Company NameMaple Residents Company Limited
Company StatusActive
Company Number01069820
CategoryPrivate Limited Company
Incorporation Date5 September 1972(51 years, 7 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 NameMs Jasmin Jennifer Johnson
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 1992(19 years, 10 months after company formation)
Appointment Duration31 years, 9 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressC/O Prime Property Management, Devonshire House 29
Bromley
BR1 1LT
Director NameMrs Gillian Susan Coles
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2011(38 years, 8 months after company formation)
Appointment Duration12 years, 12 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressC/O Prime Property Management, Devonshire House 29
Bromley
BR1 1LT
Director NameMrs Rose Pulcherie Case
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2016(43 years, 10 months after company formation)
Appointment Duration7 years, 9 months
RoleProperty Investment
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Prime Property Management, Devonshire House 29
Bromley
BR1 1LT
Director NameKaren Lesley Defries
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2017(44 years, 11 months after company formation)
Appointment Duration6 years, 9 months
RoleCustomer Service Administrator
Country of ResidenceEngland
Correspondence AddressC/O Prime Property Management, Devonshire House 29
Bromley
BR1 1LT
Director NameMr Gary James McKale
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2018(45 years, 6 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Prime Property Management, Devonshire House 29
Bromley
BR1 1LT
Director NameMr Nicholas James Evans
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2021(49 years, 2 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDevonshire House Prime Property Management
29/31 Elmfield Road
Bromley
Kent
BR1 1LT
Director NameMr Robert Franklin Witter
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2021(49 years, 3 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPrime Property Management Devonshire House
29-31 Elmfield
Bromley
BR1 1LT
Director NameVivienne Brown
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2022(50 years, 2 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Prime Property Management, Devonshire House 29
Bromley
BR1 1LT
Director NameMs Joanna Jamison Da Silva
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2023(51 years, 1 month after company formation)
Appointment Duration6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Prime Property Management, Devonshire House 29
Bromley
BR1 1LT
Director NameMs Joanna Jameson Da Silva
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2023(51 years, 1 month after company formation)
Appointment Duration6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Prime Property Management, Devonshire House 29
Bromley
BR1 1LT
Director NameMr Stavros Nicolaou
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2024(51 years, 4 months after company formation)
Appointment Duration3 months
RoleGeneral Manager, Ledra Lettings Ltd
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Prime Property Management, Devonshire House 29
Bromley
BR1 1LT
Secretary NamePrime Management (PS) Limited (Corporation)
StatusCurrent
Appointed01 February 2022(49 years, 5 months after company formation)
Appointment Duration2 years, 2 months
Correspondence AddressDevonshire House 29/31 Elmfield Road
Bromley
BR1 1LT
Director NameMr Paul Collins
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1992(19 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 16 September 1994)
RoleChartered Accountant
Correspondence Address19 Maple Court
Canadian Avenue Catford
London
Se6
Director NameMr Geoffrey Goodman
Date of BirthJuly 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1992(19 years, 10 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 24 January 1993)
RoleRetired
Correspondence Address6 Maple Court
Canadian Avenue Catford
London
Se6
Director NameMrs Rhonwen Goodman
Date of BirthApril 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1992(19 years, 10 months after company formation)
Appointment Duration14 years, 10 months (resigned 01 May 2007)
RoleRetired
Correspondence Address6 Maple Court
Canadian Avenue Catford
London
Se6
Director NameMr Michael Patrick Halsey
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1992(19 years, 10 months after company formation)
Appointment Duration8 years, 9 months (resigned 03 April 2001)
RoleBank Clerk
Correspondence Address22 Maple Court
Canadian Avenue Catford
London
SE6 3AY
Director NameMs Clare Harris
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1992(19 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 15 August 1997)
RoleAccounts Clerk
Correspondence Address24 Maple Court
Canadian Avenue Catford
London
Se6
Director NameMr Paul Robert Henderson
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1992(19 years, 10 months after company formation)
Appointment Duration6 years (resigned 24 July 1998)
RoleAccountant
Correspondence Address11 Maple Court
Canadian Avenue Catford
London
Se6
Director NameMr Malcolm Felstead
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1992(19 years, 10 months after company formation)
Appointment Duration20 years, 2 months (resigned 26 September 2012)
RoleRetired
Country of ResidenceEngland
Correspondence Address14 Maple Court
Canadian Avenue Catford
London
SE6 3AY
Director NameMs Cora Abbott
Date of BirthDecember 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1992(19 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 14 February 1997)
RoleRetired
Correspondence Address12 Maple Court
Canadian Avenue Catford
London
Se6
Director NameMs Deborah Ann Betts
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1992(19 years, 10 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 30 April 1993)
RoleBank Worker
Correspondence Address5 Maple Court
Canadian Avenue Catford
London
Se6
Director NameMr Paul Richard Davis
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1992(19 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 06 October 1997)
RoleInformation Officer
Correspondence Address7 Maple Court
Canadian Avenue Catford
London
Se6
Director NameMs Vivienne Alison Brown
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1992(19 years, 10 months after company formation)
Appointment Duration25 years, 8 months (resigned 22 March 2018)
RoleRetired
Country of ResidenceEngland
Correspondence Address17 Maple Court
Canadian Avenue Catford
London
SE6 3AY
Director NameMs Josephine Mary Bond
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1992(19 years, 10 months after company formation)
Appointment Duration6 years, 4 months (resigned 17 November 1998)
RoleInsurance Branch Manager
Correspondence Address15 Maple Court
Canadian Avenue Catford
London
Se6
Director NameMr Simon Jeremy Came
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1992(19 years, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 06 August 1998)
RoleBbc Studio Manager
Correspondence Address1 Maple Court
Canadian Avenue Catford
London
Se6
Secretary NameMr Malcolm Felstead
NationalityBritish
StatusResigned
Appointed06 July 1992(19 years, 10 months after company formation)
Appointment Duration20 years, 5 months (resigned 03 December 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Maple Court
Canadian Avenue Catford
London
SE6 3AY
Director NameJean Harrison
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1993(20 years, 8 months after company formation)
Appointment Duration25 years, 11 months (resigned 28 March 2019)
RoleRetired
Country of ResidenceEngland
Correspondence Address5 Maple Court
Canadian Avenue Catford
London
SE6 3AY
Director NameViolet Florence Hilary Cannon
Date of BirthMarch 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1996(23 years, 6 months after company formation)
Appointment Duration8 years (resigned 26 March 2004)
RoleRetired
Correspondence Address9 Maple Court Canadian Avenue
Catford
London
SE6 3AY
Director NameLilian Maureen Freeman
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1996(23 years, 10 months after company formation)
Appointment Duration7 years, 3 months (resigned 15 October 2003)
RoleHousewife
Correspondence AddressFlat 3 Maple Court
Catford
London
SE6 3AY
Director NameAlan John Freeman
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1996(23 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 07 September 2001)
RoleChartered Quantity Surveyor
Correspondence AddressFlat 3
Maple Court
Catford
London
SE6 3AY
Director NameRita Maureen Flain
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2000(27 years, 10 months after company formation)
Appointment Duration21 years, 8 months (resigned 15 March 2022)
RoleQuality Assurance Controller
Country of ResidenceEngland
Correspondence Address13 Maple Court
Catford
London
SE6 3AY
Director NameMr Brian Cudby
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2002(30 years after company formation)
Appointment Duration16 years, 6 months (resigned 28 March 2019)
RoleProperty Lawyer Manager
Country of ResidenceEngland
Correspondence Address240 Eden Park Avenue
Beckenham
Kent
BR3 3JH
Director NameKaren Lesley Freeman
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2003(31 years, 1 month after company formation)
Appointment Duration13 years, 9 months (resigned 24 July 2017)
RoleCustomer Service Administrator
Country of ResidenceEngland
Correspondence Address75 Downs Hill
Beckenham
Kent
BR3 5HD
Director NameUrsule Edwige Andress Diankela
Date of BirthJune 1968 (Born 55 years ago)
NationalityCongolese
StatusResigned
Appointed06 July 2005(32 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 May 2007)
RoleTax Accountant
Country of ResidenceEngland
Correspondence AddressFlat 12 Maple Court
Canadian Avenue Catford
London
SE6 3AY
Director NameMr Matthew James Fairman
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2016(43 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 04 June 2019)
RoleManager
Country of ResidenceEngland
Correspondence AddressWellesley House Duke Of Wellington Avenue
Royal Arsenal
London
SE18 6SS
Secretary NameKatie Williams Prime Property Management
StatusResigned
Appointed01 January 2022(49 years, 4 months after company formation)
Appointment Duration1 month (resigned 01 February 2022)
RoleCompany Director
Correspondence AddressDevonshire House Elmfield Road
Bromley
Kent
BR1 1LT

Location

Registered AddressC/O Prime Property Management, Devonshire House
29/31 Elmfield Road
Bromley
BR1 1LT
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £10Brian Cudby
4.17%
Ordinary
1 at £10Caroline Muthuri
4.17%
Ordinary
1 at £10Executors Of Estate Of George Thomas Woods
4.17%
Ordinary
1 at £10Executors Of Estate Of Mathias Monteiro
4.17%
Ordinary
1 at £10Gillian Susan Coles
4.17%
Ordinary
1 at £10Grace Marumbeni Witter & Mr Robert Franklin Witter
4.17%
Ordinary
1 at £10Karen Lesley Freeman
4.17%
Ordinary
1 at £10Karen Marie Lawrence
4.17%
Ordinary
1 at £10Melbourne John Lewis
4.17%
Ordinary
1 at £10Mr Ian Michael Taylor & Mrs Evelyn Ravina Taylor
4.17%
Ordinary
1 at £10Mr Malcolm Felstead
4.17%
Ordinary
1 at £10Mr Martin Flaherty & Mrs Kathleen Flaherty
4.17%
Ordinary
1 at £10Mr Sinnarajah Ithayakumar
4.17%
Ordinary
1 at £10Mr William David Taplin
4.17%
Ordinary
1 at £10Mrs Ingrid Erna Rowlands
4.17%
Ordinary
1 at £10Mrs Jean Harrison
4.17%
Ordinary
1 at £10Mrs Rita Maureen Flain & Ms Sally Ann Goold
4.17%
Ordinary
1 at £10Ms Vivienne Alison Brown
4.17%
Ordinary
1 at £10Ursule Edwige Andress Diankela
4.17%
Ordinary
1 at £10Victoria Emenigi Onwufuju
4.17%
Ordinary
-OTHER
16.67%
-

Financials

Year2014
Net Worth£12,246
Cash£6,034
Current Liabilities£6,713

Accounts

Latest Accounts25 March 2023 (1 year ago)
Next Accounts Due25 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End25 March

Returns

Latest Return29 February 2024 (1 month, 2 weeks ago)
Next Return Due14 March 2025 (10 months, 4 weeks from now)

Charges

19 March 1973Delivered on: 9 April 1973
Persons entitled: National Westminster Bank LTD

Classification: Charge without instrument
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 19 & 21 canadian ave catford S.E.6.
Outstanding

Filing History

19 December 2017Micro company accounts made up to 25 March 2017 (2 pages)
11 September 2017Confirmation statement made on 16 July 2017 with updates (5 pages)
24 July 2017Termination of appointment of Rowan Vanessa Kyprios as a director on 24 July 2017 (1 page)
24 July 2017Termination of appointment of Karen Lesley Freeman as a director on 24 July 2017 (1 page)
24 July 2017Appointment of Karen Lesley Defries as a director on 24 July 2017 (2 pages)
24 January 2017Micro company accounts made up to 25 March 2016 (2 pages)
28 July 2016Confirmation statement made on 16 July 2016 with updates (7 pages)
22 July 2016Appointment of Mrs Rose Pulcherie Case as a director (3 pages)
21 July 2016Termination of appointment of William David Taplin as a director on 25 May 2016 (1 page)
21 July 2016Termination of appointment of Sinnarajah Ithayakumar Ithayakumar as a director on 25 May 2016 (1 page)
13 June 2016Appointment of Mr Matthew James Fairman as a director on 11 June 2016 (2 pages)
23 December 2015Micro company accounts made up to 25 March 2015 (2 pages)
11 August 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 240
(21 pages)
22 December 2014Total exemption small company accounts made up to 25 March 2014 (3 pages)
30 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 240
(21 pages)
2 June 2014Termination of appointment of Caroline Muthuri as a director (1 page)
20 December 2013Appointment of Mr Lewis James Mckale as a director (2 pages)
20 December 2013Total exemption small company accounts made up to 25 March 2013 (3 pages)
1 August 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(21 pages)
11 January 2013Total exemption small company accounts made up to 25 March 2012 (4 pages)
13 December 2012Registered office address changed from Flat 14 Maple Court Canadian Avenue Catford London SE6 3AY on 13 December 2012 (2 pages)
13 December 2012Termination of appointment of Malcolm Felstead as a secretary (2 pages)
1 October 2012Termination of appointment of Malcolm Felstead as a director (2 pages)
26 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (23 pages)
20 July 2012Termination of appointment of George Woods as a director (1 page)
21 July 2011Annual return made up to 16 July 2011 with a full list of shareholders (24 pages)
17 June 2011Appointment of Ms Gillian Susan Coles as a director (2 pages)
27 May 2011Total exemption full accounts made up to 25 March 2011 (9 pages)
7 May 2011Termination of appointment of Vanessa Kyprios as a director (1 page)
22 July 2010Annual return made up to 16 July 2010 with a full list of shareholders (24 pages)
22 July 2010Director's details changed for Evelyn Ravina Taylor on 16 July 2010 (2 pages)
21 July 2010Director's details changed for Ursule Edwige Andress Diankela on 16 July 2010 (2 pages)
21 July 2010Director's details changed for Mr Brian Cudby on 16 July 2010 (2 pages)
21 July 2010Director's details changed for Ms Jasmin Jennifer Johnson on 16 July 2010 (2 pages)
21 July 2010Director's details changed for Jean Harrison on 16 July 2010 (2 pages)
21 July 2010Director's details changed for Mr William David Taplin on 16 July 2010 (2 pages)
21 July 2010Director's details changed for Sinnarajah Ithayakumar on 16 July 2010 (2 pages)
21 July 2010Director's details changed for Karen Lesley Freeman on 16 July 2010 (2 pages)
21 July 2010Director's details changed for Ingrid Erna Rowlands on 16 July 2010 (2 pages)
21 July 2010Director's details changed for Vanessa Kyprios on 16 July 2010 (2 pages)
21 July 2010Director's details changed for Ms Caroline Muthuri on 16 July 2010 (2 pages)
21 July 2010Director's details changed for Rita Maureen Flain on 16 July 2010 (2 pages)
21 July 2010Director's details changed for Ian Michael Taylor on 16 July 2010 (2 pages)
29 April 2010Total exemption full accounts made up to 25 March 2010 (9 pages)
21 July 2009Return made up to 16/07/09; full list of members (18 pages)
27 April 2009Full accounts made up to 25 March 2009 (11 pages)
21 July 2008Return made up to 16/07/08; full list of members (18 pages)
16 April 2008Full accounts made up to 25 March 2008 (11 pages)
8 September 2007New director appointed (2 pages)
8 September 2007New director appointed (2 pages)
6 August 2007Return made up to 16/07/07; full list of members (10 pages)
31 July 2007Director resigned (1 page)
30 July 2007Director resigned (1 page)
30 July 2007Director's particulars changed (1 page)
11 June 2007New director appointed (2 pages)
5 June 2007Director resigned (1 page)
5 June 2007Registered office changed on 05/06/07 from: wellesley house duke of wellington avenue royal arsenal london SE18 6SS (1 page)
23 April 2007Full accounts made up to 25 March 2007 (10 pages)
9 August 2006Return made up to 16/07/06; full list of members (17 pages)
3 August 2006New director appointed (2 pages)
27 July 2006Director resigned (1 page)
24 April 2006Full accounts made up to 25 March 2006 (10 pages)
18 October 2005Registered office changed on 18/10/05 from: 62 beresford street woolwich london SE18 6BG (1 page)
11 August 2005Return made up to 16/07/05; full list of members (16 pages)
11 August 2005New director appointed (1 page)
11 August 2005New director appointed (2 pages)
11 August 2005Director's particulars changed (1 page)
20 April 2005Full accounts made up to 25 March 2005 (10 pages)
9 November 2004Return made up to 16/07/04; full list of members (18 pages)
15 June 2004Director resigned (1 page)
15 June 2004Director resigned (1 page)
19 May 2004Return made up to 25/03/04; change of members (16 pages)
21 April 2004Full accounts made up to 25 March 2004 (10 pages)
24 January 2004Director resigned (1 page)
24 January 2004New director appointed (2 pages)
13 January 2004New director appointed (2 pages)
15 August 2003Return made up to 16/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(18 pages)
22 May 2003New director appointed (2 pages)
24 April 2003Full accounts made up to 25 March 2003 (10 pages)
20 August 2002Director resigned (1 page)
20 August 2002Return made up to 16/07/02; no change of members (16 pages)
13 May 2002Full accounts made up to 25 March 2002 (10 pages)
23 August 2001Return made up to 16/07/01; full list of members (14 pages)
20 July 2001New director appointed (2 pages)
10 July 2001Director resigned (1 page)
10 July 2001New director appointed (2 pages)
11 June 2001Full accounts made up to 25 March 2001 (10 pages)
6 November 2000Director resigned (1 page)
16 October 2000New director appointed (2 pages)
16 October 2000Return made up to 16/07/00; no change of members (12 pages)
12 September 2000Director resigned (1 page)
5 July 2000Full accounts made up to 25 March 2000 (10 pages)
24 May 2000Director resigned (1 page)
24 May 2000Director resigned (1 page)
24 May 2000Director resigned (1 page)
10 August 1999Return made up to 16/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
1 July 1999Full accounts made up to 25 March 1999 (10 pages)
11 March 1999Director resigned (1 page)
22 February 1999Director resigned (1 page)
22 February 1999Director resigned (1 page)
22 February 1999New director appointed (2 pages)
22 February 1999New director appointed (2 pages)
23 November 1998New director appointed (2 pages)
1 October 1998Director resigned (1 page)
1 October 1998Director resigned (1 page)
26 August 1998Return made up to 16/07/98; no change of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
29 June 1998Full accounts made up to 25 March 1998 (10 pages)
26 June 1998New director appointed (2 pages)
2 June 1998Director resigned (1 page)
10 October 1997New director appointed (2 pages)
19 September 1997Director resigned (1 page)
19 September 1997Director resigned (1 page)
25 July 1997Return made up to 16/07/97; no change of members (12 pages)
19 June 1997Full accounts made up to 25 March 1997 (10 pages)
29 April 1997Director resigned (1 page)
17 April 1997New director appointed (2 pages)
24 March 1997Director resigned (1 page)
8 September 1996Director resigned (1 page)
28 August 1996New director appointed (2 pages)
21 August 1996New director appointed (2 pages)
21 August 1996New director appointed (2 pages)
28 July 1996Return made up to 16/07/96; full list of members (14 pages)
30 June 1996Full accounts made up to 26 March 1996 (10 pages)
29 April 1996New director appointed (1 page)
29 April 1996Director resigned (2 pages)
17 August 1995Director resigned (2 pages)
5 May 1995Director resigned;new director appointed (2 pages)
5 September 1972Incorporation (11 pages)