Company NameEnsquare Limited
Company StatusActive
Company Number01491417
CategoryPrivate Limited Company
Incorporation Date17 April 1980(44 years 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 NameJanine Rayner Azern
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2003(23 years, 5 months after company formation)
Appointment Duration20 years, 7 months
RoleFilm Publicist
Country of ResidenceUnited Kingdom
Correspondence Address13a Whitestone Estates
13a Heath Street
London
NW3 6TP
Director NameDianne Bell
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish,Canadian
StatusCurrent
Appointed01 August 2005(25 years, 3 months after company formation)
Appointment Duration18 years, 9 months
RoleLawyer
Country of ResidenceEngland
Correspondence Address13a Whitestone Estates
13a Heath Street
London
NW3 6TP
Director NameMr Nick Barber
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2013(33 years, 7 months after company formation)
Appointment Duration10 years, 5 months
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence Address13a Whitestone Estates
13a Heath Street
London
NW3 6TP
Director NameMr Thomas George Atkinson
Date of BirthJanuary 1994 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2021(40 years, 11 months after company formation)
Appointment Duration3 years, 1 month
RoleUnderwriter
Country of ResidenceEngland
Correspondence Address13a Whitestone Estates
13a Heath Street
London
NW3 6TP
Director NameMrs Clara Sau Ching Yu
Date of BirthOctober 1971 (Born 52 years ago)
NationalityAustralian
StatusCurrent
Appointed27 October 2023(43 years, 6 months after company formation)
Appointment Duration6 months
RoleRetired
Country of ResidenceEngland
Correspondence Address13a Whitestone Estates
13a Heath Street
London
NW3 6TP
Director NameMs Norma Sullivan
Date of BirthDecember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(11 years, 5 months after company formation)
Appointment Duration31 years, 10 months (resigned 24 August 2023)
RoleJournalist
Country of ResidenceEngland
Correspondence Address13a Whitestone Estates
13a Heath Street
London
NW3 6TP
Director NameMr Michael Wentworth-Brown
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(11 years, 5 months after company formation)
Appointment Duration29 years, 5 months (resigned 09 March 2021)
RoleStock Controller
Country of ResidenceEngland
Correspondence Address13a Whitestone Estates
13a Heath Street
London
NW3 6TP
Director NameMr Samuel Meir
Date of BirthMay 1951 (Born 73 years ago)
NationalityIsraeli
StatusResigned
Appointed10 October 1991(11 years, 5 months after company formation)
Appointment Duration2 years (resigned 31 October 1993)
RoleTrader
Correspondence Address223 Elgin Avenue
London
W9 1NH
Director NameJohn Stuart Danks
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(11 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 29 September 1995)
RoleSurveyor
Correspondence Address223 Elgin Avenue
London
W9 1NH
Director NameMr Martin John Bould
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(11 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 December 1996)
RolePicture Restorer
Correspondence Address223 Elgin Avenue
London
W9 1NH
Secretary NameMr Martin John Bould
NationalityBritish
StatusResigned
Appointed10 October 1991(11 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 December 1996)
RoleCompany Director
Correspondence Address223 Elgin Avenue
London
W9 1NH
Director NameYu Mei Yingg May Choi
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1993(13 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 17 February 1998)
RoleNursing Officer
Correspondence AddressUniversity Health Service
The Chinese University Of Hong Kong
Hongkong
Foreign
Director NamePhilip Robert Giles Grindley
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1995(15 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 July 1998)
RoleChartered Accountant
Correspondence Address71 Carlton Mansions
Randolph Avenue
London
W9 1NS
Secretary NamePhilip Robert Giles Grindley
NationalityBritish
StatusResigned
Appointed01 April 1997(16 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 July 1998)
RoleCompany Director
Correspondence Address71 Carlton Mansions
Randolph Avenue
London
W9 1NS
Director NameEan Bryan Brown
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1997(17 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 18 December 2000)
RoleSolicitor
Correspondence AddressGarden Flat 223a Elgin Avenue
London
W9 1NH
Director NameSharon Dawn Taylor
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1998(18 years, 3 months after company formation)
Appointment Duration6 years (resigned 12 August 2004)
RoleChartered Accountant
Correspondence AddressTop Floor Flat 223 Elgin Avenue
London
W9 1NH
Secretary NameSharon Dawn Taylor
NationalityBritish
StatusResigned
Appointed31 July 1998(18 years, 3 months after company formation)
Appointment Duration6 years (resigned 12 August 2004)
RoleChartered Accountant
Correspondence AddressTop Floor Flat 223 Elgin Avenue
London
W9 1NH
Director NameJamie Nicholas Edward Mahaddie
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1999(19 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 19 June 2005)
RoleStudent
Correspondence Address223 Elgin Avenue
London
W9 1NH
Director NameKirsty Anne Charlotte Von Bosch
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1999(19 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 19 June 2005)
RoleBuyer
Correspondence Address223 Elgin Avenue
London
W9 1NH
Director NameAmanda Darlene Cadman
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2000(20 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 17 September 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 St John's Square
Wakefield
West Yorkshire
WF1 2RA
Director NameKirsten Tara Singleton
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2004(24 years, 4 months after company formation)
Appointment Duration7 years (resigned 01 September 2011)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressTop Floor Flat 223 Elgin Avenue
Maida Vale
London
W9 1NH
Secretary NameKirsten Tara Singleton
NationalityBritish
StatusResigned
Appointed12 August 2004(24 years, 4 months after company formation)
Appointment Duration7 years (resigned 01 September 2011)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressTop Floor Flat 223 Elgin Avenue
Maida Vale
London
W9 1NH
Director NameMs Delphine Lale Nicoletti
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2011(31 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 13 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address223 Elgin Avenue
Maida Vale
London
W9 1NH
Secretary NameMrs Abby Sullivan
StatusResigned
Appointed18 March 2014(33 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 04 January 2016)
RoleCompany Director
Correspondence Address223 Elgin Avenue
London
W9 1NH
Director NameKdg Shadow Directors
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2015(35 years, 7 months after company formation)
Appointment Duration3 months (resigned 07 March 2016)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressKdg House 85 Stafford Road
Wallington
Surrey
SM6 9AP

Location

Registered Address13a Whitestone Estates
13a Heath Street
London
NW3 6TP
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

45 at £1Dianne Bell
22.50%
Ordinary
45 at £1Janine Rayner Azern
22.50%
Ordinary
45 at £1Mr Michael Wentworth-brown
22.50%
Ordinary
35 at £1Ms Norma Sullivan
17.50%
Ordinary
30 at £1Delphine Lale Nicoletti
15.00%
Ordinary

Financials

Year2014
Net Worth£200
Cash£4,443
Current Liabilities£4,243

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return24 August 2023 (8 months, 1 week ago)
Next Return Due7 September 2024 (4 months, 1 week from now)

Filing History

9 March 2021Appointment of Mr Thomas George Atkinson as a director on 9 March 2021 (2 pages)
9 March 2021Termination of appointment of Michael Wentworth-Brown as a director on 9 March 2021 (1 page)
15 February 2021Micro company accounts made up to 31 December 2020 (6 pages)
12 October 2020Confirmation statement made on 10 October 2020 with no updates (3 pages)
12 March 2020Micro company accounts made up to 31 December 2019 (7 pages)
31 January 2020Registered office address changed from 13a Heath Street Hampstead London NW3 6TP England to 13a Whitestone Estates 13a Heath Street London NW3 6TP on 31 January 2020 (1 page)
10 October 2019Confirmation statement made on 10 October 2019 with no updates (3 pages)
5 September 2019Micro company accounts made up to 31 December 2018 (6 pages)
12 February 2019Registered office address changed from Kdg House 85 Stafford Road Wallington Surrey SM6 9AP England to 13a Heath Street Hampstead London NW3 6TP on 12 February 2019 (1 page)
10 October 2018Confirmation statement made on 10 October 2018 with no updates (3 pages)
28 May 2018Micro company accounts made up to 31 December 2017 (2 pages)
11 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
11 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
22 May 2017Micro company accounts made up to 31 December 2016 (2 pages)
22 May 2017Micro company accounts made up to 31 December 2016 (2 pages)
10 October 2016Confirmation statement made on 10 October 2016 with updates (6 pages)
10 October 2016Confirmation statement made on 10 October 2016 with updates (6 pages)
29 May 2016Micro company accounts made up to 31 December 2015 (2 pages)
29 May 2016Micro company accounts made up to 31 December 2015 (2 pages)
7 March 2016Termination of appointment of Shadow Directors as a director on 7 March 2016 (1 page)
7 March 2016Termination of appointment of Shadow Directors as a director on 7 March 2016 (1 page)
14 January 2016Appointment of Kdg Shadow Directors as a director on 4 December 2015 (2 pages)
14 January 2016Appointment of Kdg Shadow Directors as a director on 4 December 2015 (2 pages)
13 January 2016Registered office address changed from 223 Elgin Avenue Maida Vale London W9 1NH to Kdg House 85 Stafford Road Wallington Surrey SM6 9AP on 13 January 2016 (1 page)
13 January 2016Registered office address changed from 223 Elgin Avenue Maida Vale London W9 1NH to Kdg House 85 Stafford Road Wallington Surrey SM6 9AP on 13 January 2016 (1 page)
13 January 2016Director's details changed for Janine Azern on 4 December 2015 (2 pages)
13 January 2016Director's details changed for Ms Norma Sullivan on 4 December 2015 (2 pages)
13 January 2016Termination of appointment of Abby Sullivan as a secretary on 4 January 2016 (1 page)
13 January 2016Termination of appointment of Abby Sullivan as a secretary on 4 January 2016 (1 page)
13 January 2016Director's details changed for Dianne Bell on 4 December 2015 (2 pages)
13 January 2016Director's details changed for Ms Norma Sullivan on 4 December 2015 (2 pages)
13 January 2016Director's details changed for Janine Azern on 4 December 2015 (2 pages)
13 January 2016Director's details changed for Mr Michael Wentworth-Brown on 4 December 2015 (2 pages)
13 January 2016Director's details changed for Mr Michael Wentworth-Brown on 4 December 2015 (2 pages)
13 January 2016Director's details changed for Dianne Bell on 4 December 2015 (2 pages)
11 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-11
  • GBP 200
(9 pages)
11 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-11
  • GBP 200
(9 pages)
22 February 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
22 February 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
10 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 200
(9 pages)
10 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 200
(9 pages)
3 April 2014Appointment of Mr Nick Barber as a director (2 pages)
3 April 2014Appointment of Mr Nick Barber as a director (2 pages)
31 March 2014Termination of appointment of Delphine Nicoletti as a director (1 page)
31 March 2014Termination of appointment of Delphine Nicoletti as a director (1 page)
19 March 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
19 March 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
18 March 2014Appointment of Mrs Abby Sullivan as a secretary (2 pages)
18 March 2014Appointment of Mrs Abby Sullivan as a secretary (2 pages)
14 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 200
(8 pages)
14 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 200
(8 pages)
7 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
7 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
17 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (8 pages)
17 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (8 pages)
22 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
22 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
19 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (8 pages)
19 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (8 pages)
19 October 2011Appointment of Ms Delphine Lale Nicoletti as a director (2 pages)
19 October 2011Appointment of Ms Delphine Lale Nicoletti as a director (2 pages)
1 September 2011Termination of appointment of Kirsten Singleton as a secretary (1 page)
1 September 2011Termination of appointment of Kirsten Singleton as a director (1 page)
1 September 2011Termination of appointment of Kirsten Singleton as a secretary (1 page)
1 September 2011Termination of appointment of Kirsten Singleton as a director (1 page)
10 March 2011Total exemption full accounts made up to 31 December 2010 (5 pages)
10 March 2011Total exemption full accounts made up to 31 December 2010 (5 pages)
4 November 2010Annual return made up to 10 October 2010 with a full list of shareholders (9 pages)
4 November 2010Annual return made up to 10 October 2010 with a full list of shareholders (9 pages)
19 August 2010Total exemption full accounts made up to 31 December 2009 (5 pages)
19 August 2010Total exemption full accounts made up to 31 December 2009 (5 pages)
15 October 2009Annual return made up to 10 October 2009 with a full list of shareholders (8 pages)
15 October 2009Annual return made up to 10 October 2009 with a full list of shareholders (8 pages)
14 October 2009Director's details changed for Janine Azern on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Dianne Bell on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Mr Michael Wentworth-Brown on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Ms Norma Sullivan on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Mr Michael Wentworth-Brown on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Dianne Bell on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Kirsten Tara Singleton on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Mr Michael Wentworth-Brown on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Ms Norma Sullivan on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Janine Azern on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Kirsten Tara Singleton on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Janine Azern on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Dianne Bell on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Kirsten Tara Singleton on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Ms Norma Sullivan on 1 October 2009 (2 pages)
11 June 2009Total exemption full accounts made up to 31 December 2008 (5 pages)
11 June 2009Total exemption full accounts made up to 31 December 2008 (5 pages)
30 October 2008Return made up to 10/10/08; full list of members (5 pages)
30 October 2008Return made up to 10/10/08; full list of members (5 pages)
10 July 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
10 July 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
29 October 2007Return made up to 10/10/07; full list of members (4 pages)
29 October 2007Return made up to 10/10/07; full list of members (4 pages)
13 July 2007Total exemption full accounts made up to 31 December 2006 (5 pages)
13 July 2007Total exemption full accounts made up to 31 December 2006 (5 pages)
24 October 2006Return made up to 10/10/06; full list of members (9 pages)
24 October 2006Return made up to 10/10/06; full list of members (9 pages)
14 September 2006Resolutions
  • RES13 ‐ Accs received 01/09/06
(1 page)
14 September 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
14 September 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
14 September 2006Resolutions
  • RES13 ‐ Accs received 01/09/06
(1 page)
18 October 2005New director appointed (2 pages)
18 October 2005Return made up to 10/10/05; full list of members (9 pages)
18 October 2005New director appointed (2 pages)
18 October 2005Return made up to 10/10/05; full list of members (9 pages)
28 September 2005New director appointed (2 pages)
28 September 2005New director appointed (2 pages)
25 August 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
25 August 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
24 August 2005Director resigned (1 page)
24 August 2005Director resigned (1 page)
24 August 2005Director resigned (1 page)
24 August 2005Director resigned (1 page)
19 October 2004Return made up to 10/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
19 October 2004Return made up to 10/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
17 September 2004Secretary resigned;director resigned (1 page)
17 September 2004Secretary resigned;director resigned (1 page)
25 August 2004New secretary appointed;new director appointed (2 pages)
25 August 2004New secretary appointed;new director appointed (2 pages)
7 July 2004Total exemption full accounts made up to 31 December 2003 (5 pages)
7 July 2004Total exemption full accounts made up to 31 December 2003 (5 pages)
27 October 2003Return made up to 10/10/03; full list of members (10 pages)
27 October 2003Return made up to 10/10/03; full list of members (10 pages)
27 October 2003New director appointed (2 pages)
27 October 2003New director appointed (2 pages)
13 October 2003Director resigned (1 page)
13 October 2003Director resigned (1 page)
1 July 2003Total exemption full accounts made up to 31 December 2002 (5 pages)
1 July 2003Total exemption full accounts made up to 31 December 2002 (5 pages)
17 October 2002Return made up to 10/10/02; full list of members (10 pages)
17 October 2002Return made up to 10/10/02; full list of members (10 pages)
20 March 2002Total exemption full accounts made up to 31 December 2001 (5 pages)
20 March 2002Total exemption full accounts made up to 31 December 2001 (5 pages)
16 October 2001Return made up to 10/10/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
16 October 2001Return made up to 10/10/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
28 August 2001Total exemption full accounts made up to 31 December 2000 (5 pages)
28 August 2001Total exemption full accounts made up to 31 December 2000 (5 pages)
19 February 2001New director appointed (2 pages)
19 February 2001New director appointed (2 pages)
16 October 2000Return made up to 10/10/00; full list of members (9 pages)
16 October 2000Return made up to 10/10/00; full list of members (9 pages)
16 March 2000Full accounts made up to 31 December 1999 (5 pages)
16 March 2000Full accounts made up to 31 December 1999 (5 pages)
27 October 1999New director appointed (2 pages)
27 October 1999New director appointed (2 pages)
27 October 1999New director appointed (2 pages)
27 October 1999New director appointed (2 pages)
27 October 1999Return made up to 10/10/99; full list of members (8 pages)
27 October 1999Return made up to 10/10/99; full list of members (8 pages)
8 September 1999Full accounts made up to 31 December 1998 (5 pages)
8 September 1999Full accounts made up to 31 December 1998 (5 pages)
14 October 1998Return made up to 10/10/98; full list of members (8 pages)
14 October 1998Return made up to 10/10/98; full list of members (8 pages)
9 September 1998New secretary appointed;new director appointed (2 pages)
9 September 1998New secretary appointed;new director appointed (2 pages)
26 August 1998Secretary resigned;director resigned (1 page)
26 August 1998Full accounts made up to 31 December 1997 (5 pages)
26 August 1998Full accounts made up to 31 December 1997 (5 pages)
26 August 1998Secretary resigned;director resigned (1 page)
18 February 1998Director resigned (1 page)
18 February 1998Director resigned (1 page)
12 November 1997Return made up to 10/10/97; change of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
12 November 1997Return made up to 10/10/97; change of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
8 September 1997New director appointed (2 pages)
8 September 1997New director appointed (2 pages)
9 June 1997New secretary appointed (2 pages)
9 June 1997Full accounts made up to 31 December 1996 (5 pages)
9 June 1997New secretary appointed (2 pages)
9 June 1997Full accounts made up to 31 December 1996 (5 pages)
7 October 1996Return made up to 10/10/96; full list of members (8 pages)
7 October 1996Return made up to 10/10/96; full list of members (8 pages)
24 September 1996Full accounts made up to 31 December 1995 (5 pages)
24 September 1996Full accounts made up to 31 December 1995 (5 pages)
31 October 1995New director appointed (2 pages)
31 October 1995New director appointed (2 pages)
20 September 1995Full accounts made up to 31 December 1994 (5 pages)
20 September 1995Full accounts made up to 31 December 1994 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)