Buckhurst Hill
IG9 5RD
Director Name | Paul Brown |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1993(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 March 1995) |
Role | Sales Director |
Correspondence Address | 2 Taylor Road Wallington Surrey SM6 0AX |
Director Name | Mr Robert Paul Stratton |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1993(1 month, 3 weeks after company formation) |
Appointment Duration | 12 years, 2 months (resigned 31 March 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 189 Hersham Road Walton On Thames Surrey KT12 5NR |
Director Name | Mr Richard Julian Hill |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1993(1 month, 3 weeks after company formation) |
Appointment Duration | 25 years, 7 months (resigned 31 July 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Grove Lane Kingston Upon Thames Surrey KT1 2SU |
Secretary Name | Mr Robert Paul Stratton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 1993(1 month, 3 weeks after company formation) |
Appointment Duration | 12 years, 2 months (resigned 31 March 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 189 Hersham Road Walton On Thames Surrey KT12 5NR |
Director Name | Michael Stuart O'Connor |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2000(7 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 31 March 2005) |
Role | Company Director |
Correspondence Address | 5 Turnpike Way Isleworth Middlesex TW7 5AB |
Director Name | Thomas Walter Salmon |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2000(7 years, 3 months after company formation) |
Appointment Duration | 21 years, 3 months (resigned 13 June 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Ellington Court High Street London N14 6LB |
Director Name | Mr David Anthony Richardson |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(11 years, 7 months after company formation) |
Appointment Duration | 1 month (resigned 01 August 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Willowbed Avenue Chichester Sussex PO19 8JD |
Director Name | Mr David Anthony Richardson |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2005(12 years, 4 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 31 July 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 - 9 Eden Street Kingston Upon Thames Surrey KT1 1BQ |
Secretary Name | Mr David Anthony Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2005(12 years, 4 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 31 July 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 - 9 Eden Street Kingston Upon Thames Surrey KT1 1BQ |
Director Name | Mr David George Patrick Walsh |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2005(12 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 04 June 2008) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 8 Westmoreland Place London SW1V 4AD |
Director Name | Mr Andrew David Hussey |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2008(15 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 26 February 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Rectory Manston Sturminster Newton Dorset DT10 1EX |
Director Name | Mr Bill Jastinder Singh Johal |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2018(25 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 March 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Coach House Powell Road Buckhurst Hill IG9 5RD |
Secretary Name | Mr Bill Jastinder Singh Johal |
---|---|
Status | Resigned |
Appointed | 31 July 2018(25 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 13 June 2021) |
Role | Company Director |
Correspondence Address | The Coach House Powell Road Buckhurst Hill IG9 5RD |
Director Name | Industrial And Commercial Property Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 November 1992(same day as company formation) |
Correspondence Address | 6 Claremont Road Surbiton Surrey KT6 4RA |
Secretary Name | Bh Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 November 1992(same day as company formation) |
Correspondence Address | 6 Claremont Road Surbiton Surrey KT6 4RA |
Website | calabashgroup.co.uk |
---|---|
Telephone | 020 73719500 |
Telephone region | London |
Registered Address | The Coach House Powell Rd Buckhurst Hill Essex IG9 5RD |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Buckhurst Hill |
Ward | Buckhurst Hill West |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
8.6k at £0.01 | Richard Julian Hill 85.95% Ordinary |
---|---|
500 at £0.01 | Helen Elizabeth Hill 5.00% Ordinary |
300 at £0.01 | Karen Cowie 3.00% Ordinary |
193 at £0.01 | Gabriella Hill 1.93% Ordinary |
192 at £0.01 | Archie Hill 1.92% Ordinary |
110 at £0.01 | Fiona Egerton Warburton 1.10% Ordinary |
110 at £0.01 | Sarah Gardner 1.10% Ordinary |
Year | 2014 |
---|---|
Net Worth | £277,229 |
Cash | £679,920 |
Current Liabilities | £1,838,612 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 15 April 2024 (1 week, 6 days ago) |
---|---|
Next Return Due | 29 April 2025 (1 year from now) |
25 February 2009 | Delivered on: 28 February 2009 Persons entitled: Denton & Co Trusees Trevor John Franks, Kenneth Reginald Hockey Together with the Trustees of Dentons Sipp K R Hockey and Dentons Sipp T J Franks Classification: Rent deposit deed Secured details: £2,050.00 due or to become due from the company to the chargee. Particulars: Rent deposit of £2,050 see image for full details. Outstanding |
---|---|
23 March 2005 | Delivered on: 31 March 2005 Persons entitled: The Royal Bank of Scotland Commercial Services Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
20 December 2001 | Delivered on: 22 December 2001 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 748 fulham road fulham london SW6 and garages on the south west side of dorncliffe road fulham london SW6. And the proceeds of sale thereof 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 |
20 November 2001 | Delivered on: 4 December 2001 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
29 August 2023 | Confirmation statement made on 23 August 2023 with no updates (3 pages) |
---|---|
20 May 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
2 September 2022 | Confirmation statement made on 23 August 2022 with no updates (3 pages) |
26 May 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
3 September 2021 | Confirmation statement made on 23 August 2021 with no updates (3 pages) |
15 June 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
13 June 2021 | Termination of appointment of Thomas Walter Salmon as a director on 13 June 2021 (1 page) |
13 June 2021 | Termination of appointment of Bill Jastinder Singh Johal as a secretary on 13 June 2021 (1 page) |
25 February 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
27 August 2020 | Confirmation statement made on 23 August 2020 with no updates (3 pages) |
3 September 2019 | Confirmation statement made on 23 August 2019 with no updates (3 pages) |
3 July 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
4 January 2019 | Amended total exemption full accounts made up to 31 March 2018 (8 pages) |
28 August 2018 | Registered office address changed from 5 - 9 Eden Street Kingston upon Thames Surrey KT1 1BQ to The Coach House Powell Rd Buckhurst Hill Essex IG9 5rd on 28 August 2018 (1 page) |
23 August 2018 | Confirmation statement made on 23 August 2018 with updates (4 pages) |
1 August 2018 | Termination of appointment of David Anthony Richardson as a secretary on 31 July 2018 (1 page) |
1 August 2018 | Appointment of Mr Bill Jastinder Singh Johal as a director on 31 July 2018 (2 pages) |
1 August 2018 | Cessation of Richard Julian Hill as a person with significant control on 31 July 2018 (1 page) |
1 August 2018 | Appointment of Mr Bill Jastinder Singh Johal as a secretary on 31 July 2018 (2 pages) |
1 August 2018 | Appointment of Mr Steven Alexander Alymer as a director on 31 July 2018 (2 pages) |
1 August 2018 | Director's details changed for Mr Steven Alexander Alymer on 1 August 2018 (2 pages) |
1 August 2018 | Notification of Unique 8 Ltd as a person with significant control on 31 July 2018 (2 pages) |
1 August 2018 | Termination of appointment of David Anthony Richardson as a director on 31 July 2018 (1 page) |
1 August 2018 | Termination of appointment of Richard Julian Hill as a director on 31 July 2018 (1 page) |
20 June 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
7 June 2018 | Director's details changed for Mr David Anthony Richardson on 7 June 2018 (2 pages) |
7 June 2018 | Secretary's details changed for Mr David Anthony Richardson on 7 June 2018 (1 page) |
16 May 2018 | Satisfaction of charge 1 in full (1 page) |
16 May 2018 | Satisfaction of charge 4 in full (1 page) |
16 May 2018 | Satisfaction of charge 2 in full (2 pages) |
16 May 2018 | Satisfaction of charge 3 in full (1 page) |
22 November 2017 | Confirmation statement made on 13 November 2017 with no updates (3 pages) |
22 November 2017 | Confirmation statement made on 13 November 2017 with no updates (3 pages) |
17 July 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
17 July 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
5 December 2016 | Confirmation statement made on 13 November 2016 with updates (6 pages) |
5 December 2016 | Confirmation statement made on 13 November 2016 with updates (6 pages) |
23 June 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
23 June 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
7 December 2015 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
14 July 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
14 July 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
24 November 2014 | Secretary's details changed for Mr David Anthony Richardson on 11 November 2014 (1 page) |
24 November 2014 | Secretary's details changed for Mr David Anthony Richardson on 11 November 2014 (1 page) |
24 November 2014 | Annual return made up to 13 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 13 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Director's details changed for Mr David Anthony Richardson on 11 November 2014 (2 pages) |
24 November 2014 | Director's details changed for Mr David Anthony Richardson on 11 November 2014 (2 pages) |
23 July 2014 | Registered office address changed from Collards 2 High Street Kingston upon Thames Surrey KT1 1EY to 5 - 9 Eden Street Kingston upon Thames Surrey KT1 1BQ on 23 July 2014 (1 page) |
23 July 2014 | Registered office address changed from Collards 2 High Street Kingston upon Thames Surrey KT1 1EY to 5 - 9 Eden Street Kingston upon Thames Surrey KT1 1BQ on 23 July 2014 (1 page) |
23 June 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
23 June 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
28 November 2013 | Annual return made up to 13 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
28 November 2013 | Annual return made up to 13 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
19 June 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
19 June 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
16 November 2012 | Annual return made up to 13 November 2012 with a full list of shareholders (7 pages) |
16 November 2012 | Annual return made up to 13 November 2012 with a full list of shareholders (7 pages) |
3 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
3 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
22 November 2011 | Director's details changed for Mr David Anthony Richardson on 13 November 2011 (2 pages) |
22 November 2011 | Annual return made up to 13 November 2011 with a full list of shareholders (7 pages) |
22 November 2011 | Director's details changed for Mr David Anthony Richardson on 13 November 2011 (2 pages) |
22 November 2011 | Secretary's details changed for Mr David Anthony Richardson on 13 November 2011 (2 pages) |
22 November 2011 | Secretary's details changed for Mr David Anthony Richardson on 13 November 2011 (2 pages) |
22 November 2011 | Annual return made up to 13 November 2011 with a full list of shareholders (7 pages) |
21 July 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
21 July 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
19 November 2010 | Annual return made up to 13 November 2010 with a full list of shareholders (7 pages) |
19 November 2010 | Annual return made up to 13 November 2010 with a full list of shareholders (7 pages) |
20 September 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
20 September 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
4 March 2010 | Termination of appointment of Andrew Hussey as a director (1 page) |
4 March 2010 | Termination of appointment of Andrew Hussey as a director (1 page) |
20 November 2009 | Annual return made up to 13 November 2009 with a full list of shareholders (9 pages) |
20 November 2009 | Director's details changed for Mr Andrew David Hussey on 1 October 2009 (2 pages) |
20 November 2009 | Director's details changed for Mr Andrew David Hussey on 1 October 2009 (2 pages) |
20 November 2009 | Director's details changed for Mr Richard Julian Hill on 1 October 2009 (2 pages) |
20 November 2009 | Annual return made up to 13 November 2009 with a full list of shareholders (9 pages) |
20 November 2009 | Director's details changed for Mr Andrew David Hussey on 1 October 2009 (2 pages) |
20 November 2009 | Director's details changed for Mr David Anthony Richardson on 1 October 2009 (2 pages) |
20 November 2009 | Director's details changed for Thomas Walter Salmon on 1 November 2009 (2 pages) |
20 November 2009 | Director's details changed for Mr Richard Julian Hill on 1 October 2009 (2 pages) |
20 November 2009 | Director's details changed for Mr David Anthony Richardson on 1 October 2009 (2 pages) |
20 November 2009 | Director's details changed for Thomas Walter Salmon on 1 November 2009 (2 pages) |
20 November 2009 | Director's details changed for Mr Richard Julian Hill on 1 October 2009 (2 pages) |
20 November 2009 | Director's details changed for Mr David Anthony Richardson on 1 October 2009 (2 pages) |
20 November 2009 | Director's details changed for Thomas Walter Salmon on 1 November 2009 (2 pages) |
18 November 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
18 November 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
28 February 2009 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
28 February 2009 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
26 November 2008 | Appointment terminated director david walsh (1 page) |
26 November 2008 | Return made up to 13/11/08; full list of members (8 pages) |
26 November 2008 | Return made up to 13/11/08; full list of members (8 pages) |
26 November 2008 | Appointment terminated director david walsh (1 page) |
6 August 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
6 August 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
6 June 2008 | Director appointed mr andrew david hussey (1 page) |
6 June 2008 | Director appointed mr andrew david hussey (1 page) |
27 November 2007 | Return made up to 13/11/07; full list of members (5 pages) |
27 November 2007 | Return made up to 13/11/07; full list of members (5 pages) |
5 October 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
5 October 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
27 November 2006 | Return made up to 13/11/06; full list of members (5 pages) |
27 November 2006 | Return made up to 13/11/06; full list of members (5 pages) |
1 June 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
1 June 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
29 November 2005 | Return made up to 13/11/05; full list of members (5 pages) |
29 November 2005 | Return made up to 13/11/05; full list of members (5 pages) |
13 July 2005 | New director appointed (2 pages) |
13 July 2005 | New director appointed (2 pages) |
3 May 2005 | S-div 14/04/05 (1 page) |
3 May 2005 | S-div 14/04/05 (1 page) |
3 May 2005 | Memorandum and Articles of Association (14 pages) |
3 May 2005 | Memorandum and Articles of Association (14 pages) |
15 April 2005 | New director appointed (2 pages) |
15 April 2005 | New director appointed (2 pages) |
11 April 2005 | Company name changed hadley st. James (contracts) lim ited\certificate issued on 11/04/05 (2 pages) |
11 April 2005 | Company name changed hadley st. James (contracts) lim ited\certificate issued on 11/04/05 (2 pages) |
7 April 2005 | New secretary appointed (2 pages) |
7 April 2005 | Secretary resigned (1 page) |
7 April 2005 | Director resigned (1 page) |
7 April 2005 | Director resigned (1 page) |
7 April 2005 | Director resigned (1 page) |
7 April 2005 | Secretary resigned (1 page) |
7 April 2005 | New secretary appointed (2 pages) |
7 April 2005 | Director resigned (1 page) |
31 March 2005 | Particulars of mortgage/charge (5 pages) |
31 March 2005 | Particulars of mortgage/charge (5 pages) |
22 November 2004 | Return made up to 13/11/04; full list of members
|
22 November 2004 | Return made up to 13/11/04; full list of members
|
2 August 2004 | Total exemption small company accounts made up to 31 March 2004 (9 pages) |
2 August 2004 | Total exemption small company accounts made up to 31 March 2004 (9 pages) |
12 July 2004 | New director appointed (1 page) |
12 July 2004 | New director appointed (1 page) |
20 November 2003 | Return made up to 13/11/03; full list of members (8 pages) |
20 November 2003 | Return made up to 13/11/03; full list of members (8 pages) |
12 August 2003 | Full accounts made up to 31 March 2003 (20 pages) |
12 August 2003 | Full accounts made up to 31 March 2003 (20 pages) |
29 November 2002 | Return made up to 13/11/02; full list of members (8 pages) |
29 November 2002 | Return made up to 13/11/02; full list of members (8 pages) |
6 June 2002 | Full accounts made up to 31 March 2002 (17 pages) |
6 June 2002 | Full accounts made up to 31 March 2002 (17 pages) |
22 December 2001 | Particulars of mortgage/charge (4 pages) |
22 December 2001 | Particulars of mortgage/charge (4 pages) |
5 December 2001 | Return made up to 13/11/01; full list of members (7 pages) |
5 December 2001 | Return made up to 13/11/01; full list of members (7 pages) |
4 December 2001 | Particulars of mortgage/charge (3 pages) |
4 December 2001 | Particulars of mortgage/charge (3 pages) |
10 October 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
10 October 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
11 September 2001 | Registered office changed on 11/09/01 from: c/o robert taylor associates standbrook house 2-5 old bond street london W1X 3TB (1 page) |
11 September 2001 | Registered office changed on 11/09/01 from: c/o robert taylor associates standbrook house 2-5 old bond street london W1X 3TB (1 page) |
23 November 2000 | Return made up to 13/11/00; full list of members (7 pages) |
23 November 2000 | Return made up to 13/11/00; full list of members (7 pages) |
27 July 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
27 July 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
24 March 2000 | New director appointed (2 pages) |
24 March 2000 | New director appointed (2 pages) |
24 March 2000 | New director appointed (2 pages) |
24 March 2000 | New director appointed (2 pages) |
24 November 1999 | Return made up to 13/11/99; full list of members (6 pages) |
24 November 1999 | Return made up to 13/11/99; full list of members (6 pages) |
4 August 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
4 August 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
18 November 1998 | Return made up to 13/11/98; no change of members (4 pages) |
18 November 1998 | Return made up to 13/11/98; no change of members (4 pages) |
3 August 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
3 August 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
18 November 1997 | Return made up to 13/11/97; no change of members
|
18 November 1997 | Return made up to 13/11/97; no change of members
|
28 July 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
28 July 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
22 November 1996 | Return made up to 13/11/96; full list of members (6 pages) |
22 November 1996 | Return made up to 13/11/96; full list of members (6 pages) |
25 September 1996 | Registered office changed on 25/09/96 from: 16 lettice street london SW6 4EH (1 page) |
25 September 1996 | Registered office changed on 25/09/96 from: 16 lettice street london SW6 4EH (1 page) |
18 August 1996 | Resolutions
|
18 August 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
18 August 1996 | Resolutions
|
18 August 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
7 November 1995 | Return made up to 13/11/95; full list of members (7 pages) |
7 November 1995 | Return made up to 13/11/95; full list of members (7 pages) |
28 September 1995 | Full accounts made up to 31 March 1995 (9 pages) |
28 September 1995 | Full accounts made up to 31 March 1995 (9 pages) |
18 May 1995 | Director resigned (4 pages) |
18 May 1995 | Director resigned (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (54 pages) |
10 November 1994 | Return made up to 13/11/94; full list of members (8 pages) |
10 November 1994 | Return made up to 13/11/94; full list of members (8 pages) |
18 August 1994 | Accounts for a small company made up to 31 March 1994 (5 pages) |
18 August 1994 | Accounts for a small company made up to 31 March 1994 (5 pages) |
18 November 1993 | Return made up to 13/11/93; full list of members (8 pages) |
18 November 1993 | Return made up to 13/11/93; full list of members (8 pages) |
21 January 1993 | Company name changed eighth claremont shelf company l imited\certificate issued on 22/01/93 (2 pages) |
21 January 1993 | Company name changed eighth claremont shelf company l imited\certificate issued on 22/01/93 (2 pages) |
13 November 1992 | Incorporation (28 pages) |
13 November 1992 | Incorporation (28 pages) |