Company NameTermhouse (Chessington Court) Management Limited
Company StatusActive
Company Number01289242
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date3 December 1976(47 years, 5 months ago)

Business Activity

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

Directors

Director NameMs Adrienne Hilary Phillips
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2014(37 years, 6 months after company formation)
Appointment Duration9 years, 10 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address41 Chessington Court
Charter Way
London
N3 3DT
Director NameMr Khosrow Zadmehr
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2020(43 years, 10 months after company formation)
Appointment Duration3 years, 6 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address103 High Street
Waltham Cross
Herts
EN8 7AN
Director NameMs Ann Veronica Zadmehr
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2020(43 years, 10 months after company formation)
Appointment Duration3 years, 6 months
RoleSenior Manager
Country of ResidenceEngland
Correspondence Address103 High Street
Waltham Cross
Herts
EN8 7AN
Director NameMr Laurence Iving Phillips
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2020(43 years, 10 months after company formation)
Appointment Duration3 years, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence Address103 High Street
Waltham Cross
Herts
EN8 7AN
Director NameMr Bernard Joseph Phillips
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2020(43 years, 10 months after company formation)
Appointment Duration3 years, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence Address103 High Street
Waltham Cross
Herts
EN8 7AN
Secretary NameMr Bernard Joseph Phillips
StatusCurrent
Appointed23 March 2023(46 years, 4 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Correspondence Address103 High Street
Waltham Cross
Herts
EN8 7AN
Director NameMrs Doreen Barnett
Date of BirthMarch 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1991(14 years, 5 months after company formation)
Appointment Duration18 years, 11 months (resigned 17 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Chessington Court
London
N3 3DT
Director NameDr Ernest Woolf
Date of BirthMarch 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1991(14 years, 5 months after company formation)
Appointment Duration8 years, 2 months (resigned 23 August 1999)
RoleRetired
Correspondence Address11 Chessington Court
London
N3 3DT
Director NameIsadore Lament
Date of BirthJune 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1991(14 years, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 17 March 1997)
RoleCompany Director
Correspondence Address24 Chessington Court
London
N3 3DT
Director NameMr Edmund David Goldstein
Date of BirthJuly 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1991(14 years, 5 months after company formation)
Appointment Duration15 years, 9 months (resigned 09 March 2007)
RoleCompany Director
Correspondence AddressFlat 41 Chessington Court
London
N3 3DT
Director NameMr Ralph Chippeck
Date of BirthFebruary 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1991(14 years, 5 months after company formation)
Appointment Duration13 years, 8 months (resigned 17 February 2005)
RoleRetired
Correspondence Address12 Chessington Court
London
N3 3DT
Director NameNathan Conroy
Date of BirthAugust 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1991(14 years, 5 months after company formation)
Appointment Duration11 years, 8 months (resigned 27 January 2003)
RoleTextile Executive/Company Dir
Correspondence Address43 Chessington Court
London
N3 3DT
Director NameMrs Kitty Fishberg
Date of BirthApril 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1991(14 years, 5 months after company formation)
Appointment Duration9 years, 5 months (resigned 25 October 2000)
RoleCompany Director
Correspondence Address44 Chessington Court
London
N3 3DT
Director NameMr Jack Hirsch
Date of BirthJuly 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1991(14 years, 5 months after company formation)
Appointment Duration17 years (resigned 15 June 2008)
RoleManufacturer
Correspondence Address21 Chessington Court
London
N3 3DT
Secretary NameNathan Conroy
NationalityBritish
StatusResigned
Appointed28 May 1991(14 years, 5 months after company formation)
Appointment Duration11 years, 8 months (resigned 27 January 2003)
RoleCompany Director
Correspondence Address43 Chessington Court
London
N3 3DT
Director NameMr Michael George Hart
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1999(22 years, 8 months after company formation)
Appointment Duration17 years, 10 months (resigned 13 July 2017)
RoleTaxi Driver
Country of ResidenceEngland
Correspondence Address24 Chessington Court
Charter Way
London
N3 3DT
Director NameMr Anthony Leonard Klahr
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2002(25 years, 9 months after company formation)
Appointment Duration20 years, 7 months (resigned 23 March 2023)
RoleRetired
Country of ResidenceEngland
Correspondence Address37 Chessington Court
London
N3 3DT
Secretary NameMr Anthony Leonard Klahr
NationalityBritish
StatusResigned
Appointed27 January 2003(26 years, 2 months after company formation)
Appointment Duration20 years, 2 months (resigned 23 March 2023)
RoleRetired
Country of ResidenceEngland
Correspondence Address37 Chessington Court
London
N3 3DT
Director NameRita Hilary Lasky
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2003(26 years, 11 months after company formation)
Appointment Duration19 years, 11 months (resigned 30 September 2023)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address30 Chessington Court
London
N3 3DT
Director NameAdam Paster
Date of BirthSeptember 1974 (Born 49 years ago)
NationalitySouth African
StatusResigned
Appointed03 November 2003(26 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 23 May 2005)
RoleIT Consultant
Correspondence Address10 Chessington Court
London
N3 3DT
Director NameDenis Felsenstein
Date of BirthMay 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2005(28 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 11 July 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address27 Chessington Court
Charter Way
London
N3 3DT
Director NameDavid Simon Vaughan
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2007(30 years, 7 months after company formation)
Appointment Duration2 years (resigned 01 July 2009)
RoleSolicitor
Correspondence AddressFlat 15 Chessington Court
Charter Way
London
N3 3DT
Director NameBenjamin Falk
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2008(31 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 03 May 2012)
RoleNHS Manager
Country of ResidenceUnited Kingdom
Correspondence Address9 Chessington Court
London
N3 3DT
Director NameJonathan Kaye
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2008(31 years, 7 months after company formation)
Appointment Duration1 year (resigned 27 July 2009)
RoleInvestment Banker
Correspondence Address44 Chessington Court Charter Way
London
N3 3DT
Director NameMr David Philip De Haas
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2009(32 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 11 July 2011)
RoleCompany Director Metal Trading
Country of ResidenceEngland
Correspondence Address87 Holland Park
London
W11 3RZ
Director NameMr Stuart Alan Tinger
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2011(34 years, 7 months after company formation)
Appointment Duration12 years, 2 months (resigned 30 September 2023)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address103 High Street
Waltham Cross
Herts
EN8 7AN
Director NameMr David Jeremy Goodman
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2012(35 years, 7 months after company formation)
Appointment Duration7 years, 6 months (resigned 10 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address103 High Street
Waltham Cross
Herts
EN8 7AN
Director NameMr Khosrow Zadmehr
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2015(38 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 May 2018)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address40 Chessington Court Charter Way
London
N3 3DT
Director NameMr Morley Lionel Bowman Franks
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2018(41 years, 7 months after company formation)
Appointment Duration10 months (resigned 12 May 2019)
RoleSolicitor - Retired
Country of ResidenceEngland
Correspondence Address34 Chessington Court
Charter Way
London
N3 3DT

Location

Registered Address103 High Street
Waltham Cross
Herts
EN8 7AN
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardWaltham Cross
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Financials

Year2013
Net Worth£63,650
Cash£87,399
Current Liabilities£26,566

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategorySmall
Accounts Year End30 September

Returns

Latest Return16 October 2023 (6 months, 2 weeks ago)
Next Return Due30 October 2024 (6 months from now)

Filing History

21 December 2020Appointment of Mr Bernard Joseph Phillips as a director on 5 October 2020 (2 pages)
21 December 2020Appointment of Ms Ann Veronica Zadmehr as a director on 5 October 2020 (2 pages)
21 December 2020Confirmation statement made on 16 October 2020 with no updates (3 pages)
21 December 2020Appointment of Mr Khosrow Zadmehr as a director on 5 October 2020 (2 pages)
21 December 2020Appointment of Mr Laurence Iving Phillips as a director on 5 October 2020 (2 pages)
7 July 2020Accounts for a small company made up to 30 September 2019 (5 pages)
24 June 2020Termination of appointment of Morley Lionel Bowman Franks as a director on 12 May 2019 (1 page)
13 January 2020Termination of appointment of David Jeremy Goodman as a director on 10 January 2020 (1 page)
5 December 2019Confirmation statement made on 16 October 2019 with no updates (3 pages)
10 July 2019Accounts for a small company made up to 30 September 2018 (13 pages)
5 June 2019Appointment of Mr Morley Lionel Bowman Franks as a director on 16 July 2018 (2 pages)
9 November 2018Confirmation statement made on 16 October 2018 with no updates (3 pages)
8 November 2018Termination of appointment of Khosrow Zadmehr as a director on 31 May 2018 (1 page)
2 July 2018Accounts for a small company made up to 30 September 2017 (14 pages)
29 January 2018Confirmation statement made on 16 October 2017 with no updates (3 pages)
29 January 2018Termination of appointment of Michael George Hart as a director on 13 July 2017 (1 page)
12 June 2017Accounts for a small company made up to 30 September 2016 (14 pages)
12 June 2017Accounts for a small company made up to 30 September 2016 (14 pages)
1 March 2017Confirmation statement made on 24 February 2017 with updates (4 pages)
1 March 2017Confirmation statement made on 24 February 2017 with updates (4 pages)
27 June 2016Accounts for a small company made up to 30 September 2015 (5 pages)
27 June 2016Accounts for a small company made up to 30 September 2015 (5 pages)
13 May 2016Annual return made up to 24 April 2016 no member list (8 pages)
13 May 2016Annual return made up to 24 April 2016 no member list (8 pages)
9 September 2015Appointment of Mr. Khosrow Zadmehr as a director on 23 June 2015 (2 pages)
9 September 2015Appointment of Mr. Khosrow Zadmehr as a director on 23 June 2015 (2 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
12 June 2015Appointment of Ms Adrienne Hilary Phillips as a director on 9 June 2014 (2 pages)
12 June 2015Appointment of Ms Adrienne Hilary Phillips as a director on 9 June 2014 (2 pages)
12 June 2015Annual return made up to 24 April 2015 no member list (7 pages)
12 June 2015Appointment of Ms Adrienne Hilary Phillips as a director on 9 June 2014 (2 pages)
12 June 2015Annual return made up to 24 April 2015 no member list (7 pages)
7 July 2014Annual return made up to 24 April 2014 no member list (6 pages)
7 July 2014Annual return made up to 24 April 2014 no member list (6 pages)
21 May 2014Accounts for a small company made up to 30 September 2013 (5 pages)
21 May 2014Accounts for a small company made up to 30 September 2013 (5 pages)
29 July 2013Resolutions
  • RES13 ‐ Section 113 of companies act 2006 09/07/2013
(1 page)
29 July 2013Resolutions
  • RES13 ‐ Section 113 of companies act 2006 09/07/2013
(1 page)
25 July 2013SH10 processed as a resolution for this company in error. It has now been removed and entered on correct company: 06476348 cilbon LIMITED (1 page)
25 July 2013SH10 processed as a resolution for this company in error. It has now been removed and entered on correct company: 06476348 cilbon LIMITED (1 page)
17 July 2013Annual return made up to 24 April 2013 no member list (6 pages)
17 July 2013Annual return made up to 24 April 2013 no member list (6 pages)
24 June 2013Accounts for a small company made up to 30 September 2012 (5 pages)
24 June 2013Accounts for a small company made up to 30 September 2012 (5 pages)
27 July 2012Director's details changed for Mr. David Goodman on 27 July 2012 (2 pages)
27 July 2012Director's details changed for Mr. David Goodman on 27 July 2012 (2 pages)
20 July 2012Appointment of Mr. David Goodman as a director (2 pages)
20 July 2012Appointment of Mr. David Goodman as a director (2 pages)
15 June 2012Accounts for a small company made up to 30 September 2011 (5 pages)
15 June 2012Accounts for a small company made up to 30 September 2011 (5 pages)
6 June 2012Termination of appointment of Benjamin Falk as a director (1 page)
6 June 2012Annual return made up to 24 April 2012 no member list (7 pages)
6 June 2012Annual return made up to 24 April 2012 no member list (7 pages)
6 June 2012Termination of appointment of Benjamin Falk as a director (1 page)
4 May 2012Termination of appointment of Benjamin Falk as a director (1 page)
4 May 2012Termination of appointment of Benjamin Falk as a director (1 page)
18 July 2011Appointment of Mr Stuart Alan Tinger as a director (2 pages)
18 July 2011Termination of appointment of David De Haas as a director (1 page)
18 July 2011Termination of appointment of Denis Felsenstein as a director (1 page)
18 July 2011Termination of appointment of David De Haas as a director (1 page)
18 July 2011Termination of appointment of Denis Felsenstein as a director (1 page)
18 July 2011Appointment of Mr Stuart Alan Tinger as a director (2 pages)
24 June 2011Accounts for a small company made up to 30 September 2010 (5 pages)
24 June 2011Accounts for a small company made up to 30 September 2010 (5 pages)
15 June 2011Annual return made up to 24 April 2011 no member list (8 pages)
15 June 2011Annual return made up to 24 April 2011 no member list (8 pages)
12 May 2011Termination of appointment of Doreen Barnett as a director (1 page)
12 May 2011Termination of appointment of Doreen Barnett as a director (1 page)
14 June 2010Accounts for a small company made up to 30 September 2009 (5 pages)
14 June 2010Accounts for a small company made up to 30 September 2009 (5 pages)
7 June 2010Annual return made up to 24 April 2010 no member list (6 pages)
7 June 2010Director's details changed for Denis Felsenstein on 24 April 2010 (2 pages)
7 June 2010Director's details changed for Mrs Doreen Barnett on 24 April 2010 (2 pages)
7 June 2010Director's details changed for Denis Felsenstein on 24 April 2010 (2 pages)
7 June 2010Director's details changed for Rita Hilary Lasky on 24 April 2010 (2 pages)
7 June 2010Director's details changed for Benjamin Falk on 24 April 2010 (2 pages)
7 June 2010Director's details changed for Mr Anthony Leonard Klahr on 24 April 2010 (2 pages)
7 June 2010Director's details changed for Michael Hart on 24 April 2010 (2 pages)
7 June 2010Director's details changed for Mr Anthony Leonard Klahr on 24 April 2010 (2 pages)
7 June 2010Director's details changed for Mrs Doreen Barnett on 24 April 2010 (2 pages)
7 June 2010Director's details changed for Rita Hilary Lasky on 24 April 2010 (2 pages)
7 June 2010Director's details changed for Michael Hart on 24 April 2010 (2 pages)
7 June 2010Director's details changed for Benjamin Falk on 24 April 2010 (2 pages)
7 June 2010Annual return made up to 24 April 2010 no member list (6 pages)
6 October 2009Termination of appointment of Jonathan Kaye as a director (1 page)
6 October 2009Appointment of Mr David Philip De Haas as a director (2 pages)
6 October 2009Appointment of Mr David Philip De Haas as a director (2 pages)
6 October 2009Termination of appointment of Jonathan Kaye as a director (1 page)
30 July 2009Accounts for a small company made up to 30 September 2008 (5 pages)
30 July 2009Appointment terminated director david vaughan (2 pages)
30 July 2009Appointment terminated director david vaughan (2 pages)
30 July 2009Accounts for a small company made up to 30 September 2008 (5 pages)
8 June 2009Annual return made up to 24/04/09 (4 pages)
8 June 2009Director and secretary's change of particulars / anthony klahr / 24/04/2009 (1 page)
8 June 2009Director and secretary's change of particulars / anthony klahr / 24/04/2009 (1 page)
8 June 2009Annual return made up to 24/04/09 (4 pages)
3 September 2008Annual return made up to 24/04/08 (4 pages)
3 September 2008Annual return made up to 24/04/08 (4 pages)
5 August 2008Appointment terminated director jack hirsch (1 page)
5 August 2008Director appointed jonathan kaye (1 page)
5 August 2008Director appointed jonathan kaye (1 page)
5 August 2008Director appointed benjamin falk (1 page)
5 August 2008Director appointed benjamin falk (1 page)
5 August 2008Appointment terminated director jack hirsch (1 page)
27 May 2008Accounts for a small company made up to 30 September 2007 (5 pages)
27 May 2008Accounts for a small company made up to 30 September 2007 (5 pages)
1 October 2007New director appointed (2 pages)
1 October 2007New director appointed (2 pages)
20 June 2007Accounts for a small company made up to 30 September 2006 (5 pages)
20 June 2007Accounts for a small company made up to 30 September 2006 (5 pages)
8 May 2007Annual return made up to 24/04/07 (2 pages)
8 May 2007Annual return made up to 24/04/07 (2 pages)
4 May 2007Director resigned (1 page)
4 May 2007Director resigned (1 page)
18 August 2006Return made up to 24/04/06; amending return (6 pages)
18 August 2006Return made up to 24/04/06; amending return (6 pages)
21 June 2006New director appointed (2 pages)
21 June 2006New director appointed (2 pages)
7 June 2006Accounts for a small company made up to 30 September 2005 (5 pages)
7 June 2006Accounts for a small company made up to 30 September 2005 (5 pages)
18 May 2006Annual return made up to 24/04/06
  • 363(288) ‐ Director resigned
(6 pages)
18 May 2006Annual return made up to 24/04/06
  • 363(288) ‐ Director resigned
(6 pages)
19 August 2005Accounts for a small company made up to 30 September 2004 (5 pages)
19 August 2005Accounts for a small company made up to 30 September 2004 (5 pages)
25 May 2005Annual return made up to 24/04/05
  • 363(288) ‐ Director resigned
(3 pages)
25 May 2005Annual return made up to 24/04/05
  • 363(288) ‐ Director resigned
(3 pages)
5 August 2004Accounts for a small company made up to 30 September 2003 (4 pages)
5 August 2004Accounts for a small company made up to 30 September 2003 (4 pages)
26 May 2004New director appointed (2 pages)
26 May 2004New director appointed (2 pages)
26 May 2004New director appointed (2 pages)
26 May 2004New director appointed (2 pages)
26 May 2004New director appointed (2 pages)
26 May 2004Annual return made up to 24/04/04 (5 pages)
26 May 2004Annual return made up to 24/04/04 (5 pages)
26 May 2004New director appointed (2 pages)
19 June 2003Accounts for a small company made up to 30 September 2002 (5 pages)
19 June 2003Accounts for a small company made up to 30 September 2002 (5 pages)
31 May 2003Annual return made up to 24/04/03 (6 pages)
31 May 2003Secretary resigned;director resigned (1 page)
31 May 2003Secretary resigned;director resigned (1 page)
31 May 2003New secretary appointed (2 pages)
31 May 2003Annual return made up to 24/04/03 (6 pages)
31 May 2003New secretary appointed (2 pages)
1 August 2002Accounts for a small company made up to 30 September 2001 (5 pages)
1 August 2002Accounts for a small company made up to 30 September 2001 (5 pages)
1 May 2002Annual return made up to 24/04/02 (6 pages)
1 May 2002Annual return made up to 24/04/02 (6 pages)
2 August 2001Accounts for a small company made up to 30 September 2000 (5 pages)
2 August 2001Accounts for a small company made up to 30 September 2000 (5 pages)
4 July 2001Annual return made up to 24/04/01
  • 363(288) ‐ Director resigned
(5 pages)
4 July 2001Annual return made up to 24/04/01
  • 363(288) ‐ Director resigned
(5 pages)
28 July 2000Accounts for a small company made up to 30 September 1999 (5 pages)
28 July 2000Accounts for a small company made up to 30 September 1999 (5 pages)
4 July 2000Annual return made up to 24/04/00 (5 pages)
4 July 2000Annual return made up to 24/04/00 (5 pages)
4 July 2000New director appointed (2 pages)
4 July 2000Director resigned (1 page)
4 July 2000Director resigned (1 page)
4 July 2000New director appointed (2 pages)
26 July 1999Accounts for a small company made up to 30 September 1998 (4 pages)
26 July 1999Accounts for a small company made up to 30 September 1998 (4 pages)
25 July 1998Accounts for a small company made up to 30 September 1997 (5 pages)
25 July 1998Accounts for a small company made up to 30 September 1997 (5 pages)
13 May 1998Annual return made up to 24/04/98 (6 pages)
13 May 1998Annual return made up to 24/04/98 (6 pages)
22 January 1998Director resigned (1 page)
22 January 1998Director resigned (1 page)
11 June 1997Annual return made up to 24/04/97
  • 363(288) ‐ Director resigned
(6 pages)
11 June 1997Annual return made up to 24/04/97
  • 363(288) ‐ Director resigned
(6 pages)
23 May 1996Accounts for a small company made up to 30 September 1995 (5 pages)
23 May 1996Annual return made up to 24/04/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 May 1996Accounts for a small company made up to 30 September 1995 (5 pages)
23 May 1996Annual return made up to 24/04/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 July 1995Accounts for a small company made up to 30 September 1994 (5 pages)
18 July 1995Accounts for a small company made up to 30 September 1994 (5 pages)
31 May 1995Annual return made up to 24/04/95 (6 pages)
31 May 1995Annual return made up to 24/04/95 (6 pages)
3 December 1976Incorporation (22 pages)
3 December 1976Incorporation (22 pages)