Company NameThornycroft Court Residents Company Limited
Company StatusActive
Company Number00723591
CategoryPrivate Limited Company
Incorporation Date9 May 1962(62 years 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 Abdoul Reza Elmieh
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2011(48 years, 11 months after company formation)
Appointment Duration13 years
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address24 Thornycroft Court
214-216 Kew Road
Richmond
Surrey
TW9 2AN
Secretary NameMr Abdoul Reza Elmieh
StatusCurrent
Appointed16 April 2011(48 years, 11 months after company formation)
Appointment Duration13 years
RoleCompany Director
Correspondence Address24 Thornycroft Court
214-216 Kew Road
Richmond
Surrey
TW9 2AN
Director NameMr James Geoffrey Baring Williams
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2016(54 years, 1 month after company formation)
Appointment Duration7 years, 11 months
RoleLogistics Consultant
Country of ResidenceEngland
Correspondence Address51 South Street
Isleworth
Middlesex
TW7 7AA
Director NameMr Jozsef Turza
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2021(59 years, 6 months after company formation)
Appointment Duration2 years, 5 months
RoleEnterprise Architect
Country of ResidenceEngland
Correspondence Address10 Sussex House 220 Kew Road
Richmond
TW9 3JX
Director NameCelia Mary Evans
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1991(29 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 13 February 1993)
RoleRetired
Correspondence Address21 Thornycroft Court
214-216 Kew Road
Richmond
Surrey
TW9 2AN
Director NameCarl William Filby
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1991(29 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 22 August 1996)
RoleCivil Servant
Correspondence Address11 Thornycroft Court 214-216 Kew Road
Richmond
Surrey
TW9 2AN
Director NameBarbara Niemyska
Date of BirthFebruary 1912 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1991(29 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 13 February 1993)
RoleRetired
Correspondence AddressThornycroft Court 214-216 Kew Road
Richmond
Surrey
TW9 2AN
Director NameMichael John Wilshire
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1991(29 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 17 September 1993)
RoleManagement Consultant
Correspondence AddressThornycroft Court 214-216 Kew Road
Richmond
Surrey
TW9 2AN
Secretary NameMichael John Wilshire
NationalityBritish
StatusResigned
Appointed23 December 1991(29 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 17 September 1993)
RoleCompany Director
Correspondence AddressThornycroft Court 214-216 Kew Road
Richmond
Surrey
TW9 2AN
Director NameMr George Edgar Davies
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1993(30 years, 9 months after company formation)
Appointment Duration18 years, 2 months (resigned 16 April 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address10 Thornycroft Court
214-216 Kew Road
Richmond
Surrey
TW9 2AN
Director NameMr Richard John Radmore
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1993(30 years, 9 months after company formation)
Appointment Duration18 years, 2 months (resigned 16 April 2011)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address7 Thornycroft Court
214-216 Kew Road
Richmond
Surrey
TW9 2AN
Secretary NameMr Richard John Radmore
NationalityBritish
StatusResigned
Appointed17 September 1993(31 years, 4 months after company formation)
Appointment Duration17 years, 7 months (resigned 24 April 2011)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address7 Thornycroft Court
214-216 Kew Road
Richmond
Surrey
TW9 2AN
Director NameMark Casimir Lubienski
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1994(31 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 13 February 1996)
RoleChartered Accountant
Correspondence Address18 Thorneycroft Court
214-216 Kew Road
Richmond
Surrey
TW9 2AN
Director NameCharles Cooke
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1996(33 years, 10 months after company formation)
Appointment Duration10 years, 2 months (resigned 06 May 2006)
RoleRetired
Correspondence Address17 Thornycroft Court The Avenue
Richmond
Surrey
TW9 2AH
Director NameLesley Anne Mitchell
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1997(34 years, 12 months after company formation)
Appointment Duration10 years (resigned 28 April 2007)
RoleAdministrative Coordinator
Correspondence Address16 Thornycroft Court
214-216 Kew Road
Richmond
Surrey
TW9 2AN
Director NameChristian James Gallagher
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2007(45 years after company formation)
Appointment Duration1 year (resigned 17 May 2008)
RoleTechnology Analyst
Correspondence Address14 Thornycroft Court
214-216 Kew Road
Richmond
Surrey
TW9 2AN
Director NameDiana McCormick
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2008(46 years after company formation)
Appointment Duration2 years, 11 months (resigned 16 April 2011)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address16 Thornycroft Court
214-216 Kew Road
Richmond
Surrey
TW9 2AN
Director NameMr James Geoffrey Baring Williams
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2009(47 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 16 April 2011)
RoleLogistics Consultant
Country of ResidenceEngland
Correspondence Address28 The Avenue
Kew
Richmond
Surrey
TW9 2AJ
Director NameMr Pearse Declan Elder
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2011(48 years, 11 months after company formation)
Appointment Duration5 years (resigned 30 April 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address17 Priory Road
Richmond
Surrey
TW9 3DQ
Director NameMr Nematollah Rohani Najafabadi
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2011(48 years, 11 months after company formation)
Appointment Duration11 years, 7 months (resigned 21 November 2022)
RoleRetired
Country of ResidenceEngland
Correspondence Address9 Blenheim Court Stanmore Road
Richmond
TW9 2DA

Contact

Telephone020 86801333
Telephone regionLondon

Location

Registered Address51 South Street
Isleworth
Middlesex
TW7 7AA
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardIsleworth
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £50Abdoul Reza Elmieh
4.17%
Ordinary
1 at £50Ahmed Salim Rifai
4.17%
Ordinary
1 at £50Amreek Sachdev
4.17%
Ordinary
1 at £50Anna Kropelnicki
4.17%
Ordinary
1 at £50Celia Mary Evans
4.17%
Ordinary
1 at £50David Ohayon
4.17%
Ordinary
1 at £50Elaine Hopkins
4.17%
Ordinary
1 at £50Frances Jane Brace
4.17%
Ordinary
1 at £50Geoffrey Williams
4.17%
Ordinary
1 at £50George Edgard Davies
4.17%
Ordinary
1 at £50James Edgar
4.17%
Ordinary
1 at £50James Richard Nicholas Jenkins
4.17%
Ordinary
1 at £50Jojo Alexander
4.17%
Ordinary
1 at £50Margaret Tolerton
4.17%
Ordinary
1 at £50Michael Iain Little
4.17%
Ordinary
1 at £50Mohammed Tabatabai
4.17%
Ordinary
1 at £50Mojgan Rohani
4.17%
Ordinary
1 at £50Nicola Lamedica & Giulia Faotto
4.17%
Ordinary
1 at £50Paramasivam Sivakumar
4.17%
Ordinary
1 at £50Patricia Elisabeth Purslow
4.17%
Ordinary
1 at £50Pearse Elder
4.17%
Ordinary
1 at £50Susan Appleby
4.17%
Ordinary
1 at £50Timothy Purton
4.17%
Ordinary
1 at £50Youling Bi
4.17%
Ordinary

Financials

Year2014
Net Worth£50,172
Cash£42,777
Current Liabilities£1,264

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return20 April 2024 (1 week ago)
Next Return Due4 May 2025 (1 year from now)

Filing History

5 January 2024Confirmation statement made on 20 April 2023 with no updates (3 pages)
30 March 2023Confirmation statement made on 30 March 2023 with updates (5 pages)
4 January 2023Confirmation statement made on 23 December 2022 with updates (6 pages)
12 December 2022Micro company accounts made up to 31 August 2022 (3 pages)
27 November 2022Termination of appointment of Nematollah Rohani Najafabadi as a director on 21 November 2022 (1 page)
13 January 2022Micro company accounts made up to 31 August 2021 (3 pages)
3 January 2022Confirmation statement made on 23 December 2021 with no updates (3 pages)
17 November 2021Director's details changed for Mr Jozsef Turza on 17 November 2021 (2 pages)
16 November 2021Appointment of Mr Jozsef Turza as a director on 3 November 2021 (2 pages)
3 January 2021Confirmation statement made on 23 December 2020 with updates (5 pages)
9 December 2020Micro company accounts made up to 31 August 2020 (3 pages)
24 March 2020Micro company accounts made up to 31 August 2019 (3 pages)
5 January 2020Confirmation statement made on 23 December 2019 with updates (5 pages)
16 January 2019Micro company accounts made up to 31 August 2018 (3 pages)
27 December 2018Confirmation statement made on 23 December 2018 with no updates (3 pages)
19 January 2018Micro company accounts made up to 31 August 2017 (3 pages)
19 January 2018Micro company accounts made up to 31 August 2017 (3 pages)
4 January 2018Confirmation statement made on 23 December 2017 with updates (5 pages)
4 January 2018Confirmation statement made on 23 December 2017 with updates (5 pages)
17 September 2017Director's details changed for Mr Nematollah Rohani Najafabadi on 5 September 2017 (2 pages)
17 September 2017Director's details changed for Mr Nematollah Rohani Najafabadi on 5 September 2017 (2 pages)
31 December 2016Confirmation statement made on 23 December 2016 with updates (7 pages)
31 December 2016Confirmation statement made on 23 December 2016 with updates (7 pages)
21 November 2016Total exemption small company accounts made up to 31 August 2016 (3 pages)
21 November 2016Total exemption small company accounts made up to 31 August 2016 (3 pages)
11 June 2016Appointment of Mr James Geoffrey Baring Williams as a director on 1 June 2016 (2 pages)
11 June 2016Appointment of Mr James Geoffrey Baring Williams as a director on 1 June 2016 (2 pages)
11 May 2016Termination of appointment of Pearse Declan Elder as a director on 30 April 2016 (1 page)
11 May 2016Termination of appointment of Pearse Declan Elder as a director on 30 April 2016 (1 page)
2 February 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
2 February 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
3 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-03
  • GBP 1,200
(8 pages)
3 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-03
  • GBP 1,200
(8 pages)
24 March 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
24 March 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
5 January 2015Director's details changed for Mr Abdoul Reza Elmieh on 4 January 2015 (2 pages)
5 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1,200
(9 pages)
5 January 2015Director's details changed for Mr Abdoul Reza Elmieh on 4 January 2015 (2 pages)
5 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1,200
(9 pages)
5 January 2015Director's details changed for Mr Abdoul Reza Elmieh on 4 January 2015 (2 pages)
4 January 2015Register(s) moved to registered office address 51 South Street Isleworth Middlesex TW7 7AA (1 page)
4 January 2015Register(s) moved to registered office address 51 South Street Isleworth Middlesex TW7 7AA (1 page)
11 March 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
11 March 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
6 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1,200
(9 pages)
6 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1,200
(9 pages)
26 March 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
26 March 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
13 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (9 pages)
13 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (9 pages)
26 March 2012Total exemption small company accounts made up to 31 August 2011 (3 pages)
26 March 2012Total exemption small company accounts made up to 31 August 2011 (3 pages)
16 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (9 pages)
16 January 2012Register inspection address has been changed from 7 Thornycroft Court Kew Road Richmond Surrey TW9 2AN (1 page)
16 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (9 pages)
16 January 2012Register(s) moved to registered inspection location (1 page)
16 January 2012Register inspection address has been changed from 7 Thornycroft Court Kew Road Richmond Surrey TW9 2AN (1 page)
16 January 2012Register(s) moved to registered inspection location (1 page)
8 December 2011Appointment of Mr Abdoul Reza Elmieh as a director (2 pages)
8 December 2011Appointment of Mr Abdoul Reza Elmieh as a director (2 pages)
9 May 2011Termination of appointment of Richard Radmore as a director (1 page)
9 May 2011Termination of appointment of Richard Radmore as a director (1 page)
9 May 2011Secretary's details changed for Mr Abdoul Reza Elmieh on 8 May 2011 (2 pages)
9 May 2011Secretary's details changed for Mr Abdoul Reza Elmieh on 8 May 2011 (2 pages)
9 May 2011Termination of appointment of Richard Radmore as a secretary (1 page)
9 May 2011Secretary's details changed for Mr Abdoul Reza Elmieh on 8 May 2011 (2 pages)
9 May 2011Termination of appointment of Richard Radmore as a secretary (1 page)
8 May 2011Appointment of Mr Abdoul Reza Elmieh as a secretary (2 pages)
8 May 2011Termination of appointment of Richard Radmore as a director (1 page)
8 May 2011Termination of appointment of James Williams as a director (1 page)
8 May 2011Termination of appointment of James Williams as a director (1 page)
8 May 2011Termination of appointment of Richard Radmore as a secretary (1 page)
8 May 2011Director's details changed for George Edgar Davies on 16 April 2011 (2 pages)
8 May 2011Appointment of Mr Nematollah Rohani as a director (2 pages)
8 May 2011Termination of appointment of Diana Mccormick as a director (1 page)
8 May 2011Appointment of Mr Pearse Declan Elder as a director (2 pages)
8 May 2011Termination of appointment of George Davies as a director (1 page)
8 May 2011Director's details changed for Geoffrey Williams on 16 April 2011 (2 pages)
8 May 2011Director's details changed for George Edgar Davies on 16 April 2011 (2 pages)
8 May 2011Termination of appointment of Richard Radmore as a secretary (1 page)
8 May 2011Director's details changed for Diana Mccormick on 16 April 2011 (2 pages)
8 May 2011Director's details changed for Geoffrey Williams on 16 April 2011 (2 pages)
8 May 2011Appointment of Mr Pearse Declan Elder as a director (2 pages)
8 May 2011Appointment of Mr Nematollah Rohani as a director (2 pages)
8 May 2011Appointment of Mr Abdoul Reza Elmieh as a secretary (2 pages)
8 May 2011Termination of appointment of George Davies as a director (1 page)
8 May 2011Annual return made up to 23 December 2010 with a full list of shareholders (9 pages)
8 May 2011Termination of appointment of Diana Mccormick as a director (1 page)
8 May 2011Termination of appointment of Richard Radmore as a director (1 page)
8 May 2011Annual return made up to 23 December 2010 with a full list of shareholders (9 pages)
8 May 2011Director's details changed for Diana Mccormick on 16 April 2011 (2 pages)
15 March 2011Register inspection address has been changed (2 pages)
15 March 2011Register inspection address has been changed (2 pages)
16 December 2010Total exemption small company accounts made up to 31 August 2010 (4 pages)
16 December 2010Total exemption small company accounts made up to 31 August 2010 (4 pages)
17 May 2010Annual return made up to 15 January 2010 with a full list of shareholders (16 pages)
17 May 2010Annual return made up to 15 January 2010 with a full list of shareholders (16 pages)
2 January 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
2 January 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
3 September 2009Director appointed geoffrey williams (2 pages)
3 September 2009Director appointed geoffrey williams (2 pages)
16 February 2009Return made up to 23/12/08; full list of members (11 pages)
16 February 2009Return made up to 23/12/08; full list of members (11 pages)
6 January 2009Total exemption full accounts made up to 31 August 2008 (9 pages)
6 January 2009Total exemption full accounts made up to 31 August 2008 (9 pages)
29 July 2008Director appointed diana mccormick (1 page)
29 July 2008Director appointed diana mccormick (1 page)
23 July 2008Appointment terminated director christian gallagher (2 pages)
23 July 2008Appointment terminated director christian gallagher (2 pages)
18 February 2008Total exemption full accounts made up to 31 August 2007 (9 pages)
18 February 2008Total exemption full accounts made up to 31 August 2007 (9 pages)
4 February 2008Return made up to 23/12/07; change of members (8 pages)
4 February 2008Return made up to 23/12/07; change of members (8 pages)
2 February 2008Director resigned (1 page)
2 February 2008Director resigned (1 page)
4 September 2007New director appointed (2 pages)
4 September 2007New director appointed (2 pages)
25 March 2007Return made up to 23/12/06; change of members (7 pages)
25 March 2007Return made up to 23/12/06; change of members (7 pages)
12 December 2006Director resigned (1 page)
12 December 2006Director resigned (1 page)
1 December 2006Total exemption full accounts made up to 31 August 2006 (9 pages)
1 December 2006Total exemption full accounts made up to 31 August 2006 (9 pages)
13 March 2006Return made up to 23/12/05; full list of members
  • 363(287) ‐ Registered office changed on 13/03/06
(14 pages)
13 March 2006Return made up to 23/12/05; full list of members
  • 363(287) ‐ Registered office changed on 13/03/06
(14 pages)
13 March 2006Registered office changed on 13/03/06 from: south street house, 51 south street, isleworth, middlesex TW7 7AA (1 page)
13 March 2006Registered office changed on 13/03/06 from: south street house, 51 south street, isleworth, middlesex TW7 7AA (1 page)
10 March 2006Total exemption full accounts made up to 31 August 2005 (10 pages)
10 March 2006Total exemption full accounts made up to 31 August 2005 (10 pages)
6 April 2005Total exemption full accounts made up to 31 August 2004 (9 pages)
6 April 2005Total exemption full accounts made up to 31 August 2004 (9 pages)
4 January 2005Return made up to 23/12/04; no change of members (8 pages)
4 January 2005Return made up to 23/12/04; no change of members (8 pages)
25 March 2004Registered office changed on 25/03/04 from: ward williams, 43-45 high street, weybridge, surrey KT13 8BB (1 page)
25 March 2004Registered office changed on 25/03/04 from: ward williams, 43-45 high street, weybridge, surrey KT13 8BB (1 page)
15 March 2004Total exemption full accounts made up to 31 August 2003 (11 pages)
15 March 2004Total exemption full accounts made up to 31 August 2003 (11 pages)
23 January 2004Return made up to 23/12/03; change of members (8 pages)
23 January 2004Return made up to 23/12/03; change of members (8 pages)
28 July 2003Director's particulars changed (1 page)
28 July 2003Director's particulars changed (1 page)
3 May 2003Total exemption full accounts made up to 31 August 2002 (11 pages)
3 May 2003Total exemption full accounts made up to 31 August 2002 (11 pages)
29 January 2003Return made up to 23/12/02; full list of members (14 pages)
29 January 2003Return made up to 23/12/02; full list of members (14 pages)
7 March 2002Total exemption full accounts made up to 31 August 2001 (10 pages)
7 March 2002Total exemption full accounts made up to 31 August 2001 (10 pages)
31 January 2002Return made up to 23/12/01; no change of members (7 pages)
31 January 2002Return made up to 23/12/01; no change of members (7 pages)
27 June 2001Full accounts made up to 31 August 2000 (11 pages)
27 June 2001Full accounts made up to 31 August 2000 (11 pages)
16 January 2001Return made up to 23/12/00; no change of members (7 pages)
16 January 2001Return made up to 23/12/00; no change of members (7 pages)
3 April 2000Registered office changed on 03/04/00 from: 6 the causeway, teddington, middx, TW11 0JB (1 page)
3 April 2000Registered office changed on 03/04/00 from: 6 the causeway, teddington, middx, TW11 0JB (1 page)
7 January 2000Return made up to 23/12/99; full list of members (12 pages)
7 January 2000Return made up to 23/12/99; full list of members (12 pages)
9 December 1999Accounts for a small company made up to 31 August 1999 (4 pages)
9 December 1999Accounts for a small company made up to 31 August 1999 (4 pages)
19 April 1999Accounts for a small company made up to 31 August 1998 (4 pages)
19 April 1999Accounts for a small company made up to 31 August 1998 (4 pages)
15 February 1999Return made up to 23/12/98; no change of members (4 pages)
15 February 1999Return made up to 23/12/98; no change of members (4 pages)
4 March 1998Accounts for a small company made up to 31 August 1997 (5 pages)
4 March 1998Accounts for a small company made up to 31 August 1997 (5 pages)
17 February 1998Return made up to 23/12/97; no change of members (4 pages)
17 February 1998Return made up to 23/12/97; no change of members (4 pages)
17 February 1998New director appointed (2 pages)
17 February 1998New director appointed (2 pages)
19 February 1997New director appointed (2 pages)
19 February 1997New director appointed (2 pages)
29 January 1997Accounts for a small company made up to 31 August 1996 (5 pages)
29 January 1997Accounts for a small company made up to 31 August 1996 (5 pages)
19 January 1997Return made up to 23/12/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
19 January 1997Return made up to 23/12/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
9 January 1996Return made up to 23/12/95; no change of members (4 pages)
9 January 1996Return made up to 23/12/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
9 May 1962Incorporation (13 pages)