Company NameUniverco Limited
DirectorsTristan Brabazon Ponsonby and Diana Louise Moodie
Company StatusActive
Company Number00669330
CategoryPrivate Limited Company
Incorporation Date5 September 1960(63 years, 8 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Tristan Brabazon Ponsonby
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2018(57 years, 11 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Redan House 23 Redan Place
London
W2 4SA
Director NameMs Diana Louise Moodie
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2019(59 years after company formation)
Appointment Duration4 years, 7 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address11 Redan House 23 Redan Place
London
W2 4SA
Director NameMr Anthony Paul Reiff
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(32 years, 4 months after company formation)
Appointment Duration7 years, 8 months (resigned 31 August 2000)
RoleEstate Agent
Correspondence Address20 New Bond Street
London
W1Y 9PD
Director NameMr Jeremy William Loudan
Date of BirthJuly 1952 (Born 71 years ago)
NationalityIrish
StatusResigned
Appointed30 August 2000(40 years after company formation)
Appointment Duration6 years, 4 months (resigned 01 January 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat B 27 High Street
Teddington
Middlesex
TW11 8ET
Secretary NameMr Jeremy William Loudan
NationalityIrish
StatusResigned
Appointed30 August 2000(40 years after company formation)
Appointment Duration6 years, 4 months (resigned 01 January 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat B 27 High Street
Teddington
Middlesex
TW11 8ET
Director NameMr Matthew Jan Roclawski
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2006(46 years, 3 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 06 November 2007)
RoleProperty Manager
Correspondence AddressFlat 48 Blueprint Apartments
16 Balham Grove
London
SW12 8AU
Secretary NameDesmond Ronald Mulcahy
NationalityAustralian
StatusResigned
Appointed18 December 2006(46 years, 3 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 31 October 2007)
RoleProperty Management
Correspondence AddressFlat 3 3 Hurdwick Place
London
NW1 2JE
Director NameChristiaan Leonard De Bruyn
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBelgian
StatusResigned
Appointed26 November 2007(47 years, 3 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 22 July 2008)
RoleAccountant
Country of ResidenceJersey
Correspondence Address12-14 David Place
St Helier
Channel Islands
JE2 4TD
Director NameJonathan Michael Scott Warren
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2008(47 years, 11 months after company formation)
Appointment Duration7 years, 8 months (resigned 06 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 37 Esplanade
St. Helier
Jersey
JE2 3QA
Director NameAndrew Mark De La Haye
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2008(47 years, 11 months after company formation)
Appointment Duration10 years (resigned 01 August 2018)
RoleChartered Accountants
Country of ResidenceJersey
Correspondence Address3rd Floor 37 Esplanade
St. Helier
Jersey
JE2 3QB
Director NameMr Timothy Christopher Gavey
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2008(47 years, 11 months after company formation)
Appointment Duration10 years (resigned 01 August 2018)
RoleCompany Director
Country of ResidenceJersey
Correspondence Address3rd Floor 37 Esplanade
St. Helier
Jersey
JE2 3QA
Director NameMr Kenneth Andrew Le Claire
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish,
StatusResigned
Appointed06 April 2016(55 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 August 2018)
RoleCompany Director
Country of ResidenceJersey
Correspondence Address3rd Floor Esplanade
St. Helier
Jersey
JE2 3QA
Secretary NamePortland Nominees Limited (Corporation)
StatusResigned
Appointed31 December 1992(32 years, 4 months after company formation)
Appointment Duration14 years (resigned 01 January 2007)
Correspondence Address7 Portland Place
London
W1N 3AA
Secretary NameTouchstone Cps (Corporation)
StatusResigned
Appointed01 November 2007(47 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 2008)
Correspondence AddressCastle House
Dawson Road Mount Farm
Bletchley
Milton Keynes
MK1 1QY

Location

Registered Address11 Redan House 23 Redan Place
London
W2 4SA
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardLancaster Gate
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£358
Cash£341
Current Liabilities£23,655

Accounts

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

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Filing History

31 December 2020Confirmation statement made on 31 December 2020 with no updates (3 pages)
24 November 2020Micro company accounts made up to 31 March 2020 (3 pages)
2 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
25 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
12 September 2019Appointment of Ms Diana Louise Moodie as a director on 12 September 2019 (2 pages)
2 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
30 October 2018Cessation of Quadrangle Trustee Services Limited as a person with significant control on 18 July 2018 (1 page)
30 October 2018Cessation of Lj Capital Limited as a person with significant control on 18 July 2018 (1 page)
12 October 2018Notification of Tristan Brabazon Ponsonby as a person with significant control on 11 October 2018 (2 pages)
11 October 2018Cessation of Varsha Gohil as a person with significant control on 11 October 2018 (1 page)
20 August 2018Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to 11 Redan House 23 Redan Place London W2 4SA on 20 August 2018 (2 pages)
2 August 2018Termination of appointment of Kenneth Andrew Le Claire as a director on 1 August 2018 (1 page)
2 August 2018Appointment of Mr Tristan Brabazon Ponsonby as a director on 1 August 2018 (2 pages)
2 August 2018Termination of appointment of Andrew Mark De La Haye as a director on 1 August 2018 (1 page)
2 August 2018Termination of appointment of Timothy Christopher Gavey as a director on 1 August 2018 (1 page)
16 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
16 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
15 January 2018Director's details changed for Mr Kenneth Andrew Le Claire on 12 January 2018 (2 pages)
15 January 2018Director's details changed for Mr Kenneth Andrew Le Claire on 12 January 2018 (2 pages)
17 October 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
17 October 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
26 June 2017Notification of Varsha Gohil as a person with significant control on 30 December 2016 (2 pages)
26 June 2017Notification of Varsha Gohil as a person with significant control on 30 December 2016 (2 pages)
26 June 2017Cessation of Anne Marti as a person with significant control on 26 June 2017 (1 page)
26 June 2017Cessation of Anne Martis as a person with significant control on 30 December 2016 (1 page)
26 June 2017Notification of Varsha Gohil as a person with significant control on 26 June 2017 (2 pages)
26 June 2017Change of details for Quadrangle Trustee Services Limited as a person with significant control on 23 June 2017 (2 pages)
26 June 2017Change of details for Lj Capital Limited as a person with significant control on 23 June 2017 (2 pages)
26 June 2017Change of details for Quadrangle Trustee Services Limited as a person with significant control on 23 June 2017 (2 pages)
26 June 2017Cessation of Anne Martis as a person with significant control on 30 December 2016 (1 page)
26 June 2017Change of details for Lj Capital Limited as a person with significant control on 23 June 2017 (2 pages)
2 February 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
2 February 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
26 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
26 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
28 April 2016Appointment of Mr Kenneth Andrew Le Claire as a director on 6 April 2016 (2 pages)
28 April 2016Appointment of Mr Kenneth Andrew Le Claire as a director on 6 April 2016 (2 pages)
27 April 2016Termination of appointment of Jonathan Michael Scott Warren as a director on 6 April 2016 (1 page)
27 April 2016Termination of appointment of Jonathan Michael Scott Warren as a director on 6 April 2016 (1 page)
18 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 2
(5 pages)
18 February 2016Director's details changed for Andrew Mark De La Haye on 18 February 2016 (2 pages)
18 February 2016Director's details changed for Timothy Christopher Gavey on 18 February 2016 (2 pages)
18 February 2016Director's details changed for Timothy Christopher Gavey on 18 February 2016 (2 pages)
18 February 2016Director's details changed for Jonathan Michael Scott Warren on 18 February 2016 (2 pages)
18 February 2016Director's details changed for Andrew Mark De La Haye on 18 February 2016 (2 pages)
18 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 2
(5 pages)
18 February 2016Director's details changed for Jonathan Michael Scott Warren on 18 February 2016 (2 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
29 May 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
29 May 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
13 March 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 2
(5 pages)
13 March 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 2
(5 pages)
27 January 2014Director's details changed for Jonathan Michael Scott Warren on 20 January 2014 (2 pages)
27 January 2014Director's details changed for Timothy Christopher Gavey on 1 October 2013 (2 pages)
27 January 2014Director's details changed for Jonathan Michael Scott Warren on 20 January 2014 (2 pages)
27 January 2014Director's details changed for Timothy Christopher Gavey on 1 October 2013 (2 pages)
27 January 2014Director's details changed for Timothy Christopher Gavey on 1 October 2013 (2 pages)
24 January 2014Director's details changed for Timothy Christopher Gavey on 20 January 2014 (2 pages)
24 January 2014Director's details changed for Andrew Mark De La Haye on 1 June 2012 (2 pages)
24 January 2014Director's details changed for Andrew Mark De La Haye on 1 June 2012 (2 pages)
24 January 2014Director's details changed for Timothy Christopher Gavey on 20 January 2014 (2 pages)
24 January 2014Director's details changed for Andrew Mark De La Haye on 1 June 2012 (2 pages)
22 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 2
(5 pages)
22 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 2
(5 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
15 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
15 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
2 January 2013Total exemption full accounts made up to 31 March 2012 (10 pages)
2 January 2013Total exemption full accounts made up to 31 March 2012 (10 pages)
10 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
10 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
3 January 2012Total exemption full accounts made up to 31 March 2011 (9 pages)
3 January 2012Total exemption full accounts made up to 31 March 2011 (9 pages)
14 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
14 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
8 February 2011Registered office address changed from Reiff & Co 5 Wigmore Street London W1U 1HY on 8 February 2011 (2 pages)
8 February 2011Registered office address changed from Reiff & Co 5 Wigmore Street London W1U 1HY on 8 February 2011 (2 pages)
8 February 2011Registered office address changed from Reiff & Co 5 Wigmore Street London W1U 1HY on 8 February 2011 (2 pages)
13 October 2010Current accounting period extended from 31 December 2010 to 31 March 2011 (3 pages)
13 October 2010Current accounting period extended from 31 December 2010 to 31 March 2011 (3 pages)
2 October 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
2 October 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
9 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
9 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
8 February 2010Director's details changed for Jonathan Michael Scott Warren on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Timothy Christopher Gavey on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Andrew Mark De La Haye on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Andrew Mark De La Haye on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Timothy Christopher Gavey on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Timothy Christopher Gavey on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Andrew Mark De La Haye on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Jonathan Michael Scott Warren on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Jonathan Michael Scott Warren on 8 February 2010 (2 pages)
4 November 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
4 November 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
11 March 2009Return made up to 31/12/08; full list of members (4 pages)
11 March 2009Return made up to 31/12/08; full list of members (4 pages)
23 January 2009Appointment terminated secretary touchstone cps (1 page)
23 January 2009Appointment terminated secretary touchstone cps (1 page)
19 December 2008Return made up to 31/03/08; no change of members (6 pages)
19 December 2008Return made up to 31/03/08; no change of members (6 pages)
19 December 2008Registered office changed on 19/12/2008 from touchstone cps castle house dawson road mount farm bletchley milton keynes MK1 12Y (1 page)
19 December 2008Registered office changed on 19/12/2008 from touchstone cps castle house dawson road mount farm bletchley milton keynes MK1 12Y (1 page)
31 October 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
31 October 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
28 August 2008Director appointed andrew mark de la haye (3 pages)
28 August 2008Director appointed andrew mark de la haye (3 pages)
27 August 2008Director appointed jonathan michael scott warren (3 pages)
27 August 2008Director appointed jonathan michael scott warren (3 pages)
19 August 2008Director appointed timothy christopher gavey (4 pages)
19 August 2008Director appointed timothy christopher gavey (4 pages)
6 August 2008Appointment terminated director christiaan de bruyn (1 page)
6 August 2008Appointment terminated director christiaan de bruyn (1 page)
4 July 2008Return made up to 31/12/07; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 July 2008Return made up to 31/12/07; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 May 2008Registered office changed on 23/05/2008 from tourchstone corporate property services LTD suite B230 macmillan house eastbourne terra paddington london W2 1FT (1 page)
23 May 2008Registered office changed on 23/05/2008 from tourchstone corporate property services LTD suite B230 macmillan house eastbourne terra paddington london W2 1FT (1 page)
5 April 2008Accounts for a dormant company made up to 31 December 2006 (3 pages)
5 April 2008Accounts for a dormant company made up to 31 December 2006 (3 pages)
10 December 2007New director appointed (1 page)
10 December 2007New director appointed (1 page)
8 November 2007Secretary resigned (1 page)
8 November 2007New secretary appointed (1 page)
8 November 2007New secretary appointed (1 page)
8 November 2007Director resigned (1 page)
8 November 2007Director resigned (1 page)
8 November 2007Secretary resigned (1 page)
24 August 2007Return made up to 31/12/06; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 24/08/07
  • 363(353) ‐ Location of register of members address changed
(8 pages)
24 August 2007Return made up to 31/12/06; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 24/08/07
  • 363(353) ‐ Location of register of members address changed
(8 pages)
27 March 2007Registered office changed on 27/03/07 from: pyramid house 956 high road london N12 9RX (1 page)
27 March 2007Secretary resigned;director resigned (1 page)
27 March 2007Secretary resigned (1 page)
27 March 2007Secretary resigned (1 page)
27 March 2007Secretary resigned;director resigned (1 page)
27 March 2007Registered office changed on 27/03/07 from: pyramid house 956 high road london N12 9RX (1 page)
20 January 2007New director appointed (2 pages)
20 January 2007New secretary appointed (2 pages)
20 January 2007New director appointed (2 pages)
20 January 2007New secretary appointed (2 pages)
8 March 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
8 March 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
2 March 2006Return made up to 31/12/05; full list of members (2 pages)
2 March 2006Return made up to 31/12/05; full list of members (2 pages)
26 January 2005Return made up to 31/12/04; full list of members (8 pages)
26 January 2005Return made up to 31/12/04; full list of members (8 pages)
12 January 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
12 January 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
9 September 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
9 September 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
16 January 2004Return made up to 31/12/03; full list of members (8 pages)
16 January 2004Return made up to 31/12/03; full list of members (8 pages)
11 December 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
11 December 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
9 January 2003Return made up to 31/12/02; full list of members (8 pages)
9 January 2003Return made up to 31/12/02; full list of members (8 pages)
25 March 2002Total exemption full accounts made up to 31 December 2001 (2 pages)
25 March 2002Total exemption full accounts made up to 31 December 2001 (2 pages)
11 March 2002Return made up to 31/12/01; full list of members (7 pages)
11 March 2002Return made up to 31/12/01; full list of members (7 pages)
30 October 2001Total exemption full accounts made up to 31 December 2000 (2 pages)
30 October 2001Registered office changed on 30/10/01 from: c/o spencer lewis 164 battersea park road london SW11 4ND (1 page)
30 October 2001Total exemption full accounts made up to 31 December 2000 (2 pages)
30 October 2001Registered office changed on 30/10/01 from: c/o spencer lewis 164 battersea park road london SW11 4ND (1 page)
28 February 2001Return made up to 31/12/00; full list of members (7 pages)
28 February 2001Return made up to 31/12/00; full list of members (7 pages)
27 February 2001Registered office changed on 27/02/01 from: 20 conduit street london W1R 9TD (1 page)
27 February 2001Registered office changed on 27/02/01 from: 20 conduit street london W1R 9TD (1 page)
18 January 2001New secretary appointed;new director appointed (2 pages)
18 January 2001New secretary appointed;new director appointed (2 pages)
10 November 2000Director resigned (1 page)
10 November 2000Director resigned (1 page)
2 November 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
2 November 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
13 January 2000Return made up to 31/12/99; full list of members (6 pages)
13 January 2000Return made up to 31/12/99; full list of members (6 pages)
1 November 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
1 November 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
20 April 1999Return made up to 31/12/98; full list of members (6 pages)
20 April 1999Return made up to 31/12/98; full list of members (6 pages)
29 March 1999Registered office changed on 29/03/99 from: 20 new bond street london W1Y 3PD (1 page)
29 March 1999Registered office changed on 29/03/99 from: 20 new bond street london W1Y 3PD (1 page)
23 October 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
23 October 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
29 September 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 September 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 January 1998Return made up to 31/12/97; no change of members (4 pages)
21 January 1998Return made up to 31/12/97; no change of members (4 pages)
3 November 1997Full accounts made up to 31 December 1996 (9 pages)
3 November 1997Full accounts made up to 31 December 1996 (9 pages)
28 February 1997Return made up to 31/12/96; no change of members
  • 363(287) ‐ Registered office changed on 28/02/97
(6 pages)
28 February 1997Return made up to 31/12/96; no change of members
  • 363(287) ‐ Registered office changed on 28/02/97
(6 pages)
28 May 1996Full accounts made up to 31 December 1995 (9 pages)
28 May 1996Full accounts made up to 31 December 1995 (9 pages)
9 May 1996Auditor's resignation (1 page)
9 May 1996Auditor's resignation (1 page)
19 January 1996Return made up to 31/12/95; full list of members (7 pages)
19 January 1996Return made up to 31/12/95; full list of members (7 pages)
1 May 1995Full accounts made up to 31 December 1994 (9 pages)
1 May 1995Full accounts made up to 31 December 1994 (9 pages)
8 January 1995Return made up to 31/12/94; full list of members (7 pages)
8 January 1995Return made up to 31/12/94; full list of members (7 pages)
22 February 1994Return made up to 31/12/93; full list of members (7 pages)
22 February 1994Return made up to 31/12/93; full list of members (7 pages)
24 March 1993Return made up to 31/12/92; full list of members (7 pages)
24 March 1993Return made up to 31/12/92; full list of members (7 pages)
9 May 1991Return made up to 31/12/90; no change of members (6 pages)
9 May 1991Return made up to 31/12/90; no change of members (6 pages)
11 July 1990Return made up to 31/12/89; full list of members (4 pages)
11 July 1990Return made up to 31/12/89; full list of members (4 pages)
20 April 1989Return made up to 31/12/88; full list of members (4 pages)
20 April 1989Return made up to 31/12/88; full list of members (4 pages)
12 February 1988Return made up to 31/12/87; full list of members (4 pages)
12 February 1988Return made up to 31/12/87; full list of members (4 pages)
18 May 1987Return made up to 31/12/86; full list of members (4 pages)
18 May 1987Return made up to 31/12/86; full list of members (4 pages)
15 May 1962Increase in nominal capital (2 pages)
15 May 1962Increase in nominal capital (2 pages)
5 September 1960Incorporation (33 pages)
5 September 1960Incorporation (33 pages)