Company NameMontague Road (Wimbledon) Managements Limited
Company StatusActive
Company Number01015470
CategoryPrivate Limited Company
Incorporation Date24 June 1971(52 years, 10 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 NameAndrew Redington
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 1998(27 years, 5 months after company formation)
Appointment Duration25 years, 5 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address84 Coombe Road
New Malden
KT3 4QS
Director NameMrs Amanda Elizabeth Lambden
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2014(43 years after company formation)
Appointment Duration9 years, 10 months
RoleUnknown
Country of ResidenceUnited Kingdom
Correspondence Address84 Coombe Road
New Malden
KT3 4QS
Director NameMrs Primavera Maria Chiara Moretti
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2021(50 years, 5 months after company formation)
Appointment Duration2 years, 5 months
RoleFundraiser
Country of ResidenceUnited Kingdom
Correspondence Address84 Coombe Road
New Malden
KT3 4QS
Director NameMr Trim Murati
Date of BirthApril 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2023(51 years, 7 months after company formation)
Appointment Duration1 year, 3 months
RoleArchitect
Country of ResidenceEngland
Correspondence Address84 Coombe Road
New Malden
KT3 4QS
Director NameMs Gina Simonavice
Date of BirthMarch 1987 (Born 37 years ago)
NationalityLithuanian
StatusCurrent
Appointed31 October 2023(52 years, 4 months after company formation)
Appointment Duration6 months
RoleSenior Urban Designer
Country of ResidenceEngland
Correspondence Address84 Coombe Road
New Malden
KT3 4QS
Secretary NameGrace Miller Limited (Corporation)
StatusCurrent
Appointed30 June 2023(52 years after company formation)
Appointment Duration10 months
Correspondence Address84 Coombe Road
New Malden
KT3 4QS
Director NameAlistair Blamire
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(20 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 27 November 1997)
RolePolice Officer
Correspondence Address22 Montague Road
London
SW19 1SY
Director NameDonald Cameron
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(20 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 05 June 1993)
RoleScientist
Correspondence Address22 Montague Road
London
SW19 1SY
Director NameJoy Ann Sheerman-Chase
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(20 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 29 September 1993)
RoleMedical Scientist
Correspondence AddressFlat 10 22 Montague Road
Wimbledon
London
SW19 1SY
Secretary NameMr Patrick Terence Richard Obrien
NationalityBritish
StatusResigned
Appointed31 December 1991(20 years, 6 months after company formation)
Appointment Duration6 months (resigned 01 July 1992)
RoleCompany Director
Correspondence Address22 Montague Road
London
SW19 1SY
Secretary NameDonald Cameron
NationalityBritish
StatusResigned
Appointed01 July 1992(21 years after company formation)
Appointment Duration11 months, 1 week (resigned 05 June 1993)
RoleScientist
Correspondence Address22 Montague Road
London
SW19 1SY
Secretary NameMiss Vimla Sonagara
NationalityBritish
StatusResigned
Appointed05 June 1993(21 years, 11 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 26 April 1994)
RoleCivil Servant
Correspondence AddressFlat 3 22 Montague Road
Wimbledon
London
SW19 1SY
Director NameAnthony Swarbrick
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1993(22 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 27 November 1997)
RoleCivil Servant
Correspondence AddressFlat 7
22 Montague Road Wimbledon
London
SW19 1SY
Secretary NameMrs Helen Patricia Ann Blackmore
NationalityBritish
StatusResigned
Appointed26 April 1994(22 years, 10 months after company formation)
Appointment Duration7 years, 2 months (resigned 18 July 2001)
RoleManaging Agent
Country of ResidenceEngland
Correspondence Address5 Sussex Road
Carshalton Beeches
Carshalton
Surrey
SM5 3LT
Director NameMr Philip Mark Sorrell
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1995(24 years, 4 months after company formation)
Appointment Duration25 years, 11 months (resigned 24 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Wilton Grove
Wimbledon
London
SW19 3QU
Director NamePaul Stewart Philpott
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1997(26 years, 5 months after company formation)
Appointment Duration9 years (resigned 22 December 2006)
RoleCivil Servant
Correspondence Address12 Cliveden Road
Wimbledon
London
SW19 3RB
Secretary NameMr Alvin Lennard
NationalityBritish
StatusResigned
Appointed18 July 2001(30 years, 1 month after company formation)
Appointment Duration12 years, 2 months (resigned 30 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Ludlow Way
Hampstead Garden Suburb
London
N2 0JZ
Director NameMs Heather Diane Kawan
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2008(36 years, 7 months after company formation)
Appointment Duration6 years, 5 months (resigned 30 June 2014)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address46 Worple Road
Epsom
Surrey
KT18 5EL
Secretary NameCaroline Smith
NationalityBritish
StatusResigned
Appointed01 September 2013(42 years, 2 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 11 August 2014)
RoleCompany Director
Correspondence Address14 Braemar Avenue
London
SW19 8AZ
Secretary NameBraemar Property Management Ltd (Corporation)
StatusResigned
Appointed11 August 2014(43 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 06 October 2016)
Correspondence Address14 Braemar Avenue
London
SW19 8AZ
Secretary NameMBL Estates Property Ltd (Corporation)
StatusResigned
Appointed07 October 2016(45 years, 3 months after company formation)
Appointment Duration6 years, 11 months (resigned 15 September 2023)
Correspondence Address97 The Broadway
Wimbledon
London
SW19 1QG

Location

Registered Address84 Coombe Road
New Malden
KT3 4QS
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardCoombe Vale
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Dr Chandrayee Sengupta
8.33%
Ordinary
1 at £1Lifes Too Short LTD
8.33%
Ordinary
1 at £1Miss Lisa Carins
8.33%
Ordinary
1 at £1Mr Andrew Redington
8.33%
Ordinary
1 at £1Mr Avanth Kassie
8.33%
Ordinary
1 at £1Mr David Paul Kawan & Mrs Heather Diane Kawan
8.33%
Ordinary
1 at £1Mr Geoffrey Nicholas Russell & Rhona Alison Edmond Russell
8.33%
Ordinary
1 at £1Mr Patrick J. Mccarthy
8.33%
Ordinary
1 at £1Mr Paul Philpott
8.33%
Ordinary
1 at £1Mr Paul William Lambden & Mrs Amanda Elizabeth Lambden
8.33%
Ordinary
1 at £1Ms Joy Ann Sheerman-chase
8.33%
Ordinary
1 at £1Sean Caroll
8.33%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return20 December 2023 (4 months, 1 week ago)
Next Return Due3 January 2025 (8 months, 1 week from now)

Filing History

29 December 2023Confirmation statement made on 20 December 2023 with updates (6 pages)
29 December 2023Director's details changed for Andrew Redington on 1 December 2023 (2 pages)
29 December 2023Director's details changed for Mrs Amanda Elizabeth Lambden on 1 December 2023 (2 pages)
31 October 2023Appointment of Ms Gina Simonavice as a director on 31 October 2023 (2 pages)
24 October 2023Registered office address changed from C/O Mbl Estates Property Ltd 97 the Broadway 97 the Broadway Wimbledon London SW19 1QG England to 84 Coombe Road New Malden KT3 4QS on 24 October 2023 (1 page)
23 October 2023Appointment of Grace Miller Limited as a secretary on 30 June 2023 (2 pages)
17 October 2023Termination of appointment of Mbl Estates Property Ltd as a secretary on 15 September 2023 (1 page)
9 October 2023Micro company accounts made up to 30 June 2023 (3 pages)
27 January 2023Appointment of Mr Trim Murati as a director on 27 January 2023 (2 pages)
26 January 2023Confirmation statement made on 20 December 2022 with updates (4 pages)
15 December 2022Micro company accounts made up to 30 June 2022 (3 pages)
27 January 2022Confirmation statement made on 20 December 2021 with no updates (3 pages)
14 December 2021Accounts for a dormant company made up to 30 June 2021 (5 pages)
9 November 2021Appointment of Mrs Primavera Maria Chiara Moretti as a director on 9 November 2021 (2 pages)
30 September 2021Termination of appointment of Philip Mark Sorrell as a director on 24 September 2021 (1 page)
11 March 2021Confirmation statement made on 20 December 2020 with updates (4 pages)
8 February 2021Accounts for a dormant company made up to 30 June 2020 (5 pages)
23 March 2020Accounts for a dormant company made up to 30 June 2019 (5 pages)
20 December 2019Confirmation statement made on 20 December 2019 with no updates (3 pages)
28 March 2019Accounts for a dormant company made up to 30 June 2018 (5 pages)
21 December 2018Confirmation statement made on 21 December 2018 with no updates (3 pages)
5 January 2018Accounts for a dormant company made up to 30 June 2017 (5 pages)
5 January 2018Confirmation statement made on 24 December 2017 with no updates (3 pages)
3 March 2017Accounts for a dormant company made up to 30 June 2016 (5 pages)
3 March 2017Accounts for a dormant company made up to 30 June 2016 (5 pages)
16 February 2017Appointment of Mbl Estates Property Ltd as a secretary on 7 October 2016 (2 pages)
16 February 2017Appointment of Mbl Estates Property Ltd as a secretary on 7 October 2016 (2 pages)
5 January 2017Confirmation statement made on 24 December 2016 with updates (7 pages)
5 January 2017Confirmation statement made on 24 December 2016 with updates (7 pages)
14 October 2016Registered office address changed from C/O Braemar Property Management Ltd 14 Braemar Avenue Braemar Avenue London SW19 8AZ to C/O Mbl Estates Property Ltd 97 the Broadway 97 the Broadway Wimbledon London SW19 1QG on 14 October 2016 (1 page)
14 October 2016Termination of appointment of Braemar Property Management Ltd as a secretary on 6 October 2016 (1 page)
14 October 2016Registered office address changed from C/O Braemar Property Management Ltd 14 Braemar Avenue Braemar Avenue London SW19 8AZ to C/O Mbl Estates Property Ltd 97 the Broadway 97 the Broadway Wimbledon London SW19 1QG on 14 October 2016 (1 page)
14 October 2016Termination of appointment of Braemar Property Management Ltd as a secretary on 6 October 2016 (1 page)
11 January 2016Secretary's details changed for Braemar Property Management Ltd on 1 May 2015 (1 page)
11 January 2016Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 12
(7 pages)
11 January 2016Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 12
(7 pages)
11 January 2016Secretary's details changed for Braemar Property Management Ltd on 1 May 2015 (1 page)
11 January 2016Secretary's details changed for Braemar Property Management Ltd on 1 May 2015 (1 page)
7 January 2016Accounts for a dormant company made up to 30 June 2015 (5 pages)
7 January 2016Accounts for a dormant company made up to 30 June 2015 (5 pages)
24 April 2015Registered office address changed from C/O Braemar Property Management Ltd 177-187 Arthur Road London SW19 8AE to C/O Braemar Property Management Ltd 14 Braemar Avenue Braemar Avenue London SW19 8AZ on 24 April 2015 (1 page)
24 April 2015Registered office address changed from C/O Braemar Property Management Ltd 177-187 Arthur Road London SW19 8AE to C/O Braemar Property Management Ltd 14 Braemar Avenue Braemar Avenue London SW19 8AZ on 24 April 2015 (1 page)
19 January 2015Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 12
(7 pages)
19 January 2015Registered office address changed from 14 Braemar Avenue London SW19 8AZ to C/O Braemar Property Management Ltd 177-187 Arthur Road London SW19 8AE on 19 January 2015 (1 page)
19 January 2015Registered office address changed from 14 Braemar Avenue London SW19 8AZ to C/O Braemar Property Management Ltd 177-187 Arthur Road London SW19 8AE on 19 January 2015 (1 page)
19 January 2015Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 12
(7 pages)
2 January 2015Accounts for a dormant company made up to 30 June 2014 (5 pages)
2 January 2015Accounts for a dormant company made up to 30 June 2014 (5 pages)
5 December 2014Termination of appointment of Caroline Smith as a secretary on 11 August 2014 (1 page)
5 December 2014Appointment of Braemar Property Management Ltd as a secretary on 11 August 2014 (2 pages)
5 December 2014Termination of appointment of Caroline Smith as a secretary on 11 August 2014 (1 page)
5 December 2014Appointment of Braemar Property Management Ltd as a secretary on 11 August 2014 (2 pages)
30 October 2014Appointment of Mrs Amanda Elizabeth Lambden as a director on 1 July 2014 (2 pages)
30 October 2014Appointment of Mrs Amanda Elizabeth Lambden as a director on 1 July 2014 (2 pages)
30 October 2014Appointment of Mrs Amanda Elizabeth Lambden as a director on 1 July 2014 (2 pages)
28 October 2014Termination of appointment of Heather Diane Kawan as a director on 30 June 2014 (1 page)
28 October 2014Termination of appointment of Heather Diane Kawan as a director on 30 June 2014 (1 page)
20 February 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
20 February 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
3 January 2014Director's details changed for Andrew Redington on 1 January 2014 (2 pages)
3 January 2014Director's details changed for Andrew Redington on 1 January 2014 (2 pages)
3 January 2014Director's details changed for Andrew Redington on 1 January 2014 (2 pages)
3 January 2014Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 12
(7 pages)
3 January 2014Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 12
(7 pages)
2 January 2014Director's details changed for Ms Heather Diane Kawan on 1 November 2013 (2 pages)
2 January 2014Director's details changed for Ms Heather Diane Kawan on 1 November 2013 (2 pages)
2 January 2014Director's details changed for Ms Heather Diane Kawan on 1 November 2013 (2 pages)
19 November 2013Director's details changed for Ms Heather Diane Kawan on 13 November 2013 (3 pages)
19 November 2013Director's details changed for Ms Heather Diane Kawan on 13 November 2013 (3 pages)
8 October 2013Termination of appointment of Alvin Lennard as a secretary (2 pages)
8 October 2013Termination of appointment of Alvin Lennard as a secretary (2 pages)
23 September 2013Registered office address changed from 7 Ludlow Way Hampstead Garden Suburb London N2 0JZ on 23 September 2013 (2 pages)
23 September 2013Registered office address changed from 7 Ludlow Way Hampstead Garden Suburb London N2 0JZ on 23 September 2013 (2 pages)
2 September 2013Appointment of Caroline Smith as a secretary (3 pages)
2 September 2013Appointment of Caroline Smith as a secretary (3 pages)
11 March 2013Total exemption full accounts made up to 30 June 2012 (8 pages)
11 March 2013Total exemption full accounts made up to 30 June 2012 (8 pages)
14 January 2013Annual return made up to 24 December 2012 with a full list of shareholders (17 pages)
14 January 2013Annual return made up to 24 December 2012 with a full list of shareholders (17 pages)
21 March 2012Total exemption full accounts made up to 30 June 2011 (8 pages)
21 March 2012Total exemption full accounts made up to 30 June 2011 (8 pages)
23 January 2012Annual return made up to 24 December 2011 (15 pages)
23 January 2012Annual return made up to 24 December 2011 (15 pages)
9 January 2012Director's details changed for Ms Heather Diane Garratt on 17 December 2011 (3 pages)
9 January 2012Director's details changed for Ms Heather Diane Garratt on 17 December 2011 (3 pages)
24 February 2011Total exemption full accounts made up to 30 June 2010 (8 pages)
24 February 2011Total exemption full accounts made up to 30 June 2010 (8 pages)
20 January 2011Annual return made up to 10 December 2010 (16 pages)
20 January 2011Annual return made up to 10 December 2010 (16 pages)
26 March 2010Total exemption full accounts made up to 30 June 2009 (8 pages)
26 March 2010Total exemption full accounts made up to 30 June 2009 (8 pages)
22 February 2010Termination of appointment of Joy Sheerman-Chase as a director (2 pages)
22 February 2010Termination of appointment of Joy Sheerman-Chase as a director (2 pages)
27 January 2010Annual return made up to 10 December 2009 with a full list of shareholders (20 pages)
27 January 2010Annual return made up to 10 December 2009 with a full list of shareholders (20 pages)
3 January 2010Director's details changed for Mr Philip Mark Sorrell on 1 November 2009 (3 pages)
3 January 2010Director's details changed for Mr Philip Mark Sorrell on 1 November 2009 (3 pages)
3 January 2010Director's details changed for Mr Philip Mark Sorrell on 1 November 2009 (3 pages)
8 April 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
8 April 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
2 January 2009Return made up to 10/12/08; no change of members (6 pages)
2 January 2009Return made up to 10/12/08; no change of members (6 pages)
19 March 2008Total exemption full accounts made up to 30 June 2007 (8 pages)
19 March 2008Total exemption full accounts made up to 30 June 2007 (8 pages)
20 February 2008New director appointed (2 pages)
20 February 2008New director appointed (2 pages)
3 January 2008Return made up to 10/12/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 January 2008Return made up to 10/12/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 March 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
21 March 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
11 January 2007Return made up to 10/12/06; full list of members (12 pages)
11 January 2007Return made up to 10/12/06; full list of members (12 pages)
10 January 2007Director resigned (1 page)
10 January 2007Director resigned (1 page)
9 March 2006Total exemption full accounts made up to 30 June 2005 (8 pages)
9 March 2006Total exemption full accounts made up to 30 June 2005 (8 pages)
5 January 2006Return made up to 10/12/05; full list of members (12 pages)
5 January 2006Return made up to 10/12/05; full list of members (12 pages)
22 February 2005Total exemption full accounts made up to 30 June 2004 (8 pages)
22 February 2005Total exemption full accounts made up to 30 June 2004 (8 pages)
11 January 2005Return made up to 10/12/04; full list of members (12 pages)
11 January 2005Return made up to 10/12/04; full list of members (12 pages)
28 February 2004Total exemption full accounts made up to 30 June 2003 (8 pages)
28 February 2004Total exemption full accounts made up to 30 June 2003 (8 pages)
19 December 2003Return made up to 10/12/03; full list of members (12 pages)
19 December 2003Return made up to 10/12/03; full list of members (12 pages)
25 January 2003Total exemption full accounts made up to 30 June 2002 (8 pages)
25 January 2003Total exemption full accounts made up to 30 June 2002 (8 pages)
16 December 2002Return made up to 10/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
16 December 2002Return made up to 10/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
10 January 2002Return made up to 10/12/01; full list of members (13 pages)
10 January 2002Return made up to 10/12/01; full list of members (13 pages)
19 October 2001Total exemption full accounts made up to 30 June 2001 (9 pages)
19 October 2001Total exemption full accounts made up to 30 June 2001 (9 pages)
26 July 2001Secretary resigned (1 page)
26 July 2001New secretary appointed (2 pages)
26 July 2001Registered office changed on 26/07/01 from: c/o j j homes properties LTD 146 stanley park road carshalton SM5 3JG (1 page)
26 July 2001New secretary appointed (2 pages)
26 July 2001Secretary resigned (1 page)
26 July 2001Registered office changed on 26/07/01 from: c/o j j homes properties LTD 146 stanley park road carshalton SM5 3JG (1 page)
22 January 2001Registered office changed on 22/01/01 from: 146 stanley park road carshaltonadway surrey SM5 3JG (1 page)
22 January 2001Registered office changed on 22/01/01 from: 146 stanley park road carshaltonadway surrey SM5 3JG (1 page)
10 January 2001Return made up to 10/12/00; full list of members
  • 363(287) ‐ Registered office changed on 10/01/01
(16 pages)
10 January 2001Return made up to 10/12/00; full list of members
  • 363(287) ‐ Registered office changed on 10/01/01
(16 pages)
16 November 2000Full accounts made up to 30 June 2000 (8 pages)
16 November 2000Full accounts made up to 30 June 2000 (8 pages)
20 December 1999Return made up to 10/12/99; full list of members (11 pages)
20 December 1999Return made up to 10/12/99; full list of members (11 pages)
16 November 1999Full accounts made up to 30 June 1999 (9 pages)
16 November 1999Full accounts made up to 30 June 1999 (9 pages)
5 February 1999Return made up to 10/12/98; full list of members (6 pages)
5 February 1999Return made up to 10/12/98; full list of members (6 pages)
23 December 1998Registered office changed on 23/12/98 from: c/o michael david & co 38 the broadway wimbledon SW19 1RQ (1 page)
23 December 1998New director appointed (2 pages)
23 December 1998Registered office changed on 23/12/98 from: c/o michael david & co 38 the broadway wimbledon SW19 1RQ (1 page)
23 December 1998New director appointed (2 pages)
18 November 1998Full accounts made up to 30 June 1998 (8 pages)
18 November 1998Full accounts made up to 30 June 1998 (8 pages)
16 October 1998New director appointed (2 pages)
16 October 1998New director appointed (2 pages)
29 December 1997Director resigned (1 page)
29 December 1997Return made up to 10/12/97; no change of members (5 pages)
29 December 1997Return made up to 10/12/97; no change of members (5 pages)
29 December 1997Director resigned (1 page)
29 December 1997Director resigned (1 page)
29 December 1997Director resigned (1 page)
26 October 1997Full accounts made up to 30 June 1997 (7 pages)
26 October 1997Full accounts made up to 30 June 1997 (7 pages)
28 January 1997Full accounts made up to 30 June 1996 (7 pages)
28 January 1997Full accounts made up to 30 June 1996 (7 pages)
17 December 1996Return made up to 10/12/96; no change of members (5 pages)
17 December 1996Return made up to 10/12/96; no change of members (5 pages)
30 October 1996New director appointed (2 pages)
30 October 1996New director appointed (2 pages)
5 March 1996Full accounts made up to 30 June 1995 (7 pages)
5 March 1996Full accounts made up to 30 June 1995 (7 pages)
29 December 1995Return made up to 10/12/95; full list of members (6 pages)
29 December 1995Return made up to 10/12/95; full list of members (6 pages)