Company NameSladepearl Limited
DirectorDeborah Kidd
Company StatusActive
Company Number01449665
CategoryPrivate Limited Company
Incorporation Date20 September 1979(44 years, 6 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 NameMs Deborah Kidd
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2017(37 years, 11 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Chepstow Road
London
W2 5BE
Director NameBenedict Mark Jones
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1991(11 years, 10 months after company formation)
Appointment Duration7 years, 8 months (resigned 30 April 1999)
RoleCompany Director
Correspondence Address46 Chepstow Road
London
W2 5BE
Secretary NameGillian Ann Lewins
NationalityBritish
StatusResigned
Appointed06 August 1991(11 years, 10 months after company formation)
Appointment Duration7 years, 5 months (resigned 18 January 1999)
RoleCompany Director
Correspondence Address46 Chepstow Road
London
W2 5BE
Director NameHorst Rainer Worz
Date of BirthApril 1948 (Born 76 years ago)
NationalityGerman
StatusResigned
Appointed02 April 1996(16 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 18 June 1997)
RoleCompany Director
Correspondence Address46 Chepstow Road
London
W2 5BE
Director NameHorst Rainer Worz
Date of BirthApril 1948 (Born 76 years ago)
NationalityGerman
StatusResigned
Appointed29 January 1998(18 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 July 1999)
RoleCompany Director
Correspondence Address46 Chepstow Road
London
W2 5BE
Secretary NameHeather Ann Finlay
NationalityBritish
StatusResigned
Appointed18 January 1999(19 years, 4 months after company formation)
Appointment Duration9 months (resigned 17 October 1999)
RoleManaging Director
Correspondence Address46 Chepstow Road
London
W2 5BE
Director NameStephan Brucher
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1999(19 years, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 12 December 2004)
RoleCompany Director
Correspondence Address46 Chepstow Road
London
W2 5BE
Director NameWilliam Otis Nash
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1999(20 years, 1 month after company formation)
Appointment Duration10 years, 8 months (resigned 19 July 2010)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address58 The Avenue
Kew
Richmond
Surrey
TW9 2AH
Director NameSimon Thomas Rooks
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1999(20 years, 1 month after company formation)
Appointment Duration10 months (resigned 05 September 2000)
RoleLibrarian
Correspondence Address46 Chepstow Road
London
W2 5BE
Director NameMatthew Alexander Veitch
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1999(20 years, 1 month after company formation)
Appointment Duration10 months (resigned 05 September 2000)
RoleAdvertising Executive
Correspondence Address46 Chepstow Road
London
W2 5BE
Secretary NameSimon Thomas Rooks
NationalityBritish
StatusResigned
Appointed09 November 1999(20 years, 1 month after company formation)
Appointment Duration10 months (resigned 05 September 2000)
RoleLibrarian
Correspondence Address46 Chepstow Road
London
W2 5BE
Director NamePaul Violante
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityItalian/Australian
StatusResigned
Appointed30 June 2000(20 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 November 2001)
RoleManagement Consultant
Correspondence Address46a Chepstow Road
London
W2 5BE
Director NameVivien Thomas
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2000(20 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 11 October 2003)
RoleWriter
Country of ResidenceUnited Kingdom
Correspondence Address72 Ladbroke Road
London
W11 3NS
Secretary NameWilliam Otis Nash
NationalityBritish
StatusResigned
Appointed25 September 2000(21 years after company formation)
Appointment Duration9 years, 9 months (resigned 19 July 2010)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address58 The Avenue
Kew
Richmond
Surrey
TW9 2AH
Director NamePauline Brocard
Date of BirthJuly 1978 (Born 45 years ago)
NationalityFrench
StatusResigned
Appointed05 January 2002(22 years, 3 months after company formation)
Appointment Duration8 years, 8 months (resigned 14 September 2010)
RolePhd Student
Country of ResidenceUnited Kingdom
Correspondence Address46a Chepstow Road
London
W2 5BE
Director NameMr Steven Spencer Nash
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityEnglish
StatusResigned
Appointed11 October 2003(24 years after company formation)
Appointment Duration6 years, 9 months (resigned 19 July 2010)
RoleBanker
Country of ResidenceEngland
Correspondence Address58 Wimbledon Park Road
London
SW18 5SH
Director NameWayne Noel
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2004(25 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 August 2008)
RoleJeweller
Correspondence AddressGround Floor Flat
46 Chepstow Road
London
W2 5BE
Director NameMiss Nicola Louise Sayers
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2006(26 years, 11 months after company formation)
Appointment Duration12 years (resigned 16 August 2018)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence Address46 Chepstow Road
London
W2 5BE
Director NameMr George Michael Mendes-Tatis
Date of BirthMay 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2013(33 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 November 2017)
RoleConsultant
Country of ResidenceEngland
Correspondence Address46 Chepstow Road
London
W2 5BE

Location

Registered Address46 Chepstow Road
London
W2 5BE
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardBayswater
Built Up AreaGreater London

Shareholders

1 at £1Amy Rose Lyon St Johson
25.00%
Ordinary
1 at £1Antonia Holt Deborah Kidd
25.00%
Ordinary
1 at £1George Michael Mendes-tatsis
25.00%
Ordinary
1 at £1Nicola Louise Sayers
25.00%
Ordinary

Financials

Year2014
Net Worth£2,241
Cash£2,634
Current Liabilities£720

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due29 June 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End29 September

Returns

Latest Return6 August 2023 (7 months, 3 weeks ago)
Next Return Due20 August 2024 (4 months, 3 weeks from now)

Filing History

21 August 2023Confirmation statement made on 6 August 2023 with updates (5 pages)
12 April 2023Micro company accounts made up to 30 September 2022 (5 pages)
28 February 2023Appointment of Zheer Hoshiar Molod as a director on 3 February 2023 (2 pages)
21 February 2023Second filing of Confirmation Statement dated 6 August 2022 (3 pages)
5 October 2022Notification of a person with significant control statement (2 pages)
22 August 2022Cessation of Daniele Mario Paolo Moro as a person with significant control on 1 November 2017 (1 page)
22 August 2022Cessation of Deborah Kidd as a person with significant control on 1 August 2017 (1 page)
22 August 2022Confirmation statement made on 6 August 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 21/02/2023
(6 pages)
22 August 2022Cessation of Amy Rose Lyon St Johnson as a person with significant control on 6 April 2016 (1 page)
27 June 2022Micro company accounts made up to 30 September 2021 (5 pages)
19 November 2021Cessation of Nicola Louise Sayers as a person with significant control on 19 November 2021 (1 page)
6 August 2021Confirmation statement made on 6 August 2021 with no updates (3 pages)
29 June 2021Micro company accounts made up to 30 September 2020 (7 pages)
29 September 2020Micro company accounts made up to 29 September 2019 (3 pages)
12 August 2020Confirmation statement made on 6 August 2020 with no updates (3 pages)
14 August 2019Confirmation statement made on 6 August 2019 with no updates (3 pages)
19 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
3 September 2018Termination of appointment of Nicola Louise Sayers as a director on 16 August 2018 (1 page)
8 August 2018Confirmation statement made on 6 August 2018 with updates (4 pages)
26 June 2018Micro company accounts made up to 29 September 2017 (2 pages)
2 November 2017Notification of Daniele Mario Paolo Moro as a person with significant control on 1 November 2017 (2 pages)
2 November 2017Termination of appointment of George Michael Mendes-Tatis as a director on 1 November 2017 (1 page)
2 November 2017Cessation of George Michael Mended-Tatsis as a person with significant control on 1 November 2017 (1 page)
2 November 2017Notification of Daniele Mario Paolo Moro as a person with significant control on 1 November 2017 (2 pages)
2 November 2017Termination of appointment of George Michael Mendes-Tatis as a director on 1 November 2017 (1 page)
2 November 2017Cessation of George Michael Mended-Tatsis as a person with significant control on 1 November 2017 (1 page)
10 August 2017Notification of Deborah Kidd as a person with significant control on 10 August 2017 (2 pages)
10 August 2017Registered office address changed from 75 Ladbroke Grove London W11 2PD to 46 Chepstow Road London W2 5BE on 10 August 2017 (1 page)
10 August 2017Registered office address changed from 75 Ladbroke Grove London W11 2PD to 46 Chepstow Road London W2 5BE on 10 August 2017 (1 page)
10 August 2017Confirmation statement made on 6 August 2017 with updates (4 pages)
10 August 2017Confirmation statement made on 6 August 2017 with updates (4 pages)
10 August 2017Notification of Deborah Kidd as a person with significant control on 1 August 2017 (2 pages)
10 August 2017Appointment of Ms Deborah Kidd as a director on 10 August 2017 (2 pages)
10 August 2017Appointment of Ms Deborah Kidd as a director on 10 August 2017 (2 pages)
10 August 2017Notification of Deborah Kidd as a person with significant control on 1 August 2017 (2 pages)
17 June 2017Total exemption full accounts made up to 30 September 2016 (2 pages)
17 June 2017Total exemption full accounts made up to 30 September 2016 (2 pages)
22 August 2016Confirmation statement made on 6 August 2016 with updates (7 pages)
22 August 2016Confirmation statement made on 6 August 2016 with updates (7 pages)
28 June 2016Micro company accounts made up to 29 September 2015 (2 pages)
28 June 2016Micro company accounts made up to 29 September 2015 (2 pages)
10 September 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 4
(4 pages)
10 September 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 4
(4 pages)
10 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
10 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
28 August 2014Registered office address changed from C/O Sladepearl 46C Chepstow Road London W2 5BE England to 75 Ladbroke Grove London W11 2PD on 28 August 2014 (1 page)
28 August 2014Registered office address changed from C/O Sladepearl 46C Chepstow Road London W2 5BE England to 75 Ladbroke Grove London W11 2PD on 28 August 2014 (1 page)
28 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 4
(5 pages)
28 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 4
(5 pages)
28 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 4
(5 pages)
3 July 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
3 July 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
25 June 2014Appointment of Mr George Michael Mendes-Tatis as a director (2 pages)
25 June 2014Appointment of Mr George Michael Mendes-Tatis as a director (2 pages)
16 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 4
(4 pages)
16 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 4
(4 pages)
16 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 4
(4 pages)
1 July 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
1 July 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
9 October 2012Annual return made up to 6 August 2012 with a full list of shareholders (4 pages)
9 October 2012Annual return made up to 6 August 2012 with a full list of shareholders (4 pages)
9 October 2012Annual return made up to 6 August 2012 with a full list of shareholders (4 pages)
19 July 2012Total exemption full accounts made up to 30 September 2011 (9 pages)
19 July 2012Total exemption full accounts made up to 30 September 2011 (9 pages)
7 November 2011Annual return made up to 6 August 2011 with a full list of shareholders (5 pages)
7 November 2011Annual return made up to 6 August 2011 with a full list of shareholders (5 pages)
7 November 2011Annual return made up to 6 August 2011 with a full list of shareholders (5 pages)
4 July 2011Total exemption full accounts made up to 30 September 2010 (9 pages)
4 July 2011Total exemption full accounts made up to 30 September 2010 (9 pages)
16 November 2010Register(s) moved to registered inspection location (1 page)
16 November 2010Annual return made up to 6 August 2010 with a full list of shareholders (6 pages)
16 November 2010Register inspection address has been changed (1 page)
16 November 2010Annual return made up to 6 August 2010 with a full list of shareholders (6 pages)
16 November 2010Director's details changed for Nicola Louise Sayers on 1 August 2010 (2 pages)
16 November 2010Director's details changed for Nicola Louise Sayers on 1 August 2010 (2 pages)
16 November 2010Director's details changed for Pauline Brocard on 1 August 2010 (2 pages)
16 November 2010Director's details changed for Pauline Brocard on 1 August 2010 (2 pages)
16 November 2010Register inspection address has been changed (1 page)
16 November 2010Registered office address changed from 58 Wimbledon Park Road London SW18 5SH England on 16 November 2010 (1 page)
16 November 2010Annual return made up to 6 August 2010 with a full list of shareholders (6 pages)
16 November 2010Director's details changed for Nicola Louise Sayers on 1 August 2010 (2 pages)
16 November 2010Director's details changed for Pauline Brocard on 1 August 2010 (2 pages)
16 November 2010Termination of appointment of Pauline Brocard as a director (1 page)
16 November 2010Registered office address changed from 58 Wimbledon Park Road London SW18 5SH England on 16 November 2010 (1 page)
16 November 2010Register(s) moved to registered inspection location (1 page)
16 November 2010Termination of appointment of Pauline Brocard as a director (1 page)
28 October 2010Termination of appointment of a director (2 pages)
28 October 2010Termination of appointment of a director (2 pages)
28 October 2010Termination of appointment of a director (2 pages)
28 October 2010Termination of appointment of a director (2 pages)
7 October 2010Termination of appointment of William Nash as a director (1 page)
7 October 2010Termination of appointment of William Nash as a director (1 page)
7 October 2010Termination of appointment of William Nash as a secretary (1 page)
7 October 2010Termination of appointment of Steven Nash as a director (1 page)
7 October 2010Termination of appointment of William Nash as a secretary (1 page)
7 October 2010Termination of appointment of Steven Nash as a director (1 page)
22 April 2010Total exemption full accounts made up to 30 September 2009 (9 pages)
22 April 2010Total exemption full accounts made up to 30 September 2009 (9 pages)
22 October 2009Director's details changed for Nicola Louise Sayers on 12 October 2009 (2 pages)
22 October 2009Director's details changed for Nicola Louise Sayers on 12 October 2009 (2 pages)
9 October 2009Annual return made up to 6 August 2009 with a full list of shareholders (5 pages)
9 October 2009Annual return made up to 6 August 2009 with a full list of shareholders (5 pages)
9 October 2009Annual return made up to 6 August 2009 with a full list of shareholders (5 pages)
1 October 2009Director appointed nicola louise sayers (2 pages)
1 October 2009Director appointed nicola louise sayers (2 pages)
29 September 2009Registered office changed on 29/09/2009 from 46 chepstow road bayswater london W2 5BE (1 page)
29 September 2009Registered office changed on 29/09/2009 from 46 chepstow road bayswater london W2 5BE (1 page)
16 September 2009Return made up to 06/08/08; full list of members (4 pages)
16 September 2009Return made up to 06/08/08; full list of members (4 pages)
15 September 2009Appointment terminated director wayne noel (1 page)
15 September 2009Appointment terminated director wayne noel (1 page)
14 September 2009Total exemption full accounts made up to 30 September 2008 (9 pages)
14 September 2009Total exemption full accounts made up to 30 September 2008 (9 pages)
14 September 2009Director and secretary's change of particulars / william nash / 01/08/2008 (1 page)
14 September 2009Director and secretary's change of particulars / william nash / 01/08/2008 (1 page)
29 August 2008Return made up to 06/08/07; full list of members (5 pages)
29 August 2008Return made up to 06/08/07; full list of members (5 pages)
7 April 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
7 April 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
11 April 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
11 April 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
5 October 2006Return made up to 06/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
5 October 2006Return made up to 06/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
3 August 2006Total exemption full accounts made up to 30 September 2005 (9 pages)
3 August 2006Total exemption full accounts made up to 30 September 2005 (9 pages)
28 September 2005New director appointed (2 pages)
28 September 2005Return made up to 06/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(9 pages)
28 September 2005Return made up to 06/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(9 pages)
28 September 2005New director appointed (2 pages)
29 April 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
29 April 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
27 September 2004Return made up to 06/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 September 2004Return made up to 06/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
30 June 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
30 June 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
20 November 2003New director appointed (2 pages)
20 November 2003Director resigned (1 page)
20 November 2003Director resigned (1 page)
20 November 2003Return made up to 06/08/03; full list of members (9 pages)
20 November 2003Return made up to 06/08/03; full list of members (9 pages)
20 November 2003New director appointed (2 pages)
13 June 2003Total exemption small company accounts made up to 29 September 2002 (4 pages)
13 June 2003Total exemption small company accounts made up to 29 September 2002 (4 pages)
11 March 2003Return made up to 06/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(9 pages)
11 March 2003Return made up to 06/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(9 pages)
16 July 2002Return made up to 06/08/01; full list of members (10 pages)
16 July 2002Return made up to 06/08/01; full list of members (10 pages)
17 April 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
17 April 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
11 February 2002Director resigned (1 page)
11 February 2002Director resigned (1 page)
11 February 2002New director appointed (2 pages)
11 February 2002New director appointed (2 pages)
10 July 2001Total exemption full accounts made up to 30 September 2000 (9 pages)
10 July 2001Total exemption full accounts made up to 30 September 2000 (9 pages)
20 April 2001New director appointed (2 pages)
20 April 2001New director appointed (2 pages)
20 April 2001Return made up to 06/08/00; full list of members (8 pages)
20 April 2001Return made up to 06/08/00; full list of members (8 pages)
5 October 2000New secretary appointed (2 pages)
5 October 2000New secretary appointed (2 pages)
12 September 2000Secretary resigned (1 page)
12 September 2000Director resigned (1 page)
12 September 2000Secretary resigned (1 page)
12 September 2000Director resigned (1 page)
11 September 2000New director appointed (2 pages)
11 September 2000New director appointed (2 pages)
24 July 2000Full accounts made up to 30 September 1999 (9 pages)
24 July 2000Full accounts made up to 30 September 1999 (9 pages)
14 July 2000Director resigned (1 page)
14 July 2000Director resigned (1 page)
16 December 1999Return made up to 06/08/99; full list of members (6 pages)
16 December 1999New director appointed (2 pages)
16 December 1999New secretary appointed;new director appointed (2 pages)
16 December 1999New director appointed (2 pages)
16 December 1999New secretary appointed;new director appointed (2 pages)
16 December 1999Return made up to 06/08/99; full list of members (6 pages)
3 December 1999New director appointed (2 pages)
3 December 1999New director appointed (2 pages)
15 November 1999Director resigned (1 page)
15 November 1999Director resigned (1 page)
15 November 1999Secretary resigned (1 page)
15 November 1999Director resigned (1 page)
15 November 1999Secretary resigned (1 page)
15 November 1999Director resigned (1 page)
14 June 1999Full accounts made up to 30 September 1998 (9 pages)
14 June 1999Full accounts made up to 30 September 1998 (9 pages)
25 April 1999New director appointed (2 pages)
25 April 1999New director appointed (2 pages)
25 April 1999New director appointed (2 pages)
25 April 1999New director appointed (2 pages)
14 March 1999Secretary resigned (1 page)
14 March 1999New secretary appointed (2 pages)
14 March 1999New secretary appointed (2 pages)
14 March 1999Secretary resigned (1 page)
29 September 1998Return made up to 06/08/98; no change of members (4 pages)
29 September 1998Return made up to 06/08/98; no change of members (4 pages)
28 July 1998Director resigned (1 page)
28 July 1998Director resigned (1 page)
26 July 1998Full accounts made up to 30 September 1997 (9 pages)
26 July 1998Full accounts made up to 30 September 1997 (9 pages)
28 August 1997Return made up to 06/08/97; full list of members (6 pages)
28 August 1997Return made up to 06/08/97; full list of members (6 pages)
17 July 1997Full accounts made up to 30 September 1996 (9 pages)
17 July 1997Full accounts made up to 30 September 1996 (9 pages)
28 August 1996Return made up to 06/08/96; change of members (6 pages)
28 August 1996Return made up to 06/08/96; change of members (6 pages)
26 June 1996Full accounts made up to 30 September 1995 (11 pages)
26 June 1996New director appointed (2 pages)
26 June 1996New director appointed (2 pages)
26 June 1996Full accounts made up to 30 September 1995 (11 pages)
10 August 1995Return made up to 06/08/95; no change of members (4 pages)
10 August 1995Return made up to 06/08/95; no change of members (4 pages)
20 September 1977Incorporation (13 pages)
20 September 1977Incorporation (13 pages)