Company NameElectra House Properties Limited
Company StatusActive
Company Number00411127
CategoryPrivate Limited Company
Incorporation Date22 May 1946(77 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Jonathan Trevor Rufus Silverman
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed24 December 1993(47 years, 7 months after company formation)
Appointment Duration30 years, 4 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1st Floor County House
100 New London Road
Chelmsford
Essex
CM2 0RG
Director NameMr Richard Keith Gordon
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2019(73 years after company formation)
Appointment Duration4 years, 11 months
RoleRetired Solicitor
Country of ResidenceUnited Kingdom
Correspondence Address57 Grove Hill
London
E18 2JB
Director NameMr Christopher John Sherliker
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2019(73 years after company formation)
Appointment Duration4 years, 11 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1st Floor County House
100 New London Road
Chelmsford
Essex
CM2 0RG
Secretary NameHocroft Holdings Limited (Corporation)
StatusCurrent
Appointed25 October 2018(72 years, 5 months after company formation)
Appointment Duration5 years, 5 months
Correspondence AddressC/O 33 Harman Drive
London
NW2 2ED
Director NameDaniel Weinstein
Date of BirthDecember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1992(46 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 24 December 1993)
RoleCompany Director
Correspondence Address29 Middleway
London
NW11 6SH
Secretary NameMiss Nicola Weinstein
NationalityBritish
StatusResigned
Appointed30 July 1992(46 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 24 December 1993)
RoleCompany Director
Correspondence Address29 Middleway
London
NW11 6SH
Director NameMr Simon Ralph Weinstein
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2001(54 years, 9 months after company formation)
Appointment Duration18 years, 2 months (resigned 10 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Lawrence Gardens
London
NW7 4JT
Secretary NameHazlitt Nominees Limited (Corporation)
StatusResigned
Appointed24 December 1993(47 years, 7 months after company formation)
Appointment Duration24 years, 10 months (resigned 25 October 2018)
Correspondence AddressC/O Laytons Llp 2 More London Riverside
London
SE1 2AP

Contact

Telephone020 77492700
Telephone regionLondon

Location

Registered Address1st Floor County House
100 New London Road
Chelmsford
Essex
CM2 0RG
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1.8k at £1Daniel Weinstein
60.00%
Ordinary
400 at £1Christopher John Sherliker
13.33%
Ordinary
400 at £1Jonathan Trevor Rufus Silverman
13.33%
Ordinary
400 at £1Richard Keith Gordon
13.33%
Ordinary

Financials

Year2014
Net Worth£1,706,642
Cash£24,170
Current Liabilities£115,234

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End5 April

Returns

Latest Return28 April 2023 (11 months, 4 weeks ago)
Next Return Due12 May 2024 (3 weeks from now)

Charges

12 April 1949Delivered 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 1949Delivered 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 1948Delivered 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 1948Delivered 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 1948Delivered 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 1948Delivered 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 1948Delivered 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 1948Delivered 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 2019Delivered 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 2019Delivered 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 1996Delivered 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 1949Delivered 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 1946Delivered on: 3 January 1947
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies due etc.
Particulars: 95 revington st,shoreditch.
Outstanding

Filing History

16 August 2023Total exemption full accounts made up to 5 April 2023 (10 pages)
2 May 2023Confirmation statement made on 28 April 2023 with no updates (3 pages)
2 September 2022Total exemption full accounts made up to 5 April 2022 (10 pages)
28 April 2022Confirmation statement made on 28 April 2022 with no updates (3 pages)
21 December 2021Total exemption full accounts made up to 5 April 2021 (10 pages)
1 September 2021Director's details changed for Mr Jonathan Trevor Rufus Silverman on 16 August 2021 (2 pages)
1 September 2021Director's details changed for Mr Christopher John Sherliker on 16 August 2021 (2 pages)
31 August 2021Change of details for Mr Christopher John Sherliker as a person with significant control on 31 August 2021 (2 pages)
31 August 2021Director's details changed for Mr Richard Keith Gordon on 31 August 2021 (2 pages)
31 August 2021Director's details changed for Mr Christopher John Sherliker on 31 August 2021 (2 pages)
27 August 2021Registered 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 2021Director's details changed for Mr Richard Keith Gordon on 16 August 2021 (2 pages)
5 July 2021Director's details changed for Mr Richard Keith Gordon on 23 June 2021 (2 pages)
5 July 2021Secretary's details changed for Hocroft Holdings Limited on 23 June 2021 (1 page)
5 July 2021Confirmation statement made on 24 June 2021 with updates (5 pages)
7 January 2021Total exemption full accounts made up to 5 April 2020 (9 pages)
7 July 2020Confirmation statement made on 24 June 2020 with no updates (3 pages)
7 July 2020Notification of Electra House Holdings Limited as a person with significant control on 10 May 2019 (2 pages)
17 December 2019Total exemption full accounts made up to 5 April 2019 (9 pages)
18 September 2019Registered 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 2019Confirmation statement made on 24 June 2019 with updates (4 pages)
17 May 2019Cessation of Simon Ralph Weinstein as a person with significant control on 10 May 2019 (1 page)
14 May 2019Registration of charge 004111270012, created on 10 May 2019 (28 pages)
14 May 2019Registration of charge 004111270013, created on 10 May 2019 (29 pages)
13 May 2019Termination of appointment of Simon Ralph Weinstein as a director on 10 May 2019 (1 page)
13 May 2019Satisfaction of charge 11 in full (1 page)
13 May 2019Cessation of Nicola Fleur Barnard as a person with significant control on 10 May 2019 (1 page)
13 May 2019Appointment of Mr Richard Keith Gordon as a director on 10 May 2019 (2 pages)
13 May 2019Appointment of Mr Christopher John Sherliker as a director on 10 May 2019 (2 pages)
8 April 2019Satisfaction of charge 6 in full (1 page)
8 April 2019Satisfaction of charge 8 in full (1 page)
8 April 2019Satisfaction of charge 7 in full (1 page)
8 April 2019Satisfaction of charge 2 in full (1 page)
8 April 2019Satisfaction of charge 1 in full (1 page)
8 April 2019Satisfaction of charge 3 in full (1 page)
8 April 2019Satisfaction of charge 4 in full (1 page)
8 April 2019Satisfaction of charge 9 in full (1 page)
8 April 2019Satisfaction of charge 10 in full (1 page)
8 April 2019Satisfaction of charge 5 in full (1 page)
19 December 2018Total exemption full accounts made up to 5 April 2018 (9 pages)
26 October 2018Termination of appointment of Hazlitt Nominees Limited as a secretary on 25 October 2018 (1 page)
26 October 2018Appointment of Hocroft Holdings Limited as a secretary on 25 October 2018 (2 pages)
9 August 2018Confirmation statement made on 24 June 2018 with updates (4 pages)
9 August 2018Change of details for Mr Jonathan Trevor Rufus Silverman as a person with significant control on 24 June 2018 (2 pages)
9 August 2018Notification of Simon Ralph Weinstein as a person with significant control on 6 December 2017 (2 pages)
9 August 2018Secretary's details changed for Hazlitt Nominees Limited on 24 June 2018 (1 page)
9 August 2018Notification of Nicola Barnard as a person with significant control on 6 December 2017 (2 pages)
9 August 2018Director's details changed for Mr Simon Ralph Weinstein on 24 June 2018 (2 pages)
15 December 2017Total exemption full accounts made up to 5 April 2017 (8 pages)
15 December 2017Total exemption full accounts made up to 5 April 2017 (8 pages)
9 November 2017Registered 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 2017Registered 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 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
28 June 2017Notification of Jonathan Trevor Rufus Silverman as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Notification of Christopher John Sherliker as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Notification of Jonathan Trevor Rufus Silverman as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
28 June 2017Notification of Christopher John Sherliker as a person with significant control on 6 April 2016 (2 pages)
20 December 2016Total exemption small company accounts made up to 5 April 2016 (5 pages)
20 December 2016Total exemption small company accounts made up to 5 April 2016 (5 pages)
9 August 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-08-09
  • GBP 3,000
(7 pages)
9 August 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-08-09
  • GBP 3,000
(7 pages)
18 December 2015Total exemption small company accounts made up to 5 April 2015 (5 pages)
18 December 2015Total exemption small company accounts made up to 5 April 2015 (5 pages)
15 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 3,000
(5 pages)
15 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 3,000
(5 pages)
22 December 2014Total exemption small company accounts made up to 5 April 2014 (5 pages)
22 December 2014Total exemption small company accounts made up to 5 April 2014 (5 pages)
22 December 2014Total exemption small company accounts made up to 5 April 2014 (5 pages)
17 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 3,000
(5 pages)
17 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 3,000
(5 pages)
20 December 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
20 December 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
20 December 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
11 July 2013Annual return made up to 24 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(5 pages)
11 July 2013Annual return made up to 24 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(5 pages)
19 December 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
19 December 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
19 December 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
11 September 2012Annual return made up to 24 June 2012 with a full list of shareholders (5 pages)
11 September 2012Annual return made up to 24 June 2012 with a full list of shareholders (5 pages)
22 December 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
22 December 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
22 December 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
19 August 2011Secretary's details changed for Hazlitt Nominees Limited on 19 August 2011 (2 pages)
19 August 2011Annual return made up to 24 June 2011 with a full list of shareholders (5 pages)
19 August 2011Annual return made up to 24 June 2011 with a full list of shareholders (5 pages)
19 August 2011Secretary's details changed for Hazlitt Nominees Limited on 19 August 2011 (2 pages)
30 December 2010Total exemption small company accounts made up to 5 April 2010 (4 pages)
30 December 2010Total exemption small company accounts made up to 5 April 2010 (4 pages)
30 December 2010Total exemption small company accounts made up to 5 April 2010 (4 pages)
8 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (14 pages)
8 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (14 pages)
9 January 2010Total exemption small company accounts made up to 5 April 2009 (4 pages)
9 January 2010Total exemption small company accounts made up to 5 April 2009 (4 pages)
9 January 2010Total exemption small company accounts made up to 5 April 2009 (4 pages)
13 August 2009Return made up to 15/06/09; full list of members (4 pages)
13 August 2009Return made up to 15/06/09; full list of members (4 pages)
28 January 2009Total exemption small company accounts made up to 5 April 2008 (6 pages)
28 January 2009Total exemption small company accounts made up to 5 April 2008 (6 pages)
28 January 2009Total exemption small company accounts made up to 5 April 2008 (6 pages)
25 July 2008Return made up to 15/06/08; full list of members (4 pages)
25 July 2008Return made up to 15/06/08; full list of members (4 pages)
4 February 2008Total exemption small company accounts made up to 5 April 2007 (6 pages)
4 February 2008Total exemption small company accounts made up to 5 April 2007 (6 pages)
4 February 2008Total exemption small company accounts made up to 5 April 2007 (6 pages)
11 July 2007Return made up to 15/06/07; no change of members (7 pages)
11 July 2007Return made up to 15/06/07; no change of members (7 pages)
16 March 2007Total exemption small company accounts made up to 5 April 2006 (6 pages)
16 March 2007Total exemption small company accounts made up to 5 April 2006 (6 pages)
16 March 2007Total exemption small company accounts made up to 5 April 2006 (6 pages)
21 June 2006Return made up to 15/06/06; full list of members (8 pages)
21 June 2006Return made up to 15/06/06; full list of members (8 pages)
8 February 2006Total exemption small company accounts made up to 5 April 2005 (6 pages)
8 February 2006Total exemption small company accounts made up to 5 April 2005 (6 pages)
8 February 2006Total exemption small company accounts made up to 5 April 2005 (6 pages)
22 June 2005Return made up to 15/06/05; full list of members (8 pages)
22 June 2005Return made up to 15/06/05; full list of members (8 pages)
1 June 2005Total exemption full accounts made up to 5 April 2004 (8 pages)
1 June 2005Total exemption full accounts made up to 5 April 2004 (8 pages)
1 June 2005Total exemption full accounts made up to 5 April 2004 (8 pages)
2 August 2004Return made up to 30/06/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 August 2004Return made up to 30/06/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 March 2004Total exemption full accounts made up to 5 April 2003 (8 pages)
10 March 2004Total exemption full accounts made up to 5 April 2003 (8 pages)
10 March 2004Total exemption full accounts made up to 5 April 2003 (8 pages)
3 July 2003Return made up to 30/06/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
3 July 2003Return made up to 30/06/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
10 February 2003Total exemption full accounts made up to 5 April 2002 (8 pages)
10 February 2003Total exemption full accounts made up to 5 April 2002 (8 pages)
10 February 2003Total exemption full accounts made up to 5 April 2002 (8 pages)
4 September 2002Return made up to 30/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 September 2002Return made up to 30/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 May 2002Total exemption full accounts made up to 5 April 2001 (7 pages)
8 May 2002Total exemption full accounts made up to 5 April 2001 (7 pages)
8 May 2002Total exemption full accounts made up to 5 April 2001 (7 pages)
7 July 2001Return made up to 30/06/01; full list of members (7 pages)
7 July 2001Return made up to 30/06/01; full list of members (7 pages)
21 February 2001New director appointed (2 pages)
21 February 2001New director appointed (2 pages)
21 February 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(10 pages)
21 February 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(10 pages)
2 February 2001Full accounts made up to 5 April 2000 (7 pages)
2 February 2001Full accounts made up to 5 April 2000 (7 pages)
2 February 2001Full accounts made up to 5 April 2000 (7 pages)
6 July 2000Return made up to 30/06/00; full list of members (6 pages)
6 July 2000Return made up to 30/06/00; full list of members (6 pages)
4 May 2000Registered office changed on 04/05/00 from: new city house 71 rivington street london EC2A 3AY (1 page)
4 May 2000Registered office changed on 04/05/00 from: new city house 71 rivington street london EC2A 3AY (1 page)
15 March 2000Full accounts made up to 5 April 1999 (8 pages)
15 March 2000Full accounts made up to 5 April 1999 (8 pages)
15 March 2000Full accounts made up to 5 April 1999 (8 pages)
3 August 1999Return made up to 30/06/99; no change of members (7 pages)
3 August 1999Return made up to 30/06/99; no change of members (7 pages)
3 February 1999Full accounts made up to 5 April 1998 (7 pages)
3 February 1999Full accounts made up to 5 April 1998 (7 pages)
3 February 1999Full accounts made up to 5 April 1998 (7 pages)
10 September 1998Return made up to 30/06/98; no change of members (7 pages)
10 September 1998Return made up to 30/06/98; no change of members (7 pages)
29 January 1998Full accounts made up to 5 April 1997 (7 pages)
29 January 1998Full accounts made up to 5 April 1997 (7 pages)
29 January 1998Full accounts made up to 5 April 1997 (7 pages)
23 July 1997Return made up to 30/06/97; full list of members (6 pages)
23 July 1997Return made up to 30/06/97; full list of members (6 pages)
27 February 1997Company name changed electra plating & enamelling co. LIMITED\certificate issued on 28/02/97 (4 pages)
27 February 1997Company name changed electra plating & enamelling co. LIMITED\certificate issued on 28/02/97 (4 pages)
2 February 1997Full accounts made up to 5 April 1996 (6 pages)
2 February 1997Full accounts made up to 5 April 1996 (6 pages)
2 February 1997Full accounts made up to 5 April 1996 (6 pages)
17 October 1996Particulars of mortgage/charge (3 pages)
17 October 1996Particulars of mortgage/charge (3 pages)
18 September 1996Return made up to 30/06/96; full list of members (6 pages)
18 September 1996Return made up to 30/06/96; full list of members (6 pages)
1 April 1996Full accounts made up to 5 April 1995 (6 pages)
1 April 1996Full accounts made up to 5 April 1995 (6 pages)
1 April 1996Full accounts made up to 5 April 1995 (6 pages)
12 October 1995Return made up to 30/06/95; no change of members (4 pages)
12 October 1995Return made up to 30/06/95; no change of members (4 pages)
10 February 1995Full accounts made up to 5 April 1994 (7 pages)
10 February 1995Full accounts made up to 5 April 1994 (7 pages)
10 February 1995Full accounts made up to 5 April 1994 (7 pages)
5 October 1994Registered office changed on 05/10/94 from: electre house, 89A rivington street, london EC2A 3AY (1 page)
5 October 1994Registered office changed on 05/10/94 from: electre house, 89A rivington street, london EC2A 3AY (1 page)
18 February 1994Full accounts made up to 5 April 1993 (7 pages)
18 February 1994Full accounts made up to 5 April 1993 (7 pages)
18 February 1994Full accounts made up to 5 April 1993 (7 pages)
24 March 1992Full accounts made up to 5 April 1991 (9 pages)
24 March 1992Full accounts made up to 5 April 1991 (9 pages)
24 March 1992Full accounts made up to 5 April 1991 (9 pages)
2 December 1991Full accounts made up to 5 April 1990 (9 pages)
2 December 1991Full accounts made up to 5 April 1990 (9 pages)
2 December 1991Full accounts made up to 5 April 1990 (9 pages)
14 June 1985Accounts made up to 5 April 1984 (9 pages)
14 June 1985Accounts made up to 5 April 1984 (9 pages)
14 June 1985Accounts made up to 5 April 1984 (9 pages)
25 November 1982Accounts made up to 5 April 1982 (8 pages)
25 November 1982Accounts made up to 5 April 1982 (8 pages)
25 November 1982Accounts made up to 5 April 1982 (8 pages)