41-45 Lind Road
Sutton
SM1 4PP
Director Name | Mr Shrinivas Yeshwant Karve |
---|---|
Date of Birth | April 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 February 2015(47 years, 6 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Harrow Management Ltd Office 14 Pandora Estate 41-45 Lind Road Sutton SM1 4PP |
Director Name | Mrs Kooi Eng Heng |
---|---|
Date of Birth | March 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 February 2016(48 years, 6 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Harrow Management Ltd Office 14 Pandora Estate 41-45 Lind Road Sutton SM1 4PP |
Secretary Name | Mr Mark Anthony Waters |
---|---|
Status | Current |
Appointed | 22 November 2016(49 years, 3 months after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Correspondence Address | Harrow Management Ltd Office 14 Pandora Estate 41-45 Lind Road Sutton SM1 4PP |
Director Name | Mrs Feovara Berz |
---|---|
Date of Birth | March 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1992(24 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 10 October 1995) |
Role | Scientist |
Correspondence Address | Flat 4 Tenby Court Croydon Surrey CR0 6HA |
Director Name | Steven John Bradshaw |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1992(24 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 17 August 1993) |
Role | Accountant |
Correspondence Address | 6 Tenby Court 5 Morland Road Croydon Surrey CR0 6HA |
Director Name | Mr Philip Ian Jones |
---|---|
Date of Birth | April 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1992(24 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 September 1993) |
Role | Shipping Operations Assistant |
Correspondence Address | 9 Tenby Court Croydon Surrey CR0 6HA |
Secretary Name | Richard John Bowman Anderton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 1992(24 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 28 April 1998) |
Role | Company Director |
Correspondence Address | 29 Rutland Street Kensington London SW7 1EJ |
Director Name | Samantha Jane Armstrong |
---|---|
Date of Birth | February 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1993(26 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 24 January 1998) |
Role | Actuary |
Correspondence Address | Flat 8 Tenby Court 5 Morland Road Croydon CR0 6HA |
Director Name | Paul Jonathan Newbegin |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1993(26 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 September 1997) |
Role | Civil Servant |
Correspondence Address | 6 Tenby Court 5 Morland Road Croydon Surrey CR0 6HA |
Director Name | Alexandra Parker |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1997(29 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 05 March 2001) |
Role | Branch Retail Manager |
Correspondence Address | 8 Tenby Court 5 Moreland Road Croydon Surrey CR0 6HA |
Director Name | Mr Clive Ralph Gordon Strawford |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1997(29 years, 7 months after company formation) |
Appointment Duration | 18 years, 7 months (resigned 02 November 2015) |
Role | Computer Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Tenby Court 5 Morland Road Croydon Surrey CR0 6HA |
Director Name | Pamela Johns |
---|---|
Date of Birth | October 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1998(30 years, 8 months after company formation) |
Appointment Duration | 17 years, 10 months (resigned 23 February 2016) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 6 Tenby Court 5 Morland Road Croydon Londo CR0 6HA |
Secretary Name | Mr David Christopher Denham Ross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 1998(30 years, 8 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 09 August 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 The Close Kettering Northamptonshire NN15 6AG |
Director Name | Ranjan Sivapiragasam |
---|---|
Date of Birth | April 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2002(35 years after company formation) |
Appointment Duration | 16 years, 8 months (resigned 03 May 2019) |
Role | Retail |
Country of Residence | United Kingdom |
Correspondence Address | 5 Tenby Court 5 Morland Road Croydon Surrey CR0 6HA |
Director Name | Robin Charles Hawkins |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2005(38 years, 4 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 17 February 2015) |
Role | Electrician |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 Tenby Court 5 Morland Road Croydon Surrey CR0 6HA |
Secretary Name | Mr Clive Ralph Gordon Strawford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 2007(39 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 05 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Tenby Court 5 Morland Road Croydon Surrey CR0 6HA |
Secretary Name | Mrs Sheila Spoor |
---|---|
Status | Resigned |
Appointed | 01 June 2013(45 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 22 November 2016) |
Role | Company Director |
Correspondence Address | 6 Lind Road Sutton Surrey SM1 4PJ |
Director Name | Mrs Rebecca Louise Tan |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2016(48 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 09 August 2022) |
Role | Church Worker |
Country of Residence | United Kingdom |
Correspondence Address | Harrow Management Ltd Office 14 Pandora Estate 41-45 Lind Road Sutton SM1 4PP |
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 | £7,824 |
Net Worth | £90,209 |
Cash | £11,508 |
Current Liabilities | £760 |
Latest Accounts | 31 March 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 7 August 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 21 August 2024 (8 months, 3 weeks from now) |
8 August 2023 | Confirmation statement made on 7 August 2023 with no updates (3 pages) |
---|---|
12 September 2022 | Micro company accounts made up to 31 March 2022 (6 pages) |
9 August 2022 | Confirmation statement made on 7 August 2022 with no updates (3 pages) |
9 August 2022 | Termination of appointment of Rebecca Louise Tan as a director on 9 August 2022 (1 page) |
17 September 2021 | Micro company accounts made up to 31 March 2021 (6 pages) |
18 August 2021 | Confirmation statement made on 7 August 2021 with no updates (3 pages) |
25 November 2020 | Micro company accounts made up to 31 March 2020 (6 pages) |
21 November 2020 | Registered office address changed from C/O C/O Harrow Management Limited 6 Lind Road Sutton Surrey SM1 4PJ to Harrow Management Ltd Office 14 Pandora Estate 41-45 Lind Road Sutton SM1 4PP on 21 November 2020 (1 page) |
10 August 2020 | Confirmation statement made on 7 August 2020 with no updates (3 pages) |
7 August 2019 | Confirmation statement made on 7 August 2019 with no updates (3 pages) |
24 July 2019 | Micro company accounts made up to 31 March 2019 (6 pages) |
5 May 2019 | Termination of appointment of Ranjan Sivapiragasam as a director on 3 May 2019 (1 page) |
7 August 2018 | Confirmation statement made on 7 August 2018 with no updates (3 pages) |
18 July 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
15 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
15 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
14 August 2017 | Confirmation statement made on 7 August 2017 with no updates (3 pages) |
14 August 2017 | Confirmation statement made on 7 August 2017 with no updates (3 pages) |
7 December 2016 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
7 December 2016 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
22 November 2016 | Appointment of Mr Mark Anthony Waters as a secretary on 22 November 2016 (2 pages) |
22 November 2016 | Termination of appointment of Sheila Spoor as a secretary on 22 November 2016 (1 page) |
22 November 2016 | Termination of appointment of Sheila Spoor as a secretary on 22 November 2016 (1 page) |
22 November 2016 | Appointment of Mr Mark Anthony Waters as a secretary on 22 November 2016 (2 pages) |
11 August 2016 | Director's details changed for Mr Daljit Kumar Kalair on 2 December 2015 (2 pages) |
11 August 2016 | Confirmation statement made on 7 August 2016 with updates (4 pages) |
11 August 2016 | Director's details changed for Mr Daljit Kumar Kalair on 2 December 2015 (2 pages) |
11 August 2016 | Confirmation statement made on 7 August 2016 with updates (4 pages) |
1 April 2016 | Appointment of Mrs Kooi Eng Heng as a director on 23 February 2016 (2 pages) |
1 April 2016 | Appointment of Mrs Rebecca Louise Tan as a director on 23 February 2016 (2 pages) |
1 April 2016 | Termination of appointment of Pamela Johns as a director on 23 February 2016 (1 page) |
1 April 2016 | Appointment of Mrs Rebecca Louise Tan as a director on 23 February 2016 (2 pages) |
1 April 2016 | Appointment of Mrs Kooi Eng Heng as a director on 23 February 2016 (2 pages) |
1 April 2016 | Termination of appointment of Pamela Johns as a director on 23 February 2016 (1 page) |
4 December 2015 | Termination of appointment of Clive Strawford as a director on 2 November 2015 (1 page) |
4 December 2015 | Termination of appointment of Clive Strawford as a director on 2 November 2015 (1 page) |
19 November 2015 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
19 November 2015 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
10 August 2015 | Annual return made up to 7 August 2015 no member list (6 pages) |
10 August 2015 | Annual return made up to 7 August 2015 no member list (6 pages) |
10 August 2015 | Annual return made up to 7 August 2015 no member list (6 pages) |
6 March 2015 | Appointment of Mr Shrinvas Yeshwant Karve as a director on 17 February 2015 (2 pages) |
6 March 2015 | Appointment of Mr Shrinvas Yeshwant Karve as a director on 17 February 2015 (2 pages) |
20 February 2015 | Termination of appointment of Robin Charles Hawkins as a director on 17 February 2015 (1 page) |
20 February 2015 | Termination of appointment of Robin Charles Hawkins as a director on 17 February 2015 (1 page) |
16 December 2014 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
16 December 2014 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
8 August 2014 | Annual return made up to 7 August 2014 no member list (7 pages) |
8 August 2014 | Annual return made up to 7 August 2014 no member list (7 pages) |
8 August 2014 | Annual return made up to 7 August 2014 no member list (7 pages) |
9 April 2014 | Appointment of Mr Daljit Kumar Kalair as a director (2 pages) |
9 April 2014 | Appointment of Mr Daljit Kumar Kalair as a director (2 pages) |
17 December 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
17 December 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
20 August 2013 | Annual return made up to 7 August 2013 no member list (6 pages) |
20 August 2013 | Annual return made up to 7 August 2013 no member list (6 pages) |
20 August 2013 | Annual return made up to 7 August 2013 no member list (6 pages) |
8 July 2013 | Termination of appointment of Clive Strawford as a secretary (1 page) |
8 July 2013 | Registered office address changed from Flat 7 Tenby Court 5 Morland Road Croydon CR0 6HA England on 8 July 2013 (1 page) |
8 July 2013 | Registered office address changed from Flat 7 Tenby Court 5 Morland Road Croydon CR0 6HA England on 8 July 2013 (1 page) |
8 July 2013 | Registered office address changed from Flat 7 Tenby Court 5 Morland Road Croydon CR0 6HA England on 8 July 2013 (1 page) |
8 July 2013 | Termination of appointment of Clive Strawford as a secretary (1 page) |
19 June 2013 | Appointment of Mrs Sheila Spoor as a secretary (2 pages) |
19 June 2013 | Appointment of Mrs Sheila Spoor as a secretary (2 pages) |
19 November 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
19 November 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
25 August 2012 | Annual return made up to 7 August 2012 no member list (6 pages) |
25 August 2012 | Annual return made up to 7 August 2012 no member list (6 pages) |
25 August 2012 | Annual return made up to 7 August 2012 no member list (6 pages) |
3 November 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
3 November 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
12 October 2011 | Annual return made up to 7 August 2011 no member list (6 pages) |
12 October 2011 | Registered office address changed from 17 Chisholm Road Croydon CR0 6UQ on 12 October 2011 (1 page) |
12 October 2011 | Annual return made up to 7 August 2011 no member list (6 pages) |
12 October 2011 | Registered office address changed from 17 Chisholm Road Croydon CR0 6UQ on 12 October 2011 (1 page) |
12 October 2011 | Annual return made up to 7 August 2011 no member list (6 pages) |
13 December 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
13 December 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
16 August 2010 | Annual return made up to 7 August 2010 no member list (6 pages) |
16 August 2010 | Director's details changed for Pamela Johns on 7 August 2010 (2 pages) |
16 August 2010 | Director's details changed for Mr Clive Strawford on 7 August 2010 (2 pages) |
16 August 2010 | Director's details changed for Robin Charles Hawkins on 7 August 2010 (2 pages) |
16 August 2010 | Director's details changed for Pamela Johns on 7 August 2010 (2 pages) |
16 August 2010 | Director's details changed for Mr Clive Strawford on 7 August 2010 (2 pages) |
16 August 2010 | Director's details changed for Ranjan Sivapiragasam on 7 August 2010 (2 pages) |
16 August 2010 | Director's details changed for Ranjan Sivapiragasam on 7 August 2010 (2 pages) |
16 August 2010 | Director's details changed for Robin Charles Hawkins on 7 August 2010 (2 pages) |
16 August 2010 | Annual return made up to 7 August 2010 no member list (6 pages) |
16 August 2010 | Director's details changed for Robin Charles Hawkins on 7 August 2010 (2 pages) |
16 August 2010 | Director's details changed for Ranjan Sivapiragasam on 7 August 2010 (2 pages) |
16 August 2010 | Annual return made up to 7 August 2010 no member list (6 pages) |
16 August 2010 | Director's details changed for Pamela Johns on 7 August 2010 (2 pages) |
16 August 2010 | Director's details changed for Mr Clive Strawford on 7 August 2010 (2 pages) |
15 January 2010 | Total exemption small company accounts made up to 31 March 2009 (11 pages) |
15 January 2010 | Total exemption small company accounts made up to 31 March 2009 (11 pages) |
17 August 2009 | Annual return made up to 07/08/09 (3 pages) |
17 August 2009 | Annual return made up to 07/08/09 (3 pages) |
14 August 2009 | Director and secretary's change of particulars / clive strawford / 14/08/2009 (2 pages) |
14 August 2009 | Director and secretary's change of particulars / clive strawford / 14/08/2009 (2 pages) |
30 January 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
30 January 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
25 November 2008 | Annual return made up to 07/08/08 (3 pages) |
25 November 2008 | Annual return made up to 07/08/08 (3 pages) |
10 January 2008 | Resolutions
|
10 January 2008 | Resolutions
|
5 November 2007 | Secretary resigned (1 page) |
5 November 2007 | Secretary resigned (1 page) |
1 November 2007 | New secretary appointed (1 page) |
1 November 2007 | Registered office changed on 01/11/07 from: concept property management LTD 50 pickhurst park bromley kent BR2 0TW (1 page) |
1 November 2007 | New secretary appointed (1 page) |
1 November 2007 | Registered office changed on 01/11/07 from: concept property management LTD 50 pickhurst park bromley kent BR2 0TW (1 page) |
15 October 2007 | Secretary resigned (1 page) |
15 October 2007 | Registered office changed on 15/10/07 from: 2 lansdowne road croydon surrey CR9 2ER (1 page) |
15 October 2007 | Secretary resigned (1 page) |
15 October 2007 | Annual return made up to 07/08/07 (5 pages) |
15 October 2007 | Registered office changed on 15/10/07 from: 2 lansdowne road croydon surrey CR9 2ER (1 page) |
15 October 2007 | Annual return made up to 07/08/07 (5 pages) |
11 September 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
11 September 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
28 September 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
28 September 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
29 August 2006 | Annual return made up to 07/08/06 (5 pages) |
29 August 2006 | Annual return made up to 07/08/06 (5 pages) |
3 February 2006 | New director appointed (2 pages) |
3 February 2006 | New director appointed (2 pages) |
6 January 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
6 January 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
7 September 2005 | Annual return made up to 07/08/05 (4 pages) |
7 September 2005 | Annual return made up to 07/08/05 (4 pages) |
24 December 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
24 December 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
8 September 2004 | Annual return made up to 07/08/04 (4 pages) |
8 September 2004 | Annual return made up to 07/08/04 (4 pages) |
31 January 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
31 January 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
9 September 2003 | Annual return made up to 07/08/03 (4 pages) |
9 September 2003 | Annual return made up to 07/08/03 (4 pages) |
29 January 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
29 January 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
23 September 2002 | New director appointed (2 pages) |
23 September 2002 | New director appointed (2 pages) |
21 August 2002 | Annual return made up to 07/08/02
|
21 August 2002 | Annual return made up to 07/08/02
|
15 January 2002 | Registered office changed on 15/01/02 from: 9A burnbury road balham london SW12 0EQ (1 page) |
15 January 2002 | Registered office changed on 15/01/02 from: 9A burnbury road balham london SW12 0EQ (1 page) |
20 November 2001 | Full accounts made up to 31 March 2001 (9 pages) |
20 November 2001 | Full accounts made up to 31 March 2001 (9 pages) |
22 August 2001 | Annual return made up to 07/08/01
|
22 August 2001 | Annual return made up to 07/08/01
|
10 December 2000 | Full accounts made up to 31 March 2000 (9 pages) |
10 December 2000 | Full accounts made up to 31 March 2000 (9 pages) |
18 September 2000 | Annual return made up to 07/08/00 (4 pages) |
18 September 2000 | Annual return made up to 07/08/00 (4 pages) |
9 December 1999 | Full accounts made up to 31 March 1999 (9 pages) |
9 December 1999 | Full accounts made up to 31 March 1999 (9 pages) |
27 August 1999 | Annual return made up to 07/08/99 (4 pages) |
27 August 1999 | Annual return made up to 07/08/99 (4 pages) |
4 January 1999 | Full accounts made up to 31 March 1998 (7 pages) |
4 January 1999 | Full accounts made up to 31 March 1998 (7 pages) |
5 August 1998 | Annual return made up to 07/08/98
|
5 August 1998 | Annual return made up to 07/08/98
|
2 June 1998 | Registered office changed on 02/06/98 from: 5/7 selsdon road south croydon surrey CR2 6PU (1 page) |
2 June 1998 | Registered office changed on 02/06/98 from: 5/7 selsdon road south croydon surrey CR2 6PU (1 page) |
28 May 1998 | New director appointed (2 pages) |
28 May 1998 | New director appointed (2 pages) |
18 May 1998 | New secretary appointed (2 pages) |
18 May 1998 | Secretary resigned (1 page) |
18 May 1998 | Secretary resigned (1 page) |
18 May 1998 | New secretary appointed (2 pages) |
16 January 1998 | Director resigned (1 page) |
16 January 1998 | Director resigned (1 page) |
9 December 1997 | Full accounts made up to 31 March 1997 (7 pages) |
9 December 1997 | Full accounts made up to 31 March 1997 (7 pages) |
20 August 1997 | Annual return made up to 07/08/97 (4 pages) |
20 August 1997 | Annual return made up to 07/08/97 (4 pages) |
24 April 1997 | New director appointed (2 pages) |
24 April 1997 | New director appointed (2 pages) |
17 April 1997 | New director appointed (2 pages) |
17 April 1997 | New director appointed (2 pages) |
11 September 1996 | Director resigned (1 page) |
11 September 1996 | Director resigned (1 page) |
10 September 1996 | Full accounts made up to 31 March 1996 (7 pages) |
10 September 1996 | Full accounts made up to 31 March 1996 (7 pages) |
22 August 1996 | Annual return made up to 07/08/96 (4 pages) |
22 August 1996 | Annual return made up to 07/08/96 (4 pages) |
30 January 1996 | Director resigned (1 page) |
30 January 1996 | Director resigned (1 page) |
24 October 1995 | Full accounts made up to 31 March 1995 (7 pages) |
24 October 1995 | Full accounts made up to 31 March 1995 (7 pages) |
15 August 1995 | Annual return made up to 07/08/95 (4 pages) |
15 August 1995 | Annual return made up to 07/08/95 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
25 August 1967 | Incorporation (18 pages) |
25 August 1967 | Incorporation (18 pages) |