74 Wimbledon Park Road
London
SW18 5SH
Director Name | James McQueeney |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 November 2017(46 years after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Roofing Contractor |
Country of Residence | United Kingdom |
Correspondence Address | 24 Park Lodge 74 Wimbledon Park Road London SW18 5SH |
Director Name | Riccardo Bello |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 November 2017(46 years after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Landlord |
Country of Residence | United Kingdom |
Correspondence Address | 400 Wimbledon Park Road London SW19 6PN |
Director Name | Natasha Chisha McDonald |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 November 2017(46 years after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 322 Upper Richmond Road London SW15 6TL |
Secretary Name | J C F P Secretaries Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 01 April 2016(44 years, 5 months after company formation) |
Appointment Duration | 8 years |
Correspondence Address | 322 Upper Richmond Road London England And Wales SW15 6TL |
Director Name | Michael William Allen |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1992(20 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 21 February 1994) |
Role | Communications Consultant |
Correspondence Address | 20 Park Lodge 74 Wimbledon Park Road London SW18 5SH |
Director Name | Mrs Dorothy Eileen Phillips |
---|---|
Date of Birth | August 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1992(20 years, 2 months after company formation) |
Appointment Duration | 7 years (resigned 15 February 1999) |
Role | Retired |
Correspondence Address | Flat 21 Park Lodge 74 Wimbledon Park Road London SW18 5SH |
Secretary Name | Miss Margery Elizabeth Millicent Emerson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1992(20 years, 2 months after company formation) |
Appointment Duration | 9 years (resigned 22 February 2001) |
Role | Company Director |
Correspondence Address | Flat 22 Park Lodge 74 Wimbledon Park Road London SW18 5SH |
Director Name | John Kiernan |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1994(22 years, 3 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 16 February 1998) |
Role | Fire Officer |
Correspondence Address | Flat 28 Park Lodge Hereford House Wimbledon Park Road London SW18 5SH |
Director Name | Thomas Galbraith Prior |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1998(26 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 December 2002) |
Role | Civil Servant |
Correspondence Address | Flat 20 Park Lodge 74 Wimbledon Park Road London SW18 5SH |
Director Name | Mr Shane Edward Law |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1999(27 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 December 2001) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | 143b Elm Road New Malden Surrey KT3 3HX |
Director Name | Alastair Stewart Tomkins |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2001(29 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 May 2002) |
Role | IT |
Correspondence Address | Flat 23 Park Lodge London SW18 5SH |
Secretary Name | Michelle Swinbank |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 2001(29 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 02 February 2005) |
Role | Company Director |
Correspondence Address | Flat 27 74 Wimbledon Park Road London SW18 5SH |
Director Name | Dr Kiran Sharma |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2003(31 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 02 February 2006) |
Role | Doctor |
Correspondence Address | Flat 24 Park Lodge 74 Wimbledon Park Road Southfields London SW18 5SH |
Director Name | Sharon Dellar |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2003(31 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 November 2006) |
Role | Facilities Supervisor |
Correspondence Address | 15 Park Lodge 74 Wimbledon Park Road London SW18 5SH |
Secretary Name | Michelle Swinbank |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2005(33 years, 3 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 19 June 2014) |
Role | Teacher |
Correspondence Address | Flat 27 74 Wimbledon Park Road London SW18 5SH |
Director Name | Michelle Ayton |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2006(34 years, 12 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 22 March 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 29 74 Wimbledon Park Road London SW18 5SH |
Director Name | Mr Andrea Fiumana |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2010(38 years, 4 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 December 2017) |
Role | Hospitality |
Country of Residence | United Kingdom |
Correspondence Address | Flat 23 Park Lodge 74 Wimbledon Park Road London SW18 5SH |
Secretary Name | Ms Juliette Marsha Lettman |
---|---|
Status | Resigned |
Appointed | 19 June 2014(42 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 January 2016) |
Role | Company Director |
Correspondence Address | 17 Park Lodge 74 Wimbledon Park Road London SW18 5SH |
Director Name | Mr Stephen Anthony Pisano |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2014(42 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 03 June 2016) |
Role | Teacher. |
Country of Residence | England |
Correspondence Address | 17 Park Lodge 74 Wimbledon Park Road London SW18 5SH |
Website | www.sharknet.co.uk |
---|
Registered Address | 322 Upper Richmond Road London SW15 6TL |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | Thamesfield |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £10 | Adrianna Fiumana 6.25% Ordinary |
---|---|
1 at £10 | Anne Slevin 6.25% Ordinary |
1 at £10 | Eve Warren 6.25% Ordinary |
1 at £10 | James Mcqueeney 6.25% Ordinary |
1 at £10 | James Orr 6.25% Ordinary |
1 at £10 | Juliette Lettman 6.25% Ordinary |
1 at £10 | K. McDonald & C.n. McDonald 6.25% Ordinary |
1 at £10 | Lucy Fisher 6.25% Ordinary |
1 at £10 | Mr K. Austin 6.25% Ordinary |
1 at £10 | Mr Moran & Mrs Moran 6.25% Ordinary |
1 at £10 | Riccardo Bello 6.25% Ordinary |
1 at £10 | Rishi Kesh Kotech 6.25% Ordinary |
1 at £10 | Royal Insurance Property Services 6.25% Ordinary |
1 at £10 | S. Pisano 6.25% Ordinary |
1 at £10 | Tristan Vieira Ribeiro 6.25% Ordinary |
1 at £10 | Zain Robinson 6.25% Ordinary |
Year | 2014 |
---|---|
Turnover | £12,800 |
Net Worth | £5,739 |
Cash | £5,434 |
Current Liabilities | £295 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 27 February 2024 (2 months ago) |
---|---|
Next Return Due | 13 March 2025 (10 months, 2 weeks from now) |
27 February 2020 | Confirmation statement made on 27 February 2020 with updates (5 pages) |
---|---|
16 May 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
1 March 2019 | Confirmation statement made on 27 February 2019 with updates (6 pages) |
30 August 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
27 February 2018 | Confirmation statement made on 27 February 2018 with updates (4 pages) |
2 January 2018 | Termination of appointment of Andrea Fiumana as a director on 31 December 2017 (1 page) |
2 January 2018 | Termination of appointment of Andrea Fiumana as a director on 31 December 2017 (1 page) |
20 December 2017 | Appointment of Natasha Chisha Mcdonald as a director on 3 November 2017 (2 pages) |
20 December 2017 | Appointment of Natasha Chisha Mcdonald as a director on 3 November 2017 (2 pages) |
5 December 2017 | Appointment of Riccardo Bello as a director on 2 November 2017 (2 pages) |
5 December 2017 | Appointment of Riccardo Bello as a director on 2 November 2017 (2 pages) |
4 December 2017 | Appointment of James Mcqueeney as a director on 2 November 2017 (2 pages) |
4 December 2017 | Appointment of James Mcqueeney as a director on 2 November 2017 (2 pages) |
5 October 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
5 October 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
27 February 2017 | Confirmation statement made on 27 February 2017 with updates (7 pages) |
27 February 2017 | Confirmation statement made on 27 February 2017 with updates (7 pages) |
15 August 2016 | Appointment of J C F P Secretaries Ltd as a secretary on 1 April 2016 (2 pages) |
15 August 2016 | Registered office address changed from 17 Park Lodge 74 Wimbledon Park Road London SW18 5SH to 322 Upper Richmond Road London England SW15 6TL on 15 August 2016 (1 page) |
15 August 2016 | Registered office address changed from 17 Park Lodge 74 Wimbledon Park Road London SW18 5SH to 322 Upper Richmond Road London England SW15 6TL on 15 August 2016 (1 page) |
15 August 2016 | Appointment of J C F P Secretaries Ltd as a secretary on 1 April 2016 (2 pages) |
5 August 2016 | Termination of appointment of Stephen Anthony Pisano as a director on 3 June 2016 (1 page) |
5 August 2016 | Termination of appointment of Stephen Anthony Pisano as a director on 3 June 2016 (1 page) |
26 May 2016 | Register inspection address has been changed to 1 Princeton Mews London Road 167-169 Kingston upon Thames Surrey KT2 6PT (1 page) |
26 May 2016 | Register inspection address has been changed to 1 Princeton Mews London Road 167-169 Kingston upon Thames Surrey KT2 6PT (1 page) |
26 May 2016 | Register(s) moved to registered inspection location 1 Princeton Mews London Road 167-169 Kingston upon Thames Surrey KT2 6PT (1 page) |
26 May 2016 | Register(s) moved to registered inspection location 1 Princeton Mews London Road 167-169 Kingston upon Thames Surrey KT2 6PT (1 page) |
26 May 2016 | Register inspection address has been changed from 00969473 London Road 167-169 Kingston upon Thames Surrey KT2 6PT England to 1 Princeton Mews London Road 167-169 Kingston upon Thames Surrey KT2 6PT (1 page) |
26 May 2016 | Register(s) moved to registered inspection location 1 Princeton Mews London Road 167-169 Kingston upon Thames Surrey KT2 6PT (1 page) |
26 May 2016 | Register inspection address has been changed from 00969473 London Road 167-169 Kingston upon Thames Surrey KT2 6PT England to 1 Princeton Mews London Road 167-169 Kingston upon Thames Surrey KT2 6PT (1 page) |
26 May 2016 | Register(s) moved to registered inspection location 1 Princeton Mews London Road 167-169 Kingston upon Thames Surrey KT2 6PT (1 page) |
25 May 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
25 May 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
18 May 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
12 February 2016 | Termination of appointment of Juliette Marsha Lettman as a secretary on 1 January 2016 (1 page) |
12 February 2016 | Termination of appointment of Juliette Marsha Lettman as a secretary on 1 January 2016 (1 page) |
17 September 2015 | Total exemption full accounts made up to 31 December 2014 (7 pages) |
17 September 2015 | Total exemption full accounts made up to 31 December 2014 (7 pages) |
12 September 2015 | Appointment of Mr Stephen Anthony Pisano as a director on 7 July 2014 (2 pages) |
12 September 2015 | Appointment of Mr Stephen Anthony Pisano as a director on 7 July 2014 (2 pages) |
12 September 2015 | Appointment of Mr Stephen Anthony Pisano as a director on 7 July 2014 (2 pages) |
2 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
19 June 2014 | Registered office address changed from C/O Flat 17 Park Lodge 74 Wimbledon Park Road London SW18 5SH England on 19 June 2014 (1 page) |
19 June 2014 | Registered office address changed from C/O Flat 27 Park Lodge 74 Wimbledon Park Road London SW18 5SH on 19 June 2014 (1 page) |
19 June 2014 | Termination of appointment of Michelle Swinbank as a secretary (1 page) |
19 June 2014 | Registered office address changed from C/O Flat 17 Park Lodge 74 Wimbledon Park Road London SW18 5SH England on 19 June 2014 (1 page) |
19 June 2014 | Registered office address changed from C/O Flat 27 Park Lodge 74 Wimbledon Park Road London SW18 5SH on 19 June 2014 (1 page) |
19 June 2014 | Appointment of Ms Juliette Marsha Lettman as a secretary (2 pages) |
19 June 2014 | Appointment of Ms Juliette Marsha Lettman as a secretary (2 pages) |
19 June 2014 | Termination of appointment of Michelle Swinbank as a secretary (1 page) |
17 April 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
17 April 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
10 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
9 September 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
9 September 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
5 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (6 pages) |
5 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (6 pages) |
10 September 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
10 September 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
31 January 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (6 pages) |
31 January 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (6 pages) |
9 September 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
9 September 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
1 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (6 pages) |
1 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (6 pages) |
13 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
13 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
25 March 2010 | Appointment of Mr Andrea Fiumana as a director (2 pages) |
25 March 2010 | Appointment of Mr Andrea Fiumana as a director (2 pages) |
24 March 2010 | Termination of appointment of Michelle Ayton as a director (1 page) |
24 March 2010 | Termination of appointment of Michelle Ayton as a director (1 page) |
4 February 2010 | Director's details changed for Lucy Woodley on 1 February 2010 (2 pages) |
4 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (10 pages) |
4 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (10 pages) |
4 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (10 pages) |
4 February 2010 | Director's details changed for Lucy Woodley on 1 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Michelle Ayton on 1 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Michelle Ayton on 1 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Lucy Woodley on 1 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Michelle Ayton on 1 February 2010 (2 pages) |
29 April 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
29 April 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
4 April 2009 | Return made up to 01/02/09; full list of members (8 pages) |
4 April 2009 | Return made up to 01/02/09; full list of members (8 pages) |
3 April 2009 | Registered office changed on 03/04/2009 from park lodge 74 wimbledon park road london SW18 5SH. (1 page) |
3 April 2009 | Director's change of particulars / michelle ayton / 02/04/2009 (1 page) |
3 April 2009 | Registered office changed on 03/04/2009 from park lodge 74 wimbledon park road london SW18 5SH. (1 page) |
3 April 2009 | Director's change of particulars / michelle ayton / 02/04/2009 (1 page) |
31 January 2009 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
31 January 2009 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
8 March 2008 | Return made up to 01/02/08; no change of members (7 pages) |
8 March 2008 | Return made up to 01/02/08; no change of members (7 pages) |
23 April 2007 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
23 April 2007 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
21 April 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
21 April 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
1 April 2007 | New director appointed (2 pages) |
1 April 2007 | New director appointed (2 pages) |
1 April 2007 | Return made up to 01/02/07; full list of members
|
1 April 2007 | Return made up to 01/02/07; full list of members
|
29 March 2006 | New director appointed (2 pages) |
29 March 2006 | Return made up to 01/02/06; full list of members (12 pages) |
29 March 2006 | New director appointed (2 pages) |
29 March 2006 | Director resigned (1 page) |
29 March 2006 | Return made up to 01/02/06; full list of members (12 pages) |
29 March 2006 | Director resigned (1 page) |
28 November 2005 | New secretary appointed (2 pages) |
28 November 2005 | New secretary appointed (2 pages) |
25 August 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
25 August 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
27 April 2005 | Return made up to 01/02/05; full list of members
|
27 April 2005 | Return made up to 01/02/05; full list of members
|
12 August 2004 | Total exemption full accounts made up to 31 December 2003 (11 pages) |
12 August 2004 | Total exemption full accounts made up to 31 December 2003 (11 pages) |
4 March 2004 | Return made up to 01/02/04; change of members (7 pages) |
4 March 2004 | Return made up to 01/02/04; change of members (7 pages) |
21 March 2003 | New director appointed (2 pages) |
21 March 2003 | New director appointed (2 pages) |
12 March 2003 | New director appointed (2 pages) |
12 March 2003 | Director resigned (1 page) |
12 March 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
12 March 2003 | Director resigned (1 page) |
12 March 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
12 March 2003 | New director appointed (2 pages) |
25 February 2003 | Return made up to 01/02/03; no change of members (8 pages) |
25 February 2003 | Return made up to 01/02/03; no change of members (8 pages) |
25 February 2003 | Director resigned (1 page) |
25 February 2003 | Director resigned (1 page) |
30 January 2003 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
30 January 2003 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
18 July 2002 | Return made up to 01/02/01; full list of members
|
18 July 2002 | Return made up to 01/02/01; full list of members
|
1 June 2002 | Director resigned (1 page) |
1 June 2002 | Director resigned (1 page) |
17 January 2002 | New secretary appointed (2 pages) |
17 January 2002 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
17 January 2002 | New director appointed (2 pages) |
17 January 2002 | New secretary appointed (2 pages) |
17 January 2002 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
17 January 2002 | New director appointed (2 pages) |
6 October 2000 | Full accounts made up to 31 December 1999 (9 pages) |
6 October 2000 | Full accounts made up to 31 December 1999 (9 pages) |
2 March 2000 | Director resigned (1 page) |
2 March 2000 | Director resigned (1 page) |
2 March 2000 | New director appointed (2 pages) |
2 March 2000 | Return made up to 01/02/00; full list of members (7 pages) |
2 March 2000 | New director appointed (2 pages) |
2 March 2000 | Return made up to 01/02/00; full list of members (7 pages) |
3 March 1999 | Full accounts made up to 31 December 1998 (9 pages) |
3 March 1999 | Full accounts made up to 31 December 1998 (9 pages) |
25 February 1999 | New director appointed (2 pages) |
25 February 1999 | New director appointed (2 pages) |
16 February 1999 | Return made up to 01/02/99; change of members
|
16 February 1999 | Return made up to 01/02/99; change of members
|
19 March 1998 | Full accounts made up to 31 December 1997 (10 pages) |
19 March 1998 | Full accounts made up to 31 December 1997 (10 pages) |
5 March 1998 | Director resigned (1 page) |
5 March 1998 | Director resigned (1 page) |
16 February 1998 | Return made up to 01/02/98; full list of members (6 pages) |
16 February 1998 | Return made up to 01/02/98; full list of members (6 pages) |
3 October 1997 | Full accounts made up to 31 December 1996 (10 pages) |
3 October 1997 | Full accounts made up to 31 December 1996 (10 pages) |
26 February 1997 | Return made up to 01/02/97; change of members (6 pages) |
26 February 1997 | Return made up to 01/02/97; change of members (6 pages) |
4 April 1996 | Full accounts made up to 31 December 1995 (10 pages) |
4 April 1996 | Full accounts made up to 31 December 1995 (10 pages) |
5 March 1996 | Return made up to 01/02/96; change of members (6 pages) |
5 March 1996 | Return made up to 01/02/96; change of members (6 pages) |
6 April 1995 | Full accounts made up to 31 December 1994 (9 pages) |
6 April 1995 | Full accounts made up to 31 December 1994 (9 pages) |