9 Malwood Road
London
SW12 8EN
Director Name | Mr Axel Jacques Gerard Marie Henry |
---|---|
Date of Birth | November 1988 (Born 35 years ago) |
Nationality | French |
Status | Current |
Appointed | 03 February 2020(37 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 9 Malwood Road London SW12 8EN |
Director Name | Miss Chloe Poplar |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 February 2020(37 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Programme Manager (Educational Charity) |
Country of Residence | England |
Correspondence Address | 9 Malwood Road London SW12 8EN |
Secretary Name | Mr Axel Henry |
---|---|
Status | Current |
Appointed | 04 August 2022(40 years after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Correspondence Address | Flat 2, 9 Malwood Road Malwood Road London SW12 8EN |
Director Name | Mr Joshua Ross Coutinho |
---|---|
Date of Birth | May 1994 (Born 29 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 30 August 2022(40 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Quantitative Trader |
Country of Residence | England |
Correspondence Address | Flat 3 9 Malwood Road London SW12 8EN |
Director Name | Saverymuttu Limited (Corporation) |
---|---|
Status | Current |
Appointed | 11 April 2013(30 years, 9 months after company formation) |
Appointment Duration | 10 years, 11 months |
Correspondence Address | 1 Archgate Business Centre 823 - 825 High Road London N12 8UB |
Director Name | Amanda Margaret Hills |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1992(9 years, 10 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 05 April 2000) |
Role | Public Relations |
Correspondence Address | 9 Malwood Road London SW12 8EN |
Director Name | Rhys Charles Latter |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1992(9 years, 10 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 05 May 2000) |
Role | Civil Engineer |
Correspondence Address | 9 Malwood Road London SW12 8EN |
Director Name | Mr Christopher Castle Thompson |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1992(9 years, 10 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 01 November 2002) |
Role | Associate Producer |
Correspondence Address | Albert House 77 Hendham Road London Sw17 |
Secretary Name | Hazel Faith Donovan |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1992(9 years, 10 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 06 August 2001) |
Role | Reflexologist |
Correspondence Address | Flat 2 9 Malwood Road London SW12 8EN |
Director Name | Philippa Anne Cryer |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2000(17 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 11 January 2002) |
Role | Recruitment |
Correspondence Address | Flat 4 9 Malwood Road London SW12 8EN |
Secretary Name | Philippa Anne Cryer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 2001(19 years after company formation) |
Appointment Duration | 5 months, 1 week (resigned 11 January 2002) |
Role | Company Director |
Correspondence Address | Flat 4 9 Malwood Road London SW12 8EN |
Director Name | Hazel Watson |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2002(19 years, 5 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 11 August 2008) |
Role | Public Relations |
Correspondence Address | Flat 3 9 Malwood Road London SW12 8EN |
Secretary Name | Hazel Faith Donovan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 2002(19 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 15 September 2005) |
Role | Reflexologist |
Correspondence Address | Flat 2 9 Malwood Road London SW12 8EN |
Director Name | Abdulla Boulsien |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2002(20 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 29 September 2008) |
Role | Banking |
Correspondence Address | Flat 1 9 Malwood Road London SW12 8IN |
Secretary Name | Antonia Mary Eve Alexandra Boulsien |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 2005(23 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 11 August 2008) |
Role | Self Employed |
Correspondence Address | Flat One 9 Malwood Road London SW12 8EN |
Secretary Name | Antonia Mary Eve Alexandra Boulsien |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2005(23 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 11 August 2008) |
Role | Self Employed |
Correspondence Address | Flat One 9 Malwood Road London SW12 8EN |
Director Name | Elizabeth Joanna Webb |
---|---|
Date of Birth | May 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2005(23 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 20 December 2010) |
Role | Planning Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 9 Malwood Road London SW12 8EN |
Secretary Name | Elizabeth Joanna Webb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 2008(26 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 20 December 2010) |
Role | Project Manager |
Correspondence Address | Flat 2 Malwood Road London SW12 8EN |
Director Name | Georgina Bayley |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(26 years, 1 month after company formation) |
Appointment Duration | 13 years, 11 months (resigned 04 August 2022) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 9 Malwood Road London SW12 8EN |
Director Name | Miss Claire Louise Saverymuttu |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2008(26 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 11 April 2013) |
Role | Human Resources |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 9 Malwood Road London Greater London SW12 8EN |
Director Name | Mr William John Habberfield |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2008(26 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 11 April 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 9 Malwood Road London SW12 8EN |
Director Name | Mr Tom Edward Metcalfe |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2010(28 years, 5 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 03 February 2020) |
Role | Company Director - Headhunter |
Country of Residence | England |
Correspondence Address | Flat 2 9 Malwood Road London SW12 8EN |
Secretary Name | Mr William John Habberfield |
---|---|
Status | Resigned |
Appointed | 20 December 2010(28 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 11 April 2013) |
Role | Company Director |
Correspondence Address | 9 Malwood Road London SW12 8EN |
Secretary Name | Miss Georgina Bayley |
---|---|
Status | Resigned |
Appointed | 11 April 2013(30 years, 9 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 04 August 2022) |
Role | Company Director |
Correspondence Address | 9 Malwood Road London SW12 8EN |
Director Name | Laneland Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2000(17 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 07 January 2002) |
Correspondence Address | 47 Bedford Row London WC1R 4LR |
Registered Address | 9 Malwood Road London SW12 8EN |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Balham |
Built Up Area | Greater London |
1 at £1 | Georgina Bayley 25.00% Ordinary |
---|---|
1 at £1 | Robert Howell 25.00% Ordinary |
1 at £1 | Saverymuttu LTD 25.00% Ordinary |
1 at £1 | Tom Metcalfe 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £449 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 9 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 23 May 2024 (1 month, 3 weeks from now) |
26 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
---|---|
18 May 2020 | Confirmation statement made on 9 May 2020 with updates (4 pages) |
10 February 2020 | Appointment of Miss Chloe Poplar as a director on 3 February 2020 (2 pages) |
9 February 2020 | Termination of appointment of Tom Edward Metcalfe as a director on 3 February 2020 (1 page) |
9 February 2020 | Appointment of Mr Axel Jacques Gerard Marie Henry as a director on 3 February 2020 (2 pages) |
22 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
22 May 2019 | Confirmation statement made on 18 May 2019 with no updates (3 pages) |
22 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
21 May 2018 | Confirmation statement made on 18 May 2018 with no updates (3 pages) |
1 October 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
1 October 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
24 May 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
24 May 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
29 September 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
29 September 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
22 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-22
|
22 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-22
|
30 September 2015 | Micro company accounts made up to 31 December 2014 (2 pages) |
30 September 2015 | Micro company accounts made up to 31 December 2014 (2 pages) |
21 May 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
5 June 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
3 June 2013 | Director's details changed for Mr Tom Edward Metcalfe on 31 May 2013 (2 pages) |
3 June 2013 | Director's details changed for Mr Tom Edward Metcalfe on 31 May 2013 (2 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
23 May 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (7 pages) |
23 May 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (7 pages) |
22 May 2013 | Termination of appointment of William Habberfield as a secretary (1 page) |
22 May 2013 | Termination of appointment of William Habberfield as a director (1 page) |
22 May 2013 | Appointment of Saverymuttu Limited as a director (2 pages) |
22 May 2013 | Termination of appointment of William Habberfield as a secretary (1 page) |
22 May 2013 | Termination of appointment of Claire Saverymuttu as a director (1 page) |
22 May 2013 | Termination of appointment of Claire Saverymuttu as a director (1 page) |
22 May 2013 | Appointment of Miss Georgina Bayley as a secretary (1 page) |
22 May 2013 | Appointment of Saverymuttu Limited as a director (2 pages) |
22 May 2013 | Termination of appointment of William Habberfield as a director (1 page) |
22 May 2013 | Appointment of Miss Georgina Bayley as a secretary (1 page) |
9 June 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
9 June 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
27 May 2012 | Director's details changed for Miss Claire Louise Saverymuttu on 1 April 2011 (2 pages) |
27 May 2012 | Director's details changed for Miss Claire Louise Saverymuttu on 1 April 2011 (2 pages) |
27 May 2012 | Director's details changed for Miss Claire Louise Saverymuttu on 1 April 2011 (2 pages) |
27 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (7 pages) |
27 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (7 pages) |
7 August 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
7 August 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
10 June 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (7 pages) |
10 June 2011 | Termination of appointment of Elizabeth Webb as a director (1 page) |
10 June 2011 | Termination of appointment of Elizabeth Webb as a director (1 page) |
10 June 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (7 pages) |
7 January 2011 | Appointment of Mr Tom Edward Metcalf as a director (2 pages) |
7 January 2011 | Termination of appointment of a director (1 page) |
7 January 2011 | Termination of appointment of a director (1 page) |
7 January 2011 | Appointment of Mr Tom Edward Metcalf as a director (2 pages) |
6 January 2011 | Termination of appointment of Elizabeth Webb as a secretary (1 page) |
6 January 2011 | Termination of appointment of Elizabeth Webb as a secretary (1 page) |
6 January 2011 | Appointment of Mr William John Habberfield as a secretary (1 page) |
6 January 2011 | Appointment of Mr William John Habberfield as a secretary (1 page) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
11 June 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (6 pages) |
11 June 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (6 pages) |
1 June 2010 | Director's details changed for Rob Howell on 18 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Georgina Bayley on 18 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Georgina Bayley on 18 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Mr William John Habberfield on 18 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Rob Howell on 18 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Miss Claire Louise Saverymuttu on 18 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Mr William John Habberfield on 18 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Joanna Webb on 18 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Miss Claire Louise Saverymuttu on 18 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Joanna Webb on 18 May 2010 (2 pages) |
13 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
13 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
16 June 2009 | Director appointed miss claire louise saverymutta (1 page) |
16 June 2009 | Return made up to 18/05/09; full list of members (5 pages) |
16 June 2009 | Director's change of particulars / claire saverymutta / 16/06/2009 (1 page) |
16 June 2009 | Director's change of particulars / claire saverymutta / 16/06/2009 (1 page) |
16 June 2009 | Director appointed mr william john habberfield (1 page) |
16 June 2009 | Director appointed miss claire louise saverymutta (1 page) |
16 June 2009 | Director appointed mr william john habberfield (1 page) |
16 June 2009 | Return made up to 18/05/09; full list of members (5 pages) |
10 October 2008 | Appointment terminate, director abdulla boulsien logged form (1 page) |
10 October 2008 | Appointment terminate, director abdulla boulsien logged form (1 page) |
7 October 2008 | Appointment terminated director abdulla boulsien (1 page) |
7 October 2008 | Appointment terminated director abdulla boulsien (1 page) |
26 September 2008 | Director appointed georgina bayley (2 pages) |
26 September 2008 | Director appointed georgina bayley (2 pages) |
26 September 2008 | Appointment terminated director hazel watson (1 page) |
26 September 2008 | Appointment terminated director hazel watson (1 page) |
11 September 2008 | Appointment terminated secretary antonia boulsien (1 page) |
11 September 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
11 September 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
11 September 2008 | Secretary appointed elizabeth joanna webb (2 pages) |
11 September 2008 | Appointment terminated secretary antonia boulsien (1 page) |
11 September 2008 | Secretary appointed elizabeth joanna webb (2 pages) |
20 June 2008 | Return made up to 18/05/08; full list of members (6 pages) |
20 June 2008 | Return made up to 18/05/08; full list of members (6 pages) |
1 August 2007 | Return made up to 18/05/07; no change of members
|
1 August 2007 | Return made up to 18/05/07; no change of members
|
13 February 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
13 February 2007 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
13 February 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
13 February 2007 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
22 November 2006 | New secretary appointed (2 pages) |
22 November 2006 | New secretary appointed (2 pages) |
20 November 2006 | New secretary appointed (2 pages) |
20 November 2006 | Return made up to 18/05/06; full list of members (9 pages) |
20 November 2006 | Return made up to 18/05/06; full list of members (9 pages) |
20 November 2006 | New secretary appointed (2 pages) |
15 August 2006 | New director appointed (2 pages) |
15 August 2006 | Director resigned (1 page) |
15 August 2006 | New director appointed (2 pages) |
15 August 2006 | Director resigned (1 page) |
20 April 2006 | Secretary resigned (1 page) |
20 April 2006 | Secretary resigned (1 page) |
17 August 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
17 August 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
31 May 2005 | Return made up to 18/05/05; full list of members (9 pages) |
31 May 2005 | Return made up to 18/05/05; full list of members (9 pages) |
1 October 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
1 October 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
4 June 2004 | Return made up to 18/05/04; full list of members (10 pages) |
4 June 2004 | Return made up to 18/05/04; full list of members (10 pages) |
13 October 2003 | Total exemption full accounts made up to 31 December 2002 (6 pages) |
13 October 2003 | Total exemption full accounts made up to 31 December 2002 (6 pages) |
7 June 2003 | Director resigned (1 page) |
7 June 2003 | New director appointed (2 pages) |
7 June 2003 | New director appointed (2 pages) |
7 June 2003 | Return made up to 18/05/03; full list of members (9 pages) |
7 June 2003 | Director resigned (1 page) |
7 June 2003 | Return made up to 18/05/03; full list of members (9 pages) |
5 November 2002 | Total exemption full accounts made up to 31 December 2001 (6 pages) |
5 November 2002 | Total exemption full accounts made up to 31 December 2001 (6 pages) |
20 June 2002 | New director appointed (2 pages) |
20 June 2002 | New director appointed (2 pages) |
20 June 2002 | Return made up to 18/05/02; full list of members
|
20 June 2002 | New director appointed (2 pages) |
20 June 2002 | Return made up to 18/05/02; full list of members
|
20 June 2002 | New director appointed (2 pages) |
13 June 2002 | Director resigned (1 page) |
13 June 2002 | Secretary resigned;director resigned (1 page) |
13 June 2002 | Director resigned (1 page) |
13 June 2002 | New secretary appointed (2 pages) |
13 June 2002 | Secretary resigned;director resigned (1 page) |
13 June 2002 | New secretary appointed (2 pages) |
22 October 2001 | Secretary resigned (1 page) |
22 October 2001 | Total exemption full accounts made up to 31 December 2000 (7 pages) |
22 October 2001 | Secretary resigned (1 page) |
22 October 2001 | Total exemption full accounts made up to 31 December 2000 (7 pages) |
22 October 2001 | New secretary appointed (2 pages) |
22 October 2001 | New secretary appointed (2 pages) |
14 June 2001 | Return made up to 18/05/01; full list of members (8 pages) |
14 June 2001 | Return made up to 18/05/01; full list of members (8 pages) |
25 October 2000 | Accounts made up to 31 December 1999 (7 pages) |
25 October 2000 | Accounts made up to 31 December 1999 (7 pages) |
31 May 2000 | New director appointed (2 pages) |
31 May 2000 | New director appointed (2 pages) |
31 May 2000 | Director resigned (1 page) |
31 May 2000 | New director appointed (2 pages) |
31 May 2000 | Director resigned (1 page) |
31 May 2000 | New director appointed (2 pages) |
31 May 2000 | Director resigned (1 page) |
31 May 2000 | Return made up to 18/05/00; full list of members (8 pages) |
31 May 2000 | Return made up to 18/05/00; full list of members (8 pages) |
31 May 2000 | Director resigned (1 page) |
21 October 1999 | Accounts made up to 31 December 1998 (7 pages) |
21 October 1999 | Accounts made up to 31 December 1998 (7 pages) |
3 June 1999 | Return made up to 18/05/99; no change of members (4 pages) |
3 June 1999 | Return made up to 18/05/99; no change of members (4 pages) |
20 October 1998 | Accounts made up to 31 December 1997 (7 pages) |
20 October 1998 | Accounts made up to 31 December 1997 (7 pages) |
16 July 1998 | Return made up to 18/05/98; full list of members (6 pages) |
16 July 1998 | Return made up to 18/05/98; full list of members (6 pages) |
21 October 1997 | Accounts made up to 31 December 1996 (6 pages) |
21 October 1997 | Accounts made up to 31 December 1996 (6 pages) |
23 May 1997 | Return made up to 18/05/97; full list of members (6 pages) |
23 May 1997 | Return made up to 18/05/97; full list of members (6 pages) |
8 October 1996 | Accounts made up to 31 December 1995 (6 pages) |
8 October 1996 | Accounts made up to 31 December 1995 (6 pages) |
12 June 1996 | Return made up to 18/05/96; no change of members (4 pages) |
12 June 1996 | Return made up to 18/05/96; no change of members (4 pages) |
26 July 1995 | Accounts made up to 31 December 1994 (6 pages) |
26 July 1995 | Accounts made up to 31 December 1994 (6 pages) |
6 July 1995 | Auditor's resignation (2 pages) |
6 July 1995 | Auditor's resignation (2 pages) |
25 May 1995 | Return made up to 18/05/95; full list of members (6 pages) |
25 May 1995 | Return made up to 18/05/95; full list of members (6 pages) |
20 July 1982 | Incorporation (14 pages) |
20 July 1982 | Incorporation (14 pages) |