Company NameStratton Court Residents Company Limited
Company StatusActive
Company Number00873983
CategoryPrivate Limited Company
Incorporation Date16 March 1966(58 years, 1 month 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 Martin David Burns
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2004(38 years, 6 months after company formation)
Appointment Duration19 years, 7 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address0 Westlands Mountview Road
Claygate
Esher
Surrey
KT10 0UB
Director NameMr Anil Kumar Rajan
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2010(43 years, 12 months after company formation)
Appointment Duration14 years, 1 month
RoleProduct Designer
Country of ResidenceEngland
Correspondence Address24 Stratton Court
Adelaide Road
Surbiton
KT6 4SU
Director NameMr Darrell Norman Oakley
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2019(53 years, 7 months after company formation)
Appointment Duration4 years, 6 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address338 Hook Road
Chessington
KT9 1NU
Director NameOliver Mark Fell
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2022(56 years after company formation)
Appointment Duration2 years, 1 month
RoleConsultant
Country of ResidenceEngland
Correspondence Address338 Hook Road
Chessington
KT9 1NU
Secretary NameMr Daniel Joslyn
StatusCurrent
Appointed03 January 2024(57 years, 10 months after company formation)
Appointment Duration3 months, 3 weeks
RoleCompany Director
Correspondence Address338 Hook Road
Chessington
KT9 1NU
Director NameMichael John Atherton
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1991(25 years, 5 months after company formation)
Appointment Duration15 years, 8 months (resigned 18 April 2007)
RoleChartered Accountant
Correspondence Address10 Stratton Court
Adelaide Road
Surbiton
Surrey
KT6 4SU
Director NameMrs Megan Evans Barker
Date of BirthMarch 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1991(25 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 14 October 1996)
RoleHousewife
Correspondence Address23 Stratton Court
Surbiton
Surrey
KT6 4SU
Director NameMr James Arthur Woodley
Date of BirthJanuary 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1991(25 years, 5 months after company formation)
Appointment Duration1 year (resigned 08 September 1992)
RoleRetired
Correspondence Address25 Stratton Court
Surbiton
Surrey
KT6 4SU
Director NameMr Leslie Udvarhalyi
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1991(25 years, 5 months after company formation)
Appointment Duration8 years, 3 months (resigned 22 November 1999)
RoleCost Clerk With Solicitor
Correspondence Address20 Stratton Court
Surbiton
Surrey
KT6 4SU
Director NameMr Simon Ronald Gledhill
NationalityBritish
StatusResigned
Appointed21 August 1991(25 years, 5 months after company formation)
Appointment Duration1 year (resigned 21 August 1992)
RoleAvionics Engineer
Correspondence Address6 Stratton Court
Surbiton
Surrey
KT6 4SU
Secretary NameMr Robert William Mackenzie Gordon
NationalityBritish
StatusResigned
Appointed21 August 1991(25 years, 5 months after company formation)
Appointment Duration6 years, 6 months (resigned 28 February 1998)
RoleCompany Director
Correspondence Address117 Douglas Road
Surbiton
Surrey
KT6 7SD
Director NameMr Peter John Rossington
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1991(25 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 07 December 1993)
RoleGovernment Service
Correspondence Address7 Stratton Court
Surbiton
Surrey
KT6 4SU
Director NameJoanna Burston
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1994(27 years, 12 months after company formation)
Appointment Duration1 year, 8 months (resigned 29 November 1995)
RoleInterior Designer
Correspondence Address18 Stratton Court
Adelaide Road
Surbiton
Surrey
KT6 4SU
Director NameEdward Arthur Plummer
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1995(29 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 February 1998)
RoleMechanical Engineer
Correspondence Address28 Stratton Court
16 Adelaide Road
Surbiton
Surrey
KT6 4SU
Director NameSandra Anne Farmer
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1996(30 years, 7 months after company formation)
Appointment Duration7 years, 9 months (resigned 12 July 2004)
RoleAdministrator
Correspondence Address34 Stratton Court
16 Adelaide Road
Surbiton
Surrey
KT6 4SU
Director NameEdward Joseph Fells
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1998(31 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 06 October 2000)
RoleAccountant
Correspondence Address16 Stratton Court
Adelaide Road
Surbiton
Surrey
KT6 4SU
Secretary NameSandra Anne Farmer
NationalityBritish
StatusResigned
Appointed18 May 1998(32 years, 2 months after company formation)
Appointment Duration6 years, 1 month (resigned 01 July 2004)
RoleCompany Director
Correspondence Address34 Stratton Court
16 Adelaide Road
Surbiton
Surrey
KT6 4SU
Director NameKit Wong
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1999(33 years, 8 months after company formation)
Appointment Duration9 years, 3 months (resigned 25 February 2009)
RoleMechanical Engineer
Correspondence Address24 Stratton Court
Adelaide Road
Surbiton
Surrey
KT6 4SU
Director NameNeil Sutehall
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2001(35 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 February 2003)
RoleBusiness Development Mgr
Correspondence Address30 Stratton Court
16 Adelaide Road
Surbiton
Surrey
KT6 4SU
Secretary NameMr Robert Douglas Spencer Heald
NationalityBritish
StatusResigned
Appointed12 July 2004(38 years, 4 months after company formation)
Appointment Duration6 years, 11 months (resigned 21 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressManor Cottage
92 Manor Road North Hinchley Wood
Esher
Surrey
KT10 0AE
Director NamePaul Daniel Challis
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2004(38 years, 6 months after company formation)
Appointment Duration3 years (resigned 10 September 2007)
RoleAccountant
Correspondence Address22 Stratton Court
16 Adelaide Road
Surbiton
Surrey
KT6 4SU
Director NameRobina Campbell Atherton
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2007(41 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 01 January 2011)
RolePharmacist Retired
Correspondence Address10 Stratton Court
Adelaide Road
Surbiton
Surrey
KT6 4SU
Director NameSerena Sankaran-Riemann
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2007(41 years, 6 months after company formation)
Appointment Duration1 year (resigned 07 October 2008)
RoleManager
Correspondence Address28 Stratton Court
Adelaide Road
Surbiton
KT6 4SU
Director NameMr John Michael Durkin
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2008(42 years, 7 months after company formation)
Appointment Duration13 years, 5 months (resigned 23 March 2022)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address26 Stratton Court
Adelaide Road
Surbiton
KT6 4SU
Director NameMrs Caroline Margaret Carver
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2008(42 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 04 January 2010)
RoleRetired
Correspondence Address17 Stratton Court
Adelaide Road
Surbiton
KT6 4SU
Secretary NameMark Russell Dungworth
StatusResigned
Appointed21 June 2011(45 years, 3 months after company formation)
Appointment Duration12 years, 6 months (resigned 01 January 2024)
RoleCompany Director
Correspondence Address1 Spring Cottages
St. Leonards Road
Surbiton
Surrey
KT6 4DF
Director NameMiss Lena Daghir
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2012(45 years, 12 months after company formation)
Appointment Duration1 year, 1 month (resigned 09 April 2013)
RoleWaitress
Country of ResidenceUnited Kingdom
Correspondence Address1 Spring Cottages
St. Leonards Road
Surbiton
Surrey
KT6 4DF

Contact

Websitestrattoncourtabingdon.co.uk

Location

Registered Address338 Hook Road
Chessington
KT9 1NU
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardChessington North and Hook
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2012
Turnover£28,735
Net Worth£85,848
Cash£87,390
Current Liabilities£6,415

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return20 August 2023 (8 months, 1 week ago)
Next Return Due3 September 2024 (4 months, 1 week from now)

Filing History

5 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
24 August 2023Confirmation statement made on 20 August 2023 with updates (7 pages)
24 August 2022Confirmation statement made on 20 August 2022 with updates (7 pages)
31 March 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
31 March 2022Appointment of Oliver Mark Fell as a director on 23 March 2022 (2 pages)
30 March 2022Termination of appointment of John Michael Durkin as a director on 23 March 2022 (1 page)
4 September 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
20 August 2021Confirmation statement made on 20 August 2021 with updates (7 pages)
29 December 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
20 August 2020Confirmation statement made on 20 August 2020 with updates (7 pages)
17 October 2019Appointment of Mr Darrell Norman Oakley as a director on 9 October 2019 (2 pages)
12 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
21 August 2019Confirmation statement made on 20 August 2019 with updates (7 pages)
11 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
20 August 2018Confirmation statement made on 20 August 2018 with no updates (3 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
8 September 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
8 September 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
11 November 2016Amended total exemption full accounts made up to 31 December 2015 (7 pages)
11 November 2016Amended total exemption full accounts made up to 31 December 2015 (7 pages)
27 September 2016Total exemption full accounts made up to 31 December 2015 (7 pages)
27 September 2016Total exemption full accounts made up to 31 December 2015 (7 pages)
1 September 2016Confirmation statement made on 20 August 2016 with updates (5 pages)
1 September 2016Confirmation statement made on 20 August 2016 with updates (5 pages)
30 September 2015Total exemption full accounts made up to 31 December 2014 (7 pages)
30 September 2015Total exemption full accounts made up to 31 December 2014 (7 pages)
16 September 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 38
(8 pages)
16 September 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 38
(8 pages)
16 September 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 38
(8 pages)
16 September 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 38
(8 pages)
21 August 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
21 August 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
16 September 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 38
(8 pages)
16 September 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 38
(8 pages)
16 September 2013Termination of appointment of Lena Daghir as a director (1 page)
16 September 2013Termination of appointment of Lena Daghir as a director (1 page)
19 April 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
19 April 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
14 September 2012Annual return made up to 20 August 2012 with a full list of shareholders (9 pages)
14 September 2012Annual return made up to 20 August 2012 with a full list of shareholders (9 pages)
28 March 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
28 March 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
21 March 2012Appointment of Miss Lena Daghir as a director (2 pages)
21 March 2012Appointment of Miss Lena Daghir as a director (2 pages)
15 September 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
15 September 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
12 September 2011Director's details changed for Mr John Michael Durkin on 12 September 2011 (2 pages)
12 September 2011Termination of appointment of Robina Atherton as a director (1 page)
12 September 2011Annual return made up to 20 August 2011 with a full list of shareholders (8 pages)
12 September 2011Termination of appointment of Robina Atherton as a director (1 page)
12 September 2011Annual return made up to 20 August 2011 with a full list of shareholders (8 pages)
12 September 2011Director's details changed for Mr John Michael Durkin on 12 September 2011 (2 pages)
18 July 2011Termination of appointment of Robert Heald as a secretary (1 page)
18 July 2011Appointment of Mark Russell Dungworth as a secretary (1 page)
18 July 2011Appointment of Mark Russell Dungworth as a secretary (1 page)
18 July 2011Registered office address changed from 69 Victoria Road Surbiton Surrey KT6 4NX on 18 July 2011 (1 page)
18 July 2011Registered office address changed from 69 Victoria Road Surbiton Surrey KT6 4NX on 18 July 2011 (1 page)
18 July 2011Termination of appointment of Robert Heald as a secretary (1 page)
14 September 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
14 September 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
23 August 2010Annual return made up to 20 August 2010 with a full list of shareholders (10 pages)
23 August 2010Annual return made up to 20 August 2010 with a full list of shareholders (10 pages)
8 March 2010Appointment of Mr Anil Kumar Rajan as a director (2 pages)
8 March 2010Appointment of Mr Anil Kumar Rajan as a director (2 pages)
5 January 2010Termination of appointment of Caroline Carver as a director (1 page)
5 January 2010Termination of appointment of Caroline Carver as a director (1 page)
17 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
17 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
20 August 2009Return made up to 20/08/09; full list of members (16 pages)
20 August 2009Return made up to 20/08/09; full list of members (16 pages)
29 May 2009Secretary's change of particulars / robert heald / 28/05/2009 (2 pages)
29 May 2009Secretary's change of particulars / robert heald / 28/05/2009 (2 pages)
26 February 2009Appointment terminated director kit wong (1 page)
26 February 2009Appointment terminated director kit wong (1 page)
17 November 2008Director appointed mrs caroline margaret carver (1 page)
17 November 2008Director appointed mrs caroline margaret carver (1 page)
27 October 2008Director appointed mr john michael durkin (1 page)
27 October 2008Director appointed mr john michael durkin (1 page)
8 October 2008Appointment terminated director serena sankaran-riemann (1 page)
8 October 2008Appointment terminated director serena sankaran-riemann (1 page)
20 August 2008Return made up to 20/08/08; full list of members (16 pages)
20 August 2008Return made up to 20/08/08; full list of members (16 pages)
3 July 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
3 July 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
12 September 2007New director appointed (1 page)
12 September 2007New director appointed (1 page)
10 September 2007Director resigned (1 page)
10 September 2007Director resigned (1 page)
20 August 2007Return made up to 20/08/07; full list of members (10 pages)
20 August 2007Return made up to 20/08/07; full list of members (10 pages)
15 May 2007New director appointed (1 page)
15 May 2007New director appointed (1 page)
19 April 2007Director resigned (1 page)
19 April 2007Director resigned (1 page)
28 March 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
28 March 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
22 September 2006Return made up to 20/08/06; full list of members (10 pages)
22 September 2006Return made up to 20/08/06; full list of members (10 pages)
1 September 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
1 September 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
1 September 2005Return made up to 20/08/05; no change of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
1 September 2005Return made up to 20/08/05; no change of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
17 August 2005Accounts for a small company made up to 31 December 2004 (5 pages)
17 August 2005Accounts for a small company made up to 31 December 2004 (5 pages)
6 October 2004New director appointed (2 pages)
6 October 2004New director appointed (2 pages)
5 October 2004New director appointed (2 pages)
5 October 2004New director appointed (2 pages)
29 September 2004Return made up to 20/08/04; no change of members
  • 363(288) ‐ Secretary resigned
(7 pages)
29 September 2004Return made up to 20/08/04; no change of members
  • 363(288) ‐ Secretary resigned
(7 pages)
3 August 2004Director resigned (1 page)
3 August 2004Director resigned (1 page)
27 July 2004New secretary appointed (1 page)
27 July 2004New secretary appointed (1 page)
12 July 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
12 July 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
26 May 2004Registered office changed on 26/05/04 from: stratton court residents co LTD c/o horwarth clark whitehall 6TH fl queens house 2 holly rd twickenham middlesex TW1 4EG (1 page)
26 May 2004Registered office changed on 26/05/04 from: stratton court residents co LTD c/o horwarth clark whitehall 6TH fl queens house 2 holly rd twickenham middlesex TW1 4EG (1 page)
9 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
9 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
6 October 2003Return made up to 20/08/03; full list of members (18 pages)
6 October 2003Return made up to 20/08/03; full list of members (18 pages)
17 June 2003Director resigned (1 page)
17 June 2003Director resigned (1 page)
30 October 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
30 October 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
16 September 2002Return made up to 20/08/02; change of members
  • 363(287) ‐ Registered office changed on 16/09/02
(8 pages)
16 September 2002Return made up to 20/08/02; change of members
  • 363(287) ‐ Registered office changed on 16/09/02
(8 pages)
17 January 2002New director appointed (2 pages)
17 January 2002New director appointed (2 pages)
28 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
28 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
11 September 2001Return made up to 20/08/01; change of members
  • 363(287) ‐ Registered office changed on 11/09/01
  • 363(288) ‐ Director resigned
(8 pages)
11 September 2001Return made up to 20/08/01; change of members
  • 363(287) ‐ Registered office changed on 11/09/01
  • 363(288) ‐ Director resigned
(8 pages)
14 September 2000Return made up to 20/08/00; full list of members
  • 363(288) ‐ Director resigned
(16 pages)
14 September 2000Return made up to 20/08/00; full list of members
  • 363(288) ‐ Director resigned
(16 pages)
21 August 2000Full accounts made up to 31 December 1999 (9 pages)
21 August 2000Full accounts made up to 31 December 1999 (9 pages)
11 February 2000New director appointed (2 pages)
11 February 2000New director appointed (2 pages)
16 September 1999Return made up to 20/08/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 September 1999Return made up to 20/08/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 June 1999Full accounts made up to 31 December 1998 (9 pages)
21 June 1999Full accounts made up to 31 December 1998 (9 pages)
7 January 1999Return made up to 20/08/98; full list of members (6 pages)
7 January 1999Return made up to 20/08/98; full list of members (6 pages)
12 November 1998Registered office changed on 12/11/98 from: bryant & curzon-tompson & co 29A york street twickenham middx TW1 3LB (1 page)
12 November 1998Registered office changed on 12/11/98 from: bryant & curzon-tompson & co 29A york street twickenham middx TW1 3LB (1 page)
10 September 1998Full accounts made up to 31 December 1997 (9 pages)
10 September 1998Full accounts made up to 31 December 1997 (9 pages)
12 June 1998Secretary resigned (1 page)
12 June 1998New secretary appointed (2 pages)
12 June 1998Director resigned (1 page)
12 June 1998Secretary resigned (1 page)
12 June 1998Director resigned (1 page)
12 June 1998New secretary appointed (2 pages)
23 January 1998New director appointed (2 pages)
23 January 1998New director appointed (2 pages)
23 December 1997Full accounts made up to 31 December 1996 (9 pages)
23 December 1997Full accounts made up to 31 December 1996 (9 pages)
3 November 1997Return made up to 20/08/97; no change of members (6 pages)
3 November 1997Return made up to 20/08/97; no change of members (6 pages)
18 March 1997New director appointed (2 pages)
18 March 1997New director appointed (2 pages)
18 March 1997Director resigned (1 page)
18 March 1997Director resigned (1 page)
19 October 1996Full accounts made up to 31 December 1995 (9 pages)
19 October 1996Full accounts made up to 31 December 1995 (9 pages)
18 September 1996Return made up to 20/08/96; change of members
  • 363(288) ‐ Director resigned
(8 pages)
18 September 1996Return made up to 20/08/96; change of members
  • 363(288) ‐ Director resigned
(8 pages)
19 January 1996New director appointed (2 pages)
19 January 1996New director appointed (2 pages)
10 October 1995Return made up to 20/08/95; full list of members (6 pages)
10 October 1995Return made up to 20/08/95; full list of members (6 pages)
10 October 1995Full accounts made up to 31 December 1994 (9 pages)
10 October 1995Full accounts made up to 31 December 1994 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)