Company NameStokenchurch Street Management Co. Limited
DirectorsRodney Frederick Frost and Lydia Bauer
Company StatusActive
Company Number01068331
CategoryPrivate Limited Company
Incorporation Date29 August 1972(51 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Rodney Frederick Frost
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2003(31 years, 2 months after company formation)
Appointment Duration20 years, 6 months
RoleProperty Investor
Country of ResidenceEngland
Correspondence Address15 Penrhyn Road
Kingston Upon Thames
Surrey
KT1 2BZ
Director NameMrs Lydia Bauer
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2010(38 years, 1 month after company formation)
Appointment Duration13 years, 7 months
RoleAccount Manager
Country of ResidenceUnited Kingdom
Correspondence Address15 Penrhyn Road
Kingston Upon Thames
Surrey
KT1 2BZ
Secretary NameGraham Bartholomew Limited (Corporation)
StatusCurrent
Appointed01 August 2005(32 years, 11 months after company formation)
Appointment Duration18 years, 9 months
Correspondence Address15 Penrhyn Road
Kingston Upon Thames
Surrey
KT1 2BZ
Director NameSarah Elizabeth Harcourt-Webster
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(18 years, 8 months after company formation)
Appointment Duration10 years, 1 month (resigned 31 May 2001)
RoleJournalist
Correspondence AddressFlat E
1a Stokenchurch Street
London
SW6 3TS
Director NameJonathan Graham Reid
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(18 years, 8 months after company formation)
Appointment Duration7 years, 10 months (resigned 01 March 1999)
RoleInsurance Broker
Correspondence Address1a Stokenchurch Street
London
SW6 3TS
Director NameMichael Ian Raffan
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(18 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 03 April 1995)
RoleSolicitor
Correspondence Address1a Stokenchurch Street
London
SW6 3TS
Director NameJulian Alexander Laird
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(18 years, 8 months after company formation)
Appointment Duration8 years, 2 months (resigned 18 July 1999)
RoleStockbroking
Correspondence AddressFlat 1d 1a Stokenchurch Street
Fulham
London
SW6 3TS
Secretary NameSarah Elizabeth Harcourt-Webster
NationalityBritish
StatusResigned
Appointed01 May 1991(18 years, 8 months after company formation)
Appointment Duration10 years, 1 month (resigned 31 May 2001)
RoleCompany Director
Correspondence AddressFlat E
1a Stokenchurch Street
London
SW6 3TS
Director NameCarol McColl
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1995(22 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 December 1999)
RoleStaff Nurse
Correspondence AddressFlat C 1a Stokenchurch Street
London
SW6 3TS
Director NameTracy Leigh Kitching
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1999(26 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 22 December 2003)
RoleArt Dealer
Correspondence AddressFlat A
1a Stokenchurch Street
London
SW6 3TS
Director NameRosemary Clare Nixon
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1999(27 years, 4 months after company formation)
Appointment Duration19 years, 1 month (resigned 06 February 2019)
RoleGraphic Designer
Country of ResidenceUnited Kingdom
Correspondence Address15 Penrhyn Road
Kingston Upon Thames
Surrey
KT1 2BZ
Director NameMr Richard Bone
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2000(27 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 October 2003)
RolePolice Officer
Correspondence AddressFlat F, 1a Stokenchurch Street
London
SW6 3TS
Director NameLynda Caroline Conroy
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2000(28 years after company formation)
Appointment Duration3 years, 5 months (resigned 09 February 2004)
RoleSolicitor
Correspondence AddressFlat H
1a Stokenchurch Street
London
SW6 3TS
Secretary NameRosemary Clare Nixon
NationalityBritish
StatusResigned
Appointed31 May 2001(28 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 August 2005)
RoleGraphic Designer
Correspondence AddressFlat C 1a Stokenchurch Street
London
SW6 3TS
Secretary NameAnne Longley
NationalityBritish
StatusResigned
Appointed31 May 2001(28 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 16 January 2004)
RoleOffice Manager
Correspondence AddressFlat D
1a Stokenchurch Street
London
SW6 3TS
Director NameAnne Longley
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2002(29 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 16 January 2004)
RoleOffice Manager
Correspondence AddressFlat D
1a Stokenchurch Street
London
SW6 3TS
Director NameJoe Emans
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2002(29 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 December 2005)
RoleEngineering Consultant
Correspondence AddressFlat E 1a Stokenchurch Street
Fulham
London
SW6 3TS
Director NameDr Maria MacDonald
Date of BirthMay 1941 (Born 83 years ago)
NationalityDutch
StatusResigned
Appointed22 December 2003(31 years, 4 months after company formation)
Appointment Duration10 years, 11 months (resigned 26 November 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address15 Penrhyn Road
Kingston Upon Thames
Surrey
KT1 2BZ
Director NameLydia Elks
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2004(31 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 August 2005)
RoleMidwife
Correspondence AddressFlat D
1a Stokenchurch Street
London
SW6 3TS
Secretary NameLydia Elks
NationalityBritish
StatusResigned
Appointed17 January 2004(31 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 August 2005)
RoleMidwife
Correspondence AddressFlat D
1a Stokenchurch Street
London
SW6 3TS
Director NameLisa Linpower
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2004(31 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 08 September 2006)
RoleNurse
Correspondence AddressFlat H
1a Stokenchurch Street
London
SW6 3TS
Director NameAlia Mary Lampier
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2004(31 years, 8 months after company formation)
Appointment Duration6 years, 7 months (resigned 14 December 2010)
RoleBuilding Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat E
1a Stokenchurch Street
London
SW6 3TS

Location

Registered Address15 Penrhyn Road
Kingston Upon Thames
Surrey
KT1 2BZ
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardGrove
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Dr Maria Macdonald
12.50%
Ordinary
1 at £1Gabriella Morici
12.50%
Ordinary
1 at £1Mr Rodney Frederick Frost
12.50%
Ordinary
1 at £1Mr Thomas Edward Phillips
12.50%
Ordinary
1 at £1Mrs Lydia Bauer
12.50%
Ordinary
1 at £1Ms Helen Louise Buckley
12.50%
Ordinary
1 at £1Ms Lisa Stephanie Linpower
12.50%
Ordinary
1 at £1Ms Rosemary Clare Nixon
12.50%
Ordinary

Financials

Year2014
Net Worth£626

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return1 May 2023 (1 year ago)
Next Return Due15 May 2024 (1 week, 5 days from now)

Filing History

8 May 2023Confirmation statement made on 1 May 2023 with no updates (3 pages)
15 February 2023Micro company accounts made up to 31 August 2022 (3 pages)
31 May 2022Micro company accounts made up to 31 August 2021 (3 pages)
3 May 2022Confirmation statement made on 1 May 2022 with updates (4 pages)
25 May 2021Micro company accounts made up to 31 August 2020 (6 pages)
20 May 2021Confirmation statement made on 1 May 2021 with no updates (3 pages)
11 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
3 March 2020Micro company accounts made up to 31 August 2019 (6 pages)
7 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
18 February 2019Micro company accounts made up to 31 August 2018 (6 pages)
6 February 2019Termination of appointment of Rosemary Clare Nixon as a director on 6 February 2019 (1 page)
22 May 2018Confirmation statement made on 1 May 2018 with updates (4 pages)
19 January 2018Micro company accounts made up to 31 August 2017 (6 pages)
19 January 2018Micro company accounts made up to 31 August 2017 (6 pages)
11 May 2017Confirmation statement made on 1 May 2017 with updates (6 pages)
11 May 2017Confirmation statement made on 1 May 2017 with updates (6 pages)
16 December 2016Total exemption full accounts made up to 31 August 2016 (7 pages)
16 December 2016Total exemption full accounts made up to 31 August 2016 (7 pages)
23 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 8
(5 pages)
23 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 8
(5 pages)
1 December 2015Total exemption full accounts made up to 31 August 2015 (10 pages)
1 December 2015Total exemption full accounts made up to 31 August 2015 (10 pages)
28 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 8
(5 pages)
28 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 8
(5 pages)
28 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 8
(5 pages)
30 March 2015Total exemption full accounts made up to 31 August 2014 (10 pages)
30 March 2015Total exemption full accounts made up to 31 August 2014 (10 pages)
26 November 2014Termination of appointment of Maria Macdonald as a director on 26 November 2014 (1 page)
26 November 2014Termination of appointment of Maria Macdonald as a director on 26 November 2014 (1 page)
28 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 8
(6 pages)
28 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 8
(6 pages)
28 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 8
(6 pages)
27 November 2013Total exemption full accounts made up to 31 August 2013 (10 pages)
27 November 2013Total exemption full accounts made up to 31 August 2013 (10 pages)
28 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (6 pages)
28 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (6 pages)
28 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (6 pages)
10 April 2013Director's details changed for Miss Lydia Elks on 8 April 2013 (2 pages)
10 April 2013Director's details changed for Miss Lydia Elks on 8 April 2013 (2 pages)
10 April 2013Director's details changed for Miss Lydia Elks on 8 April 2013 (2 pages)
11 February 2013Total exemption full accounts made up to 31 August 2012 (10 pages)
11 February 2013Total exemption full accounts made up to 31 August 2012 (10 pages)
14 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (6 pages)
14 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (6 pages)
14 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (6 pages)
19 March 2012Director's details changed for Mr Rodney Frederick Frost on 19 March 2012 (2 pages)
19 March 2012Director's details changed for Dr Maria Macdonald on 19 March 2012 (2 pages)
19 March 2012Director's details changed for Mr Rodney Frederick Frost on 19 March 2012 (2 pages)
19 March 2012Director's details changed for Rosemary Clare Nixon on 19 March 2012 (2 pages)
19 March 2012Director's details changed for Rosemary Clare Nixon on 19 March 2012 (2 pages)
19 March 2012Director's details changed for Dr Maria Macdonald on 19 March 2012 (2 pages)
16 January 2012Total exemption full accounts made up to 31 August 2011 (10 pages)
16 January 2012Total exemption full accounts made up to 31 August 2011 (10 pages)
5 May 2011Termination of appointment of Alia Lampier as a director (1 page)
5 May 2011Termination of appointment of Alia Lampier as a director (1 page)
5 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (7 pages)
5 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (7 pages)
5 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (7 pages)
13 April 2011Total exemption full accounts made up to 31 August 2010 (10 pages)
13 April 2011Total exemption full accounts made up to 31 August 2010 (10 pages)
8 October 2010Appointment of Miss Lydia Elks as a director (2 pages)
8 October 2010Appointment of Miss Lydia Elks as a director (2 pages)
10 May 2010Director's details changed for Rosemary Clare Nixon on 1 May 2010 (2 pages)
10 May 2010Director's details changed for Rosemary Clare Nixon on 1 May 2010 (2 pages)
10 May 2010Director's details changed for Alia Mary Lampier on 1 May 2010 (2 pages)
10 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (8 pages)
10 May 2010Secretary's details changed for Graham Bartholomew Limited on 1 May 2010 (2 pages)
10 May 2010Secretary's details changed for Graham Bartholomew Limited on 1 May 2010 (2 pages)
10 May 2010Director's details changed for Maria Macdonald on 1 May 2010 (2 pages)
10 May 2010Director's details changed for Rosemary Clare Nixon on 1 May 2010 (2 pages)
10 May 2010Director's details changed for Alia Mary Lampier on 1 May 2010 (2 pages)
10 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (8 pages)
10 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (8 pages)
10 May 2010Director's details changed for Alia Mary Lampier on 1 May 2010 (2 pages)
10 May 2010Director's details changed for Maria Macdonald on 1 May 2010 (2 pages)
10 May 2010Director's details changed for Maria Macdonald on 1 May 2010 (2 pages)
10 May 2010Secretary's details changed for Graham Bartholomew Limited on 1 May 2010 (2 pages)
26 April 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
26 April 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
15 June 2009Return made up to 01/05/09; full list of members (7 pages)
15 June 2009Director's change of particulars / maria mccdonald / 01/05/2009 (2 pages)
15 June 2009Director's change of particulars / maria mccdonald / 01/05/2009 (2 pages)
15 June 2009Return made up to 01/05/09; full list of members (7 pages)
12 June 2009Director's change of particulars / rosemary nixon / 01/05/2009 (1 page)
12 June 2009Secretary's change of particulars / graham bartholomew LIMITED / 01/05/2009 (1 page)
12 June 2009Secretary's change of particulars / graham bartholomew LIMITED / 01/05/2009 (1 page)
12 June 2009Location of register of members (1 page)
12 June 2009Location of register of members (1 page)
12 June 2009Director's change of particulars / rosemary nixon / 01/05/2009 (1 page)
7 June 2009Total exemption full accounts made up to 31 August 2008 (10 pages)
7 June 2009Total exemption full accounts made up to 31 August 2008 (10 pages)
4 June 2008Total exemption full accounts made up to 31 August 2007 (10 pages)
4 June 2008Total exemption full accounts made up to 31 August 2007 (10 pages)
20 May 2008Return made up to 01/05/08; full list of members (9 pages)
20 May 2008Return made up to 01/05/08; full list of members (9 pages)
16 May 2007Return made up to 01/05/07; no change of members (8 pages)
16 May 2007Return made up to 01/05/07; no change of members (8 pages)
11 April 2007Total exemption full accounts made up to 31 August 2006 (10 pages)
11 April 2007Total exemption full accounts made up to 31 August 2006 (10 pages)
16 October 2006Director resigned (1 page)
16 October 2006Director resigned (1 page)
22 May 2006Secretary resigned (1 page)
22 May 2006Return made up to 01/05/06; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(11 pages)
22 May 2006Secretary resigned (1 page)
22 May 2006Return made up to 01/05/06; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(11 pages)
9 May 2006Director resigned (1 page)
9 May 2006Director resigned (1 page)
23 February 2006Total exemption full accounts made up to 31 August 2005 (10 pages)
23 February 2006Total exemption full accounts made up to 31 August 2005 (10 pages)
5 September 2005Return made up to 01/05/05; full list of members
  • 363(287) ‐ Registered office changed on 05/09/05
(12 pages)
5 September 2005Secretary resigned (1 page)
5 September 2005New secretary appointed (2 pages)
5 September 2005New secretary appointed (2 pages)
5 September 2005Director resigned (1 page)
5 September 2005Director resigned (1 page)
5 September 2005Secretary resigned (1 page)
5 September 2005Return made up to 01/05/05; full list of members
  • 363(287) ‐ Registered office changed on 05/09/05
(12 pages)
12 July 2005Total exemption full accounts made up to 31 August 2004 (10 pages)
12 July 2005Total exemption full accounts made up to 31 August 2004 (10 pages)
17 June 2005Return made up to 01/05/04; change of members
  • 363(288) ‐ Secretary resigned;director resigned
(11 pages)
17 June 2005Return made up to 01/05/04; change of members
  • 363(288) ‐ Secretary resigned;director resigned
(11 pages)
10 December 2004New director appointed (2 pages)
10 December 2004New director appointed (2 pages)
22 November 2004New director appointed (2 pages)
22 November 2004New director appointed (2 pages)
22 November 2004New director appointed (2 pages)
22 November 2004New director appointed (2 pages)
22 October 2004New director appointed (2 pages)
22 October 2004New director appointed (2 pages)
4 October 2004Total exemption full accounts made up to 31 August 2003 (8 pages)
4 October 2004Total exemption full accounts made up to 31 August 2003 (8 pages)
8 September 2004New director appointed (2 pages)
8 September 2004New director appointed (2 pages)
8 September 2004New secretary appointed (2 pages)
8 September 2004New secretary appointed (2 pages)
29 June 2003Full accounts made up to 31 August 2002 (11 pages)
29 June 2003Full accounts made up to 31 August 2002 (11 pages)
3 June 2003Return made up to 01/05/03; full list of members (11 pages)
3 June 2003Return made up to 01/05/03; full list of members (11 pages)
24 May 2003Registered office changed on 24/05/03 from: nile house nile street brighton BN1 1PH (1 page)
24 May 2003Registered office changed on 24/05/03 from: nile house nile street brighton BN1 1PH (1 page)
19 December 2002New secretary appointed (2 pages)
19 December 2002New secretary appointed (2 pages)
19 December 2002New secretary appointed (2 pages)
19 December 2002New secretary appointed (2 pages)
19 July 2002Full accounts made up to 31 August 2001 (11 pages)
19 July 2002Full accounts made up to 31 August 2001 (11 pages)
16 July 2002Secretary resigned (1 page)
16 July 2002New director appointed (2 pages)
16 July 2002Director resigned (1 page)
16 July 2002Secretary resigned (1 page)
16 July 2002New director appointed (2 pages)
16 July 2002New director appointed (2 pages)
16 July 2002New director appointed (2 pages)
16 July 2002Director resigned (1 page)
3 July 2002Return made up to 01/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
3 July 2002Return made up to 01/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
9 January 2002Return made up to 01/05/01; full list of members (9 pages)
9 January 2002Return made up to 01/05/01; full list of members (9 pages)
5 April 2001Full accounts made up to 31 August 2000 (9 pages)
5 April 2001Full accounts made up to 31 August 2000 (9 pages)
15 January 2001New director appointed (2 pages)
15 January 2001New director appointed (2 pages)
12 May 2000Director resigned (1 page)
12 May 2000Director resigned (1 page)
12 May 2000Return made up to 01/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
12 May 2000Return made up to 01/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
23 March 2000New director appointed (2 pages)
23 March 2000New director appointed (2 pages)
2 February 2000New director appointed (2 pages)
2 February 2000New director appointed (2 pages)
21 December 1999Full accounts made up to 31 August 1999 (9 pages)
21 December 1999Full accounts made up to 31 August 1999 (9 pages)
20 August 1999New director appointed (2 pages)
20 August 1999Director resigned (1 page)
20 August 1999Director resigned (1 page)
20 August 1999New director appointed (2 pages)
16 July 1999Director resigned (1 page)
16 July 1999Return made up to 01/05/99; full list of members (5 pages)
16 July 1999Director resigned (1 page)
16 July 1999Return made up to 01/05/99; full list of members (5 pages)
23 February 1999Full accounts made up to 31 August 1998 (9 pages)
23 February 1999Full accounts made up to 31 August 1998 (9 pages)
27 May 1998Return made up to 01/05/98; full list of members (6 pages)
27 May 1998Return made up to 01/05/98; full list of members (6 pages)
8 May 1998Full accounts made up to 31 August 1997 (8 pages)
8 May 1998Full accounts made up to 31 August 1997 (8 pages)
4 June 1997Return made up to 01/05/97; change of members (6 pages)
4 June 1997Return made up to 01/05/97; change of members (6 pages)
10 February 1997Full accounts made up to 31 August 1996 (8 pages)
10 February 1997Full accounts made up to 31 August 1996 (8 pages)
31 May 1996Return made up to 01/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 May 1996Return made up to 01/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 March 1996Full accounts made up to 31 August 1995 (8 pages)
29 March 1996Full accounts made up to 31 August 1995 (8 pages)
27 June 1995Return made up to 01/05/95; change of members (8 pages)
27 June 1995Return made up to 01/05/95; change of members (8 pages)
4 May 1995Director resigned;new director appointed (2 pages)
4 May 1995Director resigned;new director appointed (2 pages)
4 May 1995Full accounts made up to 31 August 1994 (8 pages)
4 May 1995Full accounts made up to 31 August 1994 (8 pages)
29 August 1972Incorporation (13 pages)
29 August 1972Incorporation (13 pages)