100 New London Road
Chelmsford
Essex
CM2 0RG
Director Name | Mr Richard Keith Gordon |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 2019(73 years after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Retired Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 57 Grove Hill London E18 2JB |
Director Name | Mr Christopher John Sherliker |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 2019(73 years after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 1st Floor County House 100 New London Road Chelmsford Essex CM2 0RG |
Secretary Name | Hocroft Holdings Limited (Corporation) |
---|---|
Status | Current |
Appointed | 25 October 2018(72 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months |
Correspondence Address | C/O 33 Harman Drive London NW2 2ED |
Director Name | Daniel Weinstein |
---|---|
Date of Birth | December 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1992(46 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 24 December 1993) |
Role | Company Director |
Correspondence Address | 29 Middleway London NW11 6SH |
Secretary Name | Miss Nicola Weinstein |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1992(46 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 24 December 1993) |
Role | Company Director |
Correspondence Address | 29 Middleway London NW11 6SH |
Director Name | Mr Simon Ralph Weinstein |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2001(54 years, 9 months after company formation) |
Appointment Duration | 18 years, 2 months (resigned 10 May 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Lawrence Gardens London NW7 4JT |
Secretary Name | Hazlitt Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 December 1993(47 years, 7 months after company formation) |
Appointment Duration | 24 years, 10 months (resigned 25 October 2018) |
Correspondence Address | C/O Laytons Llp 2 More London Riverside London SE1 2AP |
Telephone | 020 77492700 |
---|---|
Telephone region | London |
Registered Address | 1st Floor County House 100 New London Road Chelmsford Essex CM2 0RG |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | Over 100 other UK companies use this postal address |
1.8k at £1 | Daniel Weinstein 60.00% Ordinary |
---|---|
400 at £1 | Christopher John Sherliker 13.33% Ordinary |
400 at £1 | Jonathan Trevor Rufus Silverman 13.33% Ordinary |
400 at £1 | Richard Keith Gordon 13.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,706,642 |
Cash | £24,170 |
Current Liabilities | £115,234 |
Latest Accounts | 5 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 5 January 2025 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 5 April |
Latest Return | 28 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 12 May 2024 (3 weeks from now) |
12 April 1949 | Delivered on: 19 April 1949 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All moneys due etc not exceeding £4,332 11/2D including the moneys secured by a legal charge dated 31.12.46 & deeds supplemental thereto. Particulars: All moneys payable under contract or grade dated 30.3.49, given by dare, inglis products LTD to the coy: nos po 3075 for £2,285. Outstanding |
---|---|
14 January 1949 | Delivered on: 24 January 1949 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All moneys due etc but not exceeding £ 3,837.0.11D. inclusive of the moneys secured by seven legal charges dated 31ST dec. 1946 28TH oct. 1948, 12TH jan 1948 8TH march 1948, 12TH april 1948, 28TH may 1948 & 8TH oct. 1948. Particulars: Contract or order specified in the schedule to the legal charge dated 14TH january 1949 I.E., contract dated 4TH januray 1949 between the british bata shoe co. Limited and the mortagor for £931.5.0. Outstanding |
28 October 1948 | Delivered on: 12 November 1948 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All moneys due etc,. Particulars: 93 rivington street, shoreditch, london. Outstanding |
8 October 1948 | Delivered on: 14 October 1948 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All moneys due, etc, up to maximum of £4,586, including the moneys sec ured by legal charges dated 31.12.46,31.12.46, 12.1.48, 8.3.48, 12.4.48, and 28.5.48. Particulars: Contract dated 30.8.48, no. 3150 for 1018.15.0 given by british bata shoe company LTD to the company. Outstanding |
28 May 1948 | Delivered on: 4 June 1948 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due etc. up to a maximum sum £4811/9/3 including the moneys secured by legal charges dated 31/12/46 12/1/48, 8/3/48, 12/4/48. Particulars: All that contract or order dated 10 may 1948 between the company of the one part & british bata shoe company LTD of the other part no 2472 for £931-5-0. Outstanding |
8 March 1948 | Delivered on: 23 April 1948 Persons entitled: Barclays Bank PLC Classification: Legal charge (time for regis excluded by o/c dated the 16 april 1948) Secured details: All monies due,etc not exceeding £5010 inclusive of £4000 secured by legal charges dated 31.12.46 and 12.1.48. Particulars: Contract specified in the schedule to a legal charge dated 8 march 1948. contract dated 23 feb 48. no. 1877. Outstanding |
12 April 1948 | Delivered on: 19 April 1948 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due etc not exceeding £4750 inclusive of monies secured by legal charge dated 31 dec 1946, 12 jan & 8 march 1948. Particulars: Contract specified in schedule to legal charge dated 12.4.48,being contract no 2113. Outstanding |
12 March 1948 | Delivered on: 30 March 1948 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All moneys etc not exceeding £4000 in demand of moneys secured by charge dated 31.12.46. Particulars: Contracts dated 6.10.47;28.11.47;31.12.47. Outstanding |
10 May 2019 | Delivered on: 14 May 2019 Persons entitled: Interbay Funding Limited Classification: A registered charge Particulars: All that freehold interest in the land and property known as 91, 93 & 95 rivington street, london, EC2A 3AY, united kingdom and registered at the land registry with title absolute under title number EGL323618. Outstanding |
10 May 2019 | Delivered on: 14 May 2019 Persons entitled: Interbay Funding Limited Classification: A registered charge Particulars: All that freehold interest in the land and property known as 91, 93 & 95 rivington street, london, EC2A 3AY, united kingdom and registered at the land registry with title absolute under title number EGL323618. Outstanding |
16 October 1996 | Delivered on: 17 October 1996 Persons entitled: Daniel Weinstein Classification: Legal charge Secured details: £325,939 due or to become due from the company to the chargee. Particulars: 91,93 and 95 rivington street london EC2. Outstanding |
6 July 1949 | Delivered on: 12 July 1949 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All moneys due,etc not exceeding £4471 inclusive of £2878 secured by a legal charge dated 31.12.46 and deeds supplemental thereto. Particulars: All contracts or orders dated 20TH june 1949 given by the british bata shoe company limited & dare-inglis products limited to the company numbered 1621, 1622 & pd 3585 for £310 £97.16.0 & £2,287.10.0 & respectively, mentioned in the 2ND schedule to the legal charge. Outstanding |
31 December 1946 | Delivered on: 3 January 1947 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due etc. Particulars: 95 revington st,shoreditch. Outstanding |
16 August 2023 | Total exemption full accounts made up to 5 April 2023 (10 pages) |
---|---|
2 May 2023 | Confirmation statement made on 28 April 2023 with no updates (3 pages) |
2 September 2022 | Total exemption full accounts made up to 5 April 2022 (10 pages) |
28 April 2022 | Confirmation statement made on 28 April 2022 with no updates (3 pages) |
21 December 2021 | Total exemption full accounts made up to 5 April 2021 (10 pages) |
1 September 2021 | Director's details changed for Mr Jonathan Trevor Rufus Silverman on 16 August 2021 (2 pages) |
1 September 2021 | Director's details changed for Mr Christopher John Sherliker on 16 August 2021 (2 pages) |
31 August 2021 | Change of details for Mr Christopher John Sherliker as a person with significant control on 31 August 2021 (2 pages) |
31 August 2021 | Director's details changed for Mr Richard Keith Gordon on 31 August 2021 (2 pages) |
31 August 2021 | Director's details changed for Mr Christopher John Sherliker on 31 August 2021 (2 pages) |
27 August 2021 | Registered office address changed from Aquila House Waterloo Lane Chelmsford Essex CM1 1BN United Kingdom to 1st Floor County House 100 New London Road Chelmsford Essex CM2 0RG on 27 August 2021 (1 page) |
27 August 2021 | Director's details changed for Mr Richard Keith Gordon on 16 August 2021 (2 pages) |
5 July 2021 | Director's details changed for Mr Richard Keith Gordon on 23 June 2021 (2 pages) |
5 July 2021 | Secretary's details changed for Hocroft Holdings Limited on 23 June 2021 (1 page) |
5 July 2021 | Confirmation statement made on 24 June 2021 with updates (5 pages) |
7 January 2021 | Total exemption full accounts made up to 5 April 2020 (9 pages) |
7 July 2020 | Confirmation statement made on 24 June 2020 with no updates (3 pages) |
7 July 2020 | Notification of Electra House Holdings Limited as a person with significant control on 10 May 2019 (2 pages) |
17 December 2019 | Total exemption full accounts made up to 5 April 2019 (9 pages) |
18 September 2019 | Registered office address changed from C/O Laytons Llp 2 More London Riverside London SE1 2AP to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN on 18 September 2019 (1 page) |
5 July 2019 | Confirmation statement made on 24 June 2019 with updates (4 pages) |
17 May 2019 | Cessation of Simon Ralph Weinstein as a person with significant control on 10 May 2019 (1 page) |
14 May 2019 | Registration of charge 004111270012, created on 10 May 2019 (28 pages) |
14 May 2019 | Registration of charge 004111270013, created on 10 May 2019 (29 pages) |
13 May 2019 | Termination of appointment of Simon Ralph Weinstein as a director on 10 May 2019 (1 page) |
13 May 2019 | Satisfaction of charge 11 in full (1 page) |
13 May 2019 | Cessation of Nicola Fleur Barnard as a person with significant control on 10 May 2019 (1 page) |
13 May 2019 | Appointment of Mr Richard Keith Gordon as a director on 10 May 2019 (2 pages) |
13 May 2019 | Appointment of Mr Christopher John Sherliker as a director on 10 May 2019 (2 pages) |
8 April 2019 | Satisfaction of charge 6 in full (1 page) |
8 April 2019 | Satisfaction of charge 8 in full (1 page) |
8 April 2019 | Satisfaction of charge 7 in full (1 page) |
8 April 2019 | Satisfaction of charge 2 in full (1 page) |
8 April 2019 | Satisfaction of charge 1 in full (1 page) |
8 April 2019 | Satisfaction of charge 3 in full (1 page) |
8 April 2019 | Satisfaction of charge 4 in full (1 page) |
8 April 2019 | Satisfaction of charge 9 in full (1 page) |
8 April 2019 | Satisfaction of charge 10 in full (1 page) |
8 April 2019 | Satisfaction of charge 5 in full (1 page) |
19 December 2018 | Total exemption full accounts made up to 5 April 2018 (9 pages) |
26 October 2018 | Termination of appointment of Hazlitt Nominees Limited as a secretary on 25 October 2018 (1 page) |
26 October 2018 | Appointment of Hocroft Holdings Limited as a secretary on 25 October 2018 (2 pages) |
9 August 2018 | Confirmation statement made on 24 June 2018 with updates (4 pages) |
9 August 2018 | Change of details for Mr Jonathan Trevor Rufus Silverman as a person with significant control on 24 June 2018 (2 pages) |
9 August 2018 | Notification of Simon Ralph Weinstein as a person with significant control on 6 December 2017 (2 pages) |
9 August 2018 | Secretary's details changed for Hazlitt Nominees Limited on 24 June 2018 (1 page) |
9 August 2018 | Notification of Nicola Barnard as a person with significant control on 6 December 2017 (2 pages) |
9 August 2018 | Director's details changed for Mr Simon Ralph Weinstein on 24 June 2018 (2 pages) |
15 December 2017 | Total exemption full accounts made up to 5 April 2017 (8 pages) |
15 December 2017 | Total exemption full accounts made up to 5 April 2017 (8 pages) |
9 November 2017 | Registered office address changed from 7 Bath Place London EC2A 3DR to C/O Laytons Llp 2 More London Riverside London SE1 2AP on 9 November 2017 (2 pages) |
9 November 2017 | Registered office address changed from 7 Bath Place London EC2A 3DR to C/O Laytons Llp 2 More London Riverside London SE1 2AP on 9 November 2017 (2 pages) |
28 June 2017 | Confirmation statement made on 24 June 2017 with no updates (3 pages) |
28 June 2017 | Notification of Jonathan Trevor Rufus Silverman as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Notification of Christopher John Sherliker as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Notification of Jonathan Trevor Rufus Silverman as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Confirmation statement made on 24 June 2017 with no updates (3 pages) |
28 June 2017 | Notification of Christopher John Sherliker as a person with significant control on 6 April 2016 (2 pages) |
20 December 2016 | Total exemption small company accounts made up to 5 April 2016 (5 pages) |
20 December 2016 | Total exemption small company accounts made up to 5 April 2016 (5 pages) |
9 August 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-08-09
|
9 August 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-08-09
|
18 December 2015 | Total exemption small company accounts made up to 5 April 2015 (5 pages) |
18 December 2015 | Total exemption small company accounts made up to 5 April 2015 (5 pages) |
15 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
22 December 2014 | Total exemption small company accounts made up to 5 April 2014 (5 pages) |
22 December 2014 | Total exemption small company accounts made up to 5 April 2014 (5 pages) |
22 December 2014 | Total exemption small company accounts made up to 5 April 2014 (5 pages) |
17 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
20 December 2013 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
20 December 2013 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
20 December 2013 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
11 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders
|
11 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders
|
19 December 2012 | Total exemption small company accounts made up to 5 April 2012 (4 pages) |
19 December 2012 | Total exemption small company accounts made up to 5 April 2012 (4 pages) |
19 December 2012 | Total exemption small company accounts made up to 5 April 2012 (4 pages) |
11 September 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (5 pages) |
11 September 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
19 August 2011 | Secretary's details changed for Hazlitt Nominees Limited on 19 August 2011 (2 pages) |
19 August 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (5 pages) |
19 August 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (5 pages) |
19 August 2011 | Secretary's details changed for Hazlitt Nominees Limited on 19 August 2011 (2 pages) |
30 December 2010 | Total exemption small company accounts made up to 5 April 2010 (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 5 April 2010 (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 5 April 2010 (4 pages) |
8 July 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (14 pages) |
8 July 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (14 pages) |
9 January 2010 | Total exemption small company accounts made up to 5 April 2009 (4 pages) |
9 January 2010 | Total exemption small company accounts made up to 5 April 2009 (4 pages) |
9 January 2010 | Total exemption small company accounts made up to 5 April 2009 (4 pages) |
13 August 2009 | Return made up to 15/06/09; full list of members (4 pages) |
13 August 2009 | Return made up to 15/06/09; full list of members (4 pages) |
28 January 2009 | Total exemption small company accounts made up to 5 April 2008 (6 pages) |
28 January 2009 | Total exemption small company accounts made up to 5 April 2008 (6 pages) |
28 January 2009 | Total exemption small company accounts made up to 5 April 2008 (6 pages) |
25 July 2008 | Return made up to 15/06/08; full list of members (4 pages) |
25 July 2008 | Return made up to 15/06/08; full list of members (4 pages) |
4 February 2008 | Total exemption small company accounts made up to 5 April 2007 (6 pages) |
4 February 2008 | Total exemption small company accounts made up to 5 April 2007 (6 pages) |
4 February 2008 | Total exemption small company accounts made up to 5 April 2007 (6 pages) |
11 July 2007 | Return made up to 15/06/07; no change of members (7 pages) |
11 July 2007 | Return made up to 15/06/07; no change of members (7 pages) |
16 March 2007 | Total exemption small company accounts made up to 5 April 2006 (6 pages) |
16 March 2007 | Total exemption small company accounts made up to 5 April 2006 (6 pages) |
16 March 2007 | Total exemption small company accounts made up to 5 April 2006 (6 pages) |
21 June 2006 | Return made up to 15/06/06; full list of members (8 pages) |
21 June 2006 | Return made up to 15/06/06; full list of members (8 pages) |
8 February 2006 | Total exemption small company accounts made up to 5 April 2005 (6 pages) |
8 February 2006 | Total exemption small company accounts made up to 5 April 2005 (6 pages) |
8 February 2006 | Total exemption small company accounts made up to 5 April 2005 (6 pages) |
22 June 2005 | Return made up to 15/06/05; full list of members (8 pages) |
22 June 2005 | Return made up to 15/06/05; full list of members (8 pages) |
1 June 2005 | Total exemption full accounts made up to 5 April 2004 (8 pages) |
1 June 2005 | Total exemption full accounts made up to 5 April 2004 (8 pages) |
1 June 2005 | Total exemption full accounts made up to 5 April 2004 (8 pages) |
2 August 2004 | Return made up to 30/06/04; full list of members
|
2 August 2004 | Return made up to 30/06/04; full list of members
|
10 March 2004 | Total exemption full accounts made up to 5 April 2003 (8 pages) |
10 March 2004 | Total exemption full accounts made up to 5 April 2003 (8 pages) |
10 March 2004 | Total exemption full accounts made up to 5 April 2003 (8 pages) |
3 July 2003 | Return made up to 30/06/03; full list of members
|
3 July 2003 | Return made up to 30/06/03; full list of members
|
10 February 2003 | Total exemption full accounts made up to 5 April 2002 (8 pages) |
10 February 2003 | Total exemption full accounts made up to 5 April 2002 (8 pages) |
10 February 2003 | Total exemption full accounts made up to 5 April 2002 (8 pages) |
4 September 2002 | Return made up to 30/06/02; full list of members
|
4 September 2002 | Return made up to 30/06/02; full list of members
|
8 May 2002 | Total exemption full accounts made up to 5 April 2001 (7 pages) |
8 May 2002 | Total exemption full accounts made up to 5 April 2001 (7 pages) |
8 May 2002 | Total exemption full accounts made up to 5 April 2001 (7 pages) |
7 July 2001 | Return made up to 30/06/01; full list of members (7 pages) |
7 July 2001 | Return made up to 30/06/01; full list of members (7 pages) |
21 February 2001 | New director appointed (2 pages) |
21 February 2001 | New director appointed (2 pages) |
21 February 2001 | Resolutions
|
21 February 2001 | Resolutions
|
2 February 2001 | Full accounts made up to 5 April 2000 (7 pages) |
2 February 2001 | Full accounts made up to 5 April 2000 (7 pages) |
2 February 2001 | Full accounts made up to 5 April 2000 (7 pages) |
6 July 2000 | Return made up to 30/06/00; full list of members (6 pages) |
6 July 2000 | Return made up to 30/06/00; full list of members (6 pages) |
4 May 2000 | Registered office changed on 04/05/00 from: new city house 71 rivington street london EC2A 3AY (1 page) |
4 May 2000 | Registered office changed on 04/05/00 from: new city house 71 rivington street london EC2A 3AY (1 page) |
15 March 2000 | Full accounts made up to 5 April 1999 (8 pages) |
15 March 2000 | Full accounts made up to 5 April 1999 (8 pages) |
15 March 2000 | Full accounts made up to 5 April 1999 (8 pages) |
3 August 1999 | Return made up to 30/06/99; no change of members (7 pages) |
3 August 1999 | Return made up to 30/06/99; no change of members (7 pages) |
3 February 1999 | Full accounts made up to 5 April 1998 (7 pages) |
3 February 1999 | Full accounts made up to 5 April 1998 (7 pages) |
3 February 1999 | Full accounts made up to 5 April 1998 (7 pages) |
10 September 1998 | Return made up to 30/06/98; no change of members (7 pages) |
10 September 1998 | Return made up to 30/06/98; no change of members (7 pages) |
29 January 1998 | Full accounts made up to 5 April 1997 (7 pages) |
29 January 1998 | Full accounts made up to 5 April 1997 (7 pages) |
29 January 1998 | Full accounts made up to 5 April 1997 (7 pages) |
23 July 1997 | Return made up to 30/06/97; full list of members (6 pages) |
23 July 1997 | Return made up to 30/06/97; full list of members (6 pages) |
27 February 1997 | Company name changed electra plating & enamelling co. LIMITED\certificate issued on 28/02/97 (4 pages) |
27 February 1997 | Company name changed electra plating & enamelling co. LIMITED\certificate issued on 28/02/97 (4 pages) |
2 February 1997 | Full accounts made up to 5 April 1996 (6 pages) |
2 February 1997 | Full accounts made up to 5 April 1996 (6 pages) |
2 February 1997 | Full accounts made up to 5 April 1996 (6 pages) |
17 October 1996 | Particulars of mortgage/charge (3 pages) |
17 October 1996 | Particulars of mortgage/charge (3 pages) |
18 September 1996 | Return made up to 30/06/96; full list of members (6 pages) |
18 September 1996 | Return made up to 30/06/96; full list of members (6 pages) |
1 April 1996 | Full accounts made up to 5 April 1995 (6 pages) |
1 April 1996 | Full accounts made up to 5 April 1995 (6 pages) |
1 April 1996 | Full accounts made up to 5 April 1995 (6 pages) |
12 October 1995 | Return made up to 30/06/95; no change of members (4 pages) |
12 October 1995 | Return made up to 30/06/95; no change of members (4 pages) |
10 February 1995 | Full accounts made up to 5 April 1994 (7 pages) |
10 February 1995 | Full accounts made up to 5 April 1994 (7 pages) |
10 February 1995 | Full accounts made up to 5 April 1994 (7 pages) |
5 October 1994 | Registered office changed on 05/10/94 from: electre house, 89A rivington street, london EC2A 3AY (1 page) |
5 October 1994 | Registered office changed on 05/10/94 from: electre house, 89A rivington street, london EC2A 3AY (1 page) |
18 February 1994 | Full accounts made up to 5 April 1993 (7 pages) |
18 February 1994 | Full accounts made up to 5 April 1993 (7 pages) |
18 February 1994 | Full accounts made up to 5 April 1993 (7 pages) |
24 March 1992 | Full accounts made up to 5 April 1991 (9 pages) |
24 March 1992 | Full accounts made up to 5 April 1991 (9 pages) |
24 March 1992 | Full accounts made up to 5 April 1991 (9 pages) |
2 December 1991 | Full accounts made up to 5 April 1990 (9 pages) |
2 December 1991 | Full accounts made up to 5 April 1990 (9 pages) |
2 December 1991 | Full accounts made up to 5 April 1990 (9 pages) |
14 June 1985 | Accounts made up to 5 April 1984 (9 pages) |
14 June 1985 | Accounts made up to 5 April 1984 (9 pages) |
14 June 1985 | Accounts made up to 5 April 1984 (9 pages) |
25 November 1982 | Accounts made up to 5 April 1982 (8 pages) |
25 November 1982 | Accounts made up to 5 April 1982 (8 pages) |
25 November 1982 | Accounts made up to 5 April 1982 (8 pages) |