Sydenham
London
SE26 5AQ
Director Name | Miguel Najur |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 2008(53 years, 9 months after company formation) |
Appointment Duration | 15 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Blanchard Works Kangley Bridge Road Sydenham London SE26 5AQ |
Director Name | Mrs Sonia Blanchard |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(36 years, 3 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 23 November 2006) |
Role | Married Woman |
Correspondence Address | Blanchards The Green, Saxtead Woodbridge Suffolk IP13 9QH |
Secretary Name | Mrs Alice Blanchard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(36 years, 3 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 03 April 1999) |
Role | Company Director |
Correspondence Address | Flat 1 Fox Lease Court 2a/4a Spencer Road Bromley Kent BR1 3SH |
Director Name | Lawrence Gordon Blanchard |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1999(44 years after company formation) |
Appointment Duration | 9 years, 9 months (resigned 19 December 2008) |
Role | Retired Vicar |
Correspondence Address | Blanchards The Green, Saxtead Woodbridge Suffolk IP13 9QH |
Secretary Name | Mrs Sonia Blanchard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 1999(44 years after company formation) |
Appointment Duration | 7 years, 7 months (resigned 23 November 2006) |
Role | Married Woman |
Correspondence Address | Blanchards The Green, Saxtead Woodbridge Suffolk IP13 9QH |
Secretary Name | Lorna Katrine Blanchard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 2006(51 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 19 December 2008) |
Role | Company Director |
Correspondence Address | Riverview Bath Road Clatford Marlborough Wiltshire SN8 4EB |
Director Name | Michael John Hall |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2008(53 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 09 March 2015) |
Role | Company Director |
Correspondence Address | Blanchard Works Kangley Bridge Road Sydenham London SE26 5AQ |
Director Name | Kees Frijters |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 13 March 2015(59 years, 12 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 22 February 2021) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Blanchard Works Kangley Bridge Road Sydenham London SE26 5AQ |
Website | rosco.com |
---|---|
Email address | [email protected] |
Telephone | 01287 946241 |
Telephone region | Guisborough |
Registered Address | C/O Sobell Rhodes Llp The Kinetic Centre Theobald Street Elstree, Borehamwood Hertfordshire WD6 4PJ |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Brookmeadow |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
13k at £1 | Roscolab LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,303,164 |
Cash | £918 |
Current Liabilities | £2,500 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 11 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 25 July 2024 (3 months from now) |
10 May 2011 | Delivered on: 17 May 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
19 December 2008 | Delivered on: 24 December 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or roscolab limited to the chargee on any account whatsoever. Particulars: Blanchard works kangley bridge road sydenham london in the london borough of bromley t/no SGL30764. Outstanding |
20 July 2023 | Confirmation statement made on 11 July 2023 with no updates (3 pages) |
---|---|
21 April 2023 | Accounts for a small company made up to 30 June 2022 (8 pages) |
3 August 2022 | Confirmation statement made on 11 July 2022 with no updates (3 pages) |
28 March 2022 | Accounts for a small company made up to 30 June 2021 (8 pages) |
19 July 2021 | Confirmation statement made on 11 July 2021 with no updates (3 pages) |
25 June 2021 | Accounts for a small company made up to 30 June 2020 (8 pages) |
23 February 2021 | Termination of appointment of Kees Frijters as a director on 22 February 2021 (1 page) |
23 February 2021 | Registered office address changed from Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG United Kingdom to C/O Sobell Rhodes Llp the Kinetic Centre Theobald Street Elstree, Borehamwood Hertfordshire WD6 4PJ on 23 February 2021 (1 page) |
13 July 2020 | Confirmation statement made on 11 July 2020 with no updates (3 pages) |
6 April 2020 | Accounts for a small company made up to 30 June 2019 (9 pages) |
19 July 2019 | Confirmation statement made on 13 June 2019 with updates (4 pages) |
12 April 2019 | Accounts for a small company made up to 30 June 2018 (7 pages) |
3 July 2018 | Confirmation statement made on 13 June 2018 with updates (4 pages) |
4 April 2018 | Accounts for a small company made up to 30 June 2017 (7 pages) |
30 June 2017 | Confirmation statement made on 13 June 2017 with updates (4 pages) |
30 June 2017 | Confirmation statement made on 13 June 2017 with updates (4 pages) |
29 June 2017 | Register inspection address has been changed from Monument House 1st Floor 215 Marsh Road Pinner Middx HA5 5NE to Ground Floor, Unit 501 Centennial Park, Centennial Avenue Elstree Borehamwood Hertfordshire WD6 3FG (1 page) |
29 June 2017 | Director's details changed for Miguel Najur on 20 June 2017 (2 pages) |
29 June 2017 | Register inspection address has been changed from Monument House 1st Floor 215 Marsh Road Pinner Middx HA5 5NE to Ground Floor, Unit 501 Centennial Park, Centennial Avenue Elstree Borehamwood Hertfordshire WD6 3FG (1 page) |
29 June 2017 | Director's details changed for Miguel Najur on 20 June 2017 (2 pages) |
29 June 2017 | Notification of Roscolab Limited as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Register(s) moved to registered office address Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG (1 page) |
29 June 2017 | Notification of Roscolab Limited as a person with significant control on 29 June 2017 (2 pages) |
29 June 2017 | Register(s) moved to registered office address Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG (1 page) |
31 March 2017 | Accounts for a small company made up to 30 June 2016 (6 pages) |
31 March 2017 | Accounts for a small company made up to 30 June 2016 (6 pages) |
29 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
25 April 2016 | Registered office address changed from Monument House 1st Floor 215 Marsh Road Greater London HA5 5NE United Kingdom to Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG on 25 April 2016 (1 page) |
25 April 2016 | Registered office address changed from Monument House 1st Floor 215 Marsh Road Greater London HA5 5NE United Kingdom to Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG on 25 April 2016 (1 page) |
8 April 2016 | Accounts for a small company made up to 30 June 2015 (6 pages) |
8 April 2016 | Accounts for a small company made up to 30 June 2015 (6 pages) |
18 August 2015 | Appointment of Kees Frijters as a director on 13 March 2015 (2 pages) |
18 August 2015 | Appointment of Kees Frijters as a director on 13 March 2015 (2 pages) |
10 August 2015 | Registered office address changed from 11 Welbeck Street London W1G 9XZ to Monument House 1st Floor 215 Marsh Road Greater London HA5 5NE on 10 August 2015 (1 page) |
10 August 2015 | Registered office address changed from 11 Welbeck Street London W1G 9XZ to Monument House 1st Floor 215 Marsh Road Greater London HA5 5NE on 10 August 2015 (1 page) |
22 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
14 April 2015 | Accounts for a small company made up to 30 June 2014 (6 pages) |
14 April 2015 | Accounts for a small company made up to 30 June 2014 (6 pages) |
13 March 2015 | Termination of appointment of Michael John Hall as a director on 9 March 2015 (1 page) |
13 March 2015 | Termination of appointment of Michael John Hall as a director on 9 March 2015 (1 page) |
13 March 2015 | Termination of appointment of Michael John Hall as a director on 9 March 2015 (1 page) |
22 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
27 March 2014 | Full accounts made up to 30 June 2013 (13 pages) |
27 March 2014 | Full accounts made up to 30 June 2013 (13 pages) |
5 August 2013 | Annual return made up to 28 June 2013 with a full list of shareholders
|
5 August 2013 | Annual return made up to 28 June 2013 with a full list of shareholders
|
4 April 2013 | Total exemption full accounts made up to 30 June 2012 (13 pages) |
4 April 2013 | Total exemption full accounts made up to 30 June 2012 (13 pages) |
10 September 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (6 pages) |
10 September 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (6 pages) |
21 March 2012 | Accounts for a small company made up to 30 June 2011 (6 pages) |
21 March 2012 | Accounts for a small company made up to 30 June 2011 (6 pages) |
25 October 2011 | Director's details changed for Miguel Najur on 1 January 2011 (2 pages) |
25 October 2011 | Director's details changed for Miguel Najur on 1 January 2011 (2 pages) |
25 October 2011 | Director's details changed for Miguel Najur on 1 January 2011 (2 pages) |
25 October 2011 | Director's details changed for Mark Engel on 1 January 2011 (2 pages) |
25 October 2011 | Director's details changed for Mark Engel on 1 January 2011 (2 pages) |
25 October 2011 | Director's details changed for Mark Engel on 1 January 2011 (2 pages) |
25 October 2011 | Director's details changed for Mark Engel on 1 January 2011 (2 pages) |
25 October 2011 | Director's details changed for Mark Engel on 1 January 2011 (2 pages) |
25 October 2011 | Director's details changed for Mark Engel on 1 January 2011 (2 pages) |
25 October 2011 | Director's details changed for Mark Engel on 1 January 2011 (2 pages) |
25 October 2011 | Director's details changed for Mark Engel on 1 January 2011 (2 pages) |
25 October 2011 | Director's details changed for Michael John Hall on 1 January 2011 (2 pages) |
25 October 2011 | Director's details changed for Miguel Najur on 1 January 2011 (2 pages) |
25 October 2011 | Director's details changed for Mark Engel on 1 January 2011 (2 pages) |
25 October 2011 | Director's details changed for Michael John Hall on 1 January 2011 (2 pages) |
25 October 2011 | Director's details changed for Mark Engel on 1 January 2011 (2 pages) |
25 October 2011 | Director's details changed for Michael John Hall on 1 January 2011 (2 pages) |
25 October 2011 | Director's details changed for Miguel Najur on 1 January 2011 (2 pages) |
25 October 2011 | Director's details changed for Miguel Najur on 1 January 2011 (2 pages) |
25 October 2011 | Director's details changed for Mark Engel on 1 January 2011 (2 pages) |
25 October 2011 | Director's details changed for Mark Engel on 1 January 2011 (2 pages) |
25 October 2011 | Director's details changed for Michael John Hall on 1 January 2011 (2 pages) |
25 October 2011 | Director's details changed for Michael John Hall on 1 January 2011 (2 pages) |
25 October 2011 | Director's details changed for Michael John Hall on 1 January 2011 (2 pages) |
21 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (6 pages) |
21 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (6 pages) |
17 May 2011 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
17 May 2011 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
29 March 2011 | Accounts for a small company made up to 30 June 2010 (6 pages) |
29 March 2011 | Accounts for a small company made up to 30 June 2010 (6 pages) |
13 August 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (6 pages) |
13 August 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (6 pages) |
29 July 2010 | Director's details changed for Michael John Hall on 1 April 2010 (2 pages) |
29 July 2010 | Director's details changed for Michael John Hall on 1 April 2010 (2 pages) |
29 July 2010 | Director's details changed for Miguel Najur on 1 April 2010 (2 pages) |
29 July 2010 | Director's details changed for Miguel Najur on 1 April 2010 (2 pages) |
29 July 2010 | Director's details changed for Miguel Najur on 1 April 2010 (2 pages) |
29 July 2010 | Director's details changed for Michael John Hall on 1 April 2010 (2 pages) |
22 July 2010 | Register(s) moved to registered inspection location (1 page) |
22 July 2010 | Register(s) moved to registered inspection location (1 page) |
22 July 2010 | Register(s) moved to registered inspection location (1 page) |
22 July 2010 | Register(s) moved to registered inspection location (1 page) |
22 July 2010 | Register(s) moved to registered inspection location (1 page) |
22 July 2010 | Register(s) moved to registered inspection location (1 page) |
22 July 2010 | Register(s) moved to registered inspection location (1 page) |
22 July 2010 | Register(s) moved to registered inspection location (1 page) |
22 July 2010 | Register(s) moved to registered inspection location (1 page) |
22 July 2010 | Register inspection address has been changed (1 page) |
22 July 2010 | Register(s) moved to registered inspection location (1 page) |
22 July 2010 | Register(s) moved to registered inspection location (1 page) |
22 July 2010 | Register(s) moved to registered inspection location (1 page) |
22 July 2010 | Register inspection address has been changed (1 page) |
16 April 2010 | Registered office address changed from 8 Wimpole Street London W1G 9SP on 16 April 2010 (1 page) |
16 April 2010 | Registered office address changed from 8 Wimpole Street London W1G 9SP on 16 April 2010 (1 page) |
6 April 2010 | Accounts for a small company made up to 30 June 2009 (6 pages) |
6 April 2010 | Accounts for a small company made up to 30 June 2009 (6 pages) |
10 July 2009 | Return made up to 28/06/09; full list of members (6 pages) |
10 July 2009 | Return made up to 28/06/09; full list of members (6 pages) |
6 March 2009 | Accounting reference date extended from 09/04/2009 to 30/06/2009 (1 page) |
6 March 2009 | Accounting reference date extended from 09/04/2009 to 30/06/2009 (1 page) |
6 March 2009 | Registered office changed on 06/03/2009 from unit A303.3 tower bridge business complex clements road, southwark london SE16 4DG (1 page) |
6 March 2009 | Location of register of members (1 page) |
6 March 2009 | Location of register of members (1 page) |
6 March 2009 | Registered office changed on 06/03/2009 from unit A303.3 tower bridge business complex clements road, southwark london SE16 4DG (1 page) |
18 February 2009 | Director appointed michael hall (2 pages) |
18 February 2009 | Director appointed michael hall (2 pages) |
16 February 2009 | Director appointed miguel najur (2 pages) |
16 February 2009 | Director appointed miguel najur (2 pages) |
30 January 2009 | Director appointed mark engel (3 pages) |
30 January 2009 | Director appointed mark engel (3 pages) |
21 January 2009 | Appointment terminated secretary lorna blanchard (1 page) |
21 January 2009 | Appointment terminated director lawrence blanchard (1 page) |
21 January 2009 | Appointment terminated director lawrence blanchard (1 page) |
21 January 2009 | Appointment terminated secretary lorna blanchard (1 page) |
24 December 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
24 December 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
6 August 2008 | Total exemption small company accounts made up to 9 April 2008 (5 pages) |
6 August 2008 | Total exemption small company accounts made up to 9 April 2008 (5 pages) |
6 August 2008 | Total exemption small company accounts made up to 9 April 2008 (5 pages) |
22 July 2008 | Return made up to 28/06/08; full list of members (5 pages) |
22 July 2008 | Return made up to 28/06/08; full list of members (5 pages) |
18 December 2007 | Total exemption small company accounts made up to 9 April 2007 (6 pages) |
18 December 2007 | Total exemption small company accounts made up to 9 April 2007 (6 pages) |
18 December 2007 | Total exemption small company accounts made up to 9 April 2007 (6 pages) |
23 July 2007 | Return made up to 28/06/07; full list of members (4 pages) |
23 July 2007 | Secretary resigned (1 page) |
23 July 2007 | Secretary resigned (1 page) |
23 July 2007 | Return made up to 28/06/07; full list of members (4 pages) |
29 January 2007 | Total exemption small company accounts made up to 9 April 2006 (5 pages) |
29 January 2007 | Total exemption small company accounts made up to 9 April 2006 (5 pages) |
29 January 2007 | Total exemption small company accounts made up to 9 April 2006 (5 pages) |
5 January 2007 | Director resigned (1 page) |
5 January 2007 | New secretary appointed (2 pages) |
5 January 2007 | New secretary appointed (2 pages) |
5 January 2007 | Director resigned (1 page) |
18 July 2006 | Return made up to 28/06/06; full list of members (5 pages) |
18 July 2006 | Location of register of members (1 page) |
18 July 2006 | Return made up to 28/06/06; full list of members (5 pages) |
18 July 2006 | Location of register of members (1 page) |
6 April 2006 | Registered office changed on 06/04/06 from: unit 3 G2 the leather market weston street london SE1 3ER (1 page) |
6 April 2006 | Registered office changed on 06/04/06 from: unit 3 G2 the leather market weston street london SE1 3ER (1 page) |
11 October 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
11 October 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
11 October 2005 | Director's particulars changed (1 page) |
11 October 2005 | Director's particulars changed (1 page) |
11 October 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
11 October 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
27 September 2005 | Total exemption small company accounts made up to 9 April 2005 (5 pages) |
27 September 2005 | Total exemption small company accounts made up to 9 April 2005 (5 pages) |
27 September 2005 | Total exemption small company accounts made up to 9 April 2005 (5 pages) |
15 July 2005 | Return made up to 28/06/05; full list of members (5 pages) |
15 July 2005 | Return made up to 28/06/05; full list of members (5 pages) |
29 September 2004 | Total exemption small company accounts made up to 9 April 2004 (5 pages) |
29 September 2004 | Total exemption small company accounts made up to 9 April 2004 (5 pages) |
29 September 2004 | Total exemption small company accounts made up to 9 April 2004 (5 pages) |
5 July 2004 | Return made up to 28/06/04; full list of members (10 pages) |
5 July 2004 | Return made up to 28/06/04; full list of members (10 pages) |
24 January 2004 | Total exemption small company accounts made up to 9 April 2003 (5 pages) |
24 January 2004 | Total exemption small company accounts made up to 9 April 2003 (5 pages) |
24 January 2004 | Total exemption small company accounts made up to 9 April 2003 (5 pages) |
5 July 2003 | Return made up to 28/06/03; full list of members (8 pages) |
5 July 2003 | Return made up to 28/06/03; full list of members (8 pages) |
6 December 2002 | Total exemption small company accounts made up to 9 April 2002 (5 pages) |
6 December 2002 | Total exemption small company accounts made up to 9 April 2002 (5 pages) |
6 December 2002 | Total exemption small company accounts made up to 9 April 2002 (5 pages) |
24 June 2002 | Return made up to 28/06/02; full list of members (7 pages) |
24 June 2002 | Return made up to 28/06/02; full list of members (7 pages) |
28 January 2002 | Total exemption small company accounts made up to 9 April 2001 (5 pages) |
28 January 2002 | Total exemption small company accounts made up to 9 April 2001 (5 pages) |
28 January 2002 | Total exemption small company accounts made up to 9 April 2001 (5 pages) |
3 July 2001 | Return made up to 28/06/01; full list of members (6 pages) |
3 July 2001 | Return made up to 28/06/01; full list of members (6 pages) |
21 July 2000 | Accounts for a small company made up to 9 April 2000 (5 pages) |
21 July 2000 | Accounts for a small company made up to 9 April 2000 (5 pages) |
21 July 2000 | Accounts for a small company made up to 9 April 2000 (5 pages) |
10 July 2000 | Return made up to 28/06/00; full list of members
|
10 July 2000 | Return made up to 28/06/00; full list of members
|
9 August 1999 | Accounts for a small company made up to 9 April 1999 (5 pages) |
9 August 1999 | Accounts for a small company made up to 9 April 1999 (5 pages) |
9 August 1999 | Accounts for a small company made up to 9 April 1999 (5 pages) |
26 July 1999 | Return made up to 28/06/99; full list of members
|
26 July 1999 | Return made up to 28/06/99; full list of members
|
23 April 1999 | Secretary resigned (1 page) |
23 April 1999 | Secretary resigned (1 page) |
16 April 1999 | New secretary appointed (2 pages) |
16 April 1999 | New secretary appointed (2 pages) |
14 April 1999 | New director appointed (2 pages) |
14 April 1999 | New director appointed (2 pages) |
28 July 1998 | Return made up to 28/06/98; no change of members (4 pages) |
28 July 1998 | Return made up to 28/06/98; no change of members (4 pages) |
19 June 1998 | Accounts for a small company made up to 9 April 1998 (2 pages) |
19 June 1998 | Accounts for a small company made up to 9 April 1998 (2 pages) |
19 June 1998 | Accounts for a small company made up to 9 April 1998 (2 pages) |
29 June 1997 | Accounts for a small company made up to 9 April 1997 (2 pages) |
29 June 1997 | Accounts for a small company made up to 9 April 1997 (2 pages) |
29 June 1997 | Accounts for a small company made up to 9 April 1997 (2 pages) |
26 June 1997 | Return made up to 28/06/97; no change of members (4 pages) |
26 June 1997 | Return made up to 28/06/97; no change of members (4 pages) |
30 August 1996 | Return made up to 28/06/96; full list of members (8 pages) |
30 August 1996 | Return made up to 28/06/96; full list of members (8 pages) |
10 June 1996 | Accounts for a small company made up to 9 April 1996 (2 pages) |
10 June 1996 | Accounts for a small company made up to 9 April 1996 (2 pages) |
10 June 1996 | Accounts for a small company made up to 9 April 1996 (2 pages) |
6 July 1995 | Accounts for a small company made up to 9 April 1995 (2 pages) |
6 July 1995 | Accounts for a small company made up to 9 April 1995 (2 pages) |
6 July 1995 | Accounts for a small company made up to 9 April 1995 (2 pages) |
10 December 1987 | Accounts for a small company made up to 9 April 1987 (2 pages) |
10 December 1987 | Accounts for a small company made up to 9 April 1987 (2 pages) |
10 December 1987 | Accounts for a small company made up to 9 April 1987 (2 pages) |
1 December 1986 | Return made up to 03/11/86; full list of members (4 pages) |
1 December 1986 | Return made up to 03/11/86; full list of members (4 pages) |
30 March 1955 | Incorporation (12 pages) |
30 March 1955 | Incorporation (12 pages) |