London
SW6 4NF
Director Name | Mr Tomer Aboody |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 January 2010(28 years, 3 months after company formation) |
Appointment Duration | 14 years, 3 months |
Role | Finance |
Country of Residence | England |
Correspondence Address | 196 New Kings Road London SW6 4NF |
Director Name | Mr Hans Georg Schmitt |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | German |
Status | Current |
Appointed | 14 October 2014(32 years, 11 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 196 New Kings Road London SW6 4NF |
Director Name | Mr Austin Richard Earl |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 2017(35 years, 11 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Financial Analyst |
Country of Residence | England |
Correspondence Address | 196 New Kings Road London SW6 4NF |
Secretary Name | Urang Property Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 04 May 2012(30 years, 6 months after company formation) |
Appointment Duration | 11 years, 12 months |
Correspondence Address | 196 New Kings Road London SW6 4NF |
Director Name | Mrs Margaret Alexandra Rodger |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1992(11 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 April 1996) |
Role | Higher Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 25 Evelyn Drive Hatch End Pinner Middlesex HA5 4RL |
Director Name | Geoffrey Nigel Tuckett |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1992(11 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 April 1996) |
Role | Senior Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 158 Delaware Mansions Delaware Road London W9 2LL |
Director Name | Beryl Calder |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1996(14 years, 5 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 October 2002) |
Role | Company Director |
Correspondence Address | 68b Randolph Avenue London W9 1BG |
Director Name | Iain Murray Calder |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1996(14 years, 5 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 30 September 2004) |
Role | Government Servant |
Correspondence Address | 68b Randolph Avenue Maida Vale London W9 1BG |
Director Name | Phyllis Earl |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1996(14 years, 5 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 18 January 2010) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 70 Randolph Avenue Maida Vale London W9 1BG |
Secretary Name | Robert George Burnand |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1996(14 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 03 September 1999) |
Role | Company Director |
Correspondence Address | 22 Clifton Road Little Venice London W9 1ST |
Director Name | Abrar Khawaja |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2002(21 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 14 February 2007) |
Role | Publisher |
Correspondence Address | 68j Randolph Avenue London W9 1BG |
Director Name | David Alan Burke |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 10 June 2005(23 years, 7 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 07 February 2014) |
Role | Accountant Banker |
Country of Residence | United Kingdom |
Correspondence Address | 196 New Kings Road London SW6 4NF |
Director Name | Mrs Laura Beare |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2012(30 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 July 2013) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | 196 New Kings Road London SW6 4NF |
Director Name | Alexander Staab |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 31 May 2013(31 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 October 2014) |
Role | Banking |
Country of Residence | United Kingdom |
Correspondence Address | 196 New Kings Road London SW6 4NF |
Secretary Name | E P S Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 November 1992(11 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 April 1997) |
Correspondence Address | 50 Stratton Street London W1X 6NX |
Secretary Name | Pembertons Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 1999(17 years, 10 months after company formation) |
Appointment Duration | 12 years (resigned 21 September 2011) |
Correspondence Address | Queensway House 11 Queensway New Milton Hampshire BH25 5NR |
Registered Address | 9 Spring Street London W2 3RA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Ahmed Maasarani 9.09% Ordinary |
---|---|
1 at £1 | Cheryl Elaine Smiedt & Jonathan Russell Smiedt 9.09% Ordinary |
1 at £1 | Gerard Xavier Walsh 9.09% Ordinary |
1 at £1 | Hans Schmitt 9.09% Ordinary |
1 at £1 | Irina Usmangalieva & Rinat Usmangaliev 9.09% Ordinary |
1 at £1 | Mr Alexander Florian Staab 9.09% Ordinary |
1 at £1 | Mr Iain Murray Calder 9.09% Ordinary |
1 at £1 | Mr Robertson & Mrs D.k. Robertson 9.09% Ordinary |
1 at £1 | Mr Tomer Aboody 9.09% Ordinary |
1 at £1 | Phyllis Earl & Cordella Earl 9.09% Ordinary |
1 at £1 | Richard Charles Kirby 9.09% Ordinary |
Year | 2014 |
---|---|
Turnover | £32,984 |
Net Worth | £30,121 |
Current Liabilities | £2,874 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 17 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 3 March 2025 (10 months, 1 week from now) |
2 May 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
---|---|
2 May 2020 | Confirmation statement made on 15 April 2020 with updates (4 pages) |
29 April 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
29 April 2019 | Confirmation statement made on 15 April 2019 with updates (4 pages) |
23 April 2018 | Confirmation statement made on 15 April 2018 with no updates (3 pages) |
6 March 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
18 October 2017 | Appointment of Mr Austin Richard Earl as a director on 17 October 2017 (2 pages) |
18 October 2017 | Appointment of Mr Austin Richard Earl as a director on 17 October 2017 (2 pages) |
28 April 2017 | Confirmation statement made on 15 April 2017 with updates (6 pages) |
28 April 2017 | Confirmation statement made on 15 April 2017 with updates (6 pages) |
13 March 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
13 March 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
31 May 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
23 March 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
23 March 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
6 December 2015 | Amended total exemption full accounts made up to 31 December 2014 (8 pages) |
6 December 2015 | Amended total exemption full accounts made up to 31 December 2014 (8 pages) |
7 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
7 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
14 May 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
30 October 2014 | Termination of appointment of Alexander Staab as a director on 30 October 2014 (1 page) |
30 October 2014 | Termination of appointment of Alexander Staab as a director on 30 October 2014 (1 page) |
14 October 2014 | Appointment of Mr Hans Georg Schmitt as a director on 14 October 2014 (2 pages) |
14 October 2014 | Appointment of Mr Hans Georg Schmitt as a director on 14 October 2014 (2 pages) |
8 May 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
24 February 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
24 February 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
7 February 2014 | Termination of appointment of David Burke as a director (1 page) |
7 February 2014 | Termination of appointment of David Burke as a director (1 page) |
2 July 2013 | Termination of appointment of Laura Beare as a director (1 page) |
2 July 2013 | Termination of appointment of Laura Beare as a director (1 page) |
31 May 2013 | Appointment of Alexander Staab as a director (2 pages) |
31 May 2013 | Appointment of Alexander Staab as a director (2 pages) |
23 April 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (6 pages) |
23 April 2013 | Secretary's details changed (2 pages) |
23 April 2013 | Secretary's details changed (2 pages) |
23 April 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (6 pages) |
23 April 2013 | Director's details changed for Mr Tomer Aboody on 15 April 2013 (2 pages) |
23 April 2013 | Director's details changed for Mr Tomer Aboody on 15 April 2013 (2 pages) |
22 January 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
22 January 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
31 May 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
31 May 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
30 May 2012 | Previous accounting period shortened from 23 June 2012 to 31 December 2011 (1 page) |
30 May 2012 | Previous accounting period shortened from 23 June 2012 to 31 December 2011 (1 page) |
25 May 2012 | Director's details changed for Mr Tomer Aboody on 25 May 2012 (2 pages) |
25 May 2012 | Director's details changed for Mr Tomer Aboody on 25 May 2012 (2 pages) |
4 May 2012 | Director's details changed for David Alan Burke on 4 May 2012 (2 pages) |
4 May 2012 | Director's details changed for David Alan Burke on 4 May 2012 (2 pages) |
4 May 2012 | Appointment of 04/05/2012 as a secretary (2 pages) |
4 May 2012 | Director's details changed for Richard Charles Kirby on 4 May 2012 (2 pages) |
4 May 2012 | Director's details changed for Richard Charles Kirby on 4 May 2012 (2 pages) |
4 May 2012 | Appointment of Mrs Laura Beare as a director (2 pages) |
4 May 2012 | Director's details changed for David Alan Burke on 4 May 2012 (2 pages) |
4 May 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (5 pages) |
4 May 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (5 pages) |
4 May 2012 | Appointment of Mrs Laura Beare as a director (2 pages) |
4 May 2012 | Appointment of 04/05/2012 as a secretary (2 pages) |
4 May 2012 | Director's details changed for Richard Charles Kirby on 4 May 2012 (2 pages) |
26 April 2012 | Registered office address changed from C/O Pembertons Secretaries Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX United Kingdom on 26 April 2012 (1 page) |
26 April 2012 | Registered office address changed from C/O Pembertons Secretaries Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX United Kingdom on 26 April 2012 (1 page) |
28 March 2012 | Total exemption small company accounts made up to 23 June 2011 (5 pages) |
28 March 2012 | Total exemption small company accounts made up to 23 June 2011 (5 pages) |
16 November 2011 | Annual return made up to 12 November 2011 with a full list of shareholders (7 pages) |
16 November 2011 | Annual return made up to 12 November 2011 with a full list of shareholders (7 pages) |
27 September 2011 | Termination of appointment of Pembertons Secretaries Limited as a secretary (2 pages) |
27 September 2011 | Termination of appointment of Pembertons Secretaries Limited as a secretary (2 pages) |
20 June 2011 | Registered office address changed from Station House 9-13 Swiss Terrace Swiss Cottage NW6 4RR on 20 June 2011 (1 page) |
20 June 2011 | Registered office address changed from Station House 9-13 Swiss Terrace Swiss Cottage NW6 4RR on 20 June 2011 (1 page) |
16 February 2011 | Total exemption small company accounts made up to 23 June 2010 (5 pages) |
16 February 2011 | Total exemption small company accounts made up to 23 June 2010 (5 pages) |
8 December 2010 | Annual return made up to 12 November 2010 with a full list of shareholders (9 pages) |
8 December 2010 | Annual return made up to 12 November 2010 with a full list of shareholders (9 pages) |
7 December 2010 | Secretary's details changed for Solitaire Secretaries Ltd on 7 December 2010 (2 pages) |
7 December 2010 | Secretary's details changed for Solitaire Secretaries Ltd on 7 December 2010 (2 pages) |
7 December 2010 | Secretary's details changed for Solitaire Secretaries Ltd on 7 December 2010 (2 pages) |
9 February 2010 | Total exemption full accounts made up to 23 June 2009 (8 pages) |
9 February 2010 | Total exemption full accounts made up to 23 June 2009 (8 pages) |
2 February 2010 | Appointment of Mr Tomer Aboody as a director (2 pages) |
2 February 2010 | Appointment of Mr Tomer Aboody as a director (2 pages) |
18 January 2010 | Termination of appointment of Phyllis Earl as a director (1 page) |
18 January 2010 | Termination of appointment of Phyllis Earl as a director (1 page) |
31 December 2009 | Director's details changed for David Alan Burke on 1 October 2009 (2 pages) |
31 December 2009 | Director's details changed for Phyllis Earl on 1 October 2009 (2 pages) |
31 December 2009 | Secretary's details changed for Solitaire Secretaries Ltd on 1 October 2009 (2 pages) |
31 December 2009 | Director's details changed for David Alan Burke on 1 October 2009 (2 pages) |
31 December 2009 | Secretary's details changed for Solitaire Secretaries Ltd on 1 October 2009 (2 pages) |
31 December 2009 | Director's details changed for Richard Charles Kirby on 1 October 2009 (2 pages) |
31 December 2009 | Director's details changed for Phyllis Earl on 1 October 2009 (2 pages) |
31 December 2009 | Annual return made up to 12 November 2009 with a full list of shareholders (8 pages) |
31 December 2009 | Director's details changed for Richard Charles Kirby on 1 October 2009 (2 pages) |
31 December 2009 | Secretary's details changed for Solitaire Secretaries Ltd on 1 October 2009 (2 pages) |
31 December 2009 | Director's details changed for Richard Charles Kirby on 1 October 2009 (2 pages) |
31 December 2009 | Director's details changed for David Alan Burke on 1 October 2009 (2 pages) |
31 December 2009 | Director's details changed for Phyllis Earl on 1 October 2009 (2 pages) |
31 December 2009 | Annual return made up to 12 November 2009 with a full list of shareholders (8 pages) |
12 May 2009 | Total exemption full accounts made up to 23 June 2008 (7 pages) |
12 May 2009 | Total exemption full accounts made up to 23 June 2008 (7 pages) |
24 December 2008 | Return made up to 12/11/08; full list of members (10 pages) |
24 December 2008 | Return made up to 12/11/08; full list of members (10 pages) |
11 August 2008 | Registered office changed on 11/08/2008 from lynwood house 10 victors way barnet hertfordshire EN5 5TZ (1 page) |
11 August 2008 | Registered office changed on 11/08/2008 from lynwood house 10 victors way barnet hertfordshire EN5 5TZ (1 page) |
11 April 2008 | Total exemption full accounts made up to 23 June 2007 (7 pages) |
11 April 2008 | Total exemption full accounts made up to 23 June 2007 (7 pages) |
14 November 2007 | Return made up to 12/11/07; full list of members (5 pages) |
14 November 2007 | Return made up to 12/11/07; full list of members (5 pages) |
12 June 2007 | Total exemption full accounts made up to 23 June 2006 (7 pages) |
12 June 2007 | Total exemption full accounts made up to 23 June 2006 (7 pages) |
26 February 2007 | Director resigned (1 page) |
26 February 2007 | Director resigned (1 page) |
6 December 2006 | Return made up to 12/11/06; full list of members (7 pages) |
6 December 2006 | Return made up to 12/11/06; full list of members (7 pages) |
23 May 2006 | Total exemption full accounts made up to 23 June 2005 (9 pages) |
23 May 2006 | Total exemption full accounts made up to 23 June 2005 (9 pages) |
2 December 2005 | Return made up to 12/11/05; full list of members (6 pages) |
2 December 2005 | Return made up to 12/11/05; full list of members (6 pages) |
8 November 2005 | Total exemption full accounts made up to 23 June 2004 (9 pages) |
8 November 2005 | Total exemption full accounts made up to 23 June 2004 (9 pages) |
26 July 2005 | New director appointed (2 pages) |
26 July 2005 | New director appointed (2 pages) |
22 February 2005 | Return made up to 12/11/04; full list of members (8 pages) |
22 February 2005 | Return made up to 12/11/04; full list of members (8 pages) |
22 October 2004 | Total exemption full accounts made up to 23 June 2003 (9 pages) |
22 October 2004 | Total exemption full accounts made up to 23 June 2003 (9 pages) |
14 October 2004 | Director resigned (1 page) |
14 October 2004 | Director resigned (1 page) |
12 December 2003 | Return made up to 12/11/03; full list of members (9 pages) |
12 December 2003 | Return made up to 12/11/03; full list of members (9 pages) |
29 January 2003 | Total exemption full accounts made up to 23 June 2002 (9 pages) |
29 January 2003 | Total exemption full accounts made up to 23 June 2002 (9 pages) |
21 November 2002 | New director appointed (2 pages) |
21 November 2002 | New director appointed (2 pages) |
21 November 2002 | New director appointed (2 pages) |
21 November 2002 | New director appointed (2 pages) |
20 November 2002 | Return made up to 12/11/02; full list of members (8 pages) |
20 November 2002 | Return made up to 12/11/02; full list of members (8 pages) |
11 November 2002 | Director resigned (1 page) |
11 November 2002 | Director resigned (1 page) |
1 May 2002 | Total exemption full accounts made up to 23 June 2001 (6 pages) |
1 May 2002 | Total exemption full accounts made up to 23 June 2001 (6 pages) |
14 November 2001 | Return made up to 12/11/01; full list of members (9 pages) |
14 November 2001 | Return made up to 12/11/01; full list of members (9 pages) |
31 May 2001 | Full accounts made up to 23 June 2000 (9 pages) |
31 May 2001 | Full accounts made up to 23 June 2000 (9 pages) |
29 November 2000 | Return made up to 12/11/00; full list of members (12 pages) |
29 November 2000 | Return made up to 12/11/00; full list of members (12 pages) |
19 April 2000 | Full accounts made up to 23 June 1999 (6 pages) |
19 April 2000 | Full accounts made up to 23 June 1999 (6 pages) |
13 January 2000 | Return made up to 12/11/99; full list of members (11 pages) |
13 January 2000 | Return made up to 12/11/99; full list of members (11 pages) |
21 September 1999 | New secretary appointed (2 pages) |
21 September 1999 | Secretary resigned (1 page) |
21 September 1999 | Registered office changed on 21/09/99 from: 22 clifton road little venice london W9 1ST (1 page) |
21 September 1999 | Secretary resigned (1 page) |
21 September 1999 | New secretary appointed (2 pages) |
21 September 1999 | Registered office changed on 21/09/99 from: 22 clifton road little venice london W9 1ST (1 page) |
6 February 1999 | Accounts for a small company made up to 23 June 1998 (4 pages) |
6 February 1999 | Accounts for a small company made up to 23 June 1998 (4 pages) |
19 November 1998 | Return made up to 12/11/98; full list of members (7 pages) |
19 November 1998 | Return made up to 12/11/98; full list of members (7 pages) |
23 February 1998 | Accounts for a small company made up to 23 June 1997 (4 pages) |
23 February 1998 | Accounts for a small company made up to 23 June 1997 (4 pages) |
14 January 1998 | Return made up to 12/11/97; full list of members (8 pages) |
14 January 1998 | Return made up to 12/11/97; full list of members (8 pages) |
21 May 1997 | New secretary appointed (2 pages) |
21 May 1997 | New secretary appointed (2 pages) |
21 May 1997 | Return made up to 12/11/96; full list of members (7 pages) |
21 May 1997 | Return made up to 12/11/96; full list of members (7 pages) |
7 May 1997 | Location of register of members (1 page) |
7 May 1997 | Location of register of members (1 page) |
7 May 1997 | Secretary resigned (1 page) |
7 May 1997 | Secretary resigned (1 page) |
30 April 1997 | New director appointed (2 pages) |
30 April 1997 | New director appointed (2 pages) |
23 April 1997 | Amended full accounts made up to 23 June 1996 (5 pages) |
23 April 1997 | Amended full accounts made up to 23 June 1996 (5 pages) |
11 April 1997 | New director appointed (2 pages) |
11 April 1997 | New director appointed (2 pages) |
11 April 1997 | New director appointed (2 pages) |
11 April 1997 | New director appointed (2 pages) |
3 March 1997 | Registered office changed on 03/03/97 from: 22 clifton road little venice london W9 1ST (1 page) |
3 March 1997 | Registered office changed on 03/03/97 from: 22 clifton road little venice london W9 1ST (1 page) |
17 January 1997 | Registered office changed on 17/01/97 from: 31-33 college road harrow middx. HA1 1ET (1 page) |
17 January 1997 | Registered office changed on 17/01/97 from: 31-33 college road harrow middx. HA1 1ET (1 page) |
27 August 1996 | Full accounts made up to 23 June 1996 (5 pages) |
27 August 1996 | Full accounts made up to 23 June 1996 (5 pages) |
16 May 1996 | Director resigned (1 page) |
16 May 1996 | Director resigned (2 pages) |
16 May 1996 | Director resigned (1 page) |
16 May 1996 | Director resigned (2 pages) |
7 May 1996 | Location of register of directors' interests (1 page) |
7 May 1996 | Location of register of members (1 page) |
7 May 1996 | Location of register of members (1 page) |
7 May 1996 | Location of register of directors' interests (1 page) |
29 November 1995 | Return made up to 12/11/95; full list of members (20 pages) |
29 November 1995 | Return made up to 12/11/95; full list of members (20 pages) |
13 September 1995 | Full accounts made up to 23 June 1995 (6 pages) |
13 September 1995 | Full accounts made up to 23 June 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (39 pages) |
11 November 1988 | Resolutions
|
11 November 1988 | Resolutions
|
6 November 1981 | Incorporation (26 pages) |
6 November 1981 | Incorporation (26 pages) |