53 Station Road
New Barnet
Hertfordshire
EN5 1QZ
Director Name | Mrs Margaret Solomon |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 November 2023(52 years, 3 months after company formation) |
Appointment Duration | 5 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Chas R L:Owe 10 Church Hill Road Barnet EN4 8TB |
Director Name | Mrs Vera Georgina Herriott |
---|---|
Date of Birth | July 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1992(20 years, 6 months after company formation) |
Appointment Duration | 22 years, 6 months (resigned 29 September 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 5 Chiltern Court New Barnet Barnet Hertfordshire EN5 1QZ |
Director Name | Mrs Renee Starr |
---|---|
Date of Birth | June 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1992(20 years, 6 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 14 April 1999) |
Role | Secretary |
Correspondence Address | 17 Chiltern Court New Barnet Barnet Hertfordshire EN5 1QZ |
Director Name | Mrs Florence Elizabeth Eckett |
---|---|
Date of Birth | August 1910 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1992(20 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 11 November 1993) |
Role | Retired |
Correspondence Address | 10 Chiltern Court New Barnet Barnet Hertfordshire EN5 1QZ |
Director Name | Mr Bernard Shilling |
---|---|
Date of Birth | October 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1992(20 years, 6 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 31 December 2007) |
Role | Retired |
Correspondence Address | 9 Chiltern Court New Barnet Barnet Hertfordshire EN5 1QZ |
Director Name | Mr John Leonard Rixon |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1992(20 years, 6 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 12 November 1998) |
Role | Company Director |
Correspondence Address | 18 Chiltern Court New Barnet Barnet Hertfordshire EN5 1QZ |
Director Name | Mrs Telsie Moss |
---|---|
Date of Birth | November 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1992(20 years, 6 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 05 November 1992) |
Role | Retired |
Correspondence Address | 1 Chiltern Court New Barnet Barnet Hertfordshire EN5 1QZ |
Secretary Name | Mrs Vera Georgina Herriott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 1992(20 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 11 November 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Chiltern Court New Barnet Barnet Hertfordshire EN5 1QZ |
Director Name | Leslie Dennis Blackburne |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1993(22 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 22 February 1998) |
Role | Retired |
Correspondence Address | 6 Chiltern Court Station Road New Barnet Hertfordshire EN5 1QZ |
Secretary Name | Leslie Dennis Blackburne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 1993(22 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 22 February 1998) |
Role | Retired |
Correspondence Address | 6 Chiltern Court Station Road New Barnet Hertfordshire EN5 1QZ |
Director Name | Jane Lesley Sidoli |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1998(26 years, 6 months after company formation) |
Appointment Duration | 7 months (resigned 08 October 1998) |
Role | Housewife |
Correspondence Address | 10 Chiltern Court 53 Station Road New Barnett Hertfordshire EN5 1QZ |
Secretary Name | Jane Lesley Sidoli |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 1998(26 years, 6 months after company formation) |
Appointment Duration | 7 months (resigned 08 October 1998) |
Role | Housewife |
Correspondence Address | 10 Chiltern Court 53 Station Road New Barnett Hertfordshire EN5 1QZ |
Secretary Name | Margaret Solomon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 1998(27 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 10 February 2000) |
Role | Company Director |
Correspondence Address | 3 Chiltern Court 53 Station Road, New Barnet Barnet Hertfordshire EN5 1QZ |
Director Name | Maureen Freedman |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1999(27 years, 7 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 31 December 2007) |
Role | Personal Assistant |
Correspondence Address | 16 Chiltern Court Station Road, New Barnet Barnet Hertfordshire EN5 1QZ |
Secretary Name | Alan George Wilks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 2000(28 years, 5 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 30 November 2010) |
Role | Accountant |
Correspondence Address | 17 Chiltern Court 53 Station Road New Barnet Barnet Hertfordshire EN5 1QZ |
Director Name | June Sophie Hyams |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2005(34 years, 1 month after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 March 2012) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 11 Chiltern Court 53 Station Road New Barnet Hertfordshire EN5 1QZ |
Director Name | Jack Sidney Marks |
---|---|
Date of Birth | January 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2005(34 years, 1 month after company formation) |
Appointment Duration | 18 years (resigned 06 October 2023) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 14 Chiltern Court 53 Station Road New Barnet Hertfordshire EN5 1QZ |
Secretary Name | Mr Adam Mark Durchslag |
---|---|
Status | Resigned |
Appointed | 30 November 2010(39 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 November 2014) |
Role | Company Director |
Correspondence Address | Flat 9 Chiltern Court 53 Station Road New Barnet Barnet Hertfordshire EN5 1QZ |
Director Name | Mr Joseph Giltrap |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 March 2016(44 years, 7 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 05 November 2016) |
Role | Musician |
Country of Residence | England |
Correspondence Address | 7 Chiltern Court 53 Station Road New Barnet Barnet Hertfordshire EN5 1QZ |
Director Name | Mr Akis Pattihis |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2017(45 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 17 June 2021) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 17 Chiltern Court 53 Station Road New Barnet Barnet EN5 1QZ |
Registered Address | Chas R L:Owe 10 Church Hill Road Barnet EN4 8TB |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | East Barnet |
Built Up Area | Greater London |
1 at £10 | A.m. Durchslag 5.49% Ordinary B |
---|---|
1 at £10 | Dr Stern 5.49% Ordinary B |
1 at £10 | Edward Dixon 5.49% Ordinary B |
1 at £10 | Joy Lloyd 5.49% Ordinary B |
1 at £10 | Katherine Anne Low 5.49% Ordinary B |
1 at £10 | Mr Andrew Levene 5.49% Ordinary B |
1 at £10 | Mr Joe Giltrap & Mrs Elizabeth Giltrap 5.49% Ordinary B |
1 at £10 | Mr John Rixon 5.49% Ordinary B |
1 at £10 | Mr T. Pitts 5.49% Ordinary B |
1 at £10 | Mr Victor Newton 5.49% Ordinary B |
1 at £10 | Mrs Jan Marks & Mr Jack Marks 5.49% Ordinary B |
1 at £10 | Mrs K. Gerber 5.49% Ordinary B |
1 at £10 | Mrs Margaret Solomon 5.49% Ordinary B |
1 at £10 | Mrs Vera Herriott 5.49% Ordinary B |
1 at £10 | Ms J. Hyams 5.49% Ordinary B |
1 at £10 | Neil Robertson 5.49% Ordinary B |
1 at £10 | Priti Shah & Neil Shah 5.49% Ordinary B |
1 at £10 | Ramesh Mangan Pathare & Kandan Ramesh Pathare 5.49% Ordinary B |
1 at £1 | Adam Durschslag 0.55% Ordinary A |
1 at £1 | Mrs Vera Herriott 0.55% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £36,317 |
Cash | £32,335 |
Current Liabilities | £427 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 14 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 28 March 2025 (11 months from now) |
1 October 2020 | Micro company accounts made up to 30 June 2020 (2 pages) |
---|---|
30 March 2020 | Confirmation statement made on 14 March 2020 with no updates (3 pages) |
9 September 2019 | Micro company accounts made up to 30 June 2019 (2 pages) |
25 March 2019 | Confirmation statement made on 14 March 2019 with no updates (3 pages) |
21 March 2019 | Withdrawal of a person with significant control statement on 21 March 2019 (2 pages) |
21 March 2019 | Notification of a person with significant control statement (2 pages) |
29 October 2018 | Micro company accounts made up to 30 June 2018 (2 pages) |
27 March 2018 | Confirmation statement made on 14 March 2018 with updates (6 pages) |
10 October 2017 | Micro company accounts made up to 30 June 2017 (2 pages) |
10 October 2017 | Micro company accounts made up to 30 June 2017 (2 pages) |
15 May 2017 | Appointment of Mr Akis Pattihis as a director on 8 April 2017 (2 pages) |
15 May 2017 | Appointment of Mr Akis Pattihis as a director on 8 April 2017 (2 pages) |
29 March 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
29 March 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
21 December 2016 | Termination of appointment of Joseph Giltrap as a director on 5 November 2016 (1 page) |
21 December 2016 | Termination of appointment of Joseph Giltrap as a director on 5 November 2016 (1 page) |
8 September 2016 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
8 September 2016 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
19 May 2016 | Registered 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 2016 | Registered 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 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
5 April 2016 | Appointment of Mr Joseph Giltrap as a director on 14 March 2016 (2 pages) |
5 April 2016 | Appointment of Mr Joseph Giltrap as a director on 14 March 2016 (2 pages) |
8 October 2015 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
8 October 2015 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
14 April 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
1 November 2014 | Termination of appointment of Adam Mark Durchslag as a secretary on 1 November 2014 (1 page) |
1 November 2014 | Termination of appointment of Adam Mark Durchslag as a secretary on 1 November 2014 (1 page) |
1 November 2014 | Termination of appointment of Adam Mark Durchslag as a secretary on 1 November 2014 (1 page) |
4 October 2014 | Termination of appointment of Vera Georgina Herriott as a director on 29 September 2014 (1 page) |
4 October 2014 | Registered 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 2014 | Registered 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 2014 | Termination of appointment of Vera Georgina Herriott as a director on 29 September 2014 (1 page) |
4 October 2014 | Registered 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 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
8 September 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
20 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
16 October 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
16 October 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
18 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (8 pages) |
18 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (8 pages) |
22 October 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
22 October 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
26 March 2012 | Appointment of Mr Victor Geoffrey Newton as a director (2 pages) |
26 March 2012 | Appointment of Mr Victor Geoffrey Newton as a director (2 pages) |
26 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (8 pages) |
26 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (8 pages) |
25 March 2012 | Termination of appointment of June Hyams as a director (1 page) |
25 March 2012 | Termination of appointment of June Hyams as a director (1 page) |
7 November 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
7 November 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
20 March 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (8 pages) |
20 March 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (8 pages) |
17 December 2010 | Registered office address changed from 17 Chiltern Court 53 Station Road, New Barnet Barnet Hertfordshire EN5 1QZ on 17 December 2010 (1 page) |
17 December 2010 | Registered office address changed from 17 Chiltern Court 53 Station Road, New Barnet Barnet Hertfordshire EN5 1QZ on 17 December 2010 (1 page) |
16 December 2010 | Termination of appointment of Alan Wilks as a secretary (1 page) |
16 December 2010 | Appointment of Mr Adam Mark Durchslag as a secretary (2 pages) |
16 December 2010 | Termination of appointment of Alan Wilks as a secretary (1 page) |
16 December 2010 | Appointment of Mr Adam Mark Durchslag as a secretary (2 pages) |
13 September 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
13 September 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
31 March 2010 | Director's details changed for Mrs Vera Georgina Herriott on 1 January 2010 (2 pages) |
31 March 2010 | Director's details changed for June Sophie Hyams on 1 October 2009 (2 pages) |
31 March 2010 | Director's details changed for Mrs Vera Georgina Herriott on 1 January 2010 (2 pages) |
31 March 2010 | Director's details changed for June Sophie Hyams on 1 October 2009 (2 pages) |
31 March 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (12 pages) |
31 March 2010 | Director's details changed for Mrs Vera Georgina Herriott on 1 January 2010 (2 pages) |
31 March 2010 | Director's details changed for Jack Sidney Marks on 1 October 2009 (2 pages) |
31 March 2010 | Director's details changed for Jack Sidney Marks on 1 October 2009 (2 pages) |
31 March 2010 | Director's details changed for Jack Sidney Marks on 1 October 2009 (2 pages) |
31 March 2010 | Director's details changed for June Sophie Hyams on 1 October 2009 (2 pages) |
31 March 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (12 pages) |
17 September 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
17 September 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
20 April 2009 | Return made up to 14/03/09; full list of members (11 pages) |
20 April 2009 | Return made up to 14/03/09; full list of members (11 pages) |
7 October 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
7 October 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
31 March 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
31 March 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
25 March 2008 | Return made up to 14/03/08; full list of members (13 pages) |
25 March 2008 | Return made up to 14/03/08; full list of members (13 pages) |
23 March 2008 | Appointment terminated director maureen freedman (1 page) |
23 March 2008 | Appointment terminated director maureen freedman (1 page) |
23 March 2008 | Appointment terminated director bernard shilling (1 page) |
23 March 2008 | Appointment terminated director bernard shilling (1 page) |
24 April 2007 | Return made up to 14/03/07; full list of members (14 pages) |
24 April 2007 | Return made up to 14/03/07; full list of members (14 pages) |
12 March 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
12 March 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
19 April 2006 | Return made up to 14/03/06; full list of members (14 pages) |
19 April 2006 | Return made up to 14/03/06; full list of members (14 pages) |
10 April 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
10 April 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
26 October 2005 | New director appointed (2 pages) |
26 October 2005 | New director appointed (2 pages) |
26 October 2005 | New director appointed (2 pages) |
26 October 2005 | New director appointed (2 pages) |
22 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
22 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
20 April 2005 | Return made up to 14/03/05; full list of members (13 pages) |
20 April 2005 | Return made up to 14/03/05; full list of members (13 pages) |
26 April 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
26 April 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
16 April 2004 | Return made up to 14/03/04; full list of members (13 pages) |
16 April 2004 | Return made up to 14/03/04; full list of members (13 pages) |
12 April 2003 | Return made up to 14/03/03; full list of members (6 pages) |
12 April 2003 | Return made up to 14/03/03; full list of members (6 pages) |
1 April 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
1 April 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
25 April 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
25 April 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
10 April 2002 | Return made up to 14/03/02; no change of members (7 pages) |
10 April 2002 | Return made up to 14/03/02; no change of members (7 pages) |
1 May 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
1 May 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
9 April 2001 | Return made up to 14/03/01; change of members (7 pages) |
9 April 2001 | Return made up to 14/03/01; change of members (7 pages) |
2 June 2000 | Return made up to 14/03/00; full list of members
|
2 June 2000 | Return made up to 14/03/00; full list of members
|
11 April 2000 | Secretary resigned (1 page) |
11 April 2000 | Secretary resigned (1 page) |
11 April 2000 | New secretary appointed (2 pages) |
11 April 2000 | New secretary appointed (2 pages) |
30 January 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
30 January 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
22 April 1999 | Return made up to 14/03/99; full list of members (8 pages) |
22 April 1999 | Return made up to 14/03/99; full list of members (8 pages) |
21 April 1999 | New director appointed (2 pages) |
21 April 1999 | New director appointed (2 pages) |
21 April 1999 | Director resigned (1 page) |
21 April 1999 | Director resigned (1 page) |
15 April 1999 | Director resigned (1 page) |
15 April 1999 | Director resigned (1 page) |
15 April 1999 | New secretary appointed (2 pages) |
15 April 1999 | New secretary appointed (2 pages) |
15 April 1999 | Director resigned (1 page) |
15 April 1999 | Director resigned (1 page) |
20 November 1998 | Accounts for a small company made up to 30 June 1998 (5 pages) |
20 November 1998 | Accounts for a small company made up to 30 June 1998 (5 pages) |
26 March 1998 | Return made up to 14/03/98; no change of members
|
26 March 1998 | New secretary appointed;new director appointed (2 pages) |
26 March 1998 | Return made up to 14/03/98; no change of members
|
26 March 1998 | New secretary appointed;new director appointed (2 pages) |
9 September 1997 | Full accounts made up to 30 June 1997 (7 pages) |
9 September 1997 | Full accounts made up to 30 June 1997 (7 pages) |
21 March 1997 | Return made up to 14/03/97; full list of members (8 pages) |
21 March 1997 | Return made up to 14/03/97; full list of members (8 pages) |
22 August 1996 | Full accounts made up to 30 June 1996 (7 pages) |
22 August 1996 | Full accounts made up to 30 June 1996 (7 pages) |
19 April 1996 | Return made up to 14/03/96; no change of members (6 pages) |
19 April 1996 | Return made up to 14/03/96; no change of members (6 pages) |
29 August 1995 | Full accounts made up to 30 June 1995 (6 pages) |
29 August 1995 | Full accounts made up to 30 June 1995 (6 pages) |
30 March 1995 | Return made up to 14/03/95; change of members (8 pages) |
30 March 1995 | Return made up to 14/03/95; change of members (8 pages) |
27 August 1971 | Certificate of incorporation (1 page) |
27 August 1971 | Certificate of incorporation (1 page) |