Company NameHelena Court Flats Management Limited
Company StatusActive
Company Number01568486
CategoryPrivate Limited Company
Incorporation Date16 June 1981(42 years, 9 months ago)
Previous NameMisterclean Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Hakeem Bello
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2007(25 years, 10 months after company formation)
Appointment Duration16 years, 11 months
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address11 Blossom Close
Ealing
London
W5 4YE
Director NameMs Clare Wimalasundera
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2017(36 years, 1 month after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat - 9 Helena Court
Eaton Rise
London
W5 2RE
Director NameMs Aditi Arora Gupta
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2017(36 years, 1 month after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat - 14 Helena Court
Eaton Rise
London
W5 2RE
Secretary NameMr Paul Birnie
StatusCurrent
Appointed07 July 2017(36 years, 1 month after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Correspondence AddressFlat - 19 Helena Court
Eaton Rise
London
W5 2RE
Director NameArthur Derek Glossop
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1991(10 years after company formation)
Appointment Duration1 year (resigned 01 July 1992)
RoleChartered Accountant
Correspondence Address248 Abbey Lane
Sheffield
South Yorkshire
S8 0BW
Director NameMr Douglas Greaves
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1991(10 years after company formation)
Appointment Duration15 years, 8 months (resigned 15 February 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address167 Walton Back Lane
Walton
Chesterfield
Derbyshire
S42 7LT
Secretary NameMrs Eleanor Sian Siriol Foster
NationalityBritish
StatusResigned
Appointed19 June 1991(10 years after company formation)
Appointment Duration15 years, 8 months (resigned 15 February 2007)
RoleCompany Director
Correspondence Address4 Den Bank Drive
Sheffield
South Yorkshire
S10 5PE
Director NameJohn Kenneth Gledhill
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(11 years after company formation)
Appointment Duration13 years (resigned 30 June 2005)
RoleCompany Director
Correspondence Address10 Meadowfield
Whaley Bridge
High Peak
Derbyshire
SK23 7AX
Director NameMr David Robert Anderson
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(24 years after company formation)
Appointment Duration1 year, 7 months (resigned 15 February 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Sunderland Street
Tickhill
Doncaster
South Yorkshire
DN11 9QJ
Director NameTimothy Michael Washer
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2006(25 years, 1 month after company formation)
Appointment Duration6 months, 3 weeks (resigned 15 February 2007)
RoleProperty Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Crawshaw Grove
Beauchief
Sheffield
South Yorkshire
S8 7EA
Secretary NameColin Michael Ross
NationalityBritish
StatusResigned
Appointed15 February 2007(25 years, 8 months after company formation)
Appointment Duration2 months (resigned 22 April 2007)
RoleCompany Director
Correspondence Address5 Helena Court
Eaton Rise Ealing
London
W5 2RE
Director NameColin Michael Ross
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2007(25 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 06 September 2008)
RoleRetired
Correspondence Address5 Helena Court
Eaton Rise Ealing
London
W5 2RE
Director NameSue Bolger
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2007(25 years, 10 months after company formation)
Appointment Duration5 years, 8 months (resigned 08 January 2013)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address11 Helena Court
Eaton Rise
London
W5 2RE
Director NameRobert James John Browse
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2007(25 years, 10 months after company formation)
Appointment Duration9 months, 1 week (resigned 31 January 2008)
RoleCivil Servant
Correspondence Address14 Helena Court
Eaton Rise
London
W5 2RE
Secretary NameSue Bolger
NationalityBritish
StatusResigned
Appointed24 April 2007(25 years, 10 months after company formation)
Appointment Duration5 years, 8 months (resigned 08 January 2013)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address11 Helena Court
Eaton Rise
London
W5 2RE
Director NameAlison Lesley Stuart
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2007(25 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 19 November 2009)
RoleManager
Correspondence Address13 Helena Court
Eaton Rise
London
W5 2RE
Director NameChristopher Paul Dabrowski
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2007(25 years, 11 months after company formation)
Appointment Duration5 years, 7 months (resigned 09 January 2013)
RoleIT
Country of ResidenceEngland
Correspondence AddressFlat 15 Helena Court
Eaton Rise
London
W5 2RE
Director NameDr Narbeh Melikien
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2012(31 years after company formation)
Appointment Duration2 years, 9 months (resigned 24 March 2015)
RoleMedical Doctor- Cardiologist
Country of ResidenceUnited Kingdom
Correspondence Address11 Helena Court
Eaton Rise
London
W5 2RE
Director NameMr Paul Robert Birnie
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish,South Africa
StatusResigned
Appointed17 June 2012(31 years after company formation)
Appointment Duration5 years (resigned 07 July 2017)
RoleSoftware Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 19 Helena Court
Eaton Rise
London
W5 2RE
Director NameMr Milos Tipsarevic
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2012(31 years after company formation)
Appointment Duration5 years (resigned 07 July 2017)
RoleIndustry Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 12 Helena Court
Eaton Rise
London
W5 2RE

Location

Registered Address204 Northfield Avenue
London
W13 9SJ
RegionLondon
ConstituencyEaling, Southall
CountyGreater London
WardNorthfield
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

20 at £0.5Chiefton Holdings LTD
9.09%
Ordinary
10 at £0.5Amitabh Dasgupta & Ishita Dasgupta
4.55%
Ordinary
10 at £0.5Cara Laine & David Larcombe
4.55%
Ordinary
10 at £0.5Dr Kapila Wimalasundera
4.55%
Ordinary
10 at £0.5Dr Sana Al-khayyat
4.55%
Ordinary
10 at £0.5M. Finnigan & Mr R. Browse
4.55%
Ordinary
10 at £0.5M. Khosrai & Ms M.m. Modarai
4.55%
Ordinary
10 at £0.5Mr A.l.c.c. Burden & C.j. Burrett
4.55%
Ordinary
10 at £0.5Mr C.m. Ross
4.55%
Ordinary
10 at £0.5Mr C.p. Dabrowski
4.55%
Ordinary
10 at £0.5Mr G.e. Gilbert
4.55%
Ordinary
10 at £0.5Mr J.p. Coughlan
4.55%
Ordinary
10 at £0.5Mrs N. Melikian
4.55%
Ordinary
10 at £0.5Mrs T. Stella-sawicka & M. Stella-sawicki
4.55%
Ordinary
10 at £0.5Ms S.m. Bolger
4.55%
Ordinary
10 at £0.5Nahid Yousefi
4.55%
Ordinary
-OTHER
4.55%
-
10 at £0.5Paul Birnie
4.55%
Ordinary
10 at £0.5S.k. Khurl & Mr J.s. Khurl
4.55%
Ordinary
10 at £0.5S.l. Lennon & Mr P.f. Lennon
4.55%
Ordinary
10 at £0.5V. Gorjestani & Dr P. Gorjestani
4.55%
Ordinary

Financials

Year2014
Net Worth£105
Cash£110
Current Liabilities£5

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return19 June 2023 (9 months, 1 week ago)
Next Return Due3 July 2024 (3 months from now)

Filing History

25 July 2023Confirmation statement made on 19 June 2023 with no updates (3 pages)
15 March 2023Micro company accounts made up to 31 December 2022 (4 pages)
6 March 2023Cessation of Hakeem Bello as a person with significant control on 6 April 2016 (1 page)
9 August 2022Micro company accounts made up to 31 December 2021 (4 pages)
22 July 2022Confirmation statement made on 19 June 2022 with updates (5 pages)
10 September 2021Accounts for a dormant company made up to 31 December 2020 (4 pages)
4 August 2021Confirmation statement made on 19 June 2021 with updates (5 pages)
18 September 2020Micro company accounts made up to 31 December 2019 (4 pages)
8 July 2020Confirmation statement made on 19 June 2020 with updates (5 pages)
4 July 2019Confirmation statement made on 19 June 2019 with no updates (3 pages)
8 May 2019Micro company accounts made up to 31 December 2018 (2 pages)
1 October 2018Micro company accounts made up to 31 December 2017 (2 pages)
18 July 2018Confirmation statement made on 19 June 2018 with no updates (3 pages)
19 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
19 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
19 September 2017Notification of Hakeem Bello as a person with significant control on 6 April 2016 (2 pages)
19 September 2017Notification of Hakeem Bello as a person with significant control on 6 April 2016 (2 pages)
19 July 2017Notification of a person with significant control statement (2 pages)
19 July 2017Notification of a person with significant control statement (2 pages)
14 July 2017Termination of appointment of Paul Birnie as a director on 7 July 2017 (1 page)
14 July 2017Termination of appointment of Milos Tipsarevic as a director on 7 July 2017 (1 page)
14 July 2017Termination of appointment of Milos Tipsarevic as a director on 7 July 2017 (1 page)
14 July 2017Appointment of Ms Clare Wimalasundera as a director on 7 July 2017 (2 pages)
14 July 2017Appointment of Mr Paul Birnie as a secretary on 7 July 2017 (2 pages)
14 July 2017Appointment of Ms Aditi Arora Gupta as a director on 7 July 2017 (2 pages)
14 July 2017Termination of appointment of Paul Birnie as a director on 7 July 2017 (1 page)
14 July 2017Appointment of Ms Clare Wimalasundera as a director on 7 July 2017 (2 pages)
14 July 2017Appointment of Ms Aditi Arora Gupta as a director on 7 July 2017 (2 pages)
14 July 2017Appointment of Mr Paul Birnie as a secretary on 7 July 2017 (2 pages)
26 June 2017Confirmation statement made on 19 June 2017 with updates (6 pages)
26 June 2017Confirmation statement made on 19 June 2017 with updates (6 pages)
19 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
19 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
22 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 110
(7 pages)
22 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 110
(7 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
21 July 2015Termination of appointment of Narbeh Melikien as a director on 24 March 2015 (2 pages)
21 July 2015Termination of appointment of Narbeh Melikien as a director on 24 March 2015 (2 pages)
22 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 110
(8 pages)
22 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 110
(8 pages)
3 November 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
3 November 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
25 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 110
(8 pages)
25 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 110
(8 pages)
11 November 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
11 November 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
18 July 2013Annual return made up to 19 June 2013 with a full list of shareholders (8 pages)
18 July 2013Annual return made up to 19 June 2013 with a full list of shareholders (8 pages)
22 March 2013Registered office address changed from C/O Colin Bibra 204 Northfield Avenue London W13 9SJ United Kingdom on 22 March 2013 (1 page)
22 March 2013Registered office address changed from 11 Helena Court Eaton Rise Ealing London W5 2RE on 22 March 2013 (1 page)
22 March 2013Registered office address changed from 11 Helena Court Eaton Rise Ealing London W5 2RE on 22 March 2013 (1 page)
22 March 2013Registered office address changed from C/O Colin Bibra 204 Northfield Avenue London W13 9SJ United Kingdom on 22 March 2013 (1 page)
7 February 2013Termination of appointment of Christopher Dabrowski as a director (2 pages)
7 February 2013Termination of appointment of Christopher Dabrowski as a director (2 pages)
30 January 2013Termination of appointment of Sue Bolger as a director (1 page)
30 January 2013Termination of appointment of Sue Bolger as a secretary (1 page)
30 January 2013Termination of appointment of Sue Bolger as a secretary (1 page)
30 January 2013Termination of appointment of Sue Bolger as a director (1 page)
14 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
14 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
4 September 2012Appointment of Doctor Narbeh Melikien as a director (2 pages)
4 September 2012Appointment of Mr Milos Tipsarevic as a director (2 pages)
4 September 2012Appointment of Doctor Narbeh Melikien as a director (2 pages)
4 September 2012Appointment of Mr Milos Tipsarevic as a director (2 pages)
3 September 2012Appointment of Mr Paul Birnie as a director (2 pages)
3 September 2012Appointment of Mr Paul Birnie as a director (2 pages)
12 July 2012Annual return made up to 19 June 2012 with a full list of shareholders (8 pages)
12 July 2012Annual return made up to 19 June 2012 with a full list of shareholders (8 pages)
10 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
10 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
11 July 2011Annual return made up to 19 June 2011 with a full list of shareholders (8 pages)
11 July 2011Annual return made up to 19 June 2011 with a full list of shareholders (8 pages)
13 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
13 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
15 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (14 pages)
15 July 2010Director's details changed for Sue Bolger on 2 October 2009 (2 pages)
15 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (14 pages)
15 July 2010Director's details changed for Sue Bolger on 2 October 2009 (2 pages)
15 July 2010Director's details changed for Sue Bolger on 2 October 2009 (2 pages)
2 March 2010Termination of appointment of Alison Stuart as a director (1 page)
2 March 2010Termination of appointment of Alison Stuart as a director (1 page)
2 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
2 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
10 July 2009Return made up to 19/06/09; full list of members (13 pages)
10 July 2009Return made up to 19/06/09; full list of members (13 pages)
22 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
22 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
9 September 2008Appointment terminated director colin ross (1 page)
9 September 2008Appointment terminated director colin ross (1 page)
16 July 2008Return made up to 19/06/08; full list of members (13 pages)
16 July 2008Return made up to 19/06/08; full list of members (13 pages)
12 February 2008Director resigned (2 pages)
12 February 2008Director resigned (2 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
31 October 2007Return made up to 19/06/07; full list of members (12 pages)
31 October 2007Return made up to 19/06/07; full list of members (12 pages)
9 October 2007Registered office changed on 09/10/07 from: widecombe lodge 2 brentham way london W5 1BJ (1 page)
9 October 2007Registered office changed on 09/10/07 from: widecombe lodge 2 brentham way london W5 1BJ (1 page)
23 July 2007New director appointed (2 pages)
23 July 2007New director appointed (2 pages)
23 July 2007New director appointed (2 pages)
23 July 2007New director appointed (2 pages)
21 June 2007New director appointed (2 pages)
21 June 2007New director appointed (2 pages)
21 June 2007New director appointed (2 pages)
21 June 2007New director appointed (2 pages)
8 May 2007New director appointed (1 page)
8 May 2007New director appointed (1 page)
2 May 2007Secretary resigned (1 page)
2 May 2007New director appointed (2 pages)
2 May 2007Secretary resigned (1 page)
2 May 2007New secretary appointed;new director appointed (2 pages)
2 May 2007New secretary appointed;new director appointed (2 pages)
2 May 2007New director appointed (2 pages)
18 April 2007Secretary resigned (1 page)
18 April 2007Secretary resigned (1 page)
13 March 2007Auditor's resignation (1 page)
13 March 2007Auditor's resignation (1 page)
13 March 2007Director resigned (1 page)
13 March 2007Director resigned (1 page)
13 March 2007Ad 15/02/07--------- £ si [email protected]=5 £ ic 105/110 (2 pages)
13 March 2007Registered office changed on 13/03/07 from: banner cross hall sheffield S11 9PD (1 page)
13 March 2007Ad 15/02/07--------- £ si [email protected]=5 £ ic 105/110 (2 pages)
13 March 2007New secretary appointed (2 pages)
13 March 2007Secretary resigned (1 page)
13 March 2007Director resigned (1 page)
13 March 2007Secretary resigned (1 page)
13 March 2007Director resigned (1 page)
13 March 2007Director resigned (1 page)
13 March 2007Director resigned (1 page)
13 March 2007New secretary appointed (2 pages)
13 March 2007Registered office changed on 13/03/07 from: banner cross hall sheffield S11 9PD (1 page)
9 March 2007Resolutions
  • RES13 ‐ Exchange contracts 09/01/07
(1 page)
9 March 2007Resolutions
  • RES13 ‐ Exchange contracts 09/01/07
(1 page)
27 July 2006New director appointed (1 page)
27 July 2006New director appointed (1 page)
6 July 2006Return made up to 19/06/06; full list of members (8 pages)
6 July 2006Return made up to 19/06/06; full list of members (8 pages)
19 June 2006Full accounts made up to 31 December 2005 (12 pages)
19 June 2006Full accounts made up to 31 December 2005 (12 pages)
4 July 2005Return made up to 19/06/05; full list of members (8 pages)
4 July 2005Return made up to 19/06/05; full list of members (8 pages)
1 July 2005New director appointed (1 page)
1 July 2005New director appointed (1 page)
1 July 2005Director resigned (1 page)
1 July 2005Director resigned (1 page)
20 June 2005Full accounts made up to 31 December 2004 (12 pages)
20 June 2005Full accounts made up to 31 December 2004 (12 pages)
28 June 2004Return made up to 19/06/04; full list of members (8 pages)
28 June 2004Return made up to 19/06/04; full list of members (8 pages)
11 June 2004Full accounts made up to 31 December 2003 (12 pages)
11 June 2004Full accounts made up to 31 December 2003 (12 pages)
7 July 2003Return made up to 19/06/03; full list of members (8 pages)
7 July 2003Return made up to 19/06/03; full list of members (8 pages)
22 May 2003Full accounts made up to 31 December 2002 (12 pages)
22 May 2003Full accounts made up to 31 December 2002 (12 pages)
27 June 2002Return made up to 19/06/02; full list of members (8 pages)
27 June 2002Return made up to 19/06/02; full list of members (8 pages)
6 June 2002Full accounts made up to 31 December 2001 (11 pages)
6 June 2002Full accounts made up to 31 December 2001 (11 pages)
5 February 2002Ad 28/01/02--------- £ si [email protected]=2 £ ic 102/104 (2 pages)
5 February 2002Ad 28/01/02--------- £ si [email protected]=2 £ ic 102/104 (2 pages)
15 January 2002Ad 17/12/01--------- £ si [email protected]=2 £ ic 100/102 (2 pages)
15 January 2002Ad 17/12/01--------- £ si [email protected]=2 £ ic 100/102 (2 pages)
10 August 2001Full accounts made up to 31 December 2000 (10 pages)
10 August 2001Full accounts made up to 31 December 2000 (10 pages)
15 June 2001Return made up to 19/06/01; no change of members (6 pages)
15 June 2001Return made up to 19/06/01; no change of members (6 pages)
13 July 2000Return made up to 19/06/00; full list of members (7 pages)
13 July 2000Return made up to 19/06/00; full list of members (7 pages)
26 May 2000Full accounts made up to 31 December 1999 (10 pages)
26 May 2000Full accounts made up to 31 December 1999 (10 pages)
19 October 1999Director's particulars changed (1 page)
19 October 1999Director's particulars changed (1 page)
17 August 1999Ad 02/08/99--------- £ si [email protected]=2 £ ic 97/99 (2 pages)
17 August 1999Ad 02/08/99--------- £ si [email protected]=2 £ ic 97/99 (2 pages)
7 July 1999Return made up to 19/06/99; full list of members (8 pages)
7 July 1999Return made up to 19/06/99; full list of members (8 pages)
23 June 1999Full accounts made up to 31 December 1998 (10 pages)
23 June 1999Full accounts made up to 31 December 1998 (10 pages)
2 July 1998Return made up to 19/06/98; full list of members (8 pages)
2 July 1998Full accounts made up to 31 December 1997 (11 pages)
2 July 1998Full accounts made up to 31 December 1997 (11 pages)
2 July 1998Return made up to 19/06/98; full list of members (8 pages)
2 July 1997Return made up to 19/06/97; full list of members (8 pages)
2 July 1997Full accounts made up to 31 December 1996 (12 pages)
2 July 1997Return made up to 19/06/97; full list of members (8 pages)
2 July 1997Full accounts made up to 31 December 1996 (12 pages)
15 October 1996Director's particulars changed (1 page)
15 October 1996Director's particulars changed (1 page)
1 July 1996Return made up to 19/06/96; full list of members (8 pages)
1 July 1996Return made up to 19/06/96; full list of members (8 pages)
1 July 1996Full accounts made up to 31 December 1995 (10 pages)
1 July 1996Full accounts made up to 31 December 1995 (10 pages)
28 June 1995Return made up to 19/06/95; full list of members (10 pages)
28 June 1995Full accounts made up to 31 December 1994 (10 pages)
28 June 1995Full accounts made up to 31 December 1994 (10 pages)
28 June 1995Return made up to 19/06/95; full list of members (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (58 pages)