Company NameHansart Way (Management) Limited
Company StatusActive
Company Number00970578
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date21 January 1970(54 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 NameMiss Giorgia Ferri
Date of BirthApril 1993 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2020(50 years, 6 months after company formation)
Appointment Duration3 years, 9 months
RoleSupply Chain Manager
Country of ResidenceEngland
Correspondence Address29 The Green
London
N21 1HS
Director NameMr Rachid Chelouah
Date of BirthMay 1971 (Born 53 years ago)
NationalityPortuguese
StatusCurrent
Appointed25 April 2022(52 years, 3 months after company formation)
Appointment Duration1 year, 11 months
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address29 The Green
London
N21 1HS
Director NameMr Paul George
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2022(52 years, 5 months after company formation)
Appointment Duration1 year, 10 months
RoleAmbulance Driver
Country of ResidenceEngland
Correspondence Address29 The Green
London
N21 1HS
Secretary NameMr Scott Alexander
StatusCurrent
Appointed16 November 2023(53 years, 10 months after company formation)
Appointment Duration5 months
RoleCompany Director
Correspondence Address29 The Green
London
N21 1HS
Director NameMr Bruce Boeg
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1991(21 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 11 March 1993)
RoleCarpenter
Correspondence Address58 Hansart Way
The Ridgeway
Enfield
Middlesex
EN2 8ND
Director NameMiss Helen Elizabeth Yates-Mercer
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1991(21 years, 6 months after company formation)
Appointment Duration9 years, 3 months (resigned 16 November 2000)
RolePortfolio Administrator
Correspondence Address27 Hansart Way
The Ridgeway
Enfield
Middlesex
EN2 8NB
Director NameMr Peter Robert Kershaw
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1991(21 years, 6 months after company formation)
Appointment Duration9 years, 10 months (resigned 23 May 2001)
RoleSales Clerk
Correspondence Address37 Hansart Way
The Ridgeway
Enfield
Middlesex
EN2 8ND
Director NameMiss Joan Lesley Pound
Date of BirthMarch 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1991(21 years, 6 months after company formation)
Appointment Duration7 years (resigned 30 July 1998)
RoleRetired
Correspondence Address4 Hansart Way
The Ridgeway
Enfield
Middlesex
EN2 8NB
Secretary NameMr Brian Alexander Hogg
NationalityBritish
StatusResigned
Appointed27 July 1991(21 years, 6 months after company formation)
Appointment Duration9 years, 11 months (resigned 18 July 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 The Baulk
Potton
Sandy
Bedfordshire
SG19 2DR
Director NameDouglas Walter Thacker
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1993(23 years, 6 months after company formation)
Appointment Duration4 years (resigned 31 July 1997)
RoleRetired
Correspondence Address39 Hansart Way
Enfield
Middlesex
EN2 8ND
Director NameIrene Jeanette Frost
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1997(27 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 July 1999)
RoleReceptionist
Correspondence Address5 Hansart Way
Enfield
Middlesex
EN2 8NB
Director NameMr Stephen Lyons
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed15 July 1999(29 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 23 January 2002)
RoleManager
Correspondence Address8 Hansart Way
The Ridgeway
Enfield
Middlesex
EN2 8NB
Director NameJohn Michael Yates
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2000(30 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 11 September 2003)
RoleDriving Instructor
Correspondence Address50 Hansart Way
Enfield
Middlesex
EN2 8ND
Secretary NameMr John Kenneth Atkinson
NationalityBritish
StatusResigned
Appointed18 July 2001(31 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 11 September 2003)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address85 Old Park Ridings
London
N21 2ER
Director NameSvetlana Derevyanko
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2001(31 years, 7 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 12 May 2002)
RoleAccountant
Correspondence Address45 Hansart Way
Enfield
Middlesex
EN2 8ND
Secretary NameStephen Norman Melia
NationalityBritish
StatusResigned
Appointed11 September 2003(33 years, 8 months after company formation)
Appointment Duration15 years, 9 months (resigned 20 June 2019)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address29 The Green
London
N21 1HS
Director NameMs Tracey Amanda Tarpey
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2005(35 years, 1 month after company formation)
Appointment Duration14 years (resigned 05 March 2019)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address44 Hansart Way
The Ridgeway
Enfield
Middlesex
EN2 8ND
Director NameMs Katherine Brough
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2006(36 years, 1 month after company formation)
Appointment Duration8 years, 6 months (resigned 19 September 2014)
RoleContract Mgr
Country of ResidenceEngland
Correspondence Address53 Hansart Way
Enfield
Middlesex
EN2 8ND
Director NameLeigh James Topol
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2006(36 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 02 September 2008)
RolePolice Constable
Correspondence Address45 Hansart Way
Enfield
Middlesex
EN2 8ND
Director NameLauren Jenkinson
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(39 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 October 2012)
RoleCivil Servant
Country of ResidenceUnited Kingdom (England)
Correspondence Address28 Hansart Way
The Ridgeway
Enfield
Middlesex
EN2 8NB
Director NameMr Thomas Joseph Lloyd
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2012(42 years, 10 months after company formation)
Appointment Duration6 years, 8 months (resigned 01 August 2019)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address29 The Green
London
N21 1HS
Director NameDavid Collins
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2012(42 years, 10 months after company formation)
Appointment Duration7 years, 6 months (resigned 04 June 2020)
RoleSemi Retired
Country of ResidenceEngland
Correspondence Address29 The Green
London
N21 1HS
Director NameMr Edward Anthony Swalwell
Date of BirthNovember 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2019(49 years, 1 month after company formation)
Appointment Duration11 months, 2 weeks (resigned 14 February 2020)
RoleSofware Engineer
Country of ResidenceEngland
Correspondence Address29 The Green
London
N21 1HS
Director NameMr Owen Charles Edward Courtney
Date of BirthJanuary 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2019(49 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 20 December 2021)
RoleSupply Chain Development Manager
Country of ResidenceEngland
Correspondence Address29 The Green
London
N21 1HS
Secretary NameMr Julian Harris
StatusResigned
Appointed18 June 2019(49 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 16 November 2023)
RoleCompany Director
Correspondence Address29 The Green
London
N21 1HS
Director NameMr Paul Ronald George
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2020(50 years, 1 month after company formation)
Appointment Duration5 months, 2 weeks (resigned 28 July 2020)
RoleAmbulance Driver
Country of ResidenceEngland
Correspondence Address29 The Green
London
N21 1HS

Location

Registered Address29 The Green
London
N21 1HS
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardWinchmore Hill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return25 July 2023 (8 months, 4 weeks ago)
Next Return Due8 August 2024 (3 months, 3 weeks from now)

Filing History

9 March 2021Accounts for a dormant company made up to 30 April 2020 (5 pages)
3 August 2020Confirmation statement made on 25 July 2020 with no updates (3 pages)
28 July 2020Termination of appointment of Paul Ronald George as a director on 28 July 2020 (1 page)
22 July 2020Appointment of Miss Giorgia Ferri as a director on 22 July 2020 (2 pages)
4 June 2020Termination of appointment of David Collins as a director on 4 June 2020 (1 page)
17 February 2020Termination of appointment of Edward Anthony Swalwell as a director on 14 February 2020 (1 page)
17 February 2020Appointment of Mr Paul George as a director on 14 February 2020 (2 pages)
1 August 2019Termination of appointment of Thomas Joseph Lloyd as a director on 1 August 2019 (1 page)
1 August 2019Confirmation statement made on 25 July 2019 with no updates (3 pages)
24 July 2019Accounts for a dormant company made up to 30 April 2019 (5 pages)
20 June 2019Termination of appointment of Stephen Norman Melia as a secretary on 20 June 2019 (1 page)
19 June 2019Registered office address changed from 85 Lancaster Road Enfield EN2 0DW England to 29 the Green London N21 1HS on 19 June 2019 (1 page)
19 June 2019Appointment of Mr Julian Harris as a secretary on 18 June 2019 (2 pages)
13 March 2019Appointment of Mr Edward Anthony Swalwell as a director on 5 March 2019 (2 pages)
13 March 2019Appointment of Mr Owen Charles Edward Courtney as a director on 5 March 2019 (2 pages)
6 March 2019Termination of appointment of Tracey Amanda Tarpey as a director on 5 March 2019 (1 page)
4 September 2018Accounts for a dormant company made up to 30 April 2018 (5 pages)
7 August 2018Confirmation statement made on 25 July 2018 with no updates (3 pages)
14 August 2017Accounts for a dormant company made up to 30 April 2017 (5 pages)
14 August 2017Accounts for a dormant company made up to 30 April 2017 (5 pages)
27 July 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
27 July 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
9 March 2017Secretary's details changed for Stephen Norman Melia on 1 March 2017 (1 page)
9 March 2017Secretary's details changed for Stephen Norman Melia on 1 March 2017 (1 page)
7 December 2016Registered office address changed from 86 Lancaster Road Enfield Middlesex EN2 0BX to 85 Lancaster Road Enfield EN2 0DW on 7 December 2016 (1 page)
7 December 2016Registered office address changed from 86 Lancaster Road Enfield Middlesex EN2 0BX to 85 Lancaster Road Enfield EN2 0DW on 7 December 2016 (1 page)
17 November 2016Accounts for a dormant company made up to 30 April 2016 (5 pages)
17 November 2016Accounts for a dormant company made up to 30 April 2016 (5 pages)
3 August 2016Confirmation statement made on 25 July 2016 with updates (4 pages)
3 August 2016Confirmation statement made on 25 July 2016 with updates (4 pages)
18 November 2015Accounts for a dormant company made up to 30 April 2015 (5 pages)
18 November 2015Accounts for a dormant company made up to 30 April 2015 (5 pages)
7 August 2015Annual return made up to 25 July 2015 no member list (4 pages)
7 August 2015Annual return made up to 25 July 2015 no member list (4 pages)
19 September 2014Termination of appointment of Katherine Brough as a director on 19 September 2014 (1 page)
19 September 2014Termination of appointment of Katherine Brough as a director on 19 September 2014 (1 page)
28 August 2014Accounts for a dormant company made up to 30 April 2014 (5 pages)
28 August 2014Accounts for a dormant company made up to 30 April 2014 (5 pages)
29 July 2014Annual return made up to 25 July 2014 no member list (5 pages)
29 July 2014Annual return made up to 25 July 2014 no member list (5 pages)
24 October 2013Accounts for a dormant company made up to 30 April 2013 (5 pages)
24 October 2013Accounts for a dormant company made up to 30 April 2013 (5 pages)
16 August 2013Annual return made up to 25 July 2013 no member list (5 pages)
16 August 2013Annual return made up to 25 July 2013 no member list (5 pages)
10 January 2013Appointment of Thomas Joseph Lloyd as a director (3 pages)
10 January 2013Appointment of Thomas Joseph Lloyd as a director (3 pages)
18 December 2012Appointment of David Collins as a director (3 pages)
18 December 2012Appointment of David Collins as a director (3 pages)
6 November 2012Termination of appointment of Lauren Jenkinson as a director (1 page)
6 November 2012Termination of appointment of Lauren Jenkinson as a director (1 page)
8 October 2012Accounts for a dormant company made up to 30 April 2012 (5 pages)
8 October 2012Accounts for a dormant company made up to 30 April 2012 (5 pages)
9 August 2012Annual return made up to 25 July 2012 no member list (5 pages)
9 August 2012Annual return made up to 25 July 2012 no member list (5 pages)
1 August 2011Annual return made up to 25 July 2011 no member list (5 pages)
1 August 2011Director's details changed for Ms Tracey Amanda Tarpey on 1 July 2011 (2 pages)
1 August 2011Director's details changed for Ms Tracey Amanda Tarpey on 1 July 2011 (2 pages)
1 August 2011Director's details changed for Ms Tracey Amanda Tarpey on 1 July 2011 (2 pages)
1 August 2011Annual return made up to 25 July 2011 no member list (5 pages)
29 July 2011Accounts for a dormant company made up to 30 April 2011 (5 pages)
29 July 2011Accounts for a dormant company made up to 30 April 2011 (5 pages)
19 January 2011Accounts for a dormant company made up to 30 April 2010 (5 pages)
19 January 2011Accounts for a dormant company made up to 30 April 2010 (5 pages)
18 August 2010Director's details changed for Katherine Brough on 25 July 2010 (2 pages)
18 August 2010Director's details changed for Katherine Brough on 25 July 2010 (2 pages)
18 August 2010Annual return made up to 25 July 2010 no member list (5 pages)
18 August 2010Director's details changed for Tracey Amanda Tarpey on 25 July 2010 (2 pages)
18 August 2010Annual return made up to 25 July 2010 no member list (5 pages)
18 August 2010Director's details changed for Tracey Amanda Tarpey on 25 July 2010 (2 pages)
9 April 2010Registered office address changed from 85 Lancaster Road Enfield Middlesex EN2 0DW on 9 April 2010 (2 pages)
9 April 2010Registered office address changed from 85 Lancaster Road Enfield Middlesex EN2 0DW on 9 April 2010 (2 pages)
9 April 2010Registered office address changed from 85 Lancaster Road Enfield Middlesex EN2 0DW on 9 April 2010 (2 pages)
22 January 2010Accounts for a small company made up to 30 April 2009 (5 pages)
22 January 2010Accounts for a small company made up to 30 April 2009 (5 pages)
6 October 2009Appointment of Lauren Jenkinson as a director (3 pages)
6 October 2009Appointment of Lauren Jenkinson as a director (3 pages)
28 July 2009Annual return made up to 25/07/09 (2 pages)
28 July 2009Annual return made up to 25/07/09 (2 pages)
4 November 2008Full accounts made up to 30 April 2008 (10 pages)
4 November 2008Full accounts made up to 30 April 2008 (10 pages)
8 September 2008Appointment terminated director leigh topol (1 page)
8 September 2008Appointment terminated director leigh topol (1 page)
11 August 2008Annual return made up to 25/07/08 (3 pages)
11 August 2008Annual return made up to 25/07/08 (3 pages)
5 November 2007Full accounts made up to 30 April 2007 (10 pages)
5 November 2007Full accounts made up to 30 April 2007 (10 pages)
28 August 2007Annual return made up to 25/07/07 (4 pages)
28 August 2007Annual return made up to 25/07/07 (4 pages)
1 June 2007Director resigned (1 page)
1 June 2007Director resigned (1 page)
15 September 2006Full accounts made up to 30 April 2006 (10 pages)
15 September 2006Full accounts made up to 30 April 2006 (10 pages)
23 August 2006Annual return made up to 25/07/06 (5 pages)
23 August 2006Annual return made up to 25/07/06 (5 pages)
7 March 2006New director appointed (2 pages)
7 March 2006New director appointed (2 pages)
7 March 2006New director appointed (2 pages)
7 March 2006New director appointed (2 pages)
19 October 2005Director resigned (1 page)
19 October 2005Director resigned (1 page)
27 September 2005Accounts for a small company made up to 30 April 2005 (6 pages)
27 September 2005Accounts for a small company made up to 30 April 2005 (6 pages)
2 August 2005Annual return made up to 25/07/05 (4 pages)
2 August 2005Annual return made up to 25/07/05 (4 pages)
10 March 2005New director appointed (2 pages)
10 March 2005New director appointed (2 pages)
20 August 2004Accounts for a small company made up to 30 April 2004 (6 pages)
20 August 2004Accounts for a small company made up to 30 April 2004 (6 pages)
16 August 2004Annual return made up to 25/07/04 (4 pages)
16 August 2004Annual return made up to 25/07/04 (4 pages)
2 June 2004New secretary appointed (2 pages)
2 June 2004Secretary resigned (1 page)
2 June 2004New secretary appointed (2 pages)
2 June 2004Director resigned (1 page)
2 June 2004Director resigned (1 page)
2 June 2004Secretary resigned (1 page)
16 September 2003Full accounts made up to 30 April 2003 (10 pages)
16 September 2003Full accounts made up to 30 April 2003 (10 pages)
7 August 2003Annual return made up to 25/07/03 (4 pages)
7 August 2003Annual return made up to 25/07/03 (4 pages)
16 June 2003Registered office changed on 16/06/03 from: the old bakery 2B lavender road enfield middlesex EN2 0SU (1 page)
16 June 2003Registered office changed on 16/06/03 from: the old bakery 2B lavender road enfield middlesex EN2 0SU (1 page)
19 March 2003Registered office changed on 19/03/03 from: the old bakery lavender road enfield middlesex EN2 0SU (1 page)
19 March 2003Registered office changed on 19/03/03 from: the old bakery lavender road enfield middlesex EN2 0SU (1 page)
21 October 2002New director appointed (2 pages)
21 October 2002New director appointed (2 pages)
6 September 2002Accounts for a small company made up to 30 April 2002 (6 pages)
6 September 2002Accounts for a small company made up to 30 April 2002 (6 pages)
22 August 2002Annual return made up to 25/07/02 (4 pages)
22 August 2002Annual return made up to 25/07/02 (4 pages)
2 July 2002Director resigned (1 page)
2 July 2002Director resigned (1 page)
24 April 2002Director resigned (1 page)
24 April 2002Director resigned (1 page)
22 March 2002Full accounts made up to 30 April 2001 (9 pages)
22 March 2002Full accounts made up to 30 April 2001 (9 pages)
31 December 2001New director appointed (2 pages)
31 December 2001New director appointed (2 pages)
27 September 2001New director appointed (2 pages)
27 September 2001New director appointed (2 pages)
27 September 2001Director resigned (1 page)
27 September 2001Director resigned (1 page)
10 August 2001Registered office changed on 10/08/01 from: unit B1 pixmore estate, pixmore avenue letchworth hertfordshire SG6 1JJ (1 page)
10 August 2001Registered office changed on 10/08/01 from: unit B1 pixmore estate, pixmore avenue letchworth hertfordshire SG6 1JJ (1 page)
10 August 2001Annual return made up to 25/07/01
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
10 August 2001New secretary appointed (2 pages)
10 August 2001New secretary appointed (2 pages)
10 August 2001Annual return made up to 25/07/01
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
7 November 2000Annual return made up to 27/07/00
  • 363(288) ‐ Secretary's particulars changed;director resigned
(5 pages)
7 November 2000Annual return made up to 27/07/00
  • 363(288) ‐ Secretary's particulars changed;director resigned
(5 pages)
14 September 2000Full accounts made up to 30 April 2000 (7 pages)
14 September 2000Full accounts made up to 30 April 2000 (7 pages)
14 September 2000New director appointed (2 pages)
14 September 2000New director appointed (2 pages)
9 December 1999Full accounts made up to 30 April 1999 (7 pages)
9 December 1999Full accounts made up to 30 April 1999 (7 pages)
6 October 1999New director appointed (2 pages)
6 October 1999Annual return made up to 27/07/99
  • 363(287) ‐ Registered office changed on 06/10/99
  • 363(288) ‐ Director resigned
(6 pages)
6 October 1999New director appointed (2 pages)
6 October 1999Annual return made up to 27/07/99
  • 363(287) ‐ Registered office changed on 06/10/99
  • 363(288) ‐ Director resigned
(6 pages)
2 September 1999Registered office changed on 02/09/99 from: 21 dents close letchworth hertfordshire SG6 2TP (1 page)
2 September 1999Registered office changed on 02/09/99 from: 21 dents close letchworth hertfordshire SG6 2TP (1 page)
11 November 1998New director appointed (2 pages)
11 November 1998New director appointed (2 pages)
25 August 1998Annual return made up to 27/07/98
  • 363(288) ‐ Director resigned
(6 pages)
25 August 1998Annual return made up to 27/07/98
  • 363(288) ‐ Director resigned
(6 pages)
25 August 1998Full accounts made up to 30 April 1998 (7 pages)
25 August 1998Full accounts made up to 30 April 1998 (7 pages)
26 January 1998Full accounts made up to 30 April 1997 (7 pages)
26 January 1998Full accounts made up to 30 April 1997 (7 pages)
1 December 1997New director appointed (2 pages)
1 December 1997New director appointed (2 pages)
2 September 1997New director appointed (2 pages)
2 September 1997Annual return made up to 27/07/97
  • 363(288) ‐ Director resigned
(4 pages)
2 September 1997Director resigned (1 page)
2 September 1997Director resigned (1 page)
2 September 1997Annual return made up to 27/07/97
  • 363(288) ‐ Director resigned
(4 pages)
2 September 1997New director appointed (2 pages)
3 September 1996Annual return made up to 27/07/96 (4 pages)
3 September 1996Annual return made up to 27/07/96 (4 pages)
3 September 1996Full accounts made up to 30 April 1996 (7 pages)
3 September 1996Full accounts made up to 30 April 1996 (7 pages)
15 August 1995Annual return made up to 27/07/95 (4 pages)
15 August 1995Full accounts made up to 30 April 1995 (7 pages)
15 August 1995Annual return made up to 27/07/95 (4 pages)
15 August 1995Full accounts made up to 30 April 1995 (7 pages)