Company NameEMCO Properties Limited
Company StatusActive
Company Number00641766
CategoryPrivate Limited Company
Incorporation Date11 November 1959(64 years, 6 months ago)

Business Activity

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

Directors

Director NameMrs Sharon Freilich
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 1991(32 years after company formation)
Appointment Duration32 years, 5 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address5 Sentinel Square Hendon
London
NW4 2EL
Director NameMr Laurence Calvin Freilich
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2005(45 years, 2 months after company formation)
Appointment Duration19 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Sentinel Square Hendon
London
NW4 2EL
Secretary NameMr Eitan Freilich
StatusCurrent
Appointed14 September 2020(60 years, 10 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Correspondence Address5 Sentinel Square Hendon
London
NW4 2EL
Director NameMr Eitan Freilich
Date of BirthOctober 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2021(62 years, 1 month after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Sentinel Square Hendon
London
NW4 2EL
Director NameMr Ivor Freilich
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1991(32 years after company formation)
Appointment Duration3 years (resigned 17 November 1994)
RoleChartered Accountant
Correspondence Address24 Connaught Drive
London
NW11 6BJ
Secretary NameMrs Sharon Freilich
NationalityBritish
StatusResigned
Appointed18 November 1991(32 years after company formation)
Appointment Duration27 years, 4 months (resigned 01 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Sentinel Square Hendon
London
NW4 2EL
Director NameMr Leslie Isaac Rubin
Date of BirthMarch 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1994(35 years after company formation)
Appointment Duration11 years, 1 month (resigned 18 December 2005)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address183 Bury Old Road
Salford
Lancashire
M7 4PZ
Director NameAllon Nicki Freilich
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(46 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 16 July 2007)
RoleCompany Director
Correspondence Address2 Corrigan Close
London
NW4 1TF
Director NameMr Roey Doron Freilich
Date of BirthAugust 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2006(46 years, 11 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 16 July 2007)
RoleCompany Director
Correspondence Address2 Corrigan Close
Hendon
London
NW4 1TF
Director NameMr Eitan Freilich
Date of BirthOctober 1993 (Born 30 years ago)
NationalityEnglish
StatusResigned
Appointed04 July 2014(54 years, 8 months after company formation)
Appointment Duration6 years, 2 months (resigned 14 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Sentinel Square Hendon
London
NW4 2EL
Secretary NameMs Gabriella Freilich
StatusResigned
Appointed01 April 2019(59 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 14 September 2020)
RoleCompany Director
Correspondence Address5 Sentinel Square Hendon
London
NW4 2EL

Location

Registered Address5 Sentinel Square
Hendon
London
NW4 2EL
RegionLondon
ConstituencyHendon
CountyGreater London
WardHendon
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

80 at £1Mrs Sharon Freilich
80.00%
Ordinary
20 at £1I.n. Freilich Settlement
20.00%
Ordinary

Financials

Year2014
Net Worth£1,525,971
Cash£4,006
Current Liabilities£32,255

Accounts

Latest Accounts5 April 2023 (1 year, 1 month ago)
Next Accounts Due5 January 2025 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End5 April

Returns

Latest Return18 November 2023 (5 months, 3 weeks ago)
Next Return Due2 December 2024 (6 months, 4 weeks from now)

Charges

22 August 2007Delivered on: 7 September 2007
Persons entitled: Paragon Mortgages Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 26 woodside park road finchley london. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future.
Outstanding
28 April 2006Delivered on: 4 May 2006
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 15 woodside park road london. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future.
Outstanding
8 March 2005Delivered on: 12 March 2005
Satisfied on: 7 September 2007
Persons entitled: Abbey National PLC

Classification: Legal and general charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 26 woodside park road finchley london all the uncalled capital for the time being and all intellectual property rights and all other f/h and l/h property now or in the future any legal or beneficial interest in all or any securities stock in trade and plant book debts.
Fully Satisfied
8 March 2005Delivered on: 12 March 2005
Satisfied on: 7 September 2007
Persons entitled: Abbey National PLC

Classification: Assignment of rental income
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Rental income from 26 woodside park road finchley london.
Fully Satisfied
17 October 1983Delivered on: 18 October 1983
Satisfied on: 1 March 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 26 woodside park road, london N12. T.n:- mx 443407.. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
27 January 1964Delivered on: 3 February 1964
Satisfied on: 1 March 2005
Persons entitled: Westminster Bank LTD.

Classification: Mortgage
Secured details: All monies due etc.
Particulars: 3 margery park road, forest gate, essex.
Fully Satisfied
7 June 1962Delivered on: 19 June 1962
Satisfied on: 1 March 2005
Persons entitled: Westminster Bank, LTD

Classification: Mortgage
Secured details: All monies due etc.
Particulars: 293, romford rd, forest gate, west ham, essex.
Fully Satisfied

Filing History

25 November 2020Confirmation statement made on 18 November 2020 with updates (4 pages)
14 September 2020Termination of appointment of Eitan Freilich as a director on 14 September 2020 (1 page)
14 September 2020Termination of appointment of Gabriella Freilich as a secretary on 14 September 2020 (1 page)
14 September 2020Appointment of Mr Eitan Freilich as a secretary on 14 September 2020 (2 pages)
8 September 2020Total exemption full accounts made up to 5 April 2020 (9 pages)
26 November 2019Total exemption full accounts made up to 5 April 2019 (9 pages)
22 November 2019Confirmation statement made on 18 November 2019 with no updates (3 pages)
18 June 2019Secretary's details changed for Ms Gabriella Freilich on 16 April 2019 (1 page)
16 April 2019Appointment of Ms Gabriella Freilich as a secretary on 1 April 2019 (2 pages)
16 April 2019Termination of appointment of Sharon Freilich as a secretary on 1 April 2019 (1 page)
21 December 2018Total exemption full accounts made up to 5 April 2018 (9 pages)
21 December 2018Confirmation statement made on 18 November 2018 with no updates (3 pages)
19 December 2017Confirmation statement made on 18 November 2017 with no updates (3 pages)
27 September 2017Total exemption full accounts made up to 5 April 2017 (10 pages)
27 September 2017Total exemption full accounts made up to 5 April 2017 (10 pages)
12 December 2016Total exemption small company accounts made up to 5 April 2016 (8 pages)
12 December 2016Total exemption small company accounts made up to 5 April 2016 (8 pages)
24 November 2016Confirmation statement made on 18 November 2016 with updates (5 pages)
24 November 2016Confirmation statement made on 18 November 2016 with updates (5 pages)
23 November 2015Total exemption small company accounts made up to 5 April 2015 (8 pages)
23 November 2015Total exemption small company accounts made up to 5 April 2015 (8 pages)
23 November 2015Total exemption small company accounts made up to 5 April 2015 (8 pages)
18 November 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 100
(6 pages)
18 November 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 100
(6 pages)
16 December 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
(6 pages)
16 December 2014Appointment of Mr Eitan Freilich as a director on 4 July 2014 (2 pages)
16 December 2014Appointment of Mr Eitan Freilich as a director on 4 July 2014 (2 pages)
16 December 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
(6 pages)
16 December 2014Appointment of Mr Eitan Freilich as a director on 4 July 2014 (2 pages)
11 December 2014Director's details changed for Mrs Sharon Freilich on 16 July 2014 (2 pages)
11 December 2014Secretary's details changed for Mrs Sharon Freilich on 16 July 2014 (1 page)
11 December 2014Director's details changed for Mrs Sharon Freilich on 16 July 2014 (2 pages)
11 December 2014Secretary's details changed for Mrs Sharon Freilich on 16 July 2014 (1 page)
22 September 2014Total exemption small company accounts made up to 5 April 2014 (8 pages)
22 September 2014Total exemption small company accounts made up to 5 April 2014 (8 pages)
22 September 2014Total exemption small company accounts made up to 5 April 2014 (8 pages)
6 August 2014Director's details changed for Mr Laurence Calvin Freilich on 16 July 2014 (2 pages)
6 August 2014Director's details changed for Mr Laurence Calvin Freilich on 16 July 2014 (2 pages)
22 July 2014Termination of appointment of Roey Doron Freilich as a director on 4 July 2014 (1 page)
22 July 2014Termination of appointment of Roey Doron Freilich as a director on 4 July 2014 (1 page)
22 July 2014Termination of appointment of Roey Doron Freilich as a director on 4 July 2014 (1 page)
16 July 2014Registered office address changed from 5Th Floor Premier House 112 Station Road Edgware Middlesex HA8 7BJ to 5 Sentinel Square Hendon London NW4 2EL on 16 July 2014 (2 pages)
16 July 2014Registered office address changed from 5Th Floor Premier House 112 Station Road Edgware Middlesex HA8 7BJ to 5 Sentinel Square Hendon London NW4 2EL on 16 July 2014 (2 pages)
29 November 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 100
(6 pages)
29 November 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 100
(6 pages)
11 September 2013Total exemption small company accounts made up to 5 April 2013 (15 pages)
11 September 2013Total exemption small company accounts made up to 5 April 2013 (15 pages)
11 September 2013Total exemption small company accounts made up to 5 April 2013 (15 pages)
3 January 2013Total exemption small company accounts made up to 5 April 2012 (7 pages)
3 January 2013Total exemption small company accounts made up to 5 April 2012 (7 pages)
3 January 2013Total exemption small company accounts made up to 5 April 2012 (7 pages)
12 December 2012Annual return made up to 18 November 2012 with a full list of shareholders (6 pages)
12 December 2012Annual return made up to 18 November 2012 with a full list of shareholders (6 pages)
10 December 2012Director's details changed for Mr Roey Doron Freilich on 1 October 2012 (2 pages)
10 December 2012Director's details changed for Mrs Sharon Freilich on 1 October 2012 (2 pages)
10 December 2012Director's details changed for Mrs Sharon Freilich on 1 October 2012 (2 pages)
10 December 2012Secretary's details changed for Mrs Sharon Freilich on 1 October 2012 (2 pages)
10 December 2012Director's details changed for Mrs Sharon Freilich on 1 October 2012 (2 pages)
10 December 2012Director's details changed for Mr Roey Doron Freilich on 1 October 2012 (2 pages)
10 December 2012Secretary's details changed for Mrs Sharon Freilich on 1 October 2012 (2 pages)
10 December 2012Director's details changed for Mrs Sharon Freilich on 1 October 2012 (2 pages)
10 December 2012Director's details changed for Mr Roey Doron Freilich on 1 October 2012 (2 pages)
10 December 2012Director's details changed for Mrs Sharon Freilich on 1 October 2012 (2 pages)
10 December 2012Director's details changed for Mrs Sharon Freilich on 1 October 2012 (2 pages)
10 December 2012Secretary's details changed for Mrs Sharon Freilich on 1 October 2012 (2 pages)
7 December 2012Director's details changed for Mr Roey Doron Freilich on 1 October 2012 (2 pages)
7 December 2012Director's details changed for Mr Roey Doron Freilich on 1 October 2012 (2 pages)
7 December 2012Director's details changed for Mr Roey Doron Freilich on 1 October 2012 (2 pages)
27 February 2012Annual return made up to 18 November 2011 with a full list of shareholders (6 pages)
27 February 2012Annual return made up to 18 November 2011 with a full list of shareholders (6 pages)
5 January 2012Total exemption small company accounts made up to 5 April 2011 (6 pages)
5 January 2012Total exemption small company accounts made up to 5 April 2011 (6 pages)
5 January 2012Total exemption small company accounts made up to 5 April 2011 (6 pages)
26 January 2011Total exemption small company accounts made up to 5 April 2010 (8 pages)
26 January 2011Total exemption small company accounts made up to 5 April 2010 (8 pages)
26 January 2011Total exemption small company accounts made up to 5 April 2010 (8 pages)
23 December 2010Annual return made up to 18 November 2010 with a full list of shareholders (6 pages)
23 December 2010Annual return made up to 18 November 2010 with a full list of shareholders (6 pages)
13 January 2010Annual return made up to 18 November 2009 with a full list of shareholders (5 pages)
13 January 2010Annual return made up to 18 November 2009 with a full list of shareholders (5 pages)
10 January 2010Director's details changed for Mr Laurence Freilich on 1 October 2009 (4 pages)
10 January 2010Director's details changed for Mr Laurence Freilich on 1 October 2009 (4 pages)
10 January 2010Registered office address changed from Fifth Floor Premier House 112 Station Road Edgware Middlesex HA8 7BJ on 10 January 2010 (2 pages)
10 January 2010Director's details changed for Mr Laurence Freilich on 1 October 2009 (4 pages)
10 January 2010Registered office address changed from Fifth Floor Premier House 112 Station Road Edgware Middlesex HA8 7BJ on 10 January 2010 (2 pages)
8 January 2010Total exemption small company accounts made up to 5 April 2009 (8 pages)
8 January 2010Total exemption small company accounts made up to 5 April 2009 (8 pages)
8 January 2010Total exemption small company accounts made up to 5 April 2009 (8 pages)
28 July 2009Registered office changed on 28/07/2009 from 707 high road finchley london N12 0BT (1 page)
28 July 2009Registered office changed on 28/07/2009 from 707 high road finchley london N12 0BT (1 page)
4 February 2009Return made up to 18/11/08; full list of members (4 pages)
4 February 2009Return made up to 18/11/08; full list of members (4 pages)
24 October 2008Total exemption small company accounts made up to 5 April 2008 (7 pages)
24 October 2008Total exemption small company accounts made up to 5 April 2008 (7 pages)
24 October 2008Total exemption small company accounts made up to 5 April 2008 (7 pages)
10 July 2008Director appointed mr roey freilich (1 page)
10 July 2008Director appointed mr roey freilich (1 page)
7 April 2008Return made up to 18/11/07; full list of members (4 pages)
7 April 2008Return made up to 18/11/07; full list of members (4 pages)
7 January 2008Total exemption small company accounts made up to 5 April 2007 (7 pages)
7 January 2008Total exemption small company accounts made up to 5 April 2007 (7 pages)
7 January 2008Total exemption small company accounts made up to 5 April 2007 (7 pages)
7 September 2007Particulars of mortgage/charge (3 pages)
7 September 2007Declaration of satisfaction of mortgage/charge (1 page)
7 September 2007Particulars of mortgage/charge (3 pages)
7 September 2007Declaration of satisfaction of mortgage/charge (1 page)
7 September 2007Declaration of satisfaction of mortgage/charge (1 page)
7 September 2007Declaration of satisfaction of mortgage/charge (1 page)
17 July 2007Director resigned (1 page)
17 July 2007Director resigned (1 page)
17 July 2007Director resigned (1 page)
17 July 2007Director resigned (1 page)
2 February 2007Return made up to 18/11/06; full list of members (3 pages)
2 February 2007Return made up to 18/11/06; full list of members (3 pages)
22 December 2006Total exemption small company accounts made up to 5 April 2006 (7 pages)
22 December 2006Total exemption small company accounts made up to 5 April 2006 (7 pages)
22 December 2006Total exemption small company accounts made up to 5 April 2006 (7 pages)
3 November 2006New director appointed (2 pages)
3 November 2006New director appointed (2 pages)
25 September 2006Registered office changed on 25/09/06 from: moreland estate management 707HIGH road london N12 0BT (1 page)
25 September 2006Registered office changed on 25/09/06 from: moreland estate management 707HIGH road london N12 0BT (1 page)
4 May 2006Particulars of mortgage/charge (3 pages)
4 May 2006Particulars of mortgage/charge (3 pages)
7 February 2006Director resigned (1 page)
7 February 2006Director resigned (1 page)
10 January 2006New director appointed (2 pages)
10 January 2006New director appointed (2 pages)
3 January 2006Total exemption small company accounts made up to 5 April 2005 (7 pages)
3 January 2006Total exemption small company accounts made up to 5 April 2005 (7 pages)
3 January 2006Total exemption small company accounts made up to 5 April 2005 (7 pages)
15 December 2005Registered office changed on 15/12/05 from: hanover registrar services LTD 201 haverstock hill london NW3 4QG (1 page)
15 December 2005Director's particulars changed (1 page)
15 December 2005Registered office changed on 15/12/05 from: hanover registrar services LTD 201 haverstock hill london NW3 4QG (1 page)
15 December 2005Return made up to 18/11/05; full list of members (3 pages)
15 December 2005Location of register of members (1 page)
15 December 2005Return made up to 18/11/05; full list of members (3 pages)
15 December 2005Director's particulars changed (1 page)
15 December 2005Location of register of members (1 page)
15 December 2005Location of debenture register (1 page)
15 December 2005Location of debenture register (1 page)
12 March 2005Particulars of mortgage/charge (3 pages)
12 March 2005Particulars of mortgage/charge (3 pages)
12 March 2005Particulars of mortgage/charge (3 pages)
12 March 2005Particulars of mortgage/charge (3 pages)
1 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
1 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
1 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
1 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
1 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
1 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
4 February 2005Total exemption small company accounts made up to 5 April 2004 (8 pages)
4 February 2005Total exemption small company accounts made up to 5 April 2004 (8 pages)
4 February 2005Total exemption small company accounts made up to 5 April 2004 (8 pages)
10 January 2005New director appointed (2 pages)
10 January 2005New director appointed (2 pages)
3 December 2004Return made up to 18/11/04; full list of members (7 pages)
3 December 2004Return made up to 18/11/04; full list of members (7 pages)
3 December 2003Total exemption small company accounts made up to 5 April 2003 (8 pages)
3 December 2003Total exemption small company accounts made up to 5 April 2003 (8 pages)
3 December 2003Total exemption small company accounts made up to 5 April 2003 (8 pages)
28 November 2003Return made up to 18/11/03; full list of members (7 pages)
28 November 2003Return made up to 18/11/03; full list of members (7 pages)
6 February 2003Total exemption small company accounts made up to 5 April 2002 (8 pages)
6 February 2003Total exemption small company accounts made up to 5 April 2002 (8 pages)
6 February 2003Total exemption small company accounts made up to 5 April 2002 (8 pages)
16 November 2002Return made up to 18/11/02; full list of members (7 pages)
16 November 2002Return made up to 18/11/02; full list of members (7 pages)
23 October 2002Registered office changed on 23/10/02 from: hanover registrar services LTD 201HAVERSTOCK hill london NW3 4QG (1 page)
23 October 2002Registered office changed on 23/10/02 from: hanover registrar services LTD 201HAVERSTOCK hill london NW3 4QG (1 page)
10 October 2002Registered office changed on 10/10/02 from: regent house 235/241 regent street london W1R 8PS (1 page)
10 October 2002Registered office changed on 10/10/02 from: regent house 235/241 regent street london W1R 8PS (1 page)
1 February 2002Total exemption small company accounts made up to 5 April 2001 (7 pages)
1 February 2002Total exemption small company accounts made up to 5 April 2001 (7 pages)
1 February 2002Total exemption small company accounts made up to 5 April 2001 (7 pages)
20 November 2001Return made up to 18/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 November 2001Return made up to 18/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 February 2001Accounts for a small company made up to 5 April 2000 (7 pages)
1 February 2001Accounts for a small company made up to 5 April 2000 (7 pages)
1 February 2001Accounts for a small company made up to 5 April 2000 (7 pages)
5 December 2000Return made up to 18/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 December 2000Return made up to 18/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 April 2000Registered office changed on 13/04/00 from: 105/111 euston street london NW1 2EW (1 page)
13 April 2000Registered office changed on 13/04/00 from: 105/111 euston street london NW1 2EW (1 page)
23 January 2000Accounts for a small company made up to 5 April 1999 (4 pages)
23 January 2000Accounts for a small company made up to 5 April 1999 (4 pages)
23 January 2000Accounts for a small company made up to 5 April 1999 (4 pages)
2 December 1999Return made up to 18/11/99; full list of members (6 pages)
2 December 1999Return made up to 18/11/99; full list of members (6 pages)
4 February 1999Accounts for a small company made up to 5 April 1998 (4 pages)
4 February 1999Accounts for a small company made up to 5 April 1998 (4 pages)
4 February 1999Accounts for a small company made up to 5 April 1998 (4 pages)
23 December 1998Return made up to 18/11/98; full list of members (6 pages)
23 December 1998Return made up to 18/11/98; full list of members (6 pages)
5 February 1998Accounts for a small company made up to 5 April 1997 (5 pages)
5 February 1998Accounts for a small company made up to 5 April 1997 (5 pages)
5 February 1998Accounts for a small company made up to 5 April 1997 (5 pages)
28 November 1997Return made up to 18/11/97; no change of members (4 pages)
28 November 1997Return made up to 18/11/97; no change of members (4 pages)
5 February 1997Accounts for a small company made up to 5 April 1996 (4 pages)
5 February 1997Accounts for a small company made up to 5 April 1996 (4 pages)
5 February 1997Accounts for a small company made up to 5 April 1996 (4 pages)
22 November 1996Return made up to 18/11/96; no change of members (4 pages)
22 November 1996Return made up to 18/11/96; no change of members (4 pages)
14 February 1996Accounts for a small company made up to 5 April 1995 (4 pages)
14 February 1996Accounts for a small company made up to 5 April 1995 (4 pages)
14 February 1996Accounts for a small company made up to 5 April 1995 (4 pages)
17 November 1995Return made up to 18/11/95; full list of members (6 pages)
17 November 1995Return made up to 18/11/95; full list of members (6 pages)
11 November 1959Incorporation (14 pages)