Ruislip
Middlesex
HA4 7BD
Director Name | Suzanna Binte Shari |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | Singaporean |
Status | Current |
Appointed | 07 December 2006(24 years, 2 months after company formation) |
Appointment Duration | 17 years, 4 months |
Role | Occupational Therapist |
Country of Residence | United Kingdom |
Correspondence Address | First Floor, Jebsen House 53-61 High Street Ruislip Middlesex HA4 7BD |
Director Name | Sarah Louise Susan Cawley |
---|---|
Date of Birth | January 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 2019(36 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | TV Producer |
Country of Residence | England |
Correspondence Address | First Floor, Jebsen House 53-61 High Street Ruislip Middlesex HA4 7BD |
Director Name | Miss Elizabeth Ruth Lewis |
---|---|
Date of Birth | January 1995 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 August 2021(38 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Arts Coordinator |
Country of Residence | England |
Correspondence Address | First Floor, Jebsen House 53-61 High Street Ruislip Middlesex HA4 7BD |
Director Name | Mr Stephen Jowitt |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(9 years, 3 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 12 April 2005) |
Role | Archtect |
Country of Residence | England |
Correspondence Address | 22 Claremont Road Twickenham Middlesex TW1 2QY |
Director Name | Emil Pimm |
---|---|
Date of Birth | September 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(9 years, 3 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 08 December 2005) |
Role | Surveyor |
Correspondence Address | 2 Northwood Way Northwood Middlesex HA6 1AT |
Secretary Name | Emil Pimm |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(9 years, 3 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 08 April 2005) |
Role | Company Director |
Correspondence Address | 2 Northwood Way Northwood Middlesex HA6 1AT |
Director Name | Paul Phillips |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2005(22 years, 6 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 16 March 2017) |
Role | Sales Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 80 Beulah Grove Croydon Surrey CR0 2QW |
Director Name | Franco Toma |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 06 April 2005(22 years, 6 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 03 October 2017) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 140e Croydon Road London Kent SE20 7YZ |
Director Name | Deborah Jayne French |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2005(22 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 07 November 2006) |
Role | Account Manager |
Correspondence Address | 140a Croydon Road Anerley London SE20 7YZ |
Director Name | Nicholas John Conroy |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2005(22 years, 6 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 10 October 2005) |
Role | Civil Servant |
Correspondence Address | 140d Croydon Road London SE20 7YZ |
Secretary Name | Deborah Jayne French |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 2005(22 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 07 November 2006) |
Role | Account Manager |
Correspondence Address | 140a Croydon Road Anerley London SE20 7YZ |
Director Name | Angela Claire Vincent |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2005(23 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 May 2007) |
Role | Police Officer |
Correspondence Address | 140d Croydon Road Anerley London SE20 7YZ |
Secretary Name | Angela Claire Vincent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 2006(24 years, 1 month after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 31 May 2007) |
Role | Police Officer |
Correspondence Address | 140d Croydon Road Anerley London SE20 7YZ |
Secretary Name | Franco Toma |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 20 January 2007(24 years, 4 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 11 April 2013) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 140e Croydon Road London Kent SE20 7YZ |
Director Name | Paul James Fowler |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2007(24 years, 8 months after company formation) |
Appointment Duration | 7 years (resigned 06 June 2014) |
Role | Electrician |
Country of Residence | United Kingdom |
Correspondence Address | 31-33 College Road Harrow Middx HA1 1EJ |
Secretary Name | Mr Paul James Fowler |
---|---|
Status | Resigned |
Appointed | 11 April 2013(30 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 June 2014) |
Role | Company Director |
Correspondence Address | 31-33 College Road Harrow Middlesex HA1 1EJ |
Director Name | Christopher Raymond Wilson |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2014(31 years, 9 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 22 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31-33 College Road Harrow Middlesex HA1 1EJ |
Director Name | Kelly Stone |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 13 June 2014(31 years, 9 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 22 May 2015) |
Role | Recruiter |
Country of Residence | England |
Correspondence Address | 140d Croydon Road London SE20 7YZ |
Director Name | Ms Emma Swan |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2015(32 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 May 2017) |
Role | Recruitment Co-Ordinator |
Country of Residence | United Kingdom |
Correspondence Address | 31/33 College Road Harrow Middlesex HA1 1EJ |
Director Name | Mr Alex Charles Mansbridge |
---|---|
Date of Birth | May 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2015(32 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 25 April 2017) |
Role | Recruitment Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 31/33 College Road Harrow Middlesex HA1 1EJ |
Director Name | Ms Fiona Smith |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 March 2017(34 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 20 August 2021) |
Role | Executive Assistant |
Country of Residence | England |
Correspondence Address | First Floor, Jebsen House 53-61 High Street Ruislip Middlesex HA4 7BD |
Registered Address | First Floor, Jebsen House 53-61 High Street Ruislip Middlesex HA4 7BD |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | West Ruislip |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
12 at £1 | Alex Charles Mansbridge & Emma Jane Swan 20.00% Ordinary |
---|---|
12 at £1 | Anthony Richards 20.00% Ordinary |
12 at £1 | Franco Toma 20.00% Ordinary |
12 at £1 | Paul Phillips 20.00% Ordinary |
12 at £1 | Suzanna Binte Shari 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,388 |
Cash | £1,637 |
Current Liabilities | £754 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
12 July 1983 | Delivered on: 20 July 1983 Satisfied on: 7 May 2005 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold 140 croydon road, anerley, bromley, london. Title no K148918. Fully Satisfied |
---|
5 February 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
31 January 2020 | Confirmation statement made on 31 December 2019 with updates (5 pages) |
31 January 2020 | Total exemption full accounts made up to 30 April 2019 (6 pages) |
4 April 2019 | Appointment of Sarah Louise Susan Cawley as a director on 6 February 2019 (2 pages) |
4 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
2 November 2018 | Total exemption full accounts made up to 30 April 2018 (6 pages) |
21 August 2018 | Termination of appointment of Franco Toma as a director on 3 October 2017 (1 page) |
31 January 2018 | Total exemption full accounts made up to 30 April 2017 (6 pages) |
12 January 2018 | Confirmation statement made on 31 December 2017 with updates (5 pages) |
31 May 2017 | Termination of appointment of Emma Swan as a director on 31 May 2017 (1 page) |
31 May 2017 | Termination of appointment of Emma Swan as a director on 31 May 2017 (1 page) |
10 May 2017 | Termination of appointment of Alex Charles Mansbridge as a director on 25 April 2017 (1 page) |
10 May 2017 | Termination of appointment of Alex Charles Mansbridge as a director on 25 April 2017 (1 page) |
28 March 2017 | Termination of appointment of Paul Phillips as a director on 16 March 2017 (1 page) |
28 March 2017 | Appointment of Ms Fiona Smith as a director on 16 March 2017 (2 pages) |
28 March 2017 | Appointment of Ms Fiona Smith as a director on 16 March 2017 (2 pages) |
28 March 2017 | Termination of appointment of Paul Phillips as a director on 16 March 2017 (1 page) |
13 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
13 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
9 February 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
9 February 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
11 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
17 July 2015 | Appointment of Mr Alex Charles Mansbridge as a director on 3 July 2015 (2 pages) |
17 July 2015 | Appointment of Mr Alex Charles Mansbridge as a director on 3 July 2015 (2 pages) |
17 July 2015 | Appointment of Ms Emma Swan as a director on 3 July 2015 (2 pages) |
17 July 2015 | Appointment of Ms Emma Swan as a director on 3 July 2015 (2 pages) |
17 July 2015 | Appointment of Mr Alex Charles Mansbridge as a director on 3 July 2015 (2 pages) |
17 July 2015 | Appointment of Ms Emma Swan as a director on 3 July 2015 (2 pages) |
10 June 2015 | Termination of appointment of Kelly Stone as a director on 22 May 2015 (1 page) |
10 June 2015 | Termination of appointment of Christopher Raymond Wilson as a director on 22 May 2015 (1 page) |
10 June 2015 | Termination of appointment of Kelly Stone as a director on 22 May 2015 (1 page) |
10 June 2015 | Termination of appointment of Christopher Raymond Wilson as a director on 22 May 2015 (1 page) |
11 February 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
11 February 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
5 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Appointment of Christopher Raymond Wilson as a director on 13 June 2014 (2 pages) |
5 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Appointment of Christopher Raymond Wilson as a director on 13 June 2014 (2 pages) |
5 February 2015 | Appointment of Kelly Stone as a director on 13 June 2014 (2 pages) |
5 February 2015 | Appointment of Kelly Stone as a director on 13 June 2014 (2 pages) |
17 June 2014 | Director's details changed for Suzanna Binte Shari on 17 June 2014 (2 pages) |
17 June 2014 | Director's details changed for Suzanna Binte Shari on 17 June 2014 (2 pages) |
17 June 2014 | Termination of appointment of Paul Fowler as a director (1 page) |
17 June 2014 | Termination of appointment of Paul Fowler as a secretary (1 page) |
17 June 2014 | Termination of appointment of Paul Fowler as a secretary (1 page) |
17 June 2014 | Director's details changed for Suzanna Binte Shari on 17 June 2014 (2 pages) |
17 June 2014 | Director's details changed for Suzanna Binte Shari on 17 June 2014 (2 pages) |
17 June 2014 | Termination of appointment of Paul Fowler as a director (1 page) |
13 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
25 September 2013 | Total exemption full accounts made up to 30 April 2013 (3 pages) |
25 September 2013 | Total exemption full accounts made up to 30 April 2013 (3 pages) |
17 April 2013 | Director's details changed for Paul James Fowler on 11 April 2013 (2 pages) |
17 April 2013 | Director's details changed for Paul James Fowler on 11 April 2013 (2 pages) |
17 April 2013 | Termination of appointment of Franco Toma as a secretary (1 page) |
17 April 2013 | Appointment of Mr Paul James Fowler as a secretary (2 pages) |
17 April 2013 | Termination of appointment of Franco Toma as a secretary (1 page) |
17 April 2013 | Appointment of Mr Paul James Fowler as a secretary (2 pages) |
5 February 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
5 February 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
8 January 2013 | Annual return made up to 31 December 2012 (8 pages) |
8 January 2013 | Annual return made up to 31 December 2012 (8 pages) |
1 February 2012 | Total exemption small company accounts made up to 30 April 2011 (3 pages) |
1 February 2012 | Total exemption small company accounts made up to 30 April 2011 (3 pages) |
24 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (9 pages) |
24 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (9 pages) |
10 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (9 pages) |
10 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (9 pages) |
2 February 2011 | Total exemption small company accounts made up to 30 April 2010 (3 pages) |
2 February 2011 | Total exemption small company accounts made up to 30 April 2010 (3 pages) |
30 January 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
30 January 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
11 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
11 January 2010 | Director's details changed for Paul Phillips on 11 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Paul James Fowler on 11 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Franco Toma on 11 January 2010 (2 pages) |
11 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
11 January 2010 | Director's details changed for Anthony Richards on 11 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Paul Phillips on 11 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Paul James Fowler on 11 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Suzanna Binte Shari on 11 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Suzanna Binte Shari on 11 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Anthony Richards on 11 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Franco Toma on 11 January 2010 (2 pages) |
5 March 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
5 March 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
5 February 2009 | Return made up to 31/12/08; full list of members (6 pages) |
5 February 2009 | Return made up to 31/12/08; full list of members (6 pages) |
11 January 2008 | Return made up to 31/12/07; full list of members (4 pages) |
11 January 2008 | Return made up to 31/12/07; full list of members (4 pages) |
9 November 2007 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
9 November 2007 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
22 September 2007 | Total exemption small company accounts made up to 30 April 2006 (3 pages) |
22 September 2007 | Total exemption small company accounts made up to 30 April 2006 (3 pages) |
13 September 2007 | Return made up to 31/12/06; full list of members (4 pages) |
13 September 2007 | Return made up to 31/12/06; full list of members (4 pages) |
10 July 2007 | New director appointed (2 pages) |
10 July 2007 | New director appointed (2 pages) |
12 June 2007 | Secretary resigned;director resigned (1 page) |
12 June 2007 | Secretary resigned;director resigned (1 page) |
22 March 2007 | New director appointed (2 pages) |
22 March 2007 | New secretary appointed (2 pages) |
22 March 2007 | New secretary appointed (2 pages) |
22 March 2007 | New director appointed (2 pages) |
16 November 2006 | New secretary appointed (1 page) |
16 November 2006 | New secretary appointed (1 page) |
16 November 2006 | Secretary resigned;director resigned (1 page) |
16 November 2006 | Secretary resigned;director resigned (1 page) |
2 March 2006 | Total exemption small company accounts made up to 30 April 2005 (3 pages) |
2 March 2006 | Total exemption small company accounts made up to 30 April 2005 (3 pages) |
10 February 2006 | Return made up to 31/12/05; full list of members (4 pages) |
10 February 2006 | Return made up to 31/12/05; full list of members (4 pages) |
24 January 2006 | New director appointed (2 pages) |
24 January 2006 | New director appointed (2 pages) |
24 January 2006 | Director resigned (1 page) |
24 January 2006 | Director resigned (1 page) |
16 December 2005 | Director resigned (1 page) |
16 December 2005 | Director resigned (1 page) |
7 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
7 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
29 April 2005 | New director appointed (2 pages) |
29 April 2005 | New director appointed (2 pages) |
29 April 2005 | New director appointed (2 pages) |
29 April 2005 | New director appointed (2 pages) |
29 April 2005 | New director appointed (2 pages) |
29 April 2005 | New director appointed (2 pages) |
29 April 2005 | New director appointed (2 pages) |
29 April 2005 | New director appointed (2 pages) |
29 April 2005 | New director appointed (2 pages) |
29 April 2005 | New director appointed (2 pages) |
20 April 2005 | Director resigned (1 page) |
20 April 2005 | Director resigned (1 page) |
19 April 2005 | New secretary appointed (2 pages) |
19 April 2005 | Secretary resigned (1 page) |
19 April 2005 | New secretary appointed (2 pages) |
19 April 2005 | Secretary resigned (1 page) |
1 March 2005 | Total exemption small company accounts made up to 30 April 2004 (3 pages) |
1 March 2005 | Total exemption small company accounts made up to 30 April 2004 (3 pages) |
17 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
17 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
4 March 2004 | Total exemption small company accounts made up to 30 April 2003 (3 pages) |
4 March 2004 | Total exemption small company accounts made up to 30 April 2003 (3 pages) |
13 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
13 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
15 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
15 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
30 July 2002 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
30 July 2002 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
5 March 2002 | Return made up to 31/12/01; full list of members (6 pages) |
5 March 2002 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
5 March 2002 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
5 March 2002 | Return made up to 31/12/01; full list of members (6 pages) |
28 February 2001 | Accounts for a small company made up to 30 April 2000 (4 pages) |
28 February 2001 | Accounts for a small company made up to 30 April 2000 (4 pages) |
12 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
12 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
2 March 2000 | Accounts for a small company made up to 30 April 1999 (4 pages) |
2 March 2000 | Accounts for a small company made up to 30 April 1999 (4 pages) |
20 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
20 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
3 March 1999 | Accounts for a small company made up to 30 April 1998 (4 pages) |
3 March 1999 | Accounts for a small company made up to 30 April 1998 (4 pages) |
26 February 1999 | Return made up to 31/12/98; no change of members (4 pages) |
26 February 1999 | Return made up to 31/12/98; no change of members (4 pages) |
2 March 1998 | Full accounts made up to 30 April 1997 (8 pages) |
2 March 1998 | Full accounts made up to 30 April 1997 (8 pages) |
21 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
21 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
28 February 1997 | Accounts for a small company made up to 30 April 1996 (4 pages) |
28 February 1997 | Accounts for a small company made up to 30 April 1996 (4 pages) |
12 February 1997 | Return made up to 31/12/96; full list of members (6 pages) |
12 February 1997 | Return made up to 31/12/96; full list of members (6 pages) |
4 March 1996 | Resolutions
|
4 March 1996 | Resolutions
|
4 March 1996 | Accounts for a small company made up to 30 April 1995 (5 pages) |
4 March 1996 | Accounts for a small company made up to 30 April 1995 (5 pages) |
15 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
15 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |