Company NameTaraberry Limited
Company StatusActive
Company Number01377413
CategoryPrivate Limited Company
Incorporation Date6 July 1978(45 years, 10 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameClare Louise Anderton
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2000(21 years, 8 months after company formation)
Appointment Duration24 years, 1 month
RoleNanny
Country of ResidenceUnited Kingdom
Correspondence Address41d Birdhurst Rise
South Croydon
Surrey
CR2 7EJ
Secretary NameMiroslav Siba
NationalityBritish
StatusCurrent
Appointed15 January 2003(24 years, 6 months after company formation)
Appointment Duration21 years, 3 months
RoleCompany Director
Correspondence Address308 High Street
Croydon
Surrey
CR0 1NG
Director NameMrs Claire Renwick
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2005(26 years, 7 months after company formation)
Appointment Duration19 years, 2 months
RoleBusiness Dev Mgr
Country of ResidenceUnited Kingdom
Correspondence Address41c Birdhurst Rise
South Croydon
Surrey
CR2 7EJ
Director NameMartin Jon Thorp
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2013(34 years, 11 months after company formation)
Appointment Duration10 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat B 41 Birdhurst Rise
South Croydon
Surrey
CR2 7EJ
Director NameMr Glen Georges Christen
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2018(39 years, 8 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address308 High Street
Croydon
CR0 1NG
Director NameJohn Peter Daniel Grabban
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1984(6 years, 3 months after company formation)
Appointment Duration14 years (resigned 24 October 1998)
RoleBuilder
Correspondence AddressFlat D 41 Birdhurst Rise
South Croydon
Surrey
CR2 7EG
Director NamePhilip Parkin
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1984(6 years, 3 months after company formation)
Appointment Duration21 years, 7 months (resigned 19 May 2006)
RoleBuyer
Correspondence AddressFlat B 41 Birdhurst Rise
South Croydon
Surrey
CR2 7EJ
Director NamePauline Frances Cahill
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1988(10 years after company formation)
Appointment Duration9 years, 4 months (resigned 28 November 1997)
RoleCompany Director
Correspondence Address41c Birdhurst Rise
South Croydon
Surrey
CR2 7EG
Director NameRobert William Latter
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1988(10 years, 1 month after company formation)
Appointment Duration9 years, 3 months (resigned 24 November 1997)
RoleCompany Director
Correspondence AddressFlat A 41 Birdhurst Rise
South Croydon
Surrey
CR2 7EG
Secretary NameJohn Peter Daniel Grabban
NationalityBritish
StatusResigned
Appointed17 January 1991(12 years, 6 months after company formation)
Appointment Duration7 years, 9 months (resigned 24 October 1998)
RoleCompany Director
Correspondence AddressFlat D 41 Birdhurst Rise
South Croydon
Surrey
CR2 7EG
Director NameDenis-Laurent Pennec
Date of BirthMarch 1969 (Born 55 years ago)
NationalityFrench
StatusResigned
Appointed24 November 1997(19 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 26 January 2001)
RoleSocial Worker
Correspondence Address41 Birdhurst Rise
Flat A
5 Croydon
Croydon Surrey
CR2 7EJ
Director NameJanette Cahill
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1998(19 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 17 August 2001)
RoleResearcher
Correspondence Address41c Birdhurst Rise
South Croydon
Surrey
CR2 7EJ
Secretary NameJanette Cahill
NationalityBritish
StatusResigned
Appointed24 October 1998(20 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 17 August 2001)
RoleCompany Director
Correspondence Address41c Birdhurst Rise
South Croydon
Surrey
CR2 7EJ
Director NameEmma Roberts
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1999(20 years, 8 months after company formation)
Appointment Duration1 year (resigned 21 March 2000)
RoleManager
Correspondence AddressFlat D 41 Birdhurst Rise
South Croydon
Surrey
CR2 7EJ
Director NameGraham Kevin Spring
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2001(22 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 14 June 2004)
RoleLandscape Gardener
Correspondence Address41a Birdhurst Rise
Croydon
Surrey
CR2 7EJ
Director NameMrs Beatrice Carolyn Goldie
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2001(23 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 14 January 2005)
RoleRetired
Country of ResidenceEngland
Correspondence Address2 Myddylton Place
Saffron Walden
Essex
CB10 1BB
Secretary NameGraham Kevin Spring
NationalityBritish
StatusResigned
Appointed17 August 2001(23 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 14 June 2004)
RoleEvent Management
Correspondence Address41a Birdhurst Rise
Croydon
Surrey
CR2 7EJ
Director NameDaniel Peter Wells
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2004(26 years after company formation)
Appointment Duration2 years, 3 months (resigned 27 October 2006)
RoleAccountant
Correspondence Address41a Birdhurst Rise
Croydon
Surrey
CR2 7EJ
Director NameJoanna Leigh Pamphlett
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2006(27 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 14 December 2009)
RoleCompany Director
Correspondence Address41b Birdhurst Rise
Croydon
Surrey
CR2 7EJ
Director NameReza Farjah
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityFrench
StatusResigned
Appointed27 October 2006(28 years, 4 months after company formation)
Appointment Duration11 years, 4 months (resigned 16 March 2018)
RoleLegal Advisor
Country of ResidenceUnited Kingdom
Correspondence Address41a Birdhurst Rise
Croydon
Surrey
CR2 7EJ
Director NameAlexandra Cuncev
Date of BirthJuly 1980 (Born 43 years ago)
NationalityRomanian
StatusResigned
Appointed01 January 2010(31 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 19 June 2013)
RoleSocial Researcher
Country of ResidenceUnited Kingdom
Correspondence AddressFlat B 41 Birdhurst Rise
South Croydon
Surrey
CR2 7EJ

Location

Registered Address308 High Street
Croydon
CR0 1NG
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£1,040
Cash£1,428
Current Liabilities£388

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Filing History

7 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
28 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
23 July 2023Termination of appointment of Martin Jon Thorp as a director on 21 July 2023 (1 page)
23 July 2023Appointment of Sophie Mary Louise Clarke as a director on 21 July 2023 (2 pages)
8 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
16 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
3 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
27 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
18 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
7 April 2020Micro company accounts made up to 31 December 2019 (2 pages)
12 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
15 June 2019Micro company accounts made up to 31 December 2018 (2 pages)
2 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
25 April 2018Appointment of Mr Glen Georges Christen as a director on 16 March 2018 (2 pages)
25 April 2018Termination of appointment of Reza Farjah as a director on 16 March 2018 (1 page)
8 March 2018Micro company accounts made up to 31 December 2017 (2 pages)
11 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
11 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
8 January 2018Director's details changed for Claire Hardesty on 31 December 2017 (2 pages)
8 January 2018Director's details changed for Claire Hardesty on 31 December 2017 (2 pages)
6 March 2017Total exemption full accounts made up to 31 December 2016 (2 pages)
6 March 2017Total exemption full accounts made up to 31 December 2016 (2 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
27 February 2016Registered office address changed from 41 Birdhurst Rise South Croydon Surrey CR2 7EJ to 308 High Street Croydon CR0 1NG on 27 February 2016 (1 page)
27 February 2016Registered office address changed from 41 Birdhurst Rise South Croydon Surrey CR2 7EJ to 308 High Street Croydon CR0 1NG on 27 February 2016 (1 page)
15 February 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
15 February 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
9 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-09
  • GBP 4
(7 pages)
9 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-09
  • GBP 4
(7 pages)
21 February 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
21 February 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
17 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-17
  • GBP 4
(7 pages)
17 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-17
  • GBP 4
(7 pages)
30 January 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 January 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
4 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-04
  • GBP 4
(8 pages)
4 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-04
  • GBP 4
(8 pages)
28 August 2013Termination of appointment of Alexandra Cuncev as a director (1 page)
28 August 2013Appointment of Martin Jon Thorp as a director (2 pages)
28 August 2013Termination of appointment of Alexandra Cuncev as a director (1 page)
28 August 2013Appointment of Martin Jon Thorp as a director (2 pages)
26 March 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
26 March 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
7 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (8 pages)
7 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (8 pages)
20 April 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
20 April 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
25 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
25 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
17 March 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
17 March 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
10 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
10 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
23 June 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
23 June 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
27 January 2010Appointment of Alexandra Cuncev as a director (3 pages)
27 January 2010Appointment of Alexandra Cuncev as a director (3 pages)
11 January 2010Director's details changed for Clare Louise Anderton on 1 October 2009 (2 pages)
11 January 2010Director's details changed for Claire Hardesty on 1 October 2009 (2 pages)
11 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
11 January 2010Director's details changed for Reza Farjah on 1 October 2009 (2 pages)
11 January 2010Termination of appointment of Joanna Pamphlett as a director (1 page)
11 January 2010Director's details changed for Clare Louise Anderton on 1 October 2009 (2 pages)
11 January 2010Director's details changed for Clare Louise Anderton on 1 October 2009 (2 pages)
11 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
11 January 2010Director's details changed for Claire Hardesty on 1 October 2009 (2 pages)
11 January 2010Director's details changed for Reza Farjah on 1 October 2009 (2 pages)
11 January 2010Termination of appointment of Joanna Pamphlett as a director (1 page)
11 January 2010Director's details changed for Reza Farjah on 1 October 2009 (2 pages)
11 January 2010Director's details changed for Claire Hardesty on 1 October 2009 (2 pages)
9 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
9 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
24 January 2009Return made up to 31/12/08; full list of members (5 pages)
24 January 2009Return made up to 31/12/08; full list of members (5 pages)
20 February 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
20 February 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
4 February 2008Return made up to 31/12/07; full list of members (3 pages)
4 February 2008Return made up to 31/12/07; full list of members (3 pages)
27 February 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
27 February 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
20 January 2007New director appointed (2 pages)
20 January 2007New director appointed (2 pages)
10 January 2007Return made up to 31/12/06; full list of members (4 pages)
10 January 2007Return made up to 31/12/06; full list of members (4 pages)
15 November 2006Director resigned (1 page)
15 November 2006Director resigned (1 page)
10 July 2006New director appointed (2 pages)
10 July 2006New director appointed (2 pages)
30 June 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
30 June 2006Director resigned (1 page)
30 June 2006Director resigned (1 page)
30 June 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
6 February 2006Return made up to 31/12/05; full list of members (3 pages)
6 February 2006Return made up to 31/12/05; full list of members (3 pages)
16 March 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
16 March 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
4 March 2005New director appointed (2 pages)
4 March 2005New director appointed (2 pages)
4 March 2005Return made up to 31/12/04; full list of members (9 pages)
4 March 2005Return made up to 31/12/04; full list of members (9 pages)
3 March 2005Director resigned (1 page)
3 March 2005Director resigned (1 page)
3 August 2004New director appointed (2 pages)
3 August 2004New director appointed (2 pages)
3 August 2004Secretary resigned;director resigned (1 page)
3 August 2004Secretary resigned;director resigned (1 page)
6 May 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
6 May 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
29 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
18 February 2003New secretary appointed (2 pages)
18 February 2003New secretary appointed (2 pages)
14 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 March 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
18 March 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
11 March 2002Return made up to 31/12/01; full list of members (8 pages)
11 March 2002Return made up to 31/12/01; full list of members (8 pages)
28 September 2001New secretary appointed (2 pages)
28 September 2001New director appointed (2 pages)
28 September 2001New secretary appointed (2 pages)
28 September 2001Secretary resigned;director resigned (1 page)
28 September 2001New director appointed (2 pages)
28 September 2001Secretary resigned;director resigned (1 page)
13 July 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
13 July 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
16 March 2001Director resigned (1 page)
16 March 2001Director resigned (1 page)
27 February 2001New director appointed (2 pages)
27 February 2001New director appointed (2 pages)
11 January 2001Return made up to 31/12/00; full list of members (8 pages)
11 January 2001Return made up to 31/12/00; full list of members (8 pages)
4 April 2000Director resigned (1 page)
4 April 2000New director appointed (2 pages)
4 April 2000Accounts for a small company made up to 31 December 1999 (4 pages)
4 April 2000Director resigned (1 page)
4 April 2000New director appointed (2 pages)
4 April 2000Accounts for a small company made up to 31 December 1999 (4 pages)
1 March 2000Return made up to 31/12/99; full list of members (8 pages)
1 March 2000Return made up to 31/12/99; full list of members (8 pages)
17 April 1999Accounts for a small company made up to 31 December 1998 (4 pages)
17 April 1999Accounts for a small company made up to 31 December 1998 (4 pages)
9 April 1999New director appointed (2 pages)
9 April 1999New director appointed (2 pages)
18 February 1999New secretary appointed (2 pages)
18 February 1999Secretary resigned;director resigned (1 page)
18 February 1999Secretary resigned;director resigned (1 page)
18 February 1999Return made up to 31/12/98; full list of members (6 pages)
18 February 1999Return made up to 31/12/98; full list of members (6 pages)
18 February 1999New secretary appointed (2 pages)
29 September 1998Accounts for a small company made up to 31 December 1997 (4 pages)
29 September 1998Accounts for a small company made up to 31 December 1997 (4 pages)
2 February 1998Return made up to 31/12/97; full list of members (6 pages)
2 February 1998Return made up to 31/12/97; full list of members (6 pages)
2 February 1998New director appointed (2 pages)
2 February 1998Director resigned (1 page)
2 February 1998New director appointed (2 pages)
2 February 1998Director resigned (1 page)
19 December 1997New director appointed (2 pages)
19 December 1997New director appointed (2 pages)
3 December 1997Director resigned (1 page)
3 December 1997Director resigned (1 page)
24 October 1997Accounts for a small company made up to 31 December 1991 (4 pages)
24 October 1997Accounts for a small company made up to 31 December 1991 (4 pages)
10 October 1997New director appointed (2 pages)
10 October 1997Accounts for a small company made up to 31 December 1990 (4 pages)
10 October 1997Accounts for a small company made up to 31 December 1996 (3 pages)
10 October 1997Return made up to 31/12/91; full list of members (7 pages)
10 October 1997Accounts for a small company made up to 31 December 1988 (4 pages)
10 October 1997Accounts for a small company made up to 31 December 1996 (3 pages)
10 October 1997Return made up to 31/12/90; no change of members (6 pages)
10 October 1997Return made up to 31/12/96; no change of members (6 pages)
10 October 1997Accounts for a small company made up to 31 December 1989 (4 pages)
10 October 1997Director resigned (1 page)
10 October 1997Accounts for a small company made up to 31 December 1993 (4 pages)
10 October 1997New director appointed (2 pages)
10 October 1997Accounts for a small company made up to 31 December 1993 (4 pages)
10 October 1997Accounts for a small company made up to 31 December 1995 (3 pages)
10 October 1997Registered office changed on 10/10/97 from: 56 friends road croydon surrey cro 1EB (1 page)
10 October 1997New director appointed (2 pages)
10 October 1997New director appointed (2 pages)
10 October 1997New director appointed (2 pages)
10 October 1997Return made up to 31/12/96; no change of members (6 pages)
10 October 1997Accounts for a small company made up to 31 December 1992 (4 pages)
10 October 1997Return made up to 31/12/94; full list of members (7 pages)
10 October 1997Return made up to 31/12/88; full list of members (8 pages)
10 October 1997Return made up to 31/12/89; no change of members (6 pages)
10 October 1997Accounts for a small company made up to 31 December 1994 (3 pages)
10 October 1997Return made up to 31/12/87; full list of members (8 pages)
10 October 1997Secretary resigned (1 page)
10 October 1997Return made up to 31/12/92; no change of members (6 pages)
10 October 1997Registered office changed on 10/10/97 from: 56 friends road croydon surrey cro 1EB (1 page)
10 October 1997Accounts for a small company made up to 31 December 1995 (3 pages)
10 October 1997Return made up to 31/12/94; full list of members (7 pages)
10 October 1997New director appointed (2 pages)
10 October 1997New director appointed (2 pages)
10 October 1997Director resigned (1 page)
10 October 1997Return made up to 31/12/93; no change of members (6 pages)
10 October 1997Accounts for a small company made up to 31 December 1990 (4 pages)
10 October 1997Return made up to 31/12/89; no change of members (6 pages)
10 October 1997Accounts for a small company made up to 31 December 1994 (3 pages)
10 October 1997Director resigned (1 page)
10 October 1997Return made up to 31/12/88; full list of members (8 pages)
10 October 1997Return made up to 31/12/92; no change of members (6 pages)
10 October 1997Return made up to 31/12/90; no change of members (6 pages)
10 October 1997Return made up to 31/12/91; full list of members (7 pages)
10 October 1997Return made up to 31/12/87; full list of members (8 pages)
10 October 1997Accounts for a small company made up to 31 December 1988 (4 pages)
10 October 1997Return made up to 31/12/95; no change of members (6 pages)
10 October 1997New secretary appointed (2 pages)
10 October 1997New director appointed (2 pages)
10 October 1997Director resigned (1 page)
10 October 1997Accounts for a small company made up to 31 December 1992 (4 pages)
10 October 1997Return made up to 31/12/95; no change of members (6 pages)
10 October 1997Accounts for a small company made up to 31 December 1989 (4 pages)
10 October 1997New secretary appointed (2 pages)
10 October 1997Secretary resigned (1 page)
10 October 1997Return made up to 31/12/93; no change of members (6 pages)
12 October 197801/06/23 (28 pages)
6 July 1978Incorporation (16 pages)