008 Persons entitled: National Westminster Bank PLC 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 land and buldings at the corner of bromley street and heath mill lane deritend birmingham west midlands t/no WM275693 and the proceeds of sale thereof with the assigns the goodwill of the business full benefit of alllicences t/n wm 375693. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
25 June 1990 | Delivered on: 11 July 1990 Satisfied on: 12 August 2008 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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 |
18 April 2016 | Delivered on: 20 April 2016 Persons entitled: Lloyds Bank PLC (As Security Agent) Classification: A registered charge Particulars: Accession to a deed dated 21 february 2014 (as supplemented and amended by deeds of accession or otherwise from time to time) and entered into between johnson service group PLC and the companies named in the deed as chargors, and lloyds bank PLC as agent and trustee for the secured creditors. Outstanding |
15 September 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
---|---|
8 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
31 December 2019 | Registered office address changed from Bourne Textile Services Cherry Holt Road Bourne PE10 9LA England to Johnson House Abbots Park Monks Way Preston Brook Cheshire WA7 3GH on 31 December 2019 (1 page) |
31 December 2019 | Appointment of Mr Timothy James Morris as a director on 31 December 2019 (2 pages) |
31 December 2019 | Termination of appointment of Jason Storan as a director on 31 December 2019 (1 page) |
5 September 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
20 June 2019 | Termination of appointment of Richard William Clark as a director on 7 June 2019 (1 page) |
16 April 2019 | Termination of appointment of David John Bower as a director on 31 March 2019 (1 page) |
16 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
16 April 2019 | Termination of appointment of David John Bower as a secretary on 31 March 2019 (1 page) |
3 January 2019 | Termination of appointment of Christopher Sander as a director on 31 December 2018 (1 page) |
8 May 2018 | Full accounts made up to 31 December 2017 (21 pages) |
2 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
4 August 2017 | Registered office address changed from Redfern Park Way Tyseley Birmingham B11 2BF to Bourne Textile Services Cherry Holt Road Bourne PE10 9LA on 4 August 2017 (1 page) |
4 August 2017 | Registered office address changed from Redfern Park Way Tyseley Birmingham B11 2BF to Bourne Textile Services Cherry Holt Road Bourne PE10 9LA on 4 August 2017 (1 page) |
16 May 2017 | Full accounts made up to 31 December 2016 (25 pages) |
16 May 2017 | Full accounts made up to 31 December 2016 (25 pages) |
13 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
13 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
8 November 2016 | Full accounts made up to 31 January 2016 (27 pages) |
8 November 2016 | Full accounts made up to 31 January 2016 (27 pages) |
26 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
20 April 2016 | Registration of charge 022320600010, created on 18 April 2016 (23 pages) |
20 April 2016 | Registration of charge 022320600010, created on 18 April 2016 (23 pages) |
16 February 2016 | Appointment of Mr Jason Storan as a director on 31 January 2016 (2 pages) |
16 February 2016 | Appointment of Mrs Yvonne May Monaghan as a director on 31 January 2016 (2 pages) |
16 February 2016 | Termination of appointment of Tariq Mahmood as a secretary on 31 January 2016 (1 page) |
16 February 2016 | Appointment of Mr Richard William Clark as a director on 31 January 2016 (2 pages) |
16 February 2016 | Termination of appointment of Tariq Mahmood as a director on 31 January 2016 (1 page) |
16 February 2016 | Termination of appointment of Abdul Quyyam as a director on 31 January 2016 (1 page) |
16 February 2016 | Appointment of Mr David John Bower as a director on 31 January 2016 (2 pages) |
16 February 2016 | Appointment of Mr David John Bower as a director on 31 January 2016 (2 pages) |
16 February 2016 | Appointment of Mr Richard William Clark as a director on 31 January 2016 (2 pages) |
16 February 2016 | Appointment of Mr Jason Storan as a director on 31 January 2016 (2 pages) |
16 February 2016 | Termination of appointment of Tariq Mahmood as a director on 31 January 2016 (1 page) |
16 February 2016 | Appointment of Mrs Yvonne May Monaghan as a director on 31 January 2016 (2 pages) |
16 February 2016 | Appointment of Mr Christopher Sander as a director on 31 January 2016 (2 pages) |
16 February 2016 | Termination of appointment of Tariq Mahmood as a secretary on 31 January 2016 (1 page) |
16 February 2016 | Appointment of Mr Christopher Sander as a director on 31 January 2016 (2 pages) |
16 February 2016 | Appointment of Mr David John Bower as a secretary on 31 January 2016 (2 pages) |
16 February 2016 | Appointment of Mr David John Bower as a secretary on 31 January 2016 (2 pages) |
16 February 2016 | Termination of appointment of Abdul Quyyam as a director on 31 January 2016 (1 page) |
12 February 2016 | Current accounting period shortened from 31 January 2017 to 31 December 2016 (3 pages) |
12 February 2016 | Resolutions
|
12 February 2016 | Statement of company's objects (2 pages) |
12 February 2016 | Current accounting period shortened from 31 January 2017 to 31 December 2016 (3 pages) |
12 February 2016 | Resolutions
|
12 February 2016 | Statement of company's objects (2 pages) |
2 February 2016 | Satisfaction of charge 4 in full (1 page) |
2 February 2016 | Satisfaction of charge 022320600008 in full (1 page) |
2 February 2016 | Satisfaction of charge 5 in full (2 pages) |
2 February 2016 | Satisfaction of charge 4 in full (1 page) |
2 February 2016 | Satisfaction of charge 022320600008 in full (1 page) |
2 February 2016 | Satisfaction of charge 5 in full (2 pages) |
25 January 2016 | Satisfaction of charge 022320600009 in full (1 page) |
25 January 2016 | Satisfaction of charge 022320600009 in full (1 page) |
24 September 2015 | Full accounts made up to 31 January 2015 (15 pages) |
24 September 2015 | Full accounts made up to 31 January 2015 (15 pages) |
29 August 2015 | Satisfaction of charge 7 in full (4 pages) |
29 August 2015 | Satisfaction of charge 3 in full (4 pages) |
29 August 2015 | Satisfaction of charge 6 in full (4 pages) |
29 August 2015 | Satisfaction of charge 7 in full (4 pages) |
29 August 2015 | Satisfaction of charge 3 in full (4 pages) |
29 August 2015 | Satisfaction of charge 6 in full (4 pages) |
9 June 2015 | Registration of charge 022320600009, created on 28 May 2015 (26 pages) |
9 June 2015 | Registration of charge 022320600009, created on 28 May 2015 (26 pages) |
1 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
30 October 2014 | Registration of charge 022320600008, created on 28 October 2014 (102 pages) |
30 October 2014 | Registration of charge 022320600008, created on 28 October 2014 (102 pages) |
2 October 2014 | Full accounts made up to 31 January 2014 (15 pages) |
2 October 2014 | Full accounts made up to 31 January 2014 (15 pages) |
25 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 September 2013 | Full accounts made up to 31 January 2013 (14 pages) |
25 September 2013 | Full accounts made up to 31 January 2013 (14 pages) |
16 May 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
16 May 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
22 December 2012 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
22 December 2012 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
13 September 2012 | Full accounts made up to 31 January 2012 (14 pages) |
13 September 2012 | Full accounts made up to 31 January 2012 (14 pages) |
3 April 2012 | Secretary's details changed for Mr Tariq Mahmood on 31 March 2012 (1 page) |
3 April 2012 | Director's details changed for Mr Abdul Quyyam on 31 March 2012 (2 pages) |
3 April 2012 | Director's details changed for Mr Abdul Quyyam on 31 March 2012 (2 pages) |
3 April 2012 | Secretary's details changed for Mr Tariq Mahmood on 31 March 2012 (1 page) |
3 April 2012 | Director's details changed for Mr Tariq Mahmood on 31 March 2012 (2 pages) |
3 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
3 April 2012 | Director's details changed for Mr Tariq Mahmood on 31 March 2012 (2 pages) |
3 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
13 October 2011 | Full accounts made up to 31 January 2011 (14 pages) |
13 October 2011 | Full accounts made up to 31 January 2011 (14 pages) |
27 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (6 pages) |
27 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (6 pages) |
15 September 2010 | Accounts for a medium company made up to 31 January 2010 (14 pages) |
15 September 2010 | Accounts for a medium company made up to 31 January 2010 (14 pages) |
22 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (6 pages) |
22 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (6 pages) |
14 April 2010 | Register inspection address has been changed (1 page) |
14 April 2010 | Register inspection address has been changed (1 page) |
14 April 2010 | Director's details changed for Mr Abdul Quyyam on 31 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Mr Tariq Mahmood on 31 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Mr Abdul Quyyam on 31 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Mr Tariq Mahmood on 31 March 2010 (2 pages) |
8 December 2009 | Accounts for a medium company made up to 31 January 2009 (14 pages) |
8 December 2009 | Accounts for a medium company made up to 31 January 2009 (14 pages) |
8 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
8 April 2009 | Location of register of members (1 page) |
8 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
8 April 2009 | Location of debenture register (1 page) |
8 April 2009 | Location of debenture register (1 page) |
8 April 2009 | Location of register of members (1 page) |
8 April 2009 | Registered office changed on 08/04/2009 from redfern parkway tyseley birmingham B11 2BF (1 page) |
8 April 2009 | Registered office changed on 08/04/2009 from redfern parkway tyseley birmingham B11 2BF (1 page) |
5 December 2008 | Return made up to 31/03/08; no change of members (6 pages) |
5 December 2008 | Return made up to 31/03/08; no change of members (6 pages) |
26 November 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
26 November 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
14 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
14 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
14 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
14 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
31 July 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
31 July 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
16 April 2008 | Particulars of a mortgage or charge / charge no: 5 (4 pages) |
16 April 2008 | Particulars of a mortgage or charge / charge no: 5 (4 pages) |
29 February 2008 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
29 February 2008 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
10 December 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
10 December 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
22 May 2007 | Registered office changed on 22/05/07 from: 11 bromley street digbeth birmingham B9 4AN (1 page) |
22 May 2007 | Registered office changed on 22/05/07 from: 11 bromley street digbeth birmingham B9 4AN (1 page) |
25 April 2007 | Return made up to 31/03/07; full list of members (8 pages) |
25 April 2007 | Return made up to 31/03/07; full list of members (8 pages) |
11 October 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
11 October 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
7 April 2006 | Return made up to 31/03/06; full list of members (8 pages) |
7 April 2006 | Return made up to 31/03/06; full list of members (8 pages) |
26 September 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
26 September 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
27 April 2005 | Return made up to 31/03/05; full list of members
|
27 April 2005 | Return made up to 31/03/05; full list of members
|
15 October 2004 | Accounts for a small company made up to 31 January 2004 (6 pages) |
15 October 2004 | Accounts for a small company made up to 31 January 2004 (6 pages) |
7 July 2004 | Particulars of mortgage/charge (3 pages) |
7 July 2004 | Particulars of mortgage/charge (3 pages) |
4 June 2004 | Return made up to 31/03/04; full list of members
|
4 June 2004 | Return made up to 31/03/04; full list of members
|
21 September 2003 | Accounts for a small company made up to 31 January 2003 (6 pages) |
21 September 2003 | Accounts for a small company made up to 31 January 2003 (6 pages) |
22 April 2003 | Return made up to 31/03/03; full list of members (8 pages) |
22 April 2003 | Return made up to 31/03/03; full list of members (8 pages) |
16 October 2002 | Accounts for a small company made up to 31 January 2002 (6 pages) |
16 October 2002 | Accounts for a small company made up to 31 January 2002 (6 pages) |
23 April 2002 | Return made up to 31/03/02; full list of members (7 pages) |
23 April 2002 | Return made up to 31/03/02; full list of members (7 pages) |
10 September 2001 | Accounts for a small company made up to 31 January 2001 (6 pages) |
10 September 2001 | Accounts for a small company made up to 31 January 2001 (6 pages) |
11 April 2001 | Return made up to 31/03/01; full list of members
|
11 April 2001 | Return made up to 31/03/01; full list of members
|
29 November 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
29 November 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
21 April 2000 | Return made up to 31/03/00; full list of members (7 pages) |
21 April 2000 | Return made up to 31/03/00; full list of members (7 pages) |
5 November 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
5 November 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
14 April 1999 | Return made up to 31/03/99; no change of members (4 pages) |
14 April 1999 | Return made up to 31/03/99; no change of members (4 pages) |
8 October 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
8 October 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
16 April 1998 | Return made up to 31/03/98; full list of members (6 pages) |
16 April 1998 | Return made up to 31/03/98; full list of members (6 pages) |
27 November 1997 | Accounts for a small company made up to 31 January 1997 (7 pages) |
27 November 1997 | Accounts for a small company made up to 31 January 1997 (7 pages) |
10 April 1997 | Return made up to 31/03/97; no change of members
|
10 April 1997 | Return made up to 31/03/97; no change of members
|
2 December 1996 | Full accounts made up to 31 January 1996 (13 pages) |
2 December 1996 | Full accounts made up to 31 January 1996 (13 pages) |
6 May 1996 | Return made up to 31/03/96; no change of members (4 pages) |
6 May 1996 | Return made up to 31/03/96; no change of members (4 pages) |
29 November 1995 | Full accounts made up to 31 January 1995 (14 pages) |
29 November 1995 | Full accounts made up to 31 January 1995 (14 pages) |
13 June 1995 | Return made up to 31/03/95; full list of members
|
13 June 1995 | Return made up to 31/03/95; full list of members
|
1 July 1993 | Particulars of mortgage/charge (3 pages) |
1 July 1993 | Particulars of mortgage/charge (3 pages) |
23 February 1993 | Return made up to 31/03/92; full list of members (7 pages) |
23 February 1993 | Return made up to 31/03/92; full list of members (7 pages) |
29 June 1991 | Return made up to 16/05/91; full list of members (7 pages) |
29 June 1991 | Return made up to 16/05/91; full list of members (7 pages) |
18 March 1991 | Ad 01/02/90--------- £ si 998@1 (2 pages) |
18 March 1991 | Particulars of contract relating to shares (3 pages) |
18 March 1991 | Particulars of contract relating to shares (3 pages) |
18 March 1991 | Ad 01/02/90--------- £ si 998@1 (2 pages) |
18 March 1991 | Ad 01/02/90--------- £ si 998@1 (2 pages) |
5 March 1991 | Ad 01/02/90--------- £ si 998@1 (2 pages) |
5 March 1991 | Ad 01/02/90--------- £ si 998@1 (2 pages) |
5 March 1991 | Ad 01/02/90--------- £ si 998@1 (2 pages) |
29 October 1990 | Ad 01/02/90--------- £ si 998@1 (2 pages) |
29 October 1990 | Ad 01/02/90--------- £ si 998@1 (2 pages) |
29 October 1990 | Ad 01/02/90--------- £ si 998@1 (2 pages) |
26 October 1990 | Return made up to 25/04/90; full list of members (4 pages) |
26 October 1990 | Return made up to 25/04/90; full list of members (4 pages) |
26 October 1990 | Return made up to 25/04/90; full list of members (4 pages) |
11 July 1990 | Particulars of mortgage/charge (3 pages) |
11 July 1990 | Particulars of mortgage/charge (3 pages) |
13 June 1990 | Accounting reference date shortened from 31/03 to 31/01 (1 page) |
13 June 1990 | Accounting reference date shortened from 31/03 to 31/01 (1 page) |
13 June 1990 | Accounting reference date shortened from 31/03 to 31/01 (1 page) |
22 February 1990 | Company name changed\certificate issued on 22/02/90 (2 pages) |
22 February 1990 | Company name changed\certificate issued on 22/02/90 (2 pages) |
20 February 1990 | Registered office changed on 20/02/90 from: 2 baches street london N1 6UB (1 page) |
20 February 1990 | Registered office changed on 20/02/90 from: 2 baches street london N1 6UB (1 page) |
20 February 1990 | Registered office changed on 20/02/90 from: 2 baches street london N1 6UB (1 page) |
13 November 1989 | Secretary resigned;new secretary appointed (4 pages) |
13 November 1989 | Secretary resigned;new secretary appointed (4 pages) |
13 November 1989 | Secretary resigned;new secretary appointed (4 pages) |
1 November 1989 | Memorandum and Articles of Association (13 pages) |
1 November 1989 | Memorandum and Articles of Association (13 pages) |
27 October 1989 | Resolutions
|
20 September 1989 | Memorandum and Articles of Association (7 pages) |
20 September 1989 | Memorandum and Articles of Association (7 pages) |
20 September 1989 | Memorandum and Articles of Association (7 pages) |
14 September 1989 | Resolutions
|
14 September 1989 | Company name changed\certificate issued on 14/09/89 (2 pages) |
14 September 1989 | Company name changed\certificate issued on 14/09/89 (2 pages) |
13 September 1989 | Return made up to 31/03/89; full list of members (4 pages) |
13 September 1989 | Return made up to 31/03/89; full list of members (4 pages) |
13 September 1989 | Return made up to 31/03/89; full list of members (4 pages) |
12 September 1989 | Accounts made up to 31 March 1989 (2 pages) |
12 September 1989 | Resolutions
|
12 September 1989 | Accounts for a dormant company made up to 31 March 1989 (2 pages) |
12 September 1989 | Accounts made up to 31 March 1989 (2 pages) |
17 March 1988 | Incorporation (9 pages) |
17 March 1988 | Incorporation (9 pages) |
17 March 1988 | Incorporation (9 pages) |