Gravesend
Kent
DA12 5HA
Director Name | Miss Sharon Louise Jacobs |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 April 2019(44 years, 9 months after company formation) |
Appointment Duration | 5 years |
Role | Kitchen Cook |
Country of Residence | England |
Correspondence Address | 123 Cross Lane East Gravesend Kent DA12 5HA |
Director Name | Mrs Karen Tracey Logue |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 April 2019(44 years, 9 months after company formation) |
Appointment Duration | 5 years |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 123 Cross Lane East Gravesend Kent DA12 5HA |
Director Name | Miss Trudie Jayne Pearce |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 April 2019(44 years, 9 months after company formation) |
Appointment Duration | 5 years |
Role | Airport Security Officer |
Country of Residence | England |
Correspondence Address | 123 Cross Lane East Gravesend Kent DA12 5HA |
Director Name | Lord Raymond Lancaster |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 July 2019(45 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Professional Landlord |
Country of Residence | England |
Correspondence Address | 123 Cross Lane East Gravesend Kent DA12 5HA |
Secretary Name | Mr Scott David Francis |
---|---|
Status | Current |
Appointed | 23 July 2019(45 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Correspondence Address | 123 Cross Lane East Gravesend Kent DA12 5HA |
Director Name | Miss Deborah Ann Hale |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(17 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 26 May 1993) |
Role | Health & Beauty Consultant |
Correspondence Address | 59 Wells Court Strood Kent ME2 2PW |
Director Name | Miss Pauline Williams |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(17 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 25 March 1994) |
Role | Office Manager |
Correspondence Address | 15 Merrals Wood Court Wells Road Strood Kent ME2 2PN |
Director Name | Mrs Tracy Anne Pearson |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(17 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 May 1993) |
Role | Retail Management |
Correspondence Address | 63 Wells Court Strood Kent ME2 2PW |
Director Name | Miss Debra Anne Hunt |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(17 years, 6 months after company formation) |
Appointment Duration | 9 years (resigned 19 January 2001) |
Role | Secretary |
Correspondence Address | 57 Wells Court Wells Road Marlowe Park Strood Kent ME2 2PW |
Director Name | Ms Denise Cave |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(17 years, 6 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 02 February 2000) |
Role | Housewife |
Correspondence Address | 11 Merrals Wood Court Wells Road Strood Kent ME2 2PN |
Director Name | Miss Judy Bristow |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(17 years, 6 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 29 May 1992) |
Role | Manager-British Gas |
Correspondence Address | 19 Merrals Wood Court Wells Road Strood Kent ME2 2PN |
Secretary Name | Miss Pauline Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(17 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 25 March 1994) |
Role | Company Director |
Correspondence Address | 15 Merrals Wood Court Wells Road Strood Kent ME2 2PN |
Director Name | Catherine Rooney |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(19 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 June 1998) |
Role | Accountant |
Correspondence Address | 9 Merrals Wood Court Wells Road Strood Kent ME2 2PN |
Secretary Name | Ms Denise Cave |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1994(19 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 08 October 1999) |
Role | Company Director |
Correspondence Address | 11 Merrals Wood Court Wells Road Strood Kent ME2 2PN |
Director Name | Kerry Ellwood |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1999(25 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 06 December 2002) |
Role | Staff Nurse |
Correspondence Address | 59 Wells Court Wells Road Rochester Kent ME2 2PW |
Secretary Name | Kerry Ellwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 1999(25 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 06 December 2002) |
Role | Staff Nurse |
Correspondence Address | 59 Wells Court Wells Road Rochester Kent ME2 2PW |
Director Name | Mr Steven Wigley |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2000(25 years, 7 months after company formation) |
Appointment Duration | 6 years (resigned 02 February 2006) |
Role | A/C Engineer |
Country of Residence | England |
Correspondence Address | 15 Merrals Wood Court Wells Road Rochester Kent ME2 2PN |
Director Name | Gordon Hooper |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2000(25 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 23 July 2001) |
Role | Retired |
Correspondence Address | 17 Merrals Wood Court Wells Road Rochester Kent ME2 2PN |
Director Name | David William Evans |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2000(25 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 14 October 2002) |
Role | Housing Officer |
Correspondence Address | 23 Merrals Wood Court Wells Road Rochester Kent ME2 2PN |
Director Name | Cheryl Anne Hammond |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2002(28 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 09 January 2005) |
Role | Civil Servant |
Correspondence Address | 53 Wells Court Wells Road Rochester Kent ME2 2PW |
Secretary Name | Cheryl Anne Hammond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 2002(28 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 09 January 2005) |
Role | Communications Officer Police |
Correspondence Address | 53 Wells Court Wells Road Rochester Kent ME2 2PW |
Secretary Name | Valerie Ann Kerner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 2005(30 years, 6 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 23 July 2019) |
Role | Company Director |
Correspondence Address | Holly House Church Road Hoath Canterbury Kent CT3 4JT |
Director Name | Mr Paul Herbert |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2005(30 years, 10 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 16 December 2018) |
Role | Manager Tfl |
Country of Residence | United Kingdom |
Correspondence Address | 59 Wells Court Wells Road Rochester Kent ME2 2PW |
Director Name | Mr Gary Smith |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2005(31 years, 4 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 20 December 2015) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | 11 Merrals Wood Court Wells Road Rochester Kent ME2 2PN |
Director Name | Mr Scott David Francis |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2018(44 years, 6 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 09 April 2019) |
Role | Fitness Instructor |
Country of Residence | United Kingdom |
Correspondence Address | Holly House Church Road Hoath Canterbury Kent CT3 4JT |
Director Name | Mr Scott David Francis |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2019(44 years, 9 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 23 July 2019) |
Role | Fitness Instructor |
Country of Residence | England |
Correspondence Address | Holly House Church Road Hoath Canterbury Kent CT3 4JT |
Director Name | Miss Helen Turner |
---|---|
Date of Birth | August 1994 (Born 29 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2019(44 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 November 2020) |
Role | Sales Assistant |
Country of Residence | England |
Correspondence Address | Holly House Church Road Hoath Canterbury Kent CT3 4JT |
Director Name | Mr Scott David Francis |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2020(46 years, 5 months after company formation) |
Appointment Duration | 3 weeks, 3 days (resigned 23 December 2020) |
Role | Fitness Instructor |
Country of Residence | Mexico |
Correspondence Address | 35 Pepys Way Rochester Kent ME2 3LJ |
Registered Address | 123 Cross Lane East Gravesend Kent DA12 5HA |
---|---|
Region | South East |
Constituency | Gravesham |
County | Kent |
Ward | Central |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £5,459 |
Cash | £6,065 |
Current Liabilities | £1,844 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 2 weeks from now) |
6 February 2021 | Termination of appointment of Scott David Francis as a director on 23 December 2020 (1 page) |
---|---|
2 February 2021 | Registered office address changed from Holly House Church Road Hoath Canterbury Kent CT3 4JT to 35 Pepys Way Rochester Kent ME2 3LJ on 2 February 2021 (1 page) |
31 December 2020 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
23 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
30 November 2020 | Appointment of Mr Scott David Francis as a director on 29 November 2020 (2 pages) |
12 November 2020 | Termination of appointment of Helen Turner as a director on 12 November 2020 (1 page) |
3 November 2020 | Memorandum and Articles of Association (10 pages) |
3 November 2020 | Resolutions
|
6 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
27 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
23 July 2019 | Termination of appointment of Scott David Francis as a director on 23 July 2019 (1 page) |
23 July 2019 | Termination of appointment of Valerie Ann Kerner as a secretary on 23 July 2019 (1 page) |
23 July 2019 | Appointment of Mr Scott David Francis as a secretary on 23 July 2019 (2 pages) |
23 July 2019 | Appointment of Mr Raymond Lancaster as a director on 23 July 2019 (2 pages) |
10 April 2019 | Appointment of Miss Trudie Jayne Pearce as a director on 10 April 2019 (2 pages) |
10 April 2019 | Appointment of Miss Helen Turner as a director on 10 April 2019 (2 pages) |
10 April 2019 | Appointment of Miss Sharon Louise Jacobs as a director on 10 April 2019 (2 pages) |
10 April 2019 | Appointment of Mrs Karen Tracey Logue as a director on 10 April 2019 (2 pages) |
10 April 2019 | Appointment of Mr Scott David Francis as a director on 10 April 2019 (2 pages) |
10 April 2019 | Termination of appointment of Scott David Francis as a director on 9 April 2019 (1 page) |
5 January 2019 | Director's details changed for Mr Scott Francis on 5 January 2019 (2 pages) |
31 December 2018 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
28 December 2018 | Termination of appointment of Paul Herbert as a director on 16 December 2018 (1 page) |
28 December 2018 | Appointment of Mr Scott Francis as a director on 22 December 2018 (2 pages) |
28 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
31 December 2017 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
31 December 2017 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
31 December 2016 | Confirmation statement made on 31 December 2016 with updates (4 pages) |
31 December 2016 | Confirmation statement made on 31 December 2016 with updates (4 pages) |
27 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
27 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
31 December 2015 | Annual return made up to 31 December 2015 no member list (3 pages) |
31 December 2015 | Annual return made up to 31 December 2015 no member list (3 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
22 December 2015 | Appointment of Mr. Steven Wigley as a director on 20 December 2015 (2 pages) |
22 December 2015 | Termination of appointment of Gary Smith as a director on 20 December 2015 (1 page) |
22 December 2015 | Appointment of Mr. Steven Wigley as a director on 20 December 2015 (2 pages) |
22 December 2015 | Termination of appointment of Gary Smith as a director on 20 December 2015 (1 page) |
2 January 2015 | Annual return made up to 31 December 2014 no member list (3 pages) |
2 January 2015 | Annual return made up to 31 December 2014 no member list (3 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
31 December 2013 | Annual return made up to 31 December 2013 no member list (3 pages) |
31 December 2013 | Annual return made up to 31 December 2013 no member list (3 pages) |
31 December 2013 | Secretary's details changed for Valerie Ann Kerner on 23 December 2013 (1 page) |
31 December 2013 | Secretary's details changed for Valerie Ann Kerner on 23 December 2013 (1 page) |
28 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
28 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
1 January 2013 | Annual return made up to 31 December 2012 no member list (4 pages) |
1 January 2013 | Annual return made up to 31 December 2012 no member list (4 pages) |
22 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
22 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
3 January 2012 | Annual return made up to 31 December 2011 no member list (4 pages) |
3 January 2012 | Annual return made up to 31 December 2011 no member list (4 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
1 January 2011 | Annual return made up to 31 December 2010 no member list (4 pages) |
1 January 2011 | Annual return made up to 31 December 2010 no member list (4 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
20 January 2010 | Annual return made up to 31 December 2009 no member list (3 pages) |
20 January 2010 | Annual return made up to 31 December 2009 no member list (3 pages) |
12 January 2010 | Director's details changed for Gary Smith on 31 December 2009 (2 pages) |
12 January 2010 | Director's details changed for Gary Smith on 31 December 2009 (2 pages) |
12 January 2010 | Director's details changed for Paul Herbert on 31 December 2009 (2 pages) |
12 January 2010 | Director's details changed for Paul Herbert on 31 December 2009 (2 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
7 January 2009 | Annual return made up to 31/12/08 (2 pages) |
7 January 2009 | Annual return made up to 31/12/08 (2 pages) |
14 March 2008 | Annual return made up to 31/12/07 (2 pages) |
14 March 2008 | Annual return made up to 31/12/07 (2 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
10 January 2007 | Annual return made up to 31/12/06 (4 pages) |
10 January 2007 | Annual return made up to 31/12/06 (4 pages) |
21 February 2006 | Director resigned (1 page) |
21 February 2006 | Director resigned (1 page) |
25 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
25 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
9 January 2006 | Annual return made up to 31/12/05 (4 pages) |
9 January 2006 | Annual return made up to 31/12/05 (4 pages) |
8 December 2005 | New director appointed (1 page) |
8 December 2005 | New director appointed (1 page) |
6 June 2005 | New director appointed (2 pages) |
6 June 2005 | New director appointed (2 pages) |
1 March 2005 | New secretary appointed (2 pages) |
1 March 2005 | Secretary resigned;director resigned (1 page) |
1 March 2005 | Secretary resigned;director resigned (1 page) |
1 March 2005 | New secretary appointed (2 pages) |
6 January 2005 | Annual return made up to 31/12/04 (4 pages) |
6 January 2005 | Annual return made up to 31/12/04 (4 pages) |
5 January 2005 | Partial exemption accounts made up to 31 March 2004 (7 pages) |
5 January 2005 | Partial exemption accounts made up to 31 March 2004 (7 pages) |
27 January 2004 | Partial exemption accounts made up to 31 March 2003 (7 pages) |
27 January 2004 | Partial exemption accounts made up to 31 March 2003 (7 pages) |
9 January 2004 | Annual return made up to 31/12/03 (4 pages) |
9 January 2004 | Annual return made up to 31/12/03 (4 pages) |
23 January 2003 | Annual return made up to 31/12/02
|
23 January 2003 | Annual return made up to 31/12/02
|
21 January 2003 | New secretary appointed (2 pages) |
21 January 2003 | New secretary appointed (2 pages) |
16 January 2003 | New director appointed (2 pages) |
16 January 2003 | Partial exemption accounts made up to 31 March 2002 (7 pages) |
16 January 2003 | Partial exemption accounts made up to 31 March 2002 (7 pages) |
16 January 2003 | Secretary resigned;director resigned (1 page) |
16 January 2003 | Secretary resigned;director resigned (1 page) |
16 January 2003 | New director appointed (2 pages) |
8 January 2003 | Director resigned (1 page) |
8 January 2003 | Director resigned (1 page) |
6 June 2002 | Annual return made up to 31/12/01
|
6 June 2002 | Annual return made up to 31/12/01
|
17 January 2002 | Partial exemption accounts made up to 31 March 2001 (5 pages) |
17 January 2002 | Partial exemption accounts made up to 31 March 2001 (5 pages) |
26 September 2001 | Director resigned (1 page) |
26 September 2001 | Director resigned (1 page) |
15 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
15 January 2001 | Annual return made up to 31/12/00 (4 pages) |
15 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
15 January 2001 | Annual return made up to 31/12/00 (4 pages) |
28 April 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
28 April 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
7 April 2000 | Annual return made up to 31/12/99 (4 pages) |
7 April 2000 | Annual return made up to 31/12/99 (4 pages) |
27 March 2000 | New director appointed (2 pages) |
27 March 2000 | Secretary resigned (1 page) |
27 March 2000 | Director resigned (1 page) |
27 March 2000 | Director resigned (1 page) |
27 March 2000 | New director appointed (2 pages) |
27 March 2000 | New director appointed (2 pages) |
27 March 2000 | New director appointed (2 pages) |
27 March 2000 | New secretary appointed;new director appointed (2 pages) |
27 March 2000 | New director appointed (2 pages) |
27 March 2000 | New secretary appointed;new director appointed (2 pages) |
27 March 2000 | New director appointed (2 pages) |
27 March 2000 | Secretary resigned (1 page) |
4 May 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
4 May 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
5 January 1999 | Annual return made up to 31/12/98
|
5 January 1999 | Annual return made up to 31/12/98
|
31 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
31 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
9 January 1998 | Annual return made up to 31/12/97 (4 pages) |
9 January 1998 | Annual return made up to 31/12/97 (4 pages) |
26 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
26 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
9 January 1997 | Annual return made up to 31/12/96 (4 pages) |
9 January 1997 | Annual return made up to 31/12/96 (4 pages) |
4 February 1996 | Full accounts made up to 31 March 1995 (11 pages) |
4 February 1996 | Annual return made up to 31/12/95
|
4 February 1996 | Full accounts made up to 31 March 1995 (11 pages) |
4 February 1996 | Annual return made up to 31/12/95
|