Harrow
HA1 1BH
Secretary Name | Mr Benn Thompson |
---|---|
Status | Current |
Appointed | 16 March 2018(47 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Correspondence Address | Odeon House 146 College Road Harrow HA1 1BH |
Director Name | Mr Neil Attewell |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 October 2023(52 years, 9 months after company formation) |
Appointment Duration | 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Odeon House 146 College Road Harrow HA1 1BH |
Director Name | Irene Parker |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1991(20 years, 8 months after company formation) |
Appointment Duration | 31 years, 8 months (resigned 15 June 2023) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Odeon House 146 College Road Harrow HA1 1BH |
Director Name | Jean Gilroy |
---|---|
Date of Birth | May 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1991(20 years, 8 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 20 January 2003) |
Role | Retired |
Correspondence Address | Flat 18 Manning Court Eastbury Road Watford Hertfordshire WD1 4PX |
Director Name | Martin Hewgill |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1991(20 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 07 November 1995) |
Role | Company Director |
Correspondence Address | Flat 7 Manning Court Eastbury Road Watford Hertfordshire WD1 4PX |
Director Name | Pauline Hewgill |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1991(20 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 10 May 1996) |
Role | Analyst/Programmer |
Correspondence Address | Flat 7 Manning Court Eastbury Road Watford Hertfordshire WD1 4PX |
Director Name | Joyce Kirknedd |
---|---|
Date of Birth | January 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1991(20 years, 8 months after company formation) |
Appointment Duration | 3 weeks, 5 days (resigned 18 November 1991) |
Role | Company Director |
Correspondence Address | Flat 3 Manning Court Watford Hertfordshire WD1 4PX |
Director Name | David Strong |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1991(20 years, 8 months after company formation) |
Appointment Duration | 3 weeks, 5 days (resigned 18 November 1991) |
Role | Company Director |
Correspondence Address | Flat 17 Manning Court Watford Hertfordshire WD1 4PX |
Secretary Name | David Strong |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 1991(20 years, 8 months after company formation) |
Appointment Duration | 3 weeks, 5 days (resigned 18 November 1991) |
Role | Company Director |
Correspondence Address | Flat 17 Manning Court Watford Hertfordshire WD1 4PX |
Director Name | Keith Robert Hicks |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1993(22 years, 8 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 11 October 1999) |
Role | Surveyor |
Correspondence Address | 3 Manning Court Eastbury Road Watford WD1 4PX |
Director Name | Robert Thomas O`Brien |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1993(22 years, 8 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 28 September 2006) |
Role | Taxi Driver |
Correspondence Address | 4 Manning Court Eastbury Road Watford Hertfordshire WD1 4PX |
Director Name | Carolyne Pope |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1994(23 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 01 November 1999) |
Role | Retired |
Correspondence Address | Flat 6 Manning Court Eastbury Road Watford Hertfordshire WD1 4PX |
Secretary Name | Irene Parker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 1994(23 years, 8 months after company formation) |
Appointment Duration | 18 years, 10 months (resigned 04 September 2013) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 14 Manning Court Eastbury Road Watford Hertfordshire WD19 4PX |
Director Name | Alfred James King |
---|---|
Date of Birth | April 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1995(24 years, 9 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 28 September 2006) |
Role | Retired |
Correspondence Address | 12 Manning Court Eastbury Road Watford Hertfordshire WD1 4PX |
Director Name | Amir Mahdi Alam |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(28 years, 9 months after company formation) |
Appointment Duration | 17 years (resigned 22 November 2016) |
Role | Pilot |
Country of Residence | United Kingdom |
Correspondence Address | 11 Manning Court Eastbury Road Watford Hertfordshire WD19 4PX |
Director Name | Jonathan Richards |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2002(31 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 28 September 2006) |
Role | Podiatrist |
Correspondence Address | 17 Manning Court Eastbury Road Oxhey Hertfordshire WD19 4PX |
Director Name | Dr Melvyn Buckton |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2006(35 years, 9 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 02 August 2019) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Odeon House 146 College Road Harrow HA1 1BH |
Director Name | Daniel Byrne |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2008(37 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 08 April 2010) |
Role | Financial Investigator |
Country of Residence | United Kingdom |
Correspondence Address | 17 Manning Court Eastbury Road Oxhey Watford Hertfordshire WD19 4PX |
Director Name | Mr Timothy Charles Walter |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2013(42 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 10 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Manning Court Eastbury Rd Watford WD19 4PX |
Director Name | Miss Joanne Chaffin |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2013(42 years, 7 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 13 October 2020) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Odeon House 146 College Road Harrow HA1 1BH |
Secretary Name | MRL Company Secretarial Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 2014(43 years, 4 months after company formation) |
Appointment Duration | 6 months (resigned 30 November 2014) |
Correspondence Address | Windsor House 103 Whitehall Road Colchester Essex CO2 8HA |
Secretary Name | Red Rock Estate & Property Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2014(43 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 16 March 2018) |
Correspondence Address | Red Rock House Oak Business Park Wix Road Beaumont Essex CO16 0AT |
Registered Address | Odeon House 146 College Road Harrow HA1 1BH |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £20 | A. Niolaou 5.54% Ordinary |
---|---|
1 at £20 | C. Foley 5.54% Ordinary |
1 at £20 | D. Byrne & Gallagher 5.54% Ordinary |
1 at £20 | D. Smith 5.54% Ordinary |
1 at £20 | D.h. Lee & R.l. Lee 5.54% Ordinary |
1 at £20 | Dr Buckton 5.54% Ordinary |
1 at £20 | Gail Walter & Timothy Walter 5.54% Ordinary |
1 at £20 | Gary Ross 5.54% Ordinary |
1 at £20 | I. Benezra 5.54% Ordinary |
1 at £20 | I. Parker 5.54% Ordinary |
1 at £20 | Ian Sedgwick 5.54% Ordinary |
1 at £20 | J.a. Pollard 5.54% Ordinary |
1 at £20 | J.j. Ullman & M. Ullman 5.54% Ordinary |
1 at £20 | Joanne Chaffin & Kevin Mcmanus 5.54% Ordinary |
1 at £20 | Mr A. Chatterjee & Mrs J. Chatterjee 5.54% Ordinary |
1 at £20 | Mr Alam & Mrs Alam 5.54% Ordinary |
1 at £20 | Mr Vickers & Mrs Vickers 5.54% Ordinary |
1 at £20 | Mr Voss & Mrs Voss 5.54% Ordinary |
3 at £0.2 | Shanclee LTD 0.17% Founder |
1 at £0.2 | June Thirkettle 0.06% Founder |
1 at £0.2 | Leonard Collings 0.06% Founder |
Year | 2014 |
---|---|
Net Worth | £361 |
Latest Accounts | 23 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 23 March 2025 (10 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 23 June |
Latest Return | 6 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 20 December 2024 (7 months, 3 weeks from now) |
13 October 2020 | Termination of appointment of Joanne Chaffin as a director on 13 October 2020 (1 page) |
---|---|
16 March 2020 | Micro company accounts made up to 23 June 2019 (2 pages) |
6 December 2019 | Confirmation statement made on 6 December 2019 with no updates (3 pages) |
2 August 2019 | Termination of appointment of Melvyn Buckton as a director on 2 August 2019 (1 page) |
12 June 2019 | Compulsory strike-off action has been discontinued (1 page) |
11 June 2019 | Micro company accounts made up to 23 June 2018 (2 pages) |
21 May 2019 | First Gazette notice for compulsory strike-off (1 page) |
7 December 2018 | Confirmation statement made on 7 December 2018 with no updates (3 pages) |
28 November 2018 | Confirmation statement made on 23 October 2018 with no updates (3 pages) |
16 March 2018 | Registered office address changed from Windsor House 103 Whitehall Road Colchester CO2 8HA to Odeon House 146 College Road Harrow HA1 1BH on 16 March 2018 (1 page) |
16 March 2018 | Appointment of Mr Benn Thompson as a secretary on 16 March 2018 (2 pages) |
16 March 2018 | Director's details changed for Mrs Jennifer Anne Pollard on 16 March 2018 (2 pages) |
16 March 2018 | Accounts for a dormant company made up to 23 June 2017 (2 pages) |
16 March 2018 | Director's details changed for Miss Joanne Chaffin on 16 March 2018 (2 pages) |
16 March 2018 | Director's details changed for Dr Melvyn Buckton on 16 March 2018 (2 pages) |
16 March 2018 | Director's details changed for Irene Parker on 16 March 2018 (2 pages) |
16 March 2018 | Termination of appointment of Red Rock Estate & Property Management Ltd as a secretary on 16 March 2018 (1 page) |
21 December 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
21 December 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
14 August 2017 | Termination of appointment of Timothy Charles Walter as a director on 10 April 2017 (1 page) |
14 August 2017 | Termination of appointment of Timothy Charles Walter as a director on 10 April 2017 (1 page) |
22 March 2017 | Total exemption small company accounts made up to 23 June 2016 (3 pages) |
22 March 2017 | Total exemption small company accounts made up to 23 June 2016 (3 pages) |
23 November 2016 | Termination of appointment of Amir Mahdi Alam as a director on 22 November 2016 (1 page) |
23 November 2016 | Termination of appointment of Amir Mahdi Alam as a director on 22 November 2016 (1 page) |
18 November 2016 | Confirmation statement made on 23 October 2016 with updates (7 pages) |
18 November 2016 | Confirmation statement made on 23 October 2016 with updates (7 pages) |
21 March 2016 | Total exemption small company accounts made up to 23 June 2015 (3 pages) |
21 March 2016 | Total exemption small company accounts made up to 23 June 2015 (3 pages) |
26 November 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
26 November 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
23 March 2015 | Total exemption small company accounts made up to 23 June 2014 (3 pages) |
23 March 2015 | Total exemption small company accounts made up to 23 June 2014 (3 pages) |
23 February 2015 | Appointment of Red Rock Estate & Property Management Ltd as a secretary on 1 December 2014 (2 pages) |
23 February 2015 | Appointment of Red Rock Estate & Property Management Ltd as a secretary on 1 December 2014 (2 pages) |
23 February 2015 | Appointment of Red Rock Estate & Property Management Ltd as a secretary on 1 December 2014 (2 pages) |
23 February 2015 | Termination of appointment of Mrl Company Secretarial Services Ltd as a secretary on 30 November 2014 (1 page) |
23 February 2015 | Termination of appointment of Mrl Company Secretarial Services Ltd as a secretary on 30 November 2014 (1 page) |
12 December 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
12 December 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
9 October 2014 | Appointment of Mrl Company Secretarial Services Ltd as a secretary on 29 May 2014 (2 pages) |
9 October 2014 | Appointment of Mrl Company Secretarial Services Ltd as a secretary on 29 May 2014 (2 pages) |
19 September 2014 | Registered office address changed from 74a the Broadway Chesham Buckinghamshire HP5 1EG to Windsor House 103 Whitehall Road Colchester CO2 8HA on 19 September 2014 (1 page) |
19 September 2014 | Registered office address changed from 74a the Broadway Chesham Buckinghamshire HP5 1EG to Windsor House 103 Whitehall Road Colchester CO2 8HA on 19 September 2014 (1 page) |
15 November 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
15 November 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
10 September 2013 | Appointment of Miss Joanne Chaffin as a director (2 pages) |
10 September 2013 | Appointment of Mr Timothy Walter as a director (2 pages) |
10 September 2013 | Appointment of Miss Joanne Chaffin as a director (2 pages) |
10 September 2013 | Appointment of Mr Timothy Walter as a director (2 pages) |
5 September 2013 | Total exemption full accounts made up to 23 June 2013 (17 pages) |
5 September 2013 | Termination of appointment of Irene Parker as a secretary (1 page) |
5 September 2013 | Total exemption full accounts made up to 23 June 2013 (17 pages) |
5 September 2013 | Termination of appointment of Irene Parker as a secretary (1 page) |
19 November 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (9 pages) |
19 November 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (9 pages) |
13 September 2012 | Total exemption small company accounts made up to 23 June 2012 (5 pages) |
13 September 2012 | Total exemption small company accounts made up to 23 June 2012 (5 pages) |
9 November 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (9 pages) |
9 November 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (9 pages) |
14 October 2011 | Total exemption small company accounts made up to 23 June 2011 (5 pages) |
14 October 2011 | Total exemption small company accounts made up to 23 June 2011 (5 pages) |
11 November 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (9 pages) |
11 November 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (9 pages) |
4 October 2010 | Appointment of Mrs Jennifer Anne Pollard as a director (2 pages) |
4 October 2010 | Appointment of Mrs Jennifer Anne Pollard as a director (2 pages) |
28 September 2010 | Total exemption small company accounts made up to 23 June 2010 (6 pages) |
28 September 2010 | Total exemption small company accounts made up to 23 June 2010 (6 pages) |
15 April 2010 | Termination of appointment of Daniel Byrne as a director (1 page) |
15 April 2010 | Termination of appointment of Daniel Byrne as a director (1 page) |
20 November 2009 | Director's details changed for Amir Mahdi Alam on 23 October 2009 (2 pages) |
20 November 2009 | Director's details changed for Amir Mahdi Alam on 23 October 2009 (2 pages) |
20 November 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (12 pages) |
20 November 2009 | Director's details changed for Daniel Byrne on 23 October 2009 (2 pages) |
20 November 2009 | Director's details changed for Dr Melvyn Buckton on 23 October 2009 (2 pages) |
20 November 2009 | Director's details changed for Daniel Byrne on 23 October 2009 (2 pages) |
20 November 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (12 pages) |
20 November 2009 | Director's details changed for Irene Parker on 23 October 2009 (2 pages) |
20 November 2009 | Director's details changed for Dr Melvyn Buckton on 23 October 2009 (2 pages) |
20 November 2009 | Director's details changed for Irene Parker on 23 October 2009 (2 pages) |
9 November 2009 | Total exemption small company accounts made up to 23 June 2009 (6 pages) |
9 November 2009 | Total exemption small company accounts made up to 23 June 2009 (6 pages) |
24 November 2008 | Return made up to 23/10/08; full list of members (12 pages) |
24 November 2008 | Return made up to 23/10/08; full list of members (12 pages) |
16 October 2008 | Director appointed daniel byrne (2 pages) |
16 October 2008 | Director appointed daniel byrne (2 pages) |
2 October 2008 | Total exemption small company accounts made up to 23 June 2008 (5 pages) |
2 October 2008 | Total exemption small company accounts made up to 23 June 2008 (5 pages) |
13 November 2007 | Return made up to 23/10/07; change of members
|
13 November 2007 | Return made up to 23/10/07; change of members
|
25 October 2007 | Total exemption small company accounts made up to 23 June 2007 (5 pages) |
25 October 2007 | Total exemption small company accounts made up to 23 June 2007 (5 pages) |
26 January 2007 | Director resigned (1 page) |
26 January 2007 | Director resigned (1 page) |
26 January 2007 | Director resigned (1 page) |
26 January 2007 | Director resigned (1 page) |
26 January 2007 | Director resigned (1 page) |
26 January 2007 | Director resigned (1 page) |
30 November 2006 | Return made up to 23/10/06; full list of members (10 pages) |
30 November 2006 | New director appointed (2 pages) |
30 November 2006 | Return made up to 23/10/06; full list of members (10 pages) |
30 November 2006 | New director appointed (2 pages) |
17 October 2006 | Total exemption full accounts made up to 23 June 2006 (9 pages) |
17 October 2006 | Total exemption full accounts made up to 23 June 2006 (9 pages) |
17 November 2005 | Return made up to 23/10/05; change of members (8 pages) |
17 November 2005 | Return made up to 23/10/05; change of members (8 pages) |
30 September 2005 | Total exemption small company accounts made up to 23 June 2005 (5 pages) |
30 September 2005 | Total exemption small company accounts made up to 23 June 2005 (5 pages) |
8 November 2004 | Return made up to 23/10/04; full list of members (10 pages) |
8 November 2004 | Return made up to 23/10/04; full list of members (10 pages) |
11 October 2004 | Total exemption small company accounts made up to 23 June 2004 (5 pages) |
11 October 2004 | Total exemption small company accounts made up to 23 June 2004 (5 pages) |
17 November 2003 | Return made up to 23/10/03; change of members (8 pages) |
17 November 2003 | Return made up to 23/10/03; change of members (8 pages) |
27 October 2003 | Total exemption full accounts made up to 23 June 2003 (9 pages) |
27 October 2003 | Total exemption full accounts made up to 23 June 2003 (9 pages) |
18 February 2003 | Director resigned (1 page) |
18 February 2003 | Director resigned (1 page) |
3 February 2003 | New director appointed (2 pages) |
3 February 2003 | New director appointed (2 pages) |
22 November 2002 | Return made up to 23/10/02; full list of members (14 pages) |
22 November 2002 | Return made up to 23/10/02; full list of members (14 pages) |
30 October 2002 | Total exemption full accounts made up to 23 June 2002 (9 pages) |
30 October 2002 | Total exemption full accounts made up to 23 June 2002 (9 pages) |
25 October 2001 | Total exemption full accounts made up to 23 June 2001 (8 pages) |
25 October 2001 | Return made up to 23/10/01; no change of members (7 pages) |
25 October 2001 | Return made up to 23/10/01; no change of members (7 pages) |
25 October 2001 | Total exemption full accounts made up to 23 June 2001 (8 pages) |
1 November 2000 | Return made up to 23/10/00; change of members (7 pages) |
1 November 2000 | Return made up to 23/10/00; change of members (7 pages) |
1 November 2000 | Full accounts made up to 23 June 2000 (10 pages) |
1 November 2000 | Full accounts made up to 23 June 2000 (10 pages) |
5 January 2000 | New director appointed (2 pages) |
5 January 2000 | New director appointed (2 pages) |
29 October 1999 | Director resigned (1 page) |
29 October 1999 | Director resigned (1 page) |
29 October 1999 | Return made up to 23/10/99; full list of members (13 pages) |
29 October 1999 | Director resigned (1 page) |
29 October 1999 | Return made up to 23/10/99; full list of members (13 pages) |
29 October 1999 | Director resigned (1 page) |
5 October 1999 | Full accounts made up to 23 June 1999 (8 pages) |
5 October 1999 | Full accounts made up to 23 June 1999 (8 pages) |
23 October 1998 | Return made up to 23/10/98; change of members (8 pages) |
23 October 1998 | Full accounts made up to 23 June 1998 (8 pages) |
23 October 1998 | Return made up to 23/10/98; change of members (8 pages) |
23 October 1998 | Full accounts made up to 23 June 1998 (8 pages) |
23 October 1997 | Return made up to 23/10/97; no change of members (6 pages) |
23 October 1997 | Return made up to 23/10/97; no change of members (6 pages) |
15 October 1997 | Full accounts made up to 23 June 1997 (9 pages) |
15 October 1997 | Full accounts made up to 23 June 1997 (9 pages) |
11 April 1997 | Registered office changed on 11/04/97 from: 24 high street rickmansworth herts WD3 1ER (1 page) |
11 April 1997 | Registered office changed on 11/04/97 from: 24 high street rickmansworth herts WD3 1ER (1 page) |
26 October 1996 | Return made up to 23/10/96; full list of members (8 pages) |
26 October 1996 | Full accounts made up to 23 June 1996 (9 pages) |
26 October 1996 | Return made up to 23/10/96; full list of members (8 pages) |
26 October 1996 | Full accounts made up to 23 June 1996 (9 pages) |
3 June 1996 | Director resigned (1 page) |
3 June 1996 | Director resigned (1 page) |
4 December 1995 | Director resigned (2 pages) |
4 December 1995 | Director resigned (2 pages) |
29 November 1995 | New director appointed (2 pages) |
29 November 1995 | New director appointed (2 pages) |
15 November 1995 | Full accounts made up to 23 June 1995 (9 pages) |
15 November 1995 | Full accounts made up to 23 June 1995 (9 pages) |
15 November 1995 | Return made up to 23/10/95; change of members (8 pages) |
15 November 1995 | Return made up to 23/10/95; change of members (8 pages) |