Sutton
Surrey
SM1 2DN
Director Name | Mrs Angela Anne Akkaya |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2006(38 years, 3 months after company formation) |
Appointment Duration | 17 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Quarry Park Road Sutton Surrey SM1 2DN |
Secretary Name | Angela Anne Akkaya |
---|---|
Status | Current |
Appointed | 06 November 2016(48 years, 7 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Company Director |
Correspondence Address | 5 Quarry Park Road Sutton Surrey SM1 2DN |
Director Name | Mrs Margaret Cannon |
---|---|
Date of Birth | September 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(23 years, 3 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 08 June 2005) |
Role | Retired |
Correspondence Address | Flat 9 12 Cedar Road Sutton Surrey SM2 5DA |
Director Name | Mr Joseph Henry |
---|---|
Date of Birth | May 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(23 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 12 June 1996) |
Role | Semi-Retired Builder |
Correspondence Address | Flat 8 12 Cedar Road Sutton Surrey SM2 5DA |
Director Name | Miss Miriam Christina Croxen |
---|---|
Date of Birth | March 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(23 years, 3 months after company formation) |
Appointment Duration | 5 days (resigned 24 July 1991) |
Role | Retired |
Correspondence Address | 12 Cedar Road Sutton Surrey SM2 5DA |
Director Name | Mr Geoffrey Rowe Richards |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(23 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 January 1993) |
Role | Aeronautical Engineer |
Correspondence Address | 12 Cedar Road Sutton Surrey SM2 5DA |
Secretary Name | Mr Geoffrey Rowe Richards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(23 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 January 1993) |
Role | Company Director |
Correspondence Address | 12 Cedar Road Sutton Surrey SM2 5DA |
Director Name | Miss Susan Valerie Abley |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1993(24 years, 11 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 09 February 1994) |
Role | Teacher |
Correspondence Address | Flat 7 12 Cedar Road Sutton Surrey SM2 5DA |
Director Name | Miss Vanessa Browne |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1993(24 years, 11 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 16 March 2000) |
Role | Secretary |
Correspondence Address | Flat 16 12 Cedar Road Sutton Surrey SM2 5DA |
Secretary Name | Miss Susan Valerie Abley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 1993(24 years, 11 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 09 February 1994) |
Role | Teacher |
Correspondence Address | Flat 7 12 Cedar Road Sutton Surrey SM2 5DA |
Director Name | Joyce Margaret Honer |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1994(25 years, 10 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 22 May 1994) |
Role | Retired |
Correspondence Address | Flat 2 12 Cedar Road Sutton Surrey SM2 5DA |
Secretary Name | Mrs Margaret Cannon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1994(26 years, 3 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 08 June 2005) |
Role | Company Director |
Correspondence Address | Flat 9 12 Cedar Road Sutton Surrey SM2 5DA |
Director Name | Grace James |
---|---|
Date of Birth | March 1911 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1995(27 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 14 March 2000) |
Role | Retired |
Correspondence Address | Flat 1 12 Cedar Road Sutton Surrey SM2 5DA |
Director Name | Mr Michael Chamberlain |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1996(28 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 26 June 1997) |
Role | Engineer |
Correspondence Address | Little Benover Cottage Benover Yalding Kent ME18 6AS |
Director Name | Linda Anne Chamberlain |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2000(32 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 March 2002) |
Role | Assistant Sales Manager |
Correspondence Address | Little Benover Benover Road Yalding Maidstone Kent ME18 6AS |
Director Name | Timothy Nicholas Poynor |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2002(34 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 08 June 2005) |
Role | Company Director |
Correspondence Address | Flat 2 12 Cedar Road Sutton Surrey SM2 5DA |
Director Name | Mr Michael Chamberlain |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2005(37 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 July 2006) |
Role | Retired |
Correspondence Address | Little Benover Cottage Benover Yalding Kent ME18 6AS |
Director Name | Stephanie Anne Tuckett |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2005(37 years, 1 month after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 10 August 2005) |
Role | Solicitor |
Correspondence Address | 158 Delaware Mansions Delaware Road London W9 2LL |
Director Name | Mr Michael Chamberlain |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2005(37 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 July 2006) |
Role | Retired |
Correspondence Address | Little Benover Cottage Benover Yalding Kent ME18 6AS |
Secretary Name | Mrs Angela Anne Akkaya |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2005(37 years, 1 month after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 08 June 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Quarry Park Road Sutton Surrey SM1 2DN |
Secretary Name | Mr Andrew John Corden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 2005(37 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 January 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 122 Motspur Park New Malden Surrey KT3 6PF |
Secretary Name | Mr Bob Robins |
---|---|
Status | Resigned |
Appointed | 01 January 2011(42 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 06 November 2016) |
Role | Company Director |
Correspondence Address | 13 Loudwater Close Sunbury On Thames Middlesex TW16 6DD |
Registered Address | C/O 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 | 2 other UK companies use this postal address |
8 at £1 | Jakub Nunuk 8.00% Ordinary |
---|---|
8 at £1 | M. Cannon 8.00% Ordinary |
8 at £1 | Ms S. Tuckett 8.00% Ordinary |
7 at £1 | Mrs A. Akkaya & Mrs L. Read & Mr H. Akkaya & Mr R. Read 7.00% Ordinary |
6 at £1 | C. Constable 6.00% Ordinary |
6 at £1 | Chamberlain 6.00% Ordinary |
6 at £1 | Daley 6.00% Ordinary |
6 at £1 | I. Bibby 6.00% Ordinary |
6 at £1 | Mr G.r. Richards 6.00% Ordinary |
6 at £1 | Mrs A. Das 6.00% Ordinary |
6 at £1 | Mrs Alexandra Mocci 6.00% Ordinary |
6 at £1 | Ms V. Browne 6.00% Ordinary |
5 at £1 | S. Chirakaroonwong 5.00% Ordinary |
5 at £1 | T. Poyner 5.00% Ordinary |
11 at £1 | Shu-tsun Lin 11.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £27,565 |
Cash | £31,184 |
Current Liabilities | £5,341 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 19 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 2 August 2024 (3 months, 1 week from now) |
24 July 2020 | Confirmation statement made on 19 July 2020 with updates (5 pages) |
---|---|
10 May 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
30 August 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
24 July 2019 | Confirmation statement made on 19 July 2019 with updates (5 pages) |
24 July 2018 | Confirmation statement made on 19 July 2018 with no updates (3 pages) |
18 July 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
29 July 2017 | Confirmation statement made on 19 July 2017 with updates (5 pages) |
29 July 2017 | Confirmation statement made on 19 July 2017 with updates (5 pages) |
27 June 2017 | Annual return made up to 29 June 2016 with a full list of shareholders (7 pages) |
27 June 2017 | Annual return made up to 29 June 2016 with a full list of shareholders (7 pages) |
27 April 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
27 April 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
2 December 2016 | Appointment of Angela Anne Akkaya as a secretary on 6 November 2016 (3 pages) |
2 December 2016 | Appointment of Angela Anne Akkaya as a secretary on 6 November 2016 (3 pages) |
16 November 2016 | Termination of appointment of Bob Robins as a secretary on 6 November 2016 (2 pages) |
16 November 2016 | Termination of appointment of Bob Robins as a secretary on 6 November 2016 (2 pages) |
16 November 2016 | Registered office address changed from 13 Loudwater Close Sunbury on Thames Middlesex TW16 6DD to 5 Quarry Park Road Sutton Surrey SM1 2DN on 16 November 2016 (2 pages) |
16 November 2016 | Registered office address changed from 13 Loudwater Close Sunbury on Thames Middlesex TW16 6DD to 5 Quarry Park Road Sutton Surrey SM1 2DN on 16 November 2016 (2 pages) |
26 July 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
26 July 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
13 August 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
14 May 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
14 May 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
30 July 2014 | Director's details changed for Linda Carol Read on 29 July 2014 (2 pages) |
30 July 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Director's details changed for Ms Angela Anne Akkaya on 30 July 2014 (2 pages) |
30 July 2014 | Director's details changed for Ms Angela Anne Akkaya on 30 July 2014 (2 pages) |
30 July 2014 | Director's details changed for Linda Carol Read on 29 July 2014 (2 pages) |
26 March 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
26 March 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
15 August 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
15 August 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
25 March 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
25 March 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
23 July 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (5 pages) |
23 July 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (5 pages) |
28 March 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
28 March 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
3 August 2011 | Appointment of Mr Bob Robins as a secretary (1 page) |
3 August 2011 | Director's details changed for Linda Carol Read on 3 August 2011 (2 pages) |
3 August 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (5 pages) |
3 August 2011 | Termination of appointment of Andrew Corden as a secretary (1 page) |
3 August 2011 | Termination of appointment of Andrew Corden as a secretary (1 page) |
3 August 2011 | Appointment of Mr Bob Robins as a secretary (1 page) |
3 August 2011 | Director's details changed for Linda Carol Read on 3 August 2011 (2 pages) |
3 August 2011 | Director's details changed for Linda Carol Read on 3 August 2011 (2 pages) |
3 August 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (5 pages) |
1 April 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
1 April 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
7 January 2011 | Registered office address changed from Cavendish House Cavendish Avenue New Malden Surrey KT3 6QQ on 7 January 2011 (1 page) |
7 January 2011 | Registered office address changed from Cavendish House Cavendish Avenue New Malden Surrey KT3 6QQ on 7 January 2011 (1 page) |
7 January 2011 | Registered office address changed from Cavendish House Cavendish Avenue New Malden Surrey KT3 6QQ on 7 January 2011 (1 page) |
18 August 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (15 pages) |
18 August 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (15 pages) |
4 June 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
4 June 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
4 March 2010 | Registered office address changed from 4 St. Mark's Place Wimbledon London SW19 7ND on 4 March 2010 (2 pages) |
4 March 2010 | Registered office address changed from 4 St. Mark's Place Wimbledon London SW19 7ND on 4 March 2010 (2 pages) |
4 March 2010 | Registered office address changed from 4 St. Mark's Place Wimbledon London SW19 7ND on 4 March 2010 (2 pages) |
11 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
11 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
6 August 2009 | Return made up to 19/07/09; change of members (6 pages) |
6 August 2009 | Return made up to 19/07/09; change of members (6 pages) |
5 August 2009 | Registered office changed on 05/08/2009 from 122 motspur park new malden surrey KT3 6PF (1 page) |
5 August 2009 | Registered office changed on 05/08/2009 from 122 motspur park new malden surrey KT3 6PF (1 page) |
25 September 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
25 September 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
26 August 2008 | Return made up to 19/07/08; full list of members (9 pages) |
26 August 2008 | Return made up to 19/07/08; full list of members (9 pages) |
19 August 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
19 August 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
1 August 2007 | Return made up to 19/07/07; full list of members (9 pages) |
1 August 2007 | Return made up to 19/07/07; full list of members (9 pages) |
11 August 2006 | Return made up to 19/07/06; full list of members (9 pages) |
11 August 2006 | Return made up to 19/07/06; full list of members (9 pages) |
2 August 2006 | Director resigned (1 page) |
2 August 2006 | Director resigned (1 page) |
12 July 2006 | Director resigned (1 page) |
12 July 2006 | New director appointed (1 page) |
12 July 2006 | Director resigned (1 page) |
12 July 2006 | New director appointed (1 page) |
27 June 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
27 June 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
1 September 2005 | Director resigned (1 page) |
1 September 2005 | Director resigned (1 page) |
22 August 2005 | Director resigned (1 page) |
22 August 2005 | Director resigned (1 page) |
29 July 2005 | Secretary resigned (1 page) |
29 July 2005 | Return made up to 19/07/05; full list of members
|
29 July 2005 | Director resigned (1 page) |
29 July 2005 | Director resigned (1 page) |
29 July 2005 | Secretary resigned (1 page) |
29 July 2005 | Return made up to 19/07/05; full list of members
|
10 July 2005 | Full accounts made up to 31 December 2004 (9 pages) |
10 July 2005 | Full accounts made up to 31 December 2004 (9 pages) |
4 July 2005 | New secretary appointed (2 pages) |
4 July 2005 | New secretary appointed (2 pages) |
4 July 2005 | Registered office changed on 04/07/05 from: phoenix house 11 wellesley road croydon surrey CR0 2NW (1 page) |
4 July 2005 | Secretary resigned (1 page) |
4 July 2005 | Secretary resigned (1 page) |
4 July 2005 | Registered office changed on 04/07/05 from: phoenix house 11 wellesley road croydon surrey CR0 2NW (1 page) |
9 May 2005 | New secretary appointed (2 pages) |
9 May 2005 | New director appointed (2 pages) |
9 May 2005 | New director appointed (2 pages) |
9 May 2005 | New secretary appointed (2 pages) |
9 May 2005 | New director appointed (2 pages) |
9 May 2005 | New director appointed (2 pages) |
25 April 2005 | New director appointed (2 pages) |
25 April 2005 | New director appointed (2 pages) |
10 November 2004 | Full accounts made up to 31 December 2003 (9 pages) |
10 November 2004 | Full accounts made up to 31 December 2003 (9 pages) |
21 September 2004 | Return made up to 19/07/04; full list of members
|
21 September 2004 | Return made up to 19/07/04; full list of members
|
21 August 2003 | Return made up to 19/07/03; full list of members
|
21 August 2003 | Return made up to 19/07/03; full list of members
|
10 April 2003 | Full accounts made up to 31 December 2002 (9 pages) |
10 April 2003 | Full accounts made up to 31 December 2002 (9 pages) |
25 September 2002 | Full accounts made up to 31 December 2001 (8 pages) |
25 September 2002 | Full accounts made up to 31 December 2001 (8 pages) |
30 August 2002 | New director appointed (1 page) |
30 August 2002 | New director appointed (1 page) |
30 August 2002 | Return made up to 19/07/02; change of members (7 pages) |
30 August 2002 | Return made up to 19/07/02; change of members (7 pages) |
27 March 2002 | Director resigned (1 page) |
27 March 2002 | Director resigned (1 page) |
27 March 2002 | Director resigned (1 page) |
27 March 2002 | Director resigned (1 page) |
17 October 2001 | Return made up to 19/07/01; full list of members
|
17 October 2001 | Return made up to 19/07/01; full list of members
|
21 May 2001 | Full accounts made up to 31 December 2000 (8 pages) |
21 May 2001 | Full accounts made up to 31 December 2000 (8 pages) |
4 August 2000 | New director appointed (2 pages) |
4 August 2000 | New director appointed (2 pages) |
4 August 2000 | New director appointed (2 pages) |
4 August 2000 | New director appointed (2 pages) |
25 July 2000 | Director resigned (1 page) |
25 July 2000 | Director resigned (1 page) |
24 July 2000 | Return made up to 19/07/00; change of members
|
24 July 2000 | Return made up to 19/07/00; change of members
|
10 May 2000 | Full accounts made up to 31 December 1999 (8 pages) |
10 May 2000 | Full accounts made up to 31 December 1999 (8 pages) |
27 March 2000 | Director resigned (1 page) |
27 March 2000 | Director resigned (1 page) |
19 July 1999 | Return made up to 19/07/99; change of members (6 pages) |
19 July 1999 | Return made up to 19/07/99; change of members (6 pages) |
11 May 1999 | Full accounts made up to 31 December 1998 (8 pages) |
11 May 1999 | Full accounts made up to 31 December 1998 (8 pages) |
31 October 1998 | Full accounts made up to 31 December 1997 (9 pages) |
31 October 1998 | Full accounts made up to 31 December 1997 (9 pages) |
14 August 1998 | Return made up to 19/07/98; full list of members (6 pages) |
14 August 1998 | Return made up to 19/07/98; full list of members (6 pages) |
4 September 1997 | Director resigned (1 page) |
4 September 1997 | Director resigned (1 page) |
1 September 1997 | Registered office changed on 01/09/97 from: symingtons of cheam LTD 2-4 mulgrave road sutton surrey SM2 6LE (1 page) |
1 September 1997 | Registered office changed on 01/09/97 from: symingtons of cheam LTD 2-4 mulgrave road sutton surrey SM2 6LE (1 page) |
28 August 1997 | Return made up to 19/07/97; change of members
|
28 August 1997 | Return made up to 19/07/97; change of members
|
2 May 1997 | Full accounts made up to 31 December 1996 (8 pages) |
2 May 1997 | Full accounts made up to 31 December 1996 (8 pages) |
25 July 1996 | Return made up to 19/07/96; full list of members
|
25 July 1996 | Director resigned (2 pages) |
25 July 1996 | Director resigned (2 pages) |
25 July 1996 | New director appointed (1 page) |
25 July 1996 | New director appointed (1 page) |
25 July 1996 | Return made up to 19/07/96; full list of members
|
11 April 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
11 April 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
19 July 1995 | Return made up to 19/07/95; no change of members (4 pages) |
19 July 1995 | New director appointed (2 pages) |
19 July 1995 | New director appointed (2 pages) |
19 July 1995 | Return made up to 19/07/95; no change of members (4 pages) |
29 March 1995 | Full accounts made up to 31 December 1994 (10 pages) |
29 March 1995 | Full accounts made up to 31 December 1994 (10 pages) |
23 March 1995 | Director resigned (2 pages) |
23 March 1995 | Director resigned (2 pages) |