Company NameAlvaherne Limited
Company StatusActive
Company Number01487931
CategoryPrivate Limited Company
Incorporation Date27 March 1980(44 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameThomas John Komoly
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2002(22 years, 8 months after company formation)
Appointment Duration21 years, 4 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address20 Hawthorn Grove
Wilmslow
Cheshire
SK9 5DE
Director NameMr Michael Arnold Ludgate
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2003(23 years, 7 months after company formation)
Appointment Duration20 years, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence Address55 Townshend Court
Allitsen Road St Johns Wood
London
NW8 6LW
Director NameMr Stuart George Prescott
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2021(41 years, 4 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Coach House 569 Duchy Road
Harrogate
HG1 2EY
Director NameMr Peter Sarter
Date of BirthFebruary 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1991(11 years, 5 months after company formation)
Appointment Duration7 years, 4 months (resigned 13 January 1999)
RoleRetired Entertainments Manager
Correspondence Address52 Townshend Court
Allitsen Road St Johns Wood
London
NW8 6LB
Director NameHorace Prescott
Date of BirthMarch 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1991(11 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 05 July 1993)
RoleCatering Controller
Country of ResidenceUnited Kingdom
Correspondence Address43 Townshend Court
Townshend Road
London
NW8 6LB
Director NameMichael Barry Stannus Gray
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1991(11 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 May 1993)
RoleInsurance Official
Correspondence Address85 Longton Avenue
Sydenham
London
SE26 6RF
Director NameMr Michael Arnold Ludgate
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1991(11 years, 5 months after company formation)
Appointment Duration10 years (resigned 11 September 2001)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address55 Townshend Court
Allitsen Road St Johns Wood
London
NW8 6LW
Secretary NameMichael Barry Stannus Gray
NationalityBritish
StatusResigned
Appointed28 August 1991(11 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 May 1993)
RoleCompany Director
Correspondence Address85 Longton Avenue
Sydenham
London
SE26 6RF
Secretary NameMr Michael Arnold Ludgate
NationalityBritish
StatusResigned
Appointed28 May 1993(13 years, 2 months after company formation)
Appointment Duration3 months (resigned 01 September 1993)
RoleCompany Director
Correspondence Address56 Townshend Court
Allitsen Road St Johns Wood
London
NW8 6LB
Director NameMiss Tessa Irena Friedman
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1993(13 years, 3 months after company formation)
Appointment Duration8 years, 1 month (resigned 11 September 2001)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address61 Townshend Court
Allitsen Road St Johns Wood
London
NW8 6LB
Director NameMrs Gillian Estelle Komoly
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1993(13 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 December 1996)
RoleCompany Director
Correspondence Address20 Hawthorn Grove
Wilmslow
Cheshire
SK9 5DE
Secretary NameDavid Mok
NationalityBritish
StatusResigned
Appointed01 September 1993(13 years, 5 months after company formation)
Appointment Duration11 months (resigned 01 August 1994)
RoleAccountant
Correspondence Address21 Blandford Road
Ealing
London
W5 5RL
Secretary NameMartin Alfred Gleaves
NationalityBritish
StatusResigned
Appointed01 August 1994(14 years, 4 months after company formation)
Appointment Duration8 years, 4 months (resigned 10 December 2002)
RoleCompany Director
Correspondence Address3 Rue Chez Potet
Jorignac
Rioux 17460
France
Director NameHenry Alan Melvyn Goldberg
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1997(17 years, 5 months after company formation)
Appointment Duration2 years (resigned 24 September 1999)
RoleRetired
Correspondence Address11 Church Lane
Hemingford Grey
Huntingdon
Cambridgeshire
PE18 9DE
Director NameHorace Prescott
Date of BirthMarch 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1999(19 years, 8 months after company formation)
Appointment Duration3 years (resigned 09 December 2002)
RoleRetired Catering Controller
Country of ResidenceUnited Kingdom
Correspondence Address43 Townshend Court
Townshend Road
London
NW8 6LB
Director NameMs Clare Colvin
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1999(19 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 03 February 2006)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address170 Choumert Road
London
SE15 4AB
Director NameJagdish Gobindram Assumall
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1999(19 years, 8 months after company formation)
Appointment Duration5 years (resigned 09 December 2004)
RoleAccountant
Correspondence Address115 Fellows Road
London
NW3 3JS
Director NameKastree Rajah Moodley
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1999(19 years, 8 months after company formation)
Appointment Duration22 years, 8 months (resigned 20 August 2022)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address75 Townshend Court
Townshend Road
London
NW8 6LD
Secretary NameJohn Anthony Westhead
NationalityBritish
StatusResigned
Appointed10 December 2002(22 years, 8 months after company formation)
Appointment Duration9 years, 8 months (resigned 29 August 2012)
RoleCompany Director
Correspondence AddressDuke House
Duke Street Stanton
Bury St Edmunds
Suffolk
IP31 2AA
Director NameMr Nicholas George Horatio Prescott
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2018(37 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 28 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Boydell & Co 146 B
Chiswick High Road
London
W4 1PU

Location

Registered AddressC/O Boydell & Co 146 B
Chiswick High Road
London
W4 1PU
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardChiswick Homefields
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

5 at £1A.k. Ehrenstrale & H.m.t. Ehrenstrale
7.69%
Ordinary
5 at £1Freepop LTD
7.69%
Ordinary
5 at £1Gillian Komoly
7.69%
Ordinary
5 at £1J.e. Pritchard
7.69%
Ordinary
5 at £1Miss Vanessa Ethel Winfield
7.69%
Ordinary
5 at £1Mr Henry Alan Melvyn Goldberg
7.69%
Ordinary
5 at £1Mr Horace Prescott & Mrs Juliana Prescott
7.69%
Ordinary
5 at £1Mr Jagdish Gobindra Assumall
7.69%
Ordinary
5 at £1Mr Kastree Rajah Moodley
7.69%
Ordinary
5 at £1Mr Thomas John Komoly
7.69%
Ordinary
5 at £1Mrs Vera Karlsson
7.69%
Ordinary
10 at £1Michael Arnold Ludgate
15.38%
Ordinary

Financials

Year2014
Turnover£510
Net Worth£6,277
Cash£37,412
Current Liabilities£33,345

Accounts

Latest Accounts29 September 2022 (1 year, 7 months ago)
Next Accounts Due29 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End29 September

Returns

Latest Return28 August 2023 (8 months ago)
Next Return Due11 September 2024 (4 months, 2 weeks from now)

Filing History

3 September 2020Confirmation statement made on 28 August 2020 with no updates (3 pages)
30 March 2020Micro company accounts made up to 29 September 2019 (2 pages)
29 August 2019Director's details changed for Mr Michael Arnold Ludgate on 5 August 2019 (2 pages)
29 August 2019Director's details changed for Thomas John Komoly on 5 August 2019 (2 pages)
29 August 2019Confirmation statement made on 28 August 2019 with no updates (3 pages)
1 April 2019Micro company accounts made up to 29 September 2018 (2 pages)
11 January 2019Notification of a person with significant control statement (2 pages)
2 January 2019Cessation of Thomas John Komoly as a person with significant control on 2 January 2019 (1 page)
29 November 2018Registered office address changed from 89 Chiswick High Road Chiswick London W4 2EF to C/O Boydell & Co 146 B Chiswick High Road London W4 1PU on 29 November 2018 (1 page)
31 August 2018Confirmation statement made on 28 August 2018 with updates (4 pages)
3 May 2018Micro company accounts made up to 29 September 2017 (2 pages)
20 March 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
20 March 2018Solvency Statement dated 28/02/18 (1 page)
20 March 2018Statement of capital on 20 March 2018
  • GBP 55
(3 pages)
6 February 2018Appointment of Mr Nicholas George Horatio Prescott as a director on 12 January 2018 (2 pages)
4 September 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
4 September 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
3 July 2017Total exemption full accounts made up to 29 September 2016 (8 pages)
3 July 2017Total exemption full accounts made up to 29 September 2016 (8 pages)
5 September 2016Confirmation statement made on 28 August 2016 with updates (5 pages)
5 September 2016Confirmation statement made on 28 August 2016 with updates (5 pages)
28 June 2016Total exemption full accounts made up to 29 September 2015 (8 pages)
28 June 2016Total exemption full accounts made up to 29 September 2015 (8 pages)
9 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 65
(6 pages)
9 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 65
(6 pages)
17 May 2015Total exemption full accounts made up to 29 September 2014 (10 pages)
17 May 2015Total exemption full accounts made up to 29 September 2014 (10 pages)
8 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 65
(6 pages)
8 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 65
(6 pages)
20 February 2014Total exemption full accounts made up to 29 September 2013 (10 pages)
20 February 2014Total exemption full accounts made up to 29 September 2013 (10 pages)
24 September 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 65
(6 pages)
24 September 2013Termination of appointment of John Westhead as a secretary (1 page)
24 September 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 65
(6 pages)
24 September 2013Termination of appointment of John Westhead as a secretary (1 page)
15 May 2013Total exemption full accounts made up to 29 September 2012 (9 pages)
15 May 2013Total exemption full accounts made up to 29 September 2012 (9 pages)
10 September 2012Annual return made up to 28 August 2012 with a full list of shareholders (7 pages)
10 September 2012Annual return made up to 28 August 2012 with a full list of shareholders (7 pages)
14 May 2012Total exemption full accounts made up to 29 September 2011 (8 pages)
14 May 2012Total exemption full accounts made up to 29 September 2011 (8 pages)
6 September 2011Annual return made up to 28 August 2011 with a full list of shareholders (8 pages)
6 September 2011Annual return made up to 28 August 2011 with a full list of shareholders (8 pages)
9 June 2011Total exemption full accounts made up to 29 September 2010 (8 pages)
9 June 2011Total exemption full accounts made up to 29 September 2010 (8 pages)
15 October 2010Director's details changed for Thomas John Komoly on 28 August 2010 (2 pages)
15 October 2010Annual return made up to 28 August 2010 with a full list of shareholders (8 pages)
15 October 2010Director's details changed for Kastree Rajah Moodley on 28 August 2010 (2 pages)
15 October 2010Director's details changed for Kastree Rajah Moodley on 28 August 2010 (2 pages)
15 October 2010Annual return made up to 28 August 2010 with a full list of shareholders (8 pages)
15 October 2010Director's details changed for Thomas John Komoly on 28 August 2010 (2 pages)
25 March 2010Total exemption full accounts made up to 29 September 2009 (10 pages)
25 March 2010Total exemption full accounts made up to 29 September 2009 (10 pages)
3 September 2009Return made up to 28/08/09; full list of members (8 pages)
3 September 2009Return made up to 28/08/09; full list of members (8 pages)
15 July 2009Total exemption full accounts made up to 29 September 2008 (11 pages)
15 July 2009Total exemption full accounts made up to 29 September 2008 (11 pages)
8 October 2008Return made up to 28/08/08; full list of members (8 pages)
8 October 2008Return made up to 28/08/08; full list of members (8 pages)
8 July 2008Total exemption full accounts made up to 29 September 2007 (11 pages)
8 July 2008Total exemption full accounts made up to 29 September 2007 (11 pages)
18 September 2007Return made up to 28/08/07; change of members (7 pages)
18 September 2007Return made up to 28/08/07; change of members (7 pages)
1 August 2007Total exemption full accounts made up to 29 September 2006 (11 pages)
1 August 2007Total exemption full accounts made up to 29 September 2006 (11 pages)
21 February 2007Return made up to 28/08/06; full list of members (11 pages)
21 February 2007Return made up to 28/08/06; full list of members (11 pages)
11 October 2006Total exemption full accounts made up to 29 September 2005 (11 pages)
11 October 2006Total exemption full accounts made up to 29 September 2005 (11 pages)
22 March 2006Director resigned (1 page)
22 March 2006Director resigned (1 page)
21 November 2005Director resigned (1 page)
21 November 2005Return made up to 28/08/05; full list of members (12 pages)
21 November 2005Return made up to 28/08/05; full list of members (12 pages)
21 November 2005Director resigned (1 page)
10 May 2005Total exemption full accounts made up to 29 September 2004 (11 pages)
10 May 2005Total exemption full accounts made up to 29 September 2004 (11 pages)
29 November 2004Return made up to 28/08/04; full list of members (12 pages)
29 November 2004Return made up to 28/08/04; full list of members (12 pages)
15 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 August 2004Total exemption full accounts made up to 29 September 2003 (10 pages)
3 August 2004Total exemption full accounts made up to 29 September 2003 (10 pages)
14 July 2004New director appointed (2 pages)
14 July 2004New director appointed (2 pages)
27 February 2004Return made up to 28/08/03; full list of members (12 pages)
27 February 2004Return made up to 28/08/03; full list of members (12 pages)
23 July 2003Return made up to 28/08/02; no change of members (6 pages)
23 July 2003Return made up to 28/08/02; no change of members (6 pages)
21 July 2003New director appointed (2 pages)
21 July 2003New director appointed (2 pages)
20 July 2003Total exemption full accounts made up to 29 September 2002 (11 pages)
20 July 2003Total exemption full accounts made up to 29 September 2002 (11 pages)
18 July 2003Amended accounts made up to 29 September 2001 (11 pages)
18 July 2003Amended accounts made up to 29 September 2001 (11 pages)
11 July 2003Registered office changed on 11/07/03 from: 13 eagle view brackla bridgend mid glamorgan CF31 2NW (1 page)
11 July 2003Director resigned (2 pages)
11 July 2003Registered office changed on 11/07/03 from: 13 eagle view brackla bridgend mid glamorgan CF31 2NW (1 page)
11 July 2003Secretary resigned (1 page)
11 July 2003Secretary resigned (1 page)
11 July 2003Director resigned (2 pages)
11 June 2003New secretary appointed (2 pages)
11 June 2003New secretary appointed (2 pages)
12 March 2002Total exemption full accounts made up to 29 September 2001 (10 pages)
12 March 2002Total exemption full accounts made up to 29 September 2001 (10 pages)
4 December 2001Return made up to 28/08/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(12 pages)
4 December 2001Return made up to 28/08/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(12 pages)
30 October 2001Director resigned (1 page)
30 October 2001Director resigned (1 page)
30 October 2001Director resigned (1 page)
30 October 2001Director resigned (1 page)
21 September 2001Director resigned (1 page)
21 September 2001Director resigned (1 page)
21 August 2001Director resigned (1 page)
21 August 2001Director resigned (1 page)
25 July 2001Full accounts made up to 29 September 2000 (10 pages)
25 July 2001Full accounts made up to 29 September 2000 (10 pages)
22 November 2000Return made up to 28/08/00; no change of members (7 pages)
22 November 2000Return made up to 28/08/00; no change of members (7 pages)
31 July 2000Full accounts made up to 29 September 1999 (11 pages)
31 July 2000Full accounts made up to 29 September 1999 (11 pages)
15 March 2000New director appointed (2 pages)
15 March 2000New director appointed (2 pages)
11 February 2000New director appointed (2 pages)
11 February 2000New director appointed (2 pages)
8 February 2000New director appointed (2 pages)
8 February 2000New director appointed (3 pages)
8 February 2000New director appointed (2 pages)
8 February 2000New director appointed (3 pages)
16 November 1999Director resigned (1 page)
16 November 1999Director resigned (1 page)
1 October 1999Return made up to 28/08/99; full list of members (9 pages)
1 October 1999Return made up to 28/08/99; full list of members (9 pages)
3 September 1999Director's particulars changed (1 page)
3 September 1999Director's particulars changed (1 page)
27 July 1999Full accounts made up to 29 September 1998 (10 pages)
27 July 1999Full accounts made up to 29 September 1998 (10 pages)
20 July 1999Director's particulars changed (1 page)
20 July 1999Director's particulars changed (1 page)
2 March 1999Director resigned (1 page)
2 March 1999Director resigned (1 page)
3 November 1998Return made up to 28/08/98; no change of members (6 pages)
3 November 1998Return made up to 28/08/98; no change of members (6 pages)
29 October 1998Registered office changed on 29/10/98 from: 2 milford house 7 queen anne street london W1M 9FD (1 page)
29 October 1998Registered office changed on 29/10/98 from: 2 milford house 7 queen anne street london W1M 9FD (1 page)
29 July 1998Full accounts made up to 29 September 1997 (8 pages)
29 July 1998Full accounts made up to 29 September 1997 (8 pages)
29 October 1997New director appointed (2 pages)
29 October 1997New director appointed (2 pages)
1 October 1997Return made up to 28/08/97; no change of members (6 pages)
1 October 1997Return made up to 28/08/97; no change of members (6 pages)
14 August 1997Secretary's particulars changed (1 page)
14 August 1997Secretary's particulars changed (1 page)
27 July 1997Director resigned (1 page)
27 July 1997Director resigned (1 page)
25 July 1997Full accounts made up to 29 September 1996 (8 pages)
25 July 1997Full accounts made up to 29 September 1996 (8 pages)
5 December 1996Location of register of members (1 page)
5 December 1996Location of register of directors' interests (1 page)
5 December 1996Location of register of members (1 page)
5 December 1996Location of register of directors' interests (1 page)
22 November 1996Secretary's particulars changed (1 page)
22 November 1996Secretary's particulars changed (1 page)
27 September 1996Return made up to 28/08/96; full list of members (9 pages)
27 September 1996Return made up to 28/08/96; full list of members (9 pages)
3 August 1996Registered office changed on 03/08/96 from: 2 milford house 7 queen anne street london W1M 9FD (1 page)
3 August 1996Registered office changed on 03/08/96 from: 2 milford house 7 queen anne street london W1M 9FD (1 page)
3 August 1996Full accounts made up to 29 September 1995 (9 pages)
3 August 1996Full accounts made up to 29 September 1995 (9 pages)
8 July 1996Delivery ext'd 3 mth 29/09/95 (2 pages)
8 July 1996Delivery ext'd 3 mth 29/09/95 (2 pages)
15 January 1996Registered office changed on 15/01/96 from: 22 woodstock street london W1R 1HF (1 page)
15 January 1996Registered office changed on 15/01/96 from: 22 woodstock street london W1R 1HF (1 page)
2 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 October 1995Return made up to 28/08/95; no change of members (10 pages)
2 October 1995Return made up to 28/08/95; no change of members (10 pages)
26 July 1995Full accounts made up to 29 September 1994 (10 pages)
26 July 1995Full accounts made up to 29 September 1994 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
2 August 1994Full accounts made up to 29 September 1993 (11 pages)
2 August 1994Full accounts made up to 29 September 1993 (11 pages)
24 September 1993Return made up to 28/08/93; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 September 1993Location of register of members address changed (6 pages)
24 September 1993Secretary's particulars changed;secretary resigned (6 pages)
24 September 1993Return made up to 28/08/93; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 July 1993Full accounts made up to 29 September 1992 (8 pages)
29 July 1993Full accounts made up to 29 September 1992 (8 pages)
29 March 1993Return made up to 28/08/92; no change of members (4 pages)
29 March 1993Return made up to 28/08/92; no change of members (4 pages)
5 February 1992Return made up to 28/08/91; no change of members (8 pages)
5 February 1992Full accounts made up to 29 September 1991 (10 pages)
5 February 1992Return made up to 28/08/91; no change of members (8 pages)
5 February 1992Full accounts made up to 29 September 1991 (10 pages)
20 January 1992Full accounts made up to 29 September 1990 (9 pages)
20 January 1992Full accounts made up to 29 September 1990 (9 pages)
12 September 1990Full accounts made up to 29 September 1989 (9 pages)
12 September 1990Full accounts made up to 29 September 1989 (9 pages)
12 September 1990Return made up to 28/08/90; full list of members (5 pages)
12 September 1990Return made up to 28/08/90; full list of members (5 pages)
11 October 1989Full accounts made up to 29 September 1988 (9 pages)
11 October 1989Return made up to 02/10/89; full list of members (7 pages)
11 October 1989Full accounts made up to 29 September 1988 (9 pages)
11 October 1989Return made up to 02/10/89; full list of members (7 pages)
21 July 1988Full accounts made up to 29 September 1987 (9 pages)
21 July 1988Full accounts made up to 29 September 1987 (9 pages)
21 July 1988Return made up to 03/06/88; full list of members (5 pages)
21 July 1988Return made up to 03/06/88; full list of members (5 pages)
11 September 1987Return made up to 17/03/87; full list of members (5 pages)
11 September 1987Full accounts made up to 29 September 1986 (9 pages)
11 September 1987Full accounts made up to 29 September 1986 (9 pages)
11 September 1987Return made up to 17/03/87; full list of members (5 pages)
16 November 1981Annual return made up to 14/07/81 (32 pages)
16 November 1981Accounts made up to 29 September 1980 (42 pages)
16 November 1981Annual return made up to 14/07/81 (32 pages)
16 November 1981Accounts made up to 29 September 1980 (42 pages)
27 March 1980Incorporation (15 pages)
27 March 1980Incorporation (15 pages)