Company NameOakside Court Management Association Limited
Company StatusActive
Company Number00947067
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date30 January 1969(55 years, 3 months 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 NamePaul Sullivan
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 1999(30 years, 3 months after company formation)
Appointment Duration24 years, 11 months
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence Address5 Oakside Court
Deepdene Close
London
E11 1PN
Director NameMrs Gillian Gous
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2009(40 years, 4 months after company formation)
Appointment Duration14 years, 10 months
RoleAccountant
Country of ResidenceSouth Africa
Correspondence AddressFlat 6, Oakside Court Deepdene Close
London
E11 1PN
Director NameMr Andre Gous
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2009(40 years, 4 months after company formation)
Appointment Duration14 years, 10 months
RoleBanking Analyst
Country of ResidenceSouth Africa
Correspondence AddressFlat 6, Oakside Court Deepdene Close
London
E11 1PN
Director NameMs Julia Kate Elston
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2011(42 years, 8 months after company formation)
Appointment Duration12 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6, Oakside Court Deepdene Close
London
E11 1PN
Director NameMs Christina Constantinides
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2013(44 years, 10 months after company formation)
Appointment Duration10 years, 4 months
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6, Oakside Court Deepdene Close
London
E11 1PN
Director NameMr Chris Pallet
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2017(48 years, 1 month after company formation)
Appointment Duration7 years, 2 months
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 Oakside Court Deepdene Close
London
E11 1PN
Director NameMrs Gillian Wilding
Date of BirthOctober 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(22 years, 1 month after company formation)
Appointment Duration20 years, 6 months (resigned 21 September 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address1 Oakside Court
Deepdene Close Eagle Lane
London
E11 1PN
Director NameMr Alfred Mason
NationalityBritish
StatusResigned
Appointed28 February 1991(22 years, 1 month after company formation)
Appointment Duration11 months, 1 week (resigned 05 February 1992)
RoleCompany Director
Correspondence Address5 Oakside Court
London
E11 1PN
Director NameAubrey Jay
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(22 years, 1 month after company formation)
Appointment Duration12 years, 2 months (resigned 06 May 2003)
RoleCompany Director
Correspondence Address4 Oakside Court
Deepdene Close
London
E11 1PN
Secretary NameMiss Elizabeth Duncan
NationalityBritish
StatusResigned
Appointed28 February 1991(22 years, 1 month after company formation)
Appointment Duration22 years, 9 months (resigned 06 December 2013)
RoleCompany Director
Correspondence Address3 Oakside Court
London
E11 1PN
Director NameMr Simon Dancer
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1992(23 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 01 August 1993)
RoleAnalyst/Programmer
Correspondence Address6 Oakside Court
London
E11 1PN
Director NameDuncan James Richards
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1996(27 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 05 March 1999)
RoleTimber Merchant
Correspondence Address5 Oakside Court
Deepdene Close Snaresbrook
London
E11 1PN
Director NameDr Jason Zammit
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityMaltese
StatusResigned
Appointed06 May 2003(34 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 October 2006)
RoleMedical Doctor
Correspondence Address2 Oakside Court
Deepdene Close
Snaresbrook
London
E11 1PN
Director NameCarolyn Clerkin
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(37 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 March 2012)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address6 Oakside Court Deepdene Close
Snaresbrook
London
E11 1PN
Secretary NameCarolyn Clerkin
NationalityBritish
StatusResigned
Appointed01 January 2007(37 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 March 2012)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address6 Oakside Court Deepdene Close
Snaresbrook
London
E11 1PN
Director NameMr Christopher Nobbs
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2010(41 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 20 February 2015)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressOakside Court,, Deepdene Close
Snaresbrook
London
E11 1PN
Director NameMrs Tanvi Nobbs
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2010(41 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 20 February 2015)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressOakside Court,, Deepdene Close
Snaresbrook
London
E11 1PN
Director NameMr Sunil Kapur
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2012(43 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 27 October 2016)
RoleTeaching Assistant
Country of ResidenceUnited Kingdom
Correspondence Address10 The Drive
London
E18 2BL
Director NameMr Phillip Allan
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2015(46 years, 1 month after company formation)
Appointment Duration7 years, 6 months (resigned 01 October 2022)
RoleCarpet Fitter
Country of ResidenceEngland
Correspondence AddressFlat 6, Oakside Court Deepdene Close
London
E11 1PN
Director NameNancy Graham
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2017(48 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 01 October 2020)
RoleLibrarian
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 Oakside Court Deepdene Close
London
E11 1PN

Location

Registered Address20 London Road
Grays
RM17 5XY
RegionEast of England
ConstituencyThurrock
CountyEssex
WardGrays Riverside
Built Up AreaGrays
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Turnover£3,200
Net Worth£2,633
Cash£733

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return29 February 2024 (1 month, 2 weeks ago)
Next Return Due14 March 2025 (11 months from now)

Filing History

12 April 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
5 April 2023Registered office address changed from Flat 6, Oakside Court Deepdene Close London E11 1PN England to 20 London Road Grays RM17 5XY on 5 April 2023 (1 page)
5 April 2023Appointment of Attwood Property Services Limited as a secretary on 1 April 2023 (2 pages)
11 March 2023Confirmation statement made on 28 February 2023 with no updates (3 pages)
13 February 2023Director's details changed for Ms Christina Constantinides on 1 January 2023 (2 pages)
18 December 2022Termination of appointment of Phillip Allan as a director on 1 October 2022 (1 page)
18 December 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
12 March 2022Confirmation statement made on 28 February 2022 with no updates (3 pages)
29 January 2022Director's details changed for Ms Christina Constandinou on 27 January 2022 (2 pages)
1 December 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
8 April 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
26 February 2021Register inspection address has been changed from C/O Sunil Kapur 10 the Drive London E18 2BL England to Flat 6 Oakside Court Deepdene Close London E11 1PN (1 page)
19 February 2021Termination of appointment of Nancy Graham as a director on 1 October 2020 (1 page)
19 February 2021Micro company accounts made up to 31 March 2020 (3 pages)
16 August 2020Registered office address changed from Suite 2, Elmhurst 98 -106 High Road London E18 2QS England to Flat 6, Oakside Court Deepdene Close London E11 1PN on 16 August 2020 (1 page)
4 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
17 January 2020Accounts for a dormant company made up to 31 March 2019 (2 pages)
3 July 2019Director's details changed for Ms Christina Constandinou on 1 July 2019 (2 pages)
3 July 2019Director's details changed for Mr Phillip Allan on 1 July 2019 (2 pages)
3 July 2019Director's details changed for Mrs Gillian Gous on 1 July 2019 (2 pages)
3 July 2019Director's details changed for Ms Julia Kate Elston on 1 July 2019 (2 pages)
3 July 2019Director's details changed for Mr Andre Gous on 1 July 2019 (2 pages)
28 February 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
20 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
12 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
24 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
24 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
24 November 2017Previous accounting period extended from 28 February 2017 to 31 March 2017 (1 page)
24 November 2017Previous accounting period extended from 28 February 2017 to 31 March 2017 (1 page)
14 March 2017Confirmation statement made on 28 February 2017 with updates (4 pages)
14 March 2017Registered office address changed from Oakside Court,, Deepdene Close, Snaresbrook, London E11 1PN to Suite 2, Elmhurst 98 -106 High Road London E18 2QS on 14 March 2017 (1 page)
14 March 2017Confirmation statement made on 28 February 2017 with updates (4 pages)
14 March 2017Registered office address changed from Oakside Court,, Deepdene Close, Snaresbrook, London E11 1PN to Suite 2, Elmhurst 98 -106 High Road London E18 2QS on 14 March 2017 (1 page)
17 February 2017Appointment of Mr Chris Pallet as a director on 17 February 2017 (2 pages)
17 February 2017Appointment of Mr Chris Pallet as a director on 17 February 2017 (2 pages)
17 February 2017Appointment of Nancy Graham as a director on 17 February 2017 (2 pages)
17 February 2017Appointment of Nancy Graham as a director on 17 February 2017 (2 pages)
27 October 2016Termination of appointment of Sunil Kapur as a director on 27 October 2016 (1 page)
27 October 2016Termination of appointment of Sunil Kapur as a director on 27 October 2016 (1 page)
16 August 2016Total exemption full accounts made up to 29 February 2016 (5 pages)
16 August 2016Total exemption full accounts made up to 29 February 2016 (5 pages)
23 June 2016Register(s) moved to registered inspection location C/O Sunil Kapur 10 the Drive London E18 2BL (1 page)
23 June 2016Register inspection address has been changed from C/O Sunil Kapur 10 the Drive London E18 2BL England to C/O Sunil Kapur 10 the Drive London E18 2BL (1 page)
23 June 2016Register inspection address has been changed from C/O Sunil Kapur 10 the Drive London E18 2BL England to C/O Sunil Kapur 10 the Drive London E18 2BL (1 page)
23 June 2016Register(s) moved to registered inspection location C/O Sunil Kapur 10 the Drive London E18 2BL (1 page)
23 June 2016Register(s) moved to registered inspection location C/O Sunil Kapur 10 the Drive London E18 2BL (1 page)
23 June 2016Register inspection address has been changed from C/O Sunil Kapur 10 the Drive London E18 2BL England to C/O Sunil Kapur 10 the Drive London E18 2BL (1 page)
23 June 2016Register(s) moved to registered inspection location C/O Sunil Kapur 10 the Drive London E18 2BL (1 page)
23 June 2016Register inspection address has been changed to C/O Sunil Kapur 10 the Drive London E18 2BL (1 page)
23 June 2016Register(s) moved to registered inspection location C/O Sunil Kapur 10 the Drive London E18 2BL (1 page)
23 June 2016Register inspection address has been changed from C/O Sunil Kapur 10 the Drive London E18 2BL England to C/O Sunil Kapur 10 the Drive London E18 2BL (1 page)
23 June 2016Register inspection address has been changed to C/O Sunil Kapur 10 the Drive London E18 2BL (1 page)
23 June 2016Register(s) moved to registered inspection location C/O Sunil Kapur 10 the Drive London E18 2BL (1 page)
5 March 2016Annual return made up to 28 February 2016 no member list (9 pages)
5 March 2016Annual return made up to 28 February 2016 no member list (9 pages)
14 November 2015Total exemption full accounts made up to 28 February 2015 (5 pages)
14 November 2015Total exemption full accounts made up to 28 February 2015 (5 pages)
11 May 2015Amended total exemption full accounts made up to 28 February 2014 (5 pages)
11 May 2015Amended total exemption full accounts made up to 28 February 2014 (5 pages)
19 March 2015Register inspection address has been changed to C/O Sunil Kapur 10 the Drive London E18 2BL (1 page)
19 March 2015Annual return made up to 28 February 2015 no member list (8 pages)
19 March 2015Annual return made up to 28 February 2015 no member list (8 pages)
19 March 2015Register inspection address has been changed to C/O Sunil Kapur 10 the Drive London E18 2BL (1 page)
15 March 2015Appointment of Mr Phillip Allan as a director on 14 March 2015 (2 pages)
15 March 2015Appointment of Mr Phillip Allan as a director on 14 March 2015 (2 pages)
8 March 2015Termination of appointment of Tanvi Nobbs as a director on 20 February 2015 (1 page)
8 March 2015Termination of appointment of Christopher Nobbs as a director on 20 February 2015 (1 page)
8 March 2015Termination of appointment of Tanvi Nobbs as a director on 20 February 2015 (1 page)
8 March 2015Termination of appointment of Christopher Nobbs as a director on 20 February 2015 (1 page)
16 January 2015Total exemption full accounts made up to 28 February 2014 (4 pages)
16 January 2015Total exemption full accounts made up to 28 February 2014 (4 pages)
27 March 2014Annual return made up to 28 February 2014 no member list (8 pages)
27 March 2014Annual return made up to 28 February 2014 no member list (8 pages)
29 January 2014Termination of appointment of Elizabeth Duncan as a secretary (1 page)
29 January 2014Termination of appointment of Elizabeth Duncan as a secretary (1 page)
29 January 2014Appointment of Ms Christina Constandinou as a director (2 pages)
29 January 2014Appointment of Ms Christina Constandinou as a director (2 pages)
5 December 2013Total exemption full accounts made up to 28 February 2013 (6 pages)
5 December 2013Total exemption full accounts made up to 28 February 2013 (6 pages)
26 March 2013Annual return made up to 28 February 2013 no member list (8 pages)
26 March 2013Annual return made up to 28 February 2013 no member list (8 pages)
6 December 2012Total exemption small company accounts made up to 28 February 2012 (3 pages)
6 December 2012Total exemption small company accounts made up to 28 February 2012 (3 pages)
16 April 2012Termination of appointment of Carolyn Clerkin as a secretary (1 page)
16 April 2012Termination of appointment of Carolyn Clerkin as a director (1 page)
16 April 2012Termination of appointment of Carolyn Clerkin as a director (1 page)
16 April 2012Termination of appointment of Carolyn Clerkin as a secretary (1 page)
16 April 2012Appointment of Mr Sunil Kapur as a director (2 pages)
16 April 2012Appointment of Mr Sunil Kapur as a director (2 pages)
3 April 2012Appointment of Ms Julia Kate Elston as a director (2 pages)
3 April 2012Annual return made up to 28 February 2012 no member list (8 pages)
3 April 2012Appointment of Ms Julia Kate Elston as a director (2 pages)
3 April 2012Termination of appointment of Gillian Wilding as a director (1 page)
3 April 2012Termination of appointment of Gillian Wilding as a director (1 page)
3 April 2012Annual return made up to 28 February 2012 no member list (8 pages)
21 November 2011Total exemption full accounts made up to 28 February 2011 (4 pages)
21 November 2011Total exemption full accounts made up to 28 February 2011 (4 pages)
8 March 2011Annual return made up to 28 February 2011 no member list (8 pages)
8 March 2011Annual return made up to 28 February 2011 no member list (8 pages)
2 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
2 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
11 October 2010Appointment of Mrs Tanvi Nobbs as a director (2 pages)
11 October 2010Appointment of Mr Christopher Nobbs as a director (2 pages)
11 October 2010Appointment of Mr Christopher Nobbs as a director (2 pages)
11 October 2010Appointment of Mrs Tanvi Nobbs as a director (2 pages)
13 March 2010Director's details changed for Carolyn Clerkin on 13 March 2010 (2 pages)
13 March 2010Director's details changed for Mrs Gillian Wilding on 13 March 2010 (2 pages)
13 March 2010Annual return made up to 28 February 2010 no member list (5 pages)
13 March 2010Director's details changed for Paul Sullivan on 13 March 2010 (2 pages)
13 March 2010Director's details changed for Mrs Gillian Wilding on 13 March 2010 (2 pages)
13 March 2010Director's details changed for Carolyn Clerkin on 13 March 2010 (2 pages)
13 March 2010Director's details changed for Mr Andre Gous on 13 March 2010 (2 pages)
13 March 2010Annual return made up to 28 February 2010 no member list (5 pages)
13 March 2010Director's details changed for Mrs Gillian Gous on 13 March 2010 (2 pages)
13 March 2010Director's details changed for Mrs Gillian Gous on 13 March 2010 (2 pages)
13 March 2010Director's details changed for Mr Andre Gous on 13 March 2010 (2 pages)
13 March 2010Director's details changed for Paul Sullivan on 13 March 2010 (2 pages)
17 December 2009Total exemption full accounts made up to 28 February 2009 (4 pages)
17 December 2009Total exemption full accounts made up to 28 February 2009 (4 pages)
6 July 2009Director appointed mrs gillian gous (1 page)
6 July 2009Director appointed mr andre jean gous (1 page)
6 July 2009Director appointed mrs gillian gous (1 page)
6 July 2009Director appointed mr andre jean gous (1 page)
18 March 2009Annual return made up to 28/02/09 (3 pages)
18 March 2009Annual return made up to 28/02/09 (3 pages)
23 December 2008Total exemption full accounts made up to 28 February 2008 (5 pages)
23 December 2008Total exemption full accounts made up to 28 February 2008 (5 pages)
7 March 2008Annual return made up to 28/02/08 (3 pages)
7 March 2008Annual return made up to 28/02/08 (3 pages)
18 December 2007Total exemption full accounts made up to 28 February 2007 (4 pages)
18 December 2007Total exemption full accounts made up to 28 February 2007 (4 pages)
14 March 2007New secretary appointed (1 page)
14 March 2007Annual return made up to 28/02/07 (2 pages)
14 March 2007New secretary appointed (1 page)
14 March 2007New director appointed (1 page)
14 March 2007New director appointed (1 page)
14 March 2007Registered office changed on 14/03/07 from: oakside court, deepdene close, eagle lane, snaresbrook, london E11 1PN (1 page)
14 March 2007Director resigned (1 page)
14 March 2007Annual return made up to 28/02/07 (2 pages)
14 March 2007Director resigned (1 page)
14 March 2007Registered office changed on 14/03/07 from: oakside court, deepdene close, eagle lane, snaresbrook, london E11 1PN (1 page)
11 November 2006Total exemption full accounts made up to 28 February 2006 (4 pages)
11 November 2006Total exemption full accounts made up to 28 February 2006 (4 pages)
31 March 2006Annual return made up to 28/02/06
  • 363(288) ‐ Director's particulars changed
(4 pages)
31 March 2006Annual return made up to 28/02/06
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 January 2006Total exemption full accounts made up to 28 February 2005 (4 pages)
9 January 2006Total exemption full accounts made up to 28 February 2005 (4 pages)
10 March 2005Annual return made up to 28/02/05 (4 pages)
10 March 2005Annual return made up to 28/02/05 (4 pages)
9 December 2004Total exemption full accounts made up to 28 February 2004 (4 pages)
9 December 2004Total exemption full accounts made up to 28 February 2004 (4 pages)
1 March 2004Annual return made up to 28/02/04
  • 363(288) ‐ Director resigned
(4 pages)
1 March 2004New director appointed (2 pages)
1 March 2004Annual return made up to 28/02/04
  • 363(288) ‐ Director resigned
(4 pages)
1 March 2004New director appointed (2 pages)
25 October 2003Total exemption full accounts made up to 28 February 2003 (4 pages)
25 October 2003Total exemption full accounts made up to 28 February 2003 (4 pages)
13 March 2003Annual return made up to 28/02/03 (4 pages)
13 March 2003Annual return made up to 28/02/03 (4 pages)
12 June 2002Total exemption small company accounts made up to 28 February 2002 (4 pages)
12 June 2002Total exemption small company accounts made up to 28 February 2002 (4 pages)
11 March 2002Annual return made up to 28/02/02 (4 pages)
11 March 2002Annual return made up to 28/02/02 (4 pages)
8 June 2001Full accounts made up to 28 February 2001 (4 pages)
8 June 2001Full accounts made up to 28 February 2001 (4 pages)
19 March 2001Annual return made up to 28/02/01 (4 pages)
19 March 2001Annual return made up to 28/02/01 (4 pages)
5 June 2000Full accounts made up to 28 February 2000 (4 pages)
5 June 2000Full accounts made up to 28 February 2000 (4 pages)
16 March 2000Annual return made up to 28/02/00 (4 pages)
16 March 2000Annual return made up to 28/02/00 (4 pages)
17 May 1999Full accounts made up to 28 February 1999 (4 pages)
17 May 1999Full accounts made up to 28 February 1999 (4 pages)
17 May 1999New director appointed (2 pages)
17 May 1999New director appointed (2 pages)
15 March 1999Annual return made up to 28/02/99
  • 363(288) ‐ Director resigned
(4 pages)
15 March 1999Annual return made up to 28/02/99
  • 363(288) ‐ Director resigned
(4 pages)
31 October 1998Full accounts made up to 28 February 1998 (4 pages)
31 October 1998Full accounts made up to 28 February 1998 (4 pages)
25 March 1998Annual return made up to 28/02/98 (4 pages)
25 March 1998Annual return made up to 28/02/98 (4 pages)
24 April 1997Full accounts made up to 28 February 1997 (4 pages)
24 April 1997Full accounts made up to 28 February 1997 (4 pages)
4 April 1997Annual return made up to 28/02/97 (4 pages)
4 April 1997Annual return made up to 28/02/97 (4 pages)
29 April 1996Annual return made up to 28/02/96 (4 pages)
29 April 1996Annual return made up to 28/02/96 (4 pages)
29 April 1996Full accounts made up to 28 February 1996 (4 pages)
29 April 1996Full accounts made up to 28 February 1996 (4 pages)
29 April 1996New director appointed (2 pages)
29 April 1996New director appointed (2 pages)
25 April 1995Annual return made up to 28/02/95 (4 pages)
25 April 1995Accounts for a small company made up to 28 February 1995 (3 pages)
25 April 1995Accounts for a small company made up to 28 February 1995 (3 pages)
25 April 1995Annual return made up to 28/02/95 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
30 January 1969Certificate of incorporation (1 page)
30 January 1969Certificate of incorporation (1 page)