London
W4 5YE
Secretary Name | Greg Ronald Anderson Tanner |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 July 2011(59 years, 11 months after company formation) |
Appointment Duration | 12 years, 9 months |
Role | Company Director |
Correspondence Address | 331 North Bridge Road #17-00 Odeon Towers 188720 |
Director Name | Michael Richardson Gardner |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 03 December 2015(64 years, 3 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 11a Nancy Street, North Bondi Nsw 2026 Australia |
Director Name | Christo Jaco Von Elling |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | South African |
Status | Current |
Appointed | 07 April 2017(65 years, 8 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | Desert Palm Court Villa 6, Warsan Second Dubai United Arab Emirates |
Director Name | Mr Sune Henrik Duus Svenningsen |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | Danish |
Status | Current |
Appointed | 28 January 2020(68 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | Alba 15-01 8 Cairnhill Rise Singapore 229743 |
Director Name | Pamela West |
---|---|
Date of Birth | May 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(39 years, 4 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 04 April 1997) |
Role | Company Director |
Correspondence Address | 7 Forest Side Buckhurst Hill Essex IG9 5SL |
Director Name | Mr Leonard Evan West |
---|---|
Date of Birth | February 1910 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(39 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 08 June 1992) |
Role | Company Director |
Correspondence Address | 4 All Saints Close Chigwell Row Chigwell Essex IG7 6EG |
Director Name | David Evan West |
---|---|
Date of Birth | May 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(39 years, 4 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 04 April 1997) |
Role | Company Director |
Correspondence Address | 7 Forest Side Buckhurst Hill Essex IG9 5SL |
Secretary Name | Pamela West |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(39 years, 4 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 04 April 1997) |
Role | Company Director |
Correspondence Address | 7 Forest Side Buckhurst Hill Essex IG9 5SL |
Director Name | Bethan Angharad Powell |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1997(45 years, 6 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 06 July 2011) |
Role | Administrator |
Correspondence Address | The Chantry South Street Wilton Salisbury SP2 0JU |
Director Name | Myrddin Wain Powell |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1997(45 years, 6 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 01 February 2008) |
Role | Pharmacist |
Correspondence Address | The Chantry South Street Wilton Salisbury SP2 0JU |
Secretary Name | Susan Powell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 1997(45 years, 6 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 06 July 2011) |
Role | Accounts Manager |
Correspondence Address | The Chantry South Street Wilton Salisbury Wiltshire SP2 0JU |
Director Name | Elinor Sian Powell |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(47 years, 4 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 06 July 2011) |
Role | Doctor |
Correspondence Address | The Chantry South Street Wilton Salisbury SP2 0JU |
Director Name | Gareth Myrddin Thomas Powell |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2002(50 years, 11 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 06 July 2011) |
Role | Doctor |
Correspondence Address | The Chantry South Street Wicton Salisbury Wiltshire Sp2 Ofu |
Director Name | Susan Powell |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(51 years, 1 month after company formation) |
Appointment Duration | 8 years, 9 months (resigned 06 July 2011) |
Role | Accounts |
Correspondence Address | The Chantry South Street Wilton Salisbury Wiltshire SP2 0JU |
Director Name | Susan Powell |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(51 years, 1 month after company formation) |
Appointment Duration | 8 years, 9 months (resigned 06 July 2011) |
Role | Accounts |
Correspondence Address | The Chantry South Street Wilton Salisbury Wiltshire SP2 0JU |
Director Name | Georgina Elizabeth Powell |
---|---|
Date of Birth | July 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2005(54 years after company formation) |
Appointment Duration | 5 years, 10 months (resigned 06 July 2011) |
Role | Administrator |
Correspondence Address | The Chantry South Street Wilton Salisbury Wiltshire SP2 0JU |
Director Name | David Andrew Hatch |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(56 years, 5 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 01 August 2015) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | Chiswick Park (Building 4) 566 Chiswick High Road London W4 5YE |
Director Name | Lawrence Ian Garnett |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(56 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 06 July 2011) |
Role | Pharmacist Operations Director |
Correspondence Address | 4 Nimrod Drive Hatfield Hertfordshire AL10 9LS |
Director Name | Mr Christopher Curran |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(56 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 06 July 2011) |
Role | Purchasing Director |
Correspondence Address | 26 Founes Drive Chafford Hundred Grays Essex RM16 6DU |
Director Name | Myrddin Wain Powell |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2009(57 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 06 July 2011) |
Role | Pharmacist |
Country of Residence | Monaco |
Correspondence Address | The Chantry South Street Wilton Salisbury Wiltshire SP2 0JU |
Director Name | Mark Anthony Galluzzo |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2009(58 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 06 July 2011) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 62 Wilberforce Road London N4 2SR |
Director Name | Grant Edmund Bevis Jeffrey |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 06 July 2011(59 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 06 May 2015) |
Role | Chief Executive Officer |
Country of Residence | United States |
Correspondence Address | Chiswick Park (Building 4) 566 Chiswick High Road London W4 5YE |
Director Name | Mr Alan William Zeller |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 06 July 2011(59 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 07 April 2017) |
Role | Chief Operating Officer |
Country of Residence | Singapore |
Correspondence Address | Chiswick Park (Building 4) 566 Chiswick High Road London W4 5YE |
Director Name | Mr Arnaud Paul Alain Vaissie |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 06 July 2011(59 years, 11 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 28 January 2020) |
Role | Chairman And Ceo |
Country of Residence | France |
Correspondence Address | Chiswick Park (Building 4) 566 Chiswick High Road London W4 5YE |
Director Name | Mr Andrew John Joseph Skehel |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2012(60 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 17 April 2014) |
Role | Regional Managing Director, Northern Europe |
Country of Residence | United Kingdom |
Correspondence Address | Chiswick Park (Building 4) 566 Chiswick High Road London W4 5YE |
Director Name | Philippe Hendrik Jan Huinck |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 06 May 2015(63 years, 9 months after company formation) |
Appointment Duration | 7 months (resigned 03 December 2015) |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | Chiswick Park (Building 4) 566 Chiswick High Road London W4 5YE |
Website | www.le-west.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 020 85327777 |
Telephone region | London |
Registered Address | Chiswick Park (Building 4) 566 Chiswick High Road London W4 5YE |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Turnham Green |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
730 at £1 | L E West International Pte LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £14,532,848 |
Gross Profit | £5,399,303 |
Net Worth | £942,522 |
Cash | £15,238 |
Current Liabilities | £8,588,256 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (1 day from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 23 December 2023 (3 months, 1 week ago) |
---|---|
Next Return Due | 6 January 2025 (9 months, 1 week from now) |
28 August 2012 | Delivered on: 8 September 2012 Persons entitled: John Michael Brown and Pauline Jean Brown Classification: Rent deposit deed Secured details: £13,750.00 due or to become due. Particulars: A rent deposit deed securing £13,750.00. Outstanding |
---|---|
3 November 1997 | Delivered on: 10 November 1997 Satisfied on: 19 July 2011 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
11 November 1977 | Delivered on: 15 November 1977 Satisfied on: 5 February 1994 Persons entitled: Eagle Star Insurance Company Classification: Mortgage Secured details: £30,000 and all other monies advanced to elounda limited. Particulars: L/H premises situate at & lying to the east of beeby rd, canning town, london E16. Fully Satisfied |
27 July 2017 | Director's details changed for Michael Richardson Gardner on 27 July 2017 (2 pages) |
---|---|
20 April 2017 | Termination of appointment of Alan William Zeller as a director on 7 April 2017 (1 page) |
20 April 2017 | Appointment of Christo Jaco Von Elling as a director on 7 April 2017 (2 pages) |
15 February 2017 | Full accounts made up to 30 June 2016 (23 pages) |
31 January 2017 | Confirmation statement made on 23 December 2016 with updates (6 pages) |
4 April 2016 | Full accounts made up to 30 June 2015 (20 pages) |
23 December 2015 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
3 December 2015 | Appointment of Michael Richardson Gardner as a director on 3 December 2015 (2 pages) |
3 December 2015 | Termination of appointment of Philippe Hendrik Jan Huinck as a director on 3 December 2015 (1 page) |
3 December 2015 | Termination of appointment of Philippe Hendrik Jan Huinck as a director on 3 December 2015 (1 page) |
3 December 2015 | Appointment of Michael Richardson Gardner as a director on 3 December 2015 (2 pages) |
9 September 2015 | Termination of appointment of David Andrew Hatch as a director on 1 August 2015 (1 page) |
9 September 2015 | Termination of appointment of David Andrew Hatch as a director on 1 August 2015 (1 page) |
20 May 2015 | Appointment of Philippe Hendrik Jan Huinck as a director on 6 May 2015 (2 pages) |
20 May 2015 | Termination of appointment of Grant Edmund Bevis Jeffrey as a director on 6 May 2015 (1 page) |
20 May 2015 | Appointment of Philippe Hendrik Jan Huinck as a director on 6 May 2015 (2 pages) |
20 May 2015 | Termination of appointment of Grant Edmund Bevis Jeffrey as a director on 6 May 2015 (1 page) |
14 April 2015 | Full accounts made up to 30 June 2014 (19 pages) |
7 January 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 July 2014 | Director's details changed for Mr Alan William Zeller on 1 July 2014 (2 pages) |
7 July 2014 | Director's details changed for Mr Alan William Zeller on 1 July 2014 (2 pages) |
2 July 2014 | Director's details changed for David Andrew Hatch on 2 July 2014 (2 pages) |
2 July 2014 | Director's details changed for Mr Alan William Zeller on 2 July 2014 (2 pages) |
2 July 2014 | Director's details changed for David Andrew Hatch on 2 July 2014 (2 pages) |
2 July 2014 | Director's details changed for Mr Alan William Zeller on 2 July 2014 (2 pages) |
24 June 2014 | Director's details changed for Mr Laurent Sabourin on 23 June 2014 (2 pages) |
24 June 2014 | Director's details changed for Mr Arnaud Paul Alain Vaissie on 23 June 2014 (2 pages) |
24 June 2014 | Director's details changed for Mr Laurent Sabourin on 23 June 2014 (2 pages) |
24 June 2014 | Director's details changed for Grant Edmund Bevis Jeffrey on 23 June 2014 (2 pages) |
24 June 2014 | Director's details changed for Grant Edmund Bevis Jeffrey on 23 June 2014 (2 pages) |
19 June 2014 | Director's details changed for Mr Laurent Sabourin on 7 June 2014 (2 pages) |
19 June 2014 | Director's details changed for Grant Edmund Bevis Jeffrey on 17 June 2014 (2 pages) |
19 June 2014 | Director's details changed for Mr Laurent Sabourin on 7 June 2014 (2 pages) |
9 June 2014 | Termination of appointment of Andrew Skehel as a director (2 pages) |
31 March 2014 | Group of companies' accounts made up to 30 June 2013 (25 pages) |
9 January 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
5 April 2013 | Group of companies' accounts made up to 30 June 2012 (25 pages) |
18 January 2013 | Director's details changed for Mr Laurent Sabourin on 1 March 2012 (2 pages) |
18 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (8 pages) |
18 January 2013 | Director's details changed for Mr Laurent Sabourin on 1 March 2012 (2 pages) |
18 January 2013 | Director's details changed for Mr Arnaud Paul Alain Vaissie on 1 March 2012 (2 pages) |
18 January 2013 | Director's details changed for Mr Arnaud Paul Alain Vaissie on 1 March 2012 (2 pages) |
8 September 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
18 May 2012 | Appointment of Andrew John Joseph Skehel as a director (2 pages) |
5 March 2012 | Registered office address changed from Sixth Floor Landmark House Hammersmith Bridge Road London W6 9DP on 5 March 2012 (1 page) |
5 March 2012 | Registered office address changed from Sixth Floor Landmark House Hammersmith Bridge Road London W6 9DP on 5 March 2012 (1 page) |
16 February 2012 | Director's details changed for Mr Laurent Sabourin on 16 February 2012 (2 pages) |
16 February 2012 | Director's details changed for Mr Alan William Zeller on 16 February 2012 (2 pages) |
16 February 2012 | Director's details changed for Mr Arnaud Paul Alain Vaissie on 16 February 2012 (2 pages) |
16 February 2012 | Director's details changed for David Andrew Hatch on 16 February 2012 (2 pages) |
16 February 2012 | Director's details changed for Grant Edmund Bevis Jeffrey on 16 February 2012 (2 pages) |
16 February 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (9 pages) |
11 October 2011 | Group of companies' accounts made up to 31 January 2011 (24 pages) |
25 July 2011 | Auditor's resignation (1 page) |
25 July 2011 | Auditor's resignation (1 page) |
22 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
21 July 2011 | Appointment of Grant Edmund Bevis Jeffrey as a director (3 pages) |
21 July 2011 | Appointment of Laurent Sabourin as a director (3 pages) |
21 July 2011 | Appointment of Arnaud Paul Alain Vaissie as a director (3 pages) |
21 July 2011 | Appointment of Alan William Zeller as a director (3 pages) |
21 July 2011 | Appointment of Greg Ronald Anderson Tanner as a secretary (3 pages) |
20 July 2011 | Termination of appointment of Elinor Powell as a director (2 pages) |
20 July 2011 | Termination of appointment of Susan Powell as a secretary (2 pages) |
20 July 2011 | Termination of appointment of Lawrence Garnett as a director (2 pages) |
20 July 2011 | Registered office address changed from St Mary's House, Netherhampton Salisbury Wiltshire SP2 8PU on 20 July 2011 (2 pages) |
20 July 2011 | Termination of appointment of Georgina Powell as a director (2 pages) |
20 July 2011 | Termination of appointment of Mark Galluzzo as a director (2 pages) |
20 July 2011 | Termination of appointment of Gareth Powell as a director (2 pages) |
20 July 2011 | Change of share class name or designation (2 pages) |
20 July 2011 | Termination of appointment of Bethan Powell as a director (2 pages) |
20 July 2011 | Current accounting period extended from 31 January 2012 to 30 June 2012 (3 pages) |
20 July 2011 | Termination of appointment of Susan Powell as a director (2 pages) |
20 July 2011 | Termination of appointment of Christopher Curran as a director (2 pages) |
20 July 2011 | Statement of company's objects (2 pages) |
20 July 2011 | Termination of appointment of Myrddin Powell as a director (2 pages) |
20 July 2011 | Resolutions
|
6 July 2011 | Auditor's resignation (1 page) |
11 January 2011 | Director's details changed for Myrddin Wain Powell on 10 January 2011 (2 pages) |
6 January 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (13 pages) |
29 June 2010 | Accounts for a small company made up to 31 January 2010 (8 pages) |
3 February 2010 | Appointment of Mark Anthony Galluzzo as a director (4 pages) |
24 December 2009 | Annual return made up to 23 December 2009 with a full list of shareholders (10 pages) |
19 November 2009 | Appointment of Myrddin Wain Powell as a director (1 page) |
10 July 2009 | Accounts for a medium company made up to 31 January 2009 (18 pages) |
29 December 2008 | Return made up to 23/12/08; full list of members (6 pages) |
2 July 2008 | Accounts for a medium company made up to 31 January 2008 (15 pages) |
21 February 2008 | New director appointed (2 pages) |
4 February 2008 | New director appointed (2 pages) |
4 February 2008 | New director appointed (2 pages) |
1 February 2008 | Director resigned (1 page) |
3 January 2008 | Return made up to 23/12/07; full list of members (4 pages) |
16 July 2007 | Accounts for a medium company made up to 31 January 2007 (15 pages) |
29 January 2007 | Return made up to 23/12/06; full list of members (4 pages) |
19 September 2006 | Accounts for a medium company made up to 31 January 2006 (15 pages) |
12 April 2006 | Return made up to 23/12/05; full list of members (4 pages) |
4 April 2006 | Registered office changed on 04/04/06 from: st mays house netherhampton salisbury wiltshire SP2 8PU (1 page) |
3 October 2005 | New director appointed (2 pages) |
31 August 2005 | Accounts for a small company made up to 31 January 2005 (7 pages) |
25 August 2005 | Registered office changed on 25/08/05 from: the I o centre 59-71 river road barking IG11 0DR (1 page) |
10 January 2005 | Return made up to 23/12/04; no change of members
|
1 November 2004 | Accounts for a medium company made up to 31 January 2004 (15 pages) |
25 January 2004 | Return made up to 23/12/03; no change of members (8 pages) |
16 June 2003 | Accounts for a medium company made up to 31 January 2003 (15 pages) |
6 May 2003 | New director appointed (2 pages) |
3 January 2003 | Return made up to 23/12/02; full list of members
|
18 November 2002 | Director resigned (1 page) |
11 September 2002 | New director appointed (2 pages) |
15 June 2002 | Accounts for a small company made up to 31 January 2002 (6 pages) |
22 January 2002 | Return made up to 23/12/01; full list of members (8 pages) |
14 September 2001 | Resolutions
|
3 September 2001 | Ad 24/07/01--------- £ si 120@1=120 £ ic 560/680 (2 pages) |
8 August 2001 | Company name changed L.E.west & co LIMITED\certificate issued on 08/08/01 (2 pages) |
18 May 2001 | Accounts for a small company made up to 31 January 2001 (6 pages) |
3 January 2001 | Return made up to 23/12/00; full list of members (7 pages) |
8 June 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
25 January 2000 | Return made up to 23/12/99; full list of members
|
22 June 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
11 February 1999 | Return made up to 23/12/98; full list of members
|
19 January 1999 | New director appointed (2 pages) |
24 June 1998 | Accounts for a small company made up to 31 January 1998 (5 pages) |
21 January 1998 | Return made up to 23/12/97; no change of members
|
10 November 1997 | Particulars of mortgage/charge (3 pages) |
1 May 1997 | Director resigned (1 page) |
1 May 1997 | Secretary resigned;director resigned (1 page) |
16 April 1997 | Full accounts made up to 31 January 1997 (13 pages) |
17 March 1997 | New director appointed (2 pages) |
17 March 1997 | New director appointed (2 pages) |
17 March 1997 | New secretary appointed;new director appointed (2 pages) |
31 December 1996 | Return made up to 23/12/96; full list of members (6 pages) |
17 October 1996 | Accounting reference date extended from 31/10/96 to 31/01/97 (1 page) |
9 April 1996 | Full accounts made up to 31 October 1995 (12 pages) |
9 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
27 September 1995 | Accounts for a small company made up to 31 October 1994 (9 pages) |
22 August 1951 | Incorporation (12 pages) |