Company NameRanmore Court (Wimbledon) Managements Limited
Company StatusActive
Company Number01078951
CategoryPrivate Limited Company
Incorporation Date27 October 1972(51 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameDr John Laing Roberts
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2014(41 years, 3 months after company formation)
Appointment Duration10 years, 2 months
RoleRetired
Country of ResidenceMauritius
Correspondence Address15 Stoneleigh Crescent
Epsom
KT19 0RT
Director NameMiss Corinne Descroizilles
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2017(44 years, 3 months after company formation)
Appointment Duration7 years, 3 months
RoleFinance Manager
Country of ResidenceEngland
Correspondence Address15 Stoneleigh Crescent
Epsom
KT19 0RT
Director NameMr Jashvantari Balwantrai Joshi
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2022(49 years, 8 months after company formation)
Appointment Duration1 year, 10 months
RoleRetired
Country of ResidenceEngland
Correspondence Address15 Stoneleigh Crescent
Epsom
KT19 0RT
Secretary NameCecpm Limited (Corporation)
StatusCurrent
Appointed31 March 2015(42 years, 5 months after company formation)
Appointment Duration9 years, 1 month
Correspondence Address15 Stoneleigh Crescent
Epsom
KT19 0RT
Director NameGeraldine Mary Ellington
NationalityBritish
StatusResigned
Appointed31 December 1991(19 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 11 December 1997)
RoleChartered Accountant
Correspondence AddressFlat 3 Ranmore Court
101 Worple Road
London
SW20 8HB
Director NameNicholas John Hamilton-Kane
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(19 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 20 December 1993)
RoleLegal Adviser
Correspondence AddressFlat 4
Ranmore Court 101 Worple Road
Wimbledon
London
SW20 8HB
Director NameBeatrice Grace May Roberts
Date of BirthMay 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(19 years, 2 months after company formation)
Appointment Duration12 years, 5 months (resigned 22 June 2004)
RoleRetired
Correspondence Address5 Ranmore Court
101 Worple Road Wimbledon
London
SW20 8HB
Secretary NameNicholas John Hamilton-Kane
NationalityBritish
StatusResigned
Appointed31 December 1991(19 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 20 December 1993)
RoleCompany Director
Correspondence AddressFlat 4
Ranmore Court 101 Worple Road
Wimbledon
London
SW20 8HB
Director NameSusanna Jane Girling
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1992(20 years after company formation)
Appointment Duration2 years, 2 months (resigned 18 January 1995)
RoleRetail Manager/Buyer
Correspondence Address12 Ranmore Court
101 Worple Road Wimbledon
London
SW20 8HB
Director NameHazel Watson
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1993(21 years, 1 month after company formation)
Appointment Duration8 years, 11 months (resigned 15 November 2002)
RoleResearch Assistant
Correspondence Address1 Ranmore Court
101 Worple Road Wimbledon
London
SW20 8HB
Secretary NameSusanna Jane Girling
NationalityBritish
StatusResigned
Appointed20 December 1993(21 years, 1 month after company formation)
Appointment Duration1 year (resigned 18 January 1995)
RoleRetail Manager/Buyer
Correspondence Address12 Ranmore Court
101 Worple Road Wimbledon
London
SW20 8HB
Director NameJoan Long
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1995(22 years, 2 months after company formation)
Appointment Duration18 years, 10 months (resigned 01 December 2013)
RoleRetired Research Technician
Country of ResidenceUnited Kingdom
Correspondence Address8 Ranmore Court
101 Worple Road
London
SW20 8HB
Secretary NameJoan Long
NationalityBritish
StatusResigned
Appointed18 January 1995(22 years, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 27 November 2000)
RoleRetired Research Technician
Country of ResidenceUnited Kingdom
Correspondence Address8 Ranmore Court
101 Worple Road
London
SW20 8HB
Director NameMichael Newton
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2000(28 years, 1 month after company formation)
Appointment Duration1 year (resigned 05 December 2001)
RoleCompany Director
Correspondence Address9 Ranmore Court
101 Worple Road
London
SW20 8HB
Secretary NameMr Andrew John Corden
NationalityBritish
StatusResigned
Appointed27 November 2000(28 years, 1 month after company formation)
Appointment Duration14 years, 4 months (resigned 31 March 2015)
RoleProperty Manager
Country of ResidenceEngland
Correspondence AddressCavendish House Cavendish Avenue
New Malden
Surrey
KT3 6QQ
Director NameLaurence George Singleton
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2002(29 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 20 October 2003)
RoleIT Consultant
Correspondence AddressFlat 1 Ranmore Court
101 Worple Road Wimbledon
London
SW20 8HB
Director NameDr Anila George
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2004(31 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 07 August 2006)
RoleClinical Psychologist
Correspondence Address9 Ranmore Court
101 Worple Road Wimbledon
London
SW20 8HB
Director NameMr Malcolm John Rafferty
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2004(32 years after company formation)
Appointment Duration17 years, 4 months (resigned 04 April 2022)
RoleTeacher
Country of ResidenceEngland
Correspondence Address44 Kenley Road
Wimbledon
London
SW19 3JQ
Director NameClara Patricia Westlake
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2005(33 years, 1 month after company formation)
Appointment Duration7 years, 9 months (resigned 25 September 2013)
RoleProperty Analyst
Country of ResidenceUnited Kingdom
Correspondence Address6 Ranmore Court
101 Worple Road
London
SW20 8HB
Director NameIsolda Montero
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2005(33 years, 1 month after company formation)
Appointment Duration8 years, 5 months (resigned 12 May 2014)
RoleTranslator Interpreter
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 Ranmore Court
101 Worple Road Wimbledon
London
SW20 8HB
Director NameJulie Gault
Date of BirthNovember 1972 (Born 51 years ago)
NationalityIrish
StatusResigned
Appointed01 December 2005(33 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 19 February 2008)
RoleIT Consultant
Correspondence AddressFlat 1 Ranmore Court
101 Worple Road
London
SW20 8HB
Director NameJulie Gault
Date of BirthNovember 1972 (Born 51 years ago)
NationalityIrish
StatusResigned
Appointed01 December 2005(33 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 19 February 2008)
RoleIT Consultant
Correspondence AddressFlat 1 Ranmore Court
101 Worple Road
London
SW20 8HB
Director NameMr Michael Warren
Date of BirthApril 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2023(50 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 29 August 2023)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address62 Lamport Close
London
SE18 5PZ

Location

Registered Address15 Stoneleigh Crescent
Epsom
KT19 0RT
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardAuriol
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Aleyamma Elizabeth George
6.67%
Ordinary
1 at £1Anthony Martin Murphy & Diane Sylvia Murphy
6.67%
Ordinary
1 at £1Bahman Hafizi
6.67%
Ordinary
1 at £1Carol Jacqueline Mchale
6.67%
Ordinary
1 at £1Christopher Dunning
6.67%
Ordinary
1 at £1Executors Of Joan Long
6.67%
Ordinary
1 at £1Fiona Rafferty & Malcolm John Rafferty
6.67%
Ordinary
1 at £1J.t.p. Joshi
6.67%
Ordinary
1 at £1John L. Roberts
6.67%
Ordinary
1 at £1Natalie Ariane Hafizi-marianovich
6.67%
Ordinary
1 at £1Parvis Damji
6.67%
Ordinary
1 at £1Robert Edward Britton & Jane Elizabeth Britton
6.67%
Ordinary
1 at £1Simon Whitfield Greenwell
6.67%
Ordinary
2 at £1Richard James Ladmore & Jane Marjori Moorman
13.33%
Ordinary

Financials

Year2014
Turnover£18,750
Gross Profit-£1,235
Net Worth£12,829
Cash£14,489
Current Liabilities£26,104

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Filing History

22 February 2024Total exemption full accounts made up to 31 March 2023 (6 pages)
2 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
8 December 2023Director's details changed for Mr Jashvantari Balwantrai Joshi on 29 August 2023 (2 pages)
8 December 2023Registered office address changed from 62 Lamport Close London SE18 5PZ to 15 Stoneleigh Crescent Epsom KT19 0RT on 8 December 2023 (1 page)
8 December 2023Director's details changed for Miss Corinne Descroizilles on 29 August 2023 (2 pages)
8 December 2023Termination of appointment of Michael Warren as a director on 29 August 2023 (1 page)
29 August 2023Appointment of Mr Michael Warren as a director on 29 August 2023 (2 pages)
17 August 2023Registered office address changed from 15 Stoneleigh Crescent Epsom KT19 0RT England to 62 Lamport Close London SE18 5PZ on 17 August 2023 (2 pages)
15 March 2023Total exemption full accounts made up to 31 March 2022 (9 pages)
3 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
15 June 2022Appointment of Mr Jashvantari Balwantrai Joshi as a director on 14 June 2022 (2 pages)
4 April 2022Termination of appointment of Malcolm John Rafferty as a director on 4 April 2022 (1 page)
5 January 2022Confirmation statement made on 31 December 2021 with updates (5 pages)
14 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
4 March 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
4 January 2021Confirmation statement made on 31 December 2020 with updates (5 pages)
16 June 2020Registered office address changed from Cavendish House Cavendish Avenue New Malden Surrey KT3 6QQ to 15 Stoneleigh Crescent Epsom KT19 0RT on 16 June 2020 (1 page)
16 June 2020Secretary's details changed for Cecpm Limited on 16 June 2020 (1 page)
8 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
20 November 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
7 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
7 November 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
8 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
8 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
29 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
29 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
17 January 2017Appointment of Miss Corinne Descroizilles as a director on 16 January 2017 (2 pages)
17 January 2017Appointment of Miss Corinne Descroizilles as a director on 16 January 2017 (2 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
9 November 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
9 November 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 15
(7 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 15
(7 pages)
1 December 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
1 December 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
15 September 2015Appointment of Cecpm Limited as a secretary on 31 March 2015 (2 pages)
15 September 2015Appointment of Cecpm Limited as a secretary on 31 March 2015 (2 pages)
15 September 2015Termination of appointment of Andrew John Corden as a secretary on 31 March 2015 (1 page)
15 September 2015Termination of appointment of Andrew John Corden as a secretary on 31 March 2015 (1 page)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 15
(6 pages)
5 January 2015Secretary's details changed for Andrew John Corden on 1 December 2014 (1 page)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 15
(6 pages)
5 January 2015Secretary's details changed for Andrew John Corden on 1 December 2014 (1 page)
5 January 2015Secretary's details changed for Andrew John Corden on 1 December 2014 (1 page)
22 December 2014Total exemption full accounts made up to 31 March 2014 (8 pages)
22 December 2014Total exemption full accounts made up to 31 March 2014 (8 pages)
28 August 2014Termination of appointment of Isolda Montero as a director on 12 May 2014 (1 page)
28 August 2014Termination of appointment of Isolda Montero as a director on 12 May 2014 (1 page)
7 February 2014Appointment of Dr John Laing Roberts as a director (2 pages)
7 February 2014Appointment of Dr John Laing Roberts as a director (2 pages)
6 January 2014Termination of appointment of Clara Westlake as a director (1 page)
6 January 2014Termination of appointment of Joan Long as a director (1 page)
6 January 2014Termination of appointment of Clara Westlake as a director (1 page)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 15
(7 pages)
6 January 2014Termination of appointment of Joan Long as a director (1 page)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 15
(7 pages)
9 December 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
9 December 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
21 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (8 pages)
21 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (8 pages)
23 October 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
23 October 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (9 pages)
5 January 2012Director's details changed for Isolda Montero on 1 December 2011 (2 pages)
5 January 2012Director's details changed for Clara Patricia Westlake on 1 December 2011 (2 pages)
5 January 2012Director's details changed for Isolda Montero on 1 December 2011 (2 pages)
5 January 2012Director's details changed for Clara Patricia Westlake on 1 December 2011 (2 pages)
5 January 2012Director's details changed for Clara Patricia Westlake on 1 December 2011 (2 pages)
5 January 2012Director's details changed for Isolda Montero on 1 December 2011 (2 pages)
5 January 2012Director's details changed for Joan Long on 1 December 2011 (2 pages)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (9 pages)
5 January 2012Director's details changed for Joan Long on 1 December 2011 (2 pages)
5 January 2012Director's details changed for Joan Long on 1 December 2011 (2 pages)
19 December 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
19 December 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
21 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (17 pages)
21 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (17 pages)
15 December 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
15 December 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
4 March 2010Registered office address changed from 4 St. Mark's Place Wimbledon London SW19 7ND on 4 March 2010 (2 pages)
4 March 2010Registered office address changed from 4 St. Mark's Place Wimbledon London SW19 7ND on 4 March 2010 (2 pages)
4 March 2010Registered office address changed from 4 St. Mark's Place Wimbledon London SW19 7ND on 4 March 2010 (2 pages)
3 February 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
3 February 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
14 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (17 pages)
14 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (17 pages)
4 September 2009Registered office changed on 04/09/2009 from 122 motspur park new malden surrey KT3 6PF (1 page)
4 September 2009Registered office changed on 04/09/2009 from 122 motspur park new malden surrey KT3 6PF (1 page)
2 February 2009Return made up to 31/12/08; full list of members (7 pages)
2 February 2009Return made up to 31/12/08; full list of members (7 pages)
16 January 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
16 January 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
20 February 2008Return made up to 31/12/07; full list of members (11 pages)
20 February 2008Director resigned (1 page)
20 February 2008Director resigned (1 page)
20 February 2008Return made up to 31/12/07; full list of members (11 pages)
24 January 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
24 January 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
24 January 2007Return made up to 31/12/06; full list of members (13 pages)
24 January 2007Return made up to 31/12/06; full list of members (13 pages)
15 September 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
15 September 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
15 August 2006Director resigned (1 page)
15 August 2006Director resigned (1 page)
27 January 2006Return made up to 31/12/05; full list of members (13 pages)
27 January 2006Return made up to 31/12/05; full list of members (13 pages)
5 January 2006New director appointed (2 pages)
5 January 2006New director appointed (2 pages)
3 January 2006New director appointed (2 pages)
3 January 2006New director appointed (2 pages)
28 December 2005New director appointed (2 pages)
28 December 2005New director appointed (2 pages)
31 August 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
31 August 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
31 January 2005Return made up to 31/12/04; full list of members (13 pages)
31 January 2005Return made up to 31/12/04; full list of members (13 pages)
11 January 2005New director appointed (2 pages)
11 January 2005New director appointed (2 pages)
30 December 2004Director resigned (1 page)
30 December 2004Director resigned (1 page)
28 October 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
28 October 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
9 July 2004New director appointed (2 pages)
9 July 2004New director appointed (2 pages)
29 June 2004Director resigned (1 page)
29 June 2004Director resigned (1 page)
24 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(13 pages)
24 January 2004Registered office changed on 24/01/04 from: 3 consfield avenue new malden surrey KT3 6HB (1 page)
24 January 2004Registered office changed on 24/01/04 from: 3 consfield avenue new malden surrey KT3 6HB (1 page)
24 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(13 pages)
19 January 2004Director resigned (1 page)
19 January 2004Director resigned (1 page)
19 January 2004New director appointed (1 page)
19 January 2004New director appointed (1 page)
27 October 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
27 October 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
24 February 2003New director appointed (2 pages)
24 February 2003New director appointed (2 pages)
29 January 2003Return made up to 31/12/02; full list of members (12 pages)
29 January 2003Director resigned (1 page)
29 January 2003Return made up to 31/12/02; full list of members (12 pages)
29 January 2003Director resigned (1 page)
6 November 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
6 November 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
23 January 2002Director resigned (1 page)
23 January 2002Director resigned (1 page)
16 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
16 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
30 October 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
30 October 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
10 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 10/01/01
(11 pages)
10 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 10/01/01
(11 pages)
13 December 2000Registered office changed on 13/12/00 from: 8 ranmore court 101 worple road wimbledon london SW20 8HB (1 page)
13 December 2000Full accounts made up to 31 March 2000 (8 pages)
13 December 2000New director appointed (2 pages)
13 December 2000Secretary resigned (1 page)
13 December 2000New secretary appointed (2 pages)
13 December 2000Full accounts made up to 31 March 2000 (8 pages)
13 December 2000New director appointed (2 pages)
13 December 2000Secretary resigned (1 page)
13 December 2000New secretary appointed (2 pages)
13 December 2000Registered office changed on 13/12/00 from: 8 ranmore court 101 worple road wimbledon london SW20 8HB (1 page)
13 January 2000Return made up to 31/12/99; full list of members (11 pages)
13 January 2000Return made up to 31/12/99; full list of members (11 pages)
3 November 1999Full accounts made up to 31 March 1999 (6 pages)
3 November 1999Full accounts made up to 31 March 1999 (6 pages)
15 January 1999Return made up to 31/12/98; full list of members (6 pages)
15 January 1999Return made up to 31/12/98; full list of members (6 pages)
10 December 1998Full accounts made up to 31 March 1998 (8 pages)
10 December 1998Full accounts made up to 31 March 1998 (8 pages)
12 January 1998Return made up to 31/12/97; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
12 January 1998Return made up to 31/12/97; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
29 December 1997Full accounts made up to 31 March 1997 (8 pages)
29 December 1997Full accounts made up to 31 March 1997 (8 pages)
14 January 1997Full accounts made up to 31 March 1996 (8 pages)
14 January 1997Full accounts made up to 31 March 1996 (8 pages)
8 January 1997Return made up to 31/12/96; full list of members (6 pages)
8 January 1997Return made up to 31/12/96; full list of members (6 pages)
18 January 1996Return made up to 31/12/95; full list of members (6 pages)
18 January 1996Return made up to 31/12/95; full list of members (6 pages)