Company NameWestminster Court (Cheam) Residents Association Limited
DirectorsJames Andrew Crowe and Clifford Drury
Company StatusActive
Company Number00998286
CategoryPrivate Limited Company
Incorporation Date28 December 1970(53 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 NameMr James Andrew Crowe
Date of BirthNovember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2016(45 years, 2 months after company formation)
Appointment Duration8 years
RoleBarber
Country of ResidenceEngland
Correspondence Address2 High Street
Ewell
Epsom
KT17 1SJ
Director NameMr Clifford Drury
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 2022(51 years, 8 months after company formation)
Appointment Duration1 year, 7 months
RoleRetired
Country of ResidenceEngland
Correspondence Address16 Sutton Court Brighton Road
Sutton
SM2 5BP
Secretary NameWildheart Residential Management Limited (Corporation)
StatusCurrent
Appointed01 May 2016(45 years, 4 months after company formation)
Appointment Duration7 years, 11 months
Correspondence Address2 High Street
Ewell
Epsom
KT17 1SJ
Director NameMrs Janet Elizabeth Mary Pinnock
Date of BirthFebruary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(20 years, 6 months after company formation)
Appointment Duration11 months, 1 week (resigned 04 June 1992)
RoleRetired
Correspondence Address7 Westminster Court
Cheam
Sutton
Surrey
SM3 8HH
Director NameMr John Anthony Gooch
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(20 years, 6 months after company formation)
Appointment Duration10 years, 9 months (resigned 13 April 2002)
RolePark Keeper
Correspondence Address1 Westminster Court
Wordsworth Drive Cheam
Sutton
Surrey
SM3 8HH
Director NameMr Paul William Eggleton
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(20 years, 6 months after company formation)
Appointment Duration4 years (resigned 21 July 1995)
RolePrinter
Correspondence Address4 Westminster Court
Wordsworth Drive Cheam
Sutton
Surrey
SM3 8HH
Director NameMiss Lynne Ansell
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(20 years, 6 months after company formation)
Appointment Duration12 years, 5 months (resigned 12 December 2003)
RoleHairdresser
Correspondence Address6 Westminster Court
Wordsworth Drive Cheam
Sutton
Surrey
SM3 8HH
Secretary NameMr John Anthony Gooch
NationalityBritish
StatusResigned
Appointed27 June 1991(20 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 03 June 1993)
RoleCompany Director
Correspondence Address1 Westminster Court
Wordsworth Drive Cheam
Sutton
Surrey
SM3 8HH
Director NameMiss Michelle Duan
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1992(21 years, 5 months after company formation)
Appointment Duration7 years, 3 months (resigned 02 September 1999)
RoleOffice Clerk
Correspondence Address2 Westminster Court
Wordsworth Drive Cheam
Sutton
Surrey
SM3 8HH
Secretary NameMiss Michelle Duan
NationalityBritish
StatusResigned
Appointed03 June 1993(22 years, 5 months after company formation)
Appointment Duration6 years, 3 months (resigned 02 September 1999)
RoleOffice Clerk
Correspondence Address2 Westminster Court
Wordsworth Drive Cheam
Sutton
Surrey
SM3 8HH
Director NameGarrett Spring
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1999(28 years, 8 months after company formation)
Appointment Duration8 years, 5 months (resigned 04 February 2008)
RoleLighting Technician
Correspondence Address3 Westminster Court
Wordsworth Drive
Sutton
Surrey
SM3 8HH
Secretary NameGarrett Spring
NationalityBritish
StatusResigned
Appointed03 September 1999(28 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 05 May 2001)
RoleLighting Technician
Correspondence Address3 Westminster Court
Wordsworth Drive
Sutton
Surrey
SM3 8HH
Director NameLee Hammond
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2001(30 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 23 July 2002)
RoleConstruction
Correspondence Address2 Westminster Court
Cheam
Surrey
SM3 8HH
Secretary NameLee Hammond
NationalityBritish
StatusResigned
Appointed05 May 2001(30 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 23 July 2002)
RoleConstruction
Correspondence Address2 Westminster Court
Cheam
Surrey
SM3 8HH
Director NameJohn Michael Bartley
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2001(30 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 29 September 2005)
RoleAdjudicator
Correspondence Address4 Westminster Court
Wordsworth Drive
North Cheam
Surrey
SM3 8HH
Secretary NameMiss Lynne Ansell
NationalityBritish
StatusResigned
Appointed23 July 2002(31 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 12 December 2003)
RoleHairdresser
Correspondence Address6 Westminster Court
Wordsworth Drive Cheam
Sutton
Surrey
SM3 8HH
Director NameGregory Philip Hoskins
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2003(32 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 26 August 2005)
RoleAdmin Assistant
Correspondence Address2 Westminster Court
Wordsworth Drive
Cheam
Surrey
SM3 8HH
Secretary NameGregory Philip Hoskins
NationalityBritish
StatusResigned
Appointed12 December 2003(32 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 26 August 2005)
RoleAdmin Assistant
Correspondence Address2 Westminster Court
Wordsworth Drive
Cheam
Surrey
SM3 8HH
Secretary NameMargaret Anne Swinfield
NationalityBritish
StatusResigned
Appointed26 August 2005(34 years, 8 months after company formation)
Appointment Duration7 months, 1 week (resigned 03 April 2006)
RoleRetired Rgn
Correspondence Address64 Wickham Avenue
Sutton
Surrey
SM3 8DX
Director NameMatthew James Heron
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2006(35 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 06 January 2008)
RoleCompany Director
Correspondence Address6 Westminster Court
Wordsworth Drive
Cheam
Surrey
SM3 8HH
Secretary NameMatthew James Heron
NationalityBritish
StatusResigned
Appointed03 April 2006(35 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 06 January 2008)
RoleCompany Director
Correspondence Address6 Westminster Court
Wordsworth Drive
Cheam
Surrey
SM3 8HH
Director NameMichael Leslie John Bartley
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2008(37 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 30 November 2012)
RoleRetired
Country of ResidenceEngland
Correspondence Address4 Westminster Court
Wordsworth Drive
Cheam
Surrey
SM3 8HH
Director NameAnthony Fatimathas
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2008(37 years, 1 month after company formation)
Appointment Duration7 years (resigned 10 February 2015)
RoleEngineer
Country of ResidenceEngland
Correspondence Address1 Westminster Court
Wordsworth Drive
Cheam
Surrey
SM3 8HH
Secretary NameMichael Leslie John Bartley
NationalityBritish
StatusResigned
Appointed01 February 2008(37 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 30 November 2012)
RoleRetired
Country of ResidenceEngland
Correspondence Address4 Westminster Court
Wordsworth Drive
Cheam
Surrey
SM3 8HH
Director NameMr Paul John Butt
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2014(43 years, 2 months after company formation)
Appointment Duration8 years, 4 months (resigned 11 July 2022)
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence Address2 High Street
Ewell
Epsom
KT17 1SJ
Secretary NameBury Hill Estate Management Ltd (Corporation)
StatusResigned
Appointed20 October 2014(43 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 May 2016)
Correspondence AddressThe Bell House 57 West Street
Dorking
Surrey
RH4 1BS

Location

Registered AddressOctagon House
20 Hook Road
Epsom
Surrey
KT19 8TR
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2013
Net Worth£70

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return27 June 2023 (9 months ago)
Next Return Due11 July 2024 (3 months, 2 weeks from now)

Filing History

4 July 2023Micro company accounts made up to 31 December 2022 (3 pages)
27 June 2023Confirmation statement made on 27 June 2023 with updates (4 pages)
1 April 2023Registered office address changed from 2 High Street Ewell Epsom KT17 1SJ England to Octagon House 20 Hook Road Epsom Surrey KT19 8TR on 1 April 2023 (1 page)
13 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
25 August 2022Appointment of Mr Clifford Drury as a director on 25 August 2022 (2 pages)
11 July 2022Confirmation statement made on 27 June 2022 with updates (4 pages)
11 July 2022Termination of appointment of Paul John Butt as a director on 11 July 2022 (1 page)
10 March 2022Secretary's details changed for Wildheart Residential Management Limited on 10 March 2022 (1 page)
13 July 2021Confirmation statement made on 27 June 2021 with no updates (3 pages)
11 June 2021Micro company accounts made up to 31 December 2020 (3 pages)
15 February 2021Notification of a person with significant control statement (2 pages)
7 July 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
24 June 2020Micro company accounts made up to 31 December 2019 (3 pages)
5 July 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
21 May 2019Micro company accounts made up to 31 December 2018 (2 pages)
27 June 2018Confirmation statement made on 27 June 2018 with updates (4 pages)
26 April 2018Micro company accounts made up to 31 December 2017 (3 pages)
8 January 2018Registered office address changed from 9 Cheam Road Epsom Surrey KT17 1SP England to 2 High Street Ewell Epsom KT17 1SJ on 8 January 2018 (1 page)
8 January 2018Registered office address changed from 9 Cheam Road Epsom Surrey KT17 1SP England to 2 High Street Ewell Epsom KT17 1SJ on 8 January 2018 (1 page)
28 July 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
28 July 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
22 June 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
22 June 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
26 July 2016Appointment of Wildheart Residential Management Ltd as a secretary on 1 May 2016 (2 pages)
26 July 2016Appointment of Wildheart Residential Management Ltd as a secretary on 1 May 2016 (2 pages)
26 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 70
(6 pages)
26 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 70
(6 pages)
25 July 2016Termination of appointment of Bury Hill Estate Management Ltd as a secretary on 1 May 2016 (1 page)
25 July 2016Termination of appointment of Bury Hill Estate Management Ltd as a secretary on 1 May 2016 (1 page)
25 July 2016Registered office address changed from The Bell House 57 West Street Dorking Surrey RH4 1BS to 9 Cheam Road Epsom Surrey KT17 1SP on 25 July 2016 (1 page)
25 July 2016Registered office address changed from The Bell House 57 West Street Dorking Surrey RH4 1BS to 9 Cheam Road Epsom Surrey KT17 1SP on 25 July 2016 (1 page)
18 March 2016Appointment of Mr James Andrew Crowe as a director on 1 March 2016 (2 pages)
18 March 2016Appointment of Mr James Andrew Crowe as a director on 1 March 2016 (2 pages)
7 March 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
7 March 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
19 August 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 70
(4 pages)
19 August 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 70
(4 pages)
23 March 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
23 March 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
10 February 2015Termination of appointment of Anthony Fatimathas as a director on 10 February 2015 (1 page)
10 February 2015Termination of appointment of Anthony Fatimathas as a director on 10 February 2015 (1 page)
21 October 2014Appointment of Bury Hill Estate Management Ltd as a secretary on 20 October 2014 (2 pages)
21 October 2014Appointment of Mr Paul John Butt as a director on 21 February 2014 (2 pages)
21 October 2014Appointment of Bury Hill Estate Management Ltd as a secretary on 20 October 2014 (2 pages)
21 October 2014Appointment of Mr Paul John Butt as a director on 21 February 2014 (2 pages)
9 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 70
(4 pages)
9 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 70
(4 pages)
16 April 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
16 April 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
2 July 2013Termination of appointment of Michael Bartley as a secretary (1 page)
2 July 2013Termination of appointment of Michael Bartley as a secretary (1 page)
2 July 2013Termination of appointment of Michael Bartley as a director (1 page)
2 July 2013Termination of appointment of Michael Bartley as a director (1 page)
2 July 2013Annual return made up to 27 June 2013 with a full list of shareholders (6 pages)
2 July 2013Annual return made up to 27 June 2013 with a full list of shareholders (6 pages)
10 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (6 pages)
10 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (6 pages)
26 June 2012Registered office address changed from 2 Castle Business Village Station Road Hampton Middlesex TW12 2BX on 26 June 2012 (2 pages)
26 June 2012Registered office address changed from 2 Castle Business Village Station Road Hampton Middlesex TW12 2BX on 26 June 2012 (2 pages)
31 January 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
31 January 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
16 August 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
16 August 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
6 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (6 pages)
6 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (6 pages)
24 August 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
24 August 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
28 June 2010Director's details changed for Michael Leslie John Bartley on 26 June 2010 (2 pages)
28 June 2010Annual return made up to 27 June 2010 with a full list of shareholders (6 pages)
28 June 2010Director's details changed for Anthony Fatimathas on 26 June 2010 (2 pages)
28 June 2010Director's details changed for Michael Leslie John Bartley on 26 June 2010 (2 pages)
28 June 2010Director's details changed for Anthony Fatimathas on 26 June 2010 (2 pages)
28 June 2010Annual return made up to 27 June 2010 with a full list of shareholders (6 pages)
1 October 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
1 October 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
7 July 2009Return made up to 27/06/09; full list of members (5 pages)
7 July 2009Return made up to 27/06/09; full list of members (5 pages)
27 June 2008Return made up to 27/06/08; full list of members (7 pages)
27 June 2008Return made up to 27/06/08; full list of members (7 pages)
5 April 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
5 April 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
3 March 2008Appointment terminated director garrett spring (1 page)
3 March 2008Director appointed anthony fatimathas (2 pages)
3 March 2008Director and secretary appointed michael leslie john bartley (2 pages)
3 March 2008Appointment terminated director garrett spring (1 page)
3 March 2008Director and secretary appointed michael leslie john bartley (2 pages)
3 March 2008Director appointed anthony fatimathas (2 pages)
3 March 2008Appointment terminated director and secretary matthew heron (1 page)
3 March 2008Appointment terminated director and secretary matthew heron (1 page)
12 July 2007Return made up to 27/06/07; no change of members (7 pages)
12 July 2007Return made up to 27/06/07; no change of members (7 pages)
29 May 2007Registered office changed on 29/05/07 from: 29/39 london road, twickenham, middlesex, TW1 3SZ. (1 page)
29 May 2007Registered office changed on 29/05/07 from: 29/39 london road, twickenham, middlesex, TW1 3SZ. (1 page)
18 May 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
18 May 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
7 September 2006Return made up to 27/06/06; full list of members (9 pages)
7 September 2006Return made up to 27/06/06; full list of members (9 pages)
11 April 2006Secretary resigned (1 page)
11 April 2006New secretary appointed;new director appointed (2 pages)
11 April 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
11 April 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
11 April 2006Secretary resigned (1 page)
11 April 2006New secretary appointed;new director appointed (2 pages)
19 October 2005Director resigned (1 page)
19 October 2005Director resigned (1 page)
7 September 2005New secretary appointed (2 pages)
7 September 2005New secretary appointed (2 pages)
7 September 2005Secretary resigned;director resigned (1 page)
7 September 2005Secretary resigned;director resigned (1 page)
9 August 2005Return made up to 27/06/05; full list of members (9 pages)
9 August 2005Return made up to 27/06/05; full list of members (9 pages)
5 August 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
5 August 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
26 October 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
26 October 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
12 August 2004Return made up to 27/06/04; full list of members (9 pages)
12 August 2004Return made up to 27/06/04; full list of members (9 pages)
4 March 2004Secretary resigned;director resigned (1 page)
4 March 2004Secretary resigned;director resigned (1 page)
4 March 2004New secretary appointed;new director appointed (2 pages)
4 March 2004New secretary appointed;new director appointed (2 pages)
28 October 2003Total exemption small company accounts made up to 31 December 2002 (8 pages)
28 October 2003Total exemption small company accounts made up to 31 December 2002 (8 pages)
18 July 2003Return made up to 27/06/03; full list of members (9 pages)
18 July 2003Return made up to 27/06/03; full list of members (9 pages)
28 February 2003Secretary resigned;director resigned (1 page)
28 February 2003Secretary resigned;director resigned (1 page)
18 August 2002New secretary appointed (2 pages)
18 August 2002New secretary appointed (2 pages)
26 July 2002Return made up to 27/06/02; full list of members (10 pages)
26 July 2002Return made up to 27/06/02; full list of members (10 pages)
23 April 2002Director resigned (1 page)
23 April 2002Director resigned (1 page)
8 April 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
8 April 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
11 July 2001Return made up to 27/06/01; full list of members (9 pages)
11 July 2001Return made up to 27/06/01; full list of members (9 pages)
29 June 2001New director appointed (2 pages)
29 June 2001New director appointed (2 pages)
17 May 2001New secretary appointed;new director appointed (2 pages)
17 May 2001Secretary resigned (1 page)
17 May 2001Secretary resigned (1 page)
17 May 2001New secretary appointed;new director appointed (2 pages)
15 March 2001Full accounts made up to 31 December 2000 (6 pages)
15 March 2001Full accounts made up to 31 December 2000 (6 pages)
10 July 2000Return made up to 27/06/00; full list of members (9 pages)
10 July 2000Return made up to 27/06/00; full list of members (9 pages)
28 March 2000Full accounts made up to 31 December 1999 (7 pages)
28 March 2000Full accounts made up to 31 December 1999 (7 pages)
10 September 1999Full accounts made up to 31 December 1998 (7 pages)
10 September 1999Secretary resigned;director resigned (1 page)
10 September 1999Secretary resigned;director resigned (1 page)
10 September 1999New secretary appointed;new director appointed (2 pages)
10 September 1999New secretary appointed;new director appointed (2 pages)
10 September 1999Full accounts made up to 31 December 1998 (7 pages)
16 August 1999Return made up to 27/06/99; no change of members (4 pages)
16 August 1999Return made up to 27/06/99; no change of members (4 pages)
30 October 1998Full accounts made up to 31 December 1997 (7 pages)
30 October 1998Full accounts made up to 31 December 1997 (7 pages)
23 July 1998Return made up to 27/06/98; no change of members (4 pages)
23 July 1998Return made up to 27/06/98; no change of members (4 pages)
23 July 1997Full accounts made up to 31 December 1996 (7 pages)
23 July 1997Full accounts made up to 31 December 1996 (7 pages)
26 July 1996Return made up to 27/06/96; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 July 1996Full accounts made up to 31 December 1995 (7 pages)
26 July 1996Full accounts made up to 31 December 1995 (7 pages)
26 July 1996Return made up to 27/06/96; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 August 1995Director resigned (2 pages)
17 August 1995Director resigned (2 pages)
14 July 1995Return made up to 27/06/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
14 July 1995Full accounts made up to 31 December 1994 (7 pages)
14 July 1995Full accounts made up to 31 December 1994 (7 pages)
14 July 1995Return made up to 27/06/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
28 December 1970Incorporation (13 pages)