London
WC1X 8TA
Director Name | Mr Phillip Denham Lee |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2022(62 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shenstone Drive Shenstone Drive Walsall WS9 8TP |
Director Name | Mr Xavier Desimpel |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 01 March 2022(62 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Independent |
Country of Residence | Belgium |
Correspondence Address | Shenstone Drive Shenstone Drive Walsall WS9 8TP |
Secretary Name | Dr Andrew Gregory Steward |
---|---|
Status | Current |
Appointed | 24 November 2022(62 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Correspondence Address | New Derwent House 69-73 Theobalds Road London WC1X 8TA |
Director Name | Michael Anthony Frankl |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(31 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 February 1993) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 116 Southover Woodside Park London N12 7HD |
Director Name | Felix Franks |
---|---|
Date of Birth | March 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(31 years, 9 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 07 April 2000) |
Role | Research Scientist |
Correspondence Address | 7 Wootton Way Cambridge Cambridgeshire CB3 9LX |
Director Name | Clive David Goldstein |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(31 years, 9 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 01 February 2002) |
Role | Business Manager |
Country of Residence | England |
Correspondence Address | 82 Leicester Road East Finchley London N2 9EA |
Director Name | Mr Ernest Arthur Kochmann |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(31 years, 9 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 31 July 1999) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 1 Rydal Gardens West Bridgford Nottingham Nottinghamshire NG2 6JR |
Director Name | Max Michael Kochmann |
---|---|
Date of Birth | May 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(31 years, 9 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 24 September 2001) |
Role | Engineer |
Correspondence Address | 3 Furlongs Basildon Essex SS16 4BW |
Director Name | Brian Roberts |
---|---|
Date of Birth | April 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(31 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 April 1995) |
Role | Chemist |
Correspondence Address | 13 Leysings Basildon Essex SS16 5SL |
Secretary Name | Max Michael Kochmann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(31 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 May 1995) |
Role | Company Director |
Correspondence Address | 3 Furlongs Basildon Essex SS16 4BW |
Director Name | Mr David George Riley |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1993(33 years, 8 months after company formation) |
Appointment Duration | 7 years (resigned 31 August 2000) |
Role | Company Director |
Country of Residence | U K |
Correspondence Address | High Beech Walton Lane Brocton Stafford Staffordshire ST17 0TT |
Secretary Name | Clive David Goldstein |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(35 years, 4 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 February 2002) |
Role | Business Manager |
Country of Residence | England |
Correspondence Address | 82 Leicester Road East Finchley London N2 9EA |
Director Name | Mr John Leslie Wosner |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1999(39 years, 4 months after company formation) |
Appointment Duration | 22 years, 10 months (resigned 01 March 2022) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | New Derwent House 69-73 Theobalds Road London WC1X 8TA |
Director Name | Dr Trevor Grant Clarke |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2001(41 years, 10 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 30 June 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hurstmere Grange Meadow Elmswell Suffolk IP30 9GE |
Director Name | Mr Ian Elkan Gamse |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(42 years, 1 month after company formation) |
Appointment Duration | 20 years, 1 month (resigned 01 March 2022) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | New Derwent House 69-73 Theobalds Road London WC1X 8TA |
Secretary Name | Leslie David Henderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(42 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 25 May 2007) |
Role | Company Director |
Correspondence Address | 14 Causeway Cottages Highwood Road, Writtle Chelmsford Essex CM1 3PR |
Secretary Name | Stephen Leslie Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 2007(47 years, 5 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 24 November 2022) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | New Derwent House 69-73 Theobalds Road London WC1X 8TA |
Director Name | Stephen Leslie Martin |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2008(48 years, 5 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 31 August 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | New Derwent House 69-73 Theobalds Road London WC1X 8TA |
Director Name | Mr Ernest Arthur Kochmann |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2012(52 years, 10 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 01 March 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | New Derwent House 69-73 Theobalds Road London WC1X 8TA |
Website | pafra.com |
---|---|
Telephone | 01268 290610 |
Telephone region | Basildon |
Registered Address | Pafra House Bentalls Basildon Essex SS14 3BU |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Ward | Fryerns |
Built Up Area | Basildon |
69.1k at £1 | Hannah Emily Kochman 9.67% Ordinary |
---|---|
69.1k at £1 | Kate Sarah Kochman 9.67% Ordinary |
232.5k at £1 | Trustees Of M.m. Kochmann Family Trust 32.57% Ordinary |
138.1k at £1 | Trustees Of Heka & M Trust 1 19.35% Ordinary |
113.2k at £1 | Mrs Irene Margaret Shapiro 15.86% Ordinary |
82k at £1 | Trustees Of Hek Discretionary Trust 11.49% Ordinary |
5.1k at £1 | Mr Ernest Arthur Kochmann 0.71% Ordinary |
1.6k at £1 | Dr Trevor Grant Clarke 0.23% Ordinary |
1.6k at £1 | Mrs Anne Clarke 0.23% Ordinary |
750 at £1 | Mr Ernest Arthur Kochmann 0.11% Preference |
750 at £1 | Mrs Irene Margaret Shapiro 0.11% Preference |
Year | 2014 |
---|---|
Net Worth | £3,366,093 |
Cash | £911,032 |
Current Liabilities | £1,070,867 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 12 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 26 October 2024 (5 months, 3 weeks from now) |
15 March 2022 | Delivered on: 22 March 2022 Persons entitled: Kbc Bank Nv Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
14 March 2018 | Delivered on: 29 March 2018 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: F/H pafra LTD bentalls basildon t/no ex 242905. Outstanding |
30 January 2018 | Delivered on: 13 February 2018 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
28 February 1997 | Delivered on: 11 March 1997 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 bentalls basildon essex t/no: EX245455 and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
27 March 1981 | Delivered on: 6 April 1981 Persons entitled: Barclays 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: F/H land having a frontage of 288 feet and being approx. 1.32 acres on the east side of bentalls, basildon, essex, comprised in a transfer dated 27.3.81. Fully Satisfied |
18 September 1979 | Delivered on: 28 September 1979 Satisfied on: 18 August 2000 Persons entitled: Barclays 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 having a frontage of 288 feet and being approx 1.32 acres, on the east side of bentalls, basildon, essex, as comprised in a lease dated 18/9/79. Fully Satisfied |
8 May 1979 | Delivered on: 15 May 1979 Satisfied on: 18 August 2000 Persons entitled: Barclays 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: L/H property known as land having a frontage on the east side of bentalls, pipps hill industrial area, basildon essex as comprised in an assignment dated 8.5.79. Fully Satisfied |
21 July 1978 | Delivered on: 31 July 1978 Satisfied on: 18 August 2000 Persons entitled: Barclays 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: Factory premises on the east side of bentalls, pipps hill industrial area, basildon, essex as comprised in a lease dated 21 july 1978. Fully Satisfied |
2 November 1971 | Delivered on: 9 November 1971 Satisfied on: 18 August 2000 Persons entitled: Barclays 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: 0.5053 acres of land with factory thereon comprised in lease deted 2/10/70. Fully Satisfied |
11 December 2020 | Confirmation statement made on 12 October 2020 with updates (4 pages) |
---|---|
15 November 2020 | Accounts for a small company made up to 31 March 2020 (13 pages) |
9 December 2019 | Confirmation statement made on 12 October 2019 with updates (6 pages) |
4 October 2019 | Accounts for a small company made up to 31 March 2019 (13 pages) |
28 August 2019 | Resolutions
|
21 March 2019 | Statement of capital following an allotment of shares on 11 January 2019
|
11 March 2019 | Resolutions
|
9 November 2018 | Accounts for a small company made up to 31 March 2018 (12 pages) |
5 November 2018 | Notification of Ian Elkan Gamse as a person with significant control on 6 April 2016 (2 pages) |
5 November 2018 | Notification of Ernest Arthur Kochmann as a person with significant control on 6 April 2016 (2 pages) |
5 November 2018 | Confirmation statement made on 12 October 2018 with updates (4 pages) |
5 November 2018 | Cessation of Mr E. Kochmann & Mr I. Gamse as Trustees for Mm Kochmann Family Trust as a person with significant control on 6 April 2016 (1 page) |
31 October 2018 | Registered office address changed from Westbury 2nd Floor 145-157 st John Street London EC1V 4PY to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 31 October 2018 (1 page) |
29 March 2018 | Registration of charge 006449490008, created on 14 March 2018 (31 pages) |
13 February 2018 | Registration of charge 006449490007, created on 30 January 2018 (30 pages) |
1 November 2017 | Confirmation statement made on 12 October 2017 with updates (4 pages) |
1 November 2017 | Confirmation statement made on 12 October 2017 with updates (4 pages) |
5 October 2017 | Satisfaction of charge 6 in full (2 pages) |
5 October 2017 | Satisfaction of charge 6 in full (2 pages) |
22 September 2017 | Accounts for a small company made up to 31 March 2017 (13 pages) |
22 September 2017 | Accounts for a small company made up to 31 March 2017 (13 pages) |
18 November 2016 | Accounts for a small company made up to 31 March 2016
|
18 November 2016 | Accounts for a small company made up to 31 March 2016
|
12 October 2016 | Confirmation statement made on 12 October 2016 with updates (5 pages) |
12 October 2016 | Confirmation statement made on 12 October 2016 with updates (5 pages) |
6 November 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
6 November 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
8 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
17 December 2014 | Accounts for a small company made up to 31 March 2014 (8 pages) |
17 December 2014 | Accounts for a small company made up to 31 March 2014 (8 pages) |
21 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
5 November 2013 | Accounts for a small company made up to 31 March 2013 (8 pages) |
5 November 2013 | Accounts for a small company made up to 31 March 2013 (8 pages) |
15 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
14 November 2012 | Appointment of Ernest Arthur Kochmann as a director (2 pages) |
14 November 2012 | Appointment of Ernest Arthur Kochmann as a director (2 pages) |
15 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (9 pages) |
15 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (9 pages) |
15 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (9 pages) |
21 August 2012 | Accounts for a small company made up to 31 March 2012 (9 pages) |
21 August 2012 | Accounts for a small company made up to 31 March 2012 (9 pages) |
25 July 2012 | Termination of appointment of Trevor Clarke as a director (1 page) |
25 July 2012 | Appointment of Dr Andrew Gregory Steward as a director (2 pages) |
25 July 2012 | Appointment of Dr Andrew Gregory Steward as a director (2 pages) |
25 July 2012 | Termination of appointment of Trevor Clarke as a director (1 page) |
10 November 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (9 pages) |
10 November 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (9 pages) |
10 November 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (9 pages) |
21 October 2011 | Accounts for a small company made up to 31 March 2011 (9 pages) |
21 October 2011 | Accounts for a small company made up to 31 March 2011 (9 pages) |
26 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (9 pages) |
26 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (9 pages) |
26 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (9 pages) |
22 July 2010 | Accounts for a small company made up to 31 March 2010 (9 pages) |
22 July 2010 | Accounts for a small company made up to 31 March 2010 (9 pages) |
11 December 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (10 pages) |
11 December 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (10 pages) |
11 December 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (10 pages) |
17 October 2009 | Accounts for a small company made up to 30 April 2009 (8 pages) |
17 October 2009 | Accounts for a small company made up to 30 April 2009 (8 pages) |
23 September 2009 | Accounting reference date shortened from 30/04/2010 to 31/03/2010 (1 page) |
23 September 2009 | Accounting reference date shortened from 30/04/2010 to 31/03/2010 (1 page) |
20 January 2009 | Return made up to 04/10/08; full list of members (7 pages) |
20 January 2009 | Return made up to 04/10/08; full list of members (7 pages) |
31 October 2008 | Accounts for a small company made up to 30 April 2008 (8 pages) |
31 October 2008 | Accounts for a small company made up to 30 April 2008 (8 pages) |
13 August 2008 | Registered office changed on 13/08/2008 from finsgate 5-7 cranwood street london EC1V 9EE (1 page) |
13 August 2008 | Registered office changed on 13/08/2008 from finsgate 5-7 cranwood street london EC1V 9EE (1 page) |
20 June 2008 | Director appointed stephen leslie martin (1 page) |
20 June 2008 | Director appointed stephen leslie martin (1 page) |
9 June 2008 | Resignation of aud (1 page) |
9 June 2008 | Resignation of aud (1 page) |
2 June 2008 | Sect 394 (1 page) |
2 June 2008 | Sect 394 (1 page) |
20 December 2007 | Full accounts made up to 30 April 2007 (25 pages) |
20 December 2007 | Full accounts made up to 30 April 2007 (25 pages) |
25 October 2007 | Return made up to 04/10/07; full list of members (4 pages) |
25 October 2007 | Return made up to 04/10/07; full list of members (4 pages) |
22 October 2007 | Director's particulars changed (1 page) |
22 October 2007 | Director's particulars changed (1 page) |
4 June 2007 | Secretary resigned (1 page) |
4 June 2007 | New secretary appointed (2 pages) |
4 June 2007 | Secretary resigned (1 page) |
4 June 2007 | New secretary appointed (2 pages) |
17 January 2007 | Full accounts made up to 30 April 2006 (28 pages) |
17 January 2007 | Full accounts made up to 30 April 2006 (28 pages) |
8 January 2007 | Return made up to 04/10/06; full list of members (4 pages) |
8 January 2007 | Return made up to 04/10/06; full list of members (4 pages) |
16 January 2006 | Accounts for a small company made up to 30 April 2005 (9 pages) |
16 January 2006 | Accounts for a small company made up to 30 April 2005 (9 pages) |
28 November 2005 | Return made up to 04/10/05; full list of members (7 pages) |
28 November 2005 | Return made up to 04/10/05; full list of members (7 pages) |
25 November 2005 | Resolutions
|
25 November 2005 | Resolutions
|
1 June 2005 | Accounts for a small company made up to 30 April 2004 (8 pages) |
1 June 2005 | Accounts for a small company made up to 30 April 2004 (8 pages) |
20 May 2005 | Ad 29/04/05--------- £ si 21526@1=21526 £ ic 692184/713710 (2 pages) |
20 May 2005 | Particulars of contract relating to shares (4 pages) |
20 May 2005 | Ad 29/04/05--------- £ si 21526@1=21526 £ ic 692184/713710 (2 pages) |
20 May 2005 | Particulars of contract relating to shares (4 pages) |
9 May 2005 | Company name changed pafra LIMITED\certificate issued on 09/05/05 (2 pages) |
9 May 2005 | Resolutions
|
9 May 2005 | Company name changed pafra LIMITED\certificate issued on 09/05/05 (2 pages) |
9 May 2005 | Resolutions
|
23 February 2005 | Delivery ext'd 3 mth 30/04/04 (1 page) |
23 February 2005 | Delivery ext'd 3 mth 30/04/04 (1 page) |
23 November 2004 | Return made up to 04/10/04; full list of members (7 pages) |
23 November 2004 | Return made up to 04/10/04; full list of members (7 pages) |
27 October 2004 | Auditor's resignation (1 page) |
27 October 2004 | Auditor's resignation (1 page) |
21 November 2003 | Return made up to 04/10/03; full list of members (8 pages) |
21 November 2003 | Director's particulars changed (1 page) |
21 November 2003 | Return made up to 04/10/03; full list of members (8 pages) |
21 November 2003 | Director's particulars changed (1 page) |
13 November 2003 | Full accounts made up to 30 April 2003 (17 pages) |
13 November 2003 | Full accounts made up to 30 April 2003 (17 pages) |
16 September 2003 | £ ic 773700/692184 15/08/03 £ sr 81516@1=81516 (4 pages) |
16 September 2003 | £ ic 773700/692184 15/08/03 £ sr 81516@1=81516 (4 pages) |
30 August 2003 | Resolutions
|
30 August 2003 | Resolutions
|
26 November 2002 | Return made up to 04/10/02; full list of members (7 pages) |
26 November 2002 | Return made up to 04/10/02; full list of members (7 pages) |
21 November 2002 | Full accounts made up to 30 April 2002 (21 pages) |
21 November 2002 | Full accounts made up to 30 April 2002 (21 pages) |
25 June 2002 | £ ic 833700/773700 05/06/02 £ sr 60000@1=60000 (2 pages) |
25 June 2002 | £ ic 833700/773700 05/06/02 £ sr 60000@1=60000 (2 pages) |
12 June 2002 | Resolutions
|
12 June 2002 | Resolutions
|
12 June 2002 | Resolutions
|
12 June 2002 | Resolutions
|
26 March 2002 | New director appointed (2 pages) |
26 March 2002 | New director appointed (2 pages) |
5 March 2002 | New secretary appointed (2 pages) |
5 March 2002 | Secretary resigned;director resigned (1 page) |
5 March 2002 | New secretary appointed (2 pages) |
5 March 2002 | Secretary resigned;director resigned (1 page) |
8 January 2002 | Return made up to 04/10/01; full list of members (7 pages) |
8 January 2002 | Return made up to 04/10/01; full list of members (7 pages) |
13 November 2001 | Director resigned (1 page) |
13 November 2001 | New director appointed (2 pages) |
13 November 2001 | New director appointed (2 pages) |
13 November 2001 | Director resigned (1 page) |
13 November 2001 | Full accounts made up to 30 April 2001 (22 pages) |
13 November 2001 | Full accounts made up to 30 April 2001 (22 pages) |
15 November 2000 | Return made up to 04/10/00; full list of members (8 pages) |
15 November 2000 | Return made up to 04/10/00; full list of members (8 pages) |
31 October 2000 | Full accounts made up to 30 April 2000 (21 pages) |
31 October 2000 | Full accounts made up to 30 April 2000 (21 pages) |
28 September 2000 | Director resigned (1 page) |
28 September 2000 | Director resigned (1 page) |
1 September 2000 | £ ic 1044780/833700 31/07/00 £ sr 211080@1=211080 (1 page) |
1 September 2000 | £ ic 1044780/833700 31/07/00 £ sr 211080@1=211080 (1 page) |
25 August 2000 | Resolutions
|
25 August 2000 | Resolutions
|
25 August 2000 | Resolutions
|
25 August 2000 | Resolutions
|
18 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 June 2000 | Memorandum and Articles of Association (12 pages) |
14 June 2000 | Memorandum and Articles of Association (12 pages) |
9 May 2000 | £ ic 1503000/1044780 07/04/00 £ sr 458220@1=458220 (1 page) |
9 May 2000 | £ ic 1503000/1044780 07/04/00 £ sr 458220@1=458220 (1 page) |
22 April 2000 | Director resigned (1 page) |
22 April 2000 | Director resigned (1 page) |
17 April 2000 | Resolutions
|
17 April 2000 | Resolutions
|
17 April 2000 | Resolutions
|
17 April 2000 | Resolutions
|
14 December 1999 | Return made up to 04/10/99; full list of members (8 pages) |
14 December 1999 | Return made up to 04/10/99; full list of members (8 pages) |
8 December 1999 | Director resigned (1 page) |
8 December 1999 | New director appointed (2 pages) |
8 December 1999 | Director resigned (1 page) |
8 December 1999 | New director appointed (2 pages) |
7 December 1999 | Full accounts made up to 30 April 1999 (21 pages) |
7 December 1999 | Full accounts made up to 30 April 1999 (21 pages) |
3 December 1998 | Return made up to 04/10/98; full list of members (9 pages) |
3 December 1998 | Return made up to 04/10/98; full list of members (9 pages) |
26 October 1998 | Full accounts made up to 30 April 1998 (20 pages) |
26 October 1998 | Full accounts made up to 30 April 1998 (20 pages) |
28 October 1997 | Full accounts made up to 30 April 1997 (23 pages) |
28 October 1997 | Return made up to 04/10/97; full list of members (10 pages) |
28 October 1997 | Return made up to 04/10/97; full list of members (10 pages) |
28 October 1997 | Full accounts made up to 30 April 1997 (23 pages) |
11 March 1997 | Particulars of mortgage/charge (3 pages) |
11 March 1997 | Particulars of mortgage/charge (3 pages) |
18 November 1996 | Return made up to 04/10/96; full list of members (10 pages) |
18 November 1996 | Return made up to 04/10/96; full list of members (10 pages) |
23 October 1996 | Full accounts made up to 30 April 1996 (20 pages) |
23 October 1996 | Full accounts made up to 30 April 1996 (20 pages) |
12 January 1996 | Return made up to 04/10/95; full list of members (9 pages) |
12 January 1996 | Return made up to 04/10/95; full list of members (9 pages) |
3 January 1996 | Director resigned (2 pages) |
3 January 1996 | Director resigned (2 pages) |
8 December 1995 | Secretary resigned;new secretary appointed (4 pages) |
8 December 1995 | Secretary resigned;new secretary appointed (4 pages) |
31 October 1994 | Full accounts made up to 30 April 1994 (20 pages) |
10 October 1994 | Return made up to 04/10/94; full list of members (9 pages) |
24 November 1993 | Return made up to 04/10/93; full list of members (9 pages) |
12 October 1993 | Full accounts made up to 30 April 1993 (19 pages) |
7 October 1993 | New director appointed (2 pages) |
13 September 1993 | Director resigned (2 pages) |
29 October 1992 | Return made up to 04/10/92; full list of members (7 pages) |
12 October 1992 | Full accounts made up to 30 April 1992 (19 pages) |
26 February 1992 | Return made up to 04/10/91; full list of members (9 pages) |
14 November 1991 | Full accounts made up to 30 April 1991 (17 pages) |
4 July 1991 | Resolutions
|
4 July 1991 | Nc inc already adjusted 19/04/91 (1 page) |
14 January 1991 | Return made up to 04/10/90; full list of members (10 pages) |
21 November 1990 | Registered office changed on 21/11/90 from: wilex house 82/84 city road london EC1Y 2BJ (1 page) |
17 October 1990 | Full accounts made up to 30 April 1990 (17 pages) |
7 August 1990 | Director resigned (2 pages) |
9 October 1989 | Return made up to 04/10/89; full list of members (7 pages) |
21 September 1989 | Full accounts made up to 30 April 1989 (16 pages) |
4 September 1989 | New director appointed (2 pages) |
14 September 1988 | Full accounts made up to 30 April 1988 (17 pages) |
22 August 1988 | Resolutions
|
12 July 1988 | £ nc 753000/1003000 (1 page) |
12 July 1988 | Particulars of contract relating to shares (3 pages) |
12 July 1988 | Particulars of contract relating to shares (3 pages) |
10 June 1988 | Full accounts made up to 30 April 1987 (17 pages) |
3 March 1987 | New director appointed (2 pages) |
24 February 1987 | Return made up to 31/12/86; full list of members (8 pages) |
29 October 1986 | Full accounts made up to 30 April 1986 (9 pages) |
18 December 1959 | Certificate of incorporation (1 page) |
18 December 1959 | Certificate of incorporation (1 page) |