London
N10 1DJ
Director Name | Mr Jonathan James Lambert |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 November 2005(26 years, 11 months after company formation) |
Appointment Duration | 18 years, 5 months |
Role | Architect |
Country of Residence | England |
Correspondence Address | C/O Dexters Block Management 418 Muswell Hill Broa London N10 1DJ |
Secretary Name | Mr Rory Finnegan |
---|---|
Status | Current |
Appointed | 06 March 2024(45 years, 3 months after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Company Director |
Correspondence Address | C/O Dexters Block Management 418 Muswell Hill Broa London N10 1DJ |
Director Name | Annice Elizabeth Jones |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1991(12 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 June 1996) |
Role | Company Director |
Correspondence Address | 4 Darren Close Ossian Road London N4 4EF |
Director Name | Valerie Grace Richardson |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(12 years, 7 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 01 June 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Darren Close London N4 4EF |
Director Name | Martin McKee |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(12 years, 7 months after company formation) |
Appointment Duration | -1 years, 7 months (resigned 21 February 1991) |
Role | Company Director |
Correspondence Address | Flat 2 Darren Close London N4 4EF |
Secretary Name | Yolanda Baly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(12 years, 7 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 21 May 1992) |
Role | Company Director |
Correspondence Address | Flat 8 Darren Close London N4 4EF |
Secretary Name | Tanya Krzywinska |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 1992(13 years, 5 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 23 April 1993) |
Role | Company Director |
Correspondence Address | 2 Darren Close London N4 4EF |
Secretary Name | Helen Clair Fogg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 1993(14 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 June 1996) |
Role | Company Director |
Correspondence Address | 3 Darren Close Ossian Road London N4 4EC |
Secretary Name | Geoffrey Alexander John Boyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 1996(17 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 14 May 1998) |
Role | Company Director |
Correspondence Address | 12 Darren Close Ossian Road London N4 4EF |
Director Name | Mr John David Hook |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1996(17 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 January 2001) |
Role | Headteacher |
Country of Residence | United Kingdom |
Correspondence Address | 9 Darren Close London N4 4EF |
Director Name | Katie Hunter |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1998(19 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 04 February 2003) |
Role | Computer Analyst |
Correspondence Address | 5 Darren Close London N4 4EF |
Secretary Name | Steven Roger Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1998(19 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 16 October 2000) |
Role | Company Director |
Correspondence Address | 11 Darren Close Stroud Green London N4 4EF |
Secretary Name | Christopher James McGill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 2000(21 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 16 January 2004) |
Role | Promotions Manager |
Correspondence Address | 6 Darren Close Ossian Road London N4 4EF |
Director Name | Claire Angela Cogswell |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2001(22 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 16 August 2004) |
Role | Banker |
Correspondence Address | 12 Darren Close London N4 4EF |
Director Name | Alan Charles Martin |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2001(22 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 05 February 2003) |
Role | Employment Law Consultant |
Correspondence Address | 2 Carrington Court Green Dragon Lane London N21 2LY |
Director Name | Steven Roger Scott |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2003(24 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 14 July 2005) |
Role | Lecturer |
Correspondence Address | 11 Darren Close Stroud Green London N4 4EF |
Secretary Name | Annice Elizabeth Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2004(25 years, 3 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 16 August 2004) |
Role | Retired |
Correspondence Address | 4 Darren Close Ossian Road London N4 4EF |
Secretary Name | Claire Angela Cogswell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 2004(25 years, 8 months after company formation) |
Appointment Duration | 11 months (resigned 14 July 2005) |
Role | Company Director |
Correspondence Address | 12 Darren Close London N4 4EF |
Director Name | Annice Elizabeth Jones |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2005(26 years, 7 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 19 September 2005) |
Role | Retired |
Correspondence Address | 4 Darren Close Ossian Road London N4 4EF |
Secretary Name | Valerie Grace Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 2005(26 years, 7 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 19 September 2005) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Darren Close London N4 4EF |
Secretary Name | Mr Jonathan James Lambert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 2005(26 years, 11 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 29 January 2015) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 418 Muswell Hill Broadway London N10 1DJ |
Secretary Name | Mr Christopher Richard Gibbs |
---|---|
Status | Resigned |
Appointed | 09 February 2015(36 years, 2 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 15 July 2022) |
Role | Company Director |
Correspondence Address | C/O Dexters Block Management 418 Muswell Hill Broa London N10 1DJ |
Secretary Name | Mr Gareth Williams |
---|---|
Status | Resigned |
Appointed | 15 July 2022(43 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 06 March 2024) |
Role | Company Director |
Correspondence Address | C/O Dexters Block Management 418 Muswell Hill Broa London N10 1DJ |
Registered Address | C/O Dexters Block Management 418 Muswell Hill Broadway London N10 1DJ |
---|---|
Region | London |
Constituency | Hornsey and Wood Green |
County | Greater London |
Ward | Fortis Green |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £10 | A.s. Patel & B.s. Patel 8.33% Ordinary |
---|---|
1 at £10 | Anne Patricia Tucker 8.33% Ordinary |
1 at £10 | Annice Elizabeth Jones 8.33% Ordinary |
1 at £10 | Catherine Anne Nygh 8.33% Ordinary |
1 at £10 | John Hook 8.33% Ordinary |
1 at £10 | Jonathan Lambert 8.33% Ordinary |
1 at £10 | Maria De Lourdes Coutinho 8.33% Ordinary |
1 at £10 | Miss R. Maynard & Mr C. Gibbs 8.33% Ordinary |
1 at £10 | Robert Glenn 8.33% Ordinary |
1 at £10 | Rose Deakin 8.33% Ordinary |
1 at £10 | Salvation Army International Trustee Co. 8.33% Ordinary |
1 at £10 | Valerie Grace Richardson 8.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £17,728 |
Cash | £16,567 |
Current Liabilities | £1,202 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 30 June 2023 (10 months ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 2 weeks from now) |
18 July 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
3 July 2023 | Confirmation statement made on 30 June 2023 with no updates (3 pages) |
24 November 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
15 July 2022 | Appointment of Mr Gareth Williams as a secretary on 15 July 2022 (2 pages) |
15 July 2022 | Termination of appointment of Christopher Richard Gibbs as a secretary on 15 July 2022 (1 page) |
4 July 2022 | Confirmation statement made on 30 June 2022 with no updates (3 pages) |
5 August 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
30 June 2021 | Confirmation statement made on 30 June 2021 with no updates (3 pages) |
20 August 2020 | Micro company accounts made up to 31 March 2020 (2 pages) |
30 June 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
19 September 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
2 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
27 November 2018 | Registered office address changed from C/O C/O Cj International 418 Muswell Hill Broadway London N10 1DJ to C/O Dexters Block Management 418 Muswell Hill Broadway London N10 1DJ on 27 November 2018 (1 page) |
8 October 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
4 July 2018 | Confirmation statement made on 30 June 2018 with updates (4 pages) |
19 September 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
19 September 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
4 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
4 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
14 October 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
14 October 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
18 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
18 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
7 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
7 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
6 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
9 February 2015 | Appointment of Mr Christopher Richard Gibbs as a secretary on 9 February 2015 (2 pages) |
9 February 2015 | Appointment of Mr Christopher Richard Gibbs as a secretary on 9 February 2015 (2 pages) |
9 February 2015 | Appointment of Mr Christopher Richard Gibbs as a secretary on 9 February 2015 (2 pages) |
29 January 2015 | Termination of appointment of Jonathan James Lambert as a secretary on 29 January 2015 (1 page) |
29 January 2015 | Termination of appointment of Jonathan James Lambert as a secretary on 29 January 2015 (1 page) |
29 January 2015 | Termination of appointment of Jonathan James Lambert as a secretary on 29 January 2015 (1 page) |
29 January 2015 | Termination of appointment of Jonathan James Lambert as a secretary on 29 January 2015 (1 page) |
28 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
28 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
4 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
20 December 2013 | Registered office address changed from Brook Point 1412 High Road Whetstone London N20 9BH on 20 December 2013 (1 page) |
20 December 2013 | Registered office address changed from Brook Point 1412 High Road Whetstone London N20 9BH on 20 December 2013 (1 page) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (2 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (2 pages) |
28 August 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (5 pages) |
28 August 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (5 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
3 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
3 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
1 November 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
1 November 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
30 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
19 September 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (4 pages) |
19 September 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (4 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
31 August 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (4 pages) |
31 August 2010 | Director's details changed for Valerie Grace Richardson on 30 June 2010 (2 pages) |
31 August 2010 | Director's details changed for Jonathan James Lambert on 30 June 2010 (2 pages) |
31 August 2010 | Secretary's details changed for Jonathan James Lambert on 30 June 2010 (1 page) |
31 August 2010 | Director's details changed for Jonathan James Lambert on 30 June 2010 (2 pages) |
31 August 2010 | Secretary's details changed for Jonathan James Lambert on 30 June 2010 (1 page) |
31 August 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (4 pages) |
31 August 2010 | Director's details changed for Valerie Grace Richardson on 30 June 2010 (2 pages) |
3 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
3 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
4 November 2009 | Annual return made up to 30 June 2009 (4 pages) |
4 November 2009 | Annual return made up to 30 June 2009 (4 pages) |
3 March 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
3 March 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
22 September 2008 | Return made up to 30/06/08; full list of members (7 pages) |
22 September 2008 | Return made up to 30/06/08; full list of members (7 pages) |
14 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
14 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
13 February 2008 | Return made up to 30/06/07; full list of members (5 pages) |
13 February 2008 | Return made up to 30/06/07; full list of members (5 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
9 October 2006 | Return made up to 30/06/06; full list of members (5 pages) |
9 October 2006 | Return made up to 30/06/06; full list of members (5 pages) |
12 January 2006 | New secretary appointed;new director appointed (1 page) |
12 January 2006 | New secretary appointed;new director appointed (1 page) |
2 December 2005 | Director resigned (1 page) |
2 December 2005 | Director resigned (1 page) |
2 December 2005 | Secretary resigned (1 page) |
2 December 2005 | Secretary resigned (1 page) |
22 September 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
22 September 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
28 July 2005 | Return made up to 30/06/05; full list of members (11 pages) |
28 July 2005 | Return made up to 30/06/05; full list of members (11 pages) |
27 July 2005 | Director resigned (1 page) |
27 July 2005 | New director appointed (2 pages) |
27 July 2005 | Secretary resigned (1 page) |
27 July 2005 | New director appointed (2 pages) |
27 July 2005 | Director resigned (1 page) |
27 July 2005 | New secretary appointed (2 pages) |
27 July 2005 | New secretary appointed (2 pages) |
27 July 2005 | Secretary resigned (1 page) |
15 February 2005 | New director appointed (2 pages) |
15 February 2005 | New director appointed (2 pages) |
14 February 2005 | Director resigned (1 page) |
14 February 2005 | Director resigned (1 page) |
21 September 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
21 September 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
3 September 2004 | New secretary appointed (2 pages) |
3 September 2004 | Secretary resigned (1 page) |
3 September 2004 | Director resigned (1 page) |
3 September 2004 | New secretary appointed (2 pages) |
3 September 2004 | New director appointed (2 pages) |
3 September 2004 | New director appointed (2 pages) |
3 September 2004 | Secretary resigned (1 page) |
3 September 2004 | Director resigned (1 page) |
3 August 2004 | Return made up to 30/06/04; full list of members (11 pages) |
3 August 2004 | Return made up to 30/06/04; full list of members (11 pages) |
19 March 2004 | New secretary appointed (2 pages) |
19 March 2004 | New secretary appointed (2 pages) |
11 March 2004 | Return made up to 30/06/03; full list of members
|
11 March 2004 | Return made up to 30/06/03; full list of members
|
29 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
29 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
24 January 2004 | Secretary resigned (1 page) |
24 January 2004 | Secretary resigned (1 page) |
9 July 2003 | New director appointed (2 pages) |
9 July 2003 | New director appointed (2 pages) |
9 July 2003 | New director appointed (2 pages) |
9 July 2003 | New director appointed (2 pages) |
11 June 2003 | Director resigned (1 page) |
11 June 2003 | Director resigned (1 page) |
17 February 2003 | Return made up to 30/06/02; full list of members (11 pages) |
17 February 2003 | Return made up to 30/06/02; full list of members (11 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
5 February 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
5 February 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
20 November 2001 | Return made up to 30/06/01; full list of members (10 pages) |
20 November 2001 | Return made up to 30/06/01; full list of members (10 pages) |
3 April 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
3 April 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
8 March 2001 | New director appointed (2 pages) |
8 March 2001 | New director appointed (2 pages) |
24 November 2000 | New secretary appointed (2 pages) |
24 November 2000 | Secretary resigned (1 page) |
24 November 2000 | New secretary appointed (2 pages) |
24 November 2000 | Secretary resigned (1 page) |
6 September 2000 | Return made up to 30/06/00; full list of members (9 pages) |
6 September 2000 | Return made up to 30/06/00; full list of members (9 pages) |
20 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
20 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
20 August 1999 | Return made up to 30/06/99; no change of members
|
20 August 1999 | Return made up to 30/06/99; no change of members
|
14 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
14 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
28 October 1998 | Return made up to 30/06/98; no change of members (4 pages) |
28 October 1998 | Return made up to 30/06/98; no change of members (4 pages) |
27 July 1998 | Registered office changed on 27/07/98 from: 235 old marylebone road london NW1 5QT (1 page) |
27 July 1998 | Registered office changed on 27/07/98 from: 235 old marylebone road london NW1 5QT (1 page) |
7 July 1998 | New director appointed (2 pages) |
7 July 1998 | New director appointed (2 pages) |
23 June 1998 | New secretary appointed (2 pages) |
23 June 1998 | New secretary appointed (2 pages) |
31 May 1998 | Secretary resigned (1 page) |
31 May 1998 | Secretary resigned (1 page) |
22 December 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
22 December 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
5 March 1997 | Accounts made up to 31 March 1996 (10 pages) |
5 March 1997 | Accounts made up to 31 March 1996 (10 pages) |
12 November 1996 | New director appointed (2 pages) |
12 November 1996 | Director resigned (1 page) |
12 November 1996 | Secretary resigned (1 page) |
12 November 1996 | Director resigned (1 page) |
12 November 1996 | Secretary resigned (1 page) |
12 November 1996 | New director appointed (2 pages) |
12 November 1996 | Return made up to 30/06/96; full list of members (8 pages) |
12 November 1996 | Return made up to 30/06/96; full list of members (8 pages) |
29 October 1996 | Location of register of members (1 page) |
29 October 1996 | Registered office changed on 29/10/96 from: 871 high road north finchley london N12 8QA (1 page) |
29 October 1996 | Location of register of directors' interests (1 page) |
29 October 1996 | Registered office changed on 29/10/96 from: 871 high road north finchley london N12 8QA (1 page) |
29 October 1996 | Location of register of members (1 page) |
29 October 1996 | Location of register of directors' interests (1 page) |
25 May 1996 | New secretary appointed (2 pages) |
25 May 1996 | New secretary appointed (2 pages) |
9 February 1996 | Accounts for a small company made up to 31 March 1995 (3 pages) |
9 February 1996 | Accounts for a small company made up to 31 March 1995 (3 pages) |
31 July 1995 | Return made up to 30/06/95; no change of members (4 pages) |
31 July 1995 | Return made up to 30/06/95; no change of members (4 pages) |