Company NameSt. Anne's Catholic Settlement(The)
Company StatusActive
Company Number00149542
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date5 February 1918(106 years, 2 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMs Jacqueline Linda Diana Ginnane
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 1994(76 years, 3 months after company formation)
Appointment Duration29 years, 11 months
RoleEconomist
Country of ResidenceEngland
Correspondence Address7 Crimsworth Road
London
SW8 4RN
Director NameMr Liam Anthony Wall
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 1995(77 years after company formation)
Appointment Duration29 years, 1 month
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2a Sunray Avenue
London
SE24 9PY
Director NameMrs Penelope Mary Dashwood Wall
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 1995(77 years after company formation)
Appointment Duration29 years, 1 month
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address2a Sunray Avenue
London
SE24 9PY
Director NameMs Michelle Maria Johanna Ginnane
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2014(96 years after company formation)
Appointment Duration10 years, 1 month
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Crimsworth Road
London
SW8 4RN
Director NameRev Gerald Wilson
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2018(100 years, 8 months after company formation)
Appointment Duration5 years, 5 months
RoleParish Priest
Country of ResidenceEngland
Correspondence Address40-46 Harleyford Road
London
SE11 5AY
Director NameMr Samuel Arinzechuwku Ethelbert Ezeoke
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2023(105 years, 9 months after company formation)
Appointment Duration5 months, 1 week
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address40-46 Harleyford Road
London
SE11 5AY
Director NameMs Mariutxy Ospina Cadavid
Date of BirthMay 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2023(105 years, 9 months after company formation)
Appointment Duration5 months, 1 week
RoleManager
Country of ResidenceEngland
Correspondence Address40-46 Harleyford Road
London
SE11 5AY
Director NameMrs Cordelia Ebabhiehiele Corbett
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2023(105 years, 9 months after company formation)
Appointment Duration5 months
RoleSocial Worker
Country of ResidenceEngland
Correspondence Address40-46 Harleyford Road
London
SE11 5AY
Director NameNora Hughes
Date of BirthFebruary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(73 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 12 April 1994)
RoleRetired
Correspondence Address46 Harleyford Road
Vauxhall
London
SE11 5AY
Director NameJohn Edward Kavanagh
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(73 years, 3 months after company formation)
Appointment Duration13 years, 1 month (resigned 21 June 2004)
RoleFund Manager Retired
Correspondence Address16 Upper Ryefield Road
Upper Norwood
London
SE19 3QU
Director NameGwendoline Clare Mooney
Date of BirthJune 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(73 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 13 February 1996)
RoleRetired
Correspondence Address18 Park Rise
Leatherhead
Surrey
KT22 7HZ
Director NameAlan John Wright
Date of BirthOctober 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(73 years, 3 months after company formation)
Appointment Duration16 years, 6 months (resigned 01 November 2007)
RolePriest Retired
Correspondence AddressFlat 2 St Peters Residence
2a Meadow Road
London
SW8 1QH
Director NameDoris Mary Donaldson
Date of BirthApril 1908 (Born 116 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(73 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 22 June 1994)
RoleHousewife
Correspondence Address7 Cavendish Place
Southside
London
Sw4
Director NameChristina Mary Dolan
Date of BirthJanuary 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(73 years, 3 months after company formation)
Appointment Duration4 years, 12 months (resigned 24 April 1996)
RoleRetired
Correspondence Address14 The Downs
Wimbledon
London
SW20 8HS
Director NameMiss Adrienne Mary Connor
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(73 years, 3 months after company formation)
Appointment Duration31 years, 1 month (resigned 13 June 2022)
RoleRetired
Country of ResidenceEngland
Correspondence Address77 Erith Road
Bexleyheath
Kent
DA7 6BS
Director NameMiss Margaret Mary Lynch
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(73 years, 3 months after company formation)
Appointment Duration31 years, 3 months (resigned 13 August 2022)
RoleHeadteacher Retired
Country of ResidenceEngland
Correspondence Address62 Vauxhall Grove
Vauxhall
London
SW8 1TA
Director NamePatrick Anthony Beirne
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(73 years, 3 months after company formation)
Appointment Duration16 years, 2 months (resigned 29 June 2007)
RoleAccountant
Correspondence Address58 Hatherwood
Leatherhead
Surrey
KT22 8TT
Secretary NameNora Hughes
NationalityBritish
StatusResigned
Appointed01 May 1991(73 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 12 April 1994)
RoleCompany Director
Correspondence Address46 Harleyford Road
Vauxhall
London
SE11 5AY
Secretary NameMiss Adrienne Mary Connor
NationalityBritish
StatusResigned
Appointed06 July 1993(75 years, 5 months after company formation)
Appointment Duration28 years, 11 months (resigned 13 June 2022)
RoleReligious Sister
Country of ResidenceEngland
Correspondence Address77 Erith Road
Bexleyheath
Kent
DA7 6BS
Director NameMiss Daphne Margaret De Souza
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2006(88 years, 5 months after company formation)
Appointment Duration6 years, 11 months (resigned 10 June 2013)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 7 Heyford Terrace
London
SW8 1XT
Director NameRev Martin John Lee
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2010(92 years after company formation)
Appointment Duration7 years, 3 months (resigned 06 June 2017)
RoleCatholic Priest
Country of ResidenceEngland
Correspondence Address4 Meadow Road
London
SW8 1QB
Director NameRev John Docherty
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2010(92 years after company formation)
Appointment Duration8 years, 6 months (resigned 24 August 2018)
RoleCatholic Priest
Country of ResidenceEngland
Correspondence AddressSt Annes Presbytery 363 Kennington Lane
London
SE11 5QY
Secretary NameMiss Michelle Maria Ginnane
StatusResigned
Appointed13 June 2022(104 years, 5 months after company formation)
Appointment Duration1 week, 1 day (resigned 21 June 2022)
RoleCompany Director
Correspondence AddressSt. Anne's Catholic Settlement 40-46 Harleyford Ro
London
SE11 4AY

Contact

Telephone020 77357049
Telephone regionLondon

Location

Registered Address40-46 Harleyford Road
London
SE11 5AY
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardOval
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£1,265,152
Cash£507,822
Current Liabilities£6,569

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 May 2023 (11 months ago)
Next Return Due15 May 2024 (1 month, 2 weeks from now)

Filing History

9 November 2020Total exemption full accounts made up to 31 March 2020 (16 pages)
3 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
19 November 2019Total exemption full accounts made up to 31 March 2019 (16 pages)
7 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
11 January 2019Total exemption full accounts made up to 31 March 2018 (15 pages)
24 October 2018Appointment of Reverend Gerald Wilson as a director on 8 October 2018 (2 pages)
24 October 2018Termination of appointment of John Docherty as a director on 24 August 2018 (1 page)
1 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
12 June 2017Confirmation statement made on 1 May 2017 with updates (4 pages)
12 June 2017Confirmation statement made on 1 May 2017 with updates (4 pages)
7 June 2017Termination of appointment of Martin John Lee as a director on 6 June 2017 (1 page)
7 June 2017Registered office address changed from 20 Craylands St. Mary Cray Orpington Kent BR5 3HA to 77 Erith Road Bexleyheath Kent DA7 6BS on 7 June 2017 (1 page)
7 June 2017Termination of appointment of Martin John Lee as a director on 6 June 2017 (1 page)
7 June 2017Registered office address changed from 20 Craylands St. Mary Cray Orpington Kent BR5 3HA to 77 Erith Road Bexleyheath Kent DA7 6BS on 7 June 2017 (1 page)
17 November 2016Full accounts made up to 31 March 2016 (16 pages)
17 November 2016Full accounts made up to 31 March 2016 (16 pages)
9 May 2016Annual return made up to 1 May 2016 no member list (9 pages)
9 May 2016Annual return made up to 1 May 2016 no member list (9 pages)
28 October 2015Accounts for a small company made up to 31 March 2015 (8 pages)
28 October 2015Accounts for a small company made up to 31 March 2015 (8 pages)
12 May 2015Director's details changed for Miss Michelle Ginnane on 5 January 2015 (2 pages)
12 May 2015Director's details changed for Miss Michelle Ginnane on 5 January 2015 (2 pages)
12 May 2015Director's details changed for Miss Michelle Ginnane on 5 January 2015 (2 pages)
12 May 2015Annual return made up to 1 May 2015 no member list (9 pages)
12 May 2015Annual return made up to 1 May 2015 no member list (9 pages)
12 May 2015Annual return made up to 1 May 2015 no member list (9 pages)
30 October 2014Accounts for a small company made up to 31 March 2014 (7 pages)
30 October 2014Accounts for a small company made up to 31 March 2014 (7 pages)
29 July 2014Resolutions
  • RES13 ‐ Company business 07/07/2014
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(2 pages)
29 July 2014Statement of company's objects (2 pages)
29 July 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
29 July 2014Memorandum and Articles of Association (19 pages)
29 July 2014Resolutions
  • RES13 ‐ Company business 07/07/2014
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(2 pages)
29 July 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
29 July 2014Statement of company's objects (2 pages)
29 July 2014Memorandum and Articles of Association (19 pages)
6 May 2014Annual return made up to 1 May 2014 no member list (9 pages)
6 May 2014Annual return made up to 1 May 2014 no member list (9 pages)
6 May 2014Annual return made up to 1 May 2014 no member list (9 pages)
4 May 2014Director's details changed for Sr. Adrienne Mary Connor on 12 October 2013 (2 pages)
4 May 2014Director's details changed for Sr. Adrienne Mary Connor on 12 October 2013 (2 pages)
15 April 2014Appointment of Miss Michelle Ginnane as a director (2 pages)
15 April 2014Appointment of Miss Michelle Ginnane as a director (2 pages)
2 January 2014Registered office address changed from 3 Southern Avenue Redhill Surrey RH1 5DE United Kingdom on 2 January 2014 (1 page)
2 January 2014Registered office address changed from 3 Southern Avenue Redhill Surrey RH1 5DE United Kingdom on 2 January 2014 (1 page)
2 January 2014Registered office address changed from 3 Southern Avenue Redhill Surrey RH1 5DE United Kingdom on 2 January 2014 (1 page)
17 December 2013Accounts for a small company made up to 31 March 2013 (7 pages)
17 December 2013Accounts for a small company made up to 31 March 2013 (7 pages)
28 July 2013Termination of appointment of Daphne De Souza as a director (1 page)
28 July 2013Termination of appointment of Daphne De Souza as a director (1 page)
7 May 2013Annual return made up to 1 May 2013 no member list (9 pages)
7 May 2013Annual return made up to 1 May 2013 no member list (9 pages)
7 May 2013Annual return made up to 1 May 2013 no member list (9 pages)
2 January 2013Full accounts made up to 31 March 2012 (17 pages)
2 January 2013Full accounts made up to 31 March 2012 (17 pages)
13 July 2012Director's details changed for Mr Liam Anthony Wall on 1 May 2012 (2 pages)
13 July 2012Director's details changed for Mr Liam Anthony Wall on 1 May 2012 (2 pages)
13 July 2012Director's details changed for Penelope Mary Dashwood Wall on 1 May 2012 (3 pages)
13 July 2012Director's details changed for Mr Liam Anthony Wall on 1 May 2012 (2 pages)
13 July 2012Director's details changed for Penelope Mary Dashwood Wall on 1 May 2012 (3 pages)
13 July 2012Director's details changed for Penelope Mary Dashwood Wall on 1 May 2012 (3 pages)
20 May 2012Annual return made up to 1 May 2012 no member list (9 pages)
20 May 2012Annual return made up to 1 May 2012 no member list (9 pages)
20 May 2012Annual return made up to 1 May 2012 no member list (9 pages)
19 May 2012Registered office address changed from 3 Southern Avenue Redhill Surrey RH1 5DE England on 19 May 2012 (1 page)
19 May 2012Registered office address changed from C/O Sr. Ruth Connor St Anne's House 14 Lansdowne Road Wimbledon London SW20 8AN on 19 May 2012 (1 page)
19 May 2012Registered office address changed from 3 Southern Avenue Redhill Surrey RH1 5DE England on 19 May 2012 (1 page)
19 May 2012Registered office address changed from C/O Sr. Ruth Connor St Anne's House 14 Lansdowne Road Wimbledon London SW20 8AN on 19 May 2012 (1 page)
14 February 2012Director's details changed for Penelope Mary Dashwood Wall on 4 February 2012 (3 pages)
14 February 2012Director's details changed for Penelope Mary Dashwood Wall on 4 February 2012 (3 pages)
14 February 2012Director's details changed for Mr Liam Anthony Wall on 4 February 2012 (3 pages)
14 February 2012Director's details changed for Mr Liam Anthony Wall on 4 February 2012 (3 pages)
14 February 2012Director's details changed for Penelope Mary Dashwood Wall on 4 February 2012 (3 pages)
14 February 2012Director's details changed for Mr Liam Anthony Wall on 4 February 2012 (3 pages)
23 December 2011Full accounts made up to 31 March 2011 (17 pages)
23 December 2011Full accounts made up to 31 March 2011 (17 pages)
4 May 2011Director's details changed for Reverend Martin John Lee on 4 May 2011 (2 pages)
4 May 2011Annual return made up to 1 May 2011 no member list (9 pages)
4 May 2011Director's details changed for Reverend Martin John Lee on 4 May 2011 (2 pages)
4 May 2011Director's details changed for Reverend John Docherty on 4 May 2011 (2 pages)
4 May 2011Annual return made up to 1 May 2011 no member list (9 pages)
4 May 2011Director's details changed for Reverend John Docherty on 4 May 2011 (2 pages)
4 May 2011Director's details changed for Reverend Martin John Lee on 4 May 2011 (2 pages)
4 May 2011Annual return made up to 1 May 2011 no member list (9 pages)
4 May 2011Director's details changed for Reverend John Docherty on 4 May 2011 (2 pages)
21 December 2010Full accounts made up to 31 March 2010 (17 pages)
21 December 2010Full accounts made up to 31 March 2010 (17 pages)
5 July 2010Appointment of Reverend John Docherty as a director (3 pages)
5 July 2010Appointment of Reverend John Docherty as a director (3 pages)
16 June 2010Secretary's details changed for Sr. Adrienne Mary Connor on 11 March 2010 (1 page)
16 June 2010Registered office address changed from 44-46 Harleyford Road Vauxhall London SE11 5AY on 16 June 2010 (1 page)
16 June 2010Director's details changed for Sr. Adrienne Mary Connor on 11 March 2010 (2 pages)
16 June 2010Annual return made up to 1 May 2010 no member list (5 pages)
16 June 2010Annual return made up to 1 May 2010 no member list (5 pages)
16 June 2010Director's details changed for Sr. Adrienne Mary Connor on 11 March 2010 (2 pages)
16 June 2010Registered office address changed from 44-46 Harleyford Road Vauxhall London SE11 5AY on 16 June 2010 (1 page)
16 June 2010Secretary's details changed for Sr. Adrienne Mary Connor on 11 March 2010 (1 page)
16 June 2010Annual return made up to 1 May 2010 no member list (5 pages)
15 June 2010Director's details changed for Daphne Margaret De Souza on 2 October 2009 (2 pages)
15 June 2010Director's details changed for Margaret Mary Lynch on 2 October 2009 (2 pages)
15 June 2010Director's details changed for Penelope Mary Dashwood Wall on 2 October 2009 (2 pages)
15 June 2010Director's details changed for Daphne Margaret De Souza on 2 October 2009 (2 pages)
15 June 2010Director's details changed for Mr Liam Anthony Wall on 2 October 2009 (2 pages)
15 June 2010Director's details changed for Margaret Mary Lynch on 2 October 2009 (2 pages)
15 June 2010Director's details changed for Daphne Margaret De Souza on 2 October 2009 (2 pages)
15 June 2010Director's details changed for Margaret Mary Lynch on 2 October 2009 (2 pages)
15 June 2010Director's details changed for Penelope Mary Dashwood Wall on 2 October 2009 (2 pages)
15 June 2010Director's details changed for Penelope Mary Dashwood Wall on 2 October 2009 (2 pages)
15 June 2010Director's details changed for Mr Liam Anthony Wall on 2 October 2009 (2 pages)
15 June 2010Director's details changed for Mr Liam Anthony Wall on 2 October 2009 (2 pages)
20 April 2010Appointment of Reverend Martin John Lee as a director (3 pages)
20 April 2010Appointment of Reverend Martin John Lee as a director (3 pages)
14 February 2010Director's details changed for Penelope Mary Dashwood Wall on 2 October 2009 (2 pages)
14 February 2010Director's details changed for Liam Anthony Wall on 2 October 2009 (2 pages)
14 February 2010Director's details changed for Liam Anthony Wall on 2 October 2009 (2 pages)
14 February 2010Director's details changed for Penelope Mary Dashwood Wall on 2 October 2009 (2 pages)
14 February 2010Director's details changed for Liam Anthony Wall on 2 October 2009 (2 pages)
14 February 2010Director's details changed for Penelope Mary Dashwood Wall on 2 October 2009 (2 pages)
18 December 2009Full accounts made up to 31 March 2009 (17 pages)
18 December 2009Full accounts made up to 31 March 2009 (17 pages)
7 June 2009Annual return made up to 01/05/09 (4 pages)
7 June 2009Annual return made up to 01/05/09 (4 pages)
28 December 2008Full accounts made up to 31 March 2008 (17 pages)
28 December 2008Full accounts made up to 31 March 2008 (17 pages)
29 May 2008Annual return made up to 01/05/08 (4 pages)
29 May 2008Annual return made up to 01/05/08 (4 pages)
29 May 2008Appointment terminated director alan wright (1 page)
29 May 2008Appointment terminated director alan wright (1 page)
3 February 2008Full accounts made up to 31 March 2007 (17 pages)
3 February 2008Full accounts made up to 31 March 2007 (17 pages)
2 November 2007Secretary's particulars changed;director's particulars changed (1 page)
2 November 2007Director resigned (1 page)
2 November 2007Secretary's particulars changed;director's particulars changed (1 page)
2 November 2007Director resigned (1 page)
16 May 2007New director appointed (1 page)
16 May 2007Annual return made up to 01/05/07 (3 pages)
16 May 2007Annual return made up to 01/05/07 (3 pages)
16 May 2007New director appointed (1 page)
5 February 2007Full accounts made up to 31 March 2006 (19 pages)
5 February 2007Full accounts made up to 31 March 2006 (19 pages)
19 May 2006Annual return made up to 01/05/06 (2 pages)
19 May 2006Annual return made up to 01/05/06 (2 pages)
18 January 2006Full accounts made up to 31 March 2005 (19 pages)
18 January 2006Full accounts made up to 31 March 2005 (19 pages)
8 July 2005Annual return made up to 01/05/05
  • 363(288) ‐ Director resigned
(7 pages)
8 July 2005Annual return made up to 01/05/05
  • 363(288) ‐ Director resigned
(7 pages)
25 January 2005Full accounts made up to 31 March 2004 (19 pages)
25 January 2005Full accounts made up to 31 March 2004 (19 pages)
21 May 2004Annual return made up to 01/05/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 May 2004Annual return made up to 01/05/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 September 2003Full accounts made up to 31 March 2003 (18 pages)
5 September 2003Full accounts made up to 31 March 2003 (18 pages)
13 May 2003Annual return made up to 01/05/03 (7 pages)
13 May 2003Annual return made up to 01/05/03 (7 pages)
9 September 2002Full accounts made up to 31 March 2002 (18 pages)
9 September 2002Full accounts made up to 31 March 2002 (18 pages)
14 May 2002Annual return made up to 01/05/02 (7 pages)
14 May 2002Annual return made up to 01/05/02 (7 pages)
5 November 2001Full accounts made up to 31 March 2001 (16 pages)
5 November 2001Full accounts made up to 31 March 2001 (16 pages)
18 May 2001Annual return made up to 01/05/01 (5 pages)
18 May 2001Annual return made up to 01/05/01 (5 pages)
29 August 2000Full accounts made up to 31 March 2000 (17 pages)
29 August 2000Full accounts made up to 31 March 2000 (17 pages)
21 June 2000Annual return made up to 01/05/00 (5 pages)
21 June 2000Annual return made up to 01/05/00 (5 pages)
23 November 1999Full accounts made up to 31 March 1999 (17 pages)
23 November 1999Full accounts made up to 31 March 1999 (17 pages)
4 May 1999Annual return made up to 01/05/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 May 1999Annual return made up to 01/05/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 November 1998Full accounts made up to 31 March 1998 (11 pages)
25 November 1998Full accounts made up to 31 March 1998 (11 pages)
11 May 1998Annual return made up to 01/05/98 (6 pages)
11 May 1998Annual return made up to 01/05/98 (6 pages)
8 September 1997Full accounts made up to 31 March 1997 (11 pages)
8 September 1997Full accounts made up to 31 March 1997 (11 pages)
9 May 1997Annual return made up to 01/05/97 (6 pages)
9 May 1997Annual return made up to 01/05/97 (6 pages)
21 July 1996Full accounts made up to 31 March 1996 (9 pages)
21 July 1996Full accounts made up to 31 March 1996 (9 pages)
8 May 1996Annual return made up to 01/05/96 (8 pages)
8 May 1996Director resigned (1 page)
8 May 1996Annual return made up to 01/05/96 (8 pages)
8 May 1996Director resigned (1 page)
28 February 1996Director resigned (2 pages)
28 February 1996Director resigned (2 pages)
23 November 1995Full accounts made up to 31 March 1995 (9 pages)
23 November 1995Full accounts made up to 31 March 1995 (9 pages)
22 May 1995Annual return made up to 01/05/95 (20 pages)
22 May 1995Annual return made up to 01/05/95 (20 pages)
1 January 1995A selection of documents registered before 1 January 1995 (61 pages)