Ruislip
Middlesex
HA4 8RL
Director Name | Mrs Thelma Mary Kroll |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | South African |
Status | Current |
Appointed | 30 June 1991(8 years, 9 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Administrative Officer |
Country of Residence | United Kingdom |
Correspondence Address | 71 Spring Hill Road Begbroke Oxon OX5 1RX |
Director Name | Mr Matthew James Berry |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 August 2003(20 years, 11 months after company formation) |
Appointment Duration | 20 years, 8 months |
Role | Human Resources |
Country of Residence | Australia |
Correspondence Address | 400 Punt Road South Yarra Melbourne Victoria 3141 Australia |
Director Name | Patricia Murray Cox |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 2012(30 years, 2 months after company formation) |
Appointment Duration | 11 years, 5 months |
Role | Interior Designer |
Country of Residence | England |
Correspondence Address | Flat 2 95 Comeragh Road London W14 9HS |
Secretary Name | Ms Patricia Murray-Cox |
---|---|
Status | Current |
Appointed | 31 May 2014(31 years, 9 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Company Director |
Correspondence Address | Flat 2 95 Comeragh Road London W14 9HS |
Director Name | Mr Harry James Speir |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 November 2016(34 years, 2 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Residential Surveyor |
Country of Residence | England |
Correspondence Address | Msw Surveyors Ltd Century House, The Queens Club Pallister Road, West Kensington London W14 9EQ |
Director Name | Ms Juliet Ann Lowndes |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(8 years, 9 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 11 August 2006) |
Role | Housewife |
Correspondence Address | First Floor Flat Comeragh Road London W14 9HS |
Director Name | Mr David John Porter |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(8 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 30 August 1997) |
Role | Member Of Parliament |
Correspondence Address | 11 Irex Road Pakefield Lowestoft Suffolk NR33 7BU |
Director Name | Jonathan Peter White |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(8 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 22 August 1996) |
Role | Restaurant Manager |
Correspondence Address | 95 Comeragh Road Barons Court London W14 |
Secretary Name | Mrs Thelma Mary Kroll |
---|---|
Nationality | South African |
Status | Resigned |
Appointed | 30 June 1991(8 years, 9 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 03 December 1997) |
Role | Company Director |
Correspondence Address | 95 Comeragh Road London W14 9HS |
Director Name | Sarah Penelope Milne |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1996(13 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 24 November 2001) |
Role | Solicitor |
Correspondence Address | Flat 2 95 Comeragh Road London W14 9HS |
Director Name | Jonathan Miles Emerson Ross |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1997(14 years, 12 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 18 August 2003) |
Role | Telecommunications |
Correspondence Address | The Summer House Pancake Hill Chedworth Gloucestershire GL54 4AP Wales |
Secretary Name | Sarah Penelope Milne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 1997(15 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 24 November 2001) |
Role | Company Director |
Correspondence Address | Flat 2 95 Comeragh Road London W14 9HS |
Director Name | Amelia Abbey |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2001(19 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 23 April 2005) |
Role | Management Consultant |
Correspondence Address | Flat 2 95 Comeragh Road London W14 9HS |
Secretary Name | Amelia Abbey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 2001(19 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 August 2003) |
Role | Management Consultant |
Correspondence Address | Flat 2 95 Comeragh Road London W14 9HS |
Secretary Name | Mr Matthew James Berry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 2003(20 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 15 December 2008) |
Role | Human Resources |
Country of Residence | United Kingdom |
Correspondence Address | 23 Claxton Grove London W6 8HD |
Director Name | Gisela Bishop |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2005(22 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 10 December 2007) |
Role | Housewife |
Correspondence Address | 62 Abingdon Road London W8 6AP |
Director Name | John Cutuli |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2006(23 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 January 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | First Floor Flat 95 Comeragh Road London W14 9HS |
Director Name | Nicholas Bishop |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2007(25 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 20 November 2012) |
Role | Administator |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 95 Comeragh Road London W14 9HS |
Secretary Name | John Cutuli |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 2008(26 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 01 January 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | First Floor Flat 95 Comeragh Road London W14 9HS |
Director Name | Edward Morland |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2012(29 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 18 October 2016) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 95 Comeragh Road London W14 9HS |
Secretary Name | Matthew Berry |
---|---|
Status | Resigned |
Appointed | 01 January 2012(29 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 May 2014) |
Role | Company Director |
Correspondence Address | 23 Claxton Grove London W6 8HD |
Registered Address | 95 Comeragh Road London W14 9HS |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | North End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £50 | Edward Morland 20.00% Ordinary |
---|---|
1 at £50 | Mathew Berry & Jennifer Berry 20.00% Ordinary |
1 at £50 | Patricia Murray-cox 20.00% Ordinary |
1 at £50 | T.m. Kroll 20.00% Ordinary |
1 at £50 | T.y. Huehns 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £950 |
Cash | £19,903 |
Current Liabilities | £600 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 29 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 12 September 2024 (4 months, 3 weeks from now) |
1 September 2020 | Confirmation statement made on 29 August 2020 with no updates (3 pages) |
---|---|
9 June 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
29 August 2019 | Confirmation statement made on 29 August 2019 with no updates (3 pages) |
22 July 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
29 August 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
29 August 2018 | Confirmation statement made on 29 August 2018 with no updates (3 pages) |
15 October 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
15 October 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
13 September 2017 | Director's details changed for Mr Harry James Spier on 13 September 2017 (2 pages) |
13 September 2017 | Director's details changed for Mr Harry James Spier on 13 September 2017 (2 pages) |
5 September 2017 | Confirmation statement made on 29 August 2017 with updates (4 pages) |
5 September 2017 | Confirmation statement made on 29 August 2017 with updates (4 pages) |
4 September 2017 | Appointment of Mr Harry James Spier as a director on 18 November 2016 (2 pages) |
4 September 2017 | Termination of appointment of Edward Morland as a director on 18 October 2016 (1 page) |
4 September 2017 | Appointment of Mr Harry James Spier as a director on 18 November 2016 (2 pages) |
4 September 2017 | Termination of appointment of Edward Morland as a director on 18 October 2016 (1 page) |
8 September 2016 | Confirmation statement made on 29 August 2016 with updates (5 pages) |
8 September 2016 | Confirmation statement made on 29 August 2016 with updates (5 pages) |
17 June 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
17 June 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
1 September 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
24 July 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
24 July 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
1 September 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Director's details changed for Mr Matthew James Berry on 15 July 2014 (2 pages) |
1 September 2014 | Director's details changed for Mr Matthew James Berry on 15 July 2014 (2 pages) |
1 September 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
12 August 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
12 August 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
18 July 2014 | Appointment of Ms Patricia Murray-Cox as a secretary on 31 May 2014 (2 pages) |
18 July 2014 | Appointment of Ms Patricia Murray-Cox as a secretary on 31 May 2014 (2 pages) |
11 June 2014 | Termination of appointment of Matthew Berry as a secretary (1 page) |
11 June 2014 | Termination of appointment of Matthew Berry as a secretary (1 page) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
10 September 2013 | Secretary's details changed for Matthew Berry on 9 September 2013 (2 pages) |
10 September 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 September 2013 | Secretary's details changed for Matthew Berry on 9 September 2013 (2 pages) |
10 September 2013 | Secretary's details changed for Matthew Berry on 9 September 2013 (2 pages) |
10 September 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
9 September 2013 | Registered office address changed from London Bookkeeping Services Ltd Unit 1 27 Ackmar Road London SW6 4UR on 9 September 2013 (1 page) |
9 September 2013 | Registered office address changed from London Bookkeeping Services Ltd Unit 1 27 Ackmar Road London SW6 4UR on 9 September 2013 (1 page) |
9 September 2013 | Registered office address changed from London Bookkeeping Services Ltd Unit 1 27 Ackmar Road London SW6 4UR on 9 September 2013 (1 page) |
25 March 2013 | Termination of appointment of Nicholas Bishop as a director (1 page) |
25 March 2013 | Termination of appointment of Nicholas Bishop as a director (1 page) |
25 March 2013 | Appointment of Patricia Murray Cox as a director (2 pages) |
25 March 2013 | Appointment of Patricia Murray Cox as a director (2 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
18 October 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (8 pages) |
18 October 2012 | Termination of appointment of John Cutuli as a secretary (1 page) |
18 October 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (8 pages) |
18 October 2012 | Termination of appointment of John Cutuli as a director (1 page) |
18 October 2012 | Appointment of Edward Morland as a director (2 pages) |
18 October 2012 | Termination of appointment of John Cutuli as a director (1 page) |
18 October 2012 | Termination of appointment of John Cutuli as a secretary (1 page) |
18 October 2012 | Appointment of Edward Morland as a director (2 pages) |
18 October 2012 | Appointment of Matthew Berry as a secretary (1 page) |
18 October 2012 | Appointment of Matthew Berry as a secretary (1 page) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
19 September 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (9 pages) |
19 September 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (9 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
26 October 2010 | Director's details changed for John Cutuli on 1 January 2010 (2 pages) |
26 October 2010 | Director's details changed for Doctor Tanya Yvonne Huehns on 1 January 2010 (2 pages) |
26 October 2010 | Director's details changed for John Cutuli on 1 January 2010 (2 pages) |
26 October 2010 | Director's details changed for Matthew Berry on 1 January 2010 (2 pages) |
26 October 2010 | Director's details changed for Doctor Tanya Yvonne Huehns on 1 January 2010 (2 pages) |
26 October 2010 | Director's details changed for Nicholas Bishop on 1 January 2010 (2 pages) |
26 October 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (9 pages) |
26 October 2010 | Director's details changed for Matthew Berry on 1 January 2010 (2 pages) |
26 October 2010 | Director's details changed for Mrs Thelma Mary Kroll on 1 January 2010 (2 pages) |
26 October 2010 | Director's details changed for Matthew Berry on 1 January 2010 (2 pages) |
26 October 2010 | Director's details changed for John Cutuli on 1 January 2010 (2 pages) |
26 October 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (9 pages) |
26 October 2010 | Director's details changed for Nicholas Bishop on 1 January 2010 (2 pages) |
26 October 2010 | Director's details changed for Mrs Thelma Mary Kroll on 1 January 2010 (2 pages) |
26 October 2010 | Director's details changed for Doctor Tanya Yvonne Huehns on 1 January 2010 (2 pages) |
26 October 2010 | Director's details changed for Mrs Thelma Mary Kroll on 1 January 2010 (2 pages) |
26 October 2010 | Director's details changed for Nicholas Bishop on 1 January 2010 (2 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
18 September 2009 | Return made up to 29/08/09; full list of members (5 pages) |
18 September 2009 | Secretary's change of particulars / john cotuli / 28/08/2009 (1 page) |
18 September 2009 | Return made up to 29/08/09; full list of members (5 pages) |
18 September 2009 | Secretary's change of particulars / john cotuli / 28/08/2009 (1 page) |
14 August 2009 | Registered office changed on 14/08/2009 from 2 martin house 179/181 north end road london W14 9NL (2 pages) |
14 August 2009 | Registered office changed on 14/08/2009 from 2 martin house 179/181 north end road london W14 9NL (2 pages) |
22 April 2009 | Secretary appointed john cotuli (1 page) |
22 April 2009 | Secretary appointed john cotuli (1 page) |
10 February 2009 | Director's change of particulars / matthew berry / 03/09/2007 (1 page) |
10 February 2009 | Appointment terminated director gisela bishop (1 page) |
10 February 2009 | Director's change of particulars / matthew berry / 03/09/2007 (1 page) |
10 February 2009 | Appointment terminated secretary matthew berry (1 page) |
10 February 2009 | Appointment terminated director gisela bishop (1 page) |
10 February 2009 | Director appointed nicholas bishop (2 pages) |
10 February 2009 | Director appointed nicholas bishop (2 pages) |
10 February 2009 | Appointment terminated secretary matthew berry (1 page) |
19 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
28 October 2008 | Return made up to 29/08/08; full list of members (5 pages) |
28 October 2008 | Return made up to 29/08/08; full list of members (5 pages) |
23 June 2008 | Return made up to 29/08/07; full list of members (5 pages) |
23 June 2008 | Return made up to 29/08/07; full list of members (5 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
8 June 2007 | New director appointed (2 pages) |
8 June 2007 | New director appointed (2 pages) |
17 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
17 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
7 November 2006 | Return made up to 29/08/06; full list of members (3 pages) |
7 November 2006 | Return made up to 29/08/06; full list of members (3 pages) |
1 September 2006 | Director resigned (1 page) |
1 September 2006 | Director resigned (1 page) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
3 October 2005 | Return made up to 29/08/05; full list of members
|
3 October 2005 | Return made up to 29/08/05; full list of members
|
6 September 2005 | Director's particulars changed (1 page) |
6 September 2005 | Director's particulars changed (1 page) |
6 July 2005 | Director resigned (1 page) |
6 July 2005 | Director resigned (1 page) |
6 July 2005 | New director appointed (1 page) |
6 July 2005 | New director appointed (1 page) |
5 February 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
5 February 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
23 November 2004 | Return made up to 29/08/04; full list of members (9 pages) |
23 November 2004 | Return made up to 29/08/04; full list of members (9 pages) |
21 January 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
21 January 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
12 September 2003 | Return made up to 29/08/03; full list of members (9 pages) |
12 September 2003 | Return made up to 29/08/03; full list of members (9 pages) |
4 September 2003 | New secretary appointed;new director appointed (2 pages) |
4 September 2003 | Secretary resigned (1 page) |
4 September 2003 | New secretary appointed;new director appointed (2 pages) |
4 September 2003 | Secretary resigned (1 page) |
4 September 2003 | Director resigned (1 page) |
4 September 2003 | Director resigned (1 page) |
30 January 2003 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
30 January 2003 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
12 November 2002 | Return made up to 29/08/02; full list of members (9 pages) |
12 November 2002 | Return made up to 29/08/02; full list of members (9 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
2 February 2002 | New secretary appointed;new director appointed (2 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
2 February 2002 | New secretary appointed;new director appointed (2 pages) |
21 December 2001 | Secretary resigned;director resigned (1 page) |
21 December 2001 | Secretary resigned;director resigned (1 page) |
4 October 2001 | Return made up to 29/08/01; full list of members
|
4 October 2001 | Return made up to 29/08/01; full list of members
|
5 February 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
8 November 2000 | Return made up to 29/08/00; full list of members
|
8 November 2000 | Return made up to 29/08/00; full list of members
|
4 February 2000 | Accounts for a small company made up to 31 March 1999 (3 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (3 pages) |
8 November 1999 | Return made up to 29/08/99; full list of members (8 pages) |
8 November 1999 | Return made up to 29/08/99; full list of members (8 pages) |
13 March 1999 | New director appointed (2 pages) |
13 March 1999 | New director appointed (2 pages) |
13 March 1999 | Return made up to 29/08/98; change of members (8 pages) |
13 March 1999 | Return made up to 29/08/98; change of members (8 pages) |
5 March 1999 | Director resigned (1 page) |
5 March 1999 | Secretary resigned (1 page) |
5 March 1999 | Director resigned (1 page) |
5 March 1999 | Secretary resigned (1 page) |
1 February 1999 | Accounts for a small company made up to 31 March 1998 (3 pages) |
1 February 1999 | Accounts for a small company made up to 31 March 1998 (3 pages) |
12 March 1998 | New secretary appointed (2 pages) |
12 March 1998 | New secretary appointed (2 pages) |
20 October 1997 | Return made up to 29/08/97; full list of members (8 pages) |
20 October 1997 | Return made up to 29/08/97; full list of members (8 pages) |
3 September 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
3 September 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
21 July 1997 | New director appointed (2 pages) |
21 July 1997 | Director resigned (1 page) |
21 July 1997 | Director resigned (1 page) |
21 July 1997 | New director appointed (2 pages) |
16 October 1996 | Return made up to 29/08/96; full list of members (6 pages) |
16 October 1996 | Return made up to 29/08/96; full list of members (6 pages) |
2 November 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
2 November 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
5 October 1995 | Resolutions
|
5 October 1995 | Resolutions
|
1 September 1995 | Return made up to 29/08/95; no change of members (6 pages) |
1 September 1995 | Return made up to 29/08/95; no change of members (6 pages) |