Company NameEnnismore Flats Managements Limited
Company StatusActive
Company Number00586786
CategoryPrivate Limited Company
Incorporation Date5 July 1957(66 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Safia Afkhami
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 1997(39 years, 9 months after company formation)
Appointment Duration27 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Ennismore Gardens
London
SW7 1AB
Director NameRachael Roseanne Stearns
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 1998(40 years, 11 months after company formation)
Appointment Duration25 years, 11 months
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address24 Ennismore Gardens
London
SW7 1AB
Director NameMrs Sylvia Fei
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2015(57 years, 10 months after company formation)
Appointment Duration9 years
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Flat 23 Ennismore Gardens
London
SW7 1AB
Director NameMr Ole Dreyer
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityDanish
StatusCurrent
Appointed09 November 2021(64 years, 4 months after company formation)
Appointment Duration2 years, 5 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address21-22 Ennismore Gardens
London
SW7 1AA
Director NameFrances Rice
Date of BirthAugust 1930 (Born 93 years ago)
NationalityAmerican
StatusResigned
Appointed20 April 1990(32 years, 9 months after company formation)
Appointment Duration19 years (resigned 21 April 2009)
RoleCompany Director
Correspondence Address23 Ennismore Gardens
London
Sw7
Director NameMr Francis Jacques Roos
Date of BirthJuly 1945 (Born 78 years ago)
NationalityFrench
StatusResigned
Appointed20 April 1992(34 years, 9 months after company formation)
Appointment Duration23 years, 6 months (resigned 05 November 2015)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address11 Ennismore Gardens
London
SW7 1AA
Director NameMr Ion Michael Churton Braby
Date of BirthJune 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1992(34 years, 9 months after company formation)
Appointment Duration6 years, 2 months (resigned 24 June 1998)
RoleRetired
Correspondence Address22 Ennismore Gardens
London
SW1 1AB
Director NameMr Gordon Fiskin
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1992(34 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 19 June 1995)
RoleCompany Director
Correspondence Address11 Ennismore Gardens
London
SW7 1AA
Director NameMiss Kate Marinel Fitzsimons
Date of BirthOctober 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1992(34 years, 9 months after company formation)
Appointment Duration17 years, 10 months (resigned 18 February 2010)
RoleSecretary
Country of ResidenceEngland
Correspondence Address23 Ennismore Gardens
London
SW7 1AB
Director NameMr David John Hands
Date of BirthOctober 1951 (Born 72 years ago)
NationalityAustralian
StatusResigned
Appointed20 April 1992(34 years, 9 months after company formation)
Appointment Duration7 years, 12 months (resigned 14 April 2000)
RoleCompany Director
Correspondence Address21 Ennismore Gardens
London
SW7 1AB
Director NameMrs Lorna Rawlence
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1992(34 years, 9 months after company formation)
Appointment Duration4 years, 12 months (resigned 17 April 1997)
RoleBarrister
Correspondence Address22 Ennismore Gardens
London
SW7 1AB
Director NameVeronica Elise Braby
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1996(39 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 24 June 1998)
RoleRetired
Correspondence Address22 Ennismore Gardens
London
SW7 1AB
Director NameMr Alan Charles Macintosh
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1996(39 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 12 January 2000)
RoleFinancial Consultant
Correspondence Address21 Ennismore Gardens
London
SW7 1AB
Director NameSusan Penelope Boundy Layton
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1998(40 years, 9 months after company formation)
Appointment Duration2 years (resigned 14 April 2000)
RoleInterior Designer
Correspondence Address23-24 Ennismore Gardens
London
SW7 1AB
Secretary NameChristopher Laurence Burbridge
NationalityBritish
StatusResigned
Appointed08 September 1998(41 years, 2 months after company formation)
Appointment Duration6 years, 11 months (resigned 02 August 2005)
RoleCompany Director
Correspondence Address152 Cromwell Road
London
SW7 4EF
Director NameGervase Anthony Williamson
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2000(42 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 10 November 2001)
RoleChartered Surveyor
Correspondence Address23 Ennismore Gardens
London
SW7 1AB
Director NameMr Christopher Gordon Palmer
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2003(45 years, 7 months after company formation)
Appointment Duration10 years, 3 months (resigned 03 June 2013)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat J
21-22 Ennismore Gardens
London
SW7 1AB
Director NameHugh Rokeby Holland
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2004(47 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 19 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
11 Ennismore Gardens
London
SW7 1AA
Director NameRichard Rice
Date of BirthFebruary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2010(52 years, 8 months after company formation)
Appointment Duration6 years, 10 months (resigned 01 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Ennismore Gardens
London
SW7 1AB
Director NameMr Gennady Sukhanov
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityRussian
StatusResigned
Appointed24 February 2016(58 years, 8 months after company formation)
Appointment Duration3 years (resigned 22 March 2019)
RoleCompany Director
Country of ResidenceRussia
Correspondence AddressThird Floor Flat 11 Ennismore Gardens
London
SW7 1AA
Secretary NamePersonal Resource Management Limited (Corporation)
StatusResigned
Appointed20 April 1992(34 years, 9 months after company formation)
Appointment Duration11 years (resigned 07 May 2003)
Correspondence Address32 Silsoe House
Park Village East
London
NW1 7QH
Secretary NameCounty Estate Management Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 August 2005(48 years, 1 month after company formation)
Appointment Duration4 years (resigned 03 August 2009)
Correspondence Address79 New Cavendish Street
London
W1W 6XB

Location

Registered AddressPrincipia Estate And Asset Management, The Studio
16 Cavaye Place
London
SW10 9PT
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardRedcliffe
Built Up AreaGreater London

Shareholders

8 at £1Pancroft LTD
7.41%
Ordinary
4 at £1D. Wiggins
3.70%
Ordinary
4 at £1Dr A. Farman-farmaian
3.70%
Ordinary
4 at £1Dr Catherine Kallerman
3.70%
Ordinary
4 at £1Dunland Investments LTD
3.70%
Ordinary
4 at £1East Cheap Trading Corp LTD
3.70%
Ordinary
4 at £1Executors Of John H. Glaze
3.70%
Ordinary
4 at £1Executors Of M.k. Fitzsimons
3.70%
Ordinary
4 at £1Francis Roos
3.70%
Ordinary
4 at £1Hanar Partners LTD
3.70%
Ordinary
4 at £1M.c. Haimes
3.70%
Ordinary
4 at £1Miss L. Kazakova
3.70%
Ordinary
4 at £1Miss S.a. Afkhami
3.70%
Ordinary
4 at £1Mr J. Coventry & Mrs K. Coventry
3.70%
Ordinary
4 at £1Mrs R. Stearns
3.70%
Ordinary
4 at £1R. Rice
3.70%
Ordinary
4 at £1S. Fei
3.70%
Ordinary
4 at £1S.a. Crane
3.70%
Ordinary
4 at £1Stenico Investments LTD
3.70%
Ordinary
4 at £1Steven Garnett
3.70%
Ordinary
-OTHER
22.22%
-

Financials

Year2014
Turnover£91,062
Net Worth£6,376
Cash£94,837
Current Liabilities£104,329

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return20 April 2023 (1 year ago)
Next Return Due4 May 2024 (6 days from now)

Charges

25 October 1963Delivered on: 13 November 1963
Persons entitled: Midland Bank LTD

Classification: Legal charge
Secured details: All monies due etc.
Particulars: Flat Y24 ennismore gardens london SW7.
Outstanding

Filing History

16 June 2020Confirmation statement made on 20 April 2020 with no updates (3 pages)
29 April 2020Current accounting period extended from 29 June 2020 to 30 June 2020 (1 page)
28 April 2020Accounts for a small company made up to 30 June 2019 (10 pages)
14 June 2019Confirmation statement made on 20 April 2019 with no updates (3 pages)
4 June 2019Accounts for a small company made up to 30 June 2018 (10 pages)
29 March 2019Previous accounting period shortened from 30 June 2018 to 29 June 2018 (1 page)
22 March 2019Termination of appointment of Gennady Sukhanov as a director on 22 March 2019 (1 page)
9 May 2018Confirmation statement made on 20 April 2018 with no updates (3 pages)
21 March 2018Accounts for a small company made up to 30 June 2017 (12 pages)
19 July 2017Accounts for a small company made up to 30 June 2016 (13 pages)
19 July 2017Accounts for a small company made up to 30 June 2016 (13 pages)
31 May 2017Termination of appointment of Christopher Gordon Palmer as a director on 3 June 2013 (1 page)
31 May 2017Termination of appointment of Christopher Gordon Palmer as a director on 3 June 2013 (1 page)
31 May 2017Confirmation statement made on 20 April 2017 with updates (6 pages)
31 May 2017Confirmation statement made on 20 April 2017 with updates (6 pages)
30 May 2017Termination of appointment of Richard Rice as a director on 1 January 2017 (1 page)
30 May 2017Termination of appointment of Richard Rice as a director on 1 January 2017 (1 page)
4 May 2017Appointment of Mr Gennady Sukhanov as a director on 24 February 2016 (2 pages)
4 May 2017Appointment of Mr Gennady Sukhanov as a director on 24 February 2016 (2 pages)
18 July 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 108
(8 pages)
18 July 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 108
(8 pages)
16 May 2016Accounts for a small company made up to 30 June 2015 (4 pages)
16 May 2016Accounts for a small company made up to 30 June 2015 (4 pages)
10 November 2015Termination of appointment of Francis Jacques Roos as a director on 5 November 2015 (1 page)
10 November 2015Termination of appointment of Francis Jacques Roos as a director on 5 November 2015 (1 page)
10 November 2015Termination of appointment of Francis Jacques Roos as a director on 5 November 2015 (1 page)
10 June 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 108
(10 pages)
10 June 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 108
(10 pages)
10 June 2015Appointment of Mrs Sylvia Fei as a director on 20 April 2015 (2 pages)
10 June 2015Appointment of Mrs Sylvia Fei as a director on 20 April 2015 (2 pages)
15 April 2015Full accounts made up to 30 June 2014 (12 pages)
15 April 2015Full accounts made up to 30 June 2014 (12 pages)
15 July 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 108
(9 pages)
15 July 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 108
(9 pages)
7 April 2014Full accounts made up to 30 June 2013 (12 pages)
7 April 2014Full accounts made up to 30 June 2013 (12 pages)
16 July 2013Annual return made up to 20 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(9 pages)
16 July 2013Annual return made up to 20 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(9 pages)
3 April 2013Full accounts made up to 30 June 2012 (11 pages)
3 April 2013Full accounts made up to 30 June 2012 (11 pages)
25 August 2012Compulsory strike-off action has been discontinued (1 page)
25 August 2012Compulsory strike-off action has been discontinued (1 page)
22 August 2012Annual return made up to 20 April 2012 with a full list of shareholders (9 pages)
22 August 2012Annual return made up to 20 April 2012 with a full list of shareholders (9 pages)
21 August 2012First Gazette notice for compulsory strike-off (1 page)
21 August 2012First Gazette notice for compulsory strike-off (1 page)
3 April 2012Accounts for a small company made up to 30 June 2011 (5 pages)
3 April 2012Accounts for a small company made up to 30 June 2011 (5 pages)
28 April 2011Annual return made up to 20 April 2011 with a full list of shareholders (9 pages)
28 April 2011Annual return made up to 20 April 2011 with a full list of shareholders (9 pages)
14 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
14 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
3 August 2010Previous accounting period extended from 24 June 2010 to 30 June 2010 (1 page)
3 August 2010Previous accounting period extended from 24 June 2010 to 30 June 2010 (1 page)
15 July 2010Director's details changed for Rachael Roseanne Stearns on 2 October 2009 (2 pages)
15 July 2010Annual return made up to 20 April 2010 with a full list of shareholders (14 pages)
15 July 2010Director's details changed for Safia Afkhami on 2 October 2009 (2 pages)
15 July 2010Director's details changed for Rachael Roseanne Stearns on 2 October 2009 (2 pages)
15 July 2010Annual return made up to 20 April 2010 with a full list of shareholders (14 pages)
15 July 2010Director's details changed for Safia Afkhami on 2 October 2009 (2 pages)
15 July 2010Director's details changed for Rachael Roseanne Stearns on 2 October 2009 (2 pages)
15 July 2010Director's details changed for Safia Afkhami on 2 October 2009 (2 pages)
13 July 2010Termination of appointment of Frances Rice as a director (1 page)
13 July 2010Termination of appointment of Frances Rice as a director (1 page)
30 April 2010Termination of appointment of Hugh Holland as a director (1 page)
30 April 2010Termination of appointment of Hugh Holland as a director (1 page)
26 April 2010Full accounts made up to 24 June 2009 (11 pages)
26 April 2010Full accounts made up to 24 June 2009 (11 pages)
26 April 2010Appointment of Richard Rice as a director (3 pages)
26 April 2010Appointment of Richard Rice as a director (3 pages)
7 April 2010Full accounts made up to 24 June 2008 (11 pages)
7 April 2010Full accounts made up to 24 June 2008 (11 pages)
17 March 2010Termination of appointment of Kate Fitzsimons as a director (1 page)
17 March 2010Termination of appointment of Kate Fitzsimons as a director (1 page)
6 March 2010Compulsory strike-off action has been discontinued (1 page)
6 March 2010Compulsory strike-off action has been discontinued (1 page)
4 March 2010Annual return made up to 20 April 2009 with a full list of shareholders (13 pages)
4 March 2010Annual return made up to 20 April 2009 with a full list of shareholders (13 pages)
19 January 2010First Gazette notice for compulsory strike-off (1 page)
19 January 2010First Gazette notice for compulsory strike-off (1 page)
27 August 2009Registered office changed on 27/08/2009 from station house 9-13 swiss terrace swiss cottage NW6 4RR (1 page)
27 August 2009Appointment terminated secretary county estate management secretarial services LIMITED (1 page)
27 August 2009Registered office changed on 27/08/2009 from station house 9-13 swiss terrace swiss cottage NW6 4RR (1 page)
27 August 2009Appointment terminated secretary county estate management secretarial services LIMITED (1 page)
12 May 2009Return made up to 20/04/09; full list of members (16 pages)
12 May 2009Return made up to 20/04/09; full list of members (16 pages)
11 August 2008Registered office changed on 11/08/2008 from 79 new cavendish street london W1W 6XB (1 page)
11 August 2008Registered office changed on 11/08/2008 from 79 new cavendish street london W1W 6XB (1 page)
22 April 2008Return made up to 20/04/08; full list of members (14 pages)
22 April 2008Accounts for a small company made up to 24 June 2007 (4 pages)
22 April 2008Accounts for a small company made up to 24 June 2007 (4 pages)
22 April 2008Return made up to 20/04/08; full list of members (14 pages)
8 May 2007Return made up to 20/04/07; full list of members (9 pages)
8 May 2007Return made up to 20/04/07; full list of members (9 pages)
23 May 2006Return made up to 20/04/06; full list of members (9 pages)
23 May 2006Return made up to 20/04/06; full list of members (9 pages)
6 March 2006Accounts for a small company made up to 24 June 2005 (4 pages)
6 March 2006Accounts for a small company made up to 24 June 2005 (4 pages)
20 September 2005Secretary resigned (1 page)
20 September 2005Secretary resigned (1 page)
20 September 2005New secretary appointed (2 pages)
20 September 2005New secretary appointed (2 pages)
9 July 2005Registered office changed on 09/07/05 from: 9 harley street london W1N 1DA (1 page)
9 July 2005Registered office changed on 09/07/05 from: 9 harley street london W1N 1DA (1 page)
9 June 2005Return made up to 20/04/05; change of members (9 pages)
9 June 2005Return made up to 20/04/05; change of members (9 pages)
8 February 2005New director appointed (2 pages)
8 February 2005New director appointed (2 pages)
7 October 2004Accounts for a small company made up to 24 June 2004 (4 pages)
7 October 2004Accounts for a small company made up to 24 June 2004 (4 pages)
2 July 2004Return made up to 20/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
2 July 2004Return made up to 20/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
26 April 2004Accounts for a small company made up to 24 June 2003 (4 pages)
26 April 2004Accounts for a small company made up to 24 June 2003 (4 pages)
20 May 2003Return made up to 20/04/03; change of members (9 pages)
20 May 2003Secretary resigned (1 page)
20 May 2003Secretary resigned (1 page)
20 May 2003Return made up to 20/04/03; change of members (9 pages)
8 March 2003New director appointed (2 pages)
8 March 2003New director appointed (2 pages)
9 January 2003Accounts for a small company made up to 24 June 2002 (4 pages)
9 January 2003Accounts for a small company made up to 24 June 2002 (4 pages)
2 June 2002Return made up to 20/04/02; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
2 June 2002Return made up to 20/04/02; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
29 November 2001Accounts for a small company made up to 24 June 2001 (6 pages)
29 November 2001Accounts for a small company made up to 24 June 2001 (6 pages)
16 May 2001Return made up to 20/04/01; full list of members (8 pages)
16 May 2001Return made up to 20/04/01; full list of members (8 pages)
9 January 2001Accounts for a small company made up to 24 June 2000 (6 pages)
9 January 2001Accounts for a small company made up to 24 June 2000 (6 pages)
28 November 2000Director resigned (1 page)
28 November 2000Director resigned (1 page)
28 November 2000Director resigned (1 page)
28 November 2000Director resigned (1 page)
28 November 2000Director resigned (1 page)
28 November 2000Director resigned (1 page)
20 June 2000Accounts for a small company made up to 24 June 1999 (6 pages)
20 June 2000Accounts for a small company made up to 24 June 1999 (6 pages)
30 May 2000Return made up to 20/04/00; no change of members (9 pages)
30 May 2000Return made up to 20/04/00; no change of members (9 pages)
23 February 2000New director appointed (2 pages)
23 February 2000New director appointed (2 pages)
4 December 1999Registered office changed on 04/12/99 from: 9 harley street london W1M 1DA (1 page)
4 December 1999Registered office changed on 04/12/99 from: 9 harley street london W1M 1DA (1 page)
28 April 1999Return made up to 20/04/99; full list of members (8 pages)
28 April 1999Return made up to 20/04/99; full list of members (8 pages)
15 December 1998Accounts for a small company made up to 24 June 1998 (6 pages)
15 December 1998Accounts for a small company made up to 24 June 1998 (6 pages)
22 October 1998Registered office changed on 22/10/98 from: 32 silsoe house park village east london NW1 7QH (1 page)
22 October 1998Registered office changed on 22/10/98 from: 32 silsoe house park village east london NW1 7QH (1 page)
21 October 1998New director appointed (2 pages)
21 October 1998New director appointed (2 pages)
12 October 1998New director appointed (2 pages)
12 October 1998New secretary appointed (2 pages)
12 October 1998Director resigned (1 page)
12 October 1998Director resigned (1 page)
12 October 1998New secretary appointed (2 pages)
12 October 1998Director resigned (1 page)
12 October 1998New director appointed (2 pages)
12 October 1998Director resigned (1 page)
3 June 1998Return made up to 22/04/98; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
3 June 1998Return made up to 22/04/98; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
12 November 1997Accounts for a small company made up to 24 June 1997 (7 pages)
12 November 1997Accounts for a small company made up to 24 June 1997 (7 pages)
16 October 1997New director appointed (1 page)
16 October 1997New director appointed (1 page)
3 October 1997New director appointed (2 pages)
3 October 1997New director appointed (2 pages)
27 June 1997Return made up to 20/04/97; change of members (7 pages)
27 June 1997Return made up to 20/04/97; change of members (7 pages)
6 March 1997New director appointed (2 pages)
6 March 1997New director appointed (2 pages)
13 January 1997New director appointed (2 pages)
13 January 1997New director appointed (2 pages)
10 November 1996Director resigned (1 page)
10 November 1996Director resigned (1 page)
10 November 1996Director resigned (1 page)
10 November 1996Director resigned (1 page)
10 November 1996Director resigned (1 page)
10 November 1996Director resigned (1 page)
23 September 1996Accounts for a small company made up to 24 June 1996 (7 pages)
23 September 1996Accounts for a small company made up to 24 June 1996 (7 pages)
13 May 1996Return made up to 20/04/96; full list of members (9 pages)
13 May 1996Return made up to 20/04/96; full list of members (9 pages)
26 April 1996Full accounts made up to 24 June 1995 (7 pages)
26 April 1996Full accounts made up to 24 June 1995 (7 pages)
4 September 1995Director resigned (2 pages)
4 September 1995Director resigned (2 pages)
10 May 1995Return made up to 20/04/95; no change of members (6 pages)
10 May 1995Return made up to 20/04/95; no change of members (6 pages)
18 April 1995Accounts for a small company made up to 24 June 1994 (7 pages)
18 April 1995Accounts for a small company made up to 24 June 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (39 pages)
5 July 1957Incorporation (14 pages)
5 July 1957Incorporation (14 pages)