Company NameJasmine Grove Management Company Limited
Company StatusActive
Company Number01665983
CategoryPrivate Limited Company
Incorporation Date21 September 1982(41 years, 7 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 NameFareeda Khan
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 1998(15 years, 9 months after company formation)
Appointment Duration25 years, 9 months
RoleRecruitment Officer
Country of ResidenceUnited Kingdom
Correspondence Address46 New Broad Street
London
EC2M 1JH
Director NameJennifer Merlene Walker
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2000(17 years, 9 months after company formation)
Appointment Duration23 years, 10 months
RoleLocal Govt Officer
Country of ResidenceUnited Kingdom
Correspondence Address46 New Broad Street
London
EC2M 1JH
Director NameMrs Katherine Jane Wills
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2020(38 years, 2 months after company formation)
Appointment Duration3 years, 4 months
RoleRetired Solicitor
Country of ResidenceEngland
Correspondence Address46 New Broad Street
London
EC2M 1JH
Director NameMr Adam Paul Jordan
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(8 years, 9 months after company formation)
Appointment Duration16 years (resigned 26 June 2007)
RoleDustman
Correspondence Address85 Godalming Avenue
Wallington
Surrey
SM6 8NT
Director NameMr David George Liddell
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(8 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 13 October 1992)
RoleAccountant
Correspondence Address7 Collingwood Close
Anerley
London
SE20 8JL
Director NameMrs Irene Anne Jordan
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(8 years, 9 months after company formation)
Appointment Duration2 years (resigned 01 July 1993)
RoleBank Officer
Correspondence Address19 Collingwood Close
Anerley
London
SE20 8JL
Director NameMiss Mary Geraldine Farrell
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(8 years, 9 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 18 March 1992)
RoleInsurance Broker
Correspondence Address22 Jasmine Grove
Anerley
London
SE20 8JW
Director NameMr David Robert Binns
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(8 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 19 November 1993)
RoleTour Operator
Correspondence Address16a Jasmine Grove
Anerley
London
SE20 8JW
Director NameMrs Jane Elizabeth Allen
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(8 years, 9 months after company formation)
Appointment Duration7 years (resigned 06 July 1998)
RoleAdministrator
Correspondence Address4 Downsview Road
Upper Norwood
London
SE19 3XA
Secretary NameMrs Jane Elizabeth Allen
NationalityBritish
StatusResigned
Appointed28 June 1991(8 years, 9 months after company formation)
Appointment Duration7 years (resigned 14 July 1998)
RoleCompany Director
Correspondence Address4 Downsview Road
Upper Norwood
London
SE19 3XA
Director NameDavid Richard Foister
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1992(10 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 November 1997)
RoleAccountant
Correspondence Address366 High Street
Hayes
Middlesex
UB3 5LF
Director NameMiss Susan Margaret Wardle
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(10 years, 9 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 26 May 1994)
RoleNurse
Correspondence Address23 Collingwood Close
Anerley
London
SE20 8JL
Director NameRobert James Larkin
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1994(11 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 September 1998)
RoleFreight Forwarder
Correspondence Address18 Jasmine Grove
Anerley
London
SE20 8JW
Director NameJohn Guy Percy Stevens
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1997(14 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 29 October 1998)
RoleCollege Lecturer
Correspondence Address10 Jasmine Grove
Anerley
London
SE20 8JW
Director NameEve Laura Message
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1998(15 years, 9 months after company formation)
Appointment Duration13 years, 11 months (resigned 02 June 2012)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address18 Eastry Avenue
Hayes
Bromley
Kent
BR2 7PF
Director NameMs Jennifer Ovetta Geanas
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1998(15 years, 9 months after company formation)
Appointment Duration23 years, 8 months (resigned 28 February 2022)
RoleReceptionist
Country of ResidenceUnited Kingdom
Correspondence AddressForesters Hall 25-27 Westow Street
Upper Norwood
London
SE19 3RY
Director NameMichelle Lisa Burchell
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1998(15 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 27 June 2002)
RoleAdmin Clerk
Correspondence Address14 Jasmine Grove
Anerley
London
SE20 8JW
Secretary NameEve Laura Message
NationalityBritish
StatusResigned
Appointed14 July 1998(15 years, 10 months after company formation)
Appointment Duration13 years, 10 months (resigned 02 June 2012)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address18 Eastry Avenue
Hayes
Bromley
Kent
BR2 7PF
Director NameTracey Burbery
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2000(17 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 27 June 2002)
RoleIT Professional
Correspondence Address5 Collingwood Close
London
SE20 8JL
Director NameCarol Anthoney
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2002(19 years, 9 months after company formation)
Appointment Duration5 years (resigned 26 June 2007)
RoleStudent
Correspondence Address24 Jasmine Grove
Anerley
London
SE20 8JW
Director NameThomas Harrison
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2003(20 years, 9 months after company formation)
Appointment Duration5 years, 12 months (resigned 06 July 2009)
RoleSales Manager
Correspondence Address15 Collingwood Close
Anerley
London
SE20 8JL
Director NameDavid Michael O'Neill
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2007(24 years, 9 months after company formation)
Appointment Duration8 years, 11 months (resigned 17 June 2016)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address6 Jasmine Grove
Anerley
London
SE20 8JW
Director NameMrs Eve Laura Hopper
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2012(29 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 August 2015)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressForesters Hall 25-27 Westow Street
Upper Norwood
London
SE19 3RY
Director NameMrs Marie Cristelle Dorine Ateh
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2017(34 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 November 2020)
RoleManager
Country of ResidenceEngland
Correspondence AddressForesters Hall 25-27 Westow Street
Upper Norwood
London
SE19 3RY
Director NameMr Philip Stone
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2019(37 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressForesters Hall 25-27 Westow Street
Upper Norwood
London
SE19 3RY

Contact

Telephone07 855527165
Telephone regionMobile

Location

Registered Address46 New Broad Street
London
EC2M 1JH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Claudio Conforto
5.88%
Ordinary
-OTHER
38.24%
-
1 at £1Anthony Royston Brignull
2.94%
Ordinary
1 at £1Benjamin Nelson Gilbert
2.94%
Ordinary
1 at £1Carol Anthoney
2.94%
Ordinary
1 at £1David D. Ateh & Marie C.d. Ateh
2.94%
Ordinary
1 at £1Dean Joseph O'neill & Amanda Elizabeth Simpson
2.94%
Ordinary
1 at £1G. Elliott
2.94%
Ordinary
1 at £1Gatm Development
2.94%
Ordinary
1 at £1Jennifer Marlene Walker
2.94%
Ordinary
1 at £1Monica Cruz Zarate
2.94%
Ordinary
1 at £1Mr George Prempeh & Mrs Gladys Prempeh
2.94%
Ordinary
1 at £1Mr Kassam
2.94%
Ordinary
1 at £1Mr Mark Buckfield
2.94%
Ordinary
1 at £1Mrs D. Morgan & Mr P. Morgan
2.94%
Ordinary
1 at £1N.e. Tyulu
2.94%
Ordinary
1 at £1P. Stone
2.94%
Ordinary
1 at £1Peter Readman
2.94%
Ordinary
1 at £1Peter Ziderman
2.94%
Ordinary
1 at £1Robin Anthony Martin
2.94%
Ordinary
1 at £1Thomas Maberly
2.94%
Ordinary

Financials

Year2014
Net Worth£1,260
Cash£3,548
Current Liabilities£5,382

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return25 June 2023 (10 months ago)
Next Return Due9 July 2024 (2 months, 2 weeks from now)

Filing History

5 March 2021Termination of appointment of Philip Stone as a director on 20 February 2021 (1 page)
14 December 2020Appointment of Mrs Katherine Jane Wills as a director on 7 December 2020 (2 pages)
1 December 2020Termination of appointment of Marie Cristelle Dorine Ateh as a director on 30 November 2020 (1 page)
20 July 2020Confirmation statement made on 25 June 2020 with no updates (3 pages)
24 June 2020Unaudited abridged accounts made up to 30 September 2019 (7 pages)
29 November 2019Appointment of Mr Philip Stone as a director on 26 November 2019 (2 pages)
5 August 2019Confirmation statement made on 25 June 2019 with updates (6 pages)
21 June 2019Unaudited abridged accounts made up to 30 September 2018 (7 pages)
23 August 2018Confirmation statement made on 25 June 2018 with updates (6 pages)
29 June 2018Unaudited abridged accounts made up to 30 September 2017 (7 pages)
12 September 2017Confirmation statement made on 28 June 2017 with updates (6 pages)
12 September 2017Confirmation statement made on 28 June 2017 with updates (6 pages)
18 July 2017Appointment of Mrs Marie Cristelle Dorine Ateh as a director on 1 July 2017 (2 pages)
18 July 2017Appointment of Mrs Marie Cristelle Dorine Ateh as a director on 1 July 2017 (2 pages)
10 July 2017Notification of a person with significant control statement (2 pages)
10 July 2017Notification of a person with significant control statement (2 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
5 June 2017Director's details changed for Fareeda Khan on 5 June 2017 (2 pages)
5 June 2017Director's details changed for Jennifer Merlene Walker on 5 June 2017 (2 pages)
5 June 2017Director's details changed for Fareeda Khan on 5 June 2017 (2 pages)
5 June 2017Director's details changed for Jennifer Merlene Walker on 5 June 2017 (2 pages)
6 September 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-09-06
  • GBP 34
(10 pages)
6 September 2016Termination of appointment of David Michael O'neill as a director on 17 June 2016 (1 page)
6 September 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-09-06
  • GBP 34
(10 pages)
6 September 2016Termination of appointment of David Michael O'neill as a director on 17 June 2016 (1 page)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
7 April 2016Termination of appointment of Eve Laura Hopper as a director on 30 August 2015 (1 page)
7 April 2016Termination of appointment of Eve Laura Hopper as a director on 30 August 2015 (1 page)
13 August 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 34
(9 pages)
13 August 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 34
(9 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
19 August 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 34
(9 pages)
19 August 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 34
(9 pages)
17 July 2014Director's details changed for Eve Message on 17 July 2014 (2 pages)
17 July 2014Director's details changed for Eve Message on 17 July 2014 (2 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
20 August 2013Annual return made up to 28 June 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 34
(10 pages)
20 August 2013Annual return made up to 28 June 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 34
(10 pages)
25 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
25 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
21 August 2012Annual return made up to 28 June 2012 with a full list of shareholders (9 pages)
21 August 2012Annual return made up to 28 June 2012 with a full list of shareholders (9 pages)
26 July 2012Appointment of Eve Message as a director (2 pages)
26 July 2012Appointment of Eve Message as a director (2 pages)
2 July 2012Termination of appointment of Eve Message as a secretary (1 page)
2 July 2012Termination of appointment of Eve Message as a director (1 page)
2 July 2012Termination of appointment of Eve Message as a secretary (1 page)
2 July 2012Termination of appointment of Eve Message as a director (1 page)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
13 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (10 pages)
13 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (10 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
31 March 2011Director's details changed for Jennifer Ovetta Geanas on 31 March 2011 (2 pages)
31 March 2011Director's details changed for Jennifer Ovetta Geanas on 31 March 2011 (2 pages)
7 March 2011Registered office address changed from 3 Collingwood Close Anerley London SE20 8JL on 7 March 2011 (1 page)
7 March 2011Registered office address changed from 3 Collingwood Close Anerley London SE20 8JL on 7 March 2011 (1 page)
7 March 2011Registered office address changed from 3 Collingwood Close Anerley London SE20 8JL on 7 March 2011 (1 page)
19 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (11 pages)
19 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (11 pages)
17 July 2010Director's details changed for Fareeda Khan on 28 June 2010 (2 pages)
17 July 2010Director's details changed for Jennifer Ovetta Geanas on 26 June 2010 (2 pages)
17 July 2010Director's details changed for David Michael O'neill on 28 June 2010 (2 pages)
17 July 2010Director's details changed for Jennifer Ovetta Geanas on 26 June 2010 (2 pages)
17 July 2010Director's details changed for Jennifer Merlene Walker on 28 June 2010 (2 pages)
17 July 2010Director's details changed for Eve Laura Message on 28 June 2010 (2 pages)
17 July 2010Director's details changed for Fareeda Khan on 28 June 2010 (2 pages)
17 July 2010Director's details changed for David Michael O'neill on 28 June 2010 (2 pages)
17 July 2010Director's details changed for Jennifer Merlene Walker on 28 June 2010 (2 pages)
17 July 2010Director's details changed for Eve Laura Message on 28 June 2010 (2 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
6 August 2009Return made up to 28/06/09; full list of members (18 pages)
6 August 2009Return made up to 28/06/09; full list of members (18 pages)
28 July 2009Appointment terminated director thomas harrison (1 page)
28 July 2009Appointment terminated director thomas harrison (1 page)
20 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
20 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
23 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
23 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
18 July 2008Return made up to 28/06/08; full list of members (18 pages)
18 July 2008Return made up to 28/06/08; full list of members (18 pages)
18 September 2007New director appointed (2 pages)
18 September 2007New director appointed (2 pages)
1 August 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
1 August 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
28 July 2007Director resigned (1 page)
28 July 2007Director resigned (1 page)
28 July 2007Director resigned (1 page)
28 July 2007Director resigned (1 page)
21 July 2007Return made up to 28/06/07; full list of members
  • 363(288) ‐ Director's particulars changed
(21 pages)
21 July 2007Return made up to 28/06/07; full list of members
  • 363(288) ‐ Director's particulars changed
(21 pages)
11 April 2007Registered office changed on 11/04/07 from: 6A jasmine grove anerley london SE20 8JW (1 page)
11 April 2007Registered office changed on 11/04/07 from: 6A jasmine grove anerley london SE20 8JW (1 page)
25 July 2006Return made up to 28/06/06; no change of members (7 pages)
25 July 2006Return made up to 28/06/06; no change of members (7 pages)
14 July 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
14 July 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
7 October 2005Return made up to 28/06/05; change of members (12 pages)
7 October 2005Return made up to 28/06/05; change of members (12 pages)
3 August 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
3 August 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
22 July 2004Return made up to 28/06/04; full list of members (22 pages)
22 July 2004Return made up to 28/06/04; full list of members (22 pages)
15 July 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
15 July 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
14 November 2003New director appointed (2 pages)
14 November 2003New director appointed (2 pages)
22 August 2003Return made up to 28/06/03; change of members (11 pages)
22 August 2003Return made up to 28/06/03; change of members (11 pages)
18 July 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
18 July 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
15 August 2002Director resigned (1 page)
15 August 2002Director resigned (1 page)
15 August 2002Director resigned (1 page)
15 August 2002Director resigned (1 page)
5 August 2002New director appointed (2 pages)
5 August 2002New director appointed (2 pages)
4 August 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
4 August 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
2 August 2002Return made up to 28/06/02; full list of members (22 pages)
2 August 2002Return made up to 28/06/02; full list of members (22 pages)
5 October 2001Return made up to 28/06/01; change of members (8 pages)
5 October 2001Return made up to 28/06/01; change of members (8 pages)
31 July 2001Total exemption small company accounts made up to 30 September 2000 (6 pages)
31 July 2001Total exemption small company accounts made up to 30 September 2000 (6 pages)
1 September 2000Return made up to 28/06/00; change of members (7 pages)
1 September 2000Return made up to 28/06/00; change of members (7 pages)
17 July 2000Accounts for a small company made up to 30 September 1999 (6 pages)
17 July 2000Accounts for a small company made up to 30 September 1999 (6 pages)
3 July 2000New director appointed (2 pages)
3 July 2000New director appointed (2 pages)
3 July 2000New director appointed (2 pages)
3 July 2000New director appointed (2 pages)
12 July 1999Return made up to 28/05/99; full list of members (8 pages)
12 July 1999Return made up to 28/05/99; full list of members (8 pages)
18 January 1999Director resigned (1 page)
18 January 1999Director resigned (1 page)
18 January 1999Director resigned (1 page)
18 January 1999Director resigned (1 page)
28 May 1998Full accounts made up to 30 September 1997 (12 pages)
28 May 1998Full accounts made up to 30 September 1997 (12 pages)
10 November 1997Director resigned (1 page)
10 November 1997Director resigned (1 page)
29 August 1997New director appointed (2 pages)
29 August 1997New director appointed (2 pages)
30 July 1997Return made up to 28/06/97; change of members (6 pages)
30 July 1997Return made up to 28/06/97; change of members (6 pages)
12 June 1997Full accounts made up to 30 September 1996 (8 pages)
12 June 1997Full accounts made up to 30 September 1996 (8 pages)
7 August 1996Return made up to 28/06/96; full list of members (7 pages)
7 August 1996Return made up to 28/06/96; full list of members (7 pages)
28 July 1996Full accounts made up to 30 September 1995 (10 pages)
28 July 1996Full accounts made up to 30 September 1995 (10 pages)
21 July 1995Return made up to 28/06/95; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 July 1995Return made up to 28/06/95; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 July 1995Full accounts made up to 30 September 1994 (9 pages)
7 July 1995Full accounts made up to 30 September 1994 (9 pages)
21 September 1982Incorporation (14 pages)
21 September 1982Incorporation (14 pages)