Company NameUplands Residents Association Limited
Company StatusActive
Company Number00777073
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date11 October 1963(60 years, 7 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 NamePaul Goodwin
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 1992(28 years, 5 months after company formation)
Appointment Duration32 years, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence Address5 Uplands Court
High Road
Bushey Heath
Hertfordshire
WD23 1EH
Director NameShelley Barbara Lenz
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2003(39 years, 11 months after company formation)
Appointment Duration20 years, 7 months
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address1 Uplands Court
High Road
Bushey Heath
Hertfordshire
WD23 1EH
Director NameAnthony Harvey Lazarus
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2003(40 years, 2 months after company formation)
Appointment Duration20 years, 4 months
RoleLicensed Taxi Driver
Country of ResidenceEngland
Correspondence Address2 Uplands Court
High Road
Bushey Heath
Hertfordshire
WD23 1EH
Director NameDiane Frances Sylvia Lazarus
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2003(40 years, 2 months after company formation)
Appointment Duration20 years, 4 months
RoleHousewife
Country of ResidenceEngland
Correspondence Address2 Uplands Court
High Road
Bushey Heath
Hertfordshire
WD23 1EH
Director NameMrs Elizabeth Catherine Sullivan
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2020(57 years, 1 month after company formation)
Appointment Duration3 years, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence Address3 Uplands Court High Road
Bushey Heath
Bushey
WD23 1EH
Director NameMr Ernest Richard Bennetts
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2020(57 years, 1 month after company formation)
Appointment Duration3 years, 5 months
RoleProperty Maintenance
Country of ResidenceEngland
Correspondence Address3 Uplands Court High Road
Bushey Heath
Bushey
WD23 1EH
Director NameMr Jake Videlefsky
Date of BirthFebruary 1996 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2024(60 years, 5 months after company formation)
Appointment Duration2 months
RoleBiomedical Scientist
Country of ResidenceEngland
Correspondence Address4 Uplands Court High Road
Bushey Heath
Bushey
WD23 1EH
Secretary NameBenjamin Stevens Block Management (Corporation)
StatusCurrent
Appointed16 February 2023(59 years, 4 months after company formation)
Appointment Duration1 year, 2 months
Correspondence AddressGeorgian House 194 Station Road
Edgware
HA8 7AT
Director NameKathleen Lilian Goddard
Date of BirthSeptember 1907 (Born 116 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1992(28 years, 5 months after company formation)
Appointment Duration11 years, 6 months (resigned 18 September 2003)
RoleHousewife
Correspondence Address1 Uplands Court
Bushey Heath
Watford
Hertfordshire
WD23 1EH
Director NamePhilip David Gould
Date of BirthJanuary 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1992(28 years, 5 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 02 July 1992)
RoleRetired
Correspondence Address2 Uplands Court
Bushey
Watford
Hertfordshire
WD2 1EH
Director NameEdith Howe
Date of BirthJanuary 1909 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1992(28 years, 5 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 07 December 1992)
RoleRetired
Correspondence Address4 Uplands Court
Bushey
Watford
Hertfordshire
WD2 1EH
Director NameMr Man Tak Leung
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1992(28 years, 5 months after company formation)
Appointment Duration21 years, 9 months (resigned 10 December 2013)
RoleAssistant Engineer
Country of ResidenceHong Kong
Correspondence AddressFlat 8 8/F Miraman Villa
Shiu Fai Terrace
Stubbs Road
Hong Kong
Director NameMrs Eileen Cynthia Burnett
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1992(28 years, 5 months after company formation)
Appointment Duration28 years, 8 months (resigned 09 November 2020)
RoleHouse Person
Country of ResidenceEngland
Correspondence Address3 Uplands Court
High Road
Bushey Heath
Hertfordshire
WD23 1EH
Director NameAnn Elizabeth Chalk
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1992(28 years, 5 months after company formation)
Appointment Duration-1 years, 8 months (resigned 20 November 1991)
RoleHousewife
Correspondence Address6 Uplands Court
Bushey
Watford
Hertfordshire
WD2 1EH
Director NameTimothy John Chalk
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1992(28 years, 5 months after company formation)
Appointment Duration-1 years, 8 months (resigned 20 November 1991)
RoleTeacher
Correspondence Address6 Uplands Court
Bushey
Watford
Hertfordshire
WD2 1EH
Secretary NameMrs Eileen Cynthia Burnett
NationalityBritish
StatusResigned
Appointed14 March 1992(28 years, 5 months after company formation)
Appointment Duration28 years, 8 months (resigned 09 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Uplands Court
High Road
Bushey Heath
Hertfordshire
WD23 1EH
Director NameMrs Irene Daisy Gould
Date of BirthOctober 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1992(29 years after company formation)
Appointment Duration10 months, 3 weeks (resigned 05 September 1993)
RoleHouseperson
Correspondence Address2 Uplands Court
Bushey
Watford
Hertfordshire
WD2 1EH
Director NameBernard Silver
Date of BirthJuly 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1994(30 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 28 March 1996)
RoleChartered Surveyor
Correspondence Address4 Uplands Court
High Road Bushey Heath
Watford
Hertfordshire
WD2 1EH
Director NameRose Silver
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1996(32 years, 5 months after company formation)
Appointment Duration10 years, 7 months (resigned 05 November 2006)
RoleHousewife
Correspondence Address4 Uplands Court
High Road Bushey Heath
Hertfordshire
WD23 1EH
Director NameJohn William Byfield
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1998(34 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 12 July 2003)
RoleRetired
Correspondence Address2 Uplands Court
High Road
Bushey Heath
Hertfordshire
WD23 1EH
Director NameVera Gladys Smith
Date of BirthSeptember 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2006(43 years, 1 month after company formation)
Appointment Duration10 years, 1 month (resigned 30 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Uplands Court
High Road
Bushey Heath
Hertfordshire
WD23 1EH
Director NameMr John Andrew Jason
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2014(50 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 16 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Bell Street
London
NW1 5BY
Director NameMr Ravi Jayesh Gadhia
Date of BirthJanuary 1992 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2018(54 years, 6 months after company formation)
Appointment Duration5 years, 10 months (resigned 23 February 2024)
RoleFinancial Consultant
Country of ResidenceUnited Kingdom
Correspondence Address4 Uplands Court High Road
Bushey Heath
Hertfordshire
WD23 1EH
Director NameMiss Janani Drashti Nakrani
Date of BirthAugust 1993 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2018(54 years, 6 months after company formation)
Appointment Duration5 years, 10 months (resigned 23 February 2024)
RoleDental Hygienist
Country of ResidenceUnited Kingdom
Correspondence Address4 Uplands Court High Road
Bushey Heath
Hertfordshire
WD23 1EH
Secretary NameMr Paul Goodwin
StatusResigned
Appointed21 November 2020(57 years, 1 month after company formation)
Appointment Duration7 months, 1 week (resigned 29 June 2021)
RoleCompany Director
Correspondence Address5 Uplands Court High Road
Bushey Heath
Bushey
WD23 1EH

Location

Registered AddressGeorgian House
194 Station Road
Edgware
HA8 7AT
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Turnover£6,480
Net Worth£7,340
Cash£5,990
Current Liabilities£355

Accounts

Latest Accounts4 April 2023 (1 year ago)
Next Accounts Due4 January 2025 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End04 April

Returns

Latest Return14 March 2024 (1 month, 2 weeks ago)
Next Return Due28 March 2025 (11 months from now)

Filing History

1 August 2023Total exemption full accounts made up to 4 April 2023 (6 pages)
14 March 2023Confirmation statement made on 14 March 2023 with no updates (3 pages)
17 February 2023Appointment of Benjamin Stevens Block Management as a secretary on 16 February 2023 (2 pages)
17 February 2023Registered office address changed from Uplands Court High Road Bushey Heath Hertfordshire WD23 1EH to Georgian House 194 Station Road Edgware HA8 7AT on 17 February 2023 (1 page)
23 December 2022Total exemption full accounts made up to 4 April 2022 (6 pages)
16 March 2022Confirmation statement made on 14 March 2022 with no updates (3 pages)
3 March 2022Total exemption full accounts made up to 4 April 2021 (6 pages)
13 January 2022Termination of appointment of Paul Goodwin as a secretary on 29 June 2021 (1 page)
15 March 2021Confirmation statement made on 14 March 2021 with no updates (3 pages)
21 November 2020Appointment of Mr Paul Goodwin as a secretary on 21 November 2020 (2 pages)
20 November 2020Termination of appointment of Eileen Cynthia Burnett as a director on 9 November 2020 (1 page)
20 November 2020Termination of appointment of Eileen Cynthia Burnett as a secretary on 9 November 2020 (1 page)
20 November 2020Appointment of Mrs Elizabeth Catherine Sullivan as a director on 9 November 2020 (2 pages)
20 November 2020Appointment of Mr Ernest Richard Bennetts as a director on 9 November 2020 (2 pages)
4 November 2020Total exemption full accounts made up to 4 April 2020 (6 pages)
19 March 2020Confirmation statement made on 14 March 2020 with no updates (3 pages)
21 May 2019Total exemption full accounts made up to 4 April 2019 (5 pages)
19 March 2019Confirmation statement made on 14 March 2019 with no updates (3 pages)
12 September 2018Total exemption full accounts made up to 4 April 2018 (6 pages)
2 April 2018Appointment of Mr Ravi Jayesh Gadhia as a director on 2 April 2018 (2 pages)
2 April 2018Appointment of Miss Janani Drashti Nakrani as a director on 2 April 2018 (2 pages)
18 March 2018Confirmation statement made on 14 March 2018 with no updates (3 pages)
14 August 2017Total exemption full accounts made up to 4 April 2017 (6 pages)
14 August 2017Total exemption full accounts made up to 4 April 2017 (6 pages)
19 March 2017Confirmation statement made on 14 March 2017 with updates (4 pages)
19 March 2017Termination of appointment of Vera Gladys Smith as a director on 30 December 2016 (1 page)
19 March 2017Termination of appointment of Vera Gladys Smith as a director on 30 December 2016 (1 page)
19 March 2017Confirmation statement made on 14 March 2017 with updates (4 pages)
3 October 2016Total exemption full accounts made up to 4 April 2016 (8 pages)
3 October 2016Total exemption full accounts made up to 4 April 2016 (8 pages)
20 July 2016Termination of appointment of John Andrew Jason as a director on 16 March 2016 (1 page)
20 July 2016Termination of appointment of John Andrew Jason as a director on 16 March 2016 (1 page)
17 March 2016Annual return made up to 14 March 2016 no member list (9 pages)
17 March 2016Annual return made up to 14 March 2016 no member list (9 pages)
16 September 2015Total exemption full accounts made up to 4 April 2015 (8 pages)
16 September 2015Total exemption full accounts made up to 4 April 2015 (8 pages)
17 March 2015Annual return made up to 14 March 2015 no member list (9 pages)
17 March 2015Annual return made up to 14 March 2015 no member list (9 pages)
10 October 2014Total exemption full accounts made up to 4 April 2014 (8 pages)
10 October 2014Total exemption full accounts made up to 4 April 2014 (8 pages)
10 October 2014Total exemption full accounts made up to 4 April 2014 (8 pages)
19 March 2014Annual return made up to 14 March 2014 no member list (9 pages)
19 March 2014Annual return made up to 14 March 2014 no member list (9 pages)
9 January 2014Termination of appointment of Man Leung as a director (1 page)
9 January 2014Termination of appointment of Man Leung as a director (1 page)
9 January 2014Appointment of Mr John Andrew Jason as a director (2 pages)
9 January 2014Appointment of Mr John Andrew Jason as a director (2 pages)
8 July 2013Total exemption full accounts made up to 4 April 2013 (6 pages)
8 July 2013Total exemption full accounts made up to 4 April 2013 (6 pages)
8 July 2013Total exemption full accounts made up to 4 April 2013 (6 pages)
15 March 2013Annual return made up to 14 March 2013 no member list (9 pages)
15 March 2013Annual return made up to 14 March 2013 no member list (9 pages)
22 June 2012Total exemption full accounts made up to 4 April 2012 (8 pages)
22 June 2012Total exemption full accounts made up to 4 April 2012 (8 pages)
22 June 2012Total exemption full accounts made up to 4 April 2012 (8 pages)
17 March 2012Annual return made up to 14 March 2012 no member list (9 pages)
17 March 2012Annual return made up to 14 March 2012 no member list (9 pages)
9 June 2011Total exemption full accounts made up to 4 April 2011 (6 pages)
9 June 2011Total exemption full accounts made up to 4 April 2011 (6 pages)
9 June 2011Total exemption full accounts made up to 4 April 2011 (6 pages)
17 March 2011Annual return made up to 14 March 2011 no member list (9 pages)
17 March 2011Annual return made up to 14 March 2011 no member list (9 pages)
1 June 2010Total exemption full accounts made up to 4 April 2010 (6 pages)
1 June 2010Total exemption full accounts made up to 4 April 2010 (6 pages)
1 June 2010Total exemption full accounts made up to 4 April 2010 (6 pages)
16 March 2010Director's details changed for Anthony Harvey Lazarus on 16 March 2010 (2 pages)
16 March 2010Director's details changed for Shelley Barbara Lenz on 16 March 2010 (2 pages)
16 March 2010Director's details changed for Anthony Harvey Lazarus on 16 March 2010 (2 pages)
16 March 2010Director's details changed for Paul Goodwin on 16 March 2010 (2 pages)
16 March 2010Director's details changed for Diane Frances Sylvia Lazarus on 16 March 2010 (2 pages)
16 March 2010Director's details changed for Diane Frances Sylvia Lazarus on 16 March 2010 (2 pages)
16 March 2010Director's details changed for Mr Man Tak Leung on 16 March 2010 (2 pages)
16 March 2010Director's details changed for Vera Gladys Smith on 16 March 2010 (2 pages)
16 March 2010Director's details changed for Shelley Barbara Lenz on 16 March 2010 (2 pages)
16 March 2010Annual return made up to 14 March 2010 no member list (6 pages)
16 March 2010Director's details changed for Mrs Eileen Cynthia Burnett on 16 March 2010 (2 pages)
16 March 2010Director's details changed for Vera Gladys Smith on 16 March 2010 (2 pages)
16 March 2010Director's details changed for Mr Man Tak Leung on 16 March 2010 (2 pages)
16 March 2010Director's details changed for Paul Goodwin on 16 March 2010 (2 pages)
16 March 2010Director's details changed for Mrs Eileen Cynthia Burnett on 16 March 2010 (2 pages)
16 March 2010Annual return made up to 14 March 2010 no member list (6 pages)
22 July 2009Total exemption full accounts made up to 4 April 2009 (6 pages)
22 July 2009Total exemption full accounts made up to 4 April 2009 (6 pages)
22 July 2009Total exemption full accounts made up to 4 April 2009 (6 pages)
17 March 2009Annual return made up to 14/03/09 (4 pages)
17 March 2009Annual return made up to 14/03/09 (4 pages)
9 September 2008Total exemption small company accounts made up to 4 April 2008 (6 pages)
9 September 2008Total exemption small company accounts made up to 4 April 2008 (6 pages)
9 September 2008Total exemption small company accounts made up to 4 April 2008 (6 pages)
20 March 2008Annual return made up to 14/03/08 (4 pages)
20 March 2008Annual return made up to 14/03/08 (4 pages)
8 January 2008Total exemption small company accounts made up to 4 April 2007 (5 pages)
8 January 2008Total exemption small company accounts made up to 4 April 2007 (5 pages)
8 January 2008Total exemption small company accounts made up to 4 April 2007 (5 pages)
24 March 2007Annual return made up to 14/03/07 (6 pages)
24 March 2007Annual return made up to 14/03/07 (6 pages)
8 January 2007New director appointed (2 pages)
8 January 2007New director appointed (2 pages)
20 December 2006Total exemption small company accounts made up to 4 April 2006 (5 pages)
20 December 2006Total exemption small company accounts made up to 4 April 2006 (5 pages)
20 December 2006Total exemption small company accounts made up to 4 April 2006 (5 pages)
15 December 2006Director resigned (1 page)
15 December 2006Director resigned (1 page)
23 May 2006Total exemption full accounts made up to 4 April 2005 (9 pages)
23 May 2006Total exemption full accounts made up to 4 April 2005 (9 pages)
23 May 2006Total exemption full accounts made up to 4 April 2005 (9 pages)
23 March 2006Annual return made up to 14/03/06 (6 pages)
23 March 2006Annual return made up to 14/03/06 (6 pages)
18 March 2005Annual return made up to 14/03/05
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 March 2005Annual return made up to 14/03/05
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 December 2004Total exemption full accounts made up to 4 April 2004 (9 pages)
20 December 2004Total exemption full accounts made up to 4 April 2004 (9 pages)
20 December 2004Total exemption full accounts made up to 4 April 2004 (9 pages)
22 March 2004Annual return made up to 14/03/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 March 2004Annual return made up to 14/03/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 February 2004Total exemption full accounts made up to 4 April 2003 (9 pages)
28 February 2004Total exemption full accounts made up to 4 April 2003 (9 pages)
28 February 2004Total exemption full accounts made up to 4 April 2003 (9 pages)
27 January 2004Director resigned (1 page)
27 January 2004Director resigned (1 page)
16 January 2004New director appointed (2 pages)
16 January 2004New director appointed (2 pages)
16 January 2004New director appointed (2 pages)
16 January 2004New director appointed (2 pages)
20 October 2003Director resigned (1 page)
20 October 2003Director resigned (1 page)
14 October 2003New director appointed (2 pages)
14 October 2003New director appointed (2 pages)
21 July 2003Director resigned (1 page)
21 July 2003Director resigned (1 page)
21 March 2003Annual return made up to 14/03/03 (6 pages)
21 March 2003Annual return made up to 14/03/03 (6 pages)
9 February 2003Total exemption full accounts made up to 4 April 2002 (9 pages)
9 February 2003Total exemption full accounts made up to 4 April 2002 (9 pages)
9 February 2003Total exemption full accounts made up to 4 April 2002 (9 pages)
20 March 2002Annual return made up to 14/03/02 (5 pages)
20 March 2002Annual return made up to 14/03/02 (5 pages)
14 January 2002Total exemption full accounts made up to 4 April 2001 (8 pages)
14 January 2002Total exemption full accounts made up to 4 April 2001 (8 pages)
14 January 2002Total exemption full accounts made up to 4 April 2001 (8 pages)
20 March 2001Annual return made up to 14/03/01
  • 363(287) ‐ Registered office changed on 20/03/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
20 March 2001Annual return made up to 14/03/01
  • 363(287) ‐ Registered office changed on 20/03/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
11 January 2001Full accounts made up to 4 April 2000 (9 pages)
11 January 2001Full accounts made up to 4 April 2000 (9 pages)
11 January 2001Full accounts made up to 4 April 2000 (9 pages)
20 March 2000Annual return made up to 14/03/00 (5 pages)
20 March 2000Annual return made up to 14/03/00 (5 pages)
2 February 2000Full accounts made up to 4 April 1999 (9 pages)
2 February 2000Full accounts made up to 4 April 1999 (9 pages)
2 February 2000Full accounts made up to 4 April 1999 (9 pages)
13 May 1999Director's particulars changed (1 page)
13 May 1999Director's particulars changed (1 page)
12 March 1999Annual return made up to 14/03/99 (6 pages)
12 March 1999Annual return made up to 14/03/99 (6 pages)
11 January 1999Full accounts made up to 4 April 1998 (9 pages)
11 January 1999Full accounts made up to 4 April 1998 (9 pages)
11 January 1999Full accounts made up to 4 April 1998 (9 pages)
9 March 1998Annual return made up to 14/03/98 (6 pages)
9 March 1998Annual return made up to 14/03/98 (6 pages)
17 February 1998New director appointed (2 pages)
17 February 1998New director appointed (2 pages)
28 January 1998Director resigned (1 page)
28 January 1998Director resigned (1 page)
31 October 1997Full accounts made up to 4 April 1997 (9 pages)
31 October 1997Full accounts made up to 4 April 1997 (9 pages)
31 October 1997Full accounts made up to 4 April 1997 (9 pages)
12 December 1996Full accounts made up to 4 April 1996 (9 pages)
12 December 1996Full accounts made up to 4 April 1996 (9 pages)
12 December 1996Full accounts made up to 4 April 1996 (9 pages)
17 April 1996Director resigned (1 page)
17 April 1996New director appointed (2 pages)
17 April 1996New director appointed (2 pages)
17 April 1996Director resigned (1 page)
5 March 1996Annual return made up to 14/03/96 (6 pages)
5 March 1996Annual return made up to 14/03/96 (6 pages)
29 November 1995Full accounts made up to 4 April 1995 (9 pages)
29 November 1995Full accounts made up to 4 April 1995 (9 pages)
29 November 1995Full accounts made up to 4 April 1995 (9 pages)
14 March 1995Accounts for a small company made up to 4 April 1994 (9 pages)
14 March 1995Accounts for a small company made up to 4 April 1994 (9 pages)
14 March 1995Accounts for a small company made up to 4 April 1994 (9 pages)
11 October 1963Incorporation (22 pages)