Company Name13-18 Rostrevor Mansions Ltd.
DirectorsPiers Mark Peter Ormerod and Robert Melville Allen-Mersh
Company StatusActive
Company Number01569773
CategoryPrivate Limited Company
Incorporation Date24 June 1981(42 years, 10 months ago)
Previous NameFlintacre 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 NameMaj Piers Mark Peter Ormerod
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2005(24 years after company formation)
Appointment Duration18 years, 9 months
RoleMilitary
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Urang Property Management Limited 196 New King
London
SW6 4NF
Director NameMr Robert Melville Allen-Mersh
Date of BirthAugust 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2020(38 years, 10 months after company formation)
Appointment Duration3 years, 11 months
RoleReal Estate Investment
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Urang Property Management Limited 196 New King
London
SW6 4NF
Secretary NameUrang Property Management Limited (Corporation)
StatusCurrent
Appointed01 February 2009(27 years, 7 months after company formation)
Appointment Duration15 years, 2 months
Correspondence Address196 New Kings Road
London
SW6 4NF
Director NameMr David Granger
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 21 February 1993)
RoleFreelance Television Researcher
Correspondence Address16 Rostrevor Mansions
London
SW6 5AP
Director NameDr Stephen Thompson
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years, 6 months after company formation)
Appointment Duration11 years (resigned 25 January 2003)
RoleTeacher
Correspondence Address18 Rostrevor Mansions
London
SW6 5AP
Director NameMiss Clare Helana Jane Seys-Phillips
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 21 February 1993)
RoleInvestment Manager
Correspondence Address15 Rostrevor Mansions
London
SW6 5AP
Secretary NameDr Stephen Thompson
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years, 6 months after company formation)
Appointment Duration11 years (resigned 25 January 2003)
RoleCompany Director
Correspondence Address18 Rostrevor Mansions
London
SW6 5AP
Director NameAnnette Jane Fraser
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1993(11 years, 8 months after company formation)
Appointment Duration8 years, 5 months (resigned 20 July 2001)
RoleMerchant Banker
Correspondence Address22 Cambridge Street
London
SW1V 4QH
Director NamePaul Nathanson
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1996(14 years, 7 months after company formation)
Appointment Duration3 years (resigned 01 February 1999)
RoleJournalist
Correspondence Address15 Rostrevor Mansions
Rostrevor Road
London
SW6 5AP
Director NameMr Sidney Levy
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1996(14 years, 7 months after company formation)
Appointment Duration21 years (resigned 07 February 2017)
RoleOffice Manager
Country of ResidenceEngland
Correspondence AddressC/O Urang Property Management Limited 196 New King
London
SW6 4NF
Director NameSarah Granger
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1996(14 years, 11 months after company formation)
Appointment Duration7 years, 9 months (resigned 09 March 2004)
RoleResearcher
Correspondence AddressFlat 16 Rostrevor Mansions
Rostrevor Road
London
SW6 5AP
Director NameParina Clark
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2001(20 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 30 June 2005)
RoleAccountant
Correspondence Address37 Campana Road
London
SW6 4AT
Secretary NameSarah Granger
NationalityBritish
StatusResigned
Appointed03 February 2003(21 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 09 March 2004)
RoleTV Producer
Correspondence AddressFlat 16 Rostrevor Mansions
Rostrevor Road
London
SW6 5AP
Secretary NameParina Clark
NationalityBritish
StatusResigned
Appointed09 March 2004(22 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 July 2005)
RoleAccountant
Correspondence Address37 Campana Road
London
SW6 4AT
Director NameAlexander Vyvyan Stilwell Freeland
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(24 years after company formation)
Appointment Duration2 years, 2 months (resigned 01 September 2007)
RoleProperty Developer
Correspondence Address5 Nile Road
Southampton
Hampshire
SO17 1PF
Director NameDavina Lester
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(24 years after company formation)
Appointment Duration1 year, 9 months (resigned 19 April 2007)
RoleChartered Surveyor
Correspondence Address31 Keswick Road
London
SW15 2JA
Director NameMrs Parina Karen Clark Williams
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(24 years after company formation)
Appointment Duration6 years, 10 months (resigned 30 April 2012)
RolePhotographer
Country of ResidenceEngland
Correspondence AddressC/O Urang Property Management Limited 196 New King
London
SW6 4NF
Director NameMr David Frank Trenchard
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(24 years after company formation)
Appointment Duration18 years, 6 months (resigned 11 January 2024)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Urang Property Management Limited 196 New King
London
SW6 4NF
Director NameMr Michael Paul William Amherst
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2010(29 years, 2 months after company formation)
Appointment Duration2 years (resigned 20 September 2012)
RoleWriter
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Urang Property Management Limited 196 New King
London
SW6 4NF
Director NameMr Edward Remnant
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2010(29 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 06 May 2014)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Urang Property Management Limited 196 New King
London
SW6 4NF
Secretary NameUrang Limited (Corporation)
StatusResigned
Appointed01 July 2005(24 years after company formation)
Appointment Duration3 years, 7 months (resigned 01 February 2009)
Correspondence Address196 New Kings Road
London
SW6 4NF

Location

Registered AddressC/O Urang Property Management Limited
196 New Kings Road
London
SW6 4NF
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardTown
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Antony Scott Merritt & Carol Ann Merritt
16.67%
Ordinary
1 at £1Captain Piers Ormerod
16.67%
Ordinary
1 at £1David Trenchard
16.67%
Ordinary
1 at £1Michael Alan Turner
16.67%
Ordinary
1 at £1Peter Fitzsimmons & Elizabeth Fitzsimmons
16.67%
Ordinary
1 at £1Sidney Levy & Ian Isaac Levy
16.67%
Ordinary

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return15 April 2024 (5 days ago)
Next Return Due29 April 2025 (1 year from now)

Filing History

25 April 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
25 April 2023Confirmation statement made on 15 April 2023 with no updates (3 pages)
26 April 2022Confirmation statement made on 15 April 2022 with no updates (3 pages)
15 March 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
3 June 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
26 April 2021Confirmation statement made on 15 April 2021 with no updates (3 pages)
6 May 2020Appointment of Mr Robert Melville Allen-Mersh as a director on 6 May 2020 (2 pages)
2 May 2020Confirmation statement made on 15 April 2020 with updates (4 pages)
2 May 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
26 April 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
26 April 2019Confirmation statement made on 15 April 2019 with no updates (3 pages)
22 May 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
23 April 2018Confirmation statement made on 15 April 2018 with updates (4 pages)
9 May 2017Termination of appointment of Sidney Levy as a director on 7 February 2017 (1 page)
9 May 2017Termination of appointment of Sidney Levy as a director on 7 February 2017 (1 page)
24 April 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
9 March 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
9 March 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
9 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 6
(5 pages)
9 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 6
(5 pages)
5 April 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
5 April 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
27 August 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
27 August 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
30 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 6
(5 pages)
30 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 6
(5 pages)
6 May 2014Termination of appointment of Edward Remnant as a director (1 page)
6 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 6
(6 pages)
6 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 6
(6 pages)
6 May 2014Termination of appointment of Edward Remnant as a director (1 page)
24 February 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
24 February 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
23 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (6 pages)
23 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (6 pages)
22 January 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
22 January 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
20 September 2012Termination of appointment of Michael Amherst as a director (1 page)
20 September 2012Termination of appointment of Michael Amherst as a director (1 page)
1 May 2012Annual return made up to 15 April 2012 with a full list of shareholders (7 pages)
1 May 2012Annual return made up to 15 April 2012 with a full list of shareholders (7 pages)
30 April 2012Termination of appointment of Parina Williams as a director (1 page)
30 April 2012Termination of appointment of Parina Williams as a director (1 page)
5 January 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
5 January 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
28 June 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
28 June 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
3 May 2011Annual return made up to 15 April 2011 with a full list of shareholders (7 pages)
3 May 2011Annual return made up to 15 April 2011 with a full list of shareholders (7 pages)
28 April 2011Director's details changed for Edward Remnant on 1 January 2011 (2 pages)
28 April 2011Director's details changed for Michael Paul William Amherst on 1 January 2011 (2 pages)
28 April 2011Director's details changed for David Frank Trenchard on 1 January 2011 (2 pages)
28 April 2011Director's details changed for Michael Paul William Amherst on 1 January 2011 (2 pages)
28 April 2011Director's details changed for Edward Remnant on 1 January 2011 (2 pages)
28 April 2011Director's details changed for David Frank Trenchard on 1 January 2011 (2 pages)
28 April 2011Director's details changed for David Frank Trenchard on 1 January 2011 (2 pages)
28 April 2011Director's details changed for Edward Remnant on 1 January 2011 (2 pages)
28 April 2011Director's details changed for Michael Paul William Amherst on 1 January 2011 (2 pages)
11 October 2010Appointment of Michael Paul William Amherst as a director (3 pages)
11 October 2010Appointment of Michael Paul William Amherst as a director (3 pages)
7 October 2010Appointment of Edward Remnant as a director (3 pages)
7 October 2010Appointment of Edward Remnant as a director (3 pages)
16 June 2010Annual return made up to 29 April 2010 with a full list of shareholders (8 pages)
16 June 2010Annual return made up to 29 April 2010 with a full list of shareholders (8 pages)
13 May 2010Secretary's details changed for Urang Property Management Limited on 1 February 2010 (2 pages)
13 May 2010Secretary's details changed for Urang Property Management Limited on 1 February 2010 (2 pages)
13 May 2010Director's details changed for Major Piers Mark Peter Ormerod on 1 February 2010 (2 pages)
13 May 2010Director's details changed for Major Piers Mark Peter Ormerod on 1 February 2010 (2 pages)
13 May 2010Director's details changed for Major Piers Mark Peter Ormerod on 1 February 2010 (2 pages)
13 May 2010Secretary's details changed for Urang Property Management Limited on 1 February 2010 (2 pages)
13 May 2010Director's details changed for Parina Karen Clark Williams on 1 February 2010 (2 pages)
13 May 2010Director's details changed for Sidney Levy on 1 February 2010 (2 pages)
13 May 2010Director's details changed for Sidney Levy on 1 February 2010 (2 pages)
13 May 2010Director's details changed for Sidney Levy on 1 February 2010 (2 pages)
13 May 2010Director's details changed for Parina Karen Clark Williams on 1 February 2010 (2 pages)
13 May 2010Director's details changed for Parina Karen Clark Williams on 1 February 2010 (2 pages)
20 January 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
20 January 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
24 June 2009Company name changed flintacre LIMITED\certificate issued on 25/06/09 (2 pages)
24 June 2009Company name changed flintacre LIMITED\certificate issued on 25/06/09 (2 pages)
16 June 2009Return made up to 29/04/09; full list of members (6 pages)
16 June 2009Return made up to 29/04/09; full list of members (6 pages)
9 June 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
9 June 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
27 May 2009Appointment terminated secretary urang LIMITED (1 page)
27 May 2009Secretary appointed urang property management LIMITED (1 page)
27 May 2009Secretary appointed urang property management LIMITED (1 page)
27 May 2009Appointment terminated secretary urang LIMITED (1 page)
22 May 2009Return made up to 15/04/09; full list of members (6 pages)
22 May 2009Return made up to 15/04/09; full list of members (6 pages)
13 May 2009Registered office changed on 13/05/2009 from c/o urang LTD 196 new kings road london SW6 4NF england (1 page)
13 May 2009Location of register of members (1 page)
13 May 2009Location of register of members (1 page)
13 May 2009Location of debenture register (1 page)
13 May 2009Registered office changed on 13/05/2009 from c/o urang LTD 196 new kings road london SW6 4NF england (1 page)
13 May 2009Location of debenture register (1 page)
27 October 2008Location of debenture register (1 page)
27 October 2008Location of debenture register (1 page)
27 October 2008Return made up to 01/10/08; full list of members (6 pages)
27 October 2008Return made up to 01/10/08; full list of members (6 pages)
27 October 2008Location of register of members (1 page)
27 October 2008Location of register of members (1 page)
27 October 2008Registered office changed on 27/10/2008 from urang LTD 196 new kings road london SW6 4NF (1 page)
27 October 2008Registered office changed on 27/10/2008 from urang LTD 196 new kings road london SW6 4NF (1 page)
1 July 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
1 July 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
21 May 2008Accounting reference date shortened from 24/03/2008 to 31/12/2007 (1 page)
21 May 2008Accounting reference date shortened from 24/03/2008 to 31/12/2007 (1 page)
9 January 2008Director's particulars changed (1 page)
9 January 2008Return made up to 31/12/07; full list of members (4 pages)
9 January 2008Director's particulars changed (1 page)
9 January 2008Return made up to 31/12/07; full list of members (4 pages)
8 January 2008Director resigned (1 page)
8 January 2008Director resigned (1 page)
10 August 2007Amended accounts made up to 24 March 2006 (3 pages)
10 August 2007Total exemption full accounts made up to 24 March 2007 (3 pages)
10 August 2007Total exemption full accounts made up to 24 March 2007 (3 pages)
10 August 2007Amended accounts made up to 24 March 2006 (3 pages)
2 May 2007Director resigned (1 page)
2 May 2007Director resigned (1 page)
30 March 2007Return made up to 31/12/06; full list of members (4 pages)
30 March 2007Return made up to 31/12/06; full list of members (4 pages)
30 March 2007Director's particulars changed (1 page)
30 March 2007Director's particulars changed (1 page)
29 March 2007Director's particulars changed (1 page)
29 March 2007Director's particulars changed (1 page)
12 January 2007Total exemption full accounts made up to 24 March 2006 (10 pages)
12 January 2007Total exemption full accounts made up to 24 March 2006 (10 pages)
21 August 2006Accounting reference date shortened from 30/06/06 to 24/03/06 (1 page)
21 August 2006Accounting reference date shortened from 30/06/06 to 24/03/06 (1 page)
14 March 2006Return made up to 31/12/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(11 pages)
14 March 2006Director resigned (1 page)
14 March 2006Director resigned (1 page)
14 March 2006Return made up to 31/12/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(11 pages)
10 November 2005Total exemption full accounts made up to 30 June 2005 (10 pages)
10 November 2005Total exemption full accounts made up to 30 June 2005 (10 pages)
3 October 2005Registered office changed on 03/10/05 from: urang LTD 196 new kings road london SW6 4NF (1 page)
3 October 2005Registered office changed on 03/10/05 from: urang LTD 196 new kings road london SW6 4NF (1 page)
16 September 2005New director appointed (2 pages)
16 September 2005New director appointed (2 pages)
23 August 2005New director appointed (2 pages)
23 August 2005New director appointed (2 pages)
24 July 2005New secretary appointed (2 pages)
24 July 2005New secretary appointed (2 pages)
24 July 2005New director appointed (2 pages)
24 July 2005New director appointed (2 pages)
24 July 2005Registered office changed on 24/07/05 from: 1-2 st anns passage barnes london SW13 0AX (1 page)
24 July 2005New director appointed (2 pages)
24 July 2005Secretary resigned (1 page)
24 July 2005Secretary resigned (1 page)
24 July 2005Registered office changed on 24/07/05 from: 1-2 st anns passage barnes london SW13 0AX (1 page)
24 July 2005New director appointed (2 pages)
24 July 2005New director appointed (2 pages)
24 July 2005New director appointed (2 pages)
10 May 2005Total exemption full accounts made up to 30 June 2004 (10 pages)
10 May 2005Total exemption full accounts made up to 30 June 2004 (10 pages)
2 February 2005Return made up to 31/12/04; full list of members (7 pages)
2 February 2005Return made up to 31/12/04; full list of members (7 pages)
15 June 2004Total exemption full accounts made up to 30 June 2003 (10 pages)
15 June 2004Total exemption full accounts made up to 30 June 2003 (10 pages)
21 April 2004Return made up to 31/12/03; change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
21 April 2004Return made up to 31/12/03; change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
26 March 2004Secretary resigned;director resigned (1 page)
26 March 2004Secretary resigned;director resigned (1 page)
26 March 2004New secretary appointed (2 pages)
26 March 2004New secretary appointed (2 pages)
7 April 2003Total exemption full accounts made up to 30 June 2002 (10 pages)
7 April 2003Total exemption full accounts made up to 30 June 2002 (10 pages)
6 March 2003Secretary resigned;director resigned (1 page)
6 March 2003Return made up to 31/12/02; change of members (8 pages)
6 March 2003Secretary resigned;director resigned (1 page)
6 March 2003New secretary appointed (2 pages)
6 March 2003Return made up to 31/12/02; change of members (8 pages)
6 March 2003New secretary appointed (2 pages)
21 February 2003New director appointed (2 pages)
21 February 2003Director resigned (1 page)
21 February 2003Director resigned (1 page)
21 February 2003New director appointed (2 pages)
1 May 2002Total exemption full accounts made up to 30 June 2001 (10 pages)
1 May 2002Total exemption full accounts made up to 30 June 2001 (10 pages)
4 February 2002Return made up to 31/12/01; full list of members (9 pages)
4 February 2002Return made up to 31/12/01; full list of members (9 pages)
4 April 2001Full accounts made up to 30 June 2000 (9 pages)
4 April 2001Full accounts made up to 30 June 2000 (9 pages)
9 January 2001Return made up to 31/12/00; full list of members (8 pages)
9 January 2001Return made up to 31/12/00; full list of members (8 pages)
4 May 2000Full accounts made up to 30 June 1999 (9 pages)
4 May 2000Full accounts made up to 30 June 1999 (9 pages)
28 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
28 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
19 January 1999Return made up to 31/12/98; no change of members (6 pages)
19 January 1999Return made up to 31/12/98; no change of members (6 pages)
2 April 1998Full accounts made up to 30 June 1997 (8 pages)
2 April 1998Full accounts made up to 30 June 1997 (8 pages)
25 January 1998Return made up to 31/12/97; no change of members (6 pages)
25 January 1998Return made up to 31/12/97; no change of members (6 pages)
16 January 1997Return made up to 31/12/96; full list of members (8 pages)
16 January 1997Return made up to 31/12/96; full list of members (8 pages)
3 January 1997Full accounts made up to 30 June 1996 (10 pages)
3 January 1997Full accounts made up to 30 June 1996 (10 pages)
26 June 1996New director appointed (2 pages)
26 June 1996New director appointed (2 pages)
26 June 1996New director appointed (2 pages)
26 June 1996New director appointed (2 pages)
26 June 1996New director appointed (2 pages)
26 June 1996New director appointed (2 pages)
4 March 1996Return made up to 31/12/95; no change of members (4 pages)
4 March 1996Return made up to 31/12/95; no change of members (4 pages)
25 April 1995Full accounts made up to 30 June 1994 (10 pages)
25 April 1995Full accounts made up to 30 June 1994 (10 pages)
30 March 1995Return made up to 31/12/94; no change of members (4 pages)
30 March 1995Return made up to 31/12/94; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)
24 June 1981Incorporation (18 pages)
24 June 1981Incorporation (18 pages)