Company NameBroadfields Avenue Residents (Edgware) Limited
Company StatusActive
Company Number01104808
CategoryPrivate Limited Company
Incorporation Date28 March 1973(51 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Secretary NameMr Mark David Faerber
NationalityBritish
StatusCurrent
Appointed06 September 2005(32 years, 5 months after company formation)
Appointment Duration18 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Melrose Avenue
Borehamwood
Hertfordshire
WD6 2BH
Director NameMr Murray Paul Finesilver
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2019(46 years, 9 months after company formation)
Appointment Duration4 years, 4 months
RoleRetired Accountant
Country of ResidenceEngland
Correspondence Address19 Melrose Avenue
Borehamwood
WD6 2BH
Director NameMrs Rosamund Steinberg
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2022(49 years, 5 months after company formation)
Appointment Duration1 year, 8 months
RoleRetired Teacher
Country of ResidenceEngland
Correspondence Address19 Melrose Avenue
Borehamwood
WD6 2BH
Director NameMrs Valerie Silver
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2024(50 years, 9 months after company formation)
Appointment Duration3 months, 1 week
RoleRetired
Country of ResidenceEngland
Correspondence Address19 Melrose Avenue
Borehamwood
WD6 2BH
Director NameMr Morris James Stodel
Date of BirthJuly 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(18 years, 9 months after company formation)
Appointment Duration15 years, 3 months (resigned 14 April 2007)
RoleClerical
Correspondence AddressFlat 2 Broadfields Heights
Broadfields Avenue
Edgware
Middlesex
HA8 8PF
Director NameMr Laurence Valentine
Date of BirthMay 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(18 years, 9 months after company formation)
Appointment Duration15 years, 5 months (resigned 12 June 2007)
RoleRetired
Correspondence Address23 Broadfields Heights
Broadfileds Avenue
Edgware
Middlesex
HA8 8PF
Director NameMr Stanley Statt
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(18 years, 9 months after company formation)
Appointment Duration13 years, 8 months (resigned 06 September 2005)
RoleChartered Engineer
Correspondence Address24 Broadfields Heights
Broadfields Avenue
Edgware
Middx
HA8 8PF
Director NameEna Rosaline Rabin
Date of BirthJanuary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(18 years, 9 months after company formation)
Appointment Duration11 months (resigned 30 November 1992)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address12 Broadfields Heights
Edgware
Middlesex
HA8 8PF
Director NameMr Maurice Abrahams
Date of BirthAugust 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(18 years, 9 months after company formation)
Appointment Duration9 years, 3 months (resigned 12 April 2001)
RoleRetired
Correspondence AddressFlat 16 Broadfields Heights
Broadfields Avenue
Edgware
Middlesex
HA8 8PF
Secretary NameMr Maurice Abrahams
NationalityBritish
StatusResigned
Appointed31 December 1991(18 years, 9 months after company formation)
Appointment Duration9 years, 3 months (resigned 12 April 2001)
RoleCompany Director
Correspondence AddressFlat 16 Broadfields Heights
Broadfields Avenue
Edgware
Middlesex
HA8 8PF
Director NameStanley Lionel Kaye
Date of BirthMarch 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1998(25 years after company formation)
Appointment Duration7 years, 5 months (resigned 06 September 2005)
RoleRetired
Correspondence Address8 Broadfields Heights
Broadfields Avenue
Edgware
Middlesex
HA8 8PF
Secretary NameStanley Lionel Kaye
NationalityBritish
StatusResigned
Appointed12 April 2001(28 years after company formation)
Appointment Duration4 years, 9 months (resigned 19 January 2006)
RoleCompany Director
Correspondence Address8 Broadfields Heights
Broadfields Avenue
Edgware
Middlesex
HA8 8PF
Director NameMr Brian Anthony Berman
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish Israeli
StatusResigned
Appointed19 November 2001(28 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 18 May 2004)
RoleChartered Accountant
Correspondence Address20 Broadfields Heights
Broadfields Avenue
Edgware
Middlesex
HA8 8PF
Director NameBasil Davis
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2001(28 years, 8 months after company formation)
Appointment Duration18 years, 1 month (resigned 16 December 2019)
RoleInsurance Agent
Country of ResidenceEngland
Correspondence Address13 Broadfields Heights
Broadfields Avenue
Edgware
Middlesex
HA8 8PF
Director NameNorman James Morris
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2005(32 years, 5 months after company formation)
Appointment Duration18 years, 4 months (resigned 09 January 2024)
RoleRetired
Country of ResidenceEngland
Correspondence Address11 Broadfields Heights
Broadfields Avenue
Edgware
Middlesex
HA8 8PF
Director NameMr Lawrence Valentine
Date of BirthMay 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2010(36 years, 9 months after company formation)
Appointment Duration7 years, 3 months (resigned 22 April 2017)
RoleRetired
Country of ResidenceEngland
Correspondence Address19 Melrose Avenue
Borehamwood
Hertfordshire
WD6 2BH
Director NameMrs Ann Jayson
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2016(43 years, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 13 June 2022)
RoleRetired
Country of ResidenceEngland
Correspondence Address19 Melrose Avenue
Borehamwood
WD6 2BH
Director NameMrs Valerie Silver
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2016(43 years, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 13 June 2022)
RoleRetired
Country of ResidenceEngland
Correspondence Address19 Melrose Avenue
Borehamwood
WD6 2BH
Director NameMrs Patricia Restan
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2019(46 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 13 June 2022)
RoleRetired
Country of ResidenceEngland
Correspondence Address19 Melrose Avenue
Borehamwood
WD6 2BH
Director NameBroadfields Avenue Residents (Edgware) Limited (Corporation)
StatusResigned
Appointed12 January 2009(35 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 29 December 2011)
Correspondence AddressBroadfields Heights Broadfields Avenue
Edgware
Middlesex
HA8 8PF

Location

Registered Address19 Melrose Avenue
Borehamwood
WD6 2BH
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Anita R. Cornbloom
4.17%
Ordinary
1 at £1Anne Jayson
4.17%
Ordinary
1 at £1Barry Kitsberg
4.17%
Ordinary
1 at £1Basil Davis
4.17%
Ordinary
1 at £1Enid Benjamin
4.17%
Ordinary
1 at £1Francis Levene
4.17%
Ordinary
1 at £1Gillian Phyllis Ryness
4.17%
Ordinary
1 at £1Giuseppe Labella
4.17%
Ordinary
1 at £1Greta Kurrant
4.17%
Ordinary
1 at £1Harakchand Malde
4.17%
Ordinary
1 at £1Howard Schlagman & Peter Schlagman & Sharon Rabin Schlagman
4.17%
Ordinary
1 at £1Katy Khazal
4.17%
Ordinary
1 at £1Mathilda Morhaim
4.17%
Ordinary
1 at £1Morris J. Stodel
4.17%
Ordinary
1 at £1Newman
4.17%
Ordinary
1 at £1Norman J. Morris
4.17%
Ordinary
1 at £1Rita Chadwick
4.17%
Ordinary
1 at £1Sonia Moses
4.17%
Ordinary
1 at £1Stanley Kaye
4.17%
Ordinary
1 at £1Zvi Silver
4.17%
Ordinary
-OTHER
16.67%
-

Accounts

Latest Accounts24 June 2023 (10 months ago)
Next Accounts Due24 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End24 June

Returns

Latest Return21 December 2023 (4 months ago)
Next Return Due4 January 2025 (8 months, 2 weeks from now)

Filing History

21 December 2023Confirmation statement made on 21 December 2023 with no updates (3 pages)
14 September 2023Micro company accounts made up to 24 June 2023 (5 pages)
13 March 2023Micro company accounts made up to 24 June 2022 (5 pages)
21 December 2022Confirmation statement made on 21 December 2022 with no updates (3 pages)
21 August 2022Appointment of Mrs Rosamund Steinberg as a director on 21 August 2022 (2 pages)
25 July 2022Termination of appointment of Valerie Silver as a director on 13 June 2022 (1 page)
25 July 2022Termination of appointment of Ann Jayson as a director on 13 June 2022 (1 page)
25 July 2022Termination of appointment of Patricia Restan as a director on 13 June 2022 (1 page)
21 December 2021Confirmation statement made on 21 December 2021 with updates (5 pages)
22 November 2021Micro company accounts made up to 24 June 2021 (5 pages)
14 May 2021Second filing of Confirmation Statement dated 21 December 2020 (4 pages)
21 December 2020Confirmation statement made on 21 December 2020 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 14/05/21
(6 pages)
21 December 2020Confirmation statement made on 21 December 2020 with updates (5 pages)
17 November 2020Registered office address changed from P O Box 810 19 Melrose Avenue Borehamwood Hertfordshire WD6 2BH United Kingdom to 19 Melrose Avenue Borehamwood WD6 2BH on 17 November 2020 (1 page)
2 October 2020Micro company accounts made up to 24 June 2020 (5 pages)
22 September 2020Registered office address changed from PO Box 810 19 19 Melrose Avenue Borehamwood Hertfordshire WD6 2BH United Kingdom to P O Box 810 19 Melrose Avenue Borehamwood Hertfordshire WD6 2BH on 22 September 2020 (1 page)
10 September 2020Registered office address changed from C/O M F Management Suite D Deneway House Darkes Lane Potters Bar Hertfordshire EN6 1AQ to PO Box 810 19 19 Melrose Avenue Borehamwood Hertfordshire WD6 2BH on 10 September 2020 (1 page)
10 September 2020Appointment of Mr Murray Paul Finesilver as a director on 16 December 2019 (2 pages)
20 February 2020Accounts for a dormant company made up to 24 June 2019 (7 pages)
6 February 2020Appointment of Mrs Patricia Restan as a director on 16 December 2019 (2 pages)
24 December 2019Termination of appointment of Basil Davis as a director on 16 December 2019 (1 page)
23 December 2019Confirmation statement made on 21 December 2019 with no updates (3 pages)
7 February 2019Micro company accounts made up to 24 June 2018 (4 pages)
21 December 2018Confirmation statement made on 21 December 2018 with updates (5 pages)
27 December 2017Confirmation statement made on 27 December 2017 with updates (5 pages)
14 November 2017Micro company accounts made up to 24 June 2017 (4 pages)
14 November 2017Micro company accounts made up to 24 June 2017 (4 pages)
24 May 2017Termination of appointment of a director (1 page)
24 May 2017Termination of appointment of a director (1 page)
22 May 2017Termination of appointment of Lawrence Valentine as a director on 22 April 2017 (1 page)
22 May 2017Termination of appointment of Lawrence Valentine as a director on 22 April 2017 (1 page)
16 March 2017Appointment of Mrs Ann Jayson as a director on 7 November 2016 (2 pages)
16 March 2017Appointment of Mrs Valerie Silver as a director on 7 November 2016 (2 pages)
16 March 2017Appointment of Mrs Ann Jayson as a director on 7 November 2016 (2 pages)
16 March 2017Appointment of Mrs Valerie Silver as a director on 7 November 2016 (2 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
25 November 2016Accounts for a dormant company made up to 24 June 2016 (6 pages)
25 November 2016Accounts for a dormant company made up to 24 June 2016 (6 pages)
1 March 2016Total exemption full accounts made up to 24 June 2015 (6 pages)
1 March 2016Total exemption full accounts made up to 24 June 2015 (6 pages)
11 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 24
(8 pages)
11 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 24
(8 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 24
(9 pages)
5 January 2015Register(s) moved to registered office address C/O M F Management Suite D Deneway House Darkes Lane Potters Bar Hertfordshire EN6 1AQ (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 24
(9 pages)
5 January 2015Register(s) moved to registered office address C/O M F Management Suite D Deneway House Darkes Lane Potters Bar Hertfordshire EN6 1AQ (1 page)
30 October 2014Accounts for a dormant company made up to 24 June 2014 (6 pages)
30 October 2014Accounts for a dormant company made up to 24 June 2014 (6 pages)
14 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 24
(9 pages)
14 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 24
(9 pages)
19 December 2013Accounts for a dormant company made up to 24 June 2013 (7 pages)
19 December 2013Accounts for a dormant company made up to 24 June 2013 (7 pages)
14 January 2013Total exemption small company accounts made up to 24 June 2012 (4 pages)
14 January 2013Total exemption small company accounts made up to 24 June 2012 (4 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (9 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (9 pages)
10 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (9 pages)
10 January 2012Termination of appointment of Broadfields Avenue Residents (Edgware) Limited as a director (1 page)
10 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (9 pages)
10 January 2012Termination of appointment of Broadfields Avenue Residents (Edgware) Limited as a director (1 page)
24 November 2011Accounts for a dormant company made up to 24 June 2011 (8 pages)
24 November 2011Accounts for a dormant company made up to 24 June 2011 (8 pages)
12 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (9 pages)
12 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (9 pages)
11 January 2011Appointment of Mr Lawrence Valentine as a director (2 pages)
11 January 2011Registered office address changed from 19 Melrose Avenue Borehamwood Hertfordshire WD6 2BH on 11 January 2011 (1 page)
11 January 2011Appointment of Mr Lawrence Valentine as a director (2 pages)
11 January 2011Registered office address changed from 19 Melrose Avenue Borehamwood Hertfordshire WD6 2BH on 11 January 2011 (1 page)
19 October 2010Accounts for a dormant company made up to 24 June 2010 (8 pages)
19 October 2010Accounts for a dormant company made up to 24 June 2010 (8 pages)
7 January 2010Director's details changed for Norman James Morris on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Basil Davis on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Basil Davis on 7 January 2010 (2 pages)
7 January 2010Register(s) moved to registered inspection location (1 page)
7 January 2010Director's details changed for Norman James Morris on 7 January 2010 (2 pages)
7 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (12 pages)
7 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (12 pages)
7 January 2010Director's details changed for Norman James Morris on 7 January 2010 (2 pages)
7 January 2010Appointment of Broadfields Avenue Residents (Edgware) Limited as a director (1 page)
7 January 2010Appointment of Broadfields Avenue Residents (Edgware) Limited as a director (1 page)
7 January 2010Director's details changed for Basil Davis on 7 January 2010 (2 pages)
7 January 2010Register inspection address has been changed (1 page)
7 January 2010Register(s) moved to registered inspection location (1 page)
7 January 2010Register inspection address has been changed (1 page)
15 October 2009Total exemption small company accounts made up to 24 June 2009 (5 pages)
15 October 2009Total exemption small company accounts made up to 24 June 2009 (5 pages)
2 January 2009Return made up to 31/12/08; full list of members (11 pages)
2 January 2009Return made up to 31/12/08; full list of members (11 pages)
27 December 2008Total exemption small company accounts made up to 24 June 2008 (4 pages)
27 December 2008Total exemption small company accounts made up to 24 June 2008 (4 pages)
18 January 2008Return made up to 31/12/07; full list of members (7 pages)
18 January 2008Return made up to 31/12/07; full list of members (7 pages)
12 December 2007Total exemption full accounts made up to 24 June 2007 (14 pages)
12 December 2007Total exemption full accounts made up to 24 June 2007 (14 pages)
9 July 2007Director resigned (1 page)
9 July 2007Director resigned (1 page)
9 July 2007Director resigned (1 page)
9 July 2007Director resigned (1 page)
9 January 2007Return made up to 31/12/06; change of members
  • 363(288) ‐ Secretary resigned
(8 pages)
9 January 2007Return made up to 31/12/06; change of members
  • 363(288) ‐ Secretary resigned
(8 pages)
9 January 2007Total exemption small company accounts made up to 24 June 2006 (5 pages)
9 January 2007Total exemption small company accounts made up to 24 June 2006 (5 pages)
31 January 2006Total exemption full accounts made up to 24 June 2005 (13 pages)
31 January 2006Total exemption full accounts made up to 24 June 2005 (13 pages)
18 January 2006Return made up to 31/12/05; full list of members (13 pages)
18 January 2006Return made up to 31/12/05; full list of members (13 pages)
29 September 2005Director resigned (1 page)
29 September 2005Director resigned (1 page)
29 September 2005Registered office changed on 29/09/05 from: flat 8 broadfields heights broadfields avenue edgware middlesex HA8 8PF (1 page)
29 September 2005New secretary appointed (2 pages)
29 September 2005Director resigned (1 page)
29 September 2005Director resigned (1 page)
29 September 2005New director appointed (2 pages)
29 September 2005New secretary appointed (2 pages)
29 September 2005New director appointed (2 pages)
29 September 2005Registered office changed on 29/09/05 from: flat 8 broadfields heights broadfields avenue edgware middlesex HA8 8PF (1 page)
10 February 2005Return made up to 31/12/04; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 February 2005Return made up to 31/12/04; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 January 2005Total exemption small company accounts made up to 24 June 2004 (5 pages)
29 January 2005Total exemption small company accounts made up to 24 June 2004 (5 pages)
9 December 2004Director resigned (1 page)
9 December 2004Director resigned (1 page)
8 June 2004Total exemption full accounts made up to 24 June 2003 (11 pages)
8 June 2004Total exemption full accounts made up to 24 June 2003 (11 pages)
24 January 2004Return made up to 31/12/03; change of members (9 pages)
24 January 2004Return made up to 31/12/03; change of members (9 pages)
23 January 2003Return made up to 31/12/02; full list of members (7 pages)
23 January 2003Return made up to 31/12/02; full list of members (7 pages)
5 December 2002Total exemption small company accounts made up to 24 June 2002 (5 pages)
5 December 2002Total exemption small company accounts made up to 24 June 2002 (5 pages)
18 January 2002Return made up to 31/12/01; no change of members (6 pages)
18 January 2002Return made up to 31/12/01; no change of members (6 pages)
11 December 2001New director appointed (2 pages)
11 December 2001New director appointed (2 pages)
11 December 2001New director appointed (2 pages)
11 December 2001Total exemption small company accounts made up to 24 June 2001 (6 pages)
11 December 2001Total exemption small company accounts made up to 24 June 2001 (6 pages)
11 December 2001New director appointed (2 pages)
2 May 2001New secretary appointed (2 pages)
2 May 2001New secretary appointed (2 pages)
2 May 2001Registered office changed on 02/05/01 from: flat 16 broadfields heights broadfields avenue edgware middlesex HA8 8PF (1 page)
2 May 2001Secretary resigned (1 page)
2 May 2001Director resigned (1 page)
2 May 2001Director resigned (1 page)
2 May 2001Registered office changed on 02/05/01 from: flat 16 broadfields heights broadfields avenue edgware middlesex HA8 8PF (1 page)
2 May 2001Secretary resigned (1 page)
4 January 2001Return made up to 31/12/00; change of members (7 pages)
4 January 2001Return made up to 31/12/00; change of members (7 pages)
19 October 2000Full accounts made up to 24 June 2000 (8 pages)
19 October 2000Full accounts made up to 24 June 2000 (8 pages)
21 February 2000Full accounts made up to 24 June 1999 (7 pages)
21 February 2000Full accounts made up to 24 June 1999 (7 pages)
17 January 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 17/01/00
(12 pages)
17 January 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 17/01/00
(12 pages)
12 January 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 January 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 September 1998Full accounts made up to 24 June 1998 (9 pages)
22 September 1998Full accounts made up to 24 June 1998 (9 pages)
18 September 1998Director resigned (1 page)
18 September 1998New director appointed (2 pages)
18 September 1998Director resigned (1 page)
18 September 1998New director appointed (2 pages)
31 December 1997Return made up to 31/12/97; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
31 December 1997Return made up to 31/12/97; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
13 November 1997Full accounts made up to 24 June 1997 (9 pages)
13 November 1997Full accounts made up to 24 June 1997 (9 pages)
2 February 1997Return made up to 31/12/96; full list of members (8 pages)
2 February 1997Return made up to 31/12/96; full list of members (8 pages)
29 November 1996Full accounts made up to 24 June 1996 (9 pages)
29 November 1996Full accounts made up to 24 June 1996 (9 pages)
28 February 1996Return made up to 31/12/95; change of members (8 pages)
28 February 1996Return made up to 31/12/95; change of members (8 pages)
11 October 1995Full accounts made up to 24 June 1995 (9 pages)
11 October 1995Full accounts made up to 24 June 1995 (9 pages)
7 April 1995Full accounts made up to 24 June 1994 (9 pages)
7 April 1995Full accounts made up to 24 June 1994 (9 pages)
22 March 1995Return made up to 31/12/94; no change of members (6 pages)
22 March 1995Return made up to 31/12/94; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (11 pages)
3 February 1989Full accounts made up to 24 June 1988 (7 pages)
18 April 1988Return made up to 31/12/87; full list of members (4 pages)
17 March 1988Full accounts made up to 24 June 1987 (6 pages)
3 April 1987Return made up to 31/12/86; full list of members (5 pages)
28 March 1973Incorporation (11 pages)
28 March 1973Incorporation (11 pages)