Company NameNimbus House Management Limited
DirectorsArup Kumar Kar and Simon John Wood
Company StatusActive
Company Number01419097
CategoryPrivate Limited Company
Incorporation Date10 May 1979(44 years, 12 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 NameMr Arup Kumar Kar
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 1991(12 years, 7 months after company formation)
Appointment Duration32 years, 4 months
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address77 Cambridge Crescent
Teddington
Middlesex
TW11 8DX
Director NameMr Simon John Wood
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2016(37 years, 1 month after company formation)
Appointment Duration7 years, 10 months
RoleConsulting Services Director
Country of ResidenceEngland
Correspondence Address17 Cranebrook
Manor Road
Twickenham
Middlesex
TW2 5DJ
Secretary NameMr Robert Douglas Spencer Heald
NationalityBritish
StatusCurrent
Appointed17 August 2018(39 years, 3 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address69 Victoria Road
Surbiton
Surrey
KT6 4NX
Director NameBetty Ireland Lovering
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(12 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 28 February 1996)
RoleRetired Civil Servant
Correspondence AddressFlat 16
10 Cromwell Road
Teddington
Middlesex
TW11 9EG
Director NameKatherine Constance Richards
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(12 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 08 November 1995)
RoleAirline Ticket Agent
Correspondence AddressFlat 15
10 Cromwell Road
Teddington
Middlesex
TW11 9EG
Director NamePaul Kenneth Mott
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(12 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 28 February 1996)
RoleBusiness Analyst
Correspondence AddressFlat 17
10 Cromwell Road
Teddington
Middlesex
TW11 9EG
Director NameDoris Elizabeth Johnson
Date of BirthDecember 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(12 years, 7 months after company formation)
Appointment Duration7 years, 6 months (resigned 08 July 1999)
RoleCompany Director
Correspondence AddressFlat 4
10 Cromwell Road
Teddington
Middlesex
TW11 9EG
Director NameJack Epstein
Date of BirthJuly 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(12 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 January 1995)
RoleRetired
Correspondence AddressFlat 8
10 Cromwell Road
Teddington
Middlesex
TW11 9EG
Director NameDoris Mary Bishop
Date of BirthApril 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(12 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 28 February 1996)
RoleCompany Director
Correspondence AddressFlat 19
10 Cromwell Road
Teddington
Middlesex
TW11 9EG
Director NameElsie Mabel Jane Hall
Date of BirthDecember 1901 (Born 122 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(12 years, 7 months after company formation)
Appointment Duration1 month, 1 week (resigned 08 February 1992)
RoleRetired
Correspondence AddressFlat 18
10 Cromwell Road
Teddington
Middlesex
TW11 9EG
Secretary NameDoris Mary Bishop
NationalityBritish
StatusResigned
Appointed28 December 1991(12 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 28 February 1996)
RoleCompany Director
Correspondence AddressFlat 19
10 Cromwell Road
Teddington
Middlesex
TW11 9EG
Director NameJennifer Amy Rosalind Wale
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1995(15 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 19 May 2000)
RoleCompany Director
Correspondence Address5 Redland
10 Cromwell Road
Teddington
Middlesex
TW11 9EG
Director NameBarbara Shearing
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1996(16 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 02 February 1998)
RoleStudent
Correspondence AddressFlat 8 Redland
10 Cromwell Road
Teddington
Middlesex
TW11 9EG
Director NameClifford Ernest Mountjoy
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1996(16 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 11 April 2000)
RoleMaintenance
Correspondence AddressFlat 1 Redland
10 Cromwell Road
Teddington
Middlesex
TW11 9EG
Secretary NameArup Kumar Kar
NationalityBritish
StatusResigned
Appointed28 February 1996(16 years, 9 months after company formation)
Appointment Duration22 years, 5 months (resigned 17 August 2018)
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address77 Cambridge Crescent
Teddington
Middlesex
TW11 8DX
Director NamePeter Ernest Pordage
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2000(21 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 24 August 2005)
RoleRetired
Correspondence Address12 Redlands
10 Cromwell Road
Teddington
Middlesex
TW11 9EG
Director NameAnn May Dix
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2000(21 years, 1 month after company formation)
Appointment Duration7 years, 4 months (resigned 16 October 2007)
RoleAdministration Manager
Country of ResidenceUnited Kingdom
Correspondence Address10 Redlands
Cromwell Road
Teddington
Middlesex
TW11 9EG
Director NameElizabeth Claire Honer
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2000(21 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 29 May 2002)
RoleCivil Servant
Correspondence Address16 Redland
Cromwell Road
Teddington
Middlesex
TW11 9EG
Director NameMr Colin Andrew Keam-George
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2003(23 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 15 August 2007)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address32 Kingston Lane
Teddington
Middlesex
TW11 9HW
Director NamePeter David Hollywood
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2003(23 years, 10 months after company formation)
Appointment Duration3 years (resigned 20 March 2006)
RoleFilm Editor
Country of ResidenceUnited Kingdom
Correspondence AddressSeymour Place
53 Park Road
Hampton Hill
Middlesex
TW12 1HX
Director NameMs Margaret Buckroyd
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2004(25 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 27 February 2010)
RoleTeacher
Country of ResidenceEngland
Correspondence Address21 Redlands
10 Cromwell Road
Teddington
Middlesex
TW11 9EG
Director NameLester Paul Brewer
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2007(27 years, 11 months after company formation)
Appointment Duration5 months (resigned 18 September 2007)
RoleDist Director
Correspondence AddressFlat 7 10 Redlands
Cromwell Road
Teddington
Middlesex
TW11 9EG
Director NameMr Gary Welch
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2011(31 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 25 April 2016)
RoleAirline Crew
Country of ResidenceUnited Kingdom
Correspondence AddressMarquis House
54 Richmond Road
Twickenham
Middx
TW1 3BE
Director NamePaul Kenneth Mott
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2012(33 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 14 May 2016)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address4 Oak Hill
Epsom
Surrey
KT18 7BT

Location

Registered Address69 Victoria Road
Surbiton
Surrey
KT6 4NX
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardSt Mark's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£230

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return21 December 2023 (4 months, 1 week ago)
Next Return Due4 January 2025 (8 months, 1 week from now)

Filing History

21 December 2023Confirmation statement made on 21 December 2023 with no updates (3 pages)
29 June 2023Micro company accounts made up to 30 September 2022 (3 pages)
21 December 2022Confirmation statement made on 21 December 2022 with updates (6 pages)
5 July 2022Total exemption full accounts made up to 30 September 2021 (5 pages)
21 December 2021Confirmation statement made on 21 December 2021 with no updates (3 pages)
28 June 2021Micro company accounts made up to 30 September 2020 (3 pages)
8 May 2021Secretary's details changed for Mr. Robert Douglas Spencer Heald on 8 May 2021 (1 page)
5 January 2021Registered office address changed from 69 Victoria Road Surbiton Surrey KT6 4NX England to 69 Victoria Road Surbiton Surrey KT6 4NX on 5 January 2021 (1 page)
28 December 2020Confirmation statement made on 21 December 2020 with updates (6 pages)
29 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
22 December 2019Confirmation statement made on 21 December 2019 with updates (6 pages)
7 November 2019Secretary's details changed for Mr. Robert Douglas Spencer Heald on 7 November 2019 (1 page)
22 May 2019Total exemption full accounts made up to 30 September 2018 (5 pages)
21 December 2018Confirmation statement made on 21 December 2018 with updates (3 pages)
19 August 2018Termination of appointment of Arup Kumar Kar as a secretary on 17 August 2018 (1 page)
19 August 2018Registered office address changed from Marquis House 54 Richmond Road Twickenham Middx TW1 3BE to 69 Victoria Road Surbiton Surrey KT6 4NX on 19 August 2018 (1 page)
19 August 2018Appointment of Mr. Robert Douglas Spencer Heald as a secretary on 17 August 2018 (2 pages)
27 June 2018Total exemption full accounts made up to 30 September 2017 (5 pages)
21 December 2017Confirmation statement made on 21 December 2017 with no updates (3 pages)
21 December 2017Confirmation statement made on 21 December 2017 with no updates (3 pages)
7 July 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
7 July 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
22 December 2016Confirmation statement made on 22 December 2016 with updates (5 pages)
22 December 2016Confirmation statement made on 22 December 2016 with updates (5 pages)
21 August 2016Termination of appointment of a director (1 page)
21 August 2016Termination of appointment of a director (1 page)
19 August 2016Termination of appointment of Paul Kenneth Mott as a director on 14 May 2016 (1 page)
19 August 2016Termination of appointment of Paul Kenneth Mott as a director on 14 May 2016 (1 page)
21 June 2016Appointment of Mr Simon John Wood as a director on 16 June 2016 (2 pages)
21 June 2016Appointment of Mr Simon John Wood as a director on 16 June 2016 (2 pages)
10 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
10 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
5 May 2016Termination of appointment of Gary Welch as a director on 25 April 2016 (1 page)
5 May 2016Termination of appointment of Gary Welch as a director on 25 April 2016 (1 page)
6 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 230
(8 pages)
6 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 230
(8 pages)
10 March 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
10 March 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
15 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 230
(8 pages)
15 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 230
(8 pages)
17 March 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
17 March 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
4 February 2014Appointment of Paul Kenneth Mott as a director (3 pages)
4 February 2014Appointment of Paul Kenneth Mott as a director (3 pages)
10 January 2014Secretary's details changed for Arup Kumar Kar on 28 December 2013 (1 page)
10 January 2014Director's details changed for Arup Kumar Kar on 28 December 2010 (2 pages)
10 January 2014Secretary's details changed for Arup Kumar Kar on 28 December 2013 (1 page)
10 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 230
(7 pages)
10 January 2014Director's details changed for Arup Kumar Kar on 28 December 2010 (2 pages)
10 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 230
(7 pages)
19 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
19 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
30 April 2013Previous accounting period extended from 31 August 2012 to 30 September 2012 (2 pages)
30 April 2013Previous accounting period extended from 31 August 2012 to 30 September 2012 (2 pages)
28 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (7 pages)
28 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (7 pages)
7 June 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
7 June 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
31 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (7 pages)
31 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (7 pages)
16 May 2011Total exemption full accounts made up to 31 August 2010 (6 pages)
16 May 2011Total exemption full accounts made up to 31 August 2010 (6 pages)
21 April 2011Appointment of Mr Gary Welch as a director (2 pages)
21 April 2011Appointment of Mr Gary Welch as a director (2 pages)
18 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (6 pages)
18 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (6 pages)
1 June 2010Total exemption full accounts made up to 31 August 2009 (6 pages)
1 June 2010Total exemption full accounts made up to 31 August 2009 (6 pages)
16 April 2010Annual return made up to 28 December 2009 with a full list of shareholders (13 pages)
16 April 2010Annual return made up to 28 December 2009 with a full list of shareholders (13 pages)
15 April 2010Director's details changed for Ms Margaret Buckroyd on 28 December 2009 (2 pages)
15 April 2010Director's details changed for Arup Kumar Kar on 28 December 2009 (2 pages)
15 April 2010Director's details changed for Arup Kumar Kar on 28 December 2009 (2 pages)
15 April 2010Director's details changed for Ms Margaret Buckroyd on 28 December 2009 (2 pages)
25 March 2010Termination of appointment of Margaret Buckroyd as a director (2 pages)
25 March 2010Termination of appointment of Margaret Buckroyd as a director (2 pages)
23 June 2009Total exemption full accounts made up to 31 August 2008 (6 pages)
23 June 2009Total exemption full accounts made up to 31 August 2008 (6 pages)
10 February 2009Return made up to 28/12/08; full list of members (12 pages)
10 February 2009Director's change of particulars / maragret buckroyd / 09/02/2009 (2 pages)
10 February 2009Director's change of particulars / maragret buckroyd / 09/02/2009 (2 pages)
10 February 2009Return made up to 28/12/08; full list of members (12 pages)
24 December 2008Return made up to 28/12/07; full list of members (12 pages)
24 December 2008Return made up to 28/12/07; full list of members (12 pages)
30 June 2008Total exemption full accounts made up to 31 August 2007 (6 pages)
30 June 2008Total exemption full accounts made up to 31 August 2007 (6 pages)
6 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 November 2007Director resigned (1 page)
19 November 2007Director resigned (1 page)
19 November 2007Director resigned (1 page)
19 November 2007Director resigned (1 page)
16 October 2007Director resigned (1 page)
16 October 2007Director resigned (1 page)
13 September 2007Director resigned (1 page)
13 September 2007Director resigned (1 page)
5 July 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
5 July 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
29 May 2007New director appointed (2 pages)
29 May 2007New director appointed (2 pages)
15 March 2007Return made up to 28/12/06; change of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
15 March 2007Return made up to 28/12/05; no change of members (9 pages)
15 March 2007Return made up to 28/12/06; change of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
18 September 2006Registered office changed on 18/09/06 from: 35 saint johns road isleworth middlesex TW7 6NY (1 page)
18 September 2006Registered office changed on 18/09/06 from: 35 saint johns road isleworth middlesex TW7 6NY (1 page)
4 April 2006Director resigned (1 page)
4 April 2006Director resigned (1 page)
23 February 2006Full accounts made up to 31 August 2005 (8 pages)
23 February 2006Full accounts made up to 31 August 2005 (8 pages)
2 September 2005Director resigned (1 page)
2 September 2005Director resigned (1 page)
17 January 2005Return made up to 28/12/04; full list of members (16 pages)
17 January 2005Return made up to 28/12/04; full list of members (16 pages)
23 December 2004Full accounts made up to 31 August 2004 (8 pages)
23 December 2004Full accounts made up to 31 August 2004 (8 pages)
8 November 2004New director appointed (2 pages)
8 November 2004New director appointed (2 pages)
24 March 2004Full accounts made up to 31 August 2003 (8 pages)
24 March 2004Full accounts made up to 31 August 2003 (8 pages)
22 January 2004Return made up to 28/12/03; change of members (8 pages)
22 January 2004Return made up to 28/12/03; change of members (8 pages)
8 May 2003Full accounts made up to 31 August 2002 (8 pages)
8 May 2003Full accounts made up to 31 August 2002 (8 pages)
8 May 2003New director appointed (2 pages)
8 May 2003New director appointed (2 pages)
29 April 2003New director appointed (2 pages)
29 April 2003New director appointed (2 pages)
28 January 2003Return made up to 28/12/02; change of members (7 pages)
28 January 2003Return made up to 28/12/02; change of members (7 pages)
30 December 2002Registered office changed on 30/12/02 from: flat 3 redlands 10 cromwell road teddington middlesex TW11 9EG (1 page)
30 December 2002Registered office changed on 30/12/02 from: flat 3 redlands 10 cromwell road teddington middlesex TW11 9EG (1 page)
14 November 2002Location of register of members (1 page)
14 November 2002Location of register of members (1 page)
12 June 2002Director resigned (1 page)
12 June 2002Director resigned (1 page)
27 May 2002Full accounts made up to 31 August 2001 (8 pages)
27 May 2002Full accounts made up to 31 August 2001 (8 pages)
1 February 2002Return made up to 28/12/01; full list of members (11 pages)
1 February 2002Return made up to 28/12/01; full list of members (11 pages)
27 June 2001Full accounts made up to 31 August 2000 (8 pages)
27 June 2001Full accounts made up to 31 August 2000 (8 pages)
1 February 2001Return made up to 28/12/00; change of members
  • 363(288) ‐ Director resigned
(7 pages)
1 February 2001Return made up to 28/12/00; change of members
  • 363(288) ‐ Director resigned
(7 pages)
8 August 2000Full accounts made up to 31 August 1999 (8 pages)
8 August 2000Full accounts made up to 31 August 1999 (8 pages)
4 August 2000New director appointed (2 pages)
4 August 2000New director appointed (2 pages)
19 July 2000New director appointed (2 pages)
19 July 2000New director appointed (2 pages)
30 June 2000Director resigned (1 page)
30 June 2000Director resigned (1 page)
30 June 2000New director appointed (2 pages)
30 June 2000New director appointed (2 pages)
28 January 2000Return made up to 28/12/99; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 January 2000Return made up to 28/12/99; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 January 2000Director resigned (1 page)
28 January 2000Director resigned (1 page)
25 April 1999Full accounts made up to 31 August 1998 (8 pages)
25 April 1999Full accounts made up to 31 August 1998 (8 pages)
5 February 1999Return made up to 28/12/98; full list of members (6 pages)
5 February 1999Return made up to 28/12/98; full list of members (6 pages)
20 August 1998Full accounts made up to 31 August 1997 (8 pages)
20 August 1998Full accounts made up to 31 August 1997 (8 pages)
16 April 1998New secretary appointed (2 pages)
16 April 1998Return made up to 28/12/97; no change of members (7 pages)
16 April 1998Location of register of members (1 page)
16 April 1998Return made up to 28/12/97; no change of members (7 pages)
16 April 1998Location of register of members (1 page)
16 April 1998New secretary appointed (2 pages)
24 March 1998Director resigned (1 page)
24 March 1998Director resigned (1 page)
13 July 1997Full accounts made up to 31 August 1996 (8 pages)
13 July 1997Full accounts made up to 31 August 1996 (8 pages)
23 January 1997New director appointed (2 pages)
23 January 1997New director appointed (2 pages)
23 January 1997Return made up to 28/12/96; change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
23 January 1997Return made up to 28/12/96; change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
23 January 1997New director appointed (2 pages)
23 January 1997New director appointed (2 pages)
18 January 1996Accounts for a small company made up to 31 August 1995 (6 pages)
18 January 1996New director appointed (2 pages)
18 January 1996Return made up to 28/12/95; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
18 January 1996Return made up to 28/12/95; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
18 January 1996New director appointed (2 pages)
18 January 1996Accounts for a small company made up to 31 August 1995 (6 pages)
5 July 1995Accounts for a small company made up to 31 August 1994 (6 pages)
5 July 1995Accounts for a small company made up to 31 August 1994 (6 pages)
10 May 1979Incorporation (15 pages)
10 May 1979Incorporation (15 pages)