London
NW4 2EA
Director Name | Clive Robert Kennard |
---|---|
Date of Birth | May 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2011(58 years, 2 months after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 59b Brent Street London NW4 2EA |
Director Name | Mr Elliot Jonathan Kennard |
---|---|
Date of Birth | November 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2011(58 years, 2 months after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 59b Brent Street London NW4 2EA |
Director Name | Samuel Oliver Kennard |
---|---|
Date of Birth | August 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2011(58 years, 2 months after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 59b Brent Street London NW4 2EA |
Director Name | Mr Raphael James Kennard |
---|---|
Date of Birth | July 1997 (Born 26 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 July 2015(62 years, 7 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Student |
Country of Residence | England |
Correspondence Address | 59b Brent Street London NW4 2EA |
Director Name | Paul Mark Joseph |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1991(38 years, 2 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 23 June 1998) |
Role | Student |
Correspondence Address | 9 Trenchard Court 2a Meeld Crescent Hendon London Nw4 |
Director Name | Suzanne Leigh |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1991(38 years, 2 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 13 August 2000) |
Role | Company Director |
Correspondence Address | 4 Goodyers Gardens Hendon London NW4 2HD |
Director Name | Raymond Rudie |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1991(38 years, 2 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 30 June 2002) |
Role | Solicitor |
Correspondence Address | 12 The Bowls Chigwell Essex IG7 6NB |
Secretary Name | Suzanne Leigh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 1991(38 years, 2 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 13 August 2000) |
Role | Company Director |
Correspondence Address | 4 Goodyers Gardens Hendon London NW4 2HD |
Secretary Name | Dr David Anthony Kennard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 2000(47 years, 8 months after company formation) |
Appointment Duration | 18 years, 8 months (resigned 29 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 59a Brent Street London NW4 2EA |
Registered Address | 59b Brent Street London NW4 2EA |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Hendon |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
116 at £1 | Yvonne Ruth Kennard A/c Childrens 5.52% Ordinary C |
---|---|
1k at £1 | Yvonne Ruth Kennard 48.10% Ordinary A |
526 at £1 | Yvonne Ruth Kennard A/c Childrens 25.05% Ordinary A |
210 at £1 | Yvonne Ruth Kennard 10.00% Ordinary B |
210 at £1 | Yvonne Ruth Kennard A/c Childrens 10.00% Ordinary D |
7 at £1 | Trustee Of Clive Robert Kennard 0.33% Ordinary E |
7 at £1 | Trustee Of Elliott Jonathan Kennard 0.33% Ordinary A |
7 at £1 | Trustee Of Raphael James Kennard 0.33% Ordinary A |
7 at £1 | Trustee Of Samuel Oliver Kennard 0.33% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £1,976,602 |
Cash | £188,536 |
Current Liabilities | £61,999 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 6 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 20 February 2025 (9 months, 3 weeks from now) |
28 January 2008 | Delivered on: 2 February 2008 Persons entitled: Greyclyde Limited Classification: Rent deposit deed Secured details: £1,500 due or to become due from the company to. Particulars: £1,500. Outstanding |
---|---|
19 April 1971 | Delivered on: 22 April 1971 Satisfied on: 9 July 1998 Persons entitled: Anglia Building Society Classification: Mortgage Secured details: £6000. Particulars: 243 hoe street walthamstow l/b of waltham forest. Fully Satisfied |
22 May 1970 | Delivered on: 22 May 1970 Satisfied on: 11 September 2001 Persons entitled: Anglia Building Society Classification: Mortgage Secured details: £7,300. Particulars: 229 plashet road, upton park, london borough of newham. Fully Satisfied |
26 April 1967 | Delivered on: 28 April 1967 Satisfied on: 11 September 2001 Persons entitled: Anglia Building Society Classification: Mortgage Secured details: N/E 11.000 at any one time. Particulars: 522 barking road, plaistow, newham. Fully Satisfied |
21 February 1966 | Delivered on: 22 February 1966 Satisfied on: 15 September 2001 Persons entitled: Leicestershire Building Society Classification: Legal charge Secured details: For securing £5,000 and all other monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 281 wanstead park road, ilford, london borough of redbridge. Fully Satisfied |
11 February 1964 | Delivered on: 13 February 1964 Satisfied on: 11 September 2001 Persons entitled: Church of England Building Society Classification: Legal charge Secured details: £14000. Particulars: 46 goodmayes road, ilford essex. Fully Satisfied |
10 February 1964 | Delivered on: 12 February 1964 Satisfied on: 11 September 2001 Persons entitled: Leicestershire B.S. Classification: Legal charge Secured details: £15,000 and all other moneys due etc. Particulars: 42,44,46,48, and 50 hermit road conway town, essex. Fully Satisfied |
11 January 1963 | Delivered on: 15 January 1963 Satisfied on: 11 September 2001 Persons entitled: Leicestershire B.S. Classification: Legal charge Secured details: £5,000 and all other monies due etc. Particulars: 334, burdett road, stepney. Fully Satisfied |
27 May 2011 | Delivered on: 8 June 2011 Satisfied on: 5 March 2014 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: 10 robertson street hastings east sussex; by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
30 September 1954 | Delivered on: 7 October 1954 Satisfied on: 9 July 1998 Persons entitled: Leicester Permanent Building Society Classification: Mortgage Secured details: £5,000. Particulars: 243 hoe street walthamstow essex. Fully Satisfied |
30 March 2024 | Total exemption full accounts made up to 30 June 2023 (9 pages) |
---|---|
13 February 2024 | Confirmation statement made on 6 February 2024 with no updates (3 pages) |
31 March 2023 | Total exemption full accounts made up to 30 June 2022 (9 pages) |
8 February 2023 | Confirmation statement made on 6 February 2023 with no updates (3 pages) |
31 March 2022 | Total exemption full accounts made up to 30 June 2021 (9 pages) |
10 February 2022 | Confirmation statement made on 6 February 2022 with no updates (3 pages) |
25 March 2021 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
10 March 2021 | Confirmation statement made on 6 February 2021 with no updates (3 pages) |
26 June 2020 | Change of details for Mrs Yvonne Ruth Kennard as a person with significant control on 25 June 2020 (2 pages) |
25 June 2020 | Director's details changed for Samuel Oliver Kennard on 25 June 2020 (2 pages) |
25 June 2020 | Registered office address changed from 59a Brent Street London NW4 2EA to 59B Brent Street London NW4 2EA on 25 June 2020 (1 page) |
25 June 2020 | Director's details changed for Mrs Yvonne Ruth Kennard on 25 June 2020 (2 pages) |
25 June 2020 | Director's details changed for Mr Raphael James Kennard on 25 June 2020 (2 pages) |
25 June 2020 | Change of details for Mrs Yvonne Ruth Kennard as a person with significant control on 25 June 2020 (2 pages) |
7 February 2020 | Confirmation statement made on 6 February 2020 with updates (5 pages) |
29 January 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
31 May 2019 | Statement of company's objects (2 pages) |
31 May 2019 | Resolutions
|
29 May 2019 | Confirmation statement made on 6 February 2019 with updates (7 pages) |
29 May 2019 | Change of share class name or designation (2 pages) |
29 May 2019 | Change of share class name or designation (2 pages) |
28 May 2019 | Particulars of variation of rights attached to shares (2 pages) |
13 May 2019 | Termination of appointment of David Anthony Kennard as a secretary on 29 April 2019 (1 page) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
31 March 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
7 February 2018 | Confirmation statement made on 6 February 2018 with updates (5 pages) |
13 February 2017 | Confirmation statement made on 6 February 2017 with updates (6 pages) |
13 February 2017 | Confirmation statement made on 6 February 2017 with updates (6 pages) |
6 October 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
6 October 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
22 February 2016 | Director's details changed for Mr Elliot Jonathan Kennard on 1 January 2016 (2 pages) |
22 February 2016 | Director's details changed for Mrs Yvonne Ruth Kennard on 1 January 2016 (2 pages) |
22 February 2016 | Director's details changed for Samuel Oliver Kennard on 1 January 2016 (2 pages) |
22 February 2016 | Director's details changed for Clive Robert Kennard on 1 January 2016 (2 pages) |
22 February 2016 | Director's details changed for Samuel Oliver Kennard on 1 January 2016 (2 pages) |
22 February 2016 | Director's details changed for Mr Elliot Jonathan Kennard on 1 January 2016 (2 pages) |
22 February 2016 | Secretary's details changed for Dr David Anthony Kennard on 1 January 2016 (1 page) |
22 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Director's details changed for Mrs Yvonne Ruth Kennard on 1 January 2016 (2 pages) |
22 February 2016 | Director's details changed for Clive Robert Kennard on 1 January 2016 (2 pages) |
22 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Secretary's details changed for Dr David Anthony Kennard on 1 January 2016 (1 page) |
12 February 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
12 February 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
25 August 2015 | Appointment of Mr Raphael James Kennard as a director on 15 July 2015 (2 pages) |
25 August 2015 | Appointment of Mr Raphael James Kennard as a director on 15 July 2015 (2 pages) |
2 April 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
2 April 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
5 March 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
11 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
11 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
5 March 2014 | Satisfaction of charge 10 in full (3 pages) |
5 March 2014 | Satisfaction of charge 10 in full (3 pages) |
18 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
20 March 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (9 pages) |
20 March 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (9 pages) |
20 March 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (9 pages) |
22 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
22 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
19 March 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (9 pages) |
19 March 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (9 pages) |
19 March 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (9 pages) |
8 June 2011 | Particulars of a mortgage or charge / charge no: 10 (6 pages) |
8 June 2011 | Particulars of a mortgage or charge / charge no: 10 (6 pages) |
8 April 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (6 pages) |
8 April 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (6 pages) |
8 April 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (6 pages) |
16 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
16 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
15 March 2011 | Appointment of Clive Robert Kennard as a director (3 pages) |
15 March 2011 | Appointment of Clive Robert Kennard as a director (3 pages) |
15 March 2011 | Appointment of Elliot Jonathan Kennard as a director (3 pages) |
15 March 2011 | Appointment of Samuel Oliver Kennard as a director (3 pages) |
15 March 2011 | Appointment of Elliot Jonathan Kennard as a director (3 pages) |
15 March 2011 | Appointment of Samuel Oliver Kennard as a director (3 pages) |
4 March 2010 | Director's details changed for Yvonne Ruth Kennard on 4 March 2010 (2 pages) |
4 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (7 pages) |
4 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (7 pages) |
4 March 2010 | Director's details changed for Yvonne Ruth Kennard on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Yvonne Ruth Kennard on 4 March 2010 (2 pages) |
4 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (7 pages) |
8 February 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
8 February 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
26 February 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
26 February 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
18 February 2009 | Location of register of members (1 page) |
18 February 2009 | Return made up to 06/02/09; full list of members (5 pages) |
18 February 2009 | Location of register of members (1 page) |
18 February 2009 | Return made up to 06/02/09; full list of members (5 pages) |
3 March 2008 | Registered office changed on 03/03/2008 from 8A heriot road hendon london NW4 2DG (1 page) |
3 March 2008 | Registered office changed on 03/03/2008 from 8A heriot road hendon london NW4 2DG (1 page) |
11 February 2008 | Return made up to 06/02/08; full list of members (4 pages) |
11 February 2008 | Return made up to 06/02/08; full list of members (4 pages) |
2 February 2008 | Particulars of mortgage/charge (3 pages) |
2 February 2008 | Particulars of mortgage/charge (3 pages) |
21 December 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
21 December 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
15 February 2007 | Return made up to 06/02/07; full list of members (4 pages) |
15 February 2007 | Return made up to 06/02/07; full list of members (4 pages) |
6 October 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
6 October 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
10 February 2006 | Return made up to 06/02/06; full list of members (4 pages) |
10 February 2006 | Return made up to 06/02/06; full list of members (4 pages) |
19 August 2005 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
19 August 2005 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
23 February 2005 | Return made up to 06/02/05; full list of members (3 pages) |
23 February 2005 | Return made up to 06/02/05; full list of members (3 pages) |
22 December 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
22 December 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
5 May 2004 | Resolutions
|
5 May 2004 | Resolutions
|
5 March 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
5 March 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
14 February 2004 | Return made up to 06/02/04; full list of members
|
14 February 2004 | Return made up to 06/02/04; full list of members
|
26 November 2003 | Registered office changed on 26/11/03 from: 66 wigmore street london W1U 2HQ (1 page) |
26 November 2003 | Registered office changed on 26/11/03 from: 66 wigmore street london W1U 2HQ (1 page) |
4 April 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
4 April 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
19 February 2003 | Registered office changed on 19/02/03 from: 48 portland place london W1N 4AJ (1 page) |
19 February 2003 | Registered office changed on 19/02/03 from: 48 portland place london W1N 4AJ (1 page) |
19 February 2003 | Location of register of members (1 page) |
19 February 2003 | Location of register of members (1 page) |
19 February 2003 | Return made up to 06/02/03; full list of members (10 pages) |
19 February 2003 | Secretary's particulars changed (1 page) |
19 February 2003 | Secretary's particulars changed (1 page) |
19 February 2003 | Return made up to 06/02/03; full list of members (10 pages) |
25 July 2002 | Return made up to 06/02/02; full list of members (10 pages) |
25 July 2002 | Return made up to 06/02/02; full list of members (10 pages) |
24 July 2002 | Director resigned (2 pages) |
24 July 2002 | Director resigned (2 pages) |
22 April 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
22 April 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
8 March 2002 | Resolutions
|
8 March 2002 | Resolutions
|
5 December 2001 | Return made up to 06/02/01; full list of members (5 pages) |
5 December 2001 | Return made up to 06/02/01; full list of members (5 pages) |
22 November 2001 | Secretary's particulars changed (1 page) |
22 November 2001 | Director's particulars changed (1 page) |
22 November 2001 | Secretary's particulars changed (1 page) |
22 November 2001 | Director's particulars changed (1 page) |
15 September 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
15 September 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
11 September 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
11 September 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
11 September 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
11 September 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
11 September 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
11 September 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
11 September 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
11 September 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
11 September 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
11 September 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
16 March 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
16 March 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
25 October 2000 | Director's particulars changed (1 page) |
25 October 2000 | Director's particulars changed (1 page) |
12 September 2000 | New secretary appointed (2 pages) |
12 September 2000 | Secretary resigned;director resigned (1 page) |
12 September 2000 | New secretary appointed (2 pages) |
12 September 2000 | Secretary resigned;director resigned (1 page) |
10 May 2000 | Return made up to 06/02/00; full list of members (7 pages) |
10 May 2000 | Return made up to 06/02/00; full list of members (7 pages) |
27 April 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
27 April 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
5 July 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
5 July 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
27 May 1999 | Return made up to 06/02/99; full list of members (8 pages) |
27 May 1999 | Return made up to 06/02/99; full list of members (8 pages) |
3 November 1998 | Director resigned (1 page) |
3 November 1998 | Director resigned (1 page) |
16 July 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
16 July 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
9 July 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 July 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 July 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 July 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 February 1998 | Return made up to 06/02/98; full list of members (7 pages) |
23 February 1998 | Return made up to 06/02/98; full list of members (7 pages) |
8 June 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
8 June 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
21 February 1997 | Return made up to 06/02/97; full list of members (7 pages) |
21 February 1997 | Director's particulars changed (1 page) |
21 February 1997 | Director's particulars changed (1 page) |
21 February 1997 | Return made up to 06/02/97; full list of members (7 pages) |
19 June 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
19 June 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
1 April 1996 | Return made up to 06/02/96; no change of members (7 pages) |
1 April 1996 | Return made up to 06/02/96; no change of members (7 pages) |
16 August 1995 | Return made up to 06/02/95; no change of members (12 pages) |
16 August 1995 | Return made up to 06/02/95; no change of members (12 pages) |
20 July 1995 | Accounts for a small company made up to 30 June 1994 (6 pages) |
20 July 1995 | Accounts for a small company made up to 30 June 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
17 December 1952 | Incorporation (14 pages) |
17 December 1952 | Incorporation (14 pages) |