London
SW19 4EU
Secretary Name | Mr Andrew David Young |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 April 1996(35 years after company formation) |
Appointment Duration | 28 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tuition House 27-37 St Georges Road London SW19 4EU |
Director Name | Jean Margaret Taylor |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2001(40 years, 5 months after company formation) |
Appointment Duration | 22 years, 8 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Tuition House 27-37 St Georges Road London SW19 4EU |
Director Name | Luke Steven Taylor |
---|---|
Date of Birth | December 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2016(55 years after company formation) |
Appointment Duration | 8 years |
Role | Facilities & IT Director |
Country of Residence | England |
Correspondence Address | Tuition House 27-37 St Georges Road London SW19 4EU |
Director Name | Mrs Pauline Anne Twogood |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2016(55 years after company formation) |
Appointment Duration | 8 years |
Role | New Projects Director |
Country of Residence | United Kingdom |
Correspondence Address | Tuition House 27-37 St Georges Road London SW19 4EU |
Director Name | Cara Louise Young |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 September 2020(59 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Non Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Tuition House 27-37 St Georges Road London SW19 4EU |
Director Name | Mr Daniel Vincent Akerman |
---|---|
Date of Birth | June 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2023(62 years after company formation) |
Appointment Duration | 1 year |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Tuition House 27-37 St Georges Road London SW19 4EU |
Director Name | George Edwin Dawson |
---|---|
Date of Birth | May 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1992(30 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 March 1993) |
Role | Managing Director |
Correspondence Address | 14 Stratton Avenue Wallington Surrey SM6 9LL |
Director Name | David Muir Young |
---|---|
Date of Birth | April 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1992(30 years, 9 months after company formation) |
Appointment Duration | 24 years, 3 months (resigned 31 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tuition House 27-37 St Georges Road London SW19 4EU |
Director Name | Ian Brown Young |
---|---|
Date of Birth | May 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1992(30 years, 9 months after company formation) |
Appointment Duration | 24 years, 3 months (resigned 31 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tuition House 27-37 St Georges Road London SW19 4EU |
Secretary Name | Peter George Vaughan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 1992(30 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 March 1993) |
Role | Company Director |
Correspondence Address | 10 Grafton Close Worcester Park Surrey KT4 7JY |
Secretary Name | Mr Gary John Fallaize |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(32 years after company formation) |
Appointment Duration | 3 years (resigned 01 April 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 317 Wateringbury Road East Malling West Malling Kent ME19 6JG |
Website | wimbledonoffices.com |
---|---|
Email address | [email protected] |
Telephone | 01460 000004 |
Telephone region | Chard |
Registered Address | Tuition House 27-37 St Georges Road London SW19 4EU |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Hillside |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £2,488,547 |
Gross Profit | £1,959,700 |
Net Worth | £11,948,252 |
Cash | £1,798,640 |
Current Liabilities | £1,669,422 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 2 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 16 January 2025 (8 months, 3 weeks from now) |
15 February 2022 | Delivered on: 21 February 2022 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: By way of legal mortgage the land and buildings known as the courtyard, francis grove and alt grove, wimbledon and registered under title number SGL58887 and the land and buildings known as tuition house, 27-37 st georges road, london SW19 4EU and registered under title number SGL53912 (for further details please refer to the instrument). Outstanding |
---|---|
26 January 2004 | Delivered on: 28 January 2004 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: 39-49 (odd numbers) st george's road 1 & 2 alt grove 7 & 8 francis grove land adjoining 7 francis grove land on south west side of francis grove wimbledon. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
26 January 2004 | Delivered on: 28 January 2004 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: Tuition house st george's road wimbledon t/n SGL53912. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
26 January 2004 | Delivered on: 28 January 2004 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
19 September 2003 | Delivered on: 10 October 2003 Persons entitled: Davian Properties Limited Classification: Legal charge 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: F/H property k/a 247 the broadway wimbledon london SW19. Outstanding |
8 April 1981 | Delivered on: 16 April 1981 Satisfied on: 28 January 1997 Persons entitled: National Westminster Bank LTD Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 27/37 st. Georges road, london borough of morton. Title no sgl 53912. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
1 October 1970 | Delivered on: 5 October 1970 Satisfied on: 28 January 1997 Persons entitled: Norwich Union Life Insurance Society Classification: Legal charge & mortgage Secured details: £500,000. Particulars: 1) 27, 29, 31, 33, 35 and 37 st. Georges road: 5 and 6 francis grove wimbledon, morton. (Sgl 53912) 2) life policy no. A 1781596 x no rwich union life insurance society 3) life policy no. A 1781597 x no riwch union life insurance society. Fully Satisfied |
8 January 2021 | Confirmation statement made on 2 January 2021 with no updates (3 pages) |
---|---|
21 October 2020 | Appointment of Cara Louise Young as a director on 23 September 2020 (2 pages) |
16 September 2020 | Accounts for a small company made up to 31 March 2020 (19 pages) |
24 March 2020 | Cessation of Miles Aiden Le Cornu as a person with significant control on 31 January 2020 (1 page) |
8 January 2020 | Confirmation statement made on 2 January 2020 with no updates (3 pages) |
8 January 2020 | Change of details for Martin John Hall as a person with significant control on 6 October 2017 (2 pages) |
12 September 2019 | Accounts for a small company made up to 31 March 2019 (19 pages) |
9 January 2019 | Confirmation statement made on 2 January 2019 with no updates (3 pages) |
9 January 2019 | Change of details for Martin John Hall as a person with significant control on 6 October 2017 (2 pages) |
14 August 2018 | Accounts for a small company made up to 31 March 2018 (19 pages) |
10 January 2018 | Notification of Martin John Hall as a person with significant control on 16 February 2017 (2 pages) |
10 January 2018 | Notification of Martin John Hall as a person with significant control on 16 February 2017 (2 pages) |
10 January 2018 | Notification of Miles Aiden Le Cornu as a person with significant control on 16 February 2017 (2 pages) |
10 January 2018 | Notification of Naomi Julia Rive as a person with significant control on 16 February 2017 (2 pages) |
10 January 2018 | Confirmation statement made on 2 January 2018 with updates (4 pages) |
10 January 2018 | Notification of Miles Aiden Le Cornu as a person with significant control on 16 February 2017 (2 pages) |
10 January 2018 | Notification of Naomi Julia Rive as a person with significant control on 16 February 2017 (2 pages) |
10 January 2018 | Confirmation statement made on 2 January 2018 with updates (4 pages) |
9 January 2018 | Notification of Gfa Investments Limited as a person with significant control on 6 April 2016 (2 pages) |
9 January 2018 | Director's details changed for Jean Margaret Taylor on 30 December 2017 (2 pages) |
9 January 2018 | Director's details changed for Mr Andrew David Young on 30 December 2017 (2 pages) |
9 January 2018 | Withdrawal of a person with significant control statement on 9 January 2018 (2 pages) |
9 January 2018 | Director's details changed for Mr Andrew David Young on 30 December 2017 (2 pages) |
9 January 2018 | Withdrawal of a person with significant control statement on 9 January 2018 (2 pages) |
9 January 2018 | Notification of Gfa Investments Limited as a person with significant control on 6 April 2016 (2 pages) |
9 January 2018 | Director's details changed for Jean Margaret Taylor on 30 December 2017 (2 pages) |
1 September 2017 | Accounts for a small company made up to 31 March 2017 (18 pages) |
1 September 2017 | Accounts for a small company made up to 31 March 2017 (18 pages) |
4 January 2017 | Confirmation statement made on 2 January 2017 with updates (5 pages) |
4 January 2017 | Confirmation statement made on 2 January 2017 with updates (5 pages) |
1 September 2016 | Total exemption full accounts made up to 31 March 2016 (19 pages) |
1 September 2016 | Total exemption full accounts made up to 31 March 2016 (19 pages) |
14 April 2016 | Appointment of Luke Steven Taylor as a director on 1 April 2016 (2 pages) |
14 April 2016 | Appointment of Luke Steven Taylor as a director on 1 April 2016 (2 pages) |
13 April 2016 | Termination of appointment of Ian Brown Young as a director on 31 March 2016 (1 page) |
13 April 2016 | Termination of appointment of David Muir Young as a director on 31 March 2016 (1 page) |
13 April 2016 | Appointment of Mrs Pauline Anne Twogood as a director on 1 April 2016 (2 pages) |
13 April 2016 | Termination of appointment of Ian Brown Young as a director on 31 March 2016 (1 page) |
13 April 2016 | Termination of appointment of David Muir Young as a director on 31 March 2016 (1 page) |
13 April 2016 | Appointment of Mrs Pauline Anne Twogood as a director on 1 April 2016 (2 pages) |
20 January 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
25 August 2015 | Full accounts made up to 31 March 2015 (17 pages) |
25 August 2015 | Full accounts made up to 31 March 2015 (17 pages) |
21 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Director's details changed for Ian Brown Young on 1 January 2015 (2 pages) |
21 January 2015 | Director's details changed for Jean Margaret Taylor on 1 January 2015 (2 pages) |
21 January 2015 | Director's details changed for Jean Margaret Taylor on 1 January 2015 (2 pages) |
21 January 2015 | Director's details changed for Jean Margaret Taylor on 1 January 2015 (2 pages) |
21 January 2015 | Director's details changed for David Muir Young on 1 January 2015 (2 pages) |
21 January 2015 | Director's details changed for David Muir Young on 1 January 2015 (2 pages) |
21 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Secretary's details changed for Mr Andrew David Young on 1 January 2015 (1 page) |
21 January 2015 | Director's details changed for Mr Andrew David Young on 1 January 2015 (2 pages) |
21 January 2015 | Director's details changed for Mr Andrew David Young on 1 January 2015 (2 pages) |
21 January 2015 | Director's details changed for Mr Andrew David Young on 1 January 2015 (2 pages) |
21 January 2015 | Director's details changed for Ian Brown Young on 1 January 2015 (2 pages) |
21 January 2015 | Director's details changed for Ian Brown Young on 1 January 2015 (2 pages) |
21 January 2015 | Director's details changed for David Muir Young on 1 January 2015 (2 pages) |
21 January 2015 | Secretary's details changed for Mr Andrew David Young on 1 January 2015 (1 page) |
21 January 2015 | Secretary's details changed for Mr Andrew David Young on 1 January 2015 (1 page) |
6 August 2014 | Full accounts made up to 31 March 2014 (17 pages) |
6 August 2014 | Full accounts made up to 31 March 2014 (17 pages) |
24 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
18 July 2013 | Full accounts made up to 31 March 2013 (18 pages) |
18 July 2013 | Full accounts made up to 31 March 2013 (18 pages) |
25 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (9 pages) |
25 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (9 pages) |
25 January 2013 | Register inspection address has been changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom (1 page) |
25 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (9 pages) |
25 January 2013 | Register inspection address has been changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom (1 page) |
26 July 2012 | Full accounts made up to 31 March 2012 (17 pages) |
26 July 2012 | Full accounts made up to 31 March 2012 (17 pages) |
27 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (9 pages) |
27 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (9 pages) |
27 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (9 pages) |
27 July 2011 | Full accounts made up to 31 March 2011 (17 pages) |
27 July 2011 | Full accounts made up to 31 March 2011 (17 pages) |
28 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (9 pages) |
28 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (9 pages) |
28 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (9 pages) |
12 August 2010 | Full accounts made up to 31 March 2010 (18 pages) |
12 August 2010 | Full accounts made up to 31 March 2010 (18 pages) |
10 February 2010 | Director's details changed for David Muir Young on 1 October 2009 (2 pages) |
10 February 2010 | Director's details changed for Ian Brown Young on 1 October 2009 (2 pages) |
10 February 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (7 pages) |
10 February 2010 | Director's details changed for Jean Margaret Taylor on 1 October 2009 (2 pages) |
10 February 2010 | Register(s) moved to registered inspection location (1 page) |
10 February 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (7 pages) |
10 February 2010 | Director's details changed for David Muir Young on 1 October 2009 (2 pages) |
10 February 2010 | Register inspection address has been changed (1 page) |
10 February 2010 | Director's details changed for Ian Brown Young on 1 October 2009 (2 pages) |
10 February 2010 | Register inspection address has been changed (1 page) |
10 February 2010 | Director's details changed for Ian Brown Young on 1 October 2009 (2 pages) |
10 February 2010 | Director's details changed for David Muir Young on 1 October 2009 (2 pages) |
10 February 2010 | Director's details changed for Jean Margaret Taylor on 1 October 2009 (2 pages) |
10 February 2010 | Register(s) moved to registered inspection location (1 page) |
10 February 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (7 pages) |
10 February 2010 | Director's details changed for Jean Margaret Taylor on 1 October 2009 (2 pages) |
21 July 2009 | Full accounts made up to 31 March 2009 (18 pages) |
21 July 2009 | Full accounts made up to 31 March 2009 (18 pages) |
9 February 2009 | Registered office changed on 09/02/2009 from 27-37 st georges road london SW19 4EU (1 page) |
9 February 2009 | Registered office changed on 09/02/2009 from 27-37 st georges road london SW19 4EU (1 page) |
9 February 2009 | Return made up to 02/01/09; full list of members (5 pages) |
9 February 2009 | Return made up to 02/01/09; full list of members (5 pages) |
11 August 2008 | Full accounts made up to 31 March 2008 (18 pages) |
11 August 2008 | Full accounts made up to 31 March 2008 (18 pages) |
16 January 2008 | Return made up to 02/01/08; full list of members (3 pages) |
16 January 2008 | Return made up to 02/01/08; full list of members (3 pages) |
11 December 2007 | Full accounts made up to 31 March 2007 (18 pages) |
11 December 2007 | Full accounts made up to 31 March 2007 (18 pages) |
8 February 2007 | Full accounts made up to 31 March 2006 (18 pages) |
8 February 2007 | Full accounts made up to 31 March 2006 (18 pages) |
30 January 2007 | Return made up to 02/01/07; full list of members (3 pages) |
30 January 2007 | Return made up to 02/01/07; full list of members (3 pages) |
27 January 2006 | Return made up to 02/01/06; full list of members (3 pages) |
27 January 2006 | Return made up to 02/01/06; full list of members (3 pages) |
27 January 2006 | Registered office changed on 27/01/06 from: 27-37 st georges road london SW19 4DS (1 page) |
27 January 2006 | Registered office changed on 27/01/06 from: 27-37 st georges road london SW19 4DS (1 page) |
26 August 2005 | Full accounts made up to 31 March 2005 (17 pages) |
26 August 2005 | Full accounts made up to 31 March 2005 (17 pages) |
1 February 2005 | Director's particulars changed (1 page) |
1 February 2005 | Return made up to 02/01/05; full list of members (8 pages) |
1 February 2005 | Return made up to 02/01/05; full list of members (8 pages) |
1 February 2005 | Director's particulars changed (1 page) |
5 October 2004 | Full accounts made up to 31 March 2004 (17 pages) |
5 October 2004 | Full accounts made up to 31 March 2004 (17 pages) |
18 May 2004 | Memorandum and Articles of Association (7 pages) |
18 May 2004 | Resolutions
|
18 May 2004 | Resolutions
|
18 May 2004 | Memorandum and Articles of Association (7 pages) |
3 February 2004 | Return made up to 02/01/04; full list of members (8 pages) |
3 February 2004 | Return made up to 02/01/04; full list of members (8 pages) |
28 January 2004 | Particulars of mortgage/charge (7 pages) |
28 January 2004 | Particulars of mortgage/charge (3 pages) |
28 January 2004 | Particulars of mortgage/charge (3 pages) |
28 January 2004 | Particulars of mortgage/charge (3 pages) |
28 January 2004 | Particulars of mortgage/charge (3 pages) |
28 January 2004 | Particulars of mortgage/charge (7 pages) |
8 January 2004 | Auditor's resignation (1 page) |
8 January 2004 | Auditor's resignation (1 page) |
10 October 2003 | Particulars of mortgage/charge (3 pages) |
10 October 2003 | Particulars of mortgage/charge (3 pages) |
23 September 2003 | Full accounts made up to 31 March 2003 (17 pages) |
23 September 2003 | Full accounts made up to 31 March 2003 (17 pages) |
24 January 2003 | Return made up to 02/01/03; full list of members (8 pages) |
24 January 2003 | Return made up to 02/01/03; full list of members (8 pages) |
27 August 2002 | Full accounts made up to 31 March 2002 (17 pages) |
27 August 2002 | Full accounts made up to 31 March 2002 (17 pages) |
7 February 2002 | Return made up to 02/01/02; full list of members
|
7 February 2002 | Return made up to 02/01/02; full list of members
|
7 February 2002 | New director appointed (2 pages) |
7 February 2002 | New director appointed (2 pages) |
9 November 2001 | Full accounts made up to 31 March 2001 (16 pages) |
9 November 2001 | Full accounts made up to 31 March 2001 (16 pages) |
6 February 2001 | Return made up to 02/01/01; full list of members
|
6 February 2001 | Return made up to 02/01/01; full list of members
|
8 December 2000 | Full accounts made up to 31 March 2000 (16 pages) |
8 December 2000 | Full accounts made up to 31 March 2000 (16 pages) |
1 February 2000 | Return made up to 02/01/00; full list of members
|
1 February 2000 | Return made up to 02/01/00; full list of members
|
24 September 1999 | Full accounts made up to 31 March 1999 (15 pages) |
24 September 1999 | Full accounts made up to 31 March 1999 (15 pages) |
5 February 1999 | Return made up to 02/01/99; full list of members (7 pages) |
5 February 1999 | Return made up to 02/01/99; full list of members (7 pages) |
28 September 1998 | Full accounts made up to 31 March 1998 (14 pages) |
28 September 1998 | Full accounts made up to 31 March 1998 (14 pages) |
6 March 1998 | Return made up to 02/01/98; no change of members
|
6 March 1998 | Return made up to 02/01/98; no change of members
|
12 December 1997 | Full accounts made up to 31 March 1997 (14 pages) |
12 December 1997 | Full accounts made up to 31 March 1997 (14 pages) |
19 February 1997 | Secretary resigned (1 page) |
19 February 1997 | Secretary resigned (1 page) |
19 February 1997 | Return made up to 02/01/97; no change of members
|
19 February 1997 | New secretary appointed (2 pages) |
19 February 1997 | Return made up to 02/01/97; no change of members
|
19 February 1997 | New secretary appointed (2 pages) |
28 January 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 January 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 January 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 January 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 October 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
15 October 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
29 December 1995 | Return made up to 02/01/96; full list of members (8 pages) |
29 December 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
29 December 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
29 December 1995 | Return made up to 02/01/96; full list of members (8 pages) |
21 January 1990 | Accounts for a small company made up to 31 March 1989 (5 pages) |
21 January 1990 | Accounts for a small company made up to 31 March 1989 (5 pages) |
19 January 1989 | Accounts for a small company made up to 31 March 1988 (4 pages) |
19 January 1989 | Accounts for a small company made up to 31 March 1988 (4 pages) |
20 January 1987 | Accounts for a small company made up to 31 March 1986 (5 pages) |
20 January 1987 | Accounts for a small company made up to 31 March 1986 (5 pages) |
29 March 1961 | Incorporation (14 pages) |
29 March 1961 | Incorporation (14 pages) |