South Croydon
Surrey
CR2 7EG
Director Name | Maureen Kotalawela |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 November 2006(42 years, 7 months after company formation) |
Appointment Duration | 17 years, 5 months |
Role | Retired Headteacher |
Country of Residence | United Kingdom |
Correspondence Address | 21 Birdhurst Rise South Croydon Surrey CR2 7EG |
Secretary Name | Mr Mark Anthony Waters |
---|---|
Status | Current |
Appointed | 07 December 2015(51 years, 8 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Company Director |
Correspondence Address | Harrow Management Ltd Office 14 Pandora Estate 41-45 Lind Road Sutton SM1 4PP |
Director Name | Miss Karen Alix Le-Var |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2024(59 years, 11 months after company formation) |
Appointment Duration | 1 month |
Role | Retired |
Country of Residence | England |
Correspondence Address | Harrow Management Ltd Office 14 Pandora Estate 41-45 Lind Road Sutton SM1 4PP |
Secretary Name | Gladys Maud Devis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 1980(16 years, 7 months after company formation) |
Appointment Duration | 16 years, 12 months (resigned 27 November 1997) |
Role | Retired |
Correspondence Address | 8 Westminster Court Osborne Gardens Thornton Heath Surrey CR7 8PA |
Director Name | Brian Edwin Smith |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(27 years, 8 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 21 November 2002) |
Role | Chairman |
Correspondence Address | 5 Westminster Court Thornton Heath Surrey CR7 8PA |
Director Name | Gladys Eleanor Dorothy Rix |
---|---|
Date of Birth | July 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(27 years, 8 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 03 May 2004) |
Role | Retired |
Correspondence Address | 9 Westminster Court Thornton Heath Surrey CR7 8PA |
Secretary Name | Leslie Sidney Neale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 1997(33 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 13 November 2000) |
Role | Company Director |
Correspondence Address | 2 Westminster Court Osborne Road Thornton Heath Surrey CR7 8PA |
Director Name | Gladys Maud Devis |
---|---|
Date of Birth | December 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1999(35 years, 7 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 06 November 2006) |
Role | Retired |
Correspondence Address | 8 Westminster Court Osborne Gardens Thornton Heath Surrey CR7 8PA |
Director Name | Patricia Helen Gaze |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1999(35 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 21 November 2002) |
Role | Retired |
Correspondence Address | 7 Westminster Court Osborne Gardens Thornton Heath Surrey CR7 8PA |
Director Name | Patricia Helen Gaze |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1999(35 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 21 November 2002) |
Role | Retired |
Correspondence Address | 7 Westminster Court Osborne Gardens Thornton Heath Surrey CR7 8PA |
Director Name | Wayne Glyn Morris |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1999(35 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 21 November 2002) |
Role | Painter/Decorator |
Correspondence Address | 16 Westminster Court Osborne Gardens Thornton Heath Surrey CR7 8PA |
Director Name | Steven Gary Stott |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1999(35 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 21 November 2002) |
Role | Care Assistant |
Correspondence Address | 17 Westminster Court Osborne Road Thornton Heath Surrey CR7 8PA |
Director Name | Leslie Sidney Neale |
---|---|
Date of Birth | September 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2000(36 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 06 November 2006) |
Role | Retired |
Correspondence Address | 2 Westminster Court Osborne Road Thornton Heath Surrey CR7 8PA |
Secretary Name | Steven Gary Stott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 2000(36 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 21 November 2002) |
Role | Care Assistant |
Correspondence Address | 17 Westminster Court Osborne Road Thornton Heath Surrey CR7 8PA |
Director Name | Lisa Hessey |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2002(38 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 December 2008) |
Role | Housewife |
Correspondence Address | Flat 18 Westminster Court Osborne Gardens Thornton Heath Surrey CR7 8PA |
Director Name | Ruth Edna Stott |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2002(38 years, 7 months after company formation) |
Appointment Duration | 12 months (resigned 18 November 2003) |
Role | Retired Retail Manager |
Correspondence Address | 17 Westminster Court Osborne Gardens Thornton Heath Surrey CR7 8PA |
Director Name | Sylvia White |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2002(38 years, 7 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 01 August 2003) |
Role | Library-Resorce & Technical As |
Correspondence Address | 10 Westminster Court Osborne Gardens Thornton Heath Croydon Surrey CR7 8PA |
Director Name | Patricia Winifred Newman |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2002(38 years, 7 months after company formation) |
Appointment Duration | 13 years (resigned 07 December 2015) |
Role | Retired |
Correspondence Address | 14 Westminster Court Osborne Garden Thornton Heath Surrey CR7 8PA |
Secretary Name | Ruth Edna Stott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 2002(38 years, 7 months after company formation) |
Appointment Duration | 12 months (resigned 18 November 2003) |
Role | Retired Retail Manager |
Correspondence Address | 17 Westminster Court Osborne Gardens Thornton Heath Surrey CR7 8PA |
Secretary Name | Lisa Hessey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 2003(39 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 December 2008) |
Role | Housewife |
Correspondence Address | Flat 18 Westminster Court Osborne Gardens Thornton Heath Surrey CR7 8PA |
Director Name | Alix Levar |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2004(40 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 December 2008) |
Role | Registered Nurse |
Correspondence Address | Flat 1 Westminster Court Osborne Gardens Thornton Heath Surrey CR7 8PA |
Secretary Name | Patricia Helen Gaze |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(44 years, 9 months after company formation) |
Appointment Duration | 12 months (resigned 31 December 2009) |
Role | Retired |
Correspondence Address | Flat 7 Westminster Court Osborne Gardens Thornton Heath Surrey CR7 8PA |
Secretary Name | Lisa Hessey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2010(45 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 07 December 2015) |
Role | Company Director |
Correspondence Address | Flat 18 Westminster Court Osborne Gardens Thornton Heath Surrey CR7 8PA |
Registered Address | Harrow Management Ltd Office 14 Pandora Estate 41-45 Lind Road Sutton SM1 4PP |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton Central |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £11,691 |
Net Worth | £12,963 |
Cash | £16,051 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 22 March 2024 (1 month ago) |
---|---|
Next Return Due | 5 April 2025 (11 months, 1 week from now) |
24 March 2023 | Accounts for a dormant company made up to 31 July 2022 (6 pages) |
---|---|
22 March 2023 | Confirmation statement made on 22 March 2023 with no updates (3 pages) |
21 April 2022 | Accounts for a dormant company made up to 31 July 2021 (6 pages) |
22 March 2022 | Confirmation statement made on 22 March 2022 with no updates (3 pages) |
25 March 2021 | Accounts for a dormant company made up to 31 July 2020 (6 pages) |
22 March 2021 | Confirmation statement made on 22 March 2021 with no updates (3 pages) |
21 November 2020 | Registered office address changed from C/O Harrow Management Limited 6 Lind Road Sutton Surrey SM1 4PJ England to Harrow Management Ltd Office 14 Pandora Estate 41-45 Lind Road Sutton SM1 4PP on 21 November 2020 (1 page) |
23 March 2020 | Confirmation statement made on 22 March 2020 with no updates (3 pages) |
4 March 2020 | Accounts for a dormant company made up to 31 July 2019 (6 pages) |
26 April 2019 | Accounts for a dormant company made up to 31 July 2018 (6 pages) |
22 March 2019 | Confirmation statement made on 22 March 2019 with no updates (3 pages) |
17 April 2018 | Micro company accounts made up to 31 July 2017 (7 pages) |
22 March 2018 | Confirmation statement made on 22 March 2018 with no updates (3 pages) |
11 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
11 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
22 March 2017 | Confirmation statement made on 22 March 2017 with updates (4 pages) |
22 March 2017 | Confirmation statement made on 22 March 2017 with updates (4 pages) |
26 April 2016 | Director's details changed for Nihal Kotalawela on 17 December 2015 (2 pages) |
26 April 2016 | Annual return made up to 30 March 2016 no member list (3 pages) |
26 April 2016 | Director's details changed for Maureen Kotalawela on 17 December 2015 (2 pages) |
26 April 2016 | Annual return made up to 30 March 2016 no member list (3 pages) |
26 April 2016 | Director's details changed for Nihal Kotalawela on 17 December 2015 (2 pages) |
26 April 2016 | Director's details changed for Maureen Kotalawela on 17 December 2015 (2 pages) |
22 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
22 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
17 December 2015 | Registered office address changed from Flat 18 Westminster Court Osborne Garden Thornton Heath Croydon Surrey CR7 8PA to C/O Harrow Management Limited 6 Lind Road Sutton Surrey SM1 4PJ on 17 December 2015 (1 page) |
17 December 2015 | Appointment of Mr Mark Anthony Waters as a secretary on 7 December 2015 (2 pages) |
17 December 2015 | Termination of appointment of Lisa Hessey as a secretary on 7 December 2015 (1 page) |
17 December 2015 | Termination of appointment of Patricia Winifred Newman as a director on 7 December 2015 (1 page) |
17 December 2015 | Termination of appointment of Lisa Hessey as a secretary on 7 December 2015 (1 page) |
17 December 2015 | Termination of appointment of Patricia Winifred Newman as a director on 7 December 2015 (1 page) |
17 December 2015 | Appointment of Mr Mark Anthony Waters as a secretary on 7 December 2015 (2 pages) |
17 December 2015 | Registered office address changed from Flat 18 Westminster Court Osborne Garden Thornton Heath Croydon Surrey CR7 8PA to C/O Harrow Management Limited 6 Lind Road Sutton Surrey SM1 4PJ on 17 December 2015 (1 page) |
19 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
19 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
16 April 2015 | Annual return made up to 30 March 2015 (15 pages) |
16 April 2015 | Annual return made up to 30 March 2015 (15 pages) |
5 August 2014 | Amended total exemption small company accounts made up to 31 July 2013 (3 pages) |
5 August 2014 | Amended total exemption small company accounts made up to 31 July 2013 (3 pages) |
8 April 2014 | Total exemption full accounts made up to 31 July 2013 (3 pages) |
8 April 2014 | Annual return made up to 29 March 2014 (15 pages) |
8 April 2014 | Annual return made up to 29 March 2014 (15 pages) |
8 April 2014 | Total exemption full accounts made up to 31 July 2013 (3 pages) |
1 May 2013 | Annual return made up to 29 March 2013 (15 pages) |
1 May 2013 | Annual return made up to 29 March 2013 (15 pages) |
23 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
23 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
1 May 2012 | Total exemption full accounts made up to 31 July 2011 (3 pages) |
1 May 2012 | Total exemption full accounts made up to 31 July 2011 (3 pages) |
3 April 2012 | Annual return made up to 29 March 2012 (15 pages) |
3 April 2012 | Annual return made up to 29 March 2012 (15 pages) |
31 August 2011 | Annual return made up to 18 May 2011
|
31 August 2011 | Annual return made up to 18 May 2011
|
20 June 2011 | Termination of appointment of Patricia Gaze as a director (2 pages) |
20 June 2011 | Termination of appointment of Patricia Gaze as a director (2 pages) |
7 June 2011 | Annual return made up to 18 May 2011
|
7 June 2011 | Annual return made up to 18 May 2011
|
8 April 2011 | Total exemption small company accounts made up to 31 July 2010 (3 pages) |
8 April 2011 | Total exemption small company accounts made up to 31 July 2010 (3 pages) |
15 July 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
15 July 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
30 June 2010 | Annual return made up to 21 November 2009 (17 pages) |
30 June 2010 | Annual return made up to 21 November 2009 (17 pages) |
21 June 2010 | Appointment of Lisa Hessey as a secretary
|
21 June 2010 | Appointment of Lisa Hessey as a secretary
|
21 June 2010 | Annual return made up to 16 June 2010 (12 pages) |
21 June 2010 | Annual return made up to 16 June 2010 (12 pages) |
14 June 2010 | Appointment of Lisa Hessey as a secretary (5 pages) |
14 June 2010 | Appointment of Lisa Hessey as a secretary (5 pages) |
9 June 2010 | Registered office address changed from , Flat 7 Westminster Court Osborne Gardens, Thornton Heath, Surrey, CR7 8PA on 9 June 2010 (2 pages) |
9 June 2010 | Termination of appointment of Patricia Gaze as a secretary (2 pages) |
9 June 2010 | Termination of appointment of Patricia Gaze as a secretary (2 pages) |
9 June 2010 | Registered office address changed from , Flat 7 Westminster Court Osborne Gardens, Thornton Heath, Surrey, CR7 8PA on 9 June 2010 (2 pages) |
9 June 2010 | Registered office address changed from , Flat 7 Westminster Court Osborne Gardens, Thornton Heath, Surrey, CR7 8PA on 9 June 2010 (2 pages) |
21 November 2009 | Appointment of Patricia Helen Gaze as a secretary (2 pages) |
21 November 2009 | Appointment of Patricia Helen Gaze as a secretary (2 pages) |
21 November 2009 | Appointment of Patricia Helen Gaze as a director (1 page) |
21 November 2009 | Appointment of Patricia Helen Gaze as a director (1 page) |
7 February 2009 | Annual return made up to 21/11/08 (6 pages) |
7 February 2009 | Annual return made up to 21/11/08 (6 pages) |
5 February 2009 | Director's change of particulars / patricia newman / 23/01/2009 (1 page) |
5 February 2009 | Appointment terminate, director and secretary lisa hessey logged form (1 page) |
5 February 2009 | Appointment terminate, director and secretary lisa hessey logged form (1 page) |
5 February 2009 | Director's change of particulars / patricia newman / 23/01/2009 (1 page) |
16 January 2009 | Appointment terminated director alix levar (1 page) |
16 January 2009 | Appointment terminated director alix levar (1 page) |
7 January 2009 | Secretary appointed patricia helen gaze (4 pages) |
7 January 2009 | Secretary appointed patricia helen gaze (4 pages) |
30 December 2008 | Total exemption small company accounts made up to 31 July 2008 (2 pages) |
30 December 2008 | Total exemption small company accounts made up to 31 July 2008 (2 pages) |
3 December 2008 | Appointment terminated secretary lisa hessey (1 page) |
3 December 2008 | Registered office changed on 03/12/2008 from, flat 18 westminster court, osborne gardens, thornton heath, surrey, CR7 8PA (2 pages) |
3 December 2008 | Registered office changed on 03/12/2008 from, flat 18 westminster court, osborne gardens, thornton heath, surrey, CR7 8PA (2 pages) |
3 December 2008 | Appointment terminated secretary lisa hessey (1 page) |
6 December 2007 | Total exemption small company accounts made up to 31 July 2007 (1 page) |
6 December 2007 | Total exemption small company accounts made up to 31 July 2007 (1 page) |
6 December 2007 | Annual return made up to 21/11/07 (5 pages) |
6 December 2007 | Annual return made up to 21/11/07 (5 pages) |
28 December 2006 | New director appointed (2 pages) |
28 December 2006 | Annual return made up to 21/11/06
|
28 December 2006 | New director appointed (2 pages) |
28 December 2006 | Annual return made up to 21/11/06
|
12 December 2006 | Director resigned (1 page) |
12 December 2006 | Total exemption small company accounts made up to 31 July 2006 (1 page) |
12 December 2006 | Director resigned (1 page) |
12 December 2006 | New director appointed (2 pages) |
12 December 2006 | Total exemption small company accounts made up to 31 July 2006 (1 page) |
12 December 2006 | New director appointed (2 pages) |
8 December 2005 | Annual return made up to 21/11/05 (5 pages) |
8 December 2005 | Total exemption small company accounts made up to 31 July 2005 (2 pages) |
8 December 2005 | Total exemption small company accounts made up to 31 July 2005 (2 pages) |
8 December 2005 | Annual return made up to 21/11/05 (5 pages) |
26 November 2004 | New director appointed (2 pages) |
26 November 2004 | Total exemption small company accounts made up to 31 July 2004 (2 pages) |
26 November 2004 | New director appointed (2 pages) |
26 November 2004 | Annual return made up to 21/11/04 (5 pages) |
26 November 2004 | Annual return made up to 21/11/04 (5 pages) |
26 November 2004 | Total exemption small company accounts made up to 31 July 2004 (2 pages) |
4 June 2004 | Director resigned (1 page) |
4 June 2004 | Director resigned (1 page) |
9 December 2003 | Annual return made up to 21/11/03
|
9 December 2003 | Annual return made up to 21/11/03
|
29 November 2003 | New secretary appointed (2 pages) |
29 November 2003 | New secretary appointed (2 pages) |
29 November 2003 | Total exemption small company accounts made up to 31 July 2003 (2 pages) |
29 November 2003 | Total exemption small company accounts made up to 31 July 2003 (2 pages) |
17 December 2002 | New director appointed (2 pages) |
17 December 2002 | New director appointed (2 pages) |
17 December 2002 | New director appointed (2 pages) |
17 December 2002 | New director appointed (2 pages) |
7 December 2002 | Annual return made up to 24/11/02 (6 pages) |
7 December 2002 | Director resigned (1 page) |
7 December 2002 | Director resigned (1 page) |
7 December 2002 | Secretary resigned;director resigned (1 page) |
7 December 2002 | New secretary appointed;new director appointed (2 pages) |
7 December 2002 | Director resigned (1 page) |
7 December 2002 | Director resigned (1 page) |
7 December 2002 | New director appointed (2 pages) |
7 December 2002 | New director appointed (2 pages) |
7 December 2002 | Director resigned (1 page) |
7 December 2002 | Secretary resigned;director resigned (1 page) |
7 December 2002 | New secretary appointed;new director appointed (2 pages) |
7 December 2002 | Annual return made up to 24/11/02 (6 pages) |
7 December 2002 | Total exemption small company accounts made up to 31 July 2002 (2 pages) |
7 December 2002 | Director resigned (1 page) |
7 December 2002 | Total exemption small company accounts made up to 31 July 2002 (2 pages) |
27 November 2001 | Annual return made up to 24/11/01 (6 pages) |
27 November 2001 | Annual return made up to 24/11/01 (6 pages) |
21 November 2001 | Total exemption small company accounts made up to 31 July 2001 (2 pages) |
21 November 2001 | Total exemption small company accounts made up to 31 July 2001 (2 pages) |
8 December 2000 | New secretary appointed (2 pages) |
8 December 2000 | New director appointed (2 pages) |
8 December 2000 | Secretary resigned (2 pages) |
8 December 2000 | New director appointed (2 pages) |
8 December 2000 | Secretary resigned (2 pages) |
8 December 2000 | New secretary appointed (2 pages) |
8 December 2000 | Accounts for a small company made up to 31 July 2000 (2 pages) |
8 December 2000 | Accounts for a small company made up to 31 July 2000 (2 pages) |
8 December 2000 | Annual return made up to 24/11/00
|
8 December 2000 | Annual return made up to 24/11/00
|
15 December 1999 | New director appointed (2 pages) |
15 December 1999 | Annual return made up to 24/11/99 (3 pages) |
15 December 1999 | New director appointed (2 pages) |
15 December 1999 | New director appointed (2 pages) |
15 December 1999 | New director appointed (2 pages) |
15 December 1999 | New director appointed (2 pages) |
15 December 1999 | Annual return made up to 24/11/99 (3 pages) |
15 December 1999 | New director appointed (2 pages) |
15 December 1999 | New director appointed (2 pages) |
15 December 1999 | Accounts for a small company made up to 31 July 1999 (2 pages) |
15 December 1999 | New director appointed (2 pages) |
15 December 1999 | Accounts for a small company made up to 31 July 1999 (2 pages) |
28 May 1999 | Accounts for a small company made up to 31 July 1998 (2 pages) |
28 May 1999 | Accounts for a small company made up to 31 July 1998 (2 pages) |
18 November 1998 | Annual return made up to 24/11/98 (4 pages) |
18 November 1998 | Annual return made up to 24/11/98 (4 pages) |
12 December 1997 | Annual return made up to 24/11/97
|
12 December 1997 | Full accounts made up to 31 July 1997 (1 page) |
12 December 1997 | New secretary appointed (2 pages) |
12 December 1997 | New secretary appointed (2 pages) |
12 December 1997 | Annual return made up to 24/11/97
|
12 December 1997 | Full accounts made up to 31 July 1997 (1 page) |
6 December 1996 | Full accounts made up to 31 July 1996 (1 page) |
6 December 1996 | Full accounts made up to 31 July 1996 (1 page) |
25 November 1996 | Annual return made up to 24/11/96 (4 pages) |
25 November 1996 | Annual return made up to 24/11/96 (4 pages) |
6 December 1995 | Full accounts made up to 31 July 1995 (1 page) |
6 December 1995 | Full accounts made up to 31 July 1995 (1 page) |
29 November 1995 | New secretary appointed (2 pages) |
29 November 1995 | New secretary appointed (2 pages) |
23 November 1995 | Annual return made up to 24/11/95 (4 pages) |
23 November 1995 | Annual return made up to 24/11/95 (4 pages) |