Company NameCedar Road Residents Co.Limited
DirectorsLinda Carol Read and Angela Anne Akkaya
Company StatusActive
Company Number00929745
CategoryPrivate Limited Company
Incorporation Date29 March 1968(56 years, 1 month ago)

Business Activity

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

Directors

Director NameMrs Linda Carol Read
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2005(37 years after company formation)
Appointment Duration19 years
RoleFinance Manager
Country of ResidenceEngland
Correspondence Address5 Quarry Park Road
Sutton
Surrey
SM1 2DN
Director NameMrs Angela Anne Akkaya
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2006(38 years, 3 months after company formation)
Appointment Duration17 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Quarry Park Road
Sutton
Surrey
SM1 2DN
Secretary NameAngela Anne Akkaya
StatusCurrent
Appointed06 November 2016(48 years, 7 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Correspondence Address5 Quarry Park Road
Sutton
Surrey
SM1 2DN
Director NameMrs Margaret Cannon
Date of BirthSeptember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(23 years, 3 months after company formation)
Appointment Duration13 years, 10 months (resigned 08 June 2005)
RoleRetired
Correspondence AddressFlat 9 12 Cedar Road
Sutton
Surrey
SM2 5DA
Director NameMr Joseph Henry
Date of BirthMay 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(23 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 12 June 1996)
RoleSemi-Retired Builder
Correspondence AddressFlat 8 12 Cedar Road
Sutton
Surrey
SM2 5DA
Director NameMiss Miriam Christina Croxen
Date of BirthMarch 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(23 years, 3 months after company formation)
Appointment Duration5 days (resigned 24 July 1991)
RoleRetired
Correspondence Address12 Cedar Road
Sutton
Surrey
SM2 5DA
Director NameMr Geoffrey Rowe Richards
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(23 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 14 January 1993)
RoleAeronautical Engineer
Correspondence Address12 Cedar Road
Sutton
Surrey
SM2 5DA
Secretary NameMr Geoffrey Rowe Richards
NationalityBritish
StatusResigned
Appointed19 July 1991(23 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 14 January 1993)
RoleCompany Director
Correspondence Address12 Cedar Road
Sutton
Surrey
SM2 5DA
Director NameMiss Susan Valerie Abley
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1993(24 years, 11 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 09 February 1994)
RoleTeacher
Correspondence AddressFlat 7
12 Cedar Road
Sutton
Surrey
SM2 5DA
Director NameMiss Vanessa Browne
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1993(24 years, 11 months after company formation)
Appointment Duration7 years, 1 month (resigned 16 March 2000)
RoleSecretary
Correspondence AddressFlat 16 12 Cedar Road
Sutton
Surrey
SM2 5DA
Secretary NameMiss Susan Valerie Abley
NationalityBritish
StatusResigned
Appointed16 February 1993(24 years, 11 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 09 February 1994)
RoleTeacher
Correspondence AddressFlat 7
12 Cedar Road
Sutton
Surrey
SM2 5DA
Director NameJoyce Margaret Honer
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1994(25 years, 10 months after company formation)
Appointment Duration3 months, 1 week (resigned 22 May 1994)
RoleRetired
Correspondence AddressFlat 2 12 Cedar Road
Sutton
Surrey
SM2 5DA
Secretary NameMrs Margaret Cannon
NationalityBritish
StatusResigned
Appointed19 July 1994(26 years, 3 months after company formation)
Appointment Duration10 years, 10 months (resigned 08 June 2005)
RoleCompany Director
Correspondence AddressFlat 9 12 Cedar Road
Sutton
Surrey
SM2 5DA
Director NameGrace James
Date of BirthMarch 1911 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1995(27 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 14 March 2000)
RoleRetired
Correspondence AddressFlat 1 12 Cedar Road
Sutton
Surrey
SM2 5DA
Director NameMr Michael Chamberlain
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1996(28 years, 2 months after company formation)
Appointment Duration1 year (resigned 26 June 1997)
RoleEngineer
Correspondence AddressLittle Benover Cottage
Benover
Yalding
Kent
ME18 6AS
Director NameLinda Anne Chamberlain
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2000(32 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 March 2002)
RoleAssistant Sales Manager
Correspondence AddressLittle Benover Benover Road
Yalding
Maidstone
Kent
ME18 6AS
Director NameTimothy Nicholas Poynor
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2002(34 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 08 June 2005)
RoleCompany Director
Correspondence AddressFlat 2 12 Cedar Road
Sutton
Surrey
SM2 5DA
Director NameMr Michael Chamberlain
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2005(37 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 01 July 2006)
RoleRetired
Correspondence AddressLittle Benover Cottage
Benover
Yalding
Kent
ME18 6AS
Director NameStephanie Anne Tuckett
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2005(37 years, 1 month after company formation)
Appointment Duration3 months, 3 weeks (resigned 10 August 2005)
RoleSolicitor
Correspondence Address158 Delaware Mansions
Delaware Road
London
W9 2LL
Director NameMr Michael Chamberlain
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2005(37 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 01 July 2006)
RoleRetired
Correspondence AddressLittle Benover Cottage
Benover
Yalding
Kent
ME18 6AS
Secretary NameMrs Angela Anne Akkaya
NationalityBritish
StatusResigned
Appointed20 April 2005(37 years, 1 month after company formation)
Appointment Duration1 month, 2 weeks (resigned 08 June 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Quarry Park Road
Sutton
Surrey
SM1 2DN
Secretary NameMr Andrew John Corden
NationalityBritish
StatusResigned
Appointed08 June 2005(37 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address122 Motspur Park
New Malden
Surrey
KT3 6PF
Secretary NameMr Bob Robins
StatusResigned
Appointed01 January 2011(42 years, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 06 November 2016)
RoleCompany Director
Correspondence Address13 Loudwater Close
Sunbury On Thames
Middlesex
TW16 6DD

Location

Registered AddressC/O Harrow Management Ltd Office 14 Pandora Estate
41-45 Lind Road
Sutton
SM1 4PP
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton Central
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

8 at £1Jakub Nunuk
8.00%
Ordinary
8 at £1M. Cannon
8.00%
Ordinary
8 at £1Ms S. Tuckett
8.00%
Ordinary
7 at £1Mrs A. Akkaya & Mrs L. Read & Mr H. Akkaya & Mr R. Read
7.00%
Ordinary
6 at £1C. Constable
6.00%
Ordinary
6 at £1Chamberlain
6.00%
Ordinary
6 at £1Daley
6.00%
Ordinary
6 at £1I. Bibby
6.00%
Ordinary
6 at £1Mr G.r. Richards
6.00%
Ordinary
6 at £1Mrs A. Das
6.00%
Ordinary
6 at £1Mrs Alexandra Mocci
6.00%
Ordinary
6 at £1Ms V. Browne
6.00%
Ordinary
5 at £1S. Chirakaroonwong
5.00%
Ordinary
5 at £1T. Poyner
5.00%
Ordinary
11 at £1Shu-tsun Lin
11.00%
Ordinary

Financials

Year2014
Net Worth£27,565
Cash£31,184
Current Liabilities£5,341

Accounts

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

Returns

Latest Return19 July 2023 (9 months, 1 week ago)
Next Return Due2 August 2024 (3 months, 1 week from now)

Filing History

24 July 2020Confirmation statement made on 19 July 2020 with updates (5 pages)
10 May 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
30 August 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
24 July 2019Confirmation statement made on 19 July 2019 with updates (5 pages)
24 July 2018Confirmation statement made on 19 July 2018 with no updates (3 pages)
18 July 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
29 July 2017Confirmation statement made on 19 July 2017 with updates (5 pages)
29 July 2017Confirmation statement made on 19 July 2017 with updates (5 pages)
27 June 2017Annual return made up to 29 June 2016 with a full list of shareholders (7 pages)
27 June 2017Annual return made up to 29 June 2016 with a full list of shareholders (7 pages)
27 April 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
27 April 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
2 December 2016Appointment of Angela Anne Akkaya as a secretary on 6 November 2016 (3 pages)
2 December 2016Appointment of Angela Anne Akkaya as a secretary on 6 November 2016 (3 pages)
16 November 2016Termination of appointment of Bob Robins as a secretary on 6 November 2016 (2 pages)
16 November 2016Termination of appointment of Bob Robins as a secretary on 6 November 2016 (2 pages)
16 November 2016Registered 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 2016Registered 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 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
26 July 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
26 May 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
26 May 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
13 August 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 100
(5 pages)
13 August 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 100
(5 pages)
14 May 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
14 May 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
30 July 2014Director's details changed for Linda Carol Read on 29 July 2014 (2 pages)
30 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
(5 pages)
30 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
(5 pages)
30 July 2014Director's details changed for Ms Angela Anne Akkaya on 30 July 2014 (2 pages)
30 July 2014Director's details changed for Ms Angela Anne Akkaya on 30 July 2014 (2 pages)
30 July 2014Director's details changed for Linda Carol Read on 29 July 2014 (2 pages)
26 March 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
26 March 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
15 August 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-15
(5 pages)
15 August 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-15
(5 pages)
25 March 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
25 March 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
23 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (5 pages)
23 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (5 pages)
28 March 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
28 March 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
3 August 2011Appointment of Mr Bob Robins as a secretary (1 page)
3 August 2011Director's details changed for Linda Carol Read on 3 August 2011 (2 pages)
3 August 2011Annual return made up to 19 July 2011 with a full list of shareholders (5 pages)
3 August 2011Termination of appointment of Andrew Corden as a secretary (1 page)
3 August 2011Termination of appointment of Andrew Corden as a secretary (1 page)
3 August 2011Appointment of Mr Bob Robins as a secretary (1 page)
3 August 2011Director's details changed for Linda Carol Read on 3 August 2011 (2 pages)
3 August 2011Director's details changed for Linda Carol Read on 3 August 2011 (2 pages)
3 August 2011Annual return made up to 19 July 2011 with a full list of shareholders (5 pages)
1 April 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
1 April 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
7 January 2011Registered office address changed from Cavendish House Cavendish Avenue New Malden Surrey KT3 6QQ on 7 January 2011 (1 page)
7 January 2011Registered office address changed from Cavendish House Cavendish Avenue New Malden Surrey KT3 6QQ on 7 January 2011 (1 page)
7 January 2011Registered office address changed from Cavendish House Cavendish Avenue New Malden Surrey KT3 6QQ on 7 January 2011 (1 page)
18 August 2010Annual return made up to 19 July 2010 with a full list of shareholders (15 pages)
18 August 2010Annual return made up to 19 July 2010 with a full list of shareholders (15 pages)
4 June 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
4 June 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
4 March 2010Registered office address changed from 4 St. Mark's Place Wimbledon London SW19 7ND on 4 March 2010 (2 pages)
4 March 2010Registered office address changed from 4 St. Mark's Place Wimbledon London SW19 7ND on 4 March 2010 (2 pages)
4 March 2010Registered office address changed from 4 St. Mark's Place Wimbledon London SW19 7ND on 4 March 2010 (2 pages)
11 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
11 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
6 August 2009Return made up to 19/07/09; change of members (6 pages)
6 August 2009Return made up to 19/07/09; change of members (6 pages)
5 August 2009Registered office changed on 05/08/2009 from 122 motspur park new malden surrey KT3 6PF (1 page)
5 August 2009Registered office changed on 05/08/2009 from 122 motspur park new malden surrey KT3 6PF (1 page)
25 September 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
25 September 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
26 August 2008Return made up to 19/07/08; full list of members (9 pages)
26 August 2008Return made up to 19/07/08; full list of members (9 pages)
19 August 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
19 August 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
1 August 2007Return made up to 19/07/07; full list of members (9 pages)
1 August 2007Return made up to 19/07/07; full list of members (9 pages)
11 August 2006Return made up to 19/07/06; full list of members (9 pages)
11 August 2006Return made up to 19/07/06; full list of members (9 pages)
2 August 2006Director resigned (1 page)
2 August 2006Director resigned (1 page)
12 July 2006Director resigned (1 page)
12 July 2006New director appointed (1 page)
12 July 2006Director resigned (1 page)
12 July 2006New director appointed (1 page)
27 June 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
27 June 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
1 September 2005Director resigned (1 page)
1 September 2005Director resigned (1 page)
22 August 2005Director resigned (1 page)
22 August 2005Director resigned (1 page)
29 July 2005Secretary resigned (1 page)
29 July 2005Return made up to 19/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director resigned
(11 pages)
29 July 2005Director resigned (1 page)
29 July 2005Director resigned (1 page)
29 July 2005Secretary resigned (1 page)
29 July 2005Return made up to 19/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director resigned
(11 pages)
10 July 2005Full accounts made up to 31 December 2004 (9 pages)
10 July 2005Full accounts made up to 31 December 2004 (9 pages)
4 July 2005New secretary appointed (2 pages)
4 July 2005New secretary appointed (2 pages)
4 July 2005Registered office changed on 04/07/05 from: phoenix house 11 wellesley road croydon surrey CR0 2NW (1 page)
4 July 2005Secretary resigned (1 page)
4 July 2005Secretary resigned (1 page)
4 July 2005Registered office changed on 04/07/05 from: phoenix house 11 wellesley road croydon surrey CR0 2NW (1 page)
9 May 2005New secretary appointed (2 pages)
9 May 2005New director appointed (2 pages)
9 May 2005New director appointed (2 pages)
9 May 2005New secretary appointed (2 pages)
9 May 2005New director appointed (2 pages)
9 May 2005New director appointed (2 pages)
25 April 2005New director appointed (2 pages)
25 April 2005New director appointed (2 pages)
10 November 2004Full accounts made up to 31 December 2003 (9 pages)
10 November 2004Full accounts made up to 31 December 2003 (9 pages)
21 September 2004Return made up to 19/07/04; full list of members
  • 363(287) ‐ Registered office changed on 21/09/04
(12 pages)
21 September 2004Return made up to 19/07/04; full list of members
  • 363(287) ‐ Registered office changed on 21/09/04
(12 pages)
21 August 2003Return made up to 19/07/03; full list of members
  • 363(287) ‐ Registered office changed on 21/08/03
(7 pages)
21 August 2003Return made up to 19/07/03; full list of members
  • 363(287) ‐ Registered office changed on 21/08/03
(7 pages)
10 April 2003Full accounts made up to 31 December 2002 (9 pages)
10 April 2003Full accounts made up to 31 December 2002 (9 pages)
25 September 2002Full accounts made up to 31 December 2001 (8 pages)
25 September 2002Full accounts made up to 31 December 2001 (8 pages)
30 August 2002New director appointed (1 page)
30 August 2002New director appointed (1 page)
30 August 2002Return made up to 19/07/02; change of members (7 pages)
30 August 2002Return made up to 19/07/02; change of members (7 pages)
27 March 2002Director resigned (1 page)
27 March 2002Director resigned (1 page)
27 March 2002Director resigned (1 page)
27 March 2002Director resigned (1 page)
17 October 2001Return made up to 19/07/01; full list of members
  • 363(287) ‐ Registered office changed on 17/10/01
(8 pages)
17 October 2001Return made up to 19/07/01; full list of members
  • 363(287) ‐ Registered office changed on 17/10/01
(8 pages)
21 May 2001Full accounts made up to 31 December 2000 (8 pages)
21 May 2001Full accounts made up to 31 December 2000 (8 pages)
4 August 2000New director appointed (2 pages)
4 August 2000New director appointed (2 pages)
4 August 2000New director appointed (2 pages)
4 August 2000New director appointed (2 pages)
25 July 2000Director resigned (1 page)
25 July 2000Director resigned (1 page)
24 July 2000Return made up to 19/07/00; change of members
  • 363(288) ‐ Director resigned
(9 pages)
24 July 2000Return made up to 19/07/00; change of members
  • 363(288) ‐ Director resigned
(9 pages)
10 May 2000Full accounts made up to 31 December 1999 (8 pages)
10 May 2000Full accounts made up to 31 December 1999 (8 pages)
27 March 2000Director resigned (1 page)
27 March 2000Director resigned (1 page)
19 July 1999Return made up to 19/07/99; change of members (6 pages)
19 July 1999Return made up to 19/07/99; change of members (6 pages)
11 May 1999Full accounts made up to 31 December 1998 (8 pages)
11 May 1999Full accounts made up to 31 December 1998 (8 pages)
31 October 1998Full accounts made up to 31 December 1997 (9 pages)
31 October 1998Full accounts made up to 31 December 1997 (9 pages)
14 August 1998Return made up to 19/07/98; full list of members (6 pages)
14 August 1998Return made up to 19/07/98; full list of members (6 pages)
4 September 1997Director resigned (1 page)
4 September 1997Director resigned (1 page)
1 September 1997Registered office changed on 01/09/97 from: symingtons of cheam LTD 2-4 mulgrave road sutton surrey SM2 6LE (1 page)
1 September 1997Registered office changed on 01/09/97 from: symingtons of cheam LTD 2-4 mulgrave road sutton surrey SM2 6LE (1 page)
28 August 1997Return made up to 19/07/97; change of members
  • 363(287) ‐ Registered office changed on 28/08/97
(6 pages)
28 August 1997Return made up to 19/07/97; change of members
  • 363(287) ‐ Registered office changed on 28/08/97
(6 pages)
2 May 1997Full accounts made up to 31 December 1996 (8 pages)
2 May 1997Full accounts made up to 31 December 1996 (8 pages)
25 July 1996Return made up to 19/07/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
25 July 1996Director resigned (2 pages)
25 July 1996Director resigned (2 pages)
25 July 1996New director appointed (1 page)
25 July 1996New director appointed (1 page)
25 July 1996Return made up to 19/07/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
11 April 1996Accounts for a small company made up to 31 December 1995 (5 pages)
11 April 1996Accounts for a small company made up to 31 December 1995 (5 pages)
19 July 1995Return made up to 19/07/95; no change of members (4 pages)
19 July 1995New director appointed (2 pages)
19 July 1995New director appointed (2 pages)
19 July 1995Return made up to 19/07/95; no change of members (4 pages)
29 March 1995Full accounts made up to 31 December 1994 (10 pages)
29 March 1995Full accounts made up to 31 December 1994 (10 pages)
23 March 1995Director resigned (2 pages)
23 March 1995Director resigned (2 pages)