Company NameChiltern Management (Barnet) Limited
DirectorsVictor Geoffrey Newton and Margaret Solomon
Company StatusActive
Company Number01022608
CategoryPrivate Limited Company
Incorporation Date27 August 1971(52 years, 8 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 Victor Geoffrey Newton
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2012(40 years, 6 months after company formation)
Appointment Duration12 years, 2 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address10 Chiltern Court
53 Station Road
New Barnet
Hertfordshire
EN5 1QZ
Director NameMrs Margaret Solomon
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2023(52 years, 3 months after company formation)
Appointment Duration5 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressChas R L:Owe 10 Church Hill Road
Barnet
EN4 8TB
Director NameMrs Vera Georgina Herriott
Date of BirthJuly 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1992(20 years, 6 months after company formation)
Appointment Duration22 years, 6 months (resigned 29 September 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address5 Chiltern Court
New Barnet
Barnet
Hertfordshire
EN5 1QZ
Director NameMrs Renee Starr
Date of BirthJune 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1992(20 years, 6 months after company formation)
Appointment Duration7 years, 1 month (resigned 14 April 1999)
RoleSecretary
Correspondence Address17 Chiltern Court
New Barnet
Barnet
Hertfordshire
EN5 1QZ
Director NameMrs Florence Elizabeth Eckett
Date of BirthAugust 1910 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1992(20 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 11 November 1993)
RoleRetired
Correspondence Address10 Chiltern Court
New Barnet
Barnet
Hertfordshire
EN5 1QZ
Director NameMr Bernard Shilling
Date of BirthOctober 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1992(20 years, 6 months after company formation)
Appointment Duration15 years, 9 months (resigned 31 December 2007)
RoleRetired
Correspondence Address9 Chiltern Court
New Barnet
Barnet
Hertfordshire
EN5 1QZ
Director NameMr John Leonard Rixon
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1992(20 years, 6 months after company formation)
Appointment Duration6 years, 8 months (resigned 12 November 1998)
RoleCompany Director
Correspondence Address18 Chiltern Court
New Barnet
Barnet
Hertfordshire
EN5 1QZ
Director NameMrs Telsie Moss
Date of BirthNovember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1992(20 years, 6 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 05 November 1992)
RoleRetired
Correspondence Address1 Chiltern Court
New Barnet
Barnet
Hertfordshire
EN5 1QZ
Secretary NameMrs Vera Georgina Herriott
NationalityBritish
StatusResigned
Appointed14 March 1992(20 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 11 November 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Chiltern Court
New Barnet
Barnet
Hertfordshire
EN5 1QZ
Director NameLeslie Dennis Blackburne
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1993(22 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 22 February 1998)
RoleRetired
Correspondence Address6 Chiltern Court
Station Road
New Barnet
Hertfordshire
EN5 1QZ
Secretary NameLeslie Dennis Blackburne
NationalityBritish
StatusResigned
Appointed11 November 1993(22 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 22 February 1998)
RoleRetired
Correspondence Address6 Chiltern Court
Station Road
New Barnet
Hertfordshire
EN5 1QZ
Director NameJane Lesley Sidoli
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1998(26 years, 6 months after company formation)
Appointment Duration7 months (resigned 08 October 1998)
RoleHousewife
Correspondence Address10 Chiltern Court
53 Station Road
New Barnett
Hertfordshire
EN5 1QZ
Secretary NameJane Lesley Sidoli
NationalityBritish
StatusResigned
Appointed11 March 1998(26 years, 6 months after company formation)
Appointment Duration7 months (resigned 08 October 1998)
RoleHousewife
Correspondence Address10 Chiltern Court
53 Station Road
New Barnett
Hertfordshire
EN5 1QZ
Secretary NameMargaret Solomon
NationalityBritish
StatusResigned
Appointed19 October 1998(27 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 10 February 2000)
RoleCompany Director
Correspondence Address3 Chiltern Court
53 Station Road, New Barnet
Barnet
Hertfordshire
EN5 1QZ
Director NameMaureen Freedman
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1999(27 years, 7 months after company formation)
Appointment Duration8 years, 8 months (resigned 31 December 2007)
RolePersonal Assistant
Correspondence Address16 Chiltern Court
Station Road, New Barnet
Barnet
Hertfordshire
EN5 1QZ
Secretary NameAlan George Wilks
NationalityBritish
StatusResigned
Appointed10 February 2000(28 years, 5 months after company formation)
Appointment Duration10 years, 9 months (resigned 30 November 2010)
RoleAccountant
Correspondence Address17 Chiltern Court
53 Station Road New Barnet
Barnet
Hertfordshire
EN5 1QZ
Director NameJune Sophie Hyams
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2005(34 years, 1 month after company formation)
Appointment Duration6 years, 5 months (resigned 01 March 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address11 Chiltern Court
53 Station Road
New Barnet
Hertfordshire
EN5 1QZ
Director NameJack Sidney Marks
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2005(34 years, 1 month after company formation)
Appointment Duration18 years (resigned 06 October 2023)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address14 Chiltern Court
53 Station Road
New Barnet
Hertfordshire
EN5 1QZ
Secretary NameMr Adam Mark Durchslag
StatusResigned
Appointed30 November 2010(39 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 November 2014)
RoleCompany Director
Correspondence AddressFlat 9 Chiltern Court 53 Station Road
New Barnet
Barnet
Hertfordshire
EN5 1QZ
Director NameMr Joseph Giltrap
Date of BirthJuly 1943 (Born 80 years ago)
NationalityIrish
StatusResigned
Appointed14 March 2016(44 years, 7 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 05 November 2016)
RoleMusician
Country of ResidenceEngland
Correspondence Address7 Chiltern Court 53 Station Road
New Barnet
Barnet
Hertfordshire
EN5 1QZ
Director NameMr Akis Pattihis
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2017(45 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 17 June 2021)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address17 Chiltern Court 53 Station Road
New Barnet
Barnet
EN5 1QZ

Location

Registered AddressChas R L:Owe
10 Church Hill Road
Barnet
EN4 8TB
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardEast Barnet
Built Up AreaGreater London

Shareholders

1 at £10A.m. Durchslag
5.49%
Ordinary B
1 at £10Dr Stern
5.49%
Ordinary B
1 at £10Edward Dixon
5.49%
Ordinary B
1 at £10Joy Lloyd
5.49%
Ordinary B
1 at £10Katherine Anne Low
5.49%
Ordinary B
1 at £10Mr Andrew Levene
5.49%
Ordinary B
1 at £10Mr Joe Giltrap & Mrs Elizabeth Giltrap
5.49%
Ordinary B
1 at £10Mr John Rixon
5.49%
Ordinary B
1 at £10Mr T. Pitts
5.49%
Ordinary B
1 at £10Mr Victor Newton
5.49%
Ordinary B
1 at £10Mrs Jan Marks & Mr Jack Marks
5.49%
Ordinary B
1 at £10Mrs K. Gerber
5.49%
Ordinary B
1 at £10Mrs Margaret Solomon
5.49%
Ordinary B
1 at £10Mrs Vera Herriott
5.49%
Ordinary B
1 at £10Ms J. Hyams
5.49%
Ordinary B
1 at £10Neil Robertson
5.49%
Ordinary B
1 at £10Priti Shah & Neil Shah
5.49%
Ordinary B
1 at £10Ramesh Mangan Pathare & Kandan Ramesh Pathare
5.49%
Ordinary B
1 at £1Adam Durschslag
0.55%
Ordinary A
1 at £1Mrs Vera Herriott
0.55%
Ordinary A

Financials

Year2014
Net Worth£36,317
Cash£32,335
Current Liabilities£427

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return14 March 2024 (1 month, 2 weeks ago)
Next Return Due28 March 2025 (11 months from now)

Filing History

1 October 2020Micro company accounts made up to 30 June 2020 (2 pages)
30 March 2020Confirmation statement made on 14 March 2020 with no updates (3 pages)
9 September 2019Micro company accounts made up to 30 June 2019 (2 pages)
25 March 2019Confirmation statement made on 14 March 2019 with no updates (3 pages)
21 March 2019Withdrawal of a person with significant control statement on 21 March 2019 (2 pages)
21 March 2019Notification of a person with significant control statement (2 pages)
29 October 2018Micro company accounts made up to 30 June 2018 (2 pages)
27 March 2018Confirmation statement made on 14 March 2018 with updates (6 pages)
10 October 2017Micro company accounts made up to 30 June 2017 (2 pages)
10 October 2017Micro company accounts made up to 30 June 2017 (2 pages)
15 May 2017Appointment of Mr Akis Pattihis as a director on 8 April 2017 (2 pages)
15 May 2017Appointment of Mr Akis Pattihis as a director on 8 April 2017 (2 pages)
29 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
29 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
21 December 2016Termination of appointment of Joseph Giltrap as a director on 5 November 2016 (1 page)
21 December 2016Termination of appointment of Joseph Giltrap as a director on 5 November 2016 (1 page)
8 September 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
8 September 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
19 May 2016Registered office address changed from 10 Station Road New Barnet Barnet Hertfordshire EN5 1QZ to 10 Chiltern Court 53 Station Road New Barnet Barnet Hertfordshire EN5 1QZ on 19 May 2016 (1 page)
19 May 2016Registered office address changed from 10 Station Road New Barnet Barnet Hertfordshire EN5 1QZ to 10 Chiltern Court 53 Station Road New Barnet Barnet Hertfordshire EN5 1QZ on 19 May 2016 (1 page)
6 April 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 182
(6 pages)
6 April 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 182
(6 pages)
5 April 2016Appointment of Mr Joseph Giltrap as a director on 14 March 2016 (2 pages)
5 April 2016Appointment of Mr Joseph Giltrap as a director on 14 March 2016 (2 pages)
8 October 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
8 October 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
14 April 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 182
(6 pages)
14 April 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 182
(6 pages)
1 November 2014Termination of appointment of Adam Mark Durchslag as a secretary on 1 November 2014 (1 page)
1 November 2014Termination of appointment of Adam Mark Durchslag as a secretary on 1 November 2014 (1 page)
1 November 2014Termination of appointment of Adam Mark Durchslag as a secretary on 1 November 2014 (1 page)
4 October 2014Termination of appointment of Vera Georgina Herriott as a director on 29 September 2014 (1 page)
4 October 2014Registered office address changed from Flat 9 Chiltern Court 53 Station Road New Barnet Barnet Hertfordshire EN5 1QZ to 10 Station Road New Barnet Barnet Hertfordshire EN5 1QZ on 4 October 2014 (1 page)
4 October 2014Registered office address changed from Flat 9 Chiltern Court 53 Station Road New Barnet Barnet Hertfordshire EN5 1QZ to 10 Station Road New Barnet Barnet Hertfordshire EN5 1QZ on 4 October 2014 (1 page)
4 October 2014Termination of appointment of Vera Georgina Herriott as a director on 29 September 2014 (1 page)
4 October 2014Registered office address changed from Flat 9 Chiltern Court 53 Station Road New Barnet Barnet Hertfordshire EN5 1QZ to 10 Station Road New Barnet Barnet Hertfordshire EN5 1QZ on 4 October 2014 (1 page)
8 September 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
8 September 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
20 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 182
(8 pages)
20 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 182
(8 pages)
16 October 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
16 October 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
18 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (8 pages)
18 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (8 pages)
22 October 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
22 October 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
26 March 2012Appointment of Mr Victor Geoffrey Newton as a director (2 pages)
26 March 2012Appointment of Mr Victor Geoffrey Newton as a director (2 pages)
26 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (8 pages)
26 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (8 pages)
25 March 2012Termination of appointment of June Hyams as a director (1 page)
25 March 2012Termination of appointment of June Hyams as a director (1 page)
7 November 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
7 November 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
20 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (8 pages)
20 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (8 pages)
17 December 2010Registered office address changed from 17 Chiltern Court 53 Station Road, New Barnet Barnet Hertfordshire EN5 1QZ on 17 December 2010 (1 page)
17 December 2010Registered office address changed from 17 Chiltern Court 53 Station Road, New Barnet Barnet Hertfordshire EN5 1QZ on 17 December 2010 (1 page)
16 December 2010Termination of appointment of Alan Wilks as a secretary (1 page)
16 December 2010Appointment of Mr Adam Mark Durchslag as a secretary (2 pages)
16 December 2010Termination of appointment of Alan Wilks as a secretary (1 page)
16 December 2010Appointment of Mr Adam Mark Durchslag as a secretary (2 pages)
13 September 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
13 September 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
31 March 2010Director's details changed for Mrs Vera Georgina Herriott on 1 January 2010 (2 pages)
31 March 2010Director's details changed for June Sophie Hyams on 1 October 2009 (2 pages)
31 March 2010Director's details changed for Mrs Vera Georgina Herriott on 1 January 2010 (2 pages)
31 March 2010Director's details changed for June Sophie Hyams on 1 October 2009 (2 pages)
31 March 2010Annual return made up to 14 March 2010 with a full list of shareholders (12 pages)
31 March 2010Director's details changed for Mrs Vera Georgina Herriott on 1 January 2010 (2 pages)
31 March 2010Director's details changed for Jack Sidney Marks on 1 October 2009 (2 pages)
31 March 2010Director's details changed for Jack Sidney Marks on 1 October 2009 (2 pages)
31 March 2010Director's details changed for Jack Sidney Marks on 1 October 2009 (2 pages)
31 March 2010Director's details changed for June Sophie Hyams on 1 October 2009 (2 pages)
31 March 2010Annual return made up to 14 March 2010 with a full list of shareholders (12 pages)
17 September 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
17 September 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
20 April 2009Return made up to 14/03/09; full list of members (11 pages)
20 April 2009Return made up to 14/03/09; full list of members (11 pages)
7 October 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
7 October 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
31 March 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
31 March 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
25 March 2008Return made up to 14/03/08; full list of members (13 pages)
25 March 2008Return made up to 14/03/08; full list of members (13 pages)
23 March 2008Appointment terminated director maureen freedman (1 page)
23 March 2008Appointment terminated director maureen freedman (1 page)
23 March 2008Appointment terminated director bernard shilling (1 page)
23 March 2008Appointment terminated director bernard shilling (1 page)
24 April 2007Return made up to 14/03/07; full list of members (14 pages)
24 April 2007Return made up to 14/03/07; full list of members (14 pages)
12 March 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
12 March 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
19 April 2006Return made up to 14/03/06; full list of members (14 pages)
19 April 2006Return made up to 14/03/06; full list of members (14 pages)
10 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
10 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
26 October 2005New director appointed (2 pages)
26 October 2005New director appointed (2 pages)
26 October 2005New director appointed (2 pages)
26 October 2005New director appointed (2 pages)
22 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
22 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
20 April 2005Return made up to 14/03/05; full list of members (13 pages)
20 April 2005Return made up to 14/03/05; full list of members (13 pages)
26 April 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
26 April 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
16 April 2004Return made up to 14/03/04; full list of members (13 pages)
16 April 2004Return made up to 14/03/04; full list of members (13 pages)
12 April 2003Return made up to 14/03/03; full list of members (6 pages)
12 April 2003Return made up to 14/03/03; full list of members (6 pages)
1 April 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
1 April 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
25 April 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
25 April 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
10 April 2002Return made up to 14/03/02; no change of members (7 pages)
10 April 2002Return made up to 14/03/02; no change of members (7 pages)
1 May 2001Accounts for a small company made up to 30 June 2000 (6 pages)
1 May 2001Accounts for a small company made up to 30 June 2000 (6 pages)
9 April 2001Return made up to 14/03/01; change of members (7 pages)
9 April 2001Return made up to 14/03/01; change of members (7 pages)
2 June 2000Return made up to 14/03/00; full list of members
  • 363(287) ‐ Registered office changed on 02/06/00
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
2 June 2000Return made up to 14/03/00; full list of members
  • 363(287) ‐ Registered office changed on 02/06/00
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
11 April 2000Secretary resigned (1 page)
11 April 2000Secretary resigned (1 page)
11 April 2000New secretary appointed (2 pages)
11 April 2000New secretary appointed (2 pages)
30 January 2000Accounts for a small company made up to 30 June 1999 (5 pages)
30 January 2000Accounts for a small company made up to 30 June 1999 (5 pages)
22 April 1999Return made up to 14/03/99; full list of members (8 pages)
22 April 1999Return made up to 14/03/99; full list of members (8 pages)
21 April 1999New director appointed (2 pages)
21 April 1999New director appointed (2 pages)
21 April 1999Director resigned (1 page)
21 April 1999Director resigned (1 page)
15 April 1999Director resigned (1 page)
15 April 1999Director resigned (1 page)
15 April 1999New secretary appointed (2 pages)
15 April 1999New secretary appointed (2 pages)
15 April 1999Director resigned (1 page)
15 April 1999Director resigned (1 page)
20 November 1998Accounts for a small company made up to 30 June 1998 (5 pages)
20 November 1998Accounts for a small company made up to 30 June 1998 (5 pages)
26 March 1998Return made up to 14/03/98; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 26/03/98
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 March 1998New secretary appointed;new director appointed (2 pages)
26 March 1998Return made up to 14/03/98; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 26/03/98
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 March 1998New secretary appointed;new director appointed (2 pages)
9 September 1997Full accounts made up to 30 June 1997 (7 pages)
9 September 1997Full accounts made up to 30 June 1997 (7 pages)
21 March 1997Return made up to 14/03/97; full list of members (8 pages)
21 March 1997Return made up to 14/03/97; full list of members (8 pages)
22 August 1996Full accounts made up to 30 June 1996 (7 pages)
22 August 1996Full accounts made up to 30 June 1996 (7 pages)
19 April 1996Return made up to 14/03/96; no change of members (6 pages)
19 April 1996Return made up to 14/03/96; no change of members (6 pages)
29 August 1995Full accounts made up to 30 June 1995 (6 pages)
29 August 1995Full accounts made up to 30 June 1995 (6 pages)
30 March 1995Return made up to 14/03/95; change of members (8 pages)
30 March 1995Return made up to 14/03/95; change of members (8 pages)
27 August 1971Certificate of incorporation (1 page)
27 August 1971Certificate of incorporation (1 page)