Company NameAnworth Close Management Limited
Company StatusActive
Company Number01647281
CategoryPrivate Limited Company
Incorporation Date29 June 1982(41 years, 10 months ago)

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 NameMrs Maureen Barbara Hunt
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2010(27 years, 10 months after company formation)
Appointment Duration14 years
RoleSecretary
Country of ResidenceEngland
Correspondence Address42 Glengall Road
Edgware
HA8 8SX
Director NameMrs Yvonne Valerie Cooper
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2020(38 years after company formation)
Appointment Duration3 years, 10 months
RoleRetired
Country of ResidenceEngland
Correspondence Address42 Glengall Road
Edgware
HA8 8SX
Director NameMr Kenneth James Cochran
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2022(40 years after company formation)
Appointment Duration1 year, 9 months
RoleRetired Doctor
Country of ResidenceEngland
Correspondence Address42 Glengall Road
Edgware
HA8 8SX
Secretary NameDefries & Associates Limited (Corporation)
StatusCurrent
Appointed28 June 2016(34 years after company formation)
Appointment Duration7 years, 10 months
Correspondence Address42 Glengall Road
Edgware
Middlesex
HA8 8SX
Director NameJancis Deacock
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1992(10 years after company formation)
Appointment Duration1 year, 1 month (resigned 16 August 1993)
RoleRetired
Correspondence Address16 Anworth Close
Woodford Green
Essex
IG8 0DR
Director NameDavid Starr
Date of BirthNovember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1992(10 years after company formation)
Appointment Duration7 years, 5 months (resigned 01 January 2000)
RoleRetired
Correspondence Address22 Anworth Close
Woodford Green
Essex
IG8 0DR
Director NameIvor Ross
Date of BirthJuly 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1992(10 years after company formation)
Appointment Duration16 years, 5 months (resigned 08 December 2008)
RoleSelf Employed Consultant
Correspondence Address25 Anworth Close
Woodford Green
Essex
IG8 0DR
Director NameMr Frank Hoy
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1992(10 years after company formation)
Appointment Duration4 years, 4 months (resigned 05 December 1996)
RoleRecruitment Consultant
Correspondence Address12 Anworth Close
Woodford Green
Essex
IG8 0DR
Director NameLaurence Edward Hughes
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1992(10 years after company formation)
Appointment Duration4 years, 5 months (resigned 11 December 1996)
RoleRetired
Correspondence Address27 Anworth Close
Woodford Green
Essex
IG8 0DR
Secretary NameJancis Deacock
NationalityBritish
StatusResigned
Appointed11 July 1992(10 years after company formation)
Appointment Duration1 year, 1 month (resigned 16 August 1993)
RoleCompany Director
Correspondence Address16 Anworth Close
Woodford Green
Essex
IG8 0DR
Secretary NameIvor Ross
NationalityBritish
StatusResigned
Appointed16 August 1993(11 years, 1 month after company formation)
Appointment Duration4 months, 4 weeks (resigned 11 January 1994)
RoleCompany Director
Correspondence Address25 Anworth Close
Woodford Green
Essex
IG8 0DR
Secretary NameBarbara Eileen Smith
NationalityBritish
StatusResigned
Appointed11 January 1994(11 years, 6 months after company formation)
Appointment Duration8 years, 6 months (resigned 31 July 2002)
RoleSecretary
Correspondence Address21 Anworth Close
Woodford Green
Essex
IG8 0DR
Director NameKeith Robert Walters
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1997(14 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 11 July 2001)
RoleAdministration
Correspondence Address11 Anworth Close
Woodford Green
Essex
IG8 0DR
Director NameAlan Brian Wernick
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2000(17 years, 8 months after company formation)
Appointment Duration8 years, 9 months (resigned 08 December 2008)
RoleSelf Employed
Correspondence Address7 Anworth Close
Woodford Green
Essex
IG8 0DR
Secretary NameVivich Silapsoonthorn
NationalityBritish
StatusResigned
Appointed31 July 2002(20 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 01 June 2006)
RoleEngineer
Correspondence Address8 Anworth Close
Woodford Green
Essex
IG8 0DR
Director NameMs Elizabeth Natalie Gardiner
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2003(21 years after company formation)
Appointment Duration5 months, 1 week (resigned 04 December 2003)
RoleShow Producer
Country of ResidenceUnited Kingdom
Correspondence Address10 Anworth Close
Woodford Green
Essex
IG8 0DR
Director NamePeter Thomas Hunt
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2004(21 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 12 December 2005)
RoleChartered Accountant Retired
Correspondence Address15 Anworth Close
Woodford Green
Essex
IG8 0DR
Secretary NameMs Penelope Ruth Gostyn
NationalityBritish
StatusResigned
Appointed01 June 2006(23 years, 11 months after company formation)
Appointment Duration10 years, 1 month (resigned 28 June 2016)
RoleCompany Director
Correspondence Address120 Brent Street
London
NW4 2DT
Director NameMs Elizabeth Natalie Gardiner
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2008(26 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Anworth Close
Woodford Green
Essex
IG8 0DR
Director NameMrs Gillian Fleet
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2008(26 years, 5 months after company formation)
Appointment Duration7 years, 7 months (resigned 19 July 2016)
RoleRetired
Country of ResidenceEngland
Correspondence Address2 Anworth Close
Woodford Green
Essex
IG8 0DR
Director NameMr Philip John Cole
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2008(26 years, 5 months after company formation)
Appointment Duration13 years, 7 months (resigned 13 July 2022)
RoleRetired
Country of ResidenceEngland
Correspondence Address16 Anworth Close
Woodford Green
Essex
IG8 0DR
Director NameMrs Yvonne Valerie Cooper
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2016(34 years after company formation)
Appointment Duration2 years, 11 months (resigned 07 July 2019)
RoleRetired
Country of ResidenceEngland
Correspondence Address6 Anworth Close
Woodford Green
Essex
IG8 0DR
Director NameMrs Lucy Magdalen O'Brien
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2020(38 years after company formation)
Appointment Duration2 years (resigned 13 July 2022)
RoleRetired
Country of ResidenceEngland
Correspondence Address42 Glengall Road
Edgware
HA8 8SX

Contact

Telephone020 85061221
Telephone regionLondon

Location

Registered Address42 Glengall Road
Edgware
HA8 8SX
RegionLondon
ConstituencyHendon
CountyGreater London
WardHale
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

-OTHER
37.50%
-
1 at £4Alfred M. Brown
3.13%
Ordinary
1 at £4Anna Nair
3.13%
Ordinary
1 at £4Christian Maas
3.13%
Ordinary
1 at £4Christine Carrick
3.13%
Ordinary
1 at £4Diana Goldman
3.13%
Ordinary
1 at £4Eleanor Dougherty
3.13%
Ordinary
1 at £4Elizabeth Ann Caldwell Snow
3.13%
Ordinary
1 at £4Gillian Fleet
3.13%
Ordinary
1 at £4John Bazin
3.13%
Ordinary
1 at £4Leatrice B. Silver
3.13%
Ordinary
1 at £4Leonard Baldwin & E. Baldwin
3.13%
Ordinary
1 at £4Mr Frank Lyons
3.13%
Ordinary
1 at £4Mrs J. Tyra
3.13%
Ordinary
1 at £4P. Hunt & M. Hunt
3.13%
Ordinary
1 at £4Robina Furness
3.13%
Ordinary
1 at £4S. Horsey & A. Mcrae
3.13%
Ordinary
1 at £4Sarah Joseph
3.13%
Ordinary
1 at £4Sheila Rosina Mahoney & Patrick Mahoney
3.13%
Ordinary
1 at £4T.j. Mccourt
3.13%
Ordinary
1 at £4Yvonne Valerie Cooper
3.13%
Ordinary

Financials

Year2014
Net Worth£15,326
Current Liabilities£921

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return11 July 2023 (9 months, 4 weeks ago)
Next Return Due25 July 2024 (2 months, 2 weeks from now)

Filing History

19 July 2023Confirmation statement made on 11 July 2023 with no updates (3 pages)
29 June 2023Micro company accounts made up to 30 September 2022 (3 pages)
19 June 2023Appointment of Mrs Gemma Victoria James as a director on 14 July 2022 (2 pages)
26 July 2022Confirmation statement made on 11 July 2022 with no updates (3 pages)
18 July 2022Termination of appointment of Lucy Magdalen O'brien as a director on 13 July 2022 (1 page)
18 July 2022Appointment of Mr Kenneth James Cochran as a director on 13 July 2022 (2 pages)
18 July 2022Termination of appointment of Philip John Cole as a director on 13 July 2022 (1 page)
8 July 2022Micro company accounts made up to 30 September 2021 (3 pages)
12 July 2021Confirmation statement made on 11 July 2021 with no updates (3 pages)
10 July 2021Micro company accounts made up to 30 September 2020 (3 pages)
31 August 2020Appointment of Mrs Lucy Magdalen O'brien as a director on 30 June 2020 (2 pages)
31 August 2020Appointment of Mrs Yvonne Valerie Cooper as a director on 30 June 2020 (2 pages)
12 July 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
20 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
23 July 2019Termination of appointment of Yvonne Valerie Cooper as a director on 7 July 2019 (1 page)
23 July 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
25 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
11 July 2018Confirmation statement made on 11 July 2018 with no updates (3 pages)
27 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
14 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
14 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
22 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
22 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
16 November 2016Registered office address changed from C/O Defries & Associates Ltd 120 Brent Street London NW4 2DT to 42 Glengall Road Edgware HA8 8SX on 16 November 2016 (1 page)
16 November 2016Registered office address changed from C/O Defries & Associates Ltd 120 Brent Street London NW4 2DT to 42 Glengall Road Edgware HA8 8SX on 16 November 2016 (1 page)
19 July 2016Appointment of Mrs Yvonne Valerie Cooper as a director on 19 July 2016 (2 pages)
19 July 2016Appointment of Mrs Yvonne Valerie Cooper as a director on 19 July 2016 (2 pages)
19 July 2016Termination of appointment of Gillian Fleet as a director on 19 July 2016 (1 page)
19 July 2016Termination of appointment of Gillian Fleet as a director on 19 July 2016 (1 page)
15 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
15 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
28 June 2016Appointment of Defries & Associates Limited as a secretary on 28 June 2016 (2 pages)
28 June 2016Termination of appointment of Penelope Ruth Gostyn as a secretary on 28 June 2016 (1 page)
28 June 2016Appointment of Defries & Associates Limited as a secretary on 28 June 2016 (2 pages)
28 June 2016Termination of appointment of Penelope Ruth Gostyn as a secretary on 28 June 2016 (1 page)
22 June 2016Micro company accounts made up to 30 September 2015 (2 pages)
22 June 2016Micro company accounts made up to 30 September 2015 (2 pages)
17 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 128
(9 pages)
17 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 128
(9 pages)
17 June 2015Micro company accounts made up to 30 September 2014 (2 pages)
17 June 2015Micro company accounts made up to 30 September 2014 (2 pages)
26 September 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 128
(9 pages)
26 September 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 128
(9 pages)
23 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
23 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
1 August 2013Annual return made up to 11 July 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 128
(9 pages)
1 August 2013Annual return made up to 11 July 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 128
(9 pages)
18 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
18 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
30 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (9 pages)
30 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (9 pages)
19 June 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
19 June 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
14 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (9 pages)
14 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (9 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
5 August 2010Director's details changed for Philip John Cole on 10 July 2010 (2 pages)
5 August 2010Director's details changed for Philip John Cole on 10 July 2010 (2 pages)
5 August 2010Annual return made up to 11 July 2010 with a full list of shareholders (9 pages)
5 August 2010Director's details changed for Mrs Gillian Fleet on 10 July 2010 (2 pages)
5 August 2010Annual return made up to 11 July 2010 with a full list of shareholders (9 pages)
5 August 2010Director's details changed for Mrs Gillian Fleet on 10 July 2010 (2 pages)
1 July 2010Termination of appointment of Elizabeth Gardiner as a director (1 page)
1 July 2010Termination of appointment of Elizabeth Gardiner as a director (1 page)
1 July 2010Appointment of Mrs Maureen Barbara Hunt as a director (2 pages)
1 July 2010Appointment of Mrs Maureen Barbara Hunt as a director (2 pages)
8 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
8 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
24 July 2009Return made up to 11/07/09; full list of members (16 pages)
24 July 2009Return made up to 11/07/09; full list of members (16 pages)
24 July 2009Director's change of particulars / oillian fleet / 23/07/2009 (1 page)
24 July 2009Director's change of particulars / oillian fleet / 23/07/2009 (1 page)
16 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
16 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
23 December 2008Appointment terminated director alan wernick (1 page)
23 December 2008Appointment terminated director alan wernick (1 page)
16 December 2008Director appointed oillian fleet (1 page)
16 December 2008Director appointed philip john cole (1 page)
16 December 2008Appointment terminated director keith walters (1 page)
16 December 2008Appointment terminated director ivor ross (1 page)
16 December 2008Director appointed elizabeth natalie gardiner (1 page)
16 December 2008Director appointed oillian fleet (1 page)
16 December 2008Director appointed philip john cole (1 page)
16 December 2008Director appointed elizabeth natalie gardiner (1 page)
16 December 2008Appointment terminated director ivor ross (1 page)
16 December 2008Appointment terminated director keith walters (1 page)
15 September 2008Return made up to 11/07/08; full list of members (19 pages)
15 September 2008Return made up to 11/07/08; full list of members (19 pages)
12 September 2008Secretary's change of particulars / penelope gostyn / 01/08/2008 (2 pages)
12 September 2008Secretary's change of particulars / penelope gostyn / 01/08/2008 (2 pages)
3 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
3 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
3 June 2008Registered office changed on 03/06/2008 from 23 cyprus avenue london N3 1SS (1 page)
3 June 2008Registered office changed on 03/06/2008 from 23 cyprus avenue london N3 1SS (1 page)
11 August 2007Return made up to 11/07/07; change of members (8 pages)
11 August 2007Return made up to 11/07/07; change of members (8 pages)
19 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
19 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
28 June 2007Registered office changed on 28/06/07 from: 8 anworth close woodford green essex IG8 0DR (1 page)
28 June 2007Registered office changed on 28/06/07 from: 8 anworth close woodford green essex IG8 0DR (1 page)
5 September 2006Return made up to 11/07/06; change of members (9 pages)
5 September 2006Return made up to 11/07/06; change of members (9 pages)
8 August 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
8 August 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
16 June 2006Secretary resigned (1 page)
16 June 2006Secretary resigned (1 page)
16 June 2006New secretary appointed (2 pages)
16 June 2006New secretary appointed (2 pages)
23 December 2005Director resigned (1 page)
23 December 2005Director resigned (1 page)
5 September 2005Return made up to 11/07/05; full list of members (7 pages)
5 September 2005Return made up to 11/07/05; full list of members (7 pages)
27 June 2005Partial exemption accounts made up to 30 September 2004 (5 pages)
27 June 2005Partial exemption accounts made up to 30 September 2004 (5 pages)
22 April 2005New director appointed (2 pages)
22 April 2005New director appointed (2 pages)
24 August 2004Return made up to 11/07/04; change of members (7 pages)
24 August 2004Return made up to 11/07/04; change of members (7 pages)
8 July 2004Partial exemption accounts made up to 30 September 2003 (5 pages)
8 July 2004Partial exemption accounts made up to 30 September 2003 (5 pages)
14 May 2004New director appointed (2 pages)
14 May 2004New director appointed (2 pages)
7 February 2004Director resigned (1 page)
7 February 2004Director resigned (1 page)
1 August 2003New director appointed (2 pages)
1 August 2003New director appointed (2 pages)
29 July 2003Return made up to 11/07/03; change of members (8 pages)
29 July 2003Return made up to 11/07/03; change of members (8 pages)
30 June 2003Accounts for a small company made up to 30 September 2002 (5 pages)
30 June 2003Accounts for a small company made up to 30 September 2002 (5 pages)
13 November 2002Registered office changed on 13/11/02 from: c/o elliot woolfe & rose premier house 112 station road edgware middlesex HA8 7TT (1 page)
13 November 2002Registered office changed on 13/11/02 from: c/o elliot woolfe & rose premier house 112 station road edgware middlesex HA8 7TT (1 page)
3 October 2002Return made up to 11/07/02; full list of members (19 pages)
3 October 2002Return made up to 11/07/02; full list of members (19 pages)
28 August 2002Secretary resigned (1 page)
28 August 2002Secretary resigned (1 page)
14 August 2002New secretary appointed (2 pages)
14 August 2002New secretary appointed (2 pages)
30 July 2002Accounts for a small company made up to 30 September 2001 (4 pages)
30 July 2002Accounts for a small company made up to 30 September 2001 (4 pages)
7 November 2001Return made up to 11/07/01; full list of members (19 pages)
7 November 2001Return made up to 11/07/01; full list of members (19 pages)
21 August 2001Director resigned (1 page)
21 August 2001Director resigned (1 page)
25 July 2001Accounts made up to 30 September 2000 (9 pages)
25 July 2001Accounts made up to 30 September 2000 (9 pages)
25 April 2001Return made up to 11/07/00; full list of members (21 pages)
25 April 2001Return made up to 11/07/00; full list of members (21 pages)
16 June 2000Accounts made up to 30 September 1999 (9 pages)
16 June 2000Accounts made up to 30 September 1999 (9 pages)
28 March 2000New director appointed (2 pages)
28 March 2000New director appointed (2 pages)
13 January 2000Director resigned (1 page)
13 January 2000Director resigned (1 page)
18 August 1999Return made up to 11/07/99; change of members (6 pages)
18 August 1999Return made up to 11/07/99; change of members (6 pages)
30 June 1999Accounts made up to 30 September 1998 (10 pages)
30 June 1999Accounts made up to 30 September 1998 (10 pages)
12 January 1999Return made up to 11/07/98; full list of members (13 pages)
12 January 1999Return made up to 11/07/98; full list of members (13 pages)
1 July 1998Accounts made up to 30 September 1997 (9 pages)
1 July 1998Accounts made up to 30 September 1997 (9 pages)
10 March 1998Return made up to 11/07/97; change of members (6 pages)
10 March 1998Return made up to 11/07/97; change of members (6 pages)
23 April 1997Registered office changed on 23/04/97 from: 40 trevelyan crescent kenton harrow HA3 orl (1 page)
23 April 1997Registered office changed on 23/04/97 from: 40 trevelyan crescent kenton harrow HA3 orl (1 page)
20 February 1997Director resigned (1 page)
20 February 1997Director resigned (1 page)
20 February 1997Director resigned (1 page)
20 February 1997Director resigned (1 page)
20 February 1997New director appointed (2 pages)
20 February 1997New director appointed (2 pages)
27 November 1996Accounts made up to 30 September 1996 (9 pages)
27 November 1996Accounts made up to 30 September 1996 (9 pages)
25 September 1996Return made up to 11/07/96; no change of members (4 pages)
25 September 1996Return made up to 11/07/96; no change of members (4 pages)
12 April 1996Accounts made up to 30 September 1995 (11 pages)
12 April 1996Accounts made up to 30 September 1995 (11 pages)
22 November 1995Return made up to 11/07/95; full list of members (6 pages)
22 November 1995Return made up to 11/07/95; full list of members (6 pages)
15 March 1995Accounts for a small company made up to 30 September 1994 (7 pages)
15 March 1995Accounts for a small company made up to 30 September 1994 (7 pages)
24 August 1982Memorandum and Articles of Association (11 pages)
24 August 1982Memorandum and Articles of Association (11 pages)