Company NameComptonia Nominees Limited
DirectorsTrevor John Woodward and Helen Louise Fletcher D'Arjuzon
Company StatusActive
Company Number00230987
CategoryPrivate Limited Company
Incorporation Date6 June 1928(95 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameTrevor John Woodward
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2000(72 years, 1 month after company formation)
Appointment Duration23 years, 9 months
RoleBank Officer
Country of ResidenceEngland
Correspondence Address10 Harewood Avenue
London
NW1 6AA
Director NameMs Helen Louise Fletcher D'Arjuzon
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2021(93 years, 2 months after company formation)
Appointment Duration2 years, 8 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address10 Harewood Avenue
London
NW1 6AA
Director NameSerge Nicolaou
Date of BirthApril 1945 (Born 79 years ago)
NationalityFrench
StatusResigned
Appointed15 June 1992(64 years after company formation)
Appointment Duration2 years, 8 months (resigned 17 February 1995)
RoleBank Executive
Correspondence Address12 Cumberland House
Kensington Road
London
W8 5NX
Director NameSteven James Headland
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1992(64 years after company formation)
Appointment Duration1 month (resigned 15 July 1992)
RoleBank Official
Correspondence Address42 Elmsdale Road
Wootton
Bedford
Bedfordshire
MK43 9JN
Director NameDavid James Booth
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1992(64 years after company formation)
Appointment Duration4 years, 3 months (resigned 20 September 1996)
RoleBank Official
Correspondence Address9 The Swallows
Welwyn Garden City
Hertfordshire
AL7 1BX
Director NamePeter John Christmas
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1992(64 years after company formation)
Appointment Duration8 years, 1 month (resigned 19 July 2000)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address14 Bellever Hill
Camberley
Surrey
GU15 2HD
Director NameMr Paul Christopher Harten
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1992(64 years after company formation)
Appointment Duration9 years, 10 months (resigned 15 April 2002)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence Address64 Denby Grange
Church Langley
Harlow
Essex
CM17 9PZ
Secretary NameDavid James Booth
NationalityBritish
StatusResigned
Appointed15 June 1992(64 years after company formation)
Appointment Duration2 years, 8 months (resigned 28 February 1995)
RoleCompany Director
Correspondence Address9 The Swallows
Welwyn Garden City
Hertfordshire
AL7 1BX
Director NameGeoffrey Edward Cooper
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1992(64 years, 1 month after company formation)
Appointment Duration10 years, 7 months (resigned 04 March 2003)
RoleBank Official
Correspondence Address95 Cogate Road
Paddock Wood
Kent
TN12 6UG
Director NamePamela Pauline Taylor
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1992(64 years, 1 month after company formation)
Appointment Duration9 years, 9 months (resigned 15 April 2002)
RoleOperations Manager
Correspondence Address8 Sandon Close
Great Horkesley
Colchester
Essex
CO6 4HP
Director NameAlain Pean
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityFrench
StatusResigned
Appointed17 February 1995(66 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 21 November 1997)
RoleSecretaire General
Correspondence Address68 Avenue G Boissier
78220 Viroflay
France
Secretary NamePeter John Christmas
NationalityBritish
StatusResigned
Appointed28 February 1995(66 years, 9 months after company formation)
Appointment Duration5 years, 4 months (resigned 19 July 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Bellever Hill
Camberley
Surrey
GU15 2HD
Secretary NameKeith Mark Oatway
NationalityBritish
StatusResigned
Appointed14 July 2000(72 years, 1 month after company formation)
Appointment Duration7 years, 3 months (resigned 23 October 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Furze Lane
Purley
Surrey
CR8 3EG
Director NameChristopher Sheldrick
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2002(73 years, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 October 2007)
RoleBank Officer
Correspondence AddressSunflowers
Roseberry Avenue
Benfleet
Essex
SS7 4HH
Director NameJohn Tilsley
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2002(73 years, 11 months after company formation)
Appointment Duration14 years, 5 months (resigned 06 October 2016)
RoleBank Official
Country of ResidenceEngland
Correspondence Address10 Harewood Avenue
London
NW1 6AA
Director NameChristopher Willson
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2003(74 years, 9 months after company formation)
Appointment Duration7 years, 1 month (resigned 20 April 2010)
RoleBank Operations Manager
Country of ResidenceEngland
Correspondence Address10 Harewood Avenue
London
NW1 6AA
Secretary NameMrs Adrienne Graham
NationalityBritish
StatusResigned
Appointed23 October 2007(79 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 13 May 2011)
RoleCompany Director
Correspondence Address10 Harewood Avenue
London
NW1 6AA
Director NameMalcolm George Shaw
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2007(79 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 September 2012)
RoleBank Manager
Country of ResidenceEngland
Correspondence Address10 Harewood Avenue
London
NW1 6AA
Director NameMr David Rouse
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(82 years, 1 month after company formation)
Appointment Duration6 years (resigned 20 July 2016)
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence Address10 Harewood Avenue
London
NW1 6AA
Director NameMr Sean McGauley
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(82 years, 1 month after company formation)
Appointment Duration6 years (resigned 20 July 2016)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence Address10 Harewood Avenue
London
NW1 6AA
Secretary NameKeith Alan Schrod
StatusResigned
Appointed13 May 2011(82 years, 12 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 June 2016)
RoleCompany Director
Correspondence Address10 Harewood Avenue
London
NW1 6AA
Director NameMr Mr Graham Teece
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2016(88 years after company formation)
Appointment Duration2 years, 5 months (resigned 27 November 2018)
RoleHead Of Operations
Country of ResidenceUnited Kingdom
Correspondence Address10 Harewood Avenue
London
NW1 6AA
Director NameMr Mr Matthew John Gibbons
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2016(88 years after company formation)
Appointment Duration3 years, 8 months (resigned 14 February 2020)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address10 Harewood Avenue
London
NW1 6AA
Director NameMr Anthony James Garner
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2020(91 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 17 November 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Harewood Avenue
London
NW1 6AA
Secretary NameBNP Paribas Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 June 2020(92 years after company formation)
Appointment Duration1 year, 11 months (resigned 18 May 2022)
Correspondence Address10 Harewood Avenue
London
NW1 6AA

Contact

Websitebnpparibas.co.uk
Telephone020 75952000
Telephone regionLondon

Location

Registered Address10 Harewood Avenue
London
NW1 6AA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Bnp Paribas Finance Limited
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return22 June 2023 (9 months, 1 week ago)
Next Return Due6 July 2024 (3 months, 1 week from now)

Filing History

24 September 2020Accounts for a dormant company made up to 31 December 2019 (7 pages)
26 June 2020Confirmation statement made on 26 June 2020 with no updates (3 pages)
10 June 2020Appointment of Bnp Paribas Secretarial Services Limited as a secretary on 1 June 2020 (2 pages)
19 February 2020Termination of appointment of Mr Matthew John Gibbons as a director on 14 February 2020 (1 page)
13 February 2020Appointment of Mr Anthony James Garner as a director on 31 January 2020 (2 pages)
31 January 2020Director's details changed for Mr Mr Matthew John Gibbons on 18 January 2020 (2 pages)
9 August 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
28 June 2019Confirmation statement made on 28 June 2019 with updates (3 pages)
10 December 2018Termination of appointment of Mr Graham Teece as a director on 27 November 2018 (1 page)
3 July 2018Confirmation statement made on 22 June 2018 with updates (4 pages)
28 June 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
25 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
25 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
23 June 2017Confirmation statement made on 22 June 2017 with updates (8 pages)
23 June 2017Confirmation statement made on 22 June 2017 with updates (8 pages)
13 October 2016Termination of appointment of John Tilsley as a director on 6 October 2016 (1 page)
13 October 2016Termination of appointment of John Tilsley as a director on 6 October 2016 (1 page)
23 September 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
23 September 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
19 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
19 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
9 August 2016Termination of appointment of David Rouse as a director on 20 July 2016 (1 page)
9 August 2016Termination of appointment of David Rouse as a director on 20 July 2016 (1 page)
3 August 2016Termination of appointment of Sean Mcgauley as a director on 20 July 2016 (1 page)
3 August 2016Termination of appointment of Sean Mcgauley as a director on 20 July 2016 (1 page)
14 July 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 100
(8 pages)
14 July 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 100
(8 pages)
5 July 2016Termination of appointment of Keith Alan Schrod as a secretary on 30 June 2016 (1 page)
5 July 2016Termination of appointment of Keith Alan Schrod as a secretary on 30 June 2016 (1 page)
6 June 2016Appointment of Mr Mr Matthew John Gibbons as a director on 6 June 2016 (2 pages)
6 June 2016Appointment of Mr Mr Graham Teece as a director on 6 June 2016 (2 pages)
6 June 2016Appointment of Mr Mr Matthew John Gibbons as a director on 6 June 2016 (2 pages)
6 June 2016Appointment of Mr Mr Graham Teece as a director on 6 June 2016 (2 pages)
4 September 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
4 September 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
15 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(5 pages)
15 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(5 pages)
25 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100
(5 pages)
25 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100
(5 pages)
29 May 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
29 May 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
29 July 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
29 July 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
25 June 2013Annual return made up to 15 June 2013 with a full list of shareholders (5 pages)
25 June 2013Annual return made up to 15 June 2013 with a full list of shareholders (5 pages)
10 October 2012Termination of appointment of Malcolm Shaw as a director (1 page)
10 October 2012Termination of appointment of Malcolm Shaw as a director (1 page)
27 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
27 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
20 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (5 pages)
20 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (5 pages)
17 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (5 pages)
17 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (5 pages)
19 May 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
19 May 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
17 May 2011Termination of appointment of Adrienne Graham as a secretary (1 page)
17 May 2011Appointment of Keith Alan Schrod as a secretary (1 page)
17 May 2011Appointment of Keith Alan Schrod as a secretary (1 page)
17 May 2011Termination of appointment of Adrienne Graham as a secretary (1 page)
7 July 2010Termination of appointment of Christopher Willson as a director (1 page)
7 July 2010Appointment of Mr Sean Mcgauley as a director (2 pages)
7 July 2010Appointment of Mr David Rouse as a director (2 pages)
7 July 2010Appointment of Mr Sean Mcgauley as a director (2 pages)
7 July 2010Termination of appointment of Christopher Willson as a director (1 page)
7 July 2010Appointment of Mr David Rouse as a director (2 pages)
18 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (5 pages)
18 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (5 pages)
20 May 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
20 May 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
12 November 2009Secretary's details changed for Adrienne Graham on 2 November 2009 (1 page)
12 November 2009Director's details changed for Trevor John Woodward on 2 November 2009 (2 pages)
12 November 2009Director's details changed for Malcolm George Shaw on 2 November 2009 (2 pages)
12 November 2009Director's details changed for Christopher Willson on 2 November 2009 (2 pages)
12 November 2009Director's details changed for Trevor John Woodward on 2 November 2009 (2 pages)
12 November 2009Director's details changed for John Tilsley on 2 November 2009 (2 pages)
12 November 2009Director's details changed for John Tilsley on 2 November 2009 (2 pages)
12 November 2009Secretary's details changed for Adrienne Graham on 2 November 2009 (1 page)
12 November 2009Director's details changed for John Tilsley on 2 November 2009 (2 pages)
12 November 2009Director's details changed for Malcolm George Shaw on 2 November 2009 (2 pages)
12 November 2009Director's details changed for Trevor John Woodward on 2 November 2009 (2 pages)
12 November 2009Director's details changed for Christopher Willson on 2 November 2009 (2 pages)
12 November 2009Director's details changed for Malcolm George Shaw on 2 November 2009 (2 pages)
12 November 2009Director's details changed for Christopher Willson on 2 November 2009 (2 pages)
12 November 2009Secretary's details changed for Adrienne Graham on 2 November 2009 (1 page)
18 June 2009Return made up to 15/06/09; full list of members (4 pages)
18 June 2009Return made up to 15/06/09; full list of members (4 pages)
8 June 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
8 June 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
19 June 2008Return made up to 15/06/08; full list of members (4 pages)
19 June 2008Return made up to 15/06/08; full list of members (4 pages)
4 April 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
4 April 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
9 November 2007Director resigned (1 page)
9 November 2007Director resigned (1 page)
9 November 2007New secretary appointed (2 pages)
9 November 2007New director appointed (2 pages)
9 November 2007New secretary appointed (2 pages)
9 November 2007Secretary resigned (1 page)
9 November 2007New director appointed (2 pages)
9 November 2007Secretary resigned (1 page)
13 July 2007Return made up to 15/06/07; full list of members (8 pages)
13 July 2007Return made up to 15/06/07; full list of members (8 pages)
18 June 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
18 June 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
14 July 2006Return made up to 15/06/06; full list of members (8 pages)
14 July 2006Return made up to 15/06/06; full list of members (8 pages)
31 March 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
31 March 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
1 July 2005Return made up to 15/06/05; full list of members (8 pages)
1 July 2005Return made up to 15/06/05; full list of members (8 pages)
7 March 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
7 March 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
12 July 2004Return made up to 15/06/04; full list of members (8 pages)
12 July 2004Return made up to 15/06/04; full list of members (8 pages)
21 May 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
21 May 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
12 July 2003Return made up to 15/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 July 2003Return made up to 15/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 July 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
1 July 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
12 March 2003New director appointed (2 pages)
12 March 2003Director resigned (1 page)
12 March 2003New director appointed (2 pages)
12 March 2003Director resigned (1 page)
5 July 2002Return made up to 15/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 July 2002Return made up to 15/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 May 2002New director appointed (2 pages)
5 May 2002New director appointed (2 pages)
24 April 2002Director resigned (1 page)
24 April 2002New director appointed (2 pages)
24 April 2002New director appointed (2 pages)
24 April 2002Director resigned (1 page)
24 April 2002Director resigned (1 page)
24 April 2002Director resigned (1 page)
20 March 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
20 March 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
10 July 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
10 July 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
28 June 2001Return made up to 15/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
28 June 2001Return made up to 15/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
17 August 2000New secretary appointed (2 pages)
17 August 2000New secretary appointed (2 pages)
28 July 2000Director resigned (1 page)
28 July 2000Secretary resigned (1 page)
28 July 2000Secretary resigned (1 page)
28 July 2000Director resigned (1 page)
14 July 2000Return made up to 15/06/00; full list of members (7 pages)
14 July 2000Return made up to 15/06/00; full list of members (7 pages)
27 June 2000Registered office changed on 27/06/00 from: 8-13 king william street london EC4P 4HS (1 page)
27 June 2000New director appointed (2 pages)
27 June 2000Registered office changed on 27/06/00 from: 8-13 king william street london EC4P 4HS (1 page)
27 June 2000New director appointed (2 pages)
15 June 2000Return made up to 31/05/00; no change of members (6 pages)
15 June 2000Return made up to 31/05/00; no change of members (6 pages)
29 March 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
29 March 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
23 June 1999Return made up to 15/06/99; no change of members (6 pages)
23 June 1999Director's particulars changed (1 page)
23 June 1999Return made up to 15/06/99; no change of members (6 pages)
23 June 1999Director's particulars changed (1 page)
17 May 1999Auditor's resignation (1 page)
17 May 1999Auditor's resignation (1 page)
14 January 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
14 January 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
10 July 1998Return made up to 15/06/98; full list of members (7 pages)
10 July 1998Return made up to 15/06/98; full list of members (7 pages)
13 May 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
13 May 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
5 December 1997Director resigned (1 page)
5 December 1997Director resigned (1 page)
14 July 1997Return made up to 15/06/97; full list of members (8 pages)
14 July 1997Return made up to 15/06/97; full list of members (8 pages)
25 March 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
25 March 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
2 October 1996Director resigned (1 page)
2 October 1996Director resigned (1 page)
21 June 1996Return made up to 15/06/96; no change of members (7 pages)
21 June 1996Return made up to 15/06/96; no change of members (7 pages)
27 March 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
27 March 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
21 June 1995Return made up to 15/06/95; no change of members (12 pages)
21 June 1995Return made up to 15/06/95; no change of members (12 pages)
10 July 1986Return made up to 09/07/86; full list of members (5 pages)
10 July 1986Return made up to 09/07/86; full list of members (5 pages)
30 June 1986Accounts for a dormant company made up to 31 December 1985 (3 pages)
30 June 1986Accounts for a dormant company made up to 31 December 1985 (3 pages)