Company NameBryden Johnson Payroll Services Limited
Company StatusActive
Company Number00579002
CategoryPrivate Limited Company
Incorporation Date25 February 1957(67 years, 2 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Neil Francis Keith Johnson
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 1994(37 years, 4 months after company formation)
Appointment Duration29 years, 10 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressKings Parade
Lower Coombe Sreet
Croydon Surrey
CR0 1AA
Director NameMrs Jacqueline Karen Wilding
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2017(60 years, 1 month after company formation)
Appointment Duration7 years
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressKings Parade
Lower Coombe Sreet
Croydon Surrey
CR0 1AA
Director NameMr Sean Anthony Dorman
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2017(60 years, 1 month after company formation)
Appointment Duration7 years
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressKings Parade
Lower Coombe Sreet
Croydon Surrey
CR0 1AA
Director NameHilary Anita Johnson
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1992(35 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 August 1994)
RoleCompany Director
Correspondence AddressDowne House
Ricketts Hill
Tatsfield
Kent
Tn16
Director NameMrs Sarah Ann Russell
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1992(35 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 21 June 1994)
RoleCompany Director
Correspondence AddressThe Old Manse Matching Tye
Harlow
Essex
Secretary NameJean Mary Capell
NationalityBritish
StatusResigned
Appointed04 October 1992(35 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 August 1994)
RoleCompany Director
Correspondence Address19 Ashdown Gardens
South Croydon
Surrey
CR2 9DR
Director NameStephen James Blake
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1994(37 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 April 2000)
RoleRetired Bank Manager
Correspondence Address1 Wheat Knoll
Hayes Lane
Kenley
Surrey
CR8 5JT
Director NameMr Paul Gould
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1994(37 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 April 2000)
RoleChartered Accountant
Correspondence AddressFlat 4
23 Brambledown Road
Wallington
Surrey
SM6 0TH
Director NameMr Terence James Negus
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1994(37 years, 6 months after company formation)
Appointment Duration8 years (resigned 11 September 2002)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Nursery
Lunghurst Road
Woldingham
Surrey
CR3 7HF
Director NameMr Gordon Richard Bull
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1994(37 years, 6 months after company formation)
Appointment Duration22 years, 7 months (resigned 31 March 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressKings Parade Lower Coombe Street
Croydon
Surrey
CR0 1AA
Secretary NameMrs Paula Sheppard
NationalityBritish
StatusResigned
Appointed30 August 1994(37 years, 6 months after company formation)
Appointment Duration8 years (resigned 11 September 2002)
RoleCompany Director
Correspondence Address50 Sanderstead Court Avenue
Sanderstead
Surrey
CR2 9AJ
Secretary NameAngela Jane Bentley
NationalityBritish
StatusResigned
Appointed11 September 2002(45 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 December 2003)
RoleSecretary
Correspondence Address42 Oaks Avenue
Worcester Park
Surrey
KT4 8XD
Secretary NameMrs Jackie Karen Wilding
NationalityBritish
StatusResigned
Appointed04 October 2006(49 years, 7 months after company formation)
Appointment Duration11 years, 10 months (resigned 09 August 2018)
RoleChartered Accountant
Correspondence AddressKings Parade Lower Coombe Street
Croydon
Surrey
CR0 1AA
Secretary NameKings Parade Trustees Limited (Corporation)
StatusResigned
Appointed01 December 2003(46 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 04 October 2006)
Correspondence AddressKings Parade
Lower Coombe Street
Croydon
CR0 1AA

Contact

Websitewww.brydenjohnsonpayroll.com/
Telephone020 86804500
Telephone regionLondon

Location

Registered AddressKings Parade
Lower Coombe Sreet
Croydon Surrey
CR0 1AA
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

30 at £1Victoria Caroline Dorman
5.00%
Ordinary
210 at £1Diana Claire Bull
34.98%
Ordinary
210 at £1Louise Rosina Denvir
34.98%
Ordinary
150 at £1Lee David Wilding
24.98%
Ordinary
10 at £0.01Diana Claire Bull
0.02%
Ordinary C
10 at £0.01Lee David Wilding
0.02%
Ordinary B
10 at £0.01Louise Rosina Denvir
0.02%
Ordinary A
10 at £0.01Victoria Caroline Dorman
0.02%
Ordinary D

Financials

Year2014
Turnover£161,765
Net Worth£1,295
Cash£3,992
Current Liabilities£46,841

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return16 November 2023 (5 months, 1 week ago)
Next Return Due30 November 2024 (7 months from now)

Filing History

16 November 2023Confirmation statement made on 16 November 2023 with no updates (3 pages)
30 October 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
11 May 2023Confirmation statement made on 11 May 2023 with no updates (3 pages)
19 December 2022Director's details changed for Mrs Jacqueline Karen Wilding on 13 December 2022 (2 pages)
8 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
20 September 2022Change of share class name or designation (2 pages)
20 September 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
15 September 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 September 2022Statement of capital following an allotment of shares on 1 July 2022
  • GBP 806.59
(4 pages)
17 August 2022Confirmation statement made on 3 August 2022 with updates (6 pages)
17 November 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
12 August 2021Confirmation statement made on 3 August 2021 with no updates (3 pages)
26 November 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
15 October 2020Memorandum and Articles of Association (25 pages)
15 October 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
13 August 2020Confirmation statement made on 3 August 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
19 November 2019Director's details changed for Mr Sean Anthony Dorman on 14 November 2019 (2 pages)
15 August 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
15 August 2019Particulars of variation of rights attached to shares (4 pages)
15 August 2019Particulars of variation of rights attached to shares (2 pages)
14 August 2019Cessation of Jacqueline Karen Wilding as a person with significant control on 1 February 2019 (1 page)
14 August 2019Notification of Bryden Johnson Limited as a person with significant control on 1 February 2019 (2 pages)
14 August 2019Cessation of Neil Francis Keith Johnson as a person with significant control on 1 February 2019 (1 page)
14 August 2019Confirmation statement made on 3 August 2019 with updates (7 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
15 August 2018Termination of appointment of Jackie Karen Wilding as a secretary on 9 August 2018 (1 page)
10 August 2018Confirmation statement made on 3 August 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
10 August 2017Confirmation statement made on 3 August 2017 with updates (5 pages)
10 August 2017Confirmation statement made on 3 August 2017 with updates (5 pages)
3 August 2017Cessation of Diana Claire Bull as a person with significant control on 31 March 2017 (1 page)
3 August 2017Notification of Neil Francis Keith Johnson as a person with significant control on 31 March 2017 (2 pages)
3 August 2017Cessation of Louise Rosina Denvir as a person with significant control on 31 March 2017 (1 page)
3 August 2017Notification of Neil Francis Keith Johnson as a person with significant control on 31 March 2017 (2 pages)
3 August 2017Statement of capital following an allotment of shares on 19 June 2017
  • GBP 706.6
(5 pages)
3 August 2017Notification of Jacqueline Karen Wilding as a person with significant control on 31 March 2017 (2 pages)
3 August 2017Statement of capital following an allotment of shares on 19 June 2017
  • GBP 706.6
(5 pages)
3 August 2017Notification of Jacqueline Karen Wilding as a person with significant control on 31 March 2017 (2 pages)
3 August 2017Cessation of Diana Claire Bull as a person with significant control on 3 August 2017 (1 page)
3 August 2017Cessation of Louise Rosina Denvir as a person with significant control on 3 August 2017 (1 page)
27 July 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 July 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 April 2017Statement of capital following an allotment of shares on 31 March 2017
  • GBP 640.6
(4 pages)
18 April 2017Statement of capital following an allotment of shares on 31 March 2017
  • GBP 640.6
(4 pages)
7 April 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 April 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 April 2017Appointment of Mr Sean Anthony Dorman as a director on 31 March 2017 (2 pages)
3 April 2017Appointment of Mrs Jacqueline Karen Wilding as a director on 31 March 2017 (2 pages)
3 April 2017Appointment of Mr Sean Anthony Dorman as a director on 31 March 2017 (2 pages)
3 April 2017Termination of appointment of Gordon Richard Bull as a director on 31 March 2017 (1 page)
3 April 2017Termination of appointment of Gordon Richard Bull as a director on 31 March 2017 (1 page)
3 April 2017Appointment of Mrs Jacqueline Karen Wilding as a director on 31 March 2017 (2 pages)
26 October 2016Total exemption full accounts made up to 31 March 2016 (11 pages)
26 October 2016Total exemption full accounts made up to 31 March 2016 (11 pages)
14 October 2016Confirmation statement made on 4 October 2016 with updates (7 pages)
14 October 2016Confirmation statement made on 4 October 2016 with updates (7 pages)
28 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 600.4
(7 pages)
28 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 600.4
(7 pages)
28 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 600.4
(7 pages)
26 October 2015Total exemption full accounts made up to 31 March 2015 (11 pages)
26 October 2015Total exemption full accounts made up to 31 March 2015 (11 pages)
12 March 2015Statement of capital following an allotment of shares on 16 January 2015
  • GBP 600.4
(4 pages)
12 March 2015Statement of capital following an allotment of shares on 16 January 2015
  • GBP 600.4
(4 pages)
9 March 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 November 2014Total exemption full accounts made up to 31 March 2014 (11 pages)
19 November 2014Total exemption full accounts made up to 31 March 2014 (11 pages)
22 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 600.3
(7 pages)
22 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 600.3
(7 pages)
22 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 600.3
(7 pages)
17 December 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
17 December 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
5 November 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 600.3
(7 pages)
5 November 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 600.3
(7 pages)
5 November 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 600.3
(7 pages)
24 September 2013Change of share class name or designation (2 pages)
24 September 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
24 September 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
24 September 2013Change of share class name or designation (2 pages)
1 November 2012Annual return made up to 4 October 2012 with a full list of shareholders (6 pages)
1 November 2012Annual return made up to 4 October 2012 with a full list of shareholders (6 pages)
1 November 2012Annual return made up to 4 October 2012 with a full list of shareholders (6 pages)
13 July 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
13 July 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
5 January 2012Total exemption full accounts made up to 31 March 2011 (10 pages)
5 January 2012Total exemption full accounts made up to 31 March 2011 (10 pages)
26 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (6 pages)
26 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (6 pages)
26 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (6 pages)
14 March 2011Statement of capital following an allotment of shares on 23 February 2011
  • GBP 600.30
(4 pages)
14 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 March 2011Statement of capital following an allotment of shares on 23 February 2011
  • GBP 600.30
(4 pages)
25 November 2010Director's details changed for Mr Neil Francis Keith Johnson on 5 November 2010 (2 pages)
25 November 2010Director's details changed for Mr Neil Francis Keith Johnson on 5 November 2010 (2 pages)
25 November 2010Director's details changed for Mr Neil Francis Keith Johnson on 5 November 2010 (2 pages)
2 November 2010Annual return made up to 4 October 2010 with a full list of shareholders (5 pages)
2 November 2010Annual return made up to 4 October 2010 with a full list of shareholders (5 pages)
2 November 2010Annual return made up to 4 October 2010 with a full list of shareholders (5 pages)
22 June 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
22 June 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
18 November 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
18 November 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
16 November 2009Director's details changed for Mr Gordon Richard Bull on 1 October 2009 (2 pages)
16 November 2009Annual return made up to 4 October 2009 with a full list of shareholders (6 pages)
16 November 2009Director's details changed for Neil Francis Keith Johnson on 1 October 2009 (2 pages)
16 November 2009Director's details changed for Neil Francis Keith Johnson on 1 October 2009 (2 pages)
16 November 2009Annual return made up to 4 October 2009 with a full list of shareholders (6 pages)
16 November 2009Director's details changed for Mr Gordon Richard Bull on 1 October 2009 (2 pages)
16 November 2009Director's details changed for Neil Francis Keith Johnson on 1 October 2009 (2 pages)
16 November 2009Director's details changed for Mr Gordon Richard Bull on 1 October 2009 (2 pages)
16 November 2009Annual return made up to 4 October 2009 with a full list of shareholders (6 pages)
10 November 2009Secretary's details changed for Mrs Jackie Karen Wilding on 1 October 2009 (1 page)
10 November 2009Director's details changed for Mr Gordon Richard Bull on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Mr Gordon Richard Bull on 1 October 2009 (2 pages)
10 November 2009Secretary's details changed for Mrs Jackie Karen Wilding on 1 October 2009 (1 page)
10 November 2009Secretary's details changed for Mrs Jackie Karen Wilding on 1 October 2009 (1 page)
10 November 2009Director's details changed for Mr Gordon Richard Bull on 1 October 2009 (2 pages)
4 November 2009Secretary's details changed for Jackie Karen Wilding on 1 October 2009 (1 page)
4 November 2009Secretary's details changed for Jackie Karen Wilding on 1 October 2009 (1 page)
4 November 2009Secretary's details changed for Jackie Karen Wilding on 1 October 2009 (1 page)
13 November 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
13 November 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
24 October 2008Return made up to 04/10/08; full list of members (4 pages)
24 October 2008Return made up to 04/10/08; full list of members (4 pages)
10 January 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
10 January 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
15 October 2007Return made up to 04/10/07; full list of members (3 pages)
15 October 2007Return made up to 04/10/07; full list of members (3 pages)
15 December 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
15 December 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
14 December 2006New secretary appointed (2 pages)
14 December 2006Secretary resigned (1 page)
14 December 2006New secretary appointed (2 pages)
14 December 2006Secretary resigned (1 page)
22 November 2006Director's particulars changed (1 page)
22 November 2006Director's particulars changed (1 page)
15 November 2006Return made up to 04/10/06; full list of members (2 pages)
15 November 2006Director's particulars changed (1 page)
15 November 2006Return made up to 04/10/06; full list of members (2 pages)
15 November 2006Director's particulars changed (1 page)
24 November 2005Return made up to 04/10/05; full list of members (2 pages)
24 November 2005Return made up to 04/10/05; full list of members (2 pages)
4 October 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
4 October 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
6 June 2005Company name changed paye-wise LIMITED\certificate issued on 06/06/05 (2 pages)
6 June 2005Company name changed paye-wise LIMITED\certificate issued on 06/06/05 (2 pages)
19 April 2005Director's particulars changed (1 page)
19 April 2005Director's particulars changed (1 page)
18 October 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
18 October 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
14 October 2004Return made up to 04/10/04; full list of members (5 pages)
14 October 2004Return made up to 04/10/04; full list of members (5 pages)
30 December 2003Secretary resigned (1 page)
30 December 2003New secretary appointed (2 pages)
30 December 2003New secretary appointed (2 pages)
30 December 2003Secretary resigned (1 page)
30 October 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
30 October 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
24 October 2003Return made up to 04/10/03; full list of members (6 pages)
24 October 2003Return made up to 04/10/03; full list of members (6 pages)
20 November 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
20 November 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
8 October 2002New secretary appointed (2 pages)
8 October 2002Director resigned (1 page)
8 October 2002New secretary appointed (2 pages)
8 October 2002Return made up to 04/10/02; full list of members (5 pages)
8 October 2002Secretary resigned (1 page)
8 October 2002Secretary resigned (1 page)
8 October 2002Director resigned (1 page)
8 October 2002Return made up to 04/10/02; full list of members (5 pages)
10 April 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
10 April 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
11 October 2001Return made up to 04/10/01; full list of members (6 pages)
11 October 2001Return made up to 04/10/01; full list of members (6 pages)
30 January 2001Full accounts made up to 31 March 2000 (9 pages)
30 January 2001Full accounts made up to 31 March 2000 (9 pages)
3 November 2000Director's particulars changed (1 page)
3 November 2000Director's particulars changed (1 page)
1 November 2000Return made up to 04/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 November 2000Return made up to 04/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 October 2000Company name changed bryden johnson benefit consultin g LIMITED\certificate issued on 16/10/00 (2 pages)
13 October 2000Company name changed bryden johnson benefit consultin g LIMITED\certificate issued on 16/10/00 (2 pages)
4 May 2000Director resigned (1 page)
4 May 2000Director resigned (1 page)
4 May 2000Director resigned (1 page)
4 May 2000Director resigned (1 page)
4 November 1999Full accounts made up to 31 March 1999 (9 pages)
4 November 1999Full accounts made up to 31 March 1999 (9 pages)
15 October 1999Return made up to 04/10/99; full list of members (12 pages)
15 October 1999Return made up to 04/10/99; full list of members (12 pages)
18 January 1999Full accounts made up to 31 March 1998 (8 pages)
18 January 1999Full accounts made up to 31 March 1998 (8 pages)
14 October 1998Return made up to 04/10/98; full list of members (8 pages)
14 October 1998Return made up to 04/10/98; full list of members (8 pages)
12 January 1998Full accounts made up to 31 March 1997 (9 pages)
12 January 1998Full accounts made up to 31 March 1997 (9 pages)
9 October 1997Return made up to 04/10/97; full list of members (8 pages)
9 October 1997Return made up to 04/10/97; full list of members (8 pages)
9 January 1997Full accounts made up to 31 March 1996 (10 pages)
9 January 1997Full accounts made up to 31 March 1996 (10 pages)
8 October 1996Return made up to 04/10/96; full list of members (8 pages)
8 October 1996Return made up to 04/10/96; full list of members (8 pages)
15 November 1995Accounts for a small company made up to 31 March 1995 (11 pages)
15 November 1995Accounts for a small company made up to 31 March 1995 (11 pages)
6 November 1995Return made up to 04/10/95; full list of members (16 pages)
6 November 1995Return made up to 04/10/95; full list of members (16 pages)