London
NW6 4AD
Director Name | Dr Ali Amin |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(15 years, 7 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 127 Belsize Road London NW6 4AD |
Director Name | Mr Martin Norman Crane |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 May 2006(29 years, 11 months after company formation) |
Appointment Duration | 17 years, 12 months |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 229 Woodcock Hill Harrow Middlesex HA3 0PG |
Secretary Name | Mr Martin Norman Crane |
---|---|
Status | Current |
Appointed | 24 March 2015(38 years, 10 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Company Director |
Correspondence Address | 229 Woodcock Hill Harrow Middlesex HA3 0PG |
Director Name | Mr Arvind Krishnamoorthy |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 15 December 2020(44 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Business And Product Manager |
Country of Residence | Singapore |
Correspondence Address | 18 Buckley Road 03-07 Singapore 309776 |
Director Name | Mr Mohammed Qaiser Khanzada |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2020(44 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 4 Brocas Close London NW3 3LD |
Director Name | Mr Jean Luc Torres |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 31 December 1991(15 years, 7 months after company formation) |
Appointment Duration | 8 years (resigned 27 January 2000) |
Role | Reseaconer |
Correspondence Address | Flat 3 127 Belsize Road London NW6 4AD |
Director Name | Miss Sophie Telco |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(15 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 10 February 1995) |
Role | Travel Agent |
Correspondence Address | Flat B 127 Belsize Road London NW6 4AD |
Director Name | Miss Mary Mc Girl |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(15 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 February 1997) |
Role | Credit Controller |
Correspondence Address | Flat 3 127 Belsize Road London NW6 4AD |
Secretary Name | Mr Jean Luc Torres |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 31 December 1991(15 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 06 February 1997) |
Role | Company Director |
Correspondence Address | Flat 3 127 Belsize Road London NW6 4AD |
Director Name | Jesse Wrenn |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1993(17 years, 5 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 07 July 2000) |
Role | Interior Designer |
Correspondence Address | Flat A 127 Belsize Road London NW6 4AD |
Director Name | Michele Noble De Lima |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1995(18 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 27 January 2000) |
Role | Clinical Secretary |
Correspondence Address | Flat B 127 Belsize Road Hampstead London NW6 4AD |
Director Name | Yin Ching Ng |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1997(20 years, 8 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 07 January 2008) |
Role | Housewife |
Correspondence Address | 4/F,43 Maidstone Road To Kwa Wan Kowloon Hong Kong |
Secretary Name | Michele Noble De Lima |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 1997(20 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 November 1999) |
Role | Clinical Secretary |
Correspondence Address | Flat B 127 Belsize Road Hampstead London NW6 4AD |
Director Name | Hugh David Percivall Dunkerley |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(23 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 11 September 2001) |
Role | Finance |
Correspondence Address | Flat 2 127 Belsize Road London NW6 4AD |
Secretary Name | Hugh David Percivall Dunkerley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(23 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 April 2001) |
Role | Finance |
Correspondence Address | Flat 2 127 Belsize Road London NW6 4AD |
Director Name | Mr Jack Bardakjian |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2000(24 years, 1 month after company formation) |
Appointment Duration | 7 months (resigned 05 February 2001) |
Role | Sales |
Correspondence Address | 280 Dollis Hill Lane London NW2 6HH |
Director Name | Stuart Marks |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2000(24 years, 4 months after company formation) |
Appointment Duration | 4 months (resigned 06 February 2001) |
Role | Surveyor |
Correspondence Address | 37 Abbey Road London NW8 0AT |
Director Name | Louise Ellen Scardifield |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2001(25 years, 1 month after company formation) |
Appointment Duration | 12 months (resigned 30 June 2002) |
Role | TV Scheduler |
Correspondence Address | Flat 2 127 Belsize Road London NW6 4AD |
Director Name | Kathryn Louise Tully |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2001(25 years, 1 month after company formation) |
Appointment Duration | 12 years, 6 months (resigned 20 January 2014) |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | 127a Belsize Road London NW6 4AD |
Secretary Name | Ms Patricia Trohear |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 2001(25 years, 1 month after company formation) |
Appointment Duration | 13 years, 8 months (resigned 18 March 2015) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 127 Belsize Road London NW6 4AD |
Director Name | Karima Nazerali |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2001(25 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 May 2004) |
Role | Executive Asst Banking |
Correspondence Address | 127b Belsize Road London NW6 4AD |
Director Name | Janet Kaplan |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2002(26 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 April 2006) |
Role | Importer |
Correspondence Address | Flat 2 127 Belsize Road London NW6 4AD |
Director Name | Christine Louise Harman Brown |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2004(28 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 10 January 2008) |
Role | Writer Director |
Correspondence Address | Flat B 127 Belsize Road London NW6 4AD |
Director Name | Anthony Tejuoso |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2007(31 years, 7 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 01 March 2017) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | 4 Lincoln Road London N2 9DL |
Director Name | Miss Alexandra Piroli |
---|---|
Date of Birth | January 1990 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2014(38 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 30 January 2020) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 251b Elgin Avenue London W9 1NJ |
Telephone | 020 76240638 |
---|---|
Telephone region | London |
Registered Address | 843 Finchley Road London NW11 8NA |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
Address Matches | Over 600 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
31 December 2023 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
---|---|
9 May 2023 | Accounts for a dormant company made up to 31 March 2023 (4 pages) |
31 December 2022 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
5 August 2022 | Accounts for a dormant company made up to 31 March 2022 (3 pages) |
31 December 2021 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
1 October 2021 | Accounts for a dormant company made up to 31 March 2021 (3 pages) |
31 December 2020 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
16 December 2020 | Appointment of Mr Arvind Krishnamoorthy as a director on 15 December 2020 (2 pages) |
15 December 2020 | Appointment of Mr Mohammed Qaiser Khanzada as a director on 15 December 2020 (2 pages) |
15 December 2020 | Termination of appointment of Alexandra Piroli as a director on 30 January 2020 (1 page) |
12 May 2020 | Accounts for a dormant company made up to 31 March 2020 (3 pages) |
2 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
24 July 2019 | Accounts for a dormant company made up to 31 March 2019 (3 pages) |
23 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
30 May 2018 | Accounts for a dormant company made up to 31 March 2018 (3 pages) |
1 February 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
17 August 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
17 August 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
3 March 2017 | Termination of appointment of Anthony Tejuoso as a director on 1 March 2017 (1 page) |
3 March 2017 | Termination of appointment of Anthony Tejuoso as a director on 1 March 2017 (1 page) |
1 March 2017 | Confirmation statement made on 31 December 2016 with updates (4 pages) |
1 March 2017 | Confirmation statement made on 31 December 2016 with updates (4 pages) |
16 January 2017 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
16 January 2017 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
24 March 2016 | Registered office address changed from Flat One 127 Belsize Road Hampstead London NW6 4AD to 843 Finchley Road London NW11 8NA on 24 March 2016 (1 page) |
24 March 2016 | Registered office address changed from Flat One 127 Belsize Road Hampstead London NW6 4AD to 843 Finchley Road London NW11 8NA on 24 March 2016 (1 page) |
8 March 2016 | Annual return made up to 31 December 2015 no member list (7 pages) |
8 March 2016 | Annual return made up to 31 December 2015 no member list (7 pages) |
21 October 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
21 October 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
27 March 2015 | Appointment of Mr Martin Norman Crane as a secretary on 24 March 2015 (2 pages) |
27 March 2015 | Appointment of Mr Martin Norman Crane as a secretary on 24 March 2015 (2 pages) |
19 March 2015 | Termination of appointment of Patricia Trohear as a secretary on 18 March 2015 (1 page) |
19 March 2015 | Termination of appointment of Patricia Trohear as a secretary on 18 March 2015 (1 page) |
20 January 2015 | Annual return made up to 31 December 2014 no member list (7 pages) |
20 January 2015 | Annual return made up to 31 December 2014 no member list (7 pages) |
23 December 2014 | Total exemption full accounts made up to 31 March 2014 (5 pages) |
23 December 2014 | Total exemption full accounts made up to 31 March 2014 (5 pages) |
25 June 2014 | Appointment of Miss Alexandra Piroli as a director (2 pages) |
25 June 2014 | Appointment of Miss Alexandra Piroli as a director (2 pages) |
11 June 2014 | Termination of appointment of Kathryn Tully as a director (1 page) |
11 June 2014 | Termination of appointment of Kathryn Tully as a director (1 page) |
15 January 2014 | Annual return made up to 31 December 2013 no member list (7 pages) |
15 January 2014 | Annual return made up to 31 December 2013 no member list (7 pages) |
6 December 2013 | Total exemption full accounts made up to 4 April 2013 (8 pages) |
6 December 2013 | Total exemption full accounts made up to 4 April 2013 (8 pages) |
6 December 2013 | Total exemption full accounts made up to 4 April 2013 (8 pages) |
18 January 2013 | Annual return made up to 31 December 2012 no member list (7 pages) |
18 January 2013 | Annual return made up to 31 December 2012 no member list (7 pages) |
21 December 2012 | Total exemption full accounts made up to 4 April 2012 (5 pages) |
21 December 2012 | Total exemption full accounts made up to 4 April 2012 (5 pages) |
21 December 2012 | Total exemption full accounts made up to 4 April 2012 (5 pages) |
10 January 2012 | Annual return made up to 31 December 2011 no member list (7 pages) |
10 January 2012 | Annual return made up to 31 December 2011 no member list (7 pages) |
29 December 2011 | Total exemption full accounts made up to 4 April 2011 (5 pages) |
29 December 2011 | Total exemption full accounts made up to 4 April 2011 (5 pages) |
29 December 2011 | Total exemption full accounts made up to 4 April 2011 (5 pages) |
11 January 2011 | Annual return made up to 31 December 2010 no member list (7 pages) |
11 January 2011 | Annual return made up to 31 December 2010 no member list (7 pages) |
6 January 2011 | Total exemption full accounts made up to 4 April 2010 (5 pages) |
6 January 2011 | Total exemption full accounts made up to 4 April 2010 (5 pages) |
6 January 2011 | Total exemption full accounts made up to 4 April 2010 (5 pages) |
21 January 2010 | Total exemption full accounts made up to 4 April 2009 (5 pages) |
21 January 2010 | Total exemption full accounts made up to 4 April 2009 (5 pages) |
21 January 2010 | Total exemption full accounts made up to 4 April 2009 (5 pages) |
12 January 2010 | Annual return made up to 31 December 2009 no member list (5 pages) |
12 January 2010 | Annual return made up to 31 December 2009 no member list (5 pages) |
11 January 2010 | Director's details changed for Anthony Tejuoso on 31 December 2009 (2 pages) |
11 January 2010 | Director's details changed for Anthony Tejuoso on 31 December 2009 (2 pages) |
11 January 2010 | Director's details changed for Patricia Trohear on 31 December 2009 (2 pages) |
11 January 2010 | Director's details changed for Dr Ali Amin on 31 December 2009 (2 pages) |
11 January 2010 | Director's details changed for Kathryn Louise Tully on 31 December 2009 (2 pages) |
11 January 2010 | Director's details changed for Kathryn Louise Tully on 31 December 2009 (2 pages) |
11 January 2010 | Director's details changed for Dr Ali Amin on 31 December 2009 (2 pages) |
11 January 2010 | Director's details changed for Patricia Trohear on 31 December 2009 (2 pages) |
15 January 2009 | Total exemption full accounts made up to 4 April 2008 (5 pages) |
15 January 2009 | Total exemption full accounts made up to 4 April 2008 (5 pages) |
15 January 2009 | Total exemption full accounts made up to 4 April 2008 (5 pages) |
12 January 2009 | Annual return made up to 31/12/08 (3 pages) |
12 January 2009 | Annual return made up to 31/12/08 (3 pages) |
28 February 2008 | Director appointed anthony tejuoso (2 pages) |
28 February 2008 | Director appointed anthony tejuoso (2 pages) |
6 February 2008 | Director resigned (1 page) |
6 February 2008 | Director resigned (1 page) |
6 February 2008 | Director resigned (1 page) |
6 February 2008 | Director resigned (1 page) |
21 January 2008 | Annual return made up to 31/12/07 (6 pages) |
21 January 2008 | Annual return made up to 31/12/07 (6 pages) |
16 January 2008 | Total exemption full accounts made up to 4 April 2007 (5 pages) |
16 January 2008 | Total exemption full accounts made up to 4 April 2007 (5 pages) |
16 January 2008 | Total exemption full accounts made up to 4 April 2007 (5 pages) |
20 January 2007 | Annual return made up to 31/12/06 (6 pages) |
20 January 2007 | Annual return made up to 31/12/06 (6 pages) |
18 January 2007 | Total exemption full accounts made up to 4 April 2006 (5 pages) |
18 January 2007 | Total exemption full accounts made up to 4 April 2006 (5 pages) |
18 January 2007 | Total exemption full accounts made up to 4 April 2006 (5 pages) |
1 June 2006 | New director appointed (2 pages) |
1 June 2006 | New director appointed (2 pages) |
1 June 2006 | Director resigned (1 page) |
1 June 2006 | Director resigned (1 page) |
31 January 2006 | Total exemption full accounts made up to 4 April 2005 (5 pages) |
31 January 2006 | Total exemption full accounts made up to 4 April 2005 (5 pages) |
31 January 2006 | Total exemption full accounts made up to 4 April 2005 (5 pages) |
19 January 2006 | Annual return made up to 31/12/05 (6 pages) |
19 January 2006 | Annual return made up to 31/12/05 (6 pages) |
18 January 2005 | Total exemption full accounts made up to 4 April 2004 (5 pages) |
18 January 2005 | Total exemption full accounts made up to 4 April 2004 (5 pages) |
18 January 2005 | Total exemption full accounts made up to 4 April 2004 (5 pages) |
17 January 2005 | Annual return made up to 31/12/04
|
17 January 2005 | Annual return made up to 31/12/04
|
18 June 2004 | New director appointed (2 pages) |
18 June 2004 | New director appointed (2 pages) |
13 January 2004 | Annual return made up to 31/12/03 (6 pages) |
13 January 2004 | Annual return made up to 31/12/03 (6 pages) |
7 January 2004 | Total exemption full accounts made up to 4 April 2003 (5 pages) |
7 January 2004 | Total exemption full accounts made up to 4 April 2003 (5 pages) |
7 January 2004 | Total exemption full accounts made up to 4 April 2003 (5 pages) |
20 January 2003 | Total exemption full accounts made up to 4 April 2002 (5 pages) |
20 January 2003 | Total exemption full accounts made up to 4 April 2002 (5 pages) |
20 January 2003 | Total exemption full accounts made up to 4 April 2002 (5 pages) |
13 January 2003 | Annual return made up to 31/12/02
|
13 January 2003 | Annual return made up to 31/12/02
|
9 October 2002 | New director appointed (2 pages) |
9 October 2002 | New director appointed (2 pages) |
11 March 2002 | Annual return made up to 31/12/01
|
11 March 2002 | Annual return made up to 31/12/01
|
19 December 2001 | Total exemption full accounts made up to 4 April 2001 (5 pages) |
19 December 2001 | Total exemption full accounts made up to 4 April 2001 (5 pages) |
19 December 2001 | Total exemption full accounts made up to 4 April 2001 (5 pages) |
18 December 2001 | New director appointed (2 pages) |
18 December 2001 | New director appointed (2 pages) |
23 July 2001 | New director appointed (2 pages) |
23 July 2001 | New director appointed (2 pages) |
20 July 2001 | Secretary resigned (1 page) |
20 July 2001 | Secretary resigned (1 page) |
20 July 2001 | New secretary appointed (2 pages) |
20 July 2001 | New secretary appointed (2 pages) |
17 July 2001 | New director appointed (2 pages) |
17 July 2001 | New director appointed (2 pages) |
27 April 2001 | Annual return made up to 31/12/00 (5 pages) |
27 April 2001 | Annual return made up to 31/12/00 (5 pages) |
15 January 2001 | Full accounts made up to 4 April 2000 (5 pages) |
15 January 2001 | Full accounts made up to 4 April 2000 (5 pages) |
15 January 2001 | Full accounts made up to 4 April 2000 (5 pages) |
19 October 2000 | New director appointed (2 pages) |
19 October 2000 | New director appointed (2 pages) |
12 October 2000 | New director appointed (2 pages) |
12 October 2000 | New director appointed (2 pages) |
2 March 2000 | Annual return made up to 31/12/99
|
2 March 2000 | Annual return made up to 31/12/99
|
24 January 2000 | Full accounts made up to 4 April 1999 (5 pages) |
24 January 2000 | Full accounts made up to 4 April 1999 (5 pages) |
24 January 2000 | Full accounts made up to 4 April 1999 (5 pages) |
26 November 1999 | New secretary appointed;new director appointed (2 pages) |
26 November 1999 | Secretary resigned (1 page) |
26 November 1999 | Secretary resigned (1 page) |
26 November 1999 | New secretary appointed;new director appointed (2 pages) |
8 January 1999 | Full accounts made up to 4 April 1998 (5 pages) |
8 January 1999 | Full accounts made up to 4 April 1998 (5 pages) |
8 January 1999 | Full accounts made up to 4 April 1998 (5 pages) |
5 January 1999 | Annual return made up to 31/12/98 (6 pages) |
5 January 1999 | Annual return made up to 31/12/98 (6 pages) |
21 April 1998 | Annual return made up to 31/12/97 (6 pages) |
21 April 1998 | Annual return made up to 31/12/97 (6 pages) |
3 February 1998 | Full accounts made up to 4 April 1997 (6 pages) |
3 February 1998 | Full accounts made up to 4 April 1997 (6 pages) |
3 February 1998 | Full accounts made up to 4 April 1997 (6 pages) |
23 April 1997 | New director appointed (2 pages) |
23 April 1997 | New director appointed (2 pages) |
7 March 1997 | Director resigned (1 page) |
7 March 1997 | New secretary appointed (2 pages) |
7 March 1997 | Director resigned (1 page) |
7 March 1997 | Secretary resigned (1 page) |
7 March 1997 | Secretary resigned (1 page) |
7 March 1997 | New secretary appointed (2 pages) |
29 January 1997 | Full accounts made up to 4 April 1996 (5 pages) |
29 January 1997 | Full accounts made up to 4 April 1996 (5 pages) |
29 January 1997 | Full accounts made up to 4 April 1996 (5 pages) |
17 February 1996 | Director resigned;new director appointed (2 pages) |
17 February 1996 | Annual return made up to 31/12/95 (6 pages) |
17 February 1996 | Director resigned;new director appointed (2 pages) |
17 February 1996 | Annual return made up to 31/12/95 (6 pages) |
2 February 1996 | Full accounts made up to 4 April 1995 (5 pages) |
2 February 1996 | Full accounts made up to 4 April 1995 (5 pages) |
2 February 1996 | Full accounts made up to 4 April 1995 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |