Company NameMowbray Management Company Limited
DirectorPhillip Kendall
Company StatusActive
Company Number00897096
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date31 January 1967(57 years, 3 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 NameMr Phillip Kendall
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2016(49 years, 8 months after company formation)
Appointment Duration7 years, 6 months
RoleParamedic
Country of ResidenceUnited Kingdom
Correspondence AddressDevonshire House, 29/31 Elmfield Road
Bromley
BR1 1LT
Secretary NamePrime Management (PS) Limited (Corporation)
StatusCurrent
Appointed01 April 2019(52 years, 2 months after company formation)
Appointment Duration5 years
Correspondence AddressDevonshire House, 29/31 Elmfield Road
Bromley
BR1 1LT
Director NameMr David Francis Carton
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1992(24 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 24 October 1994)
RoleInvestment Analyst
Correspondence Address7 The Oaks
London
SE19 2RN
Director NameAndreas Franz Fecht
NationalityBritish
StatusResigned
Appointed15 January 1992(24 years, 11 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 01 November 1992)
RoleEngineer
Correspondence Address1 The Oaks
4 Mowbray Road
Upper Norwood
London
SE19 2RN
Secretary NameMrs Margaret Elizabeth Lockwell Maclaren
NationalityBritish
StatusResigned
Appointed15 January 1992(24 years, 11 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 01 November 1992)
RoleCompany Director
Correspondence Address2 The Oaks
London
SE19 2RN
Director NameBrian Hennessy
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1992(25 years, 9 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 13 September 1993)
RoleAccountant
Correspondence Address9 The Oaks
4 Mowbray Road
Upper Norwood
London
SE19 2RN
Secretary NameAndreas Franz Fecht
NationalityBritish
StatusResigned
Appointed01 November 1992(25 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 July 1996)
RoleCompany Director
Correspondence Address1 The Oaks
4 Mowbray Road
Upper Norwood
London
SE19 2RN
Director NameTimothy John Griffiths
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1993(26 years, 7 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 July 1999)
RoleComputer Engineer
Correspondence Address5 The Oaks 4 Mowbray Road
Upper Norwood
London
SE19 2RN
Director NameAnnabel Joanne Cowley
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(29 years, 5 months after company formation)
Appointment Duration7 years, 11 months (resigned 01 June 2004)
RoleAdvertising Agent
Correspondence AddressHigh Banks
6 Woodmill View
Honiton
Devon
EX14 2GH
Secretary NameAnnabel Joanne Green
NationalityBritish
StatusResigned
Appointed01 July 1996(29 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 24 March 1998)
RoleAdvertising Assistant
Correspondence Address7 The Oaks W Mowbray Road
London
SE19 2RN
Secretary NameEdith Helga St Romaine
NationalityGerman
StatusResigned
Appointed24 March 1998(31 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 07 June 2001)
RoleCompany Director
Correspondence AddressFlat 8
4 Mowbray Road
London
SE19 2RN
Director NameJules Leon St Romaine
Date of BirthApril 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2001(34 years, 4 months after company formation)
Appointment Duration6 years, 9 months (resigned 05 March 2008)
RoleRetired
Correspondence AddressFlat 8 The Oaks
4 Mowbray Road
London
SE19 2RN
Secretary NameJules Leon St Romaine
NationalityBritish
StatusResigned
Appointed07 June 2001(34 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 May 2003)
RoleRetired
Correspondence AddressFlat 8 The Oaks
4 Mowbray Road
London
SE19 2RN
Director NameStuart Codling
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2003(36 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 04 September 2006)
RoleJournalist
Correspondence Address6 The Oaks
Mowbray Road Upper Norwood
London
SE19 2RN
Secretary NameStuart Codling
NationalityBritish
StatusResigned
Appointed28 May 2003(36 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 04 September 2006)
RoleJournalist
Correspondence Address6 The Oaks
Mowbray Road Upper Norwood
London
SE19 2RN
Secretary NameSusan Jean Alboni
NationalityBritish
StatusResigned
Appointed04 September 2006(39 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 19 December 2007)
RolePersonal Assistant
Correspondence Address102 Ellerman Avenue
Whitton
Middlesex
TW2 6AQ
Director NameMr Paul Wesley Norris
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2007(40 years, 2 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 05 March 2008)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressOak Gables
Park View Road
Woldingham
Surrey
CR3 7DN
Director NameMr Stuart David Furness
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2007(40 years, 2 months after company formation)
Appointment Duration9 years, 5 months (resigned 23 September 2016)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressFlat 9 The Oaks
Mowbray Road
Upper Norwood
SE19 2RN
Director NameMr Peter Aidan Thompson
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2008(41 years, 1 month after company formation)
Appointment Duration1 year, 12 months (resigned 28 February 2010)
RoleTree Surgeon
Country of ResidenceAustria
Correspondence AddressFlat 1 4 Mowbray Road
London
SE19 2RN
Director NameMr William Gerard Hines
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2008(41 years, 1 month after company formation)
Appointment Duration7 years, 1 month (resigned 13 April 2015)
RoleCivil Servant
Country of ResidenceUganda
Correspondence AddressFlat 7, The Oaks 4 Mowbray Road
London
SE19 2RN
Secretary NameMr William Gerard Hines
NationalityBritish
StatusResigned
Appointed05 March 2008(41 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 14 June 2010)
RoleCivil Servant
Country of ResidenceUganda
Correspondence AddressFlat 7, The Oaks 4 Mowbray Road
London
SE19 2RN
Secretary NameBrenda Joyce Sindall
NationalityBritish
StatusResigned
Appointed09 November 2011(44 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 August 2017)
RoleCompany Director
Correspondence AddressFlat 2 The Oaks
Mowbray Road
London
SE19 2KN
Director NameMs Helen Fredrica Dennis
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2016(49 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 05 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Perth Road
Beckenham
BR3 6PP
Director NameJoseph William Hewitt Bamborough
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2021(54 years after company formation)
Appointment Duration2 years (resigned 15 February 2023)
RoleCharity Worker
Country of ResidenceEngland
Correspondence AddressDevonshire House, 29/31 Elmfield Road
Bromley
BR1 1LT

Location

Registered AddressDevonshire House, 29/31 Elmfield Road
Bromley
BR1 1LT
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Cash£21,958
Current Liabilities£303

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return21 November 2023 (5 months, 1 week ago)
Next Return Due5 December 2024 (7 months, 1 week from now)

Filing History

23 November 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
21 November 2023Confirmation statement made on 21 November 2023 with no updates (3 pages)
21 November 2023Director's details changed for Mr Phillip Kendall on 21 November 2023 (2 pages)
15 February 2023Termination of appointment of Joseph William Hewitt Bamborough as a director on 15 February 2023 (1 page)
6 December 2022Confirmation statement made on 6 December 2022 with no updates (3 pages)
1 December 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
6 December 2021Confirmation statement made on 6 December 2021 with no updates (3 pages)
6 December 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
23 March 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
15 February 2021Appointment of Joseph William Hewitt Bamborough as a director on 15 February 2021 (2 pages)
6 January 2021Confirmation statement made on 11 December 2020 with no updates (3 pages)
17 December 2019Confirmation statement made on 11 December 2019 with no updates (3 pages)
3 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
1 April 2019Registered office address changed from Flat 8 the Oaks 4 Mowbray Road London SE19 2RN to Devonshire House, 29/31 Elmfield Road Bromley BR1 1LT on 1 April 2019 (1 page)
1 April 2019Appointment of Prime Management (Ps) Limited as a secretary on 1 April 2019 (2 pages)
11 December 2018Confirmation statement made on 11 December 2018 with no updates (3 pages)
8 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
18 July 2018Termination of appointment of Helen Fredrica Dennis as a director on 5 July 2018 (1 page)
4 January 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
9 August 2017Registered office address changed from Flat 2 the Oaks Mowbray Road London SE19 2KN to Flat 8 the Oaks 4 Mowbray Road London SE19 2RN on 9 August 2017 (2 pages)
9 August 2017Termination of appointment of Brenda Brenda Sindall as a secretary on 1 August 2017 (2 pages)
9 August 2017Termination of appointment of Brenda Brenda Sindall as a secretary on 1 August 2017 (2 pages)
9 August 2017Registered office address changed from Flat 2 the Oaks Mowbray Road London SE19 2KN to Flat 8 the Oaks 4 Mowbray Road London SE19 2RN on 9 August 2017 (2 pages)
3 January 2017Confirmation statement made on 29 December 2016 with updates (4 pages)
3 January 2017Confirmation statement made on 29 December 2016 with updates (4 pages)
2 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
2 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
18 October 2016Appointment of Mrs Helen Fredrica Dennis as a director on 8 October 2016 (2 pages)
18 October 2016Appointment of Mr Phillip Kendall as a director on 8 October 2016 (2 pages)
18 October 2016Appointment of Mrs Helen Fredrica Dennis as a director on 8 October 2016 (2 pages)
18 October 2016Appointment of Mr Phillip Kendall as a director on 8 October 2016 (2 pages)
3 October 2016Termination of appointment of Stuart David Furness as a director on 23 September 2016 (1 page)
3 October 2016Termination of appointment of Stuart David Furness as a director on 23 September 2016 (1 page)
5 January 2016Annual return made up to 29 December 2015 no member list (3 pages)
5 January 2016Annual return made up to 29 December 2015 no member list (3 pages)
23 July 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 July 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
16 April 2015Termination of appointment of William Gerard Hines as a director on 13 April 2015 (1 page)
16 April 2015Termination of appointment of William Gerard Hines as a director on 13 April 2015 (1 page)
6 January 2015Annual return made up to 29 December 2014 no member list (3 pages)
6 January 2015Annual return made up to 29 December 2014 no member list (3 pages)
28 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
28 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
4 January 2014Annual return made up to 29 December 2013 no member list (3 pages)
4 January 2014Annual return made up to 29 December 2013 no member list (3 pages)
12 January 2013Annual return made up to 29 December 2012 no member list (3 pages)
12 January 2013Annual return made up to 29 December 2012 no member list (3 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
4 January 2012Annual return made up to 29 December 2011 no member list (3 pages)
4 January 2012Annual return made up to 29 December 2011 no member list (3 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
12 December 2011Appointment of Brenda Brenda Sindall as a secretary (1 page)
12 December 2011Appointment of Brenda Brenda Sindall as a secretary (1 page)
11 December 2011Director's details changed for Mr Stuart David Furness on 9 November 2011 (2 pages)
11 December 2011Director's details changed for Mr Stuart David Furness on 9 November 2011 (2 pages)
11 December 2011Director's details changed for Mr Stuart David Furness on 9 November 2011 (2 pages)
27 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
27 January 2011Registered office address changed from Flat 1 Mowbray Road the Oaks Upper Norwood London SE19 2KN on 27 January 2011 (1 page)
27 January 2011Termination of appointment of Peter Thompson as a director (1 page)
27 January 2011Annual return made up to 29 December 2010 no member list (3 pages)
27 January 2011Termination of appointment of Peter Thompson as a director (1 page)
27 January 2011Registered office address changed from Flat 1 Mowbray Road the Oaks Upper Norwood London SE19 2KN on 27 January 2011 (1 page)
27 January 2011Annual return made up to 29 December 2010 no member list (3 pages)
27 January 2011Termination of appointment of William Hines as a secretary (1 page)
27 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
27 January 2011Termination of appointment of William Hines as a secretary (1 page)
17 February 2010Annual return made up to 29 December 2009 no member list (4 pages)
17 February 2010Director's details changed for Mr Peter Thompson on 11 January 2010 (2 pages)
17 February 2010Annual return made up to 29 December 2009 no member list (4 pages)
17 February 2010Director's details changed for Mr Peter Thompson on 11 January 2010 (2 pages)
16 February 2010Director's details changed for Stuart David Furness on 1 November 2009 (2 pages)
16 February 2010Director's details changed for Mr William Gerard Hines on 6 January 2010 (2 pages)
16 February 2010Director's details changed for Mr William Gerard Hines on 6 January 2010 (2 pages)
16 February 2010Director's details changed for Stuart David Furness on 1 November 2009 (2 pages)
16 February 2010Director's details changed for Stuart David Furness on 1 November 2009 (2 pages)
16 February 2010Director's details changed for Mr William Gerard Hines on 6 January 2010 (2 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
25 January 2009Annual return made up to 29/12/08 (3 pages)
25 January 2009Annual return made up to 29/12/08 (3 pages)
25 January 2009Appointment terminated director paul norris (1 page)
25 January 2009Appointment terminated director jules st romaine (1 page)
25 January 2009Appointment terminated director jules st romaine (1 page)
25 January 2009Appointment terminated director paul norris (1 page)
1 April 2008Secretary appointed mr william gerard hines (1 page)
1 April 2008Director appointed mr william gerard hines (1 page)
1 April 2008Director appointed mr william gerard hines (1 page)
1 April 2008Secretary appointed mr william gerard hines (1 page)
13 March 2008Director appointed mr peter thompson (1 page)
13 March 2008Director appointed mr peter thompson (1 page)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
29 January 2008Secretary resigned (1 page)
29 January 2008Annual return made up to 29/12/07 (2 pages)
29 January 2008Annual return made up to 29/12/07 (2 pages)
29 January 2008Secretary resigned (1 page)
17 January 2008New director appointed (2 pages)
17 January 2008New director appointed (2 pages)
3 January 2008Registered office changed on 03/01/08 from: 102 ellerman avenue twickenham middlesex TW2 6AG (1 page)
3 January 2008Registered office changed on 03/01/08 from: 102 ellerman avenue twickenham middlesex TW2 6AG (1 page)
21 December 2007Secretary resigned (1 page)
21 December 2007Secretary resigned (1 page)
12 June 2007New director appointed (2 pages)
12 June 2007New director appointed (2 pages)
3 February 2007Annual return made up to 29/12/06
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 03/02/07
(4 pages)
3 February 2007Total exemption small company accounts made up to 31 March 2006 (1 page)
3 February 2007Total exemption small company accounts made up to 31 March 2006 (1 page)
3 February 2007Annual return made up to 29/12/06
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 03/02/07
(4 pages)
14 September 2006New secretary appointed (2 pages)
14 September 2006Secretary resigned;director resigned (1 page)
14 September 2006Secretary resigned;director resigned (1 page)
14 September 2006New secretary appointed (2 pages)
16 February 2006Annual return made up to 29/12/05 (4 pages)
16 February 2006Annual return made up to 29/12/05 (4 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
1 February 2005Annual return made up to 29/12/04
  • 363(288) ‐ Director resigned
(5 pages)
1 February 2005Annual return made up to 29/12/04
  • 363(288) ‐ Director resigned
(5 pages)
31 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
31 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
31 January 2004Annual return made up to 29/12/03
  • 363(287) ‐ Registered office changed on 31/01/04
(5 pages)
31 January 2004Annual return made up to 29/12/03
  • 363(287) ‐ Registered office changed on 31/01/04
(5 pages)
24 June 2003New secretary appointed;new director appointed (2 pages)
24 June 2003Secretary resigned (2 pages)
24 June 2003New secretary appointed;new director appointed (2 pages)
24 June 2003Secretary resigned (2 pages)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
3 February 2003Annual return made up to 29/12/02
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 February 2003Annual return made up to 29/12/02
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 January 2003New secretary appointed (2 pages)
28 January 2003New secretary appointed (2 pages)
22 January 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
22 January 2002Annual return made up to 29/12/01 (3 pages)
22 January 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
22 January 2002Annual return made up to 29/12/01 (3 pages)
5 July 2001Secretary resigned (1 page)
5 July 2001Secretary resigned (1 page)
5 July 2001New secretary appointed (2 pages)
5 July 2001New secretary appointed (2 pages)
13 June 2001New secretary appointed;new director appointed (2 pages)
13 June 2001New secretary appointed;new director appointed (2 pages)
26 January 2001Annual return made up to 29/12/00 (3 pages)
26 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
26 January 2001Annual return made up to 29/12/00 (3 pages)
26 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
14 January 2000Annual return made up to 29/12/99
  • 363(288) ‐ Director's particulars changed
(3 pages)
14 January 2000Annual return made up to 29/12/99
  • 363(288) ‐ Director's particulars changed
(3 pages)
12 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
12 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
1 August 1999Director resigned (1 page)
1 August 1999Director resigned (1 page)
22 June 1999Amended accounts made up to 31 March 1998 (4 pages)
22 June 1999Amended accounts made up to 31 March 1998 (4 pages)
28 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
28 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
22 December 1998Annual return made up to 29/12/98 (4 pages)
22 December 1998Annual return made up to 29/12/98 (4 pages)
22 December 1998Registered office changed on 22/12/98 from: 7 the oaks 4 mowbray road upper norwood london SE19 2RN (1 page)
22 December 1998Registered office changed on 22/12/98 from: 7 the oaks 4 mowbray road upper norwood london SE19 2RN (1 page)
3 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
7 January 1998Annual return made up to 29/12/97 (4 pages)
7 January 1998Annual return made up to 29/12/97 (4 pages)
28 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
28 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
20 January 1997Annual return made up to 15/01/97
  • 363(287) ‐ Registered office changed on 20/01/97
  • 363(288) ‐ Secretary resigned
(4 pages)
20 January 1997Annual return made up to 15/01/97
  • 363(287) ‐ Registered office changed on 20/01/97
  • 363(288) ‐ Secretary resigned
(4 pages)
12 September 1996New secretary appointed;new director appointed (2 pages)
12 September 1996New secretary appointed;new director appointed (2 pages)
8 January 1996Annual return made up to 15/01/96 (4 pages)
8 January 1996Annual return made up to 15/01/96 (4 pages)
19 October 1995New director appointed (2 pages)
19 October 1995New director appointed (2 pages)
10 October 1995Accounts for a small company made up to 31 March 1995 (6 pages)
10 October 1995Accounts for a small company made up to 31 March 1995 (6 pages)