Alwoodley
Leeds
West Yorkshire
LS17 8SH
Secretary Name | Jawed Yousef |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 July 2001(6 years, 11 months after company formation) |
Appointment Duration | 22 years, 9 months |
Role | Shop Manager |
Correspondence Address | 21 Hyde Park Road Leeds West Yorkshire LS6 1PY |
Director Name | Mr Altaf Hussain |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1994(same day as company formation) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 28 Well House Drive Leeds West Yorkshire LS8 4BP |
Director Name | Mr Afrid Iqbal |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1994(same day as company formation) |
Role | Production Controller |
Country of Residence | United Kingdom |
Correspondence Address | 153 Wensley Drive Leeds West Yorkshire LS7 2LT |
Secretary Name | Mr Altaf Hussain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 1994(same day as company formation) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 28 Well House Drive Leeds West Yorkshire LS8 4BP |
Director Name | Nazar Hussain |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1997(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 25 July 2001) |
Role | Company Director |
Correspondence Address | 100 Harehills Lane Leeds Yorkshire LS8 5BD |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 1994(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 21 Hyde Park Road Leeds West Yorkshire LS6 1PY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Hyde Park and Woodhouse |
Built Up Area | West Yorkshire |
Address Matches | Over 700 other UK companies use this postal address |
175 at £1 | Mohammed Rafiq 9.72% Ordinary |
---|---|
125 at £1 | J. Yousef 6.94% Ordinary |
100 at £1 | Mr Mohammed Asghar 5.56% Ordinary |
100 at £1 | Mrs Balquas Iqbal 5.56% Ordinary |
100 at £1 | Mrs Walyait Begum 5.56% Ordinary |
100 at £1 | Trustee Of Bilal Iqbal 5.56% Ordinary |
100 at £1 | Trustee Of Mariam Iqbal 5.56% Ordinary |
100 at £1 | Trustee Of Ubaid Iqbal 5.56% Ordinary |
100 at £1 | Trustee Of Zabair Iqbal 5.56% Ordinary |
550 at £1 | Zafar Iqbal 30.56% Ordinary |
50 at £1 | Abdullah Yousef 2.78% Ordinary |
50 at £1 | I. Yousef 2.78% Ordinary |
50 at £1 | M. Akhtar 2.78% Ordinary |
50 at £1 | M.a. Yousef 2.78% Ordinary |
50 at £1 | U. Yousef 2.78% Ordinary |
Year | 2014 |
---|---|
Net Worth | £498,969 |
Cash | £2,188 |
Current Liabilities | £145,173 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 16 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 30 August 2024 (3 months, 4 weeks from now) |
14 March 2003 | Delivered on: 18 March 2003 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: The f/h property known as 49 high street kippax leeds west yorkshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and 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 and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
---|---|
14 March 2003 | Delivered on: 18 March 2003 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: The property known as 1 tempest road beeston leeds west yorkshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and 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 and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
2 September 2010 | Delivered on: 4 September 2010 Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
16 August 2007 | Delivered on: 22 August 2007 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 2 leeds road kippax leeds. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and 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 and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
10 August 2007 | Delivered on: 16 August 2007 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 12 bradford road cleckheaton kirklees west yorkshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and 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 and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
17 October 2003 | Delivered on: 22 October 2003 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 325-327 roundhay road leeds. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and 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 and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
14 March 2003 | Delivered on: 18 March 2003 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: The f/h property known as 342 dewsbury road leeds west yorkshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and 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 and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
14 March 2003 | Delivered on: 18 March 2003 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: The f/h property known as 332 dewsbury road leeds. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and 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 and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
14 March 2003 | Delivered on: 18 March 2003 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: The f/h property known as 110 town street stanningley leeds west yorkshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and 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 and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
14 March 2003 | Delivered on: 18 March 2003 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: The f/h property known as 265 harehills lane leeds west yorkshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and 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 and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
31 August 2001 | Delivered on: 6 September 2001 Satisfied on: 22 June 2011 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: The f/h property k/a 342 dewsbury road leeds t/n WYK311862. 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. Fully Satisfied |
31 May 2001 | Delivered on: 2 June 2001 Satisfied on: 22 June 2011 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 1, 1A, b & c tempest road leeds and 171-179A beeston road leeds (corner property). 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. Fully Satisfied |
19 October 2000 | Delivered on: 24 October 2000 Satisfied on: 22 June 2011 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 265 harehills lane leeds t/no WYK595806. 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. Fully Satisfied |
12 September 2000 | Delivered on: 15 September 2000 Satisfied on: 22 June 2011 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 332 dewsbury road leeds west yorkshire t/no.WYK488738. 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. Fully Satisfied |
15 November 1995 | Delivered on: 23 November 1995 Satisfied on: 22 June 2011 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 110 town street stanningley leeds west yorkshire t/no: WYK83354 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. Fully Satisfied |
16 January 1995 | Delivered on: 19 January 1995 Satisfied on: 28 September 2011 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. 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. Fully Satisfied |
31 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
---|---|
23 December 2020 | Compulsory strike-off action has been discontinued (1 page) |
22 December 2020 | Confirmation statement made on 16 August 2020 with no updates (3 pages) |
8 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2019 | Confirmation statement made on 16 August 2019 with no updates (3 pages) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
12 April 2019 | Compulsory strike-off action has been discontinued (1 page) |
11 April 2019 | Confirmation statement made on 16 August 2018 with no updates (3 pages) |
6 April 2019 | Compulsory strike-off action has been suspended (1 page) |
12 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
18 December 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
18 December 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
30 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
30 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
3 February 2017 | Confirmation statement made on 16 August 2016 with updates (5 pages) |
3 February 2017 | Confirmation statement made on 16 August 2016 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
10 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
10 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2016 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2016-02-04
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 September 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
30 September 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
11 September 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 September 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
30 September 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (5 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
30 September 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (5 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
30 September 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
30 September 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (4 pages) |
29 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
29 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
22 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
22 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
22 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
22 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
22 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
22 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
22 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
22 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
22 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
22 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
30 September 2010 | Secretary's details changed for Jawed Yousef on 31 October 2009 (1 page) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
30 September 2010 | Secretary's details changed for Jawed Yousef on 31 October 2009 (1 page) |
30 September 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (4 pages) |
30 September 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
4 September 2010 | Particulars of a mortgage or charge / charge no: 18 (5 pages) |
4 September 2010 | Particulars of a mortgage or charge / charge no: 18 (5 pages) |
26 October 2009 | Annual return made up to 16 August 2009 with a full list of shareholders (7 pages) |
26 October 2009 | Annual return made up to 16 August 2009 with a full list of shareholders (7 pages) |
26 August 2009 | Registered office changed on 26/08/2009 from, 4 northwest business park, servia hill, leeds, west yorkshire, LS6 2QH (1 page) |
26 August 2009 | Registered office changed on 26/08/2009 from, 4 northwest business park, servia hill, leeds, west yorkshire, LS6 2QH (1 page) |
26 August 2009 | Registered office changed on 26/08/2009 from 4 northwest business park servia hill leeds west yorkshire LS6 2QH (1 page) |
30 June 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
7 October 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
7 October 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
12 September 2008 | Return made up to 16/08/08; full list of members (7 pages) |
12 September 2008 | Return made up to 16/08/08; full list of members (7 pages) |
2 December 2007 | Ad 28/08/07--------- £ si 600@1=600 £ ic 1200/1800 (3 pages) |
2 December 2007 | Ad 28/08/07--------- £ si 600@1=600 £ ic 1200/1800 (3 pages) |
22 August 2007 | Secretary's particulars changed (1 page) |
22 August 2007 | Return made up to 16/08/07; full list of members (3 pages) |
22 August 2007 | Particulars of mortgage/charge (3 pages) |
22 August 2007 | Particulars of mortgage/charge (3 pages) |
22 August 2007 | Return made up to 16/08/07; full list of members (3 pages) |
22 August 2007 | Secretary's particulars changed (1 page) |
16 August 2007 | Particulars of mortgage/charge (3 pages) |
16 August 2007 | Particulars of mortgage/charge (3 pages) |
12 July 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
12 July 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
13 September 2006 | Return made up to 16/08/06; full list of members (8 pages) |
13 September 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
13 September 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
13 September 2006 | Return made up to 16/08/06; full list of members (8 pages) |
4 April 2006 | Director's particulars changed (1 page) |
4 April 2006 | Director's particulars changed (1 page) |
14 September 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
14 September 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
5 September 2005 | Return made up to 16/08/05; full list of members (8 pages) |
5 September 2005 | Return made up to 16/08/05; full list of members (8 pages) |
24 August 2004 | Return made up to 16/08/04; full list of members (7 pages) |
24 August 2004 | Return made up to 16/08/04; full list of members (7 pages) |
3 August 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
3 August 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
22 October 2003 | Particulars of mortgage/charge (3 pages) |
22 October 2003 | Particulars of mortgage/charge (3 pages) |
23 September 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
23 September 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
27 August 2003 | Return made up to 16/08/03; full list of members (6 pages) |
27 August 2003 | Return made up to 16/08/03; full list of members (6 pages) |
18 March 2003 | Particulars of mortgage/charge (3 pages) |
18 March 2003 | Particulars of mortgage/charge (3 pages) |
18 March 2003 | Particulars of mortgage/charge (3 pages) |
18 March 2003 | Particulars of mortgage/charge (3 pages) |
18 March 2003 | Particulars of mortgage/charge (3 pages) |
18 March 2003 | Particulars of mortgage/charge (3 pages) |
18 March 2003 | Particulars of mortgage/charge (3 pages) |
18 March 2003 | Particulars of mortgage/charge (3 pages) |
18 March 2003 | Particulars of mortgage/charge (3 pages) |
18 March 2003 | Particulars of mortgage/charge (3 pages) |
18 March 2003 | Particulars of mortgage/charge (3 pages) |
18 March 2003 | Particulars of mortgage/charge (3 pages) |
21 August 2002 | Return made up to 16/08/02; full list of members (9 pages) |
21 August 2002 | Return made up to 16/08/02; full list of members (9 pages) |
2 April 2002 | Total exemption small company accounts made up to 31 December 2001 (9 pages) |
2 April 2002 | Total exemption small company accounts made up to 31 December 2001 (9 pages) |
17 September 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
17 September 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
6 September 2001 | Particulars of mortgage/charge (4 pages) |
6 September 2001 | Particulars of mortgage/charge (4 pages) |
21 August 2001 | Return made up to 16/08/01; full list of members (10 pages) |
21 August 2001 | Return made up to 16/08/01; full list of members (10 pages) |
14 August 2001 | New secretary appointed (2 pages) |
14 August 2001 | Director resigned (1 page) |
14 August 2001 | Director resigned (1 page) |
14 August 2001 | Secretary resigned;director resigned (1 page) |
14 August 2001 | Secretary resigned;director resigned (1 page) |
14 August 2001 | Director resigned (1 page) |
14 August 2001 | New secretary appointed (2 pages) |
14 August 2001 | Director resigned (1 page) |
2 June 2001 | Particulars of mortgage/charge (3 pages) |
2 June 2001 | Particulars of mortgage/charge (3 pages) |
25 April 2001 | New director appointed (2 pages) |
25 April 2001 | New director appointed (2 pages) |
24 October 2000 | Particulars of mortgage/charge (3 pages) |
24 October 2000 | Particulars of mortgage/charge (3 pages) |
15 September 2000 | Particulars of mortgage/charge (3 pages) |
15 September 2000 | Particulars of mortgage/charge (3 pages) |
13 September 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
13 September 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
30 August 2000 | Return made up to 16/08/00; full list of members
|
30 August 2000 | Return made up to 16/08/00; full list of members
|
20 October 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
20 October 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
8 September 1999 | Return made up to 16/08/99; no change of members (4 pages) |
8 September 1999 | Return made up to 16/08/99; no change of members (4 pages) |
26 October 1998 | Accounts for a small company made up to 31 December 1997 (3 pages) |
26 October 1998 | Accounts for a small company made up to 31 December 1997 (3 pages) |
11 August 1998 | Return made up to 16/08/98; full list of members (6 pages) |
11 August 1998 | Return made up to 16/08/98; full list of members (6 pages) |
25 November 1997 | New director appointed (2 pages) |
25 November 1997 | New director appointed (2 pages) |
10 November 1997 | Ad 05/11/97--------- £ si 1198@1=1198 £ ic 2/1200 (2 pages) |
10 November 1997 | Ad 05/11/97--------- £ si 1198@1=1198 £ ic 2/1200 (2 pages) |
26 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
26 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
3 September 1997 | Return made up to 16/08/97; no change of members (4 pages) |
3 September 1997 | Resolutions
|
3 September 1997 | Return made up to 16/08/97; no change of members (4 pages) |
3 September 1997 | Resolutions
|
3 April 1997 | Resolutions
|
3 April 1997 | Resolutions
|
12 August 1996 | Return made up to 16/08/96; no change of members (4 pages) |
12 August 1996 | Return made up to 16/08/96; no change of members (4 pages) |
28 May 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
28 May 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
23 November 1995 | Particulars of mortgage/charge (4 pages) |
23 November 1995 | Particulars of mortgage/charge (4 pages) |
24 August 1995 | Return made up to 16/08/95; full list of members (6 pages) |
24 August 1995 | Return made up to 16/08/95; full list of members (6 pages) |
16 August 1994 | Incorporation (21 pages) |
16 August 1994 | Incorporation (21 pages) |