Company NameStickmay Limited
Company StatusActive
Company Number01516657
CategoryPrivate Limited Company
Incorporation Date9 September 1980(43 years, 7 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Weng Hong Chong
Date of BirthOctober 1950 (Born 73 years ago)
NationalityMalaysian
StatusCurrent
Appointed26 June 2007(26 years, 9 months after company formation)
Appointment Duration16 years, 9 months
RoleBuilding Surveyor
Country of ResidenceEngland
Correspondence AddressHindwoods Ltd 9 Dreadnought Walk
London
SE10 9FP
Director NameMr Massimiliano Netti
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityItalian
StatusCurrent
Appointed31 July 2015(34 years, 11 months after company formation)
Appointment Duration8 years, 8 months
RoleProperty Management
Country of ResidenceEngland
Correspondence AddressSuite 70 Capital Business Centre
22 Carlton Road
South Croydon
Surrey
CR2 0BS
Director NameMrs Frances Watson
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2018(37 years, 4 months after company formation)
Appointment Duration6 years, 2 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressHindwoods Ltd 9 Dreadnought Walk
London
SE10 9FP
Director NameMiss Elinor Ruth Parry
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2018(37 years, 10 months after company formation)
Appointment Duration5 years, 9 months
RoleExecutive Assistant
Country of ResidenceEngland
Correspondence AddressSuite 70 Capital Business Centre
22 Carlton Road
South Croydon
Surrey
CR2 0BS
Director NameMr Gregory Brown
Date of BirthSeptember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2021(41 years, 1 month after company formation)
Appointment Duration2 years, 5 months
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressHindwoods Ltd 9 Dreadnought Walk
London
SE10 9FP
Secretary NameHindwoods Limited (Corporation)
StatusCurrent
Appointed08 March 2021(40 years, 6 months after company formation)
Appointment Duration3 years
Correspondence Address9 Dreadnought Walk
London
SE10 9FP
Director NameMrs Laura Lane
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(10 years, 5 months after company formation)
Appointment Duration14 years, 8 months (resigned 16 November 2005)
RoleSenior Surveying Assistant
Correspondence Address25 Birdhurst Rise
South Croydon
Surrey
CR2 7EG
Director NameMs Janet Angela Ridgeon
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(10 years, 5 months after company formation)
Appointment Duration15 years, 8 months (resigned 17 November 2006)
RoleDirector - Employment Agency
Correspondence Address25 Birdhurst Rise
South Croydon
Surrey
CR2 7EG
Director NameMr Clive Brampton Thomas
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(10 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 12 May 1992)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address15 Birdhurst Rise
South Croydon
Surrey
CR2 7EG
Director NameMiss Jill Brenda Beck
Date of BirthMay 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1992(11 years, 11 months after company formation)
Appointment Duration10 years, 5 months (resigned 31 January 2003)
RoleUnemployed Secretary
Correspondence Address25 Birdhurst Rise
South Croydon
Surrey
CR2 7EG
Secretary NameSteven Charles Williams
NationalityBritish
StatusResigned
Appointed18 July 1995(14 years, 10 months after company formation)
Appointment Duration9 years, 2 months (resigned 07 October 2004)
RoleCompany Director
Correspondence AddressFlat 4 25 Birdhurst Rise
South Croydon
Surrey
CR2 7EG
Director NameMaureen Coen
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2004(24 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 01 February 2006)
RoleMarketing
Correspondence AddressFlat 7
25 Birdhurst Rise
Croydon
Surrey
CR2 7EG
Secretary NameMrs Laura Lane
NationalityBritish
StatusResigned
Appointed07 October 2004(24 years, 1 month after company formation)
Appointment Duration7 years, 8 months (resigned 22 June 2012)
RoleRetired
Correspondence Address8 Atalanta Close
Purley
Surrey
CR8 2JR
Secretary NameMrs Laura Lane
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2004(24 years, 1 month after company formation)
Appointment Duration7 years, 8 months (resigned 22 June 2012)
RoleRetired
Correspondence Address8 Atalanta Close
Purley
Surrey
CR8 2JR
Director NameJulian England
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2005(25 years, 2 months after company formation)
Appointment Duration6 years, 7 months (resigned 21 June 2012)
RoleSenior Nurse Data Quality Mana
Country of ResidenceUnited Kingdom
Correspondence Address18 Layton Crescent
Croydon
Surrey
CR0 4EA
Director NameMrs Frances Watson
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2009(28 years, 9 months after company formation)
Appointment Duration8 years, 6 months (resigned 01 January 2018)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressFlat 9 25 Birdhurst Rise
South Croydon
Surrey
CR2 7EG
Secretary NameDr Michael Englard
NationalityBritish
StatusResigned
Appointed21 June 2012(31 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 26 March 2017)
RoleCompany Director
Correspondence AddressFlat 5 25 Birdhurst Rise
Croydon
Surrey
CR2 7EG
Director NameSally Ann Roberts
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2012(31 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 06 November 2016)
RolePrimary School Teacher
Country of ResidenceEngland
Correspondence AddressToronto House 49a South End
Croydon
CR9 1LT
Director NameMrs Laura Lane
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2012(31 years, 9 months after company formation)
Appointment Duration6 years (resigned 29 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Atalanta Close
Purley
Surrey
CR8 2JR
Director NameMr Massimiliano Netti
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityItalian
StatusResigned
Appointed13 January 2017(36 years, 4 months after company formation)
Appointment Duration1 week, 2 days (resigned 22 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 70 Capital Business Centre
22 Carlton Road
South Croydon
Surrey
CR2 0BS
Secretary NameMr Martin Holdsworth
StatusResigned
Appointed27 March 2017(36 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 08 March 2021)
RoleCompany Director
Correspondence AddressSuite 70 Capital Business Centre
22 Carlton Road
South Croydon
Surrey
CR2 0BS

Location

Registered AddressHindwoods Ltd
9 Dreadnought Walk
London
SE10 9FP
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardGreenwich West
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

150 at £1Alexander Isthikhar
10.00%
Ordinary
150 at £1Francis Watson
10.00%
Ordinary
150 at £1Julian Englard
10.00%
Ordinary
150 at £1Kelly Packman
10.00%
Ordinary
150 at £1Laura Lane
10.00%
Ordinary
150 at £1Marian Jane Nicholson
10.00%
Ordinary
150 at £1Massimiliano Netti
10.00%
Ordinary
150 at £1Miss Deborah O'hara & Mr Michael Robinson
10.00%
Ordinary
150 at £1Mr W.h. Chong & Mrs W.h. Chong
10.00%
Ordinary
150 at £1Sally Ann Roberts
10.00%
Ordinary

Financials

Year2014
Net Worth£1,500
Cash£10,294
Current Liabilities£9,680

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return2 January 2024 (2 months, 3 weeks ago)
Next Return Due16 January 2025 (9 months, 3 weeks from now)

Filing History

6 January 2021Confirmation statement made on 2 January 2021 with no updates (3 pages)
4 January 2021Micro company accounts made up to 31 May 2020 (3 pages)
15 December 2020Previous accounting period shortened from 29 September 2020 to 31 May 2020 (1 page)
5 February 2020Director's details changed for Mr Massimiliano Netti on 5 February 2020 (2 pages)
8 January 2020Micro company accounts made up to 30 September 2019 (3 pages)
8 January 2020Confirmation statement made on 2 January 2020 with no updates (3 pages)
8 January 2020Director's details changed for Miss Elina Ruth Parry on 8 January 2019 (2 pages)
1 April 2019Director's details changed for Mr Massimiliano Netti on 1 April 2019 (2 pages)
1 April 2019Director's details changed for Mr. Weng Hong Chong on 1 April 2019 (2 pages)
21 January 2019Appointment of Miss Elina Ruth Parry as a director on 29 June 2018 (2 pages)
21 January 2019Confirmation statement made on 2 January 2019 with updates (4 pages)
21 January 2019Termination of appointment of Laura Lane as a director on 29 June 2018 (1 page)
14 January 2019Confirmation statement made on 1 January 2019 with no updates (3 pages)
21 December 2018Micro company accounts made up to 30 September 2018 (2 pages)
15 January 2018Appointment of Mrs Frances Watson as a director on 2 January 2018 (2 pages)
15 January 2018Appointment of Mrs Frances Watson as a director on 2 January 2018 (2 pages)
9 January 2018Director's details changed for Mr Massimo Netti on 1 January 2018 (2 pages)
9 January 2018Director's details changed for Mr Massimo Netti on 1 January 2018 (2 pages)
8 January 2018Confirmation statement made on 1 January 2018 with updates (4 pages)
8 January 2018Confirmation statement made on 1 January 2018 with updates (4 pages)
8 January 2018Termination of appointment of Frances Watson as a director on 1 January 2018 (1 page)
8 January 2018Termination of appointment of Frances Watson as a director on 1 January 2018 (1 page)
13 November 2017Micro company accounts made up to 30 September 2017 (2 pages)
13 November 2017Micro company accounts made up to 30 September 2017 (2 pages)
31 March 2017Termination of appointment of Michael Englard as a secretary on 26 March 2017 (1 page)
31 March 2017Appointment of Mr Martin Holdsworth as a secretary on 27 March 2017 (2 pages)
31 March 2017Appointment of Mr Martin Holdsworth as a secretary on 27 March 2017 (2 pages)
31 March 2017Termination of appointment of Michael Englard as a secretary on 26 March 2017 (1 page)
28 February 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
28 February 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
23 January 2017Termination of appointment of Massimo Netti as a director on 22 January 2017 (1 page)
23 January 2017Termination of appointment of Massimo Netti as a director on 22 January 2017 (1 page)
18 January 2017Register inspection address has been changed from Toronto House 49a South End Croydon CR9 1LT United Kingdom to Suite 70 22 Carlton Road South Croydon CR2 0BS (1 page)
18 January 2017Register inspection address has been changed from Toronto House 49a South End Croydon CR9 1LT United Kingdom to Suite 70 22 Carlton Road South Croydon CR2 0BS (1 page)
18 January 2017Appointment of Mr Massimo Netti as a director on 31 July 2015 (3 pages)
18 January 2017Appointment of Mr Massimo Netti as a director on 31 July 2015 (3 pages)
17 January 2017Confirmation statement made on 17 January 2017 with updates (6 pages)
17 January 2017Confirmation statement made on 17 January 2017 with updates (6 pages)
17 January 2017Appointment of Mr Massimo Netti as a director on 13 January 2017 (2 pages)
17 January 2017Appointment of Mr Massimo Netti as a director on 13 January 2017 (2 pages)
8 January 2017Termination of appointment of Sally Ann Roberts as a director on 6 November 2016 (2 pages)
8 January 2017Termination of appointment of Sally Ann Roberts as a director on 6 November 2016 (2 pages)
3 January 2017Termination of appointment of Sally Ann Roberts as a director on 6 November 2016 (1 page)
3 January 2017Termination of appointment of Sally Ann Roberts as a director on 6 November 2016 (1 page)
2 June 2016Registered office address changed from Toronto House 49a South End Croydon CR9 1LT to Suite 70 Capital Business Centre 22 Carlton Road South Croydon Surrey CR2 0BS on 2 June 2016 (2 pages)
2 June 2016Registered office address changed from Toronto House 49a South End Croydon CR9 1LT to Suite 70 Capital Business Centre 22 Carlton Road South Croydon Surrey CR2 0BS on 2 June 2016 (2 pages)
9 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1,500
(9 pages)
9 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1,500
(9 pages)
6 December 2015Total exemption small company accounts made up to 30 September 2015 (4 pages)
6 December 2015Total exemption small company accounts made up to 30 September 2015 (4 pages)
12 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1,500
(9 pages)
12 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1,500
(9 pages)
19 December 2014Total exemption small company accounts made up to 30 September 2014 (4 pages)
19 December 2014Total exemption small company accounts made up to 30 September 2014 (4 pages)
11 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1,500
(9 pages)
11 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1,500
(9 pages)
3 February 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
3 February 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
9 April 2013Director's details changed for Sally Roberts on 24 March 2013 (3 pages)
9 April 2013Director's details changed for Sally Roberts on 24 March 2013 (3 pages)
18 March 2013Director's details changed for Frances Watson on 15 March 2013 (2 pages)
18 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (9 pages)
18 March 2013Secretary's details changed for Dr Michael England on 15 March 2013 (1 page)
18 March 2013Secretary's details changed for Dr Michael England on 15 March 2013 (1 page)
18 March 2013Director's details changed for Frances Watson on 15 March 2013 (2 pages)
18 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (9 pages)
5 January 2013Total exemption full accounts made up to 30 September 2012 (12 pages)
5 January 2013Total exemption full accounts made up to 30 September 2012 (12 pages)
31 July 2012Appointment of Sally Roberts as a director (3 pages)
31 July 2012Appointment of Dr Michael England as a secretary (3 pages)
31 July 2012Termination of appointment of Laura Lane as a secretary (2 pages)
31 July 2012Appointment of Sally Roberts as a director (3 pages)
31 July 2012Appointment of Laura Lane as a director (3 pages)
31 July 2012Appointment of Laura Lane as a director (3 pages)
31 July 2012Termination of appointment of Julian England as a director (2 pages)
31 July 2012Termination of appointment of Julian England as a director (2 pages)
31 July 2012Termination of appointment of Laura Lane as a secretary (2 pages)
31 July 2012Appointment of Dr Michael England as a secretary (3 pages)
14 March 2012Secretary's details changed for Mrs Laura Lane on 28 February 2012 (2 pages)
14 March 2012Register inspection address has been changed from Flat 1 25 Birdhurst Rise South Croydon Surrey CR2 7EG United Kingdom (1 page)
14 March 2012Registered office address changed from Flat 1 25 Birdhurst Rise South Croydon Surrey CR2 7EG on 14 March 2012 (1 page)
14 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (8 pages)
14 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (8 pages)
14 March 2012Register inspection address has been changed from Flat 1 25 Birdhurst Rise South Croydon Surrey CR2 7EG United Kingdom (1 page)
14 March 2012Registered office address changed from Flat 1 25 Birdhurst Rise South Croydon Surrey CR2 7EG on 14 March 2012 (1 page)
14 March 2012Secretary's details changed for Mrs Laura Lane on 28 February 2012 (2 pages)
19 December 2011Total exemption small company accounts made up to 30 September 2011 (5 pages)
19 December 2011Total exemption small company accounts made up to 30 September 2011 (5 pages)
17 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (8 pages)
17 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (8 pages)
17 November 2010Total exemption small company accounts made up to 30 September 2010 (4 pages)
17 November 2010Total exemption small company accounts made up to 30 September 2010 (4 pages)
12 March 2010Director's details changed for Frances Watson on 1 October 2009 (2 pages)
12 March 2010Register(s) moved to registered inspection location (1 page)
12 March 2010Register inspection address has been changed (1 page)
12 March 2010Register inspection address has been changed (1 page)
12 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (9 pages)
12 March 2010Register(s) moved to registered inspection location (1 page)
12 March 2010Director's details changed for Julian England on 1 October 2009 (2 pages)
12 March 2010Director's details changed for Frances Watson on 1 October 2009 (2 pages)
12 March 2010Director's details changed for Frances Watson on 1 October 2009 (2 pages)
12 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (9 pages)
12 March 2010Director's details changed for Julian England on 1 October 2009 (2 pages)
12 March 2010Director's details changed for Julian England on 1 October 2009 (2 pages)
28 January 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
28 January 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
10 August 2009Director appointed frances watson (3 pages)
10 August 2009Director appointed frances watson (3 pages)
12 March 2009Return made up to 28/02/09; full list of members (7 pages)
12 March 2009Return made up to 28/02/09; full list of members (7 pages)
12 November 2008Total exemption small company accounts made up to 30 September 2008 (4 pages)
12 November 2008Total exemption small company accounts made up to 30 September 2008 (4 pages)
8 April 2008Return made up to 28/02/08; no change of members (7 pages)
8 April 2008Return made up to 28/02/08; no change of members (7 pages)
2 January 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
2 January 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
4 September 2007Registered office changed on 04/09/07 from: 25 birdhurst rise south croydon surrey CR2 7EG (1 page)
4 September 2007Registered office changed on 04/09/07 from: 25 birdhurst rise south croydon surrey CR2 7EG (1 page)
31 August 2007New director appointed (1 page)
31 August 2007New director appointed (1 page)
27 April 2007Return made up to 28/02/07; full list of members (10 pages)
27 April 2007Return made up to 28/02/07; full list of members (10 pages)
9 February 2007Director resigned (1 page)
9 February 2007Director resigned (1 page)
28 November 2006Total exemption small company accounts made up to 30 September 2006 (4 pages)
28 November 2006Total exemption small company accounts made up to 30 September 2006 (4 pages)
30 March 2006Return made up to 28/02/06; full list of members (10 pages)
30 March 2006Return made up to 28/02/06; full list of members (10 pages)
21 March 2006Director resigned (1 page)
21 March 2006Director resigned (1 page)
13 February 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
13 February 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
21 December 2005New director appointed (2 pages)
21 December 2005New director appointed (2 pages)
8 December 2005Director resigned (2 pages)
8 December 2005Director resigned (2 pages)
16 March 2005Return made up to 28/02/05; full list of members (10 pages)
16 March 2005Return made up to 28/02/05; full list of members (10 pages)
22 December 2004Total exemption small company accounts made up to 30 September 2004 (4 pages)
22 December 2004Total exemption small company accounts made up to 30 September 2004 (4 pages)
17 November 2004New director appointed (2 pages)
17 November 2004Secretary resigned (1 page)
17 November 2004New secretary appointed (2 pages)
17 November 2004New director appointed (2 pages)
17 November 2004Secretary resigned (1 page)
17 November 2004New secretary appointed (2 pages)
25 October 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
25 October 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
27 March 2004Return made up to 28/02/04; full list of members (10 pages)
27 March 2004Return made up to 28/02/04; full list of members (10 pages)
27 May 2003Total exemption small company accounts made up to 29 September 2002 (4 pages)
27 May 2003Total exemption small company accounts made up to 29 September 2002 (4 pages)
14 March 2003Return made up to 28/02/03; full list of members (10 pages)
14 March 2003Return made up to 28/02/03; full list of members (10 pages)
26 February 2003Director resigned (1 page)
26 February 2003Director resigned (1 page)
18 March 2002Return made up to 28/02/02; full list of members (10 pages)
18 March 2002Return made up to 28/02/02; full list of members (10 pages)
5 February 2002Total exemption small company accounts made up to 30 September 2001 (3 pages)
5 February 2002Total exemption small company accounts made up to 30 September 2001 (3 pages)
27 March 2001Return made up to 28/02/01; full list of members (10 pages)
27 March 2001Return made up to 28/02/01; full list of members (10 pages)
29 January 2001Accounts for a small company made up to 30 September 2000 (4 pages)
29 January 2001Accounts for a small company made up to 30 September 2000 (4 pages)
27 March 2000Return made up to 28/02/00; full list of members
  • 363(287) ‐ Registered office changed on 27/03/00
(10 pages)
27 March 2000Return made up to 28/02/00; full list of members
  • 363(287) ‐ Registered office changed on 27/03/00
(10 pages)
28 February 2000Accounts for a small company made up to 30 September 1999 (4 pages)
28 February 2000Accounts for a small company made up to 30 September 1999 (4 pages)
25 March 1999Return made up to 28/02/99; full list of members (5 pages)
25 March 1999Return made up to 28/02/99; full list of members (5 pages)
12 November 1998Accounts for a small company made up to 30 September 1998 (4 pages)
12 November 1998Accounts for a small company made up to 30 September 1998 (4 pages)
21 April 1998Return made up to 28/02/98; full list of members (6 pages)
21 April 1998Return made up to 28/02/98; full list of members (6 pages)
25 February 1998Accounts for a small company made up to 30 September 1997 (4 pages)
25 February 1998Accounts for a small company made up to 30 September 1997 (4 pages)
11 March 1997Return made up to 28/02/97; no change of members (4 pages)
11 March 1997Return made up to 28/02/97; no change of members (4 pages)
9 December 1996Accounts for a small company made up to 30 September 1996 (4 pages)
9 December 1996Accounts for a small company made up to 30 September 1996 (4 pages)
20 November 1995Accounts for a small company made up to 30 September 1995 (5 pages)
20 November 1995Accounts for a small company made up to 30 September 1995 (5 pages)
26 July 1995Secretary resigned (2 pages)
26 July 1995Secretary resigned (2 pages)
26 July 1995New secretary appointed (2 pages)
26 July 1995New secretary appointed (2 pages)
15 March 1995Return made up to 28/02/95; full list of members (6 pages)
15 March 1995Return made up to 28/02/95; full list of members (6 pages)