Company NameRYDE Place Management Limited
DirectorsAron Azouz and Joshua Azouz
Company StatusActive
Company Number01457210
CategoryPrivate Limited Company
Incorporation Date26 October 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 NameMr Aron Azouz
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2017(37 years, 5 months after company formation)
Appointment Duration7 years
RoleProperty Investor
Country of ResidenceUnited Kingdom
Correspondence AddressPermanent House 133 Hammersmith Road
Kensington
London
W14 0QN
Director NameMr Joshua Azouz
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2017(37 years, 5 months after company formation)
Appointment Duration7 years
RoleWriter
Country of ResidenceUnited Kingdom
Correspondence AddressPermanent House 133 Hammersmith Road
Kensington
London
W14 0QL
Secretary NameAron Azouz
StatusCurrent
Appointed05 April 2017(37 years, 5 months after company formation)
Appointment Duration7 years
RoleCompany Director
Correspondence Address133 Hammersmith Road
London
W14 0QL
Director NameMr Peter James Matthews
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(12 years after company formation)
Appointment Duration6 years (resigned 03 December 1997)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address5 Foxglove Gardens
Guildford
Surrey
GU4 7ES
Director NameMr Thomas Black Houston
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(12 years after company formation)
Appointment Duration6 years (resigned 03 December 1997)
RoleSolicitor Supreme Courts
Correspondence AddressFerndale 70 Garvock Hill
Dunfermline
Fife
KY12 7UU
Scotland
Secretary NameMr Peter James Matthews
NationalityBritish
StatusResigned
Appointed14 November 1991(12 years after company formation)
Appointment Duration6 years (resigned 03 December 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Foxglove Gardens
Guildford
Surrey
GU4 7ES
Director NameRobert Henry Beattie
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1997(18 years, 1 month after company formation)
Appointment Duration1 year (resigned 09 December 1998)
RoleBank Official
Country of ResidenceScotland
Correspondence Address10 Swanston Green
Edinburgh
Midlothian
EH10 7EW
Scotland
Director NameMr David Edmund Cartledge
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1997(18 years, 1 month after company formation)
Appointment Duration1 year (resigned 09 December 1998)
RoleBank Official
Correspondence AddressRaines Lodge
Greenway
Brentwood
Essex
CM13 2NR
Secretary NameAlan Ewing Mills
NationalityBritish
StatusResigned
Appointed03 December 1997(18 years, 1 month after company formation)
Appointment Duration1 year (resigned 09 December 1998)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address87 Sheriffs Park
Linlithgow
West Lothian
EH49 7SR
Scotland
Director NameSimon Nicholas Hewitt Lewis
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1998(19 years, 1 month after company formation)
Appointment Duration1 month, 1 week (resigned 20 January 1999)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressBickley Court
36 Chiselhurst Road
Bickley
Kent
BR1 2NW
Director NameChristopher John Phoenix
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1998(19 years, 1 month after company formation)
Appointment Duration1 month, 1 week (resigned 20 January 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMount Pleasant Farm Station Road
Sturton Le Steeple
Retford
Nottinghamshire
DN22 9HS
Secretary NameChristopher John Phoenix
NationalityBritish
StatusResigned
Appointed09 December 1998(19 years, 1 month after company formation)
Appointment Duration1 month, 1 week (resigned 20 January 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMount Pleasant Farm Station Road
Sturton Le Steeple
Retford
Nottinghamshire
DN22 9HS
Director NameMr Adrian Perry
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1999(19 years, 3 months after company formation)
Appointment Duration18 years, 2 months (resigned 05 April 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressDormers
19a St Georges Road Bickley
Bromley
Kent
BR1 2AU
Director NameMr John Peter Williams
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1999(19 years, 3 months after company formation)
Appointment Duration18 years, 2 months (resigned 05 April 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressHatchways Run Common
Shamley Green
Guildford
Surrey
GU5 0SY
Secretary NameMr Jeremy Williams
NationalityBritish
StatusResigned
Appointed20 January 1999(19 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 13 November 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Holbrook House
St Pauls Cray Road
Chislehurst
Kent
BR7 6QE
Secretary NameMr Michael John Laurie
NationalityBritish
StatusResigned
Appointed13 November 2001(22 years after company formation)
Appointment Duration11 years, 10 months (resigned 20 September 2013)
RoleCompany Director
Correspondence Address2 Northcliffe House
Derry Street
London
W8 5TT
Secretary NameMrs Frances Louise Sallas
StatusResigned
Appointed20 September 2013(33 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 05 April 2017)
RoleCompany Director
Correspondence Address2 Northcliffe House
Derry Street
London
W8 5TT
Director NameMrs Lisa Clare Heywood
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2014(34 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 05 April 2017)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address2 Northcliffe House Derry Street
London
W8 5TT

Location

Registered Address68 Grafton Way
London
W1T 5DS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

2 at £100Mr M.p.h.c. Dobson
8.33%
Ordinary A Non Voting
1 at £100Alan Patrick Foster & Jennifer Margaret Foster
4.16%
Ordinary A Non Voting
1 at £100C.a. Cooke
4.16%
Ordinary A Non Voting
1 at £100D.j.g. Masters
4.16%
Ordinary A Non Voting
1 at £100H. Kimura
4.16%
Ordinary A Non Voting
1 at £100J.e. Harvard
4.16%
Ordinary A Non Voting
1 at £100J.s. Fletcher
4.16%
Ordinary A Non Voting
1 at £100Miss J.h. Kernick
4.16%
Ordinary A Non Voting
1 at £100Mr A. Aylomanitis
4.16%
Ordinary A Non Voting
1 at £100Mr D.g. Ault
4.16%
Ordinary A Non Voting
1 at £100Mr H.b.k. Tate
4.16%
Ordinary A Non Voting
1 at £100Mr H.d. Roberts
4.16%
Ordinary A Non Voting
1 at £100Mr M.j. Smith
4.16%
Ordinary A Non Voting
1 at £100Mr Roland Harry Campbell & Elizabeth Ann Campbell
4.16%
Ordinary A Non Voting
1 at £100Mr S.j. Wreford
4.16%
Ordinary A Non Voting
1 at £100Mr Y. Ushido
4.16%
Ordinary A Non Voting
1 at £100Mrs S.j. Murdoch
4.16%
Ordinary A Non Voting
1 at £100Mrs T.m. Kelk
4.16%
Ordinary A Non Voting
1 at £100Ms G. Becker
4.16%
Ordinary A Non Voting
1 at £100Ms J.a. Catto
4.16%
Ordinary A Non Voting
1 at £100Rex Investments LTD
4.16%
Ordinary A Non Voting
1 at £100S.j. Love
4.16%
Ordinary A Non Voting
1 at £100S.l. Dando
4.16%
Ordinary A Non Voting
2 at £1Harmsworth (Ryde Place) LTD
0.08%
Ordinary B

Financials

Year2014
Net Worth£2,402
Cash£10,168
Current Liabilities£2,131

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return14 November 2023 (5 months, 1 week ago)
Next Return Due28 November 2024 (7 months, 1 week from now)

Filing History

28 January 2021Accounts for a dormant company made up to 31 March 2020 (5 pages)
24 November 2020Confirmation statement made on 14 November 2020 with updates (4 pages)
14 February 2020Director's details changed for Mr Aron Azouz on 20 January 2020 (2 pages)
27 November 2019Confirmation statement made on 14 November 2019 with updates (4 pages)
19 August 2019Accounts for a dormant company made up to 31 March 2019 (8 pages)
14 June 2019Director's details changed for Mr Aron Azouz on 14 June 2019 (2 pages)
14 June 2019Director's details changed for Mr Joshua Azouz on 14 June 2019 (2 pages)
5 December 2018Accounts for a dormant company made up to 31 March 2018 (8 pages)
16 November 2018Previous accounting period shortened from 30 September 2018 to 31 March 2018 (1 page)
16 November 2018Confirmation statement made on 14 November 2018 with updates (4 pages)
17 August 2018Accounts for a dormant company made up to 30 September 2017 (6 pages)
15 March 2018Director's details changed for Mr Aron Azouz on 28 February 2018 (2 pages)
14 November 2017Confirmation statement made on 14 November 2017 with updates (7 pages)
14 November 2017Confirmation statement made on 14 November 2017 with updates (7 pages)
8 November 2017Cessation of Harmsworth (Ryde Place) Limited as a person with significant control on 21 April 2017 (1 page)
8 November 2017Notification of Boxtight Limited as a person with significant control on 21 April 2017 (2 pages)
8 November 2017Notification of Boxtight Limited as a person with significant control on 21 April 2017 (2 pages)
8 November 2017Cessation of Harmsworth (Ryde Place) Limited as a person with significant control on 21 April 2017 (1 page)
13 September 2017Compulsory strike-off action has been discontinued (1 page)
13 September 2017Compulsory strike-off action has been discontinued (1 page)
12 September 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
12 September 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
6 September 2017Registered office address changed from C/O Dmgt Pensions 2 Northcliffe House Derry Street London W8 5TT to 68 Grafton Way London W1T 5DS on 6 September 2017 (1 page)
6 September 2017Registered office address changed from C/O Dmgt Pensions 2 Northcliffe House Derry Street London W8 5TT to 68 Grafton Way London W1T 5DS on 6 September 2017 (1 page)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
21 April 2017Termination of appointment of John Peter Williams as a director on 5 April 2017 (2 pages)
21 April 2017Appointment of Aron Azouz as a secretary on 5 April 2017 (3 pages)
21 April 2017Termination of appointment of Adrian Perry as a director on 5 April 2017 (2 pages)
21 April 2017Appointment of Mr Joshua Azouz as a director on 5 April 2017 (3 pages)
21 April 2017Termination of appointment of Lisa Clare Heywood as a director on 5 April 2017 (2 pages)
21 April 2017Termination of appointment of John Peter Williams as a director on 5 April 2017 (2 pages)
21 April 2017Appointment of Mr Joshua Azouz as a director on 5 April 2017 (3 pages)
21 April 2017Appointment of Mr Aron Azouz as a director on 5 April 2017 (3 pages)
21 April 2017Termination of appointment of Adrian Perry as a director on 5 April 2017 (2 pages)
21 April 2017Termination of appointment of Frances Louise Sallas as a secretary on 5 April 2017 (2 pages)
21 April 2017Termination of appointment of Lisa Clare Heywood as a director on 5 April 2017 (2 pages)
21 April 2017Appointment of Aron Azouz as a secretary on 5 April 2017 (3 pages)
21 April 2017Appointment of Mr Aron Azouz as a director on 5 April 2017 (3 pages)
21 April 2017Termination of appointment of Frances Louise Sallas as a secretary on 5 April 2017 (2 pages)
23 November 2016Confirmation statement made on 14 November 2016 with updates (5 pages)
23 November 2016Confirmation statement made on 14 November 2016 with updates (5 pages)
1 July 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
1 July 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
25 November 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 2,402
(7 pages)
25 November 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 2,402
(7 pages)
18 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
18 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
27 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 2,402
(7 pages)
27 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 2,402
(7 pages)
19 August 2014Current accounting period extended from 29 September 2014 to 30 September 2014 (1 page)
19 August 2014Current accounting period extended from 29 September 2014 to 30 September 2014 (1 page)
8 July 2014Total exemption small company accounts made up to 29 September 2013 (4 pages)
8 July 2014Total exemption small company accounts made up to 29 September 2013 (4 pages)
16 May 2014Appointment of Lisa Clare Heywood as a director (3 pages)
16 May 2014Appointment of Lisa Clare Heywood as a director (3 pages)
13 May 2014Appointment of Lisa Clare Heywood as a director (3 pages)
13 May 2014Appointment of Lisa Clare Heywood as a director (3 pages)
4 December 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 2,402
(6 pages)
4 December 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 2,402
(6 pages)
25 October 2013Appointment of Mrs Frances Louise Sallas as a secretary (1 page)
25 October 2013Termination of appointment of Michael Laurie as a secretary (1 page)
25 October 2013Appointment of Mrs Frances Louise Sallas as a secretary (1 page)
25 October 2013Termination of appointment of Michael Laurie as a secretary (1 page)
25 June 2013Total exemption small company accounts made up to 29 September 2012 (4 pages)
25 June 2013Total exemption small company accounts made up to 29 September 2012 (4 pages)
6 December 2012Annual return made up to 14 November 2012 with a full list of shareholders (6 pages)
6 December 2012Annual return made up to 14 November 2012 with a full list of shareholders (6 pages)
14 August 2012Total exemption small company accounts made up to 29 September 2011 (4 pages)
14 August 2012Total exemption small company accounts made up to 29 September 2011 (4 pages)
2 August 2012Registered office address changed from 10 Bedford Street Covent Garden London WC2E 9HE on 2 August 2012 (1 page)
2 August 2012Registered office address changed from 10 Bedford Street Covent Garden London WC2E 9HE on 2 August 2012 (1 page)
2 August 2012Registered office address changed from 10 Bedford Street Covent Garden London WC2E 9HE on 2 August 2012 (1 page)
5 January 2012Annual return made up to 14 November 2011 with a full list of shareholders (6 pages)
5 January 2012Secretary's details changed for Mr Michael John Laurie on 1 March 2011 (1 page)
5 January 2012Annual return made up to 14 November 2011 with a full list of shareholders (6 pages)
5 January 2012Secretary's details changed for Mr Michael John Laurie on 1 March 2011 (1 page)
5 January 2012Secretary's details changed for Mr Michael John Laurie on 1 March 2011 (1 page)
28 June 2011Total exemption small company accounts made up to 29 September 2010 (4 pages)
28 June 2011Total exemption small company accounts made up to 29 September 2010 (4 pages)
3 December 2010Annual return made up to 14 November 2010 with a full list of shareholders (7 pages)
3 December 2010Annual return made up to 14 November 2010 with a full list of shareholders (7 pages)
28 June 2010Total exemption small company accounts made up to 29 September 2009 (4 pages)
28 June 2010Total exemption small company accounts made up to 29 September 2009 (4 pages)
24 November 2009Annual return made up to 14 November 2009 with a full list of shareholders (13 pages)
24 November 2009Annual return made up to 14 November 2009 with a full list of shareholders (13 pages)
30 July 2009Total exemption full accounts made up to 29 September 2008 (8 pages)
30 July 2009Total exemption full accounts made up to 29 September 2008 (8 pages)
17 November 2008Secretary's change of particulars / michael laurie / 17/11/2008 (2 pages)
17 November 2008Secretary's change of particulars / michael laurie / 17/11/2008 (2 pages)
17 November 2008Return made up to 14/11/08; full list of members (12 pages)
17 November 2008Return made up to 14/11/08; full list of members (12 pages)
28 July 2008Total exemption full accounts made up to 29 September 2007 (8 pages)
28 July 2008Total exemption full accounts made up to 29 September 2007 (8 pages)
22 December 2007Return made up to 14/11/07; full list of members (8 pages)
22 December 2007Return made up to 14/11/07; full list of members (8 pages)
1 November 2007Total exemption full accounts made up to 29 September 2006 (8 pages)
1 November 2007Total exemption full accounts made up to 29 September 2006 (8 pages)
12 December 2006Return made up to 14/11/06; no change of members (7 pages)
12 December 2006Return made up to 14/11/06; no change of members (7 pages)
8 May 2006Total exemption full accounts made up to 29 September 2004 (8 pages)
8 May 2006Total exemption full accounts made up to 29 September 2005 (8 pages)
8 May 2006Total exemption full accounts made up to 29 September 2005 (8 pages)
8 May 2006Total exemption full accounts made up to 29 September 2004 (8 pages)
2 December 2005Return made up to 14/11/05; full list of members (8 pages)
2 December 2005Return made up to 14/11/05; full list of members (8 pages)
22 November 2004Return made up to 14/11/04; full list of members (8 pages)
22 November 2004Return made up to 14/11/04; full list of members (8 pages)
2 August 2004Total exemption full accounts made up to 29 September 2003 (8 pages)
2 August 2004Total exemption full accounts made up to 29 September 2003 (8 pages)
24 January 2004Return made up to 14/11/03; full list of members (9 pages)
24 January 2004Return made up to 14/11/03; full list of members (9 pages)
7 August 2003Total exemption full accounts made up to 30 September 2002 (8 pages)
7 August 2003Total exemption full accounts made up to 30 September 2002 (8 pages)
29 April 2003Registered office changed on 29/04/03 from: 141/143 drury lane london WC2B 5TB (1 page)
29 April 2003Registered office changed on 29/04/03 from: 141/143 drury lane london WC2B 5TB (1 page)
10 December 2002Return made up to 14/11/02; full list of members (9 pages)
10 December 2002Return made up to 14/11/02; full list of members (9 pages)
7 December 2002Total exemption full accounts made up to 30 September 2001 (8 pages)
7 December 2002Total exemption full accounts made up to 30 September 2001 (8 pages)
27 January 2002Total exemption full accounts made up to 30 September 2000 (8 pages)
27 January 2002Total exemption full accounts made up to 30 September 2000 (8 pages)
17 December 2001Return made up to 14/11/01; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 December 2001Return made up to 14/11/01; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 November 2001Secretary resigned (1 page)
19 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
19 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
19 November 2001Secretary resigned (1 page)
19 November 2001New secretary appointed (2 pages)
19 November 2001New secretary appointed (2 pages)
18 December 2000Return made up to 14/11/00; no change of members (6 pages)
18 December 2000Return made up to 14/11/00; no change of members (6 pages)
26 September 2000Full accounts made up to 30 September 1999 (8 pages)
26 September 2000Full accounts made up to 30 September 1999 (8 pages)
26 September 2000Full accounts made up to 30 September 1998 (8 pages)
26 September 2000Full accounts made up to 30 September 1998 (8 pages)
23 March 1999Registered office changed on 23/03/99 from: the potteries pottery lane east chesterfield derbyshire S41 9BH (1 page)
23 March 1999Registered office changed on 23/03/99 from: the potteries pottery lane east chesterfield derbyshire S41 9BH (1 page)
17 March 1999Return made up to 14/11/98; full list of members (8 pages)
17 March 1999Return made up to 14/11/98; full list of members (8 pages)
19 February 1999New director appointed (3 pages)
19 February 1999Secretary resigned;director resigned (1 page)
19 February 1999New secretary appointed (2 pages)
19 February 1999New secretary appointed (2 pages)
19 February 1999Secretary resigned;director resigned (1 page)
19 February 1999Director resigned (1 page)
19 February 1999New director appointed (3 pages)
19 February 1999New director appointed (3 pages)
19 February 1999Director resigned (1 page)
19 February 1999New director appointed (3 pages)
8 February 1999New secretary appointed;new director appointed (6 pages)
8 February 1999New secretary appointed;new director appointed (6 pages)
17 December 1998New director appointed (2 pages)
17 December 1998New director appointed (2 pages)
15 December 1998Director resigned (1 page)
15 December 1998Registered office changed on 15/12/98 from: waterhouse square 138-142 holborn london EC1N 2TH (1 page)
15 December 1998Director resigned (1 page)
15 December 1998Secretary resigned (1 page)
15 December 1998Director resigned (1 page)
15 December 1998Secretary resigned (1 page)
15 December 1998Registered office changed on 15/12/98 from: waterhouse square 138-142 holborn london EC1N 2TH (1 page)
15 December 1998Director resigned (1 page)
24 July 1998Full accounts made up to 30 September 1997 (10 pages)
24 July 1998Full accounts made up to 30 September 1997 (10 pages)
6 February 1998Registered office changed on 06/02/98 from: 22 hanover square london W1A 2BN (1 page)
6 February 1998Registered office changed on 06/02/98 from: 22 hanover square london W1A 2BN (1 page)
6 February 1998Return made up to 14/11/97; full list of members (9 pages)
6 February 1998Return made up to 14/11/97; full list of members (9 pages)
10 December 1997Director resigned (1 page)
10 December 1997Secretary resigned;director resigned (1 page)
10 December 1997New secretary appointed (2 pages)
10 December 1997New director appointed (3 pages)
10 December 1997New director appointed (3 pages)
10 December 1997New director appointed (3 pages)
10 December 1997Director resigned (1 page)
10 December 1997New secretary appointed (2 pages)
10 December 1997New director appointed (3 pages)
10 December 1997Secretary resigned;director resigned (1 page)
29 June 1997Full accounts made up to 29 September 1996 (7 pages)
29 June 1997Full accounts made up to 29 September 1996 (7 pages)
24 February 1997Return made up to 14/11/96; full list of members (8 pages)
24 February 1997Return made up to 14/11/96; full list of members (8 pages)
31 January 1996Full accounts made up to 29 September 1995 (7 pages)
31 January 1996Full accounts made up to 29 September 1995 (7 pages)
21 December 1995Return made up to 14/11/95; no change of members (4 pages)
21 December 1995Return made up to 14/11/95; no change of members (4 pages)
27 July 1995Full accounts made up to 29 September 1994 (8 pages)
27 July 1995Full accounts made up to 29 September 1994 (8 pages)
27 March 1995Return made up to 14/11/94; full list of members (12 pages)
27 March 1995Return made up to 14/11/94; full list of members (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)