Company NameDreamast Limited
Company StatusActive
Company Number01597315
CategoryPrivate Limited Company
Incorporation Date12 November 1981(42 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Gerard Charles Blay
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2013(31 years, 4 months after company formation)
Appointment Duration11 years
RolePublic Relations Consultant
Country of ResidenceEngland
Correspondence Address15 Stoneleigh Crescent
Epsom
KT19 0RT
Director NameMiss Gabrielle Baynes
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2013(31 years, 11 months after company formation)
Appointment Duration10 years, 5 months
RoleManager
Country of ResidenceEngland
Correspondence Address15 Stoneleigh Crescent
Epsom
KT19 0RT
Director NameMr Aidan Thomas O'Farrell
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2020(39 years after company formation)
Appointment Duration3 years, 4 months
RoleGeophysicist
Country of ResidenceEngland
Correspondence Address15 Stoneleigh Crescent
Epsom
KT19 0RT
Director NameMr Samit Kotadia
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2022(40 years, 10 months after company formation)
Appointment Duration1 year, 6 months
RoleIt Data Consultant
Country of ResidenceEngland
Correspondence Address15 Stoneleigh Crescent
Epsom
KT19 0RT
Secretary NameCecpm Limited (Corporation)
StatusCurrent
Appointed01 October 2015(33 years, 11 months after company formation)
Appointment Duration8 years, 6 months
Correspondence Address15 Stoneleigh Crescent
Epsom
KT19 0RT
Director NamePeter Murray Paine
Date of BirthJuly 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1991(9 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 November 1996)
RoleRetired Electrical Engineer
Correspondence AddressFlat 3 The Berkeleys
London
SE25 4TH
Director NameMark Myles
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1991(9 years, 6 months after company formation)
Appointment Duration2 months (resigned 29 July 1991)
RoleBanking Corporate Lending Officer
Correspondence AddressFlat 5 The Berkeleys
22-23 Sunny Bank
London
SE25 4TH
Director NameMr David Matthews
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1991(9 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 14 September 1995)
RoleManagement Accountant
Correspondence Address6 Digby Place
Croydon
Surrey
CR0 5QR
Secretary NamePeter Murray Paine
NationalityBritish
StatusResigned
Appointed27 May 1991(9 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 November 1996)
RoleCompany Director
Correspondence AddressFlat 3 The Berkeleys
London
SE25 4TH
Director NameMark Myles
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1996(14 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 29 February 2000)
RoleDirector/Company Secretary
Correspondence AddressFlat 5 The Berkeleys
22-23 Sunny Bank
London
SE25 4TH
Secretary NameMark Myles
NationalityBritish
StatusResigned
Appointed01 November 1996(14 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 29 February 2000)
RoleDirector/Company Secretary
Correspondence AddressFlat 5 The Berkeleys
22-23 Sunny Bank
London
SE25 4TH
Director NamePeter George Dickinson
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2000(18 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 14 June 2002)
RoleJournalist
Correspondence Address3 The Berkeleys
Sunny Bank
London
SE25 4TH
Secretary NamePeter George Dickinson
NationalityBritish
StatusResigned
Appointed01 March 2000(18 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 14 June 2002)
RoleJournalist
Correspondence Address3 The Berkeleys
Sunny Bank
London
SE25 4TH
Director NameWendy Janet Blake
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2003(21 years, 3 months after company formation)
Appointment Duration2 years (resigned 28 February 2005)
RoleSecretary
Correspondence AddressFlat 10 The Berkleys
22-23 Sunny Bank
South Norwood
London
SE25 4TH
Director NameTania Joan Preece
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2003(21 years, 3 months after company formation)
Appointment Duration10 years, 11 months (resigned 01 January 2014)
RoleLibrarian
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 80 Camberwell Church Street
Camberwell
London
SE5 8QZ
Director NameRoger Michael Kynaston
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2004(22 years, 2 months after company formation)
Appointment Duration8 years, 10 months (resigned 01 December 2012)
RoleIT
Country of ResidenceUnited Kingdom
Correspondence Address3 The Berkeleys
22-23 Sunny Bank
S Norwood
London
SE25 4TH
Director NameAngela Bruce Mills
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2005(23 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 15 December 2008)
RoleEducation Co-Ordinator
Correspondence Address5 The Berkeleys
22-23 Sunny Bank
London
SE25 4TH
Director NameWilliam Alan Winterford
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2005(23 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 August 2008)
RoleTeacher Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Ritchie Road
Croydon
Surrey
CR0 7AW
Secretary NameTania Joan Preece
NationalityBritish
StatusResigned
Appointed02 April 2007(25 years, 4 months after company formation)
Appointment Duration6 years, 6 months (resigned 01 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 80 Camberwell Church Street
Camberwell
London
SE5 8QZ
Director NameMargaret Patricia Griffith
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2013(31 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 20 April 2018)
RoleSchoolteacher
Country of ResidenceUnited Kingdom
Correspondence AddressCavendish House Cavendish Avenue
New Malden
Surrey
KT3 6QQ
Secretary NameAndrew John Corden
NationalityBritish
StatusResigned
Appointed21 August 2013(31 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 October 2015)
RoleCompany Director
Correspondence AddressCavendish House Cavendish Avenue
New Malden
Surrey
KT3 6QQ
Secretary NameFinsbury Robinson (Corporation)
StatusResigned
Appointed01 November 2002(20 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 02 April 2007)
Correspondence AddressWest Hill House
West Hill
Dartford
Kent
DA1 2EU

Location

Registered Address15 Stoneleigh Crescent
Epsom
KT19 0RT
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardAuriol
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Ahsan Jawed Hameed & Shabnam Hameed & Faisal Hameed
8.33%
Ordinary
1 at £1Christine Lewars
8.33%
Ordinary
1 at £1Dawn-marie Baynes
8.33%
Ordinary
1 at £1Gerard Charles Blay
8.33%
Ordinary
1 at £1Lydia Josephine Forte
8.33%
Ordinary
1 at £1Margaret Patricia Griffith
8.33%
Ordinary
1 at £1Michael Kwakye Adjepong
8.33%
Ordinary
1 at £1Ms Audrey Taff & Roger Michael Kynaston
8.33%
Ordinary
1 at £1Ms Karen Chichester
8.33%
Ordinary
1 at £1Samit Kotadia
8.33%
Ordinary
1 at £1Tania Joan Preece
8.33%
Ordinary
1 at £1Timothy Nigel Peed
8.33%
Ordinary

Financials

Year2014
Net Worth£1,500

Accounts

Latest Accounts25 June 2023 (9 months, 1 week ago)
Next Accounts Due25 March 2025 (12 months from now)
Accounts CategoryMicro
Accounts Year End25 June

Returns

Latest Return1 November 2023 (4 months, 4 weeks ago)
Next Return Due15 November 2024 (7 months, 3 weeks from now)

Filing History

28 December 2020Micro company accounts made up to 25 June 2020 (3 pages)
17 November 2020Appointment of Mr Aidan Thomas O'farrell as a director on 17 November 2020 (2 pages)
12 November 2020Confirmation statement made on 1 November 2020 with no updates (3 pages)
16 June 2020Registered office address changed from Cavendish House Cavendish Avenue New Malden Surrey KT3 6QQ to 15 Stoneleigh Crescent Epsom KT19 0RT on 16 June 2020 (1 page)
16 June 2020Secretary's details changed for Cecpm Limited on 16 June 2020 (1 page)
4 November 2019Confirmation statement made on 1 November 2019 with no updates (3 pages)
12 August 2019Micro company accounts made up to 25 June 2019 (2 pages)
5 November 2018Termination of appointment of Margaret Patricia Griffith as a director on 20 April 2018 (1 page)
5 November 2018Confirmation statement made on 1 November 2018 with updates (5 pages)
22 October 2018Micro company accounts made up to 25 June 2018 (2 pages)
2 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
2 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
25 August 2017Micro company accounts made up to 25 June 2017 (2 pages)
25 August 2017Micro company accounts made up to 25 June 2017 (2 pages)
3 November 2016Confirmation statement made on 1 November 2016 with updates (5 pages)
3 November 2016Confirmation statement made on 1 November 2016 with updates (5 pages)
30 August 2016Total exemption small company accounts made up to 25 June 2016 (5 pages)
30 August 2016Total exemption small company accounts made up to 25 June 2016 (5 pages)
2 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 12
(5 pages)
2 November 2015Appointment of Cecpm Limited as a secretary on 1 October 2015 (2 pages)
2 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 12
(5 pages)
2 November 2015Appointment of Cecpm Limited as a secretary on 1 October 2015 (2 pages)
2 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 12
(5 pages)
2 November 2015Termination of appointment of Andrew John Corden as a secretary on 1 October 2015 (1 page)
2 November 2015Termination of appointment of Andrew John Corden as a secretary on 1 October 2015 (1 page)
2 November 2015Appointment of Cecpm Limited as a secretary on 1 October 2015 (2 pages)
2 November 2015Termination of appointment of Andrew John Corden as a secretary on 1 October 2015 (1 page)
6 October 2015Total exemption small company accounts made up to 25 June 2015 (5 pages)
6 October 2015Total exemption small company accounts made up to 25 June 2015 (5 pages)
11 March 2015Total exemption small company accounts made up to 25 June 2014 (5 pages)
11 March 2015Total exemption small company accounts made up to 25 June 2014 (5 pages)
23 December 2014Termination of appointment of Tania Joan Preece as a director on 1 January 2014 (1 page)
23 December 2014Secretary's details changed for Andrew John Corden on 1 November 2014 (1 page)
23 December 2014Secretary's details changed for Andrew John Corden on 1 November 2014 (1 page)
23 December 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 12
(5 pages)
23 December 2014Termination of appointment of Tania Joan Preece as a director on 1 January 2014 (1 page)
23 December 2014Secretary's details changed for Andrew John Corden on 1 November 2014 (1 page)
23 December 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 12
(5 pages)
23 December 2014Termination of appointment of Tania Joan Preece as a director on 1 January 2014 (1 page)
23 December 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 12
(5 pages)
14 March 2014Total exemption small company accounts made up to 25 June 2013 (3 pages)
14 March 2014Total exemption small company accounts made up to 25 June 2013 (3 pages)
13 November 2013Director's details changed for Mr Gerard Charles Blay on 1 October 2013 (2 pages)
13 November 2013Termination of appointment of Roger Kynaston as a director (1 page)
13 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 12
(6 pages)
13 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 12
(6 pages)
13 November 2013Director's details changed for Margaret Patricia Griffith on 1 October 2013 (2 pages)
13 November 2013Director's details changed for Mr Gerard Charles Blay on 1 October 2013 (2 pages)
13 November 2013Director's details changed for Margaret Patricia Griffith on 1 October 2013 (2 pages)
13 November 2013Director's details changed for Margaret Patricia Griffith on 1 October 2013 (2 pages)
13 November 2013Director's details changed for Mr Gerard Charles Blay on 1 October 2013 (2 pages)
13 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 12
(6 pages)
13 November 2013Termination of appointment of Roger Kynaston as a director (1 page)
8 October 2013Termination of appointment of Tania Preece as a secretary (1 page)
8 October 2013Appointment of Miss Gabrielle Baynes as a director (2 pages)
8 October 2013Termination of appointment of Tania Preece as a secretary (1 page)
8 October 2013Appointment of Miss Gabrielle Baynes as a director (2 pages)
29 August 2013Appointment of Andrew John Corden as a secretary (3 pages)
29 August 2013Registered office address changed from 2 Tower House Hoddesdon Hertfordshire EN11 8UR on 29 August 2013 (2 pages)
29 August 2013Appointment of Andrew John Corden as a secretary (3 pages)
29 August 2013Registered office address changed from 2 Tower House Hoddesdon Hertfordshire EN11 8UR on 29 August 2013 (2 pages)
10 June 2013Appointment of Gerard Charles Blay as a director (3 pages)
10 June 2013Appointment of Margaret Patricia Griffith as a director (3 pages)
10 June 2013Appointment of Margaret Patricia Griffith as a director (3 pages)
10 June 2013Appointment of Gerard Charles Blay as a director (3 pages)
25 March 2013Total exemption full accounts made up to 25 June 2012 (9 pages)
25 March 2013Total exemption full accounts made up to 25 June 2012 (9 pages)
5 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (6 pages)
5 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (6 pages)
5 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (6 pages)
19 March 2012Total exemption full accounts made up to 25 June 2011 (11 pages)
19 March 2012Total exemption full accounts made up to 25 June 2011 (11 pages)
7 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (6 pages)
7 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (6 pages)
7 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (6 pages)
24 March 2011Total exemption full accounts made up to 25 June 2010 (11 pages)
24 March 2011Total exemption full accounts made up to 25 June 2010 (11 pages)
10 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (6 pages)
10 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (6 pages)
10 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (6 pages)
12 March 2010Total exemption small company accounts made up to 25 June 2009 (4 pages)
12 March 2010Total exemption small company accounts made up to 25 June 2009 (4 pages)
13 November 2009Director's details changed for Roger Michael Kynaston on 1 October 2009 (2 pages)
13 November 2009Director's details changed for Tania Joan Preece on 1 October 2009 (2 pages)
13 November 2009Director's details changed for Roger Michael Kynaston on 1 October 2009 (2 pages)
13 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (9 pages)
13 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (9 pages)
13 November 2009Director's details changed for Tania Joan Preece on 1 October 2009 (2 pages)
13 November 2009Director's details changed for Tania Joan Preece on 1 October 2009 (2 pages)
13 November 2009Director's details changed for Roger Michael Kynaston on 1 October 2009 (2 pages)
13 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (9 pages)
1 April 2009Total exemption full accounts made up to 25 June 2008 (11 pages)
1 April 2009Total exemption full accounts made up to 25 June 2008 (11 pages)
10 March 2009Appointment terminated director william winterford (1 page)
10 March 2009Appointment terminated director angela bruce mills (1 page)
10 March 2009Appointment terminated director william winterford (1 page)
10 March 2009Appointment terminated director angela bruce mills (1 page)
29 December 2008Return made up to 01/11/08; full list of members (8 pages)
29 December 2008Return made up to 01/11/08; full list of members (8 pages)
11 March 2008Total exemption full accounts made up to 25 June 2007 (12 pages)
11 March 2008Total exemption full accounts made up to 25 June 2007 (12 pages)
16 November 2007Return made up to 01/11/07; full list of members (5 pages)
16 November 2007Return made up to 01/11/07; full list of members (5 pages)
27 April 2007Registered office changed on 27/04/07 from: west hill house west hill dartford kent DA1 2EU (1 page)
27 April 2007New secretary appointed (2 pages)
27 April 2007Total exemption full accounts made up to 25 June 2006 (12 pages)
27 April 2007Secretary resigned (1 page)
27 April 2007Secretary resigned (1 page)
27 April 2007Total exemption full accounts made up to 25 June 2006 (12 pages)
27 April 2007Registered office changed on 27/04/07 from: west hill house west hill dartford kent DA1 2EU (1 page)
27 April 2007New secretary appointed (2 pages)
12 February 2007Total exemption full accounts made up to 25 June 2005 (12 pages)
12 February 2007Total exemption full accounts made up to 25 June 2005 (12 pages)
27 January 2007Return made up to 01/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
27 January 2007Return made up to 01/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
23 December 2005Return made up to 01/11/05; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(12 pages)
23 December 2005Return made up to 01/11/05; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(12 pages)
16 December 2005New director appointed (2 pages)
16 December 2005New director appointed (2 pages)
14 October 2005New director appointed (2 pages)
14 October 2005New director appointed (2 pages)
10 March 2005New director appointed (2 pages)
10 March 2005New director appointed (2 pages)
10 November 2004Return made up to 01/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
10 November 2004Return made up to 01/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
23 September 2004Total exemption small company accounts made up to 23 June 2004 (4 pages)
23 September 2004Total exemption small company accounts made up to 23 June 2004 (4 pages)
8 February 2004New director appointed (2 pages)
8 February 2004New director appointed (2 pages)
16 October 2003Accounts for a dormant company made up to 23 June 2003 (9 pages)
16 October 2003Accounts for a dormant company made up to 23 June 2003 (9 pages)
12 September 2003Return made up to 27/05/03; full list of members (11 pages)
12 September 2003Return made up to 27/05/03; full list of members (11 pages)
4 March 2003New director appointed (2 pages)
4 March 2003New director appointed (2 pages)
17 February 2003New director appointed (2 pages)
17 February 2003New director appointed (2 pages)
17 February 2003Total exemption small company accounts made up to 25 June 2001 (4 pages)
17 February 2003Total exemption small company accounts made up to 25 June 2001 (4 pages)
17 February 2003Total exemption small company accounts made up to 25 June 2002 (5 pages)
17 February 2003Total exemption small company accounts made up to 25 June 2002 (5 pages)
9 January 2003Director resigned (1 page)
9 January 2003Director resigned (1 page)
28 November 2002New secretary appointed (2 pages)
28 November 2002Registered office changed on 28/11/02 from: 3 the berkeleys sunny bank london SE25 4TH (1 page)
28 November 2002Registered office changed on 28/11/02 from: 3 the berkeleys sunny bank london SE25 4TH (1 page)
28 November 2002New secretary appointed (2 pages)
25 July 2002Secretary resigned;director resigned (1 page)
25 July 2002Secretary resigned;director resigned (1 page)
26 June 2002Return made up to 27/05/02; full list of members (11 pages)
26 June 2002Return made up to 27/05/02; full list of members (11 pages)
12 July 2001Registered office changed on 12/07/01 from: the berkeleys 22-23 sunny bank london SE25 4TH (1 page)
12 July 2001Registered office changed on 12/07/01 from: the berkeleys 22-23 sunny bank london SE25 4TH (1 page)
28 June 2001Return made up to 27/05/01; full list of members (10 pages)
28 June 2001Return made up to 27/05/01; full list of members (10 pages)
18 June 2001Accounts for a small company made up to 25 June 2000 (3 pages)
18 June 2001Accounts for a small company made up to 25 June 2000 (3 pages)
28 June 2000Return made up to 27/05/00; change of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
28 June 2000Return made up to 27/05/00; change of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
17 March 2000New secretary appointed;new director appointed (2 pages)
17 March 2000New secretary appointed;new director appointed (2 pages)
22 February 2000Full accounts made up to 25 June 1999 (9 pages)
22 February 2000Full accounts made up to 25 June 1999 (9 pages)
18 June 1999Return made up to 27/05/99; full list of members (6 pages)
18 June 1999Return made up to 27/05/99; full list of members (6 pages)
10 February 1999Full accounts made up to 25 June 1998 (9 pages)
10 February 1999Full accounts made up to 25 June 1998 (9 pages)
11 June 1998Return made up to 27/05/98; full list of members (6 pages)
11 June 1998Return made up to 27/05/98; full list of members (6 pages)
11 March 1998Accounts for a small company made up to 25 June 1997 (6 pages)
11 March 1998Accounts for a small company made up to 25 June 1997 (6 pages)
26 August 1997Return made up to 27/05/97; change of members
  • 363(287) ‐ Registered office changed on 26/08/97
(6 pages)
26 August 1997Return made up to 27/05/97; change of members
  • 363(287) ‐ Registered office changed on 26/08/97
(6 pages)
27 January 1997Accounts for a small company made up to 25 June 1996 (7 pages)
27 January 1997Accounts for a small company made up to 25 June 1996 (7 pages)
18 November 1996Secretary resigned;director resigned (1 page)
18 November 1996Secretary resigned;director resigned (1 page)
7 November 1996New secretary appointed;new director appointed (2 pages)
7 November 1996New secretary appointed;new director appointed (2 pages)
24 May 1996Return made up to 27/05/96; change of members (6 pages)
24 May 1996Return made up to 27/05/96; change of members (6 pages)
26 January 1996Full accounts made up to 25 June 1995 (7 pages)
26 January 1996Full accounts made up to 25 June 1995 (7 pages)
14 September 1995Director resigned (2 pages)
14 September 1995Director resigned (2 pages)
12 June 1995Return made up to 27/05/95; full list of members (6 pages)
12 June 1995Return made up to 27/05/95; full list of members (6 pages)