Company NameKTS Group Limited
DirectorsTahir Sharif and Shahid Dawood Sharif
Company StatusActive
Company Number02620484
CategoryPrivate Limited Company
Incorporation Date14 June 1991(32 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Tahir Sharif
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1992(1 year after company formation)
Appointment Duration31 years, 10 months
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence Address137-139 Commercial Road
London
E1 1PX
Director NameMr Shahid Dawood Sharif
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 1992(1 year, 2 months after company formation)
Appointment Duration31 years, 8 months
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence Address137-139 Commercial Road
London
E1 1PX
Director NameMr Mohammed Sharif
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(1 year after company formation)
Appointment Duration21 years, 1 month (resigned 26 July 2013)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence Address104 Cavell Street
London
E1 2JA
Director NameMr Khalid Farooq Sharif
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(1 year after company formation)
Appointment Duration25 years (resigned 21 July 2017)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence Address137-139 Commercial Road
London
E1 1PX
Secretary NameMr Khalid Farooq Sharif
NationalityBritish
StatusResigned
Appointed30 June 1992(1 year after company formation)
Appointment Duration25 years (resigned 21 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address137-139 Commercial Road
London
E1 1PX

Contact

Websitektstraining.co.uk
Email address[email protected]
Telephone020 72471837
Telephone regionLondon

Location

Registered AddressUnit F4 Bluegate Park
Hubert Road
Brentwood
Essex
CM14 4JE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood West
Built Up AreaBrentwood
Address MatchesOver 10 other UK companies use this postal address

Shareholders

403 at £1Shahidah Jamal
4.03%
Ordinary
403 at £1Tasneem Ahmad
4.03%
Ordinary
403 at £1Zahida Hameed
4.03%
Ordinary
2.9k at £1Mr Khalid Farooq Sharif
29.30%
Ordinary
2.9k at £1Mr Shahid Dawood Sharif
29.30%
Ordinary
2.9k at £1Mr Tahir Sharif
29.30%
Ordinary
1 at £1Zahida Hameed & Tasneem Ahmad & Shahidah Jamal
0.01%
Ordinary

Financials

Year2014
Turnover£7,518,511
Gross Profit£1,780,714
Net Worth£1,892,827
Cash£402,665
Current Liabilities£4,313,579

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 December

Returns

Latest Return14 June 2023 (10 months, 2 weeks ago)
Next Return Due28 June 2024 (2 months from now)

Charges

16 December 2014Delivered on: 19 December 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Upper part 35 high road wood green london.
Outstanding
16 December 2014Delivered on: 18 December 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Upper part 35 high road wood green london.
Outstanding
15 April 2013Delivered on: 25 April 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 37A high road wood green london and 39A and 39B high road wood green london. Notification of addition to or amendment of charge.
Outstanding
5 April 2012Delivered on: 11 April 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 41A and 41B high road, wood green, london all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property.
Outstanding
22 March 2011Delivered on: 6 April 2011
Persons entitled: Hsbc 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 141-143 commercial road london t/no AGL227632; with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable under any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
30 April 2008Delivered on: 1 May 2008
Persons entitled: Hsbc 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 127-139 commercial road aldgate london t/no LN146208 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
30 April 2008Delivered on: 1 May 2008
Persons entitled: Hsbc 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 100-136 cavell street whitechapel london t/no LN146060 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
9 March 2017Delivered on: 17 March 2017
Persons entitled:
Shahid Dawood Sharif
Tahir Sharif
Khalid Farooq Sharif
Nss Trustees Limited

Classification: A registered charge
Particulars: 2 high road. Chadwell heath. Romford. Essex RM6 6PR.
Outstanding
4 February 2016Delivered on: 9 February 2016
Persons entitled:
Shahid Dawood Sharif
Tahir Sharif
Khalid Farooq Sharif
Nss Trustees Limited
Shahid Dawood Sharif
Tahir Sharif
Khalid Farooq Sharif
Nss Trustees Limited

Classification: A registered charge
Particulars: Ground,first and second floors 7-9 queensway crawley t/no WSX357296 and ground floor entrance hall and residential accomodation on the fifth,sixth and seventh floor and basement car park at 30 new compton street london please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.
Outstanding
9 November 2001Delivered on: 21 November 2001
Satisfied on: 17 February 2010
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company or by flick fashions limited to the chargee on any account whatsoever.
Particulars: The f/h property k/a 100-136 (even numbers) cavell street 19-35 (odd numbers) halcrow street and 67-73A (odd numbers) stepney way stepney london E1.
Fully Satisfied
9 November 2001Delivered on: 21 November 2001
Satisfied on: 17 February 2010
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: The f/h property k/a 100-136 (even numbers) cavell street 19-35 (odd numbers) halcrow street and 67-73A (odd numbers) stepney way stepney london E1.
Fully Satisfied

Filing History

27 September 2023Change of details for Kts Global Limited as a person with significant control on 12 July 2023 (2 pages)
26 September 2023Unaudited abridged accounts made up to 31 December 2022 (10 pages)
30 August 2023Director's details changed for Mr Shahid Dawood Sharif on 30 August 2023 (2 pages)
23 August 2023Cessation of Sharif Global Limited as a person with significant control on 20 July 2023 (1 page)
13 July 2023Notification of Sharif Global Limited as a person with significant control on 12 July 2023 (2 pages)
16 June 2023Confirmation statement made on 14 June 2023 with no updates (3 pages)
6 June 2023Registered office address changed from 137-139 Commercial Road London E1 1PX to Unit F4 Bluegate Park Hubert Road Brentwood Essex CM14 4JE on 6 June 2023 (1 page)
6 June 2023Change of details for Kts Global Limited as a person with significant control on 6 June 2023 (2 pages)
7 September 2022Director's details changed for Mr Shahid Dawood Sharif on 30 August 2022 (2 pages)
24 August 2022Unaudited abridged accounts made up to 31 December 2021 (10 pages)
27 June 2022Cessation of Usman Khalid Sharif as a person with significant control on 1 July 2019 (1 page)
27 June 2022Cessation of Tahir Sharif as a person with significant control on 1 July 2019 (1 page)
27 June 2022Notification of Kts Global Limited as a person with significant control on 26 May 2016 (2 pages)
27 June 2022Confirmation statement made on 14 June 2022 with no updates (3 pages)
27 June 2022Cessation of Shahid Dawood Sharif as a person with significant control on 1 July 2019 (1 page)
25 May 2022Second filing of Confirmation Statement dated 14 June 2020 (3 pages)
24 November 2021Second filing of the annual return made up to 14 June 2016 (19 pages)
26 August 2021Unaudited abridged accounts made up to 31 December 2020 (10 pages)
21 June 2021Confirmation statement made on 14 June 2021 with no updates (3 pages)
8 September 2020Unaudited abridged accounts made up to 31 December 2019 (10 pages)
16 June 2020Confirmation statement made on 14 June 2020 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 25/05/2022.
(5 pages)
15 October 2019Change of details for Mr Shahid Dawood Sharif as a person with significant control on 1 July 2019 (2 pages)
14 October 2019Change of details for Mr Tahir Sharif as a person with significant control on 1 July 2019 (2 pages)
11 October 2019Change of details for Usman Khalid Sharif as a person with significant control on 1 July 2019 (2 pages)
2 October 2019Change of details for Mr Tahir Sharif as a person with significant control on 1 July 2019 (2 pages)
2 October 2019Change of details for Mr Shahid Dawood Sharif as a person with significant control on 1 July 2019 (2 pages)
2 October 2019Notification of Usman Khalid Sharif as a person with significant control on 1 July 2019 (2 pages)
30 September 2019Unaudited abridged accounts made up to 31 December 2018 (12 pages)
14 June 2019Confirmation statement made on 14 June 2019 with updates (4 pages)
8 September 2018Total exemption full accounts made up to 31 December 2017 (13 pages)
14 June 2018Confirmation statement made on 14 June 2018 with updates (4 pages)
16 October 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
16 October 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
8 September 2017Termination of appointment of Khalid Farooq Sharif as a secretary on 21 July 2017 (1 page)
8 September 2017Cessation of Khalid Farooq Sharif as a person with significant control on 21 July 2017 (1 page)
8 September 2017Termination of appointment of Khalid Farooq Sharif as a director on 21 July 2017 (1 page)
8 September 2017Termination of appointment of Khalid Farooq Sharif as a secretary on 21 July 2017 (1 page)
8 September 2017Cessation of Khalid Farooq Sharif as a person with significant control on 21 July 2017 (1 page)
8 September 2017Termination of appointment of Khalid Farooq Sharif as a director on 21 July 2017 (1 page)
21 July 2017Notification of Khalid Farooq Sharif as a person with significant control on 14 June 2017 (2 pages)
21 July 2017Notification of Shahid Dawood Sharif as a person with significant control on 14 June 2017 (2 pages)
21 July 2017Notification of Khalid Farooq Sharif as a person with significant control on 14 June 2017 (2 pages)
21 July 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
21 July 2017Notification of Shahid Dawood Sharif as a person with significant control on 14 June 2017 (2 pages)
21 July 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
21 July 2017Notification of Tahir Sharif as a person with significant control on 14 June 2017 (2 pages)
21 July 2017Notification of Tahir Sharif as a person with significant control on 14 June 2017 (2 pages)
12 June 2017Satisfaction of charge 5 in full (2 pages)
12 June 2017Satisfaction of charge 026204840007 in full (1 page)
12 June 2017Satisfaction of charge 026204840009 in full (1 page)
12 June 2017Satisfaction of charge 6 in full (2 pages)
12 June 2017Satisfaction of charge 3 in full (2 pages)
12 June 2017Satisfaction of charge 026204840008 in full (1 page)
12 June 2017Satisfaction of charge 026204840008 in full (1 page)
12 June 2017Satisfaction of charge 3 in full (2 pages)
12 June 2017Satisfaction of charge 026204840007 in full (1 page)
12 June 2017Satisfaction of charge 026204840009 in full (1 page)
12 June 2017Satisfaction of charge 6 in full (2 pages)
12 June 2017Satisfaction of charge 5 in full (2 pages)
6 April 2017Director's details changed for Mr Khalid Farooq Sharif on 6 April 2017 (2 pages)
6 April 2017Director's details changed for Mr Khalid Farooq Sharif on 6 April 2017 (2 pages)
17 March 2017Registration of charge 026204840011, created on 9 March 2017 (19 pages)
17 March 2017Registration of charge 026204840011, created on 9 March 2017 (19 pages)
10 February 2017Director's details changed for Mr Shahid Dawood Sharif on 9 February 2017 (2 pages)
10 February 2017Director's details changed for Mr Shahid Dawood Sharif on 9 February 2017 (2 pages)
9 February 2017Secretary's details changed for Mr Khalid Farooq Sharif on 9 February 2017 (1 page)
9 February 2017Director's details changed for Mr Khalid Farooq Sharif on 9 February 2017 (2 pages)
9 February 2017Secretary's details changed for Mr Khalid Farooq Sharif on 9 February 2017 (1 page)
9 February 2017Director's details changed for Mr Khalid Farooq Sharif on 9 February 2017 (2 pages)
19 October 2016Group of companies' accounts made up to 31 December 2015 (30 pages)
19 October 2016Group of companies' accounts made up to 31 December 2015 (30 pages)
11 August 2016Memorandum and Articles of Association (5 pages)
11 August 2016Memorandum and Articles of Association (5 pages)
6 July 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Purchase of property conflicto of interest valuation of property draft transfer agreement draf loan agreement authorise property purchase 19/05/2016
(5 pages)
6 July 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Purchase of property conflicto of interest valuation of property draft transfer agreement draf loan agreement authorise property purchase 19/05/2016
(5 pages)
24 June 2016Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business referring to deed of transfer 27/05/2016
(4 pages)
24 June 2016Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business referring to deed of transfer 27/05/2016
(4 pages)
14 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 10,000
(7 pages)
14 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 10,000
  • ANNOTATION Clarification a second filed AR01 was registered on 24/11/2021
(9 pages)
9 February 2016Registration of charge 026204840010, created on 4 February 2016 (24 pages)
9 February 2016Registration of charge 026204840010, created on 4 February 2016 (24 pages)
8 October 2015Group of companies' accounts made up to 31 December 2014 (23 pages)
8 October 2015Group of companies' accounts made up to 31 December 2014 (23 pages)
18 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 10,000
(7 pages)
18 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 10,000
(7 pages)
11 January 2015Group of companies' accounts made up to 31 December 2013 (23 pages)
11 January 2015Group of companies' accounts made up to 31 December 2013 (23 pages)
19 December 2014Registration of charge 026204840009, created on 16 December 2014 (18 pages)
19 December 2014Registration of charge 026204840009, created on 16 December 2014 (18 pages)
18 December 2014Registration of charge 026204840008, created on 16 December 2014 (18 pages)
18 December 2014Registration of charge 026204840008, created on 16 December 2014 (18 pages)
8 December 2014Director's details changed for Mr Shahid Dawood Sharif on 1 December 2014 (2 pages)
8 December 2014Director's details changed for Mr Shahid Dawood Sharif on 1 December 2014 (2 pages)
8 December 2014Director's details changed for Mr Shahid Dawood Sharif on 1 December 2014 (2 pages)
25 September 2014Previous accounting period shortened from 31 December 2013 to 30 December 2013 (3 pages)
25 September 2014Previous accounting period shortened from 31 December 2013 to 30 December 2013 (3 pages)
10 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 10,000
(4 pages)
10 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 10,000
(4 pages)
2 July 2014Registered office address changed from , 104 Cavell Street, London, E1 2JA, England on 2 July 2014 (1 page)
2 July 2014Registered office address changed from 104 Cavell Street London E1 2JA England on 2 July 2014 (1 page)
2 July 2014Registered office address changed from 104 Cavell Street London E1 2JA England on 2 July 2014 (1 page)
21 May 2014Termination of appointment of Mohammed Sharif as a director (1 page)
21 May 2014Termination of appointment of Mohammed Sharif as a director (1 page)
2 September 2013Registered office address changed from 133 Commercial Road London E1 1PX on 2 September 2013 (1 page)
2 September 2013Registered office address changed from , 133 Commercial Road, London, E1 1PX on 2 September 2013 (1 page)
2 September 2013Registered office address changed from 133 Commercial Road London E1 1PX on 2 September 2013 (1 page)
15 August 2013Memorandum and Articles of Association (4 pages)
15 August 2013Memorandum and Articles of Association (4 pages)
15 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
15 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
10 July 2013Annual return made up to 14 June 2013 with a full list of shareholders (5 pages)
10 July 2013Director's details changed for Mr. Shahid Dawood Sharif on 1 January 2013 (2 pages)
10 July 2013Director's details changed for Mr. Khalid Farooq Sharif on 1 January 2013 (2 pages)
10 July 2013Annual return made up to 14 June 2013 with a full list of shareholders (5 pages)
10 July 2013Director's details changed for Mr. Shahid Dawood Sharif on 1 January 2013 (2 pages)
10 July 2013Director's details changed for Mr. Shahid Dawood Sharif on 1 January 2013 (2 pages)
10 July 2013Secretary's details changed for Mr. Khalid Farooq Sharif on 1 January 2013 (1 page)
10 July 2013Director's details changed for Mr. Khalid Farooq Sharif on 1 January 2013 (2 pages)
10 July 2013Director's details changed for Mr Tahir Sharif on 1 January 2013 (2 pages)
10 July 2013Director's details changed for Mr Tahir Sharif on 1 January 2013 (2 pages)
10 July 2013Secretary's details changed for Mr. Khalid Farooq Sharif on 1 January 2013 (1 page)
10 July 2013Secretary's details changed for Mr. Khalid Farooq Sharif on 1 January 2013 (1 page)
10 July 2013Director's details changed for Mr. Mohammed Sharif on 1 January 2013 (2 pages)
10 July 2013Director's details changed for Mr. Mohammed Sharif on 1 January 2013 (2 pages)
10 July 2013Director's details changed for Mr. Khalid Farooq Sharif on 1 January 2013 (2 pages)
10 July 2013Director's details changed for Mr. Mohammed Sharif on 1 January 2013 (2 pages)
10 July 2013Director's details changed for Mr Tahir Sharif on 1 January 2013 (2 pages)
9 July 2013Group of companies' accounts made up to 31 December 2012 (25 pages)
25 April 2013Registration of charge 026204840007
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(19 pages)
24 September 2012Group of companies' accounts made up to 31 December 2011 (25 pages)
27 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (7 pages)
11 April 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
24 August 2011Group of companies' accounts made up to 31 December 2010 (25 pages)
29 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (7 pages)
6 April 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
30 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (7 pages)
6 July 2010Group of companies' accounts made up to 31 December 2009 (24 pages)
19 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
19 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
13 July 2009Accounts for a medium company made up to 31 December 2008 (17 pages)
18 June 2009Return made up to 14/06/09; full list of members (5 pages)
14 October 2008Accounts for a medium company made up to 31 December 2007 (14 pages)
7 August 2008Return made up to 14/06/08; full list of members (5 pages)
6 August 2008Director's change of particulars / mohammad sharif / 06/08/2008 (2 pages)
1 May 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
1 May 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
25 October 2007Accounts for a medium company made up to 31 December 2006 (16 pages)
5 July 2007Return made up to 14/06/07; no change of members (8 pages)
4 November 2006Accounts for a medium company made up to 31 December 2005 (15 pages)
12 July 2006Return made up to 14/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 September 2005Accounts for a medium company made up to 31 December 2004 (15 pages)
25 June 2005Return made up to 14/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 September 2004Accounts for a medium company made up to 31 December 2003 (15 pages)
16 June 2004Return made up to 14/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 September 2003Full accounts made up to 31 December 2002 (11 pages)
18 June 2003Return made up to 14/06/03; full list of members (9 pages)
28 August 2002Full accounts made up to 31 December 2001 (10 pages)
19 June 2002Return made up to 14/06/02; full list of members (9 pages)
21 November 2001Particulars of mortgage/charge (3 pages)
21 November 2001Particulars of mortgage/charge (3 pages)
1 October 2001Full accounts made up to 31 December 2000 (9 pages)
29 June 2001Return made up to 14/06/01; full list of members (8 pages)
14 September 2000Full accounts made up to 31 December 1999 (9 pages)
26 June 2000Return made up to 14/06/00; full list of members (8 pages)
30 September 1999Full accounts made up to 31 December 1998 (9 pages)
8 July 1999Return made up to 14/06/99; full list of members (6 pages)
22 September 1998Full accounts made up to 31 December 1997 (8 pages)
25 June 1998Return made up to 14/06/98; full list of members (6 pages)
12 October 1997Full group accounts made up to 31 December 1996 (19 pages)
23 June 1997Return made up to 14/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 September 1996Full group accounts made up to 31 December 1995 (19 pages)
20 June 1996Return made up to 14/06/96; full list of members (6 pages)
19 June 1995Return made up to 14/06/95; full list of members (6 pages)
6 September 1991Memorandum and Articles of Association (8 pages)
3 September 1991Registered office changed on 03/09/91 from: 2 baches st london N1 6UB (1 page)
30 August 1991Company name changed\certificate issued on 30/08/91 (2 pages)
16 July 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
14 June 1991Incorporation (9 pages)