Company NameAllerford Court Management Limited
Company StatusActive
Company Number01340079
CategoryPrivate Limited Company
Incorporation Date22 November 1977(46 years, 5 months ago)

Business Activity

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

Directors

Director NameMs Mary Elizabeth Godward
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 1997(19 years, 10 months after company formation)
Appointment Duration26 years, 6 months
RoleGraphic Designer
Country of ResidenceUnited Kingdom
Correspondence Address12 Camden Grove
Chislehurst
Kent
BR7 5BH
Director NameMr Philip Mortimer Moriarty
Date of BirthMay 1970 (Born 54 years ago)
NationalityIrish
StatusCurrent
Appointed27 May 2020(42 years, 6 months after company formation)
Appointment Duration3 years, 11 months
RoleCabin Crew
Country of ResidenceEngland
Correspondence AddressC/O Martin Ives & Co Ltd. The Hill Hub 1a Highfiel
Dartford
Kent
DA1 2JH
Director NameMr Matthew Smith
Date of BirthApril 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2022(44 years, 11 months after company formation)
Appointment Duration1 year, 6 months
RolePolitical Advisor
Country of ResidenceEngland
Correspondence Address5 Allerford Court Bromley Road
London
SE6 2XL
Director NameMrs Valarmadidevy Balachandra
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2024(46 years, 3 months after company formation)
Appointment Duration1 month, 3 weeks
RoleUnpaid Carer
Country of ResidenceEngland
Correspondence AddressC/O Martin Ives & Co Ltd. The Hill Hub 1a Highfiel
Dartford
Kent
DA1 2JH
Secretary NameMr Philip Moriarty
StatusCurrent
Appointed05 March 2024(46 years, 3 months after company formation)
Appointment Duration1 month, 3 weeks
RoleCompany Director
Correspondence AddressC/O Martin Ives & Co Ltd. The Hill Hub 1a Highfiel
Dartford
Kent
DA1 2JH
Director NameMrs Euna May King
Date of BirthNovember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(15 years, 1 month after company formation)
Appointment Duration7 years, 2 months (resigned 03 March 2000)
RoleRetired
Correspondence Address12 Allerford Court
Bromley Road Catford
London
SE6 2XL
Director NameJacqueline Anne Smith
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(15 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 26 April 1999)
RoleSenior Law Clerk
Correspondence Address1 Allerford Court
Bromley Road Catford
London
SE6 2XL
Director NameMiss Jean Sylvia Smith
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(15 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 26 April 1999)
RoleProduction Planner
Correspondence Address6 Allerford Court
Bromley Road Catford
London
Se6
Secretary NameChristopher David John Nelson
NationalityBritish
StatusResigned
Appointed31 December 1992(15 years, 1 month after company formation)
Appointment Duration15 years, 3 months (resigned 09 April 2008)
RoleCompany Director
Correspondence AddressStoneham House
17 Scarbrook Road
Croydon
Surrey
CR0 1SQ
Director NameNigel Adrian Corbett
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1997(19 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 26 April 1999)
RoleData Analyst
Correspondence Address14 Allerford Court
Bromley Road
London
SE6 2XL
Director NameAnthony Elvington Smith
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1999(21 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 09 February 2004)
RoleAuto Panel Beater
Correspondence Address4 Allerford Court
Bromley Road
London
SE6 2XL
Director NameMr Michael John Pearce
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2000(22 years, 3 months after company formation)
Appointment Duration24 years (resigned 01 March 2024)
RoleGraphic Designer
Country of ResidenceEngland
Correspondence Address12 Camden Grove
Chislehurst
Kent
BR7 5BH
Director NamePeter Pace
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2000(22 years, 3 months after company formation)
Appointment Duration7 years (resigned 17 March 2007)
RoleMotor Machanic
Correspondence Address14 Allerford Court
Bromley Road
London
SE6 2XL
Director NameCharlotte Illingworth
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2004(26 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 January 2008)
RoleEmergency Response Officer
Correspondence Address4 Allerford Court
Bromley Road
London
SE6 2XL
Director NameMr Philip Mortimer Moriarty
Date of BirthMay 1970 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed05 April 2007(29 years, 4 months after company formation)
Appointment Duration10 years, 4 months (resigned 14 August 2017)
RoleCabin Crew
Country of ResidenceEngland
Correspondence Address15 Park Avenue
Salfords
Redhill
Surrey
RH1 5DR
Director NameMr James Egwakhide
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2008(30 years, 4 months after company formation)
Appointment Duration14 years, 1 month (resigned 02 June 2022)
RoleCouncil Employee
Country of ResidenceEngland
Correspondence AddressFlat 10 Allerford Court
London
SE6 2XL
Secretary NameMr Victor Adekunle Fanawopo
NationalityBritish
StatusResigned
Appointed03 July 2008(30 years, 7 months after company formation)
Appointment Duration9 years, 3 months (resigned 24 October 2017)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address65 Havelock Road
Dartford
Kent
DA1 3HZ
Director NameMs Sadie Anne Majer
Date of BirthAugust 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2017(39 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 24 October 2020)
RoleSenior Copywriter
Country of ResidenceUnited Kingdom
Correspondence Address5 Allerford Court Bromley Road
London
SE6 2XL
Director NameMs Veronica Johnson
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2017(39 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 09 February 2022)
RoleRetired  Local Government Project Development Offi
Country of ResidenceUnited Kingdom
Correspondence Address8 Allerford Court Bromley Road
London
SE6 2XL
Secretary NameMs Mary Elizabeth Godward
StatusResigned
Appointed24 October 2017(39 years, 11 months after company formation)
Appointment Duration6 years, 4 months (resigned 05 March 2024)
RoleCompany Director
Correspondence Address12 Camden Grove
Chislehurst
BR7 5BH

Location

Registered AddressC/O Martin Ives & Co Ltd. The Hill Hub
1a Highfield Road
Dartford
Kent
DA1 2JH
RegionSouth East
ConstituencyDartford
CountyKent
WardTown
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £6Cheryl Juliette Lawson & Nicholas John Lawson
6.00%
Ordinary A
1 at £6Daniel Leigh Wilkin & Stephen Richards-shade
6.00%
Ordinary A
1 at £6Francesca Osewa
6.00%
Ordinary A
1 at £6Jacqueline Rodney
6.00%
Ordinary A
1 at £6James Imetinyan Eguakhide
6.00%
Ordinary A
1 at £6M.j. Pearce & M.e. Godward
6.00%
Ordinary A
1 at £6Nana Abban
6.00%
Ordinary A
1 at £6Nilamben Rajoriya & Ravivathana Gnanachandra
6.00%
Ordinary A
1 at £6Philip Mortimer Moriarty
6.00%
Ordinary A
1 at £6Ruth Andrew & Leanda Simpson
6.00%
Ordinary A
1 at £6Sheila Whittaker
6.00%
Ordinary A
1 at £6Steven Ukpai & Inomina Vargas
6.00%
Ordinary A
1 at £6Valarmadidevy Balachandra
6.00%
Ordinary A
1 at £6Veronica Johnson
6.00%
Ordinary A
1 at £6William Quagraine
6.00%
Ordinary A
20 at £0.5Wates Amenity Lands LTD
10.00%
Ordinary B

Financials

Year2014
Turnover£19,217
Net Worth£21,001
Cash£10,828
Current Liabilities£480

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return14 March 2024 (1 month, 2 weeks ago)
Next Return Due28 March 2025 (11 months from now)

Filing History

27 March 2024Confirmation statement made on 14 March 2024 with no updates (3 pages)
18 March 2024Termination of appointment of Mary Elizabeth Godward as a secretary on 5 March 2024 (1 page)
18 March 2024Appointment of Mrs Valarmadidevy Balachandra as a director on 5 March 2024 (2 pages)
18 March 2024Notification of Philip Moriarty as a person with significant control on 5 March 2024 (2 pages)
18 March 2024Appointment of Mr Philip Moriarty as a secretary on 5 March 2024 (2 pages)
15 March 2024Total exemption full accounts made up to 31 December 2023 (4 pages)
15 March 2024Termination of appointment of Michael John Pearce as a director on 1 March 2024 (1 page)
24 October 2023Confirmation statement made on 14 March 2023 with no updates (3 pages)
15 September 2023Total exemption full accounts made up to 31 December 2022 (5 pages)
12 January 2023Registered office address changed from C/O Martin Ives and Company Limited Unit 70 the Base Dartford Business Park Victoria Road Dartford Kent DA1 5FS United Kingdom to C/O Martin Ives & Co Ltd. the Hill Hub 1a Highfield Road Dartford Kent DA1 2JH on 12 January 2023 (1 page)
2 November 2022Confirmation statement made on 22 October 2022 with updates (5 pages)
26 October 2022Appointment of Mr Matthew Smith as a director on 24 October 2022 (2 pages)
28 September 2022Total exemption full accounts made up to 31 December 2021 (5 pages)
15 June 2022Termination of appointment of James Egwakhide as a director on 2 June 2022 (1 page)
9 February 2022Termination of appointment of Veronica Johnson as a director on 9 February 2022 (1 page)
25 October 2021Confirmation statement made on 22 October 2021 with updates (5 pages)
10 September 2021Total exemption full accounts made up to 31 December 2020 (4 pages)
26 March 2021Registered office address changed from C/O Martin Ives & Co. Ltd Unit 29, the Base Dartford Business Park, Victoria Road Dartford Kent DA1 5FS United Kingdom to C/O Martin Ives and Company Limited Unit 70 the Base Dartford Business Park Victoria Road Dartford Kent DA1 5FS on 26 March 2021 (1 page)
28 December 2020Total exemption full accounts made up to 31 December 2019 (4 pages)
4 November 2020Confirmation statement made on 22 October 2020 with no updates (3 pages)
28 October 2020Termination of appointment of Sadie Anne Majer as a director on 24 October 2020 (1 page)
5 June 2020Appointment of Mr Philip Mortimer Moriarty as a director on 27 May 2020 (2 pages)
23 October 2019Confirmation statement made on 22 October 2019 with no updates (3 pages)
3 October 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
23 October 2018Confirmation statement made on 22 October 2018 with no updates (3 pages)
2 October 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
24 July 2018Registered office address changed from C/O Martin Ives & Co. Ltd Unit 4 the Base Dartford Business Park Dartford Kent DA1 5FS to C/O Martin Ives & Co. Ltd Unit 29, the Base Dartford Business Park, Victoria Road Dartford Kent DA1 5FS on 24 July 2018 (1 page)
27 October 2017Confirmation statement made on 22 October 2017 with updates (5 pages)
27 October 2017Confirmation statement made on 22 October 2017 with updates (5 pages)
24 October 2017Termination of appointment of Victor Adekunle Fanawopo as a secretary on 24 October 2017 (1 page)
24 October 2017Termination of appointment of Victor Adekunle Fanawopo as a secretary on 24 October 2017 (1 page)
24 October 2017Appointment of Ms Mary Elizabeth Godward as a secretary on 24 October 2017 (2 pages)
24 October 2017Appointment of Ms Mary Elizabeth Godward as a secretary on 24 October 2017 (2 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
30 August 2017Appointment of Ms Veronica Johnson as a director on 16 August 2017 (2 pages)
30 August 2017Appointment of Ms Veronica Johnson as a director on 16 August 2017 (2 pages)
25 August 2017Appointment of Ms Sadie Anne Majer as a director on 14 August 2017 (2 pages)
25 August 2017Appointment of Ms Sadie Anne Majer as a director on 14 August 2017 (2 pages)
25 August 2017Termination of appointment of Philip Moriarty as a director on 14 August 2017 (1 page)
25 August 2017Termination of appointment of Philip Moriarty as a director on 14 August 2017 (1 page)
2 November 2016Confirmation statement made on 22 October 2016 with updates (7 pages)
2 November 2016Confirmation statement made on 22 October 2016 with updates (7 pages)
9 October 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
9 October 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
19 January 2016Director's details changed for Ms Mary Elizabeth Godward on 1 January 2010 (2 pages)
19 January 2016Director's details changed for Ms Mary Elizabeth Godward on 1 January 2010 (2 pages)
19 January 2016Director's details changed for Michael John Pearce on 1 January 2010 (2 pages)
19 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
(9 pages)
19 January 2016Director's details changed for Michael John Pearce on 1 January 2010 (2 pages)
19 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
(9 pages)
7 June 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
7 June 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
30 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100
(9 pages)
30 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100
(9 pages)
16 May 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
16 May 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
27 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(9 pages)
27 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(9 pages)
24 July 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
24 July 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
12 April 2013Registered office address changed from the Gallery Hextable Gardens Crawfords Hextable Kent BR8 7LT on 12 April 2013 (1 page)
12 April 2013Registered office address changed from the Gallery Hextable Gardens Crawfords Hextable Kent BR8 7LT on 12 April 2013 (1 page)
30 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (9 pages)
30 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (9 pages)
30 May 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
30 May 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
31 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (9 pages)
31 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (9 pages)
20 December 2011Registered office address changed from 376 City Road London EC1V 2AQ on 20 December 2011 (1 page)
20 December 2011Registered office address changed from 376 City Road London EC1V 2AQ on 20 December 2011 (1 page)
5 December 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
5 December 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
28 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (9 pages)
28 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (9 pages)
24 May 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
24 May 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
18 January 2010Director's details changed for Michael John Pearce on 18 January 2010 (2 pages)
18 January 2010Director's details changed for James Egwakhide on 18 January 2010 (2 pages)
18 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (11 pages)
18 January 2010Director's details changed for Mary Elizabeth Godward on 18 January 2010 (2 pages)
18 January 2010Director's details changed for James Egwakhide on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Philip Moriarty on 18 January 2010 (2 pages)
18 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (11 pages)
18 January 2010Director's details changed for Mary Elizabeth Godward on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Philip Moriarty on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Michael John Pearce on 18 January 2010 (2 pages)
24 March 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
24 March 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
28 January 2009Return made up to 31/12/08; full list of members (10 pages)
28 January 2009Appointment terminated director charlotte illingworth (1 page)
28 January 2009Return made up to 31/12/08; full list of members (10 pages)
28 January 2009Appointment terminated director charlotte illingworth (1 page)
19 January 2009Return made up to 31/12/07; full list of members (10 pages)
19 January 2009Return made up to 31/12/07; full list of members (10 pages)
7 July 2008Appointment terminated secretary christopher nelson (1 page)
7 July 2008Director appointed james egwakhide (2 pages)
7 July 2008Appointment terminated secretary christopher nelson (1 page)
7 July 2008Director appointed james egwakhide (2 pages)
7 July 2008Secretary appointed victor adekunle fanawopo (2 pages)
7 July 2008Registered office changed on 07/07/2008 from stoneham court 17 scarbrook road croydon CR0 1SQ (1 page)
7 July 2008Secretary appointed victor adekunle fanawopo (2 pages)
7 July 2008Registered office changed on 07/07/2008 from stoneham court 17 scarbrook road croydon CR0 1SQ (1 page)
12 May 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
12 May 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
5 June 2007Director resigned (1 page)
5 June 2007Director resigned (1 page)
23 May 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
23 May 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
16 May 2007New director appointed (2 pages)
16 May 2007New director appointed (2 pages)
12 January 2007Return made up to 31/12/06; full list of members (9 pages)
12 January 2007Return made up to 31/12/06; full list of members (9 pages)
25 April 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
25 April 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
12 January 2006Return made up to 31/12/05; full list of members (9 pages)
12 January 2006Return made up to 31/12/05; full list of members (9 pages)
21 March 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
21 March 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
6 January 2005Return made up to 31/12/04; full list of members (9 pages)
6 January 2005Return made up to 31/12/04; full list of members (9 pages)
31 March 2004New director appointed (1 page)
31 March 2004New director appointed (1 page)
19 March 2004New director appointed (2 pages)
19 March 2004New director appointed (2 pages)
19 March 2004Director resigned (1 page)
19 March 2004Director resigned (1 page)
2 March 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
2 March 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
31 January 2004Director resigned (1 page)
31 January 2004Director resigned (1 page)
15 January 2004Return made up to 31/12/03; full list of members (9 pages)
15 January 2004Return made up to 31/12/03; full list of members (9 pages)
17 March 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
17 March 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
7 January 2003Return made up to 31/12/02; full list of members (9 pages)
7 January 2003Return made up to 31/12/02; full list of members (9 pages)
13 March 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
13 March 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
12 February 2002Return made up to 31/12/01; full list of members (9 pages)
12 February 2002Return made up to 31/12/01; full list of members (9 pages)
20 April 2001Director resigned (1 page)
20 April 2001Director resigned (1 page)
20 April 2001Director resigned (1 page)
20 April 2001Director resigned (1 page)
20 April 2001Director resigned (1 page)
20 April 2001Director resigned (1 page)
16 March 2001Full accounts made up to 31 December 2000 (10 pages)
16 March 2001Full accounts made up to 31 December 2000 (10 pages)
8 January 2001Return made up to 31/12/00; full list of members (11 pages)
8 January 2001Return made up to 31/12/00; full list of members (11 pages)
28 March 2000Director resigned (1 page)
28 March 2000New director appointed (2 pages)
28 March 2000New director appointed (2 pages)
28 March 2000Director resigned (1 page)
28 March 2000New director appointed (2 pages)
28 March 2000New director appointed (2 pages)
11 February 2000Full accounts made up to 31 December 1999 (10 pages)
11 February 2000Full accounts made up to 31 December 1999 (10 pages)
23 December 1999Return made up to 31/12/99; full list of members (9 pages)
23 December 1999Return made up to 31/12/99; full list of members (9 pages)
16 August 1999New director appointed (2 pages)
16 August 1999New director appointed (2 pages)
17 March 1999Full accounts made up to 31 December 1998 (6 pages)
17 March 1999Full accounts made up to 31 December 1998 (6 pages)
21 December 1998Return made up to 31/12/98; full list of members (9 pages)
21 December 1998Return made up to 31/12/98; full list of members (9 pages)
16 March 1998Full accounts made up to 31 December 1997 (6 pages)
16 March 1998Full accounts made up to 31 December 1997 (6 pages)
7 January 1998Return made up to 31/12/97; full list of members (8 pages)
7 January 1998Return made up to 31/12/97; full list of members (8 pages)
11 December 1997New director appointed (2 pages)
11 December 1997New director appointed (2 pages)
11 December 1997New director appointed (2 pages)
11 December 1997New director appointed (2 pages)
24 October 1997Full accounts made up to 31 December 1996 (6 pages)
24 October 1997Full accounts made up to 31 December 1996 (6 pages)
26 February 1997Return made up to 31/12/96; full list of members (7 pages)
26 February 1997Return made up to 31/12/96; full list of members (7 pages)
18 October 1996Full accounts made up to 31 December 1995 (7 pages)
18 October 1996Full accounts made up to 31 December 1995 (7 pages)
9 July 1996Return made up to 31/12/95; full list of members (7 pages)
9 July 1996Return made up to 31/12/95; full list of members (7 pages)
12 October 1995Accounts for a small company made up to 31 December 1994 (7 pages)
12 October 1995Accounts for a small company made up to 31 December 1994 (7 pages)
19 April 1995Return made up to 31/12/94; full list of members (16 pages)
19 April 1995Return made up to 31/12/94; full list of members (16 pages)