London
W2 4SA
Director Name | Ms Diana Louise Moodie |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 September 2019(59 years after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 11 Redan House 23 Redan Place London W2 4SA |
Director Name | Mr Anthony Paul Reiff |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(32 years, 4 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 31 August 2000) |
Role | Estate Agent |
Correspondence Address | 20 New Bond Street London W1Y 9PD |
Director Name | Mr Jeremy William Loudan |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 August 2000(40 years after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 January 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat B 27 High Street Teddington Middlesex TW11 8ET |
Secretary Name | Mr Jeremy William Loudan |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 30 August 2000(40 years after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 January 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat B 27 High Street Teddington Middlesex TW11 8ET |
Director Name | Mr Matthew Jan Roclawski |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2006(46 years, 3 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 06 November 2007) |
Role | Property Manager |
Correspondence Address | Flat 48 Blueprint Apartments 16 Balham Grove London SW12 8AU |
Secretary Name | Desmond Ronald Mulcahy |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 18 December 2006(46 years, 3 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 31 October 2007) |
Role | Property Management |
Correspondence Address | Flat 3 3 Hurdwick Place London NW1 2JE |
Director Name | Christiaan Leonard De Bruyn |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 26 November 2007(47 years, 3 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 22 July 2008) |
Role | Accountant |
Country of Residence | Jersey |
Correspondence Address | 12-14 David Place St Helier Channel Islands JE2 4TD |
Director Name | Jonathan Michael Scott Warren |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2008(47 years, 11 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 06 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 37 Esplanade St. Helier Jersey JE2 3QA |
Director Name | Andrew Mark De La Haye |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2008(47 years, 11 months after company formation) |
Appointment Duration | 10 years (resigned 01 August 2018) |
Role | Chartered Accountants |
Country of Residence | Jersey |
Correspondence Address | 3rd Floor 37 Esplanade St. Helier Jersey JE2 3QB |
Director Name | Mr Timothy Christopher Gavey |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2008(47 years, 11 months after company formation) |
Appointment Duration | 10 years (resigned 01 August 2018) |
Role | Company Director |
Country of Residence | Jersey |
Correspondence Address | 3rd Floor 37 Esplanade St. Helier Jersey JE2 3QA |
Director Name | Mr Kenneth Andrew Le Claire |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British, |
Status | Resigned |
Appointed | 06 April 2016(55 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 August 2018) |
Role | Company Director |
Country of Residence | Jersey |
Correspondence Address | 3rd Floor Esplanade St. Helier Jersey JE2 3QA |
Secretary Name | Portland Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 1992(32 years, 4 months after company formation) |
Appointment Duration | 14 years (resigned 01 January 2007) |
Correspondence Address | 7 Portland Place London W1N 3AA |
Secretary Name | Touchstone Cps (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2007(47 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 December 2008) |
Correspondence Address | Castle House Dawson Road Mount Farm Bletchley Milton Keynes MK1 1QY |
Registered Address | 11 Redan House 23 Redan Place London W2 4SA |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Lancaster Gate |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £358 |
Cash | £341 |
Current Liabilities | £23,655 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
31 December 2020 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
24 November 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
2 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
25 November 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
12 September 2019 | Appointment of Ms Diana Louise Moodie as a director on 12 September 2019 (2 pages) |
2 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
30 October 2018 | Cessation of Quadrangle Trustee Services Limited as a person with significant control on 18 July 2018 (1 page) |
30 October 2018 | Cessation of Lj Capital Limited as a person with significant control on 18 July 2018 (1 page) |
12 October 2018 | Notification of Tristan Brabazon Ponsonby as a person with significant control on 11 October 2018 (2 pages) |
11 October 2018 | Cessation of Varsha Gohil as a person with significant control on 11 October 2018 (1 page) |
20 August 2018 | Registered 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 2018 | Termination of appointment of Kenneth Andrew Le Claire as a director on 1 August 2018 (1 page) |
2 August 2018 | Appointment of Mr Tristan Brabazon Ponsonby as a director on 1 August 2018 (2 pages) |
2 August 2018 | Termination of appointment of Andrew Mark De La Haye as a director on 1 August 2018 (1 page) |
2 August 2018 | Termination of appointment of Timothy Christopher Gavey as a director on 1 August 2018 (1 page) |
16 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
16 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
15 January 2018 | Director's details changed for Mr Kenneth Andrew Le Claire on 12 January 2018 (2 pages) |
15 January 2018 | Director's details changed for Mr Kenneth Andrew Le Claire on 12 January 2018 (2 pages) |
17 October 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
17 October 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
26 June 2017 | Notification of Varsha Gohil as a person with significant control on 30 December 2016 (2 pages) |
26 June 2017 | Notification of Varsha Gohil as a person with significant control on 30 December 2016 (2 pages) |
26 June 2017 | Cessation of Anne Marti as a person with significant control on 26 June 2017 (1 page) |
26 June 2017 | Cessation of Anne Martis as a person with significant control on 30 December 2016 (1 page) |
26 June 2017 | Notification of Varsha Gohil as a person with significant control on 26 June 2017 (2 pages) |
26 June 2017 | Change of details for Quadrangle Trustee Services Limited as a person with significant control on 23 June 2017 (2 pages) |
26 June 2017 | Change of details for Lj Capital Limited as a person with significant control on 23 June 2017 (2 pages) |
26 June 2017 | Change of details for Quadrangle Trustee Services Limited as a person with significant control on 23 June 2017 (2 pages) |
26 June 2017 | Cessation of Anne Martis as a person with significant control on 30 December 2016 (1 page) |
26 June 2017 | Change of details for Lj Capital Limited as a person with significant control on 23 June 2017 (2 pages) |
2 February 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
2 February 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
26 January 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
26 January 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
28 April 2016 | Appointment of Mr Kenneth Andrew Le Claire as a director on 6 April 2016 (2 pages) |
28 April 2016 | Appointment of Mr Kenneth Andrew Le Claire as a director on 6 April 2016 (2 pages) |
27 April 2016 | Termination of appointment of Jonathan Michael Scott Warren as a director on 6 April 2016 (1 page) |
27 April 2016 | Termination of appointment of Jonathan Michael Scott Warren as a director on 6 April 2016 (1 page) |
18 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Director's details changed for Andrew Mark De La Haye on 18 February 2016 (2 pages) |
18 February 2016 | Director's details changed for Timothy Christopher Gavey on 18 February 2016 (2 pages) |
18 February 2016 | Director's details changed for Timothy Christopher Gavey on 18 February 2016 (2 pages) |
18 February 2016 | Director's details changed for Jonathan Michael Scott Warren on 18 February 2016 (2 pages) |
18 February 2016 | Director's details changed for Andrew Mark De La Haye on 18 February 2016 (2 pages) |
18 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Director's details changed for Jonathan Michael Scott Warren on 18 February 2016 (2 pages) |
6 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
6 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
13 March 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-03-13
|
27 January 2014 | Director's details changed for Jonathan Michael Scott Warren on 20 January 2014 (2 pages) |
27 January 2014 | Director's details changed for Timothy Christopher Gavey on 1 October 2013 (2 pages) |
27 January 2014 | Director's details changed for Jonathan Michael Scott Warren on 20 January 2014 (2 pages) |
27 January 2014 | Director's details changed for Timothy Christopher Gavey on 1 October 2013 (2 pages) |
27 January 2014 | Director's details changed for Timothy Christopher Gavey on 1 October 2013 (2 pages) |
24 January 2014 | Director's details changed for Timothy Christopher Gavey on 20 January 2014 (2 pages) |
24 January 2014 | Director's details changed for Andrew Mark De La Haye on 1 June 2012 (2 pages) |
24 January 2014 | Director's details changed for Andrew Mark De La Haye on 1 June 2012 (2 pages) |
24 January 2014 | Director's details changed for Timothy Christopher Gavey on 20 January 2014 (2 pages) |
24 January 2014 | Director's details changed for Andrew Mark De La Haye on 1 June 2012 (2 pages) |
22 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
15 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
15 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
2 January 2013 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
2 January 2013 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
10 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
10 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
3 January 2012 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
3 January 2012 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
14 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
14 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
8 February 2011 | Registered office address changed from Reiff & Co 5 Wigmore Street London W1U 1HY on 8 February 2011 (2 pages) |
8 February 2011 | Registered office address changed from Reiff & Co 5 Wigmore Street London W1U 1HY on 8 February 2011 (2 pages) |
8 February 2011 | Registered office address changed from Reiff & Co 5 Wigmore Street London W1U 1HY on 8 February 2011 (2 pages) |
13 October 2010 | Current accounting period extended from 31 December 2010 to 31 March 2011 (3 pages) |
13 October 2010 | Current accounting period extended from 31 December 2010 to 31 March 2011 (3 pages) |
2 October 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
2 October 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
9 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
9 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
8 February 2010 | Director's details changed for Jonathan Michael Scott Warren on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Timothy Christopher Gavey on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Andrew Mark De La Haye on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Andrew Mark De La Haye on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Timothy Christopher Gavey on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Timothy Christopher Gavey on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Andrew Mark De La Haye on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Jonathan Michael Scott Warren on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Jonathan Michael Scott Warren on 8 February 2010 (2 pages) |
4 November 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
4 November 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
11 March 2009 | Return made up to 31/12/08; full list of members (4 pages) |
11 March 2009 | Return made up to 31/12/08; full list of members (4 pages) |
23 January 2009 | Appointment terminated secretary touchstone cps (1 page) |
23 January 2009 | Appointment terminated secretary touchstone cps (1 page) |
19 December 2008 | Return made up to 31/03/08; no change of members (6 pages) |
19 December 2008 | Return made up to 31/03/08; no change of members (6 pages) |
19 December 2008 | Registered office changed on 19/12/2008 from touchstone cps castle house dawson road mount farm bletchley milton keynes MK1 12Y (1 page) |
19 December 2008 | Registered office changed on 19/12/2008 from touchstone cps castle house dawson road mount farm bletchley milton keynes MK1 12Y (1 page) |
31 October 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
31 October 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
28 August 2008 | Director appointed andrew mark de la haye (3 pages) |
28 August 2008 | Director appointed andrew mark de la haye (3 pages) |
27 August 2008 | Director appointed jonathan michael scott warren (3 pages) |
27 August 2008 | Director appointed jonathan michael scott warren (3 pages) |
19 August 2008 | Director appointed timothy christopher gavey (4 pages) |
19 August 2008 | Director appointed timothy christopher gavey (4 pages) |
6 August 2008 | Appointment terminated director christiaan de bruyn (1 page) |
6 August 2008 | Appointment terminated director christiaan de bruyn (1 page) |
4 July 2008 | Return made up to 31/12/07; no change of members
|
4 July 2008 | Return made up to 31/12/07; no change of members
|
23 May 2008 | Registered 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 2008 | Registered 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 2008 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
5 April 2008 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
10 December 2007 | New director appointed (1 page) |
10 December 2007 | New director appointed (1 page) |
8 November 2007 | Secretary resigned (1 page) |
8 November 2007 | New secretary appointed (1 page) |
8 November 2007 | New secretary appointed (1 page) |
8 November 2007 | Director resigned (1 page) |
8 November 2007 | Director resigned (1 page) |
8 November 2007 | Secretary resigned (1 page) |
24 August 2007 | Return made up to 31/12/06; full list of members
|
24 August 2007 | Return made up to 31/12/06; full list of members
|
27 March 2007 | Registered office changed on 27/03/07 from: pyramid house 956 high road london N12 9RX (1 page) |
27 March 2007 | Secretary resigned;director resigned (1 page) |
27 March 2007 | Secretary resigned (1 page) |
27 March 2007 | Secretary resigned (1 page) |
27 March 2007 | Secretary resigned;director resigned (1 page) |
27 March 2007 | Registered office changed on 27/03/07 from: pyramid house 956 high road london N12 9RX (1 page) |
20 January 2007 | New director appointed (2 pages) |
20 January 2007 | New secretary appointed (2 pages) |
20 January 2007 | New director appointed (2 pages) |
20 January 2007 | New secretary appointed (2 pages) |
8 March 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
8 March 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
2 March 2006 | Return made up to 31/12/05; full list of members (2 pages) |
2 March 2006 | Return made up to 31/12/05; full list of members (2 pages) |
26 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
26 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
12 January 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
12 January 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
9 September 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
9 September 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
16 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
16 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
11 December 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
11 December 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
9 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
9 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
25 March 2002 | Total exemption full accounts made up to 31 December 2001 (2 pages) |
25 March 2002 | Total exemption full accounts made up to 31 December 2001 (2 pages) |
11 March 2002 | Return made up to 31/12/01; full list of members (7 pages) |
11 March 2002 | Return made up to 31/12/01; full list of members (7 pages) |
30 October 2001 | Total exemption full accounts made up to 31 December 2000 (2 pages) |
30 October 2001 | Registered office changed on 30/10/01 from: c/o spencer lewis 164 battersea park road london SW11 4ND (1 page) |
30 October 2001 | Total exemption full accounts made up to 31 December 2000 (2 pages) |
30 October 2001 | Registered office changed on 30/10/01 from: c/o spencer lewis 164 battersea park road london SW11 4ND (1 page) |
28 February 2001 | Return made up to 31/12/00; full list of members (7 pages) |
28 February 2001 | Return made up to 31/12/00; full list of members (7 pages) |
27 February 2001 | Registered office changed on 27/02/01 from: 20 conduit street london W1R 9TD (1 page) |
27 February 2001 | Registered office changed on 27/02/01 from: 20 conduit street london W1R 9TD (1 page) |
18 January 2001 | New secretary appointed;new director appointed (2 pages) |
18 January 2001 | New secretary appointed;new director appointed (2 pages) |
10 November 2000 | Director resigned (1 page) |
10 November 2000 | Director resigned (1 page) |
2 November 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
2 November 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
13 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
13 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
1 November 1999 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
1 November 1999 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
20 April 1999 | Return made up to 31/12/98; full list of members (6 pages) |
20 April 1999 | Return made up to 31/12/98; full list of members (6 pages) |
29 March 1999 | Registered office changed on 29/03/99 from: 20 new bond street london W1Y 3PD (1 page) |
29 March 1999 | Registered office changed on 29/03/99 from: 20 new bond street london W1Y 3PD (1 page) |
23 October 1998 | Accounts for a dormant company made up to 31 December 1997 (2 pages) |
23 October 1998 | Accounts for a dormant company made up to 31 December 1997 (2 pages) |
29 September 1998 | Resolutions
|
29 September 1998 | Resolutions
|
21 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
21 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
3 November 1997 | Full accounts made up to 31 December 1996 (9 pages) |
3 November 1997 | Full accounts made up to 31 December 1996 (9 pages) |
28 February 1997 | Return made up to 31/12/96; no change of members
|
28 February 1997 | Return made up to 31/12/96; no change of members
|
28 May 1996 | Full accounts made up to 31 December 1995 (9 pages) |
28 May 1996 | Full accounts made up to 31 December 1995 (9 pages) |
9 May 1996 | Auditor's resignation (1 page) |
9 May 1996 | Auditor's resignation (1 page) |
19 January 1996 | Return made up to 31/12/95; full list of members (7 pages) |
19 January 1996 | Return made up to 31/12/95; full list of members (7 pages) |
1 May 1995 | Full accounts made up to 31 December 1994 (9 pages) |
1 May 1995 | Full accounts made up to 31 December 1994 (9 pages) |
8 January 1995 | Return made up to 31/12/94; full list of members (7 pages) |
8 January 1995 | Return made up to 31/12/94; full list of members (7 pages) |
22 February 1994 | Return made up to 31/12/93; full list of members (7 pages) |
22 February 1994 | Return made up to 31/12/93; full list of members (7 pages) |
24 March 1993 | Return made up to 31/12/92; full list of members (7 pages) |
24 March 1993 | Return made up to 31/12/92; full list of members (7 pages) |
9 May 1991 | Return made up to 31/12/90; no change of members (6 pages) |
9 May 1991 | Return made up to 31/12/90; no change of members (6 pages) |
11 July 1990 | Return made up to 31/12/89; full list of members (4 pages) |
11 July 1990 | Return made up to 31/12/89; full list of members (4 pages) |
20 April 1989 | Return made up to 31/12/88; full list of members (4 pages) |
20 April 1989 | Return made up to 31/12/88; full list of members (4 pages) |
12 February 1988 | Return made up to 31/12/87; full list of members (4 pages) |
12 February 1988 | Return made up to 31/12/87; full list of members (4 pages) |
18 May 1987 | Return made up to 31/12/86; full list of members (4 pages) |
18 May 1987 | Return made up to 31/12/86; full list of members (4 pages) |
15 May 1962 | Increase in nominal capital (2 pages) |
15 May 1962 | Increase in nominal capital (2 pages) |
5 September 1960 | Incorporation (33 pages) |
5 September 1960 | Incorporation (33 pages) |