Company Name27 Pemberton Gardens (Management) Limited
Company StatusActive
Company Number01764528
CategoryPrivate Limited Company
Incorporation Date26 October 1983(40 years, 5 months ago)
Previous NameBondsence Limited

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 NameMs Louise Dorey
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2004(20 years, 7 months after company formation)
Appointment Duration19 years, 9 months
RolePR Manager
Country of ResidenceEngland
Correspondence Address27 Pemberton Gardens
London
N19 5RR
Director NameMr Hugh Murray Alexander Last
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2017(33 years, 2 months after company formation)
Appointment Duration7 years, 2 months
RoleJournalist
Country of ResidenceEngland
Correspondence Address27 Pemberton Gardens
London
N19 5RR
Secretary NameMr Hugh Murray Alexander Last
StatusCurrent
Appointed16 April 2018(34 years, 6 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Correspondence Address27 Pemberton Gardens
London
N19 5RR
Director NameMs Anna Helen Nadia Gerratt
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2018(34 years, 6 months after company formation)
Appointment Duration5 years, 11 months
RoleDoctor
Country of ResidenceEngland
Correspondence Address27c Pemberton Gardens
London
N19 5RR
Director NameMr James Doble
Date of BirthMay 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2021(37 years, 10 months after company formation)
Appointment Duration2 years, 6 months
RoleBanker
Country of ResidenceEngland
Correspondence Address27 A Pemberton Gardens Pemberton Gardens
London
N19 5RR
Director NameDr John Alan Almond
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(7 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 26 April 1994)
RoleExport Manager
Correspondence Address27 Pemberton Gardens
London
N19 5RR
Director NameProf Robin Sinclair Cormack
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(7 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 10 February 1995)
RoleUniversity Lecturer
Correspondence Address27 Pemberton Gardens
London
N19 5RR
Director NameDr Richard Henry Treisman
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(7 years, 2 months after company formation)
Appointment Duration9 years (resigned 21 January 2000)
RoleResearch Scientist
Correspondence Address56 Gladsmuir Road
Upper Holloway
London
N19 3JU
Director NameMarylyn Susan Robertson
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(7 years, 2 months after company formation)
Appointment Duration10 years, 6 months (resigned 27 June 2001)
RoleBritish Council
Correspondence Address27c Pemberton Gardens
London
N19 5RR
Secretary NameDr John Alan Almond
NationalityBritish
StatusResigned
Appointed31 December 1990(7 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 03 March 1994)
RoleCompany Director
Correspondence Address27 Pemberton Gardens
London
N19 5RR
Secretary NameDr Richard Henry Treisman
NationalityBritish
StatusResigned
Appointed03 March 1994(10 years, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 21 January 2000)
RoleResearch Scientist
Correspondence Address56 Gladsmuir Road
Upper Holloway
London
N19 3JU
Director NameMiss Deborah Catherine Lambert
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1994(10 years, 6 months after company formation)
Appointment Duration19 years, 10 months (resigned 03 March 2014)
RoleCurator
Country of ResidenceEngland
Correspondence Address27 Pemberton Gardens
London
N19 5RR
Director NamePandora Isobel Kay-Kreizman
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1995(11 years, 3 months after company formation)
Appointment Duration8 years, 3 months (resigned 23 May 2003)
RoleTeacher
Correspondence Address27d Pemberton Gardens
London
N19 5RR
Director NameAdam Jonathan Crosthwaite
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2000(16 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 08 June 2004)
RoleLighting Designer
Correspondence Address27b Pemberton Gardens
London
N19 5RR
Secretary NameMiss Deborah Catherine Lambert
NationalityBritish
StatusResigned
Appointed21 January 2000(16 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 20 September 2002)
RoleLecturer And Course Director
Country of ResidenceEngland
Correspondence Address27a Pemberton Gardens
London
N19 5RR
Director NameMs Helen Jane Wyatt
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2001(17 years, 8 months after company formation)
Appointment Duration8 years, 3 months (resigned 10 October 2009)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address54b Woodbury Park Road
Tunbridge Wells
Kent
TN4 9NG
Secretary NameHelen Jane Wyatt
NationalityBritish
StatusResigned
Appointed20 September 2002(18 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 23 June 2008)
RoleSolicitor
Correspondence Address27c Pemberton Gardens
London
N19 5RR
Director NameMr Peter Matthew Mathurin
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2003(19 years, 7 months after company formation)
Appointment Duration9 years, 1 month (resigned 29 June 2012)
RoleBanker +
Country of ResidenceUnited Kingdom
Correspondence Address27 Pemberton Gardens
London
N19 5RR
Secretary NameMiss Deborah Catherine Lambert
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2008(24 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 09 January 2014)
RoleCurator
Country of ResidenceEngland
Correspondence Address27 Pemberton Gardens
London
N19 5RR
Director NameMr Francis John Rae
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2009(25 years, 8 months after company formation)
Appointment Duration8 years, 9 months (resigned 14 April 2018)
RoleIT
Country of ResidenceEngland
Correspondence Address27 Pemberton Gardens
London
N19 5RR
Director NameMs Cary Tazewell Perkins
Date of BirthMarch 1974 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed14 October 2012(28 years, 12 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 December 2016)
RoleYoga Teacher
Country of ResidenceUnited Kingdom
Correspondence Address27 Pemberton Gardens
London
N19 5RR
Director NameMr Robert John Wilkins
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2012(28 years, 12 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 December 2016)
RoleTV Director/Producer
Country of ResidenceUnited Kingdom
Correspondence Address27 Pemberton Gardens
London
N19 5RR
Secretary NameMr Francis John Rae
StatusResigned
Appointed15 January 2014(30 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 02 April 2018)
RoleCompany Director
Correspondence Address27 Pemberton Gardens
London
N19 5RR
Director NameMs Lucinda Jane Hairsine
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2014(30 years, 4 months after company formation)
Appointment Duration7 years, 6 months (resigned 03 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27a Pemberton Gardens
London
N19 5RR
Director NameMr Thomas Fraser Watkins
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2014(30 years, 4 months after company formation)
Appointment Duration7 years, 6 months (resigned 03 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27a Pemberton Gardens
London
N19 5RR

Contact

Websitewww.calriskmanagement.com

Location

Registered Address27 Pemberton Gardens
London
N19 5RR
RegionLondon
ConstituencyIslington North
CountyGreater London
WardJunction
Built Up AreaGreater London

Shareholders

1 at £1Francis Rae
25.00%
Ordinary
1 at £1Louise Clare Dorey
25.00%
Ordinary
1 at £1Robert Wilkins & Cary Perkins
25.00%
Ordinary
1 at £1Thomas Watkins & Lucinda Hairsine
25.00%
Ordinary

Financials

Year2014
Turnover£560
Net Worth£834
Current Liabilities£3,971

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return31 December 2023 (2 months, 4 weeks ago)
Next Return Due14 January 2025 (9 months, 3 weeks from now)

Charges

18 January 1984Delivered on: 24 January 1984
Satisfied on: 4 July 2007
Persons entitled: Williams & Glyns 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: L/H 27 pemberton gardens london N19 port ngl 461890 together with all fixtures whatsoever now or at and time hereafter affixed or attached to the property or any part thereon other than trade machinery as defined by section 5 of the bills of sale ac 1878.. together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied

Filing History

27 February 2021Director's details changed for Ms Lucinda Jane Hairsine on 27 February 2021 (2 pages)
2 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
14 September 2020Micro company accounts made up to 31 December 2019 (8 pages)
1 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
20 September 2019Micro company accounts made up to 31 December 2018 (8 pages)
31 December 2018Confirmation statement made on 31 December 2018 with updates (4 pages)
24 September 2018Micro company accounts made up to 31 December 2017 (7 pages)
22 April 2018Termination of appointment of Francis John Rae as a director on 14 April 2018 (1 page)
22 April 2018Appointment of Ms Anna Helen Nadia Gerratt as a director on 22 April 2018 (2 pages)
22 April 2018Cessation of Francis John Rae as a person with significant control on 22 April 2018 (1 page)
16 April 2018Secretary's details changed for Mr Hugh Murray Alexander Last on 16 April 2018 (1 page)
16 April 2018Notification of Hugh Murray Alexander Last as a person with significant control on 16 April 2018 (2 pages)
16 April 2018Appointment of Mr Hugh Murray Alexander Last as a secretary on 16 April 2018 (2 pages)
2 April 2018Termination of appointment of Francis John Rae as a secretary on 2 April 2018 (1 page)
8 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
26 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
26 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
5 January 2017Termination of appointment of Robert John Wilkins as a director on 31 December 2016 (1 page)
5 January 2017Termination of appointment of Robert John Wilkins as a director on 31 December 2016 (1 page)
5 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
4 January 2017Appointment of Hugh Murray Alexander Last as a director on 1 January 2017 (2 pages)
4 January 2017Appointment of Hugh Murray Alexander Last as a director on 1 January 2017 (2 pages)
2 January 2017Termination of appointment of Cary Tazewell Perkins as a director on 31 December 2016 (1 page)
2 January 2017Termination of appointment of Cary Tazewell Perkins as a director on 31 December 2016 (1 page)
11 October 2016Total exemption full accounts made up to 31 December 2015 (11 pages)
11 October 2016Total exemption full accounts made up to 31 December 2015 (11 pages)
25 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 4
(8 pages)
25 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 4
(8 pages)
30 September 2015Total exemption full accounts made up to 31 December 2014 (11 pages)
30 September 2015Total exemption full accounts made up to 31 December 2014 (11 pages)
14 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 4
(8 pages)
14 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 4
(8 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
11 June 2014Appointment of Mr Thomas Fraser Watkins as a director (2 pages)
11 June 2014Appointment of Ms Lucinda Jane Hairsine as a director (2 pages)
11 June 2014Appointment of Ms Lucinda Jane Hairsine as a director (2 pages)
11 June 2014Appointment of Mr Thomas Fraser Watkins as a director (2 pages)
3 March 2014Termination of appointment of Deborah Lambert as a director (1 page)
3 March 2014Termination of appointment of Deborah Lambert as a director (1 page)
2 February 2014Appointment of Mr Francis John Rae as a secretary (2 pages)
2 February 2014Appointment of Mr Francis John Rae as a secretary (2 pages)
9 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 4
(6 pages)
9 January 2014Termination of appointment of Deborah Lambert as a secretary (1 page)
9 January 2014Termination of appointment of Deborah Lambert as a secretary (1 page)
9 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 4
(6 pages)
4 October 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
4 October 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
11 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
11 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
14 November 2012Appointment of Ms Cary Tazewell Perkins as a director (2 pages)
14 November 2012Appointment of Mr Robert John Wilkins as a director (2 pages)
14 November 2012Appointment of Mr Robert John Wilkins as a director (2 pages)
14 November 2012Appointment of Ms Cary Tazewell Perkins as a director (2 pages)
11 September 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
11 September 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
8 August 2012Termination of appointment of Peter Mathurin as a director (1 page)
8 August 2012Termination of appointment of Peter Mathurin as a director (1 page)
13 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
13 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
19 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
19 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
24 May 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
24 May 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
11 January 2010Director's details changed for Louise Dorey on 2 October 2009 (2 pages)
11 January 2010Director's details changed for Miss Deborah Catherine Lambert on 2 October 2009 (2 pages)
11 January 2010Director's details changed for Mr Francis John Rae on 2 October 2009 (2 pages)
11 January 2010Director's details changed for Louise Dorey on 2 October 2009 (2 pages)
11 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
11 January 2010Director's details changed for Louise Dorey on 2 October 2009 (2 pages)
11 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
11 January 2010Director's details changed for Miss Deborah Catherine Lambert on 2 October 2009 (2 pages)
11 January 2010Secretary's details changed for Deborah Catherine Lambert on 2 October 2009 (1 page)
11 January 2010Director's details changed for Miss Deborah Catherine Lambert on 2 October 2009 (2 pages)
11 January 2010Secretary's details changed for Deborah Catherine Lambert on 2 October 2009 (1 page)
11 January 2010Director's details changed for Peter Mathew Mathurin on 2 October 2009 (2 pages)
11 January 2010Director's details changed for Mr Francis John Rae on 2 October 2009 (2 pages)
11 January 2010Director's details changed for Peter Mathew Mathurin on 2 October 2009 (2 pages)
11 January 2010Director's details changed for Peter Mathew Mathurin on 2 October 2009 (2 pages)
11 January 2010Secretary's details changed for Deborah Catherine Lambert on 2 October 2009 (1 page)
11 January 2010Director's details changed for Mr Francis John Rae on 2 October 2009 (2 pages)
18 December 2009Appointment of Mr Francis John Rae as a director (1 page)
18 December 2009Appointment of Mr Francis John Rae as a director (1 page)
13 December 2009Director's details changed for Peter Mathew Mathurin on 12 December 2009 (2 pages)
13 December 2009Director's details changed for Peter Mathew Mathurin on 12 December 2009 (2 pages)
12 December 2009Termination of appointment of Helen Wyatt as a director (1 page)
12 December 2009Termination of appointment of Helen Wyatt as a director (1 page)
26 October 2009Director's details changed for Peter Mathew Mathurin on 26 October 2009 (2 pages)
26 October 2009Director's details changed for Peter Mathew Mathurin on 26 October 2009 (2 pages)
20 May 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
20 May 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
8 January 2009Director and secretary's change of particulars / deborah lambert / 08/01/2009 (1 page)
8 January 2009Director and secretary's change of particulars / deborah lambert / 08/01/2009 (1 page)
8 January 2009Director and secretary's change of particulars / deborah lambert / 08/01/2009 (1 page)
8 January 2009Director and secretary's change of particulars / deborah lambert / 08/01/2009 (1 page)
7 January 2009Return made up to 31/12/08; full list of members (5 pages)
7 January 2009Return made up to 31/12/08; full list of members (5 pages)
30 June 2008Director's change of particulars / helen wyatt / 28/06/2008 (1 page)
30 June 2008Director's change of particulars / helen wyatt / 28/06/2008 (1 page)
25 June 2008Secretary appointed deborah catherine lambert (2 pages)
25 June 2008Appointment terminated secretary helen wyatt (1 page)
25 June 2008Appointment terminated secretary helen wyatt (1 page)
25 June 2008Secretary appointed deborah catherine lambert (2 pages)
8 April 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
8 April 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
2 January 2008Return made up to 31/12/07; full list of members (3 pages)
2 January 2008Return made up to 31/12/07; full list of members (3 pages)
4 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
4 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
24 April 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
24 April 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
22 January 2007Return made up to 31/12/06; full list of members (9 pages)
22 January 2007Return made up to 31/12/06; full list of members (9 pages)
21 April 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
21 April 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
13 January 2006Return made up to 31/12/05; full list of members (9 pages)
13 January 2006Return made up to 31/12/05; full list of members (9 pages)
29 April 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
29 April 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
12 January 2005Return made up to 31/12/04; full list of members (9 pages)
12 January 2005Return made up to 31/12/04; full list of members (9 pages)
22 June 2004Director resigned (1 page)
22 June 2004Director resigned (1 page)
22 June 2004New director appointed (2 pages)
22 June 2004New director appointed (2 pages)
5 April 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
5 April 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
17 January 2004Return made up to 31/12/03; full list of members (9 pages)
17 January 2004Return made up to 31/12/03; full list of members (9 pages)
12 June 2003Director resigned (1 page)
12 June 2003Director resigned (1 page)
8 June 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
8 June 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
7 June 2003New director appointed (2 pages)
7 June 2003Director's particulars changed (1 page)
7 June 2003New director appointed (2 pages)
7 June 2003Director's particulars changed (1 page)
17 January 2003Return made up to 31/12/02; full list of members (9 pages)
17 January 2003Return made up to 31/12/02; full list of members (9 pages)
25 October 2002New secretary appointed (2 pages)
25 October 2002New secretary appointed (2 pages)
7 October 2002Secretary resigned (2 pages)
7 October 2002Secretary resigned (2 pages)
23 April 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
23 April 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
28 December 2001Return made up to 31/12/01; full list of members (8 pages)
28 December 2001Return made up to 31/12/01; full list of members (8 pages)
20 November 2001Director resigned (1 page)
20 November 2001Director resigned (1 page)
10 July 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
10 July 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
3 July 2001New director appointed (1 page)
3 July 2001New director appointed (1 page)
11 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
11 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
25 April 2000Accounts made up to 31 December 1999 (9 pages)
25 April 2000Accounts made up to 31 December 1999 (9 pages)
21 March 2000New director appointed (2 pages)
21 March 2000New secretary appointed (2 pages)
21 March 2000New director appointed (2 pages)
21 March 2000New secretary appointed (2 pages)
23 December 1999Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
23 December 1999Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
12 March 1999Accounts made up to 31 December 1998 (11 pages)
12 March 1999Accounts made up to 31 December 1998 (11 pages)
17 December 1998Return made up to 31/12/98; full list of members (6 pages)
17 December 1998Return made up to 31/12/98; full list of members (6 pages)
3 April 1998Accounts made up to 31 December 1997 (10 pages)
3 April 1998Accounts made up to 31 December 1997 (10 pages)
6 January 1998Return made up to 31/12/97; no change of members (4 pages)
6 January 1998Return made up to 31/12/97; no change of members (4 pages)
27 March 1997Accounts made up to 31 December 1996 (11 pages)
27 March 1997Accounts made up to 31 December 1996 (11 pages)
2 January 1997Return made up to 31/12/96; no change of members (4 pages)
2 January 1997Return made up to 31/12/96; no change of members (4 pages)
25 March 1996Accounts made up to 31 December 1995 (11 pages)
25 March 1996Accounts made up to 31 December 1995 (11 pages)
21 December 1995Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 December 1995Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)