Company NameRiboring Flat Management Company Limited
DirectorsDharmesh Bhardwa and David Leonard Nathan
Company StatusActive
Company Number01488298
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date31 March 1980(44 years, 1 month ago)
Previous NameRiboring Management Company Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Dharmesh Bhardwa
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2015(35 years, 5 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Oakleigh Crescent
London
N20 0BL
Director NameMr David Leonard Nathan
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2015(35 years, 5 months after company formation)
Appointment Duration8 years, 7 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address41 Bedford Avenue
Barnet
Hertfordshire
EN5 2ER
Director NameHilary Christine Thomson
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1991(11 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 02 August 1996)
RoleMusic Publisher
Correspondence Address10 Shurland Avenue
East Barnet
Barnet
Hertfordshire
EN4 8DB
Director NameJohn Timothy Sullivan
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1991(11 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 March 1994)
RoleOffice Clerk
Correspondence Address12 Shurland Avenue
East Barnet
Barnet
Hertfordshire
EN4 8DB
Director NameGeoffrey Charles John Harris
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1991(11 years, 8 months after company formation)
Appointment Duration1 week, 6 days (resigned 17 December 1991)
RoleSystems Analyst
Correspondence Address4 Shurland Avenue
East Barnet
Barnet
Hertfordshire
EN4 8DB
Secretary NameMelissa Harris
NationalityBritish
StatusResigned
Appointed04 December 1991(11 years, 8 months after company formation)
Appointment Duration1 week, 6 days (resigned 17 December 1991)
RoleCompany Director
Correspondence Address4 Shurland Avenue
East Barnet
Barnet
Hertfordshire
EN4 8DB
Director NameMargaret Holman Clifton
Date of BirthDecember 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1992(12 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 17 January 1997)
RoleRetired
Correspondence Address2 Shurland Avenue
East Barnet
Barnet
Hertfordshire
EN4 8DB
Secretary NameHilary Christine Thomson
NationalityBritish
StatusResigned
Appointed23 June 1992(12 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 02 August 1996)
RoleSecretary
Correspondence Address10 Shurland Avenue
East Barnet
Barnet
Hertfordshire
EN4 8DB
Director NameRev Geoffrey Roger Huddleston
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1997(16 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 19 April 1999)
RoleMinister Of Religion
Correspondence Address18 Lyonsdown Road
New Barnet
Hertfordshire
EN5 1JE
Director NameMerril Rowe
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1997(16 years, 9 months after company formation)
Appointment Duration6 years, 3 months (resigned 24 April 2003)
RoleNurse
Correspondence Address16 Shurlands Avenue
East Barnet
Hertfordshire
EN4 8DB
Secretary NameRev Geoffrey Roger Huddleston
NationalityBritish
StatusResigned
Appointed07 January 1997(16 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 19 April 1999)
RoleMinister Of Religion
Correspondence Address18 Lyonsdown Road
New Barnet
Hertfordshire
EN5 1JE
Director NameLorraine Tracey Tumbridge
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1998(18 years, 5 months after company formation)
Appointment Duration9 years, 6 months (resigned 14 March 2008)
RoleAdministration
Correspondence Address22 Shurland Avenue
East Barnet
Hertfordshire
EN4 8DB
Director NameLisa Nicole Williamson
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1998(18 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 December 2003)
RoleManager
Correspondence Address17 Deepdene
Potters Bar
Hertfordshire
EN6 3DF
Secretary NameMerril Rowe
NationalityBritish
StatusResigned
Appointed19 April 1999(19 years after company formation)
Appointment Duration4 years (resigned 24 April 2003)
RoleNurse
Correspondence Address16 Shurlands Avenue
East Barnet
Hertfordshire
EN4 8DB
Director NameMr David William Rayment
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2000(20 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 27 April 2005)
RoleDraughtsman
Country of ResidenceUnited Kingdom
Correspondence Address26 Shurland Avenue
East Barnet
Hertfordshire
EN4 8DB
Director NameHannah Elizabeth Kerby
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2003(23 years after company formation)
Appointment Duration2 years (resigned 27 April 2005)
RoleBuilding Surveyor
Correspondence Address18 Shurland Avenue
East Barnet
Hertfordshire
EN4 8DB
Secretary NameHannah Elizabeth Kerby
NationalityBritish
StatusResigned
Appointed24 April 2003(23 years after company formation)
Appointment Duration2 years (resigned 27 April 2005)
RoleBuilding Surveyor
Correspondence Address18 Shurland Avenue
East Barnet
Hertfordshire
EN4 8DB
Director NameDharmesh Bhardwa
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2005(25 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 06 July 2006)
RoleSystems Analyst
Correspondence Address20 Brunswick Park Road
New Southgate
London
N11 1JJ
Director NameJohn Clifton
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2005(25 years, 1 month after company formation)
Appointment Duration8 years, 11 months (resigned 25 March 2014)
RoleCo Director
Country of ResidenceEngland
Correspondence Address1 Tewin Water Farm
Digswell
AL6 0BH
Secretary NameJanice Mann
NationalityBritish
StatusResigned
Appointed27 April 2005(25 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 31 May 2006)
RoleCompany Director
Correspondence Address30 Temple Avenue
Whetstone
London
N20 9EH
Secretary NameJohn Michael Clifton
NationalityBritish
StatusResigned
Appointed06 July 2006(26 years, 3 months after company formation)
Appointment Duration7 years, 8 months (resigned 25 March 2014)
RoleCo Director
Country of ResidenceEngland
Correspondence Address1 Tewin Water Farm
Digswell
AL6 0BH
Director NameRedouane Lazizi
Date of BirthJuly 1967 (Born 56 years ago)
NationalityFrench
StatusResigned
Appointed19 March 2008(27 years, 12 months after company formation)
Appointment Duration3 years, 5 months (resigned 12 September 2011)
RoleEngineer
Country of ResidenceEngland
Correspondence Address4 Shurland Avenue
East Barnet
Hertfordshire
EN4 8DB
Director NameMr David William Rayment
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2014(34 years after company formation)
Appointment Duration1 year, 8 months (resigned 13 December 2015)
RoleRetired
Country of ResidenceEngland
Correspondence Address26 Shurland Avenue
Barnet
Hertfordshire
EN4 8DB

Location

Registered AddressChas R Lowe
10 Church Hill Road
Barnet
EN4 8TB
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardEast Barnet
Built Up AreaGreater London

Financials

Year2014
Turnover£17,160
Net Worth£1,701
Cash£7,275
Current Liabilities£3,719

Accounts

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

Returns

Latest Return4 December 2023 (4 months, 3 weeks ago)
Next Return Due18 December 2024 (7 months, 3 weeks from now)

Filing History

4 December 2023Confirmation statement made on 4 December 2023 with no updates (3 pages)
24 November 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
12 December 2022Notification of a person with significant control statement (2 pages)
4 December 2022Confirmation statement made on 4 December 2022 with no updates (3 pages)
23 November 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
1 November 2022Cessation of David Leonard Nathan as a person with significant control on 1 November 2022 (1 page)
1 November 2022Registered office address changed from 41 Bedford Avenue Barnet Hertfordshire EN5 2ER England to Chas R Lowe 10 Church Hill Road Barnet EN4 8TB on 1 November 2022 (1 page)
6 December 2021Confirmation statement made on 4 December 2021 with no updates (3 pages)
28 November 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
22 February 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
6 December 2020Confirmation statement made on 4 December 2020 with no updates (3 pages)
4 December 2019Confirmation statement made on 4 December 2019 with no updates (3 pages)
26 November 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
6 December 2018Confirmation statement made on 4 December 2018 with no updates (3 pages)
24 November 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
5 December 2017Confirmation statement made on 4 December 2017 with no updates (3 pages)
5 December 2017Confirmation statement made on 4 December 2017 with no updates (3 pages)
15 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
15 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
5 December 2016Confirmation statement made on 4 December 2016 with updates (4 pages)
5 December 2016Confirmation statement made on 4 December 2016 with updates (4 pages)
9 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
9 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
16 May 2016Appointment of Mr Dharmesh Bhardwa as a director on 15 September 2015 (2 pages)
16 May 2016Appointment of Mr Dharmesh Bhardwa as a director on 15 September 2015 (2 pages)
16 May 2016Registered office address changed from C/O Chas R Lowe and Co 10 Church Hill Road East Barnet Hertfordshire EN4 8TB to 41 Bedford Avenue Barnet Hertfordshire EN5 2ER on 16 May 2016 (1 page)
16 May 2016Registered office address changed from C/O Chas R Lowe and Co 10 Church Hill Road East Barnet Hertfordshire EN4 8TB to 41 Bedford Avenue Barnet Hertfordshire EN5 2ER on 16 May 2016 (1 page)
11 April 2016Termination of appointment of David William Rayment as a director on 13 December 2015 (1 page)
11 April 2016Termination of appointment of David William Rayment as a director on 13 December 2015 (1 page)
16 December 2015Annual return made up to 4 December 2015 no member list (3 pages)
16 December 2015Annual return made up to 4 December 2015 no member list (3 pages)
15 December 2015Appointment of Mr David Leonard Nathan as a director on 16 September 2015 (2 pages)
15 December 2015Appointment of Mr David Leonard Nathan as a director on 16 September 2015 (2 pages)
30 November 2015Total exemption full accounts made up to 31 March 2015 (8 pages)
30 November 2015Total exemption full accounts made up to 31 March 2015 (8 pages)
16 January 2015Annual return made up to 4 December 2014 no member list (2 pages)
16 January 2015Annual return made up to 4 December 2014 no member list (2 pages)
16 January 2015Annual return made up to 4 December 2014 no member list (2 pages)
4 November 2014Total exemption full accounts made up to 31 March 2014 (8 pages)
4 November 2014Total exemption full accounts made up to 31 March 2014 (8 pages)
23 September 2014Termination of appointment of a director (1 page)
23 September 2014Termination of appointment of John Clifton as a director on 25 March 2014 (1 page)
23 September 2014Termination of appointment of a director (1 page)
23 September 2014Termination of appointment of John Clifton as a director on 25 March 2014 (1 page)
23 September 2014Appointment of Mr David William Rayment as a director on 25 March 2014 (2 pages)
23 September 2014Appointment of Mr David William Rayment as a director on 25 March 2014 (2 pages)
19 September 2014Termination of appointment of John Michael Clifton as a secretary on 25 March 2014 (1 page)
19 September 2014Termination of appointment of John Michael Clifton as a secretary on 25 March 2014 (1 page)
19 December 2013Annual return made up to 4 December 2013 no member list (3 pages)
19 December 2013Director's details changed for John Clifton on 1 November 2013 (2 pages)
19 December 2013Annual return made up to 4 December 2013 no member list (3 pages)
19 December 2013Secretary's details changed for John Clifton on 1 November 2013 (1 page)
19 December 2013Secretary's details changed for John Clifton on 1 November 2013 (1 page)
19 December 2013Annual return made up to 4 December 2013 no member list (3 pages)
19 December 2013Secretary's details changed for John Clifton on 1 November 2013 (1 page)
19 December 2013Director's details changed for John Clifton on 1 November 2013 (2 pages)
19 December 2013Director's details changed for John Clifton on 1 November 2013 (2 pages)
16 December 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
16 December 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
4 January 2013Annual return made up to 4 December 2012 no member list (3 pages)
4 January 2013Annual return made up to 4 December 2012 no member list (3 pages)
4 January 2013Annual return made up to 4 December 2012 no member list (3 pages)
17 December 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
17 December 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
3 January 2012Annual return made up to 4 December 2011 no member list (3 pages)
3 January 2012Annual return made up to 4 December 2011 no member list (3 pages)
3 January 2012Annual return made up to 4 December 2011 no member list (3 pages)
30 December 2011Termination of appointment of Redouane Lazizi as a director (1 page)
30 December 2011Termination of appointment of Redouane Lazizi as a director (1 page)
22 December 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
22 December 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
7 January 2011Annual return made up to 4 December 2010 no member list (4 pages)
7 January 2011Annual return made up to 4 December 2010 no member list (4 pages)
7 January 2011Annual return made up to 4 December 2010 no member list (4 pages)
19 November 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
19 November 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
12 January 2010Director's details changed for John Clifton on 1 January 2010 (2 pages)
12 January 2010Director's details changed for John Clifton on 1 January 2010 (2 pages)
12 January 2010Annual return made up to 4 December 2009 no member list (3 pages)
12 January 2010Director's details changed for Redouane Lazizi on 1 January 2010 (2 pages)
12 January 2010Annual return made up to 4 December 2009 no member list (3 pages)
12 January 2010Director's details changed for Redouane Lazizi on 1 January 2010 (2 pages)
12 January 2010Annual return made up to 4 December 2009 no member list (3 pages)
12 January 2010Director's details changed for Redouane Lazizi on 1 January 2010 (2 pages)
12 January 2010Director's details changed for John Clifton on 1 January 2010 (2 pages)
12 December 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
12 December 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
8 January 2009Annual return made up to 04/12/08 (2 pages)
8 January 2009Annual return made up to 04/12/08 (2 pages)
6 October 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
6 October 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
15 April 2008Appointment terminated director lorraine tumbridge (1 page)
15 April 2008Director appointed redouane lazizi (2 pages)
15 April 2008Appointment terminated director lorraine tumbridge (1 page)
15 April 2008Director appointed redouane lazizi (2 pages)
4 February 2008Secretary's particulars changed;director's particulars changed (1 page)
4 February 2008Annual return made up to 04/12/07 (2 pages)
4 February 2008Annual return made up to 04/12/07 (2 pages)
4 February 2008Secretary's particulars changed;director's particulars changed (1 page)
20 December 2007Total exemption full accounts made up to 31 March 2007 (6 pages)
20 December 2007Registered office changed on 20/12/07 from: 56A crewys road london NW2 2AD (1 page)
20 December 2007Registered office changed on 20/12/07 from: 56A crewys road london NW2 2AD (1 page)
20 December 2007Total exemption full accounts made up to 31 March 2007 (6 pages)
10 May 2007Total exemption full accounts made up to 31 March 2006 (6 pages)
10 May 2007Total exemption full accounts made up to 31 March 2006 (6 pages)
9 January 2007New secretary appointed (2 pages)
9 January 2007New secretary appointed (2 pages)
9 January 2007Annual return made up to 04/12/06 (5 pages)
9 January 2007Annual return made up to 04/12/06 (5 pages)
7 January 2007Director resigned (1 page)
7 January 2007Registered office changed on 07/01/07 from: 10, church hill road, east barnet, herts, EN4 8TB. (1 page)
7 January 2007Registered office changed on 07/01/07 from: 10, church hill road, east barnet, herts, EN4 8TB. (1 page)
7 January 2007Director resigned (1 page)
1 June 2006Secretary resigned (1 page)
1 June 2006Secretary resigned (1 page)
9 February 2006Annual return made up to 04/12/05 (4 pages)
9 February 2006Annual return made up to 04/12/05 (4 pages)
25 November 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
25 November 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
31 May 2005Director resigned (1 page)
31 May 2005New director appointed (2 pages)
31 May 2005Secretary resigned;director resigned (1 page)
31 May 2005New secretary appointed (2 pages)
31 May 2005Secretary resigned;director resigned (1 page)
31 May 2005Director resigned (1 page)
31 May 2005New director appointed (2 pages)
31 May 2005New secretary appointed (2 pages)
31 May 2005New director appointed (2 pages)
31 May 2005New director appointed (2 pages)
23 May 2005Annual return made up to 04/12/04 (4 pages)
23 May 2005Annual return made up to 04/12/04 (4 pages)
2 February 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
2 February 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
8 March 2004Annual return made up to 04/12/03
  • 363(288) ‐ Director resigned
(5 pages)
8 March 2004Annual return made up to 04/12/03
  • 363(288) ‐ Director resigned
(5 pages)
16 December 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
16 December 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
22 October 2003Secretary resigned;director resigned (1 page)
22 October 2003Secretary resigned;director resigned (1 page)
2 June 2003New secretary appointed;new director appointed (2 pages)
2 June 2003New secretary appointed;new director appointed (2 pages)
23 January 2003Annual return made up to 04/12/02 (5 pages)
23 January 2003Annual return made up to 04/12/02 (5 pages)
8 August 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
8 August 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
21 December 2001Annual return made up to 04/12/01 (4 pages)
21 December 2001Annual return made up to 04/12/01 (4 pages)
27 September 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
27 September 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
1 February 2001New director appointed (2 pages)
1 February 2001New director appointed (2 pages)
14 December 2000Annual return made up to 04/12/00 (4 pages)
14 December 2000Annual return made up to 04/12/00 (4 pages)
17 July 2000Full accounts made up to 31 March 2000 (8 pages)
17 July 2000Full accounts made up to 31 March 2000 (8 pages)
23 December 1999Annual return made up to 04/12/99
  • 363(288) ‐ Director resigned
(4 pages)
23 December 1999Annual return made up to 04/12/99
  • 363(288) ‐ Director resigned
(4 pages)
17 September 1999Full accounts made up to 31 March 1999 (8 pages)
17 September 1999Full accounts made up to 31 March 1999 (8 pages)
13 September 1999Secretary resigned (1 page)
13 September 1999New secretary appointed (2 pages)
13 September 1999Secretary resigned (1 page)
13 September 1999New secretary appointed (2 pages)
19 January 1999Director's particulars changed (1 page)
19 January 1999Director's particulars changed (1 page)
22 December 1998Annual return made up to 04/12/98 (4 pages)
22 December 1998Annual return made up to 04/12/98 (4 pages)
26 October 1998New director appointed (2 pages)
26 October 1998New director appointed (2 pages)
26 October 1998New director appointed (2 pages)
26 October 1998New director appointed (2 pages)
22 October 1998Full accounts made up to 31 March 1998 (9 pages)
22 October 1998Full accounts made up to 31 March 1998 (9 pages)
12 January 1998Annual return made up to 04/12/97 (4 pages)
12 January 1998Annual return made up to 04/12/97 (4 pages)
6 October 1997Full accounts made up to 31 March 1997 (9 pages)
6 October 1997Full accounts made up to 31 March 1997 (9 pages)
29 April 1997New secretary appointed;new director appointed (2 pages)
29 April 1997New secretary appointed;new director appointed (2 pages)
14 April 1997Director resigned (1 page)
14 April 1997Director resigned (1 page)
4 April 1997New director appointed (2 pages)
4 April 1997New director appointed (2 pages)
27 January 1997Full accounts made up to 31 March 1996 (9 pages)
27 January 1997Full accounts made up to 31 March 1996 (9 pages)
3 January 1997Annual return made up to 04/12/96
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
3 January 1997Annual return made up to 04/12/96
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
20 December 1995Annual return made up to 04/12/95 (4 pages)
20 December 1995Annual return made up to 04/12/95 (4 pages)
26 June 1995Accounts for a small company made up to 31 March 1995 (9 pages)
26 June 1995Accounts for a small company made up to 31 March 1995 (9 pages)
30 November 1994Annual return made up to 04/12/94 (4 pages)
30 November 1994Annual return made up to 04/12/94 (4 pages)
10 December 1993Annual return made up to 04/12/93 (4 pages)
10 December 1993Annual return made up to 04/12/93 (4 pages)
25 November 1992Annual return made up to 04/12/92 (4 pages)
25 November 1992Annual return made up to 04/12/92 (4 pages)
11 December 1991Annual return made up to 04/12/91 (6 pages)
11 December 1991Annual return made up to 04/12/91 (6 pages)
7 November 1989Annual return made up to 07/09/89 (6 pages)
7 November 1989Annual return made up to 07/09/89 (6 pages)
31 October 1988Annual return made up to 30/06/88 (4 pages)
31 October 1988Annual return made up to 30/06/88 (4 pages)
29 February 1988Annual return made up to 09/12/87 (4 pages)
29 February 1988Annual return made up to 09/12/87 (4 pages)
29 September 1986Return made up to 12/08/86; full list of members (4 pages)
29 September 1986Return made up to 12/08/86; full list of members (4 pages)
31 March 1980Incorporation (20 pages)
31 March 1980Incorporation (20 pages)