Company NameRegina Court Limited
Company StatusActive
Company Number01488803
CategoryPrivate Limited Company
Incorporation Date1 April 1980(44 years, 1 month ago)
Previous NameHindmead Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
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 NameMrs Zeina Kai
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 1998(18 years, 6 months after company formation)
Appointment Duration25 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42-46 Station Road
Edgware
HA8 7AB
Secretary NameMrs Zeina Kai
NationalityBritish
StatusCurrent
Appointed26 June 2001(21 years, 3 months after company formation)
Appointment Duration22 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42-46 Station Road
Edgware
HA8 7AB
Director NameDominic Iglesias
Date of BirthApril 1956 (Born 68 years ago)
NationalitySpanish
StatusCurrent
Appointed17 September 2004(24 years, 5 months after company formation)
Appointment Duration19 years, 7 months
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address42-46 Station Road
Edgware
HA8 7AB
Director NameMs Andrea Sebesteny-King
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2005(25 years, 5 months after company formation)
Appointment Duration18 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42-46 Station Road
Edgware
HA8 7AB
Director NameMarie Ferriere
Date of BirthNovember 1979 (Born 44 years ago)
NationalityFrench
StatusCurrent
Appointed05 June 2014(34 years, 2 months after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42-46 Station Road
Edgware
HA8 7AB
Director NameMrs Phyllis Yadin
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1991(11 years, 5 months after company formation)
Appointment Duration7 years, 1 month (resigned 12 October 1998)
RoleSecretary
Correspondence Address26-27 Queens Gate Gardens
London
SW7 5RP
Director NameMark Yadin
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1991(11 years, 5 months after company formation)
Appointment Duration7 years, 1 month (resigned 12 October 1998)
RoleCompany Director
Correspondence AddressFlat K 26 Queens Gate Gardens
London
SW7 5RP
Secretary NameMark Yadin
NationalityBritish
StatusResigned
Appointed10 September 1991(11 years, 5 months after company formation)
Appointment Duration7 years, 1 month (resigned 12 October 1998)
RoleCompany Director
Correspondence AddressFlat K 26 Queens Gate Gardens
London
SW7 5RP
Director NamePerry Smith
Date of BirthOctober 1935 (Born 88 years ago)
NationalityAmerican
StatusResigned
Appointed12 October 1998(18 years, 6 months after company formation)
Appointment Duration21 years, 3 months (resigned 31 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42-46 Station Road
Edgware
HA8 7AB
Director NameAlan Richard Hall
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1998(18 years, 6 months after company formation)
Appointment Duration21 years, 3 months (resigned 31 January 2020)
RoleSelf Employed Builder
Country of ResidenceUnited Kingdom
Correspondence Address42-46 Station Road
Edgware
HA8 7AB
Director NameCamilla Masini
Date of BirthDecember 1974 (Born 49 years ago)
NationalityItalian
StatusResigned
Appointed12 October 1998(18 years, 6 months after company formation)
Appointment Duration15 years, 10 months (resigned 02 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat C
26-27 Queens Gate Gardens
London
SW7 5RP
Director NamePamela Joan Shand
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1998(18 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 May 2002)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence AddressWootton Old Farm
Brownhill Road Wootton
New Milton
Hampshire
BH25 5TT
Director NameKen Fereday
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1998(18 years, 6 months after company formation)
Appointment Duration6 years, 1 month (resigned 06 December 2004)
RoleCompany Director
Correspondence AddressFlat M 26/27 Queens Gate Gardens
London
SW7 5RP
Director NameDavid Henry Politi
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2004(24 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 14 March 2007)
RoleInsurance Broker
Correspondence Address26-27 Queens Gate Gardens
London
SW7 5RP
Director NameMs Andrea Sebesteny-King
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2005(25 years, 5 months after company formation)
Appointment Duration4 weeks, 1 day (resigned 30 September 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat B 26-27 Queens Gate Gardens
South Kensington
London
SW7 5RP
Director NameJune Edith Fereday
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2007(27 years, 3 months after company formation)
Appointment Duration6 years, 10 months (resigned 05 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat C
26-27 Queens Gate Gardens
London
SW7 5RP
Secretary NameEden Secretaries Limited (Corporation)
StatusResigned
Appointed12 October 1998(18 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 26 June 2001)
Correspondence AddressThe Glassmill
1 Battersea Bridge Road
London
SW11 3BG

Location

Registered Address42-46 Station Road
Edgware
HA8 7AB
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Dominic Iglesias
20.00%
Ordinary
1 at £1Julien Paul Sebastien Ferriere & Marie Elisabeth Anne Ferriere
20.00%
Ordinary
1 at £1Perry Smith
20.00%
Ordinary
1 at £1Raquel Maree Brodie Ellis
20.00%
Ordinary
1 at £1Zeina Kai & Rosette Kai & Rima Elie Kai & Marwan Kai
20.00%
Ordinary

Financials

Year2014
Net Worth£18,880
Current Liabilities£21,833

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return18 August 2023 (8 months, 2 weeks ago)
Next Return Due1 September 2024 (4 months from now)

Filing History

21 August 2023Confirmation statement made on 18 August 2023 with updates (4 pages)
6 February 2023Total exemption full accounts made up to 30 September 2022 (11 pages)
24 August 2022Confirmation statement made on 18 August 2022 with updates (4 pages)
6 December 2021Total exemption full accounts made up to 30 September 2021 (11 pages)
20 August 2021Confirmation statement made on 18 August 2021 with updates (4 pages)
12 February 2021Total exemption full accounts made up to 30 September 2020 (11 pages)
25 August 2020Confirmation statement made on 18 August 2020 with updates (5 pages)
17 August 2020Notification of a person with significant control statement (2 pages)
17 August 2020Cessation of Zeina Kai as a person with significant control on 1 August 2020 (1 page)
24 March 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
26 February 2020Termination of appointment of Perry Smith as a director on 31 January 2020 (1 page)
26 February 2020Director's details changed for Mrs Zeina Kai on 17 February 2020 (2 pages)
26 February 2020Director's details changed for Ms Andrea Sebesteny-King on 17 February 2020 (2 pages)
26 February 2020Change of details for Mrs Zeina Kai as a person with significant control on 17 February 2020 (2 pages)
3 February 2020Termination of appointment of Alan Richard Hall as a director on 31 January 2020 (1 page)
17 December 2019Director's details changed for Dominic Iglesias on 17 December 2019 (2 pages)
17 December 2019Director's details changed for Perry Smith on 17 December 2019 (2 pages)
17 December 2019Director's details changed for Mrs Zeina Kai on 17 December 2019 (2 pages)
17 December 2019Director's details changed for Alan Richard Hall on 17 December 2019 (2 pages)
17 December 2019Director's details changed for Ms Andrea Sebesteny-King on 17 December 2019 (2 pages)
17 December 2019Registered office address changed from Ground Floor Elizabeth House 54-58 High Street Edgware Middlesex HA8 7EJ England to 42-46 Station Road Edgware HA8 7AB on 17 December 2019 (1 page)
17 December 2019Director's details changed for Alan Richard Hall on 17 December 2019 (2 pages)
17 December 2019Director's details changed for Marie Ferriere on 17 December 2019 (2 pages)
17 December 2019Director's details changed for Ms Andrea Sebesteny-King on 17 December 2019 (2 pages)
17 December 2019Director's details changed for Mrs Zeina Kai on 17 December 2019 (2 pages)
17 December 2019Change of details for Mrs Zeina Kai as a person with significant control on 17 December 2019 (2 pages)
17 December 2019Secretary's details changed for Mrs Zeina Kai on 17 December 2019 (1 page)
21 August 2019Confirmation statement made on 18 August 2019 with no updates (3 pages)
18 March 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
20 August 2018Confirmation statement made on 18 August 2018 with updates (4 pages)
3 May 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
20 September 2017Confirmation statement made on 18 August 2017 with updates (4 pages)
20 September 2017Confirmation statement made on 18 August 2017 with updates (4 pages)
1 September 2017Registered office address changed from Flat C 26-27 Queens Gate Gardens London SW7 5RP to Ground Floor Elizabeth House 54-58 High Street Edgware Middlesex HA8 7EJ on 1 September 2017 (1 page)
1 September 2017Registered office address changed from Flat C 26-27 Queens Gate Gardens London SW7 5RP to Ground Floor Elizabeth House 54-58 High Street Edgware Middlesex HA8 7EJ on 1 September 2017 (1 page)
9 May 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
9 May 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
19 October 2016Confirmation statement made on 18 August 2016 with updates (5 pages)
19 October 2016Confirmation statement made on 18 August 2016 with updates (5 pages)
9 March 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
9 March 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
24 August 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 5
(7 pages)
24 August 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 5
(7 pages)
24 February 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
24 February 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
24 September 2014Termination of appointment of Camilla Masini as a director on 2 September 2014 (2 pages)
24 September 2014Termination of appointment of Camilla Masini as a director on 2 September 2014 (2 pages)
24 September 2014Termination of appointment of Camilla Masini as a director on 2 September 2014 (2 pages)
2 September 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 5
(7 pages)
2 September 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 5
(7 pages)
18 June 2014Appointment of Marie Ferriere as a director (3 pages)
18 June 2014Termination of appointment of June Fereday as a director (2 pages)
18 June 2014Termination of appointment of June Fereday as a director (2 pages)
18 June 2014Appointment of Marie Ferriere as a director (3 pages)
24 February 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
24 February 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
28 August 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 5
(7 pages)
28 August 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 5
(7 pages)
18 February 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
18 February 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
6 September 2012Annual return made up to 18 August 2012 with a full list of shareholders (7 pages)
6 September 2012Annual return made up to 18 August 2012 with a full list of shareholders (7 pages)
9 December 2011Total exemption small company accounts made up to 30 September 2011 (5 pages)
9 December 2011Total exemption small company accounts made up to 30 September 2011 (5 pages)
8 November 2011Annual return made up to 18 August 2011 with a full list of shareholders (7 pages)
8 November 2011Annual return made up to 18 August 2011 with a full list of shareholders (7 pages)
19 January 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
19 January 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
2 September 2010Annual return made up to 18 August 2010 with a full list of shareholders (7 pages)
2 September 2010Annual return made up to 18 August 2010 with a full list of shareholders (7 pages)
24 December 2009Total exemption small company accounts made up to 30 September 2009 (5 pages)
24 December 2009Total exemption small company accounts made up to 30 September 2009 (5 pages)
16 October 2009Director's details changed for June Edith Fereday on 1 October 2009 (2 pages)
16 October 2009Secretary's details changed for Zeina Kai on 1 October 2009 (1 page)
16 October 2009Director's details changed for Zeina Kai on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Perry Smith on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Perry Smith on 1 October 2009 (2 pages)
16 October 2009Secretary's details changed for Zeina Kai on 1 October 2009 (1 page)
16 October 2009Director's details changed for Andrea Sebesteny-King on 1 October 2009 (2 pages)
16 October 2009Director's details changed for June Edith Fereday on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Alan Richard Hall on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Andrea Sebesteny-King on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Camilla Masini on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Alan Richard Hall on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Dominic Iglesias on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Zeina Kai on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Andrea Sebesteny-King on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Camilla Masini on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Perry Smith on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Alan Richard Hall on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Camilla Masini on 1 October 2009 (2 pages)
16 October 2009Director's details changed for June Edith Fereday on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Dominic Iglesias on 1 October 2009 (2 pages)
16 October 2009Secretary's details changed for Zeina Kai on 1 October 2009 (1 page)
16 October 2009Director's details changed for Dominic Iglesias on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Zeina Kai on 1 October 2009 (2 pages)
3 September 2009Return made up to 18/08/09; full list of members (7 pages)
3 September 2009Return made up to 18/08/09; full list of members (7 pages)
21 December 2008Total exemption small company accounts made up to 30 September 2008 (6 pages)
21 December 2008Total exemption small company accounts made up to 30 September 2008 (6 pages)
8 September 2008Return made up to 18/08/08; full list of members (7 pages)
8 September 2008Return made up to 18/08/08; full list of members (7 pages)
16 November 2007Total exemption small company accounts made up to 30 September 2007 (5 pages)
16 November 2007Total exemption small company accounts made up to 30 September 2007 (5 pages)
6 September 2007Return made up to 18/08/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
6 September 2007Return made up to 18/08/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
27 July 2007New director appointed (2 pages)
27 July 2007New director appointed (2 pages)
2 April 2007Director resigned (1 page)
2 April 2007Director resigned (1 page)
8 December 2006Total exemption small company accounts made up to 30 September 2006 (5 pages)
8 December 2006Total exemption small company accounts made up to 30 September 2006 (5 pages)
26 September 2006Return made up to 18/08/06; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
26 September 2006Return made up to 18/08/06; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
26 January 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
26 January 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
27 September 2005New director appointed (2 pages)
27 September 2005New director appointed (2 pages)
27 September 2005New director appointed (2 pages)
27 September 2005New director appointed (2 pages)
8 September 2005Return made up to 18/08/05; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
8 September 2005Return made up to 18/08/05; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
24 January 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
24 January 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
4 January 2005New director appointed (2 pages)
4 January 2005New director appointed (2 pages)
27 October 2004New director appointed (2 pages)
27 October 2004New director appointed (2 pages)
31 August 2004Return made up to 18/08/04; full list of members (9 pages)
31 August 2004Return made up to 18/08/04; full list of members (9 pages)
11 March 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
11 March 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
27 August 2003Return made up to 18/08/03; full list of members (9 pages)
27 August 2003Return made up to 18/08/03; full list of members (9 pages)
17 January 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
17 January 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
18 August 2002Return made up to 18/08/02; full list of members (9 pages)
18 August 2002Return made up to 18/08/02; full list of members (9 pages)
14 May 2002Total exemption full accounts made up to 30 September 2001 (7 pages)
14 May 2002Director resigned (1 page)
14 May 2002Total exemption full accounts made up to 30 September 2001 (7 pages)
14 May 2002Director resigned (1 page)
15 October 2001Return made up to 18/08/01; full list of members (9 pages)
15 October 2001Return made up to 18/08/01; full list of members (9 pages)
26 July 2001Total exemption full accounts made up to 30 September 2000 (9 pages)
26 July 2001Total exemption full accounts made up to 30 September 2000 (9 pages)
19 July 2001Registered office changed on 19/07/01 from: regina court 26/27 queen's gate gardens london SW7 5RP (1 page)
19 July 2001Secretary resigned (1 page)
19 July 2001Registered office changed on 19/07/01 from: regina court 26/27 queen's gate gardens london SW7 5RP (1 page)
19 July 2001New secretary appointed (2 pages)
19 July 2001New secretary appointed (2 pages)
19 July 2001Secretary resigned (1 page)
12 October 2000Return made up to 18/08/00; full list of members (8 pages)
12 October 2000Return made up to 18/08/00; full list of members (8 pages)
4 August 2000Accounts for a small company made up to 30 September 1999 (5 pages)
4 August 2000Accounts for a small company made up to 30 September 1999 (5 pages)
20 August 1999Accounts for a small company made up to 30 September 1998 (6 pages)
20 August 1999Accounts for a small company made up to 30 September 1998 (6 pages)
21 June 1999Accounts for a small company made up to 30 September 1997 (4 pages)
21 June 1999Accounts for a small company made up to 30 September 1997 (4 pages)
9 November 1998New director appointed (2 pages)
9 November 1998New director appointed (2 pages)
23 October 1998New director appointed (2 pages)
23 October 1998New director appointed (2 pages)
21 October 1998New director appointed (2 pages)
21 October 1998New director appointed (2 pages)
20 October 1998Secretary resigned;director resigned (1 page)
20 October 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
20 October 1998New director appointed (2 pages)
20 October 1998New director appointed (2 pages)
20 October 1998New secretary appointed (2 pages)
20 October 1998Director resigned (1 page)
20 October 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
20 October 1998Director resigned (1 page)
20 October 1998Secretary resigned;director resigned (1 page)
20 October 1998Return made up to 18/08/98; full list of members (5 pages)
20 October 1998Return made up to 18/08/98; full list of members (5 pages)
20 October 1998New director appointed (2 pages)
20 October 1998New secretary appointed (2 pages)
20 October 1998New director appointed (2 pages)
8 December 1997Return made up to 18/08/96; no change of members (4 pages)
8 December 1997Return made up to 18/08/97; no change of members (4 pages)
8 December 1997Return made up to 18/08/97; no change of members (4 pages)
10 September 1997Accounts for a small company made up to 30 September 1996 (3 pages)
10 September 1997Accounts for a small company made up to 30 September 1996 (3 pages)
31 January 1996Accounts for a small company made up to 30 September 1995 (5 pages)
31 January 1996Accounts for a small company made up to 30 September 1995 (5 pages)
27 November 1995Return made up to 18/08/95; full list of members (6 pages)
27 November 1995Return made up to 18/08/95; full list of members (6 pages)
18 May 1995Accounts for a small company made up to 30 September 1994 (3 pages)
18 May 1995Accounts for a small company made up to 30 September 1994 (3 pages)
20 April 1995Ad 27/03/95--------- £ si 11@1=11 £ ic 5/16 (2 pages)
20 April 1995Ad 27/03/95--------- £ si 11@1=11 £ ic 5/16 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
30 August 1994Return made up to 18/08/94; no change of members (4 pages)
30 August 1994Return made up to 18/08/94; no change of members (4 pages)
22 August 1993Return made up to 18/08/93; no change of members (4 pages)
22 August 1993Return made up to 18/08/93; no change of members (4 pages)
21 October 1992Return made up to 18/08/92; full list of members (6 pages)
21 October 1992Return made up to 18/08/92; full list of members (6 pages)
19 October 1992Return made up to 18/08/91; no change of members (4 pages)
19 October 1992Return made up to 18/08/91; no change of members (4 pages)
8 January 1992Return made up to 10/09/91; no change of members (6 pages)
8 January 1992Return made up to 10/09/91; no change of members (6 pages)
26 April 1991Return made up to 15/02/91; no change of members (6 pages)
26 April 1991Return made up to 15/02/91; no change of members (6 pages)
20 October 1989Return made up to 18/08/89; full list of members (4 pages)
20 October 1989Return made up to 18/08/89; full list of members (4 pages)
7 February 1989Return made up to 31/12/88; full list of members (4 pages)
7 February 1989Return made up to 31/12/88; full list of members (4 pages)
19 January 1988Return made up to 31/12/87; full list of members (4 pages)
19 January 1988Return made up to 31/12/87; full list of members (4 pages)
22 May 1987Return made up to 31/12/86; full list of members (4 pages)
22 May 1987Return made up to 31/12/86; full list of members (4 pages)
31 March 1981Company name changed\certificate issued on 31/03/81 (2 pages)
31 March 1981Company name changed\certificate issued on 31/03/81 (2 pages)
1 April 1980Incorporation (15 pages)
1 April 1980Incorporation (15 pages)