Company NameBasildon Court Residents Company Limited
Company StatusActive
Company Number00905005
CategoryPrivate Limited Company
Incorporation Date1 May 1967(57 years ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NamePenelope Anne Farquhar Oliver
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 1999(31 years, 11 months after company formation)
Appointment Duration25 years
RoleFruit Farmer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 45 Basildon Court
28 Devonshire Street
London
W1N 1RH
Director NameDavid Frederick Cooper
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2000(32 years, 9 months after company formation)
Appointment Duration24 years, 3 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressApril Hill
Little Tew
Chipping Norton
Oxfordshire
OX7 4JH
Director NameLady Rosamund Cox
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2005(38 years, 4 months after company formation)
Appointment Duration18 years, 7 months
RoleActor Singer Drama Lecturer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 42 Basildon Court
28 Devonshire Street
London
W1G 6PR
Director NameRichard Wall
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2012(45 years after company formation)
Appointment Duration11 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOffice 9, Dalton House 60 Windsor Avenue
London
SW19 2RR
Director NameProf Alan Keith Boyd
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2013(46 years, 1 month after company formation)
Appointment Duration10 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor, 192-198 Vauxhall Bridge Road
London
SW1V 1DX
Director NameMs Heather Rae Jackson
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2018(51 years, 5 months after company formation)
Appointment Duration5 years, 7 months
RoleSelf Employed Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 21, Basildon Court 28 Devonshire Street
London
W1G 6PP
Director NameMrs Karen Marie Davis
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2023(56 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address32 Basildon Court 28 Devonshire Street
London
W1G 6PR
Secretary NameD&G Block Management Limited (Corporation)
StatusCurrent
Appointed01 June 2023(56 years, 1 month after company formation)
Appointment Duration11 months
Correspondence Address4th Floor 192-198 Vauxhall Bridge Road
London
SW1V 1DX
Director NameMr Robert Angus Anderson Snaddon
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1990(23 years, 6 months after company formation)
Appointment Duration6 years (resigned 28 November 1996)
RoleChartered Engineer
Correspondence Address26 Basildon Court
28 Devonshire Street
London
W1N 1RG
Director NameMiss Jane Colthorpe
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(24 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 18 November 1992)
RoleSecretary
Correspondence Address44 Basildon Court
London
W1N 1RH
Director NameMiss Susan Jacqueline Sinclair
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(24 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 March 1994)
RoleLegal Secretary
Correspondence Address30 Basildon Court
London
W1N 1RG
Director NameMr Dennis Snow Ridley
Date of BirthApril 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(24 years, 2 months after company formation)
Appointment Duration8 years, 9 months (resigned 10 May 2000)
RoleMedical Practitioner
Correspondence Address32 Basildon Court
London
W1N 1RH
Secretary NameMr George Andrew Hill
NationalityBritish
StatusResigned
Appointed19 July 1991(24 years, 2 months after company formation)
Appointment Duration8 years, 10 months (resigned 31 May 2000)
RoleCompany Director
Correspondence Address71 Lincolns Inn Fields
London
WC29 3JF
Director NameDr Richard Caplan
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1992(25 years after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 1994)
RoleDoctor
Correspondence AddressApplecross House
High Street
Fulbeck
Lincolnshire
Ng3 23j
Director NameLeslie George Hagon
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1993(26 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 July 1996)
RoleCompany Director
Correspondence Address3 Basildon Court
28 Devonshire Street
Marylebone
London
W1N 1RG
Director NameIsobel Mary Colthorpe
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1995(28 years after company formation)
Appointment Duration4 years, 5 months (resigned 03 November 1999)
RoleSecretary
Correspondence Address44 Basildon Court
28 Devonshire Street
London
W1N 1RH
Director NameGwendaline Laura Valerie Holdsworth
Date of BirthJuly 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1996(29 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 September 1998)
RoleRetired Bank Officer
Country of ResidenceUnited Kingdom
Correspondence Address2 Comilla Court
17 The Avenue
Poole
Dorset
BH13 6HD
Director NameRobin Thomas Vivian Brown
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1997(29 years, 10 months after company formation)
Appointment Duration13 years, 10 months (resigned 18 January 2011)
RoleChartered Surveyor
Correspondence AddressFlat 51 Basildon Court
28 Devonshire Street
London
NW1 6PR
Director NameAngela Agnes Browne
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2000(32 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 28 March 2004)
RoleAccountant Manager
Correspondence Address42 Basildon Court
Devonshire Street
London
W1N 1RH
Director NameRonald Pollock
Date of BirthMay 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2002(35 years, 2 months after company formation)
Appointment Duration10 years (resigned 18 July 2012)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address2 Basildon Court
28 Devonshire Street
London
W1G 6PP
Secretary NameHalco Secretaries Limited (Corporation)
StatusResigned
Appointed30 June 2000(33 years, 2 months after company formation)
Appointment Duration10 years, 1 month (resigned 03 August 2010)
Correspondence Address8-10 New Fetter Lane
London
EC4A 1RS
Secretary NameWoodberry Secretarial Limited (Corporation)
StatusResigned
Appointed24 June 2010(43 years, 2 months after company formation)
Appointment Duration12 years, 8 months (resigned 03 March 2023)
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered AddressFourth Floor
192-198 Vauxhall Bridge Road
London
SW1V 1DX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

-OTHER
41.54%
-
11 at £50Zulfikar Remtulla Jetha & Shelina Zulftkar Jetha
16.92%
Ordinary
9 at £50Linnet Property Company LTD
13.85%
Ordinary
1 at £50Alexandria Annan
1.54%
Ordinary
1 at £50Andrew John Pettit
1.54%
Ordinary
1 at £50Barrington Scott Tobin & Marian Angela Tobin
1.54%
Ordinary
1 at £50Dr J.e. Lander & S.j. Lander
1.54%
Ordinary
1 at £50Dr Jalindosi & Mrs Jalindosi
1.54%
Ordinary
1 at £50Emily Susanna Azis & Jonathan Giles Ashley Azis
1.54%
Ordinary
1 at £50Hasiemere Property LTD
1.54%
Ordinary
1 at £50Heather Jane Sears
1.54%
Ordinary
1 at £50Joanne Dorothy Good
1.54%
Ordinary
1 at £50Miss L. Fairbairn
1.54%
Ordinary
1 at £50Mr C.h. Wyncol
1.54%
Ordinary
1 at £50Mr D.f. Cooper & Mrs E. Cooper
1.54%
Ordinary
1 at £50Mr Leroy Langston
1.54%
Ordinary
1 at £50Mrs Georgette Ryan
1.54%
Ordinary
1 at £50Ms Heather R.v Jackson
1.54%
Ordinary
1 at £50Neville Davis & Karen Marie Davis
1.54%
Ordinary
1 at £50Sunlight Services Sa
1.54%
Ordinary
1 at £50Timothy Grace-mcdonald
1.54%
Ordinary

Financials

Year2014
Net Worth£3,250

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 Return19 July 2023 (9 months, 2 weeks ago)
Next Return Due2 August 2024 (3 months from now)

Filing History

11 October 2023Appointment of Mrs Karen Marie Davis as a director on 12 September 2023 (2 pages)
19 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
3 August 2023Confirmation statement made on 19 July 2023 with updates (7 pages)
8 June 2023Registered office address changed from Office 9, Dalton House 60 Windsor Avenue London SW19 2RR United Kingdom to Fourth Floor 192-198 Vauxhall Bridge Road London SW1V 1DX on 8 June 2023 (1 page)
8 June 2023Appointment of D&G Block Management Limited as a secretary on 1 June 2023 (2 pages)
3 March 2023Termination of appointment of Woodberry Secretarial Limited as a secretary on 3 March 2023 (1 page)
19 July 2022Confirmation statement made on 19 July 2022 with updates (7 pages)
15 July 2022Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR to Office 9, Dalton House 60 Windsor Avenue London SW19 2RR on 15 July 2022 (1 page)
15 July 2022Director's details changed for Richard Wall on 15 July 2022 (2 pages)
9 March 2022Total exemption full accounts made up to 31 December 2021 (4 pages)
26 July 2021Confirmation statement made on 19 July 2021 with updates (10 pages)
26 April 2021Total exemption full accounts made up to 31 December 2020 (4 pages)
1 September 2020Appointment of Heather Rae Jackson as a director on 19 September 2018 (2 pages)
12 August 2020Confirmation statement made on 19 July 2020 with no updates (3 pages)
5 August 2020Total exemption full accounts made up to 31 December 2019 (4 pages)
2 August 2019Confirmation statement made on 19 July 2019 with no updates (3 pages)
19 March 2019Total exemption full accounts made up to 31 December 2018 (4 pages)
1 August 2018Confirmation statement made on 19 July 2018 with updates (7 pages)
9 April 2018Total exemption full accounts made up to 31 December 2017 (4 pages)
26 September 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(6 pages)
26 September 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(6 pages)
21 July 2017Confirmation statement made on 19 July 2017 with updates (8 pages)
21 July 2017Confirmation statement made on 19 July 2017 with updates (8 pages)
17 March 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
17 March 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
15 September 2016Appointment of Alan Keith Boyd as a director on 10 June 2013 (2 pages)
15 September 2016Appointment of Alan Keith Boyd as a director on 10 June 2013 (2 pages)
20 July 2016Confirmation statement made on 19 July 2016 with updates (10 pages)
20 July 2016Confirmation statement made on 19 July 2016 with updates (10 pages)
13 April 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
13 April 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
14 August 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 3,250
(12 pages)
14 August 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 3,250
(12 pages)
1 May 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
1 May 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
22 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 3,250
(11 pages)
22 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 3,250
(11 pages)
28 April 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
28 April 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
16 August 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 3,250
(12 pages)
16 August 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 3,250
(12 pages)
14 May 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
14 May 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
16 August 2012Director's details changed for Penelope Anne Farquhar Oliver on 1 October 2009 (2 pages)
16 August 2012Secretary's details changed for Woodberry Secretarial Limited on 24 June 2010 (2 pages)
16 August 2012Secretary's details changed for Woodberry Secretarial Limited on 24 June 2010 (2 pages)
16 August 2012Director's details changed for David Frederick Cooper on 1 October 2009 (2 pages)
16 August 2012Annual return made up to 19 July 2012 with a full list of shareholders (11 pages)
16 August 2012Appointment of Richard Wall as a director (2 pages)
16 August 2012Director's details changed for Lady Rosamund Cox on 1 October 2009 (2 pages)
16 August 2012Director's details changed for David Frederick Cooper on 1 October 2009 (2 pages)
16 August 2012Director's details changed for Lady Rosamund Cox on 1 October 2009 (2 pages)
16 August 2012Director's details changed for Lady Rosamund Cox on 1 October 2009 (2 pages)
16 August 2012Director's details changed for David Frederick Cooper on 1 October 2009 (2 pages)
16 August 2012Director's details changed for Penelope Anne Farquhar Oliver on 1 October 2009 (2 pages)
16 August 2012Appointment of Richard Wall as a director (2 pages)
16 August 2012Director's details changed for Penelope Anne Farquhar Oliver on 1 October 2009 (2 pages)
16 August 2012Annual return made up to 19 July 2012 with a full list of shareholders (11 pages)
3 August 2012Termination of appointment of Ronald Pollock as a director (1 page)
3 August 2012Termination of appointment of Ronald Pollock as a director (1 page)
30 May 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
30 May 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
16 August 2011Annual return made up to 19 July 2011 with a full list of shareholders (11 pages)
16 August 2011Annual return made up to 19 July 2011 with a full list of shareholders (11 pages)
25 May 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
25 May 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
18 April 2011Termination of appointment of Robin Brown as a director (1 page)
18 April 2011Termination of appointment of Robin Brown as a director (1 page)
18 August 2010Annual return made up to 19 July 2010 with a full list of shareholders (12 pages)
18 August 2010Annual return made up to 19 July 2010 with a full list of shareholders (12 pages)
5 August 2010Termination of appointment of Halco Secretaries Limited as a secretary (1 page)
5 August 2010Termination of appointment of Halco Secretaries Limited as a secretary (1 page)
14 July 2010Appointment of Woodberry Secretarial Limited as a secretary (3 pages)
14 July 2010Registered office address changed from 5 Fleet Place London EC4M 7RD on 14 July 2010 (2 pages)
14 July 2010Registered office address changed from 5 Fleet Place London EC4M 7RD on 14 July 2010 (2 pages)
14 July 2010Appointment of Woodberry Secretarial Limited as a secretary (3 pages)
17 May 2010Accounts for a small company made up to 31 December 2009 (6 pages)
17 May 2010Accounts for a small company made up to 31 December 2009 (6 pages)
14 August 2009Return made up to 19/07/09; full list of members (26 pages)
14 August 2009Return made up to 19/07/09; full list of members (26 pages)
14 August 2009Director's change of particulars / penelope farquhar oliver / 19/07/2004 (1 page)
14 August 2009Director's change of particulars / penelope farquhar oliver / 19/07/2004 (1 page)
12 August 2009Director's change of particulars / penelope farquhar oliver / 19/07/2004 (1 page)
12 August 2009Director's change of particulars / penelope farquhar oliver / 19/07/2004 (1 page)
26 June 2009Accounts for a small company made up to 31 December 2008 (6 pages)
26 June 2009Accounts for a small company made up to 31 December 2008 (6 pages)
11 March 2009Registered office changed on 11/03/2009 from 8-10 new fetter lane london EC4A 1RS (1 page)
11 March 2009Registered office changed on 11/03/2009 from 8-10 new fetter lane london EC4A 1RS (1 page)
29 July 2008Return made up to 19/07/08; full list of members (24 pages)
29 July 2008Return made up to 19/07/08; full list of members (24 pages)
30 April 2008Accounts for a small company made up to 31 December 2007 (6 pages)
30 April 2008Accounts for a small company made up to 31 December 2007 (6 pages)
8 August 2007Return made up to 19/07/07; full list of members (15 pages)
8 August 2007Return made up to 19/07/07; full list of members (15 pages)
11 May 2007Accounts for a small company made up to 31 December 2006 (7 pages)
11 May 2007Accounts for a small company made up to 31 December 2006 (7 pages)
9 August 2006Return made up to 19/07/06; full list of members (21 pages)
9 August 2006Return made up to 19/07/06; full list of members (21 pages)
23 May 2006Accounts for a small company made up to 31 December 2005 (5 pages)
23 May 2006Accounts for a small company made up to 31 December 2005 (5 pages)
13 October 2005New director appointed (2 pages)
13 October 2005New director appointed (2 pages)
13 September 2005Accounts for a small company made up to 31 December 2004 (5 pages)
13 September 2005Accounts for a small company made up to 31 December 2004 (5 pages)
31 August 2005Return made up to 19/07/05; full list of members (20 pages)
31 August 2005Return made up to 19/07/05; full list of members (20 pages)
1 November 2004Accounts for a small company made up to 31 December 2003 (7 pages)
1 November 2004Accounts for a small company made up to 31 December 2003 (7 pages)
16 September 2004Return made up to 20/07/04; full list of members (19 pages)
16 September 2004Return made up to 20/07/04; full list of members (19 pages)
16 September 2004Director's particulars changed (1 page)
16 September 2004Director's particulars changed (1 page)
15 May 2004Return made up to 29/07/03; full list of members (21 pages)
15 May 2004Return made up to 29/07/03; full list of members (21 pages)
2 April 2004Director resigned (1 page)
2 April 2004Director resigned (1 page)
5 October 2003New director appointed (2 pages)
5 October 2003New director appointed (2 pages)
23 August 2003Accounts for a small company made up to 31 December 2002 (5 pages)
23 August 2003Accounts for a small company made up to 31 December 2002 (5 pages)
5 August 2002Return made up to 19/07/02; full list of members (13 pages)
5 August 2002Return made up to 19/07/02; full list of members (13 pages)
22 July 2002Accounts for a small company made up to 31 December 2001 (5 pages)
22 July 2002Accounts for a small company made up to 31 December 2001 (5 pages)
11 October 2001Registered office changed on 11/10/01 from: fairfax house fulwood place grays inn london WC1V 6UB (1 page)
11 October 2001Registered office changed on 11/10/01 from: fairfax house fulwood place grays inn london WC1V 6UB (1 page)
25 July 2001Return made up to 19/07/01; full list of members (12 pages)
25 July 2001Return made up to 19/07/01; full list of members (12 pages)
27 March 2001Full accounts made up to 31 December 2000 (13 pages)
27 March 2001Full accounts made up to 31 December 2000 (13 pages)
2 August 2000Return made up to 19/07/00; full list of members (12 pages)
2 August 2000Return made up to 19/07/00; full list of members (12 pages)
31 July 2000New secretary appointed (2 pages)
31 July 2000Secretary resigned (1 page)
31 July 2000Director resigned (1 page)
31 July 2000Director resigned (1 page)
31 July 2000New secretary appointed (2 pages)
31 July 2000Secretary resigned (1 page)
29 June 2000Director resigned (1 page)
29 June 2000Director resigned (1 page)
3 May 2000Full accounts made up to 31 December 1999 (16 pages)
3 May 2000Full accounts made up to 31 December 1999 (16 pages)
2 March 2000New director appointed (2 pages)
2 March 2000New director appointed (2 pages)
2 March 2000New director appointed (2 pages)
2 March 2000New director appointed (2 pages)
17 September 1999New director appointed (2 pages)
17 September 1999New director appointed (2 pages)
9 August 1999Return made up to 19/07/99; change of members (6 pages)
9 August 1999Return made up to 19/07/99; change of members (6 pages)
26 March 1999Full accounts made up to 31 December 1998 (14 pages)
26 March 1999Full accounts made up to 31 December 1998 (14 pages)
24 November 1998Director resigned (1 page)
24 November 1998Director resigned (1 page)
20 October 1998Return made up to 19/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 October 1998Return made up to 19/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 March 1998Full accounts made up to 31 December 1997 (13 pages)
19 March 1998Full accounts made up to 31 December 1997 (13 pages)
21 August 1997Return made up to 19/07/97; change of members (6 pages)
21 August 1997Return made up to 19/07/97; change of members (6 pages)
8 April 1997Full accounts made up to 31 December 1996 (14 pages)
8 April 1997Full accounts made up to 31 December 1996 (14 pages)
4 March 1997New director appointed (2 pages)
4 March 1997New director appointed (2 pages)
28 February 1997Director resigned (1 page)
28 February 1997Director resigned (1 page)
9 January 1997Director resigned (1 page)
9 January 1997Director resigned (1 page)
6 January 1997New director appointed (2 pages)
6 January 1997New director appointed (2 pages)
19 August 1996Return made up to 19/07/96; change of members (6 pages)
19 August 1996Return made up to 19/07/96; change of members (6 pages)
24 April 1996Full accounts made up to 31 December 1995 (13 pages)
24 April 1996Full accounts made up to 31 December 1995 (13 pages)
29 September 1995Return made up to 19/07/95; full list of members (6 pages)
29 September 1995Return made up to 19/07/95; full list of members (6 pages)
23 May 1995New director appointed (2 pages)
23 May 1995New director appointed (2 pages)
1 May 1995Full accounts made up to 31 December 1994 (12 pages)
1 May 1995Full accounts made up to 31 December 1994 (12 pages)
24 April 1995Director resigned (2 pages)
24 April 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
1 May 1967Incorporation (15 pages)
1 May 1967Incorporation (15 pages)