Company NameDuncan Osterley Management Company Limited
DirectorsEdward George Lloyd and Elisabeth Curran
Company StatusActive
Company Number01568200
CategoryPrivate Limited Company
Incorporation Date15 June 1981(42 years, 10 months ago)
Previous NameWillowcleave Limited

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 Edward George Lloyd
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2017(35 years, 9 months after company formation)
Appointment Duration7 years, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence Address12 St. Andrews Close
Isleworth
TW7 4PG
Secretary NameMr Timothy Michael Taylor
StatusCurrent
Appointed29 August 2018(37 years, 2 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Correspondence Address97 Chamberlayne Road
Kensal Rise
London
NW10 3NN
Director NameMs Elisabeth Curran
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2022(41 years, 3 months after company formation)
Appointment Duration1 year, 7 months
RoleRetired
Country of ResidenceEngland
Correspondence Address97 Chamberlayne Road
Kensal Rise
London
NW10 3NN
Director NameMartin Frank Cloke
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1992(11 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 02 October 1995)
RoleTaxi Proprietor
Correspondence Address14 St Andrews Close
Isleworth
Middlesex
TW7 4PG
Director NamePauline Audrey Lloyd
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1992(11 years, 1 month after company formation)
Appointment Duration13 years, 3 months (resigned 24 November 2005)
RoleReceptionist
Correspondence Address12 St Andrews Close
Isleworth
Middlesex
TW7 4PG
Director NameMiss Georgina McLaren
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1992(11 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 21 April 1994)
RolePR Consultant
Correspondence Address6 St Androws Close
Isleworth
Middlesex
Tw7
Director NameMr John Henry Morley
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1992(11 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 23 April 1996)
RoleAccountant
Correspondence Address1 St Andrews Close
Isleworth
Middlesex
TW7 4PG
Director NameMr Edward George Lloyd
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1992(11 years, 1 month after company formation)
Appointment Duration22 years, 3 months (resigned 01 December 2014)
RoleShipping Manager
Country of ResidenceEngland
Correspondence Address12 St Andrews Close
Isleworth
Middlesex
TW7 4PG
Director NameTerence John Joseph Shaw
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1996(15 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 12 September 2001)
RolePolice Sergeant
Correspondence Address15 St Andrews Close
Osterley Road
Isleworth
Middlesex
TW7 4PG
Director NameNoel Henry Heath
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2000(19 years, 5 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 06 June 2001)
RoleRetired
Correspondence Address2 St Andrews Close
Osterley Road
Isleworth
Middlesex
TW7 4PG
Director NameToni Elias Daher
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2001(20 years, 5 months after company formation)
Appointment Duration14 years, 11 months (resigned 18 October 2016)
RoleManager In Publishing Company
Country of ResidenceUnited Kingdom
Correspondence Address15 Saint Andrews Close
Osterley Road
Isleworth
Middlesex
TW7 4PG
Director NameElliott Joseph Cole
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2002(21 years, 5 months after company formation)
Appointment Duration6 years, 3 months (resigned 05 March 2009)
RoleBuyer
Correspondence Address14 Saint Andrews Close
Osterley Road
Isleworth
Middlesex
TW7 4PG
Director NameJulie Blackford
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2005(24 years, 5 months after company formation)
Appointment Duration5 years, 8 months (resigned 28 July 2011)
RoleHR Manager
Country of ResidenceUnited Kingdom
Correspondence Address7 St Andrews Close
Osterley Road
Isleworth
Middlesex
TW7 4PG
Director NameAndrew Geofrey Marios Nicolaides
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2008(26 years, 8 months after company formation)
Appointment Duration1 year (resigned 05 March 2009)
RoleManager
Correspondence Address13 St Andrews Close
Isleworth
Middlesex
TW7 4PG
Director NameElizabeth Curran
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2009(27 years, 8 months after company formation)
Appointment Duration9 years, 4 months (resigned 26 June 2018)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address1 St Andrews Close
Isleworth
Middlesex
TW7 4PG
Director NameAngelo Licciardello
Date of BirthAugust 1967 (Born 56 years ago)
NationalityItalian
StatusResigned
Appointed23 August 2011(30 years, 2 months after company formation)
Appointment Duration7 years, 1 month (resigned 11 October 2018)
RoleAviation
Country of ResidenceUnited Kingdom
Correspondence Address4 St Andrews Close
Osterley Road
Isleworth
Middlesex
TW7 4PG
Secretary NameMoat Management Services (1990) Limited (Corporation)
StatusResigned
Appointed09 August 1992(11 years, 1 month after company formation)
Appointment Duration16 years, 10 months (resigned 01 June 2009)
Correspondence Address10 Works Road
Letchworth
Hertfordshire
SG6 1LB
Secretary NameGem Estate Management (1995) Limited (Corporation)
StatusResigned
Appointed01 June 2009(27 years, 11 months after company formation)
Appointment Duration2 years (resigned 02 June 2011)
Correspondence AddressGem House 1 Dunhams Lane
Letchworth Garden City
Hertfordshire
SG6 1GL
Secretary NameGem Estate Management Limited (Corporation)
StatusResigned
Appointed02 June 2011(29 years, 11 months after company formation)
Appointment Duration3 months (resigned 31 August 2011)
Correspondence AddressGem House 1 Dunhams Lane
Letchworth Garden City
Hertfordshire
SG6 1GL

Location

Registered Address97 Chamberlayne Road
Kensal Rise
London
NW10 3NN
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardQueens Park
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1A. Licciardello
6.25%
Ordinary
1 at £1A. Paranjape & V. Paranjape
6.25%
Ordinary
1 at £1A.b. Khanna & A.k. Khanna & N. Khanna & K. Khanna
6.25%
Ordinary
1 at £1C.f. Poh & C.e. Simmonds
6.25%
Ordinary
1 at £1G. Kubasiewicz
6.25%
Ordinary
1 at £1H.k. Bisran
6.25%
Ordinary
1 at £1Miss D. Puddu
6.25%
Ordinary
1 at £1Miss L.a.r. Wellington
6.25%
Ordinary
1 at £1Mr E.g. Lloyd & Mrs E.g. Lloyd
6.25%
Ordinary
1 at £1Mr E.j. Cole & Mrs E.j. Cole
6.25%
Ordinary
1 at £1Mr W.r. Mcclelland & Mrs W.r. Mcclelland
6.25%
Ordinary
1 at £1Mrs M.e. Dowling
6.25%
Ordinary
1 at £1Ms E.j. Curran
6.25%
Ordinary
1 at £1S.j. Fay
6.25%
Ordinary
1 at £1T.e. Daher
6.25%
Ordinary
1 at £1T.z. Win & L. Win
6.25%
Ordinary

Financials

Year2014
Net Worth£5,669
Cash£8,542
Current Liabilities£3,240

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return9 August 2023 (8 months, 3 weeks ago)
Next Return Due23 August 2024 (3 months, 3 weeks from now)

Filing History

2 March 2021Micro company accounts made up to 30 June 2020 (3 pages)
12 August 2020Confirmation statement made on 9 August 2020 with no updates (3 pages)
31 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
20 August 2019Confirmation statement made on 9 August 2019 with updates (5 pages)
26 March 2019Total exemption full accounts made up to 30 June 2018 (5 pages)
16 October 2018Termination of appointment of Angelo Licciardello as a director on 11 October 2018 (1 page)
3 September 2018Appointment of Mr Timothy Michael Taylor as a secretary on 29 August 2018 (2 pages)
29 August 2018Confirmation statement made on 9 August 2018 with updates (5 pages)
29 August 2018Registered office address changed from C/O C/O Alb Residential 216 Lampton Road Hounslow Middx TW3 4EX to 97 Chamberlayne Road Kensal Rise London NW10 3NN on 29 August 2018 (1 page)
9 July 2018Termination of appointment of Elizabeth Curran as a director on 26 June 2018 (1 page)
15 March 2018Total exemption full accounts made up to 30 June 2017 (5 pages)
8 September 2017Termination of appointment of Toni Elias Daher as a director on 18 October 2016 (1 page)
8 September 2017Appointment of Mr Edward George Lloyd as a director on 6 March 2017 (2 pages)
8 September 2017Appointment of Mr Edward George Lloyd as a director on 6 March 2017 (2 pages)
8 September 2017Termination of appointment of Toni Elias Daher as a director on 18 October 2016 (1 page)
8 September 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
8 September 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
24 August 2016Confirmation statement made on 9 August 2016 with updates (5 pages)
24 August 2016Confirmation statement made on 9 August 2016 with updates (5 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
7 September 2015Termination of appointment of Edward George Lloyd as a director on 1 December 2014 (1 page)
7 September 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 16
(6 pages)
7 September 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 16
(6 pages)
7 September 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 16
(6 pages)
7 September 2015Termination of appointment of Edward George Lloyd as a director on 1 December 2014 (1 page)
7 September 2015Termination of appointment of Edward George Lloyd as a director on 1 December 2014 (1 page)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
4 September 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 16
(7 pages)
4 September 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 16
(7 pages)
4 September 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 16
(7 pages)
2 April 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
2 April 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
4 September 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 16
(7 pages)
4 September 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 16
(7 pages)
4 September 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 16
(7 pages)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
4 October 2012Annual return made up to 9 August 2012 with a full list of shareholders (7 pages)
4 October 2012Annual return made up to 9 August 2012 with a full list of shareholders (7 pages)
4 October 2012Annual return made up to 9 August 2012 with a full list of shareholders (7 pages)
13 August 2012Termination of appointment of Gem Estate Management Limited as a secretary (1 page)
13 August 2012Termination of appointment of Gem Estate Management Limited as a secretary (1 page)
13 August 2012Registered office address changed from Gem House Dunhams Lane Letchworth Garden City Herts SG6 1GL on 13 August 2012 (1 page)
13 August 2012Registered office address changed from Gem House Dunhams Lane Letchworth Garden City Herts SG6 1GL on 13 August 2012 (1 page)
26 September 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
26 September 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
26 August 2011Appointment of Angelo Licciardello as a director (3 pages)
26 August 2011Appointment of Angelo Licciardello as a director (3 pages)
18 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (7 pages)
18 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (7 pages)
18 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (7 pages)
17 August 2011Secretary's details changed for Gem Estate Management Limited on 26 May 2011 (2 pages)
17 August 2011Termination of appointment of Gem Estate Management (1995) Limited as a secretary (1 page)
17 August 2011Appointment of Gem Estate Management Limited as a secretary (2 pages)
17 August 2011Secretary's details changed for Gem Estate Management Limited on 26 May 2011 (2 pages)
17 August 2011Appointment of Gem Estate Management Limited as a secretary (2 pages)
17 August 2011Termination of appointment of Gem Estate Management (1995) Limited as a secretary (1 page)
2 August 2011Termination of appointment of Julie Blackford as a director (1 page)
2 August 2011Termination of appointment of Julie Blackford as a director (1 page)
2 September 2010Annual return made up to 9 August 2010 with a full list of shareholders (8 pages)
2 September 2010Secretary's details changed for Gem Estate Management Limited on 9 August 2010 (2 pages)
2 September 2010Secretary's details changed for Gem Estate Management Limited on 9 August 2010 (2 pages)
2 September 2010Secretary's details changed for Gem Estate Management Limited on 9 August 2010 (2 pages)
2 September 2010Annual return made up to 9 August 2010 with a full list of shareholders (8 pages)
2 September 2010Annual return made up to 9 August 2010 with a full list of shareholders (8 pages)
1 September 2010Director's details changed for Elizabeth Curran on 9 August 2010 (2 pages)
1 September 2010Director's details changed for Julie Blackford on 9 August 2010 (2 pages)
1 September 2010Director's details changed for Elizabeth Curran on 9 August 2010 (2 pages)
1 September 2010Director's details changed for Edward George Lloyd on 9 August 2010 (2 pages)
1 September 2010Director's details changed for Toni Elias Daher on 9 August 2010 (2 pages)
1 September 2010Director's details changed for Toni Elias Daher on 9 August 2010 (2 pages)
1 September 2010Director's details changed for Toni Elias Daher on 9 August 2010 (2 pages)
1 September 2010Director's details changed for Edward George Lloyd on 9 August 2010 (2 pages)
1 September 2010Director's details changed for Julie Blackford on 9 August 2010 (2 pages)
1 September 2010Director's details changed for Edward George Lloyd on 9 August 2010 (2 pages)
1 September 2010Director's details changed for Elizabeth Curran on 9 August 2010 (2 pages)
1 September 2010Director's details changed for Julie Blackford on 9 August 2010 (2 pages)
26 August 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
26 August 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
13 August 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
13 August 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
11 August 2009Secretary appointed gem estate management LIMITED (1 page)
11 August 2009Return made up to 09/08/09; full list of members (9 pages)
11 August 2009Return made up to 09/08/09; full list of members (9 pages)
11 August 2009Secretary appointed gem estate management LIMITED (1 page)
10 August 2009Appointment terminated secretary moat management services (1990) LIMITED (1 page)
10 August 2009Appointment terminated secretary moat management services (1990) LIMITED (1 page)
10 June 2009Registered office changed on 10/06/2009 from 10 works road letchworth herts SG6 1LB (1 page)
10 June 2009Registered office changed on 10/06/2009 from 10 works road letchworth herts SG6 1LB (1 page)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
11 March 2009Appointment terminated director andrew nicolaides (1 page)
11 March 2009Appointment terminated director elliott cole (1 page)
11 March 2009Appointment terminated director andrew nicolaides (1 page)
11 March 2009Appointment terminated director elliott cole (1 page)
10 March 2009Director appointed elizabeth curran (1 page)
10 March 2009Director appointed elizabeth curran (1 page)
11 August 2008Return made up to 09/08/08; full list of members (9 pages)
11 August 2008Return made up to 09/08/08; full list of members (9 pages)
17 March 2008Director appointed andrew nicolaides (2 pages)
17 March 2008Director appointed andrew nicolaides (2 pages)
20 November 2007Total exemption full accounts made up to 30 June 2007 (11 pages)
20 November 2007Total exemption full accounts made up to 30 June 2007 (11 pages)
20 August 2007Return made up to 09/08/07; full list of members (9 pages)
20 August 2007Return made up to 09/08/07; full list of members (9 pages)
21 September 2006Return made up to 09/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(14 pages)
21 September 2006Return made up to 09/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(14 pages)
7 September 2006Secretary's particulars changed (1 page)
7 September 2006Registered office changed on 07/09/06 from: 53 old woking road west byfleet surrey KT14 6LF (1 page)
7 September 2006Registered office changed on 07/09/06 from: 53 old woking road west byfleet surrey KT14 6LF (1 page)
7 September 2006Secretary's particulars changed (1 page)
5 September 2006Full accounts made up to 30 June 2006 (12 pages)
5 September 2006Full accounts made up to 30 June 2006 (12 pages)
21 December 2005New director appointed (2 pages)
21 December 2005New director appointed (2 pages)
6 December 2005Director resigned (1 page)
6 December 2005Director resigned (1 page)
3 October 2005Full accounts made up to 30 June 2005 (12 pages)
3 October 2005Full accounts made up to 30 June 2005 (12 pages)
8 September 2005Return made up to 09/08/05; change of members (8 pages)
8 September 2005Return made up to 09/08/05; change of members (8 pages)
27 September 2004Full accounts made up to 30 June 2004 (12 pages)
27 September 2004Full accounts made up to 30 June 2004 (12 pages)
18 August 2004Return made up to 09/08/04; no change of members (8 pages)
18 August 2004Return made up to 09/08/04; no change of members (8 pages)
10 September 2003Return made up to 09/08/03; full list of members (12 pages)
10 September 2003Return made up to 09/08/03; full list of members (12 pages)
4 September 2003Full accounts made up to 30 June 2003 (12 pages)
4 September 2003Full accounts made up to 30 June 2003 (12 pages)
11 December 2002New director appointed (2 pages)
11 December 2002New director appointed (2 pages)
24 September 2002Full accounts made up to 30 June 2002 (12 pages)
24 September 2002Full accounts made up to 30 June 2002 (12 pages)
9 September 2002Return made up to 09/08/02; change of members (7 pages)
9 September 2002Return made up to 09/08/02; change of members (7 pages)
5 December 2001New director appointed (2 pages)
5 December 2001New director appointed (2 pages)
9 October 2001Full accounts made up to 30 June 2001 (12 pages)
9 October 2001Full accounts made up to 30 June 2001 (12 pages)
25 September 2001Director resigned (1 page)
25 September 2001Director resigned (1 page)
6 September 2001Return made up to 09/08/01; change of members
  • 363(288) ‐ Director resigned
(7 pages)
6 September 2001Return made up to 09/08/01; change of members
  • 363(288) ‐ Director resigned
(7 pages)
14 December 2000New director appointed (2 pages)
14 December 2000New director appointed (2 pages)
19 October 2000Full accounts made up to 30 June 2000 (12 pages)
19 October 2000Full accounts made up to 30 June 2000 (12 pages)
6 September 2000Return made up to 09/08/00; full list of members (7 pages)
6 September 2000Return made up to 09/08/00; full list of members (7 pages)
5 October 1999Full accounts made up to 30 June 1999 (13 pages)
5 October 1999Full accounts made up to 30 June 1999 (13 pages)
6 September 1999Return made up to 09/08/99; full list of members (6 pages)
6 September 1999Return made up to 09/08/99; full list of members (6 pages)
23 October 1998Full accounts made up to 30 June 1998 (12 pages)
23 October 1998Full accounts made up to 30 June 1998 (12 pages)
8 September 1998Return made up to 09/08/98; change of members (6 pages)
8 September 1998Return made up to 09/08/98; change of members (6 pages)
17 October 1997Full accounts made up to 30 June 1997 (12 pages)
17 October 1997Full accounts made up to 30 June 1997 (12 pages)
8 September 1997Return made up to 09/08/97; change of members (6 pages)
8 September 1997Return made up to 09/08/97; change of members (6 pages)
13 December 1996New director appointed (2 pages)
13 December 1996New director appointed (2 pages)
18 October 1996Full accounts made up to 30 June 1996 (11 pages)
18 October 1996Full accounts made up to 30 June 1996 (11 pages)
20 August 1996Return made up to 09/08/96; full list of members (12 pages)
20 August 1996Return made up to 09/08/96; full list of members (12 pages)
1 June 1996Director resigned (1 page)
1 June 1996Director resigned (1 page)
20 March 1996Accounts for a small company made up to 30 June 1995 (11 pages)
20 March 1996Accounts for a small company made up to 30 June 1995 (11 pages)
12 December 1995Director resigned (2 pages)
12 December 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (49 pages)
17 November 1994Accounts for a small company made up to 30 June 1994 (11 pages)
17 November 1994Accounts for a small company made up to 30 June 1994 (11 pages)
9 September 1994Return made up to 09/08/94; change of members (5 pages)
9 September 1994Return made up to 09/08/94; change of members (5 pages)
11 November 1993Accounts for a small company made up to 30 June 1993 (11 pages)
11 November 1993Accounts for a small company made up to 30 June 1993 (11 pages)
25 August 1993Return made up to 09/08/93; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
25 August 1993Return made up to 09/08/93; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
7 April 1993Full accounts made up to 30 June 1992 (10 pages)
7 April 1993Full accounts made up to 30 June 1992 (10 pages)
1 May 1992Full accounts made up to 30 June 1991 (10 pages)
1 May 1992Full accounts made up to 30 June 1991 (10 pages)
14 October 1991Return made up to 09/08/91; no change of members (6 pages)
14 October 1991Return made up to 09/08/91; no change of members (6 pages)
9 May 1991Full accounts made up to 30 June 1990 (10 pages)
9 May 1991Full accounts made up to 30 June 1990 (10 pages)
31 January 1991Return made up to 09/11/90; full list of members (5 pages)
31 January 1991Return made up to 09/11/90; full list of members (5 pages)
27 April 1990Full accounts made up to 30 June 1989 (10 pages)
27 April 1990Full accounts made up to 30 June 1989 (10 pages)
6 September 1989Return made up to 09/08/89; full list of members (7 pages)
6 September 1989Return made up to 09/08/89; full list of members (7 pages)
5 July 1989Full accounts made up to 30 June 1988 (9 pages)
5 July 1989Full accounts made up to 30 June 1988 (9 pages)
2 May 1989Return made up to 24/02/88; full list of members (6 pages)
2 May 1989Return made up to 24/02/88; full list of members (6 pages)
3 May 1988Full accounts made up to 30 June 1987 (9 pages)
3 May 1988Return made up to 31/12/87; full list of members (6 pages)
3 May 1988Return made up to 31/12/87; full list of members (6 pages)
3 May 1988Full accounts made up to 30 June 1987 (9 pages)
3 March 1988New director appointed (2 pages)
3 March 1988New director appointed (2 pages)
25 January 1988Director resigned (2 pages)
25 January 1988Director resigned (2 pages)
25 August 1987Director resigned (2 pages)
25 August 1987Director resigned (2 pages)
20 February 1987Return made up to 31/12/86; full list of members (11 pages)
20 February 1987Full accounts made up to 30 June 1986 (9 pages)
20 February 1987Return made up to 31/12/86; full list of members (11 pages)
20 February 1987Full accounts made up to 30 June 1986 (9 pages)
13 December 1986Director resigned (2 pages)
13 December 1986Director resigned (2 pages)
15 June 1981Incorporation (17 pages)
15 June 1981Incorporation (17 pages)