Company Name147 Queens Drive Limited
Company StatusActive
Company Number01728511
CategoryPrivate Limited Company
Incorporation Date2 June 1983(40 years, 11 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 NameMr Matthew Cox
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2015(31 years, 8 months after company formation)
Appointment Duration9 years, 2 months
RoleTelevision Producer
Country of ResidenceUnited Kingdom
Correspondence Address147 Flat 7
147 Queens Drive
London
N4 2BB
Director NameMs Shifali Mudumba
Date of BirthAugust 1983 (Born 40 years ago)
NationalityAustralian
StatusCurrent
Appointed23 May 2016(32 years, 12 months after company formation)
Appointment Duration7 years, 11 months
RoleBusiness Development
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 147 Queens Drive
London
N4 2BB
Director NameMr Tobias Edward Cadell Skailes
Date of BirthJanuary 1994 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2019(36 years, 2 months after company formation)
Appointment Duration4 years, 8 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFlat 2 147 Queens Drive
London
N4 2BB
Director NameMs Lucy Victoria Oldnall
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2020(36 years, 7 months after company formation)
Appointment Duration4 years, 3 months
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address1341 High Road
Whetstone
London
N20 9HR
Director NameMr Kyriacos Kyriakoudis
Date of BirthMay 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2021(37 years, 8 months after company formation)
Appointment Duration3 years, 2 months
RoleSales Director
Country of ResidenceEngland
Correspondence Address1341 High Road
Whetstone
London
N20 9HR
Director NameJean Mary Strachan
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(7 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 04 March 1994)
RoleCo Director
Correspondence Address147 Queens Drive
London
N4 2BB
Director NameMs Gillian Thomas
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(7 years, 8 months after company formation)
Appointment Duration7 years, 4 months (resigned 10 June 1998)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address69 Defoe House
Barbican
London
EC2Y 8DN
Secretary NameHelen Cheetham
NationalityBritish
StatusResigned
Appointed31 January 1991(7 years, 8 months after company formation)
Appointment Duration6 years, 10 months (resigned 29 November 1997)
RoleCompany Director
Correspondence Address147 Queens Drive
London
N4 2BB
Director NameJonathan Millington
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1994(10 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 17 February 1996)
RoleCompany Director
Correspondence AddressFlat 3 147 Queens Drive
London
N4 2BB
Director NamePeri-Jane Sabey
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1996(13 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 27 February 1998)
RoleCompany Director
Correspondence AddressFlat 4 147 Queens Drive
London
N4 2BB
Director NameAlistair James Jackson
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1996(13 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 27 February 1998)
RoleCompany Director
Correspondence AddressFlat 4 147 Queens Drive
London
N4 2BB
Secretary NameSuzy Barber
NationalityBritish
StatusResigned
Appointed29 November 1997(14 years, 6 months after company formation)
Appointment Duration4 years (resigned 20 December 2001)
RoleCompany Director
Correspondence AddressFlat 1 147 Queens Drive
London
N4 2BB
Director NameHelen Ann Donnelley
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1998(14 years, 9 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 13 November 1998)
RoleApplications Specialist
Correspondence Address19a Charles Street
Berkhamsted
Hertfordshire
HP4 3DG
Director NameTimothy Mark Ayris
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1998(15 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 25 June 2001)
RoleMarketing Manager
Correspondence AddressFlat 2 147 Queens Drive
London
N4 2BB
Director NameRobert James Borthwick
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1999(15 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 February 2003)
RoleCivil Servant
Correspondence AddressFlat 7
147 Queens Drive
London
N4 2BB
Director NameAuriol Clare Bullough
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2001(18 years after company formation)
Appointment Duration1 year, 7 months (resigned 28 January 2003)
RoleBusiness Development
Correspondence AddressFlat 3 147 Queens Drive
London
N4 2BB
Secretary NameClaire Meyer
NationalityBritish
StatusResigned
Appointed20 December 2001(18 years, 6 months after company formation)
Appointment Duration13 years, 1 month (resigned 12 February 2015)
RoleCompany Director
Correspondence Address37 Trevelyan Road
Stratford
London
E15 1SU
Director NameFiona Middleton
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2002(19 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 23 October 2006)
RoleLibrarian
Correspondence AddressFlat 2
147 Queens Drive
London
N4 2BB
Director NameDawn Wallace Steele
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2003(19 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 November 2005)
RoleBiomedical Scientist
Correspondence AddressFlat 1
147 Queens Drive
London
N4 2BB
Director NameHelen Mary Cheetham
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2003(20 years, 5 months after company formation)
Appointment Duration12 years, 7 months (resigned 25 May 2016)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8
147 Queens Drive
Finsbury Park
London
N4 2BB
Director NameMr Dominic Harrison Bastyra
Date of BirthMay 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2006(23 years, 4 months after company formation)
Appointment Duration8 years, 3 months (resigned 30 January 2015)
RoleArtist Management
Country of ResidenceEngland
Correspondence AddressFlat 2
147 Queens Drive
London
N4 2BB
Director NameMatthew Frank Huntingford
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2006(23 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 08 September 2010)
RoleAdvertising
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 147 Queens Drive
London
N4 2BB
Director NameLucy Victoria Oldnall
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2010(26 years, 11 months after company formation)
Appointment Duration9 years, 8 months (resigned 01 January 2020)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4, 147 Queens Drive
London
N4 2BB
Director NameMs Jennifer Howarth
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2014(31 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 25 May 2016)
RoleWriter
Country of ResidenceUnited Kingdom
Correspondence Address19a Nassington Road
London
NW3 2TX

Location

Registered Address1341 High Road
Whetstone
London
N20 9HR
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1C. Meyer & P.j. Meyer
12.50%
Ordinary
1 at £1G.c. Bastyra
12.50%
Ordinary
1 at £1H. Cheetham
12.50%
Ordinary
1 at £1Jennifer Howarth & Jeremy Howe & Lucy Howe
12.50%
Ordinary
1 at £1Kyriacos Kyriakoudis
12.50%
Ordinary
1 at £1Matt Cox
12.50%
Ordinary
1 at £1Terrance Michael John Oldnall & Lucy Victoria Oldnall & Marylyn Oldnall
12.50%
Ordinary
1 at £1Victoria Warhurst
12.50%
Ordinary

Financials

Year2014
Net Worth£8
Current Liabilities£15,485

Accounts

Latest Accounts31 December 2023 (3 months, 2 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return31 December 2023 (3 months, 2 weeks ago)
Next Return Due14 January 2025 (9 months from now)

Filing History

21 March 2023Micro company accounts made up to 31 December 2022 (3 pages)
10 January 2023Confirmation statement made on 31 December 2022 with updates (4 pages)
23 March 2022Micro company accounts made up to 31 December 2021 (3 pages)
12 January 2022Confirmation statement made on 31 December 2021 with updates (4 pages)
3 March 2021Micro company accounts made up to 31 December 2020 (3 pages)
2 February 2021Appointment of Mr Kyriacos Kyriakoudis as a director on 1 February 2021 (2 pages)
26 January 2021Confirmation statement made on 31 December 2020 with updates (4 pages)
26 January 2021Director's details changed for Ms Lucy Victoria Oldnall on 18 January 2021 (2 pages)
11 March 2020Micro company accounts made up to 31 December 2019 (2 pages)
13 January 2020Appointment of Ms Lucy Victoria Oldnall as a director on 2 January 2020 (2 pages)
13 January 2020Confirmation statement made on 31 December 2019 with updates (4 pages)
13 January 2020Termination of appointment of Lucy Victoria Oldnall as a director on 1 January 2020 (1 page)
22 August 2019Appointment of Mr Tobias Edward Cadell Skailes as a director on 1 August 2019 (2 pages)
27 March 2019Micro company accounts made up to 31 December 2018 (2 pages)
8 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
8 May 2018Micro company accounts made up to 31 December 2017 (2 pages)
10 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
19 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
19 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
27 May 2016Termination of appointment of Helen Mary Cheetham as a director on 25 May 2016 (1 page)
27 May 2016Appointment of Ms Shifali Mudumba as a director on 23 May 2016 (2 pages)
27 May 2016Termination of appointment of Helen Mary Cheetham as a director on 25 May 2016 (1 page)
27 May 2016Appointment of Ms Shifali Mudumba as a director on 23 May 2016 (2 pages)
27 May 2016Termination of appointment of Jennifer Howarth as a director on 25 May 2016 (1 page)
27 May 2016Termination of appointment of Jennifer Howarth as a director on 25 May 2016 (1 page)
8 April 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
8 April 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
15 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 8
(7 pages)
15 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 8
(7 pages)
16 March 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
16 March 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
16 February 2015Termination of appointment of Claire Meyer as a secretary on 12 February 2015 (1 page)
16 February 2015Termination of appointment of Dominic Harrison Bastyra as a director on 30 January 2015 (1 page)
16 February 2015Termination of appointment of Dominic Harrison Bastyra as a director on 30 January 2015 (1 page)
16 February 2015Appointment of Mr Matt Cox as a director on 30 January 2015 (2 pages)
16 February 2015Termination of appointment of Claire Meyer as a secretary on 12 February 2015 (1 page)
16 February 2015Appointment of Mr Matt Cox as a director on 30 January 2015 (2 pages)
30 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 8
(8 pages)
30 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 8
(8 pages)
26 September 2014Appointment of Ms Jennifer Howarth as a director on 10 September 2014 (2 pages)
26 September 2014Appointment of Ms Jennifer Howarth as a director on 10 September 2014 (2 pages)
1 April 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
1 April 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
24 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 8
(7 pages)
24 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 8
(7 pages)
3 May 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
3 May 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
22 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
22 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
21 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
21 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
20 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
20 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
9 January 2012Registered office address changed from 1341 High Road Whetstone London N20 9HR United Kingdom on 9 January 2012 (1 page)
9 January 2012Registered office address changed from 1341 High Road Whetstone London N20 9HR United Kingdom on 9 January 2012 (1 page)
9 January 2012Registered office address changed from 1341 High Road Whetstone London N20 9HR United Kingdom on 9 January 2012 (1 page)
9 January 2012Registered office address changed from 7 Torriano Mews London NW5 2RZ on 9 January 2012 (1 page)
9 January 2012Registered office address changed from 7 Torriano Mews London NW5 2RZ on 9 January 2012 (1 page)
9 January 2012Registered office address changed from 7 Torriano Mews London NW5 2RZ on 9 January 2012 (1 page)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
27 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
27 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
22 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
22 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
8 September 2010Termination of appointment of Matthew Huntingford as a director (1 page)
8 September 2010Termination of appointment of Matthew Huntingford as a director (1 page)
18 August 2010Appointment of Lucy Victoria Oldnall as a director (2 pages)
18 August 2010Appointment of Lucy Victoria Oldnall as a director (2 pages)
5 January 2010Director's details changed for Matthew Frank Huntingford on 1 October 2009 (2 pages)
5 January 2010Director's details changed for Matthew Frank Huntingford on 1 October 2009 (2 pages)
5 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
5 January 2010Director's details changed for Helen Mary Cheetham on 1 October 2009 (2 pages)
5 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
5 January 2010Director's details changed for Helen Mary Cheetham on 1 October 2009 (2 pages)
5 January 2010Director's details changed for Matthew Frank Huntingford on 1 October 2009 (2 pages)
5 January 2010Director's details changed for Dominic Bastyra on 1 October 2009 (2 pages)
5 January 2010Director's details changed for Dominic Bastyra on 1 October 2009 (2 pages)
5 January 2010Director's details changed for Dominic Bastyra on 1 October 2009 (2 pages)
5 January 2010Director's details changed for Helen Mary Cheetham on 1 October 2009 (2 pages)
8 May 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
8 May 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
5 January 2009Return made up to 31/12/08; full list of members (8 pages)
5 January 2009Return made up to 31/12/08; full list of members (8 pages)
4 January 2009Registered office changed on 04/01/2009 from 7 torriano mews torriano avenue london NW5 2RZ (1 page)
4 January 2009Director's change of particulars / matthew huntingford / 15/10/2006 (1 page)
4 January 2009Registered office changed on 04/01/2009 from 7 torriano mews torriano avenue london NW5 2RZ (1 page)
4 January 2009Director's change of particulars / matthew huntingford / 15/10/2006 (1 page)
17 December 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
17 December 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
28 March 2008Total exemption small company accounts made up to 31 December 2006 (4 pages)
28 March 2008Total exemption small company accounts made up to 31 December 2006 (4 pages)
3 January 2008Return made up to 31/12/07; full list of members (4 pages)
3 January 2008Return made up to 31/12/07; full list of members (4 pages)
1 February 2007Return made up to 31/12/06; full list of members (4 pages)
1 February 2007Return made up to 31/12/06; full list of members (4 pages)
22 November 2006Director resigned (1 page)
22 November 2006Director resigned (1 page)
22 November 2006Secretary's particulars changed (1 page)
22 November 2006Secretary's particulars changed (1 page)
11 November 2006New director appointed (1 page)
11 November 2006New director appointed (1 page)
11 November 2006New director appointed (1 page)
11 November 2006New director appointed (1 page)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
21 February 2006Return made up to 31/12/05; full list of members (4 pages)
21 February 2006Return made up to 31/12/05; full list of members (4 pages)
10 February 2006Director resigned (2 pages)
10 February 2006Director resigned (2 pages)
13 June 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
13 June 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
15 March 2005Return made up to 31/12/04; full list of members (10 pages)
15 March 2005Return made up to 31/12/04; full list of members (10 pages)
12 October 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
12 October 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
4 March 2004Return made up to 31/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
4 March 2004Return made up to 31/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
21 November 2003New director appointed (1 page)
21 November 2003New director appointed (1 page)
16 June 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
16 June 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
16 June 2003New director appointed (2 pages)
16 June 2003New director appointed (2 pages)
12 April 2003Registered office changed on 12/04/03 from: 7A southwood hall muswell hill road highgate london N6 5UF (1 page)
12 April 2003Registered office changed on 12/04/03 from: 7A southwood hall muswell hill road highgate london N6 5UF (1 page)
8 March 2003Director resigned (1 page)
8 March 2003Director resigned (1 page)
8 March 2003Return made up to 31/12/02; full list of members (9 pages)
8 March 2003Return made up to 31/12/02; full list of members (9 pages)
8 March 2003Director resigned (1 page)
8 March 2003Director resigned (1 page)
28 October 2002New director appointed (2 pages)
28 October 2002New director appointed (2 pages)
6 July 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
6 July 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
3 April 2002Secretary resigned (1 page)
3 April 2002Secretary resigned (1 page)
3 April 2002New secretary appointed (2 pages)
3 April 2002New secretary appointed (2 pages)
3 April 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
3 April 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
23 August 2001New director appointed (2 pages)
23 August 2001Director resigned (1 page)
23 August 2001New director appointed (2 pages)
23 August 2001Director resigned (1 page)
1 May 2001Accounts for a small company made up to 31 December 2000 (4 pages)
1 May 2001Accounts for a small company made up to 31 December 2000 (4 pages)
8 March 2001Return made up to 31/12/00; full list of members (8 pages)
8 March 2001Return made up to 31/12/00; full list of members (8 pages)
21 August 2000Accounts for a small company made up to 31 December 1999 (4 pages)
21 August 2000Accounts for a small company made up to 31 December 1999 (4 pages)
18 February 2000Return made up to 31/12/99; full list of members (10 pages)
18 February 2000Return made up to 31/12/99; full list of members (10 pages)
30 June 1999Accounts for a small company made up to 31 December 1998 (3 pages)
30 June 1999Accounts for a small company made up to 31 December 1998 (3 pages)
8 June 1999New director appointed (2 pages)
8 June 1999New director appointed (2 pages)
7 April 1999Return made up to 31/12/98; no change of members (4 pages)
7 April 1999Return made up to 31/12/98; no change of members (4 pages)
23 June 1998Director resigned (1 page)
23 June 1998Director resigned (1 page)
23 March 1998Accounts for a small company made up to 31 December 1997 (3 pages)
23 March 1998Accounts for a small company made up to 31 December 1997 (3 pages)
2 March 1998Director resigned (1 page)
2 March 1998Director resigned (1 page)
2 March 1998Director resigned (1 page)
2 March 1998Director resigned (1 page)
9 February 1998Secretary resigned (1 page)
9 February 1998Return made up to 31/12/97; no change of members (4 pages)
9 February 1998Return made up to 31/12/97; no change of members (4 pages)
9 February 1998New secretary appointed (2 pages)
9 February 1998New secretary appointed (2 pages)
9 February 1998Secretary resigned (1 page)
30 September 1997Accounts for a small company made up to 31 December 1996 (3 pages)
30 September 1997Accounts for a small company made up to 31 December 1996 (3 pages)
30 January 1997Return made up to 31/12/96; full list of members (6 pages)
30 January 1997Return made up to 31/12/96; full list of members (6 pages)
31 October 1996New director appointed (2 pages)
31 October 1996New director appointed (2 pages)
31 October 1996Accounts for a small company made up to 31 December 1995 (3 pages)
31 October 1996Accounts for a small company made up to 31 December 1995 (3 pages)
31 October 1996Director resigned (1 page)
31 October 1996New director appointed (2 pages)
31 October 1996Director resigned (1 page)
31 October 1996New director appointed (2 pages)
31 January 1996Return made up to 31/12/95; change of members (6 pages)
31 January 1996Return made up to 31/12/95; change of members (6 pages)
25 October 1995Accounts for a small company made up to 31 December 1994 (5 pages)
25 October 1995Accounts for a small company made up to 31 December 1994 (5 pages)
29 March 1995Return made up to 31/12/94; change of members (6 pages)
29 March 1995Return made up to 31/12/94; change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)