Company NameWestpark Residents Management Co Limited
Company StatusActive
Company Number00930787
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date19 April 1968(56 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameTalfan Thomas
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2009(41 years, 4 months after company formation)
Appointment Duration14 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Westpark Eaton Rise
Ealing
London
W5 2HH
Director NameMr Amit Dhasana
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2015(46 years, 11 months after company formation)
Appointment Duration9 years, 1 month
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Capital Business Park Manor Way
Borehamwood
Herts
WD6 1GW
Director NameMr David Alaistair McLeod
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2017(49 years, 5 months after company formation)
Appointment Duration6 years, 6 months
RoleBuilding Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address2 Capital Business Park Manor Way
Borehamwood
Herts
WD6 1GW
Director NameMr Stephen Charles Ahmad
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2018(50 years, 6 months after company formation)
Appointment Duration5 years, 6 months
RoleBanker
Country of ResidenceEngland
Correspondence Address2 Capital Business Park Manor Way
Borehamwood
Herts
WD6 1GW
Director NameMs Carla Obertelli
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2020(52 years, 7 months after company formation)
Appointment Duration3 years, 5 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address2 Capital Business Park Manor Way
Borehamwood
Herts
WD6 1GW
Director NameIan Charles Thompson
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(24 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 July 1996)
RoleSales Administration Manager
Country of ResidenceUnited Kingdom
Correspondence Address5 Westpark
Eaton Rise
Ealing
London
W5 2HH
Director NameTracey Elizabeth Varley
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(24 years, 5 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 25 November 1992)
RoleConversion Manager
Correspondence Address50 Woodfield Crescent
London
W5 1PB
Director NamePamela Margaret Shadlock
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(24 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 10 December 1993)
RoleSchool Teacher
Correspondence Address20 Westpark
Ealing
London
W5 2HH
Director NameBrian William Pearson
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(24 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 29 January 1998)
RoleSelf Employed
Correspondence Address4 Westpark
Eaton Rise
London
W5 2HH
Director NameRosemary Hazel Jennings
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(24 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 21 July 1994)
RoleMarketing Manager
Correspondence Address11 Westpark
Ealing
London
W5 2HH
Director NameMichael Gerald Elliott
Date of BirthJune 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(24 years, 5 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 12 July 1993)
RoleRetired Export Executive
Correspondence Address2 Westpark
Ealing
London
W5 2HH
Director NameZareh Bernardi
Date of BirthJune 1958 (Born 65 years ago)
NationalityItalian
StatusResigned
Appointed30 September 1992(24 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 June 1996)
RoleSelf Employed
Correspondence Address6 West Park
Eaton Rise
London
W5
Director NameAnthony Michael Arnold-Boakes
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(24 years, 5 months after company formation)
Appointment Duration17 years, 5 months (resigned 12 March 2010)
RoleChartered Accountant And Banke
Correspondence Address7 Westpark
Eaton Rise
London
W5 2HH
Director NameMs Anita Auguste Charlotte Adelberg
Date of BirthNovember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(24 years, 5 months after company formation)
Appointment Duration25 years, 3 months (resigned 14 January 2018)
RoleRetired Local Government Officer
Country of ResidenceUnited Kingdom
Correspondence Address24 Westpark
Ealing
London
W5 2HH
Secretary NameTracey Elizabeth Varley
NationalityBritish
StatusResigned
Appointed30 September 1992(24 years, 5 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 25 November 1992)
RoleCompany Director
Correspondence Address50 Woodfield Crescent
London
W5 1PB
Secretary NameIan Charles Thompson
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1993(25 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 31 July 1996)
RoleMarket Planning Manager
Country of ResidenceUnited Kingdom
Correspondence Address5 Westpark
Eaton Rise
Ealing
London
W5 2HH
Director NameRev Dorothy Kathleen Havergal Shaw
Date of BirthMarch 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1994(26 years, 3 months after company formation)
Appointment Duration15 years, 7 months (resigned 10 March 2010)
RoleRetired
Correspondence Address20 Westpark
Eaton Rise
London
W5 2HH
Director NameChristine Magnowska
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1995(27 years, 2 months after company formation)
Appointment Duration8 years, 10 months (resigned 04 May 2004)
RoleBank Official
Correspondence AddressFlat 19 Westpark
39-43 Eaton Rise Ealing
London
W5 2HH
Director NameMs Carla Obertelli
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1995(27 years, 2 months after company formation)
Appointment Duration9 years, 1 month (resigned 16 August 2004)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address11 Westpark
Eaton Rise
London
W5 2HH
Secretary NameChristine Magnowska
NationalityBritish
StatusResigned
Appointed02 September 1996(28 years, 4 months after company formation)
Appointment Duration7 years, 11 months (resigned 09 August 2004)
RoleCompany Director
Correspondence AddressFlat 19 Westpark
39-43 Eaton Rise Ealing
London
W5 2HH
Director NameVahe Manuelian
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1997(29 years, 6 months after company formation)
Appointment Duration9 years (resigned 18 October 2006)
RoleSelf Employed
Correspondence Address14 Westpark
Eaton Rise
London
W5 2HH
Director NameIan Charles Thompson
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2004(36 years after company formation)
Appointment Duration1 year, 8 months (resigned 18 January 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Westpark
Eaton Rise
Ealing
London
W5 2HH
Director NameEllen Egan
Date of BirthApril 1949 (Born 75 years ago)
NationalityIrish
StatusResigned
Appointed04 May 2004(36 years after company formation)
Appointment Duration4 years, 5 months (resigned 14 October 2008)
RoleFreelance News Producer
Correspondence Address3 Westpark Eaton Rise
Ealing
London
W5 2HH
Secretary NameIan Charles Thompson
NationalityBritish
StatusResigned
Appointed09 August 2004(36 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 January 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Westpark
Eaton Rise
Ealing
London
W5 2HH
Secretary NameAnthony Michael Arnold Boakes
NationalityBritish
StatusResigned
Appointed18 January 2006(37 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 12 March 2010)
RoleCompany Director
Correspondence Address7 Westpark
39-43 Eaton Rise
London
W5 2HH
Director NameIan Charles Thompson
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2009(41 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 June 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address5 Westpark Eaton Rise
Ealing
London
W5 2HH
Director NameMr David Alastair McLeod
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2009(41 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 19 March 2015)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressThe Dell Loudwater Drive
Rickmansworth
Hertfordshire
WD3 4HH
Secretary NameIan Charles Thompson
NationalityBritish
StatusResigned
Appointed18 March 2010(41 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 June 2013)
RoleCompany Director
Correspondence AddressCloverfield
Houghton Down
Stockbridge
SO20 6JR

Location

Registered AddressUnit 3 Colindeep Lane
London
NW9 6BX
RegionLondon
ConstituencyHendon
CountyGreater London
WardColindale
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£11,699

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return30 September 2023 (6 months, 3 weeks ago)
Next Return Due14 October 2024 (5 months, 3 weeks from now)

Filing History

15 November 2020Appointment of Ms Carla Obertelli as a director on 10 November 2020 (2 pages)
13 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
18 February 2020Total exemption full accounts made up to 30 September 2019 (6 pages)
10 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
11 March 2019Total exemption full accounts made up to 30 September 2018 (6 pages)
6 March 2019Director's details changed for Mr Ste[Hen Charles Ahmad on 6 March 2019 (2 pages)
27 October 2018Appointment of Mr Ste[Hen Charles Ahmad as a director on 17 October 2018 (2 pages)
5 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
21 August 2018Registered office address changed from 1 Theobald Court Theobald Street Borehamwood Hertfordshire WD6 4RN to 2 Capital Business Park Manor Way Borehamwood Herts WD6 1GW on 21 August 2018 (1 page)
12 April 2018Total exemption full accounts made up to 30 September 2017 (6 pages)
23 January 2018Termination of appointment of Anita Auguste Charlotte Adelberg as a director on 14 January 2018 (1 page)
23 January 2018Termination of appointment of Anita Auguste Charlotte Adelberg as a director on 14 January 2018 (1 page)
11 October 2017Appointment of Mr David Alaistair Mcleod as a director on 30 September 2017 (2 pages)
11 October 2017Appointment of Mr David Alaistair Mcleod as a director on 30 September 2017 (2 pages)
3 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
3 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
1 August 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
1 August 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
6 October 2016Confirmation statement made on 30 September 2016 with updates (4 pages)
6 October 2016Confirmation statement made on 30 September 2016 with updates (4 pages)
24 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
24 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
3 June 2016Appointment of Mr Amit Dhasana as a director on 19 March 2015 (2 pages)
3 June 2016Appointment of Mr Amit Dhasana as a director on 19 March 2015 (2 pages)
6 October 2015Annual return made up to 30 September 2015 no member list (3 pages)
6 October 2015Annual return made up to 30 September 2015 no member list (3 pages)
27 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
27 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
29 May 2015Registered office address changed from Cloverfield Houghton Down Stockbridge SO20 6JR to 1 Theobald Court Theobald Street Borehamwood Hertfordshire WD6 4RN on 29 May 2015 (1 page)
29 May 2015Registered office address changed from Cloverfield Houghton Down Stockbridge SO20 6JR to 1 Theobald Court Theobald Street Borehamwood Hertfordshire WD6 4RN on 29 May 2015 (1 page)
13 April 2015Termination of appointment of David Alastair Mcleod as a director on 19 March 2015 (1 page)
13 April 2015Termination of appointment of David Alastair Mcleod as a director on 19 March 2015 (1 page)
31 October 2014Annual return made up to 30 September 2014 no member list (4 pages)
31 October 2014Annual return made up to 30 September 2014 no member list (4 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
5 October 2013Annual return made up to 30 September 2013 no member list (4 pages)
5 October 2013Annual return made up to 30 September 2013 no member list (4 pages)
25 July 2013Termination of appointment of Ian Thompson as a director (1 page)
25 July 2013Termination of appointment of Ian Thompson as a secretary (1 page)
25 July 2013Termination of appointment of Ian Thompson as a secretary (1 page)
25 July 2013Termination of appointment of Ian Thompson as a director (1 page)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
12 November 2012Annual return made up to 30 September 2012 no member list (5 pages)
12 November 2012Annual return made up to 30 September 2012 no member list (5 pages)
4 July 2012Accounts for a dormant company made up to 30 September 2011 (5 pages)
4 July 2012Accounts for a dormant company made up to 30 September 2011 (5 pages)
17 November 2011Annual return made up to 30 September 2011 no member list (5 pages)
17 November 2011Director's details changed for Talfan Thomas on 15 November 2011 (2 pages)
17 November 2011Director's details changed for Talfan Thomas on 15 November 2011 (2 pages)
17 November 2011Director's details changed for Anita Auguste Charlotte Adelberg on 15 November 2011 (2 pages)
17 November 2011Director's details changed for Ian Charles Thompson on 15 November 2011 (2 pages)
17 November 2011Director's details changed for Ian Charles Thompson on 15 November 2011 (2 pages)
17 November 2011Annual return made up to 30 September 2011 no member list (5 pages)
17 November 2011Director's details changed for Anita Auguste Charlotte Adelberg on 15 November 2011 (2 pages)
4 July 2011Total exemption full accounts made up to 30 September 2010 (8 pages)
4 July 2011Total exemption full accounts made up to 30 September 2010 (8 pages)
7 January 2011Annual return made up to 30 September 2010 (16 pages)
7 January 2011Appointment of Mr David Alastair Mcleod as a director (2 pages)
7 January 2011Appointment of Mr David Alastair Mcleod as a director (2 pages)
7 January 2011Annual return made up to 30 September 2010 (16 pages)
29 June 2010Full accounts made up to 30 September 2009 (11 pages)
29 June 2010Full accounts made up to 30 September 2009 (11 pages)
23 March 2010Termination of appointment of Anthony Arnold Boakes as a secretary (2 pages)
23 March 2010Termination of appointment of Dorothy Havergal Shaw as a director (2 pages)
23 March 2010Appointment of Ian Charles Thompson as a secretary (3 pages)
23 March 2010Appointment of Ian Charles Thompson as a secretary (3 pages)
23 March 2010Termination of appointment of Anthony Arnold Boakes as a secretary (2 pages)
23 March 2010Termination of appointment of Dorothy Havergal Shaw as a director (2 pages)
17 March 2010Termination of appointment of Anthony Arnold-Boakes as a director (2 pages)
17 March 2010Termination of appointment of Anthony Arnold-Boakes as a director (2 pages)
17 March 2010Termination of appointment of Anthony Arnold Boakes as a secretary (2 pages)
17 March 2010Termination of appointment of Anthony Arnold Boakes as a secretary (2 pages)
3 November 2009Annual return made up to 30 September 2009 (11 pages)
3 November 2009Annual return made up to 30 September 2009 (11 pages)
23 October 2009Appointment of Ian Charles Thompson as a director (2 pages)
23 October 2009Appointment of Talfan Thomas as a director (2 pages)
23 October 2009Appointment of Ian Charles Thompson as a director (2 pages)
23 October 2009Appointment of Talfan Thomas as a director (2 pages)
28 July 2009Full accounts made up to 30 September 2008 (11 pages)
28 July 2009Full accounts made up to 30 September 2008 (11 pages)
19 December 2008Annual return made up to 30/09/08 (5 pages)
19 December 2008Annual return made up to 30/09/08 (5 pages)
8 December 2008Appointment terminated director ellen egan (2 pages)
8 December 2008Appointment terminated director ellen egan (2 pages)
22 July 2008Full accounts made up to 30 September 2007 (12 pages)
22 July 2008Full accounts made up to 30 September 2007 (12 pages)
19 November 2007Annual return made up to 30/09/07
  • 363(353) ‐ Location of register of members address changed
(5 pages)
19 November 2007Annual return made up to 30/09/07
  • 363(353) ‐ Location of register of members address changed
(5 pages)
31 July 2007Full accounts made up to 30 September 2006 (11 pages)
31 July 2007Full accounts made up to 30 September 2006 (11 pages)
7 November 2006Annual return made up to 30/09/06
  • 363(287) ‐ Registered office changed on 07/11/06
(5 pages)
7 November 2006Annual return made up to 30/09/06
  • 363(287) ‐ Registered office changed on 07/11/06
(5 pages)
26 October 2006Director resigned (1 page)
26 October 2006Director resigned (1 page)
9 October 2006Registered office changed on 09/10/06 from: c/o pinkney keith gibbs 35 belmont road uxbridge middlesex UB8 1RH (1 page)
9 October 2006Registered office changed on 09/10/06 from: c/o pinkney keith gibbs 35 belmont road uxbridge middlesex UB8 1RH (1 page)
30 August 2006Auditor's resignation (1 page)
30 August 2006Auditor's resignation (1 page)
13 April 2006Accounts for a small company made up to 30 September 2005 (6 pages)
13 April 2006Accounts for a small company made up to 30 September 2005 (6 pages)
31 January 2006New secretary appointed (2 pages)
31 January 2006New secretary appointed (2 pages)
31 January 2006Secretary resigned;director resigned (1 page)
31 January 2006Secretary resigned;director resigned (1 page)
11 October 2005Annual return made up to 30/09/05 (3 pages)
11 October 2005Annual return made up to 30/09/05 (3 pages)
10 October 2005Location of register of members (1 page)
10 October 2005Location of register of members (1 page)
31 May 2005Accounts for a small company made up to 30 September 2004 (6 pages)
31 May 2005Accounts for a small company made up to 30 September 2004 (6 pages)
19 October 2004Annual return made up to 30/09/04
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 October 2004Annual return made up to 30/09/04
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 August 2004Registered office changed on 23/08/04 from: 11 westpark eaton rise london W5 2HH (1 page)
23 August 2004Director resigned (1 page)
23 August 2004Registered office changed on 23/08/04 from: 11 westpark eaton rise london W5 2HH (1 page)
23 August 2004Director resigned (1 page)
16 August 2004Secretary resigned (1 page)
16 August 2004New secretary appointed (2 pages)
16 August 2004New secretary appointed (2 pages)
16 August 2004Secretary resigned (1 page)
23 July 2004Accounts for a small company made up to 30 September 2003 (6 pages)
23 July 2004Accounts for a small company made up to 30 September 2003 (6 pages)
16 June 2004New director appointed (2 pages)
16 June 2004New director appointed (2 pages)
20 May 2004New director appointed (2 pages)
20 May 2004New director appointed (2 pages)
11 May 2004Director resigned (1 page)
11 May 2004Director resigned (1 page)
17 October 2003Annual return made up to 30/09/03 (6 pages)
17 October 2003Annual return made up to 30/09/03 (6 pages)
18 March 2003Accounts for a small company made up to 30 September 2002 (6 pages)
18 March 2003Accounts for a small company made up to 30 September 2002 (6 pages)
22 October 2002Annual return made up to 30/09/02 (6 pages)
22 October 2002Annual return made up to 30/09/02 (6 pages)
4 August 2002Accounts for a small company made up to 30 September 2001 (6 pages)
4 August 2002Accounts for a small company made up to 30 September 2001 (6 pages)
30 October 2001Annual return made up to 30/09/01 (5 pages)
30 October 2001Annual return made up to 30/09/01 (5 pages)
4 July 2001Accounts for a small company made up to 30 September 2000 (6 pages)
4 July 2001Accounts for a small company made up to 30 September 2000 (6 pages)
26 October 2000Annual return made up to 30/09/00 (5 pages)
26 October 2000Annual return made up to 30/09/00 (5 pages)
17 July 2000Accounts for a small company made up to 30 September 1999 (6 pages)
17 July 2000Accounts for a small company made up to 30 September 1999 (6 pages)
7 October 1999Annual return made up to 30/09/99
  • 363(288) ‐ Director's particulars changed
(5 pages)
7 October 1999Annual return made up to 30/09/99
  • 363(288) ‐ Director's particulars changed
(5 pages)
14 October 1998Annual return made up to 30/09/98 (6 pages)
14 October 1998Annual return made up to 30/09/98 (6 pages)
18 June 1998Accounts for a small company made up to 30 September 1997 (6 pages)
18 June 1998Accounts for a small company made up to 30 September 1997 (6 pages)
21 April 1998Director resigned (1 page)
21 April 1998Director resigned (1 page)
24 November 1997New director appointed (2 pages)
24 November 1997New director appointed (2 pages)
24 October 1997Annual return made up to 30/09/97 (6 pages)
24 October 1997Annual return made up to 30/09/97 (6 pages)
17 July 1997Accounts for a small company made up to 30 September 1996 (6 pages)
17 July 1997Accounts for a small company made up to 30 September 1996 (6 pages)
26 October 1996New secretary appointed (2 pages)
26 October 1996New secretary appointed (2 pages)
26 October 1996Annual return made up to 30/09/96
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 26/10/96
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
26 October 1996Annual return made up to 30/09/96
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 26/10/96
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
21 November 1995Annual return made up to 30/09/95 (6 pages)
21 November 1995New director appointed (2 pages)
21 November 1995New director appointed (2 pages)
21 November 1995New director appointed (2 pages)
21 November 1995New director appointed (2 pages)
21 November 1995Annual return made up to 30/09/95 (6 pages)
5 July 1995Accounts for a small company made up to 30 September 1994 (5 pages)
5 July 1995Accounts for a small company made up to 30 September 1994 (5 pages)
19 April 1968Incorporation (14 pages)
19 April 1968Incorporation (14 pages)