London
SW3 1HX
Director Name | Mr Justin William Maclean Keil |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 October 2012(61 years, 11 months after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | 154 Brompton Road (4th Floor) London SW3 1HX |
Secretary Name | Miss Bonnie Philomena O'Dwyer |
---|---|
Status | Current |
Appointed | 14 June 2016(65 years, 6 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Company Director |
Correspondence Address | 154 Brompton Road (4th Floor) London SW3 1HX |
Secretary Name | Mrs Bonnie Keil |
---|---|
Status | Current |
Appointed | 14 June 2016(65 years, 6 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Company Director |
Correspondence Address | 154 Brompton Road (4th Floor) London SW3 1HX |
Director Name | Mr Peter James William Keil |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1992(41 years, 5 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 01 November 2001) |
Role | Company Director |
Correspondence Address | Tudor House Broadway Worcs WR12 7DP |
Director Name | Mr Kenneth Tindale |
---|---|
Date of Birth | September 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1992(41 years, 5 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 14 January 2002) |
Role | Engineer |
Correspondence Address | 2 Cherrywood Upper Northam Road, Hedge End Southampton Hampshire SO30 4LA |
Secretary Name | Mr Kenneth Tindale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1992(41 years, 5 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 14 January 2002) |
Role | Company Director |
Correspondence Address | 2 Cherrywood Upper Northam Road, Hedge End Southampton Hampshire SO30 4LA |
Director Name | John Michael Maclean Keil |
---|---|
Date of Birth | December 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2001(50 years, 11 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 23 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 49 Caversham Street London SW3 4AF |
Secretary Name | Adrian Clive Lord |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 2002(51 years, 1 month after company formation) |
Appointment Duration | 8 years, 4 months (resigned 18 May 2010) |
Role | Accountant |
Correspondence Address | Elmwood Barn Hadley Droitwich Worcestershire WR9 0AX |
Secretary Name | Ian Hunter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 2010(59 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 16 January 2012) |
Role | Company Director |
Correspondence Address | Tudor House High Street Broadway Worcestershire WR12 7DP |
Telephone | 01386 852408 |
---|---|
Telephone region | Evesham |
Registered Address | 154 Brompton Road (4th Floor) London SW3 1HX |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Brompton & Hans Town |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
985 at £1 | Keil Holdings LTD 98.50% Ordinary |
---|---|
15 at £1 | Trustee Of H.w. Keil Settlement 1.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,089,786 |
Cash | £418,891 |
Current Liabilities | £1,742,884 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 29 November 2023 (5 months ago) |
---|---|
Next Return Due | 13 December 2024 (7 months, 2 weeks from now) |
25 May 2000 | Delivered on: 1 June 2000 Satisfied on: 13 November 2010 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 yew tree house 44 high street broadway worcestershire. 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 |
---|---|
25 May 2000 | Delivered on: 1 June 2000 Satisfied on: 13 November 2010 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 75-80 foxoak street cradley heath west midlands - WM420134 & WM462810. 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 |
9 October 1998 | Delivered on: 27 October 1998 Satisfied on: 13 November 2010 Persons entitled: Midland 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: Church house broadway hereford & worcester. 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. Fully Satisfied |
9 October 1998 | Delivered on: 27 October 1998 Satisfied on: 13 November 2010 Persons entitled: Midland 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: Tudor house high street broadway worcestershire. 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. Fully Satisfied |
9 October 1998 | Delivered on: 27 October 1998 Satisfied on: 13 November 2010 Persons entitled: Midland 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: Eadburgha house and cottage broadway hereford & worcester. 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. Fully Satisfied |
9 October 1998 | Delivered on: 27 October 1998 Satisfied on: 13 November 2010 Persons entitled: Midland 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: Forge house 34 north street broadway hereford & worcester. 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. Fully Satisfied |
9 October 1998 | Delivered on: 27 October 1998 Satisfied on: 13 November 2010 Persons entitled: Midland 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: Broad close broadway hereford & worcester. 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. Fully Satisfied |
26 August 1959 | Delivered on: 7 September 1959 Persons entitled: Midland Bank LTD Classification: Mortgage Secured details: All monies due etc. Particulars: School house, broadway, worcestershire present and future. Together with fixed and moveable plant machinery fixtures implements and utensils. Outstanding |
23 January 1959 | Delivered on: 9 February 1959 Persons entitled: Midland Bank LTD Classification: Mortgage Secured details: All monies due etc. Particulars: School house, broadway, worcestershire persent and future. Together with fixed and moveable plant machinery fixtures implements and utensils. Outstanding |
5 December 2023 | Confirmation statement made on 29 November 2023 with no updates (3 pages) |
---|---|
5 December 2023 | Secretary's details changed for Miss Bonnie Philomena O'dwyer on 1 November 2023 (1 page) |
27 June 2023 | Total exemption full accounts made up to 30 September 2022 (10 pages) |
15 December 2022 | Confirmation statement made on 29 November 2022 with no updates (3 pages) |
29 September 2022 | Total exemption full accounts made up to 30 September 2021 (10 pages) |
3 December 2021 | Confirmation statement made on 29 November 2021 with no updates (3 pages) |
30 June 2021 | Total exemption full accounts made up to 30 September 2020 (13 pages) |
3 December 2020 | Confirmation statement made on 29 November 2020 with no updates (3 pages) |
29 June 2020 | Total exemption full accounts made up to 30 September 2019 (13 pages) |
29 November 2019 | Confirmation statement made on 29 November 2019 with no updates (3 pages) |
24 June 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
9 January 2019 | Confirmation statement made on 9 January 2019 with updates (4 pages) |
7 August 2018 | Confirmation statement made on 25 July 2018 with no updates (3 pages) |
28 June 2018 | Total exemption full accounts made up to 30 September 2017 (14 pages) |
26 July 2017 | Notification of Justin William Maclean Keil as a person with significant control on 6 April 2016 (2 pages) |
26 July 2017 | Notification of Justin William Maclean Keil as a person with significant control on 6 April 2016 (2 pages) |
26 July 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
26 July 2017 | Notification of Susannah Joy St John as a person with significant control on 6 April 2016 (2 pages) |
26 July 2017 | Notification of Samantha Jane Keil as a person with significant control on 6 April 2016 (2 pages) |
26 July 2017 | Notification of Susannah Joy St John as a person with significant control on 6 April 2016 (2 pages) |
26 July 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
26 July 2017 | Notification of Samantha Jane Keil as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
27 June 2017 | Registered office address changed from 2nd Floor, 154 Brompton Road London SW3 1HX England to 154 Brompton Road (4th Floor) London SW3 1HX on 27 June 2017 (1 page) |
27 June 2017 | Confirmation statement made on 18 May 2017 with updates (4 pages) |
27 June 2017 | Confirmation statement made on 18 May 2017 with updates (4 pages) |
27 June 2017 | Registered office address changed from 2nd Floor, 154 Brompton Road London SW3 1HX England to 154 Brompton Road (4th Floor) London SW3 1HX on 27 June 2017 (1 page) |
16 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
16 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
14 June 2016 | Appointment of Miss Bonnie Philomena O'dwyer as a secretary on 14 June 2016 (2 pages) |
14 June 2016 | Secretary's details changed for Justin William Maclean Keil on 1 June 2016 (1 page) |
14 June 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Secretary's details changed for Justin William Maclean Keil on 1 June 2016 (1 page) |
14 June 2016 | Appointment of Miss Bonnie Philomena O'dwyer as a secretary on 14 June 2016 (2 pages) |
13 May 2016 | Registered office address changed from Broad Close 46, High Street Broadway Worcestershire WR12 7DT to 2nd Floor, 154 Brompton Road London SW3 1HX on 13 May 2016 (1 page) |
13 May 2016 | Registered office address changed from Broad Close 46, High Street Broadway Worcestershire WR12 7DT to 2nd Floor, 154 Brompton Road London SW3 1HX on 13 May 2016 (1 page) |
19 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
19 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
12 June 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
19 May 2015 | Termination of appointment of John Michael Maclean Keil as a director on 23 April 2015 (1 page) |
19 May 2015 | Termination of appointment of John Michael Maclean Keil as a director on 23 April 2015 (1 page) |
1 July 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
1 July 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
29 May 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
2 July 2013 | Total exemption small company accounts made up to 1 October 2012 (6 pages) |
2 July 2013 | Total exemption small company accounts made up to 1 October 2012 (6 pages) |
2 July 2013 | Total exemption small company accounts made up to 1 October 2012 (6 pages) |
6 June 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (5 pages) |
6 June 2013 | Registered office address changed from Broadclose 46 High Street Broadway Worcestshire WR12 7DT United Kingdom on 6 June 2013 (1 page) |
6 June 2013 | Registered office address changed from Broadclose 46 High Street Broadway Worcestshire WR12 7DT United Kingdom on 6 June 2013 (1 page) |
6 June 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (5 pages) |
6 June 2013 | Registered office address changed from Broadclose 46 High Street Broadway Worcestshire WR12 7DT United Kingdom on 6 June 2013 (1 page) |
30 October 2012 | Registered office address changed from Tudor House Broadway Worcs WR12 7DP on 30 October 2012 (1 page) |
30 October 2012 | Registered office address changed from Tudor House Broadway Worcs WR12 7DP on 30 October 2012 (1 page) |
30 October 2012 | Appointment of Mr Justin William Maclean Keil as a director (2 pages) |
30 October 2012 | Appointment of Mr Justin William Maclean Keil as a director (2 pages) |
20 June 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (4 pages) |
20 June 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (4 pages) |
4 May 2012 | Accounts for a small company made up to 30 September 2011 (6 pages) |
4 May 2012 | Accounts for a small company made up to 30 September 2011 (6 pages) |
18 January 2012 | Appointment of Justin William Maclean Keil as a secretary (2 pages) |
18 January 2012 | Termination of appointment of Ian Hunter as a secretary (2 pages) |
18 January 2012 | Termination of appointment of Ian Hunter as a secretary (2 pages) |
18 January 2012 | Appointment of Justin William Maclean Keil as a secretary (2 pages) |
9 June 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (5 pages) |
9 June 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (5 pages) |
25 May 2011 | Accounts for a small company made up to 30 September 2010 (6 pages) |
25 May 2011 | Accounts for a small company made up to 30 September 2010 (6 pages) |
16 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
16 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
16 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
16 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
16 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
16 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
16 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
16 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
16 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
16 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
16 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
16 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
16 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
16 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
2 August 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (5 pages) |
2 August 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (5 pages) |
16 July 2010 | Appointment of Ian Hunter as a secretary (3 pages) |
16 July 2010 | Appointment of Ian Hunter as a secretary (3 pages) |
3 June 2010 | Termination of appointment of Adrian Lord as a secretary (2 pages) |
3 June 2010 | Termination of appointment of Adrian Lord as a secretary (2 pages) |
24 May 2010 | Accounts for a small company made up to 30 September 2009 (7 pages) |
24 May 2010 | Accounts for a small company made up to 30 September 2009 (7 pages) |
22 September 2009 | Accounting reference date shortened from 31/10/2009 to 30/09/2009 (1 page) |
22 September 2009 | Accounting reference date shortened from 31/10/2009 to 30/09/2009 (1 page) |
20 August 2009 | Accounts for a small company made up to 31 October 2008 (9 pages) |
20 August 2009 | Accounts for a small company made up to 31 October 2008 (9 pages) |
17 August 2009 | Return made up to 10/05/09; full list of members (5 pages) |
17 August 2009 | Return made up to 10/05/09; full list of members (5 pages) |
2 April 2009 | Return made up to 10/05/08; no change of members (4 pages) |
2 April 2009 | Return made up to 10/05/08; no change of members (4 pages) |
21 August 2008 | Accounts for a small company made up to 31 October 2007 (8 pages) |
21 August 2008 | Accounts for a small company made up to 31 October 2007 (8 pages) |
29 April 2008 | Accounts for a small company made up to 31 October 2006 (7 pages) |
29 April 2008 | Accounts for a small company made up to 31 October 2006 (7 pages) |
18 June 2007 | Return made up to 18/05/07; full list of members (7 pages) |
18 June 2007 | Return made up to 18/05/07; full list of members (7 pages) |
21 December 2006 | Accounts for a small company made up to 31 October 2005 (7 pages) |
21 December 2006 | Accounts for a small company made up to 31 October 2005 (7 pages) |
4 September 2006 | Return made up to 18/05/06; full list of members (7 pages) |
4 September 2006 | Return made up to 18/05/06; full list of members (7 pages) |
25 October 2005 | Return made up to 18/05/05; full list of members (7 pages) |
25 October 2005 | Return made up to 18/05/05; full list of members (7 pages) |
5 September 2005 | Accounts for a small company made up to 31 October 2004 (7 pages) |
5 September 2005 | Accounts for a small company made up to 31 October 2004 (7 pages) |
9 November 2004 | Total exemption small company accounts made up to 31 October 2003 (8 pages) |
9 November 2004 | Total exemption small company accounts made up to 31 October 2003 (8 pages) |
28 October 2004 | Return made up to 18/05/04; full list of members (7 pages) |
28 October 2004 | Return made up to 18/05/04; full list of members (7 pages) |
2 February 2004 | Total exemption full accounts made up to 31 October 2002 (9 pages) |
2 February 2004 | Total exemption full accounts made up to 31 October 2002 (9 pages) |
19 September 2003 | Return made up to 18/05/03; full list of members (7 pages) |
19 September 2003 | Return made up to 18/05/03; full list of members (7 pages) |
2 September 2002 | Accounts for a small company made up to 31 October 2001 (9 pages) |
2 September 2002 | Accounts for a small company made up to 31 October 2001 (9 pages) |
9 August 2002 | Return made up to 18/05/02; full list of members (8 pages) |
9 August 2002 | Return made up to 18/05/02; full list of members (8 pages) |
9 August 2002 | Director resigned (1 page) |
9 August 2002 | Director resigned (1 page) |
18 April 2002 | Return made up to 18/05/01; full list of members (7 pages) |
18 April 2002 | Return made up to 18/05/01; full list of members (7 pages) |
12 February 2002 | New director appointed (2 pages) |
12 February 2002 | New secretary appointed (2 pages) |
12 February 2002 | Secretary resigned;director resigned (1 page) |
12 February 2002 | New director appointed (2 pages) |
12 February 2002 | New secretary appointed (2 pages) |
12 February 2002 | Secretary resigned;director resigned (1 page) |
3 September 2001 | Accounts for a small company made up to 31 October 2000 (10 pages) |
3 September 2001 | Accounts for a small company made up to 31 October 2000 (10 pages) |
18 October 2000 | Return made up to 18/05/00; full list of members (7 pages) |
18 October 2000 | Return made up to 18/05/00; full list of members (7 pages) |
1 September 2000 | Accounts for a small company made up to 31 October 1999 (10 pages) |
1 September 2000 | Accounts for a small company made up to 31 October 1999 (10 pages) |
1 June 2000 | Particulars of mortgage/charge (3 pages) |
1 June 2000 | Particulars of mortgage/charge (3 pages) |
1 June 2000 | Particulars of mortgage/charge (3 pages) |
1 June 2000 | Particulars of mortgage/charge (3 pages) |
27 August 1999 | Accounts for a small company made up to 31 October 1998 (10 pages) |
27 August 1999 | Accounts for a small company made up to 31 October 1998 (10 pages) |
9 June 1999 | Return made up to 18/05/99; full list of members
|
9 June 1999 | Return made up to 18/05/99; full list of members
|
9 November 1998 | Resolutions
|
9 November 1998 | Resolutions
|
27 October 1998 | Particulars of mortgage/charge (3 pages) |
27 October 1998 | Particulars of mortgage/charge (3 pages) |
27 October 1998 | Particulars of mortgage/charge (3 pages) |
27 October 1998 | Particulars of mortgage/charge (3 pages) |
27 October 1998 | Particulars of mortgage/charge (3 pages) |
27 October 1998 | Particulars of mortgage/charge (3 pages) |
27 October 1998 | Particulars of mortgage/charge (3 pages) |
27 October 1998 | Particulars of mortgage/charge (3 pages) |
27 October 1998 | Particulars of mortgage/charge (3 pages) |
27 October 1998 | Particulars of mortgage/charge (3 pages) |
1 September 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
1 September 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
17 June 1998 | Return made up to 18/05/98; no change of members (4 pages) |
17 June 1998 | Return made up to 18/05/98; no change of members (4 pages) |
25 July 1997 | Accounts for a small company made up to 31 October 1996 (8 pages) |
25 July 1997 | Accounts for a small company made up to 31 October 1996 (8 pages) |
13 June 1997 | Return made up to 18/05/97; no change of members (5 pages) |
13 June 1997 | Return made up to 18/05/97; no change of members (5 pages) |
3 September 1996 | Accounts for a small company made up to 31 October 1995 (7 pages) |
3 September 1996 | Accounts for a small company made up to 31 October 1995 (7 pages) |
10 June 1996 | Return made up to 18/05/96; full list of members (7 pages) |
10 June 1996 | Return made up to 18/05/96; full list of members (7 pages) |
28 July 1995 | Accounts for a small company made up to 31 October 1994 (8 pages) |
28 July 1995 | Accounts for a small company made up to 31 October 1994 (8 pages) |
7 June 1995 | Return made up to 18/05/95; no change of members (5 pages) |
7 June 1995 | Return made up to 18/05/95; no change of members (5 pages) |