Company NamePencombe Mews Management Company Limited
Company StatusActive
Company Number01770952
CategoryPrivate Limited Company
Incorporation Date17 November 1983(40 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameEarl James Lindsay
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 1992(8 years, 7 months after company formation)
Appointment Duration31 years, 10 months
RoleLandscape Artist
Country of ResidenceUnited Kingdom
Correspondence Address12 Pencombe Mews
London
W11 2RZ
Director NameLady Angela Pauline Neuberger
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityEnglish
StatusCurrent
Appointed21 September 2017(33 years, 10 months after company formation)
Appointment Duration6 years, 7 months
RoleTV Producer
Country of ResidenceEngland
Correspondence Address15 Pencombe Mews
London
W11 2RZ
Director NameMr Paul Stuart Jeffries
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2018(35 years after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address240 Portobello Road
London
W11 1LL
Director NameMr Alexander James McFarlane
Date of BirthMay 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2019(36 years after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Pencombe Mews
London
W11 2RZ
Secretary NameMrs Edelle Carr
StatusCurrent
Appointed01 April 2021(37 years, 4 months after company formation)
Appointment Duration3 years
RoleCompany Director
Correspondence Address62 Grants Close
London
NW7 1DE
Director NameMr Lovis Freiherr Von Andrian-Werburg
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2022(39 years after company formation)
Appointment Duration1 year, 5 months
RoleInvestor
Country of ResidenceEngland
Correspondence Address62 Grants Close
London
NW7 1DE
Director NameMr Keith Neville Lloyd-Simpson
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1992(8 years, 7 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 05 February 1993)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Russett Hill
Gerrards Cross
Buckinghamshire
SL9 8JY
Director NameMiss Kathryn Patricia Lyons
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1992(8 years, 7 months after company formation)
Appointment Duration12 years, 9 months (resigned 30 March 2005)
RoleInterior Decorator
Correspondence Address6 Pencombe Mews
London
W11 2RZ
Secretary NameMiss Kathryn Patricia Lyons
NationalityBritish
StatusResigned
Appointed22 June 1992(8 years, 7 months after company formation)
Appointment Duration12 years, 9 months (resigned 30 March 2005)
RoleCompany Director
Correspondence Address6 Pencombe Mews
London
W11 2RZ
Director NameMs Margarita Von Baden
Date of BirthJuly 1932 (Born 91 years ago)
NationalityGerman
StatusResigned
Appointed10 March 1993(9 years, 3 months after company formation)
Appointment Duration10 years, 7 months (resigned 21 October 2003)
RoleRetired
Correspondence Address4 Pencombe Mews
London
W11 2RZ
Director NameColin William Gresham Endacott
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1994(10 years, 11 months after company formation)
Appointment Duration15 years, 7 months (resigned 25 May 2010)
RoleCompany Director
Correspondence Address5 Pencombe Mews
London
W11 2RZ
Director NameCaroline Adams
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1996(12 years, 11 months after company formation)
Appointment Duration6 years, 11 months (resigned 21 October 2003)
RoleTeacher
Correspondence Address14 Pencombe Mews
London
W11 2RZ
Director NameTrevor Cedric Muir
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2003(19 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 07 October 2009)
RoleRetired
Country of ResidenceEngland
Correspondence Address27 Waterford House
110 Kensington Park Road
London
W11 2PJ
Director NameMichael Theodore Wauk
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2003(19 years, 11 months after company formation)
Appointment Duration15 years, 11 months (resigned 19 September 2019)
RolePhysicist
Country of ResidenceUnited Kingdom
Correspondence Address1 Pencombe Mews
London
W11 2RZ
Secretary NameMr Keith Neville Lloyd-Simpson
NationalityBritish
StatusResigned
Appointed30 March 2005(21 years, 4 months after company formation)
Appointment Duration12 years (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Russett Hill
Gerrards Cross
Buckinghamshire
SL9 8JY
Director NameDr Bart Sayle
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2011(27 years, 12 months after company formation)
Appointment Duration6 years, 7 months (resigned 18 June 2018)
RoleManager
Country of ResidenceEngland
Correspondence Address13 Pencombe Mews
London
W11 2RZ
Director NameMr Graham Malcolm
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2014(30 years, 12 months after company formation)
Appointment Duration2 years, 5 months (resigned 19 April 2017)
RoleProperty Dealer
Country of ResidenceUnited Kingdom
Correspondence Address6 Pencombe Mews
London
W11 2RZ
Director NameMr Robert Clough
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2014(31 years after company formation)
Appointment Duration7 years, 12 months (resigned 22 November 2022)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address15 Denbigh Road
London
W11 2SJ
Director NameMr Paul Stuart Jeffries
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2015(32 years after company formation)
Appointment Duration1 year, 5 months (resigned 20 April 2017)
RoleEvent Director
Country of ResidenceUnited Kingdom
Correspondence Address4 The Mews Bridge Road
St Margarets
Twickenham
TW1 1RF
Director NameErica Fiorucci
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2017(33 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 26 November 2019)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address16 Pencombe Mews
London
W11 2RZ
Director NameDr Anne Patricia Hogg
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2018(35 years after company formation)
Appointment Duration1 year (resigned 26 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Pencombe Mews
London
W11 2RZ
Secretary NameJMW Barnard Management Limited (Corporation)
StatusResigned
Appointed01 April 2017(33 years, 4 months after company formation)
Appointment Duration4 years (resigned 01 April 2021)
Correspondence Address181 Kensington High Street
London
W8 6SH

Location

Registered Address62 Grants Close
London
NW7 1DE
RegionLondon
ConstituencyHendon
CountyGreater London
WardMill Hill
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1A. Gaskell
5.26%
Ordinary
1 at £1Angela Neuberger
5.26%
Ordinary
1 at £1B. Keene
5.26%
Ordinary
1 at £1B.r. Marshall
5.26%
Ordinary
1 at £1C.s. Yeoh
5.26%
Ordinary
1 at £1Countess Lindsay
5.26%
Ordinary
1 at £1D.j. Patel
5.26%
Ordinary
1 at £1Dr Anne Patricia Hogg
5.26%
Ordinary
1 at £1Dr B. Sayle
5.26%
Ordinary
1 at £1Dr E. Muir
5.26%
Ordinary
1 at £1Earl Lindsay
5.26%
Ordinary
1 at £1G. Clough
5.26%
Ordinary
1 at £1M. Tsang
5.26%
Ordinary
1 at £1Michael T. Wauk
5.26%
Ordinary
1 at £1P. Jeffries
5.26%
Ordinary
1 at £1P. Marcolongo
5.26%
Ordinary
1 at £1R.k. Das
5.26%
Ordinary
1 at £1Tarrich Holdings LTD
5.26%
Ordinary
1 at £1William Graham
5.26%
Ordinary

Financials

Year2014
Net Worth£61,959
Cash£56,116
Current Liabilities£1,235

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return17 June 2023 (10 months, 2 weeks ago)
Next Return Due1 July 2024 (2 months from now)

Filing History

18 June 2023Confirmation statement made on 17 June 2023 with updates (5 pages)
6 March 2023Micro company accounts made up to 31 March 2022 (2 pages)
23 November 2022Appointment of Mr Lovis Freiherr Von Andrian-Werburg as a director on 22 November 2022 (2 pages)
23 November 2022Termination of appointment of Robert Clough as a director on 22 November 2022 (1 page)
1 July 2022Confirmation statement made on 17 June 2022 with updates (4 pages)
15 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
21 June 2021Confirmation statement made on 17 June 2021 with updates (5 pages)
14 April 2021Appointment of Mrs Edelle Carr as a secretary on 1 April 2021 (2 pages)
14 April 2021Termination of appointment of Jmw Barnard Management Limited as a secretary on 1 April 2021 (1 page)
14 April 2021Registered office address changed from 17 Abingdon Road London W8 6AH England to 62 Grants Close London NW7 1DE on 14 April 2021 (1 page)
19 October 2020Micro company accounts made up to 31 March 2020 (3 pages)
23 June 2020Confirmation statement made on 17 June 2020 with no updates (3 pages)
30 January 2020Termination of appointment of Erica Fiorucci as a director on 26 November 2019 (1 page)
30 January 2020Termination of appointment of Anne Patricia Hogg as a director on 26 November 2019 (1 page)
30 January 2020Appointment of Mr Alexander James Mcfarlane as a director on 26 November 2019 (2 pages)
20 November 2019Termination of appointment of Michael Theodore Wauk as a director on 19 September 2019 (1 page)
24 September 2019Micro company accounts made up to 31 March 2019 (2 pages)
23 September 2019Second filing for the appointment of Paul Stuart Jeffries as a director (6 pages)
18 July 2019Registered office address changed from 181 Jmw Barnard Management Limited Kensington High Street London W8 6SH England to 17 Abingdon Road London W8 6AH on 18 July 2019 (1 page)
18 July 2019Confirmation statement made on 17 June 2019 with no updates (3 pages)
10 July 2019Second filing for the appointment of Lady Angela Pauline Neuberger as a director (6 pages)
10 July 2019Second filing for the appointment of Dr Anne Hogg as a director (6 pages)
10 July 2019Second filing for the appointment of Erica Fiorucci as a director (6 pages)
29 April 2019Appointment of Erica Fiorucci as a director on 18 June 2018
  • ANNOTATION Clarification a second filed AP01 was registered on 10/07/2019
(3 pages)
29 April 2019Appointment of Lady Angela Pauline Neuberger as a director on 18 June 2018
  • ANNOTATION Clarification a second filed AP01 was registered on 10/07/2019
(3 pages)
29 April 2019Appointment of Mr Paul Stuart Jeffries as a director on 18 June 2018
  • ANNOTATION Clarification a second filed AP01 was registered on 23/09/2019.
(3 pages)
29 April 2019Director's details changed for Mr Paul Stuart Jeffries on 29 April 2019 (2 pages)
26 April 2019Termination of appointment of Bart Sayle as a director on 18 June 2018 (1 page)
26 April 2019Appointment of Dr Anne Patricia Hogg as a director on 18 June 2018
  • ANNOTATION Clarification a second filed AP01 was registered on 10/07/2019
(3 pages)
23 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
23 July 2018Confirmation statement made on 17 June 2018 with no updates (3 pages)
20 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
20 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
4 August 2017Termination of appointment of Paul Stuart Jeffries as a director on 20 April 2017 (1 page)
4 August 2017Termination of appointment of Graham Malcolm as a director on 19 April 2017 (1 page)
4 August 2017Termination of appointment of Graham Malcolm as a director on 19 April 2017 (1 page)
4 August 2017Termination of appointment of Paul Stuart Jeffries as a director on 20 April 2017 (1 page)
12 July 2017Confirmation statement made on 17 June 2017 with updates (4 pages)
12 July 2017Notification of a person with significant control statement (2 pages)
12 July 2017Confirmation statement made on 17 June 2017 with updates (4 pages)
12 July 2017Notification of a person with significant control statement (2 pages)
1 June 2017Registered office address changed from Beverley Simpson and Co 10 Russett Hill Chalfont St.Peter Gerrards Cross Buckinghamshire SL9 8JY to 181 Jmw Barnard Management Limited Kensington High Street London W8 6SH on 1 June 2017 (1 page)
1 June 2017Registered office address changed from Beverley Simpson and Co 10 Russett Hill Chalfont St.Peter Gerrards Cross Buckinghamshire SL9 8JY to 181 Jmw Barnard Management Limited Kensington High Street London W8 6SH on 1 June 2017 (1 page)
26 April 2017Termination of appointment of Keith Neville Lloyd-Simpson as a secretary on 31 March 2017 (1 page)
26 April 2017Appointment of Jmw Barnard Management Limited as a secretary on 1 April 2017 (2 pages)
26 April 2017Termination of appointment of Keith Neville Lloyd-Simpson as a secretary on 31 March 2017 (1 page)
26 April 2017Appointment of Jmw Barnard Management Limited as a secretary on 1 April 2017 (2 pages)
17 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
17 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
20 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 19
(10 pages)
20 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 19
(10 pages)
4 December 2015Appointment of Mr Paul Stuart Jeffries as a director on 11 November 2015 (2 pages)
4 December 2015Appointment of Dr Bart Sayle as a director on 8 November 2011 (2 pages)
4 December 2015Appointment of Mr Robert Clough as a director on 25 November 2014 (2 pages)
4 December 2015Appointment of Dr Bart Sayle as a director on 8 November 2011 (2 pages)
4 December 2015Appointment of Dr Bart Sayle as a director on 8 November 2011 (2 pages)
4 December 2015Appointment of Mr Paul Stuart Jeffries as a director on 11 November 2015 (2 pages)
4 December 2015Appointment of Mr Robert Clough as a director on 25 November 2014 (2 pages)
19 June 2015Termination of appointment of Anne Patricia Hogg as a director on 4 November 2014 (1 page)
19 June 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 19
(7 pages)
19 June 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 19
(7 pages)
19 June 2015Termination of appointment of Anne Patricia Hogg as a director on 4 November 2014 (1 page)
19 June 2015Termination of appointment of Anne Patricia Hogg as a director on 4 November 2014 (1 page)
19 June 2015Appointment of Mr Graham Malcolm as a director on 4 November 2014 (2 pages)
19 June 2015Appointment of Mr Graham Malcolm as a director on 4 November 2014 (2 pages)
19 June 2015Appointment of Mr Graham Malcolm as a director on 4 November 2014 (2 pages)
18 May 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
18 May 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
13 July 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-07-13
  • GBP 19
(7 pages)
13 July 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-07-13
  • GBP 19
(7 pages)
17 June 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
17 June 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
26 June 2013Annual return made up to 17 June 2013 with a full list of shareholders (7 pages)
26 June 2013Annual return made up to 17 June 2013 with a full list of shareholders (7 pages)
6 June 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
6 June 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
19 June 2012Annual return made up to 17 June 2012 with a full list of shareholders (8 pages)
19 June 2012Annual return made up to 17 June 2012 with a full list of shareholders (8 pages)
31 May 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
31 May 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
27 June 2011Annual return made up to 17 June 2011 with a full list of shareholders (7 pages)
27 June 2011Annual return made up to 17 June 2011 with a full list of shareholders (7 pages)
7 June 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
7 June 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
18 June 2010Director's details changed for Dr Anne Patricia Hogg on 15 June 2010 (2 pages)
18 June 2010Annual return made up to 17 June 2010 with a full list of shareholders (10 pages)
18 June 2010Director's details changed for Michael Theodore Wauk on 15 June 2010 (2 pages)
18 June 2010Director's details changed for Michael Theodore Wauk on 15 June 2010 (2 pages)
18 June 2010Annual return made up to 17 June 2010 with a full list of shareholders (10 pages)
18 June 2010Director's details changed for Earl James Lindsay on 15 June 2010 (2 pages)
18 June 2010Director's details changed for Earl James Lindsay on 15 June 2010 (2 pages)
18 June 2010Director's details changed for Dr Anne Patricia Hogg on 15 June 2010 (2 pages)
17 June 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
17 June 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
26 May 2010Termination of appointment of Colin Endacott as a director (1 page)
26 May 2010Termination of appointment of Colin Endacott as a director (1 page)
26 April 2010Termination of appointment of Trevor Muir as a director (1 page)
26 April 2010Termination of appointment of Trevor Muir as a director (1 page)
23 June 2009Return made up to 17/06/09; full list of members (10 pages)
23 June 2009Return made up to 17/06/09; full list of members (10 pages)
17 June 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
17 June 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
23 June 2008Return made up to 18/06/08; full list of members (10 pages)
23 June 2008Return made up to 18/06/08; full list of members (10 pages)
9 June 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
9 June 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
3 July 2007Return made up to 22/06/07; no change of members (8 pages)
3 July 2007Return made up to 22/06/07; no change of members (8 pages)
13 June 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
13 June 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
14 July 2006Return made up to 22/06/06; no change of members
  • 363(288) ‐ Secretary resigned
(9 pages)
14 July 2006Return made up to 22/06/06; no change of members
  • 363(288) ‐ Secretary resigned
(9 pages)
13 June 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
13 June 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
31 October 2005New director appointed (2 pages)
31 October 2005New director appointed (2 pages)
4 August 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
4 August 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
22 July 2005New secretary appointed (2 pages)
22 July 2005Director resigned (1 page)
22 July 2005Return made up to 22/06/05; full list of members (14 pages)
22 July 2005Director resigned (1 page)
22 July 2005Return made up to 22/06/05; full list of members (14 pages)
22 July 2005New secretary appointed (2 pages)
8 July 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
8 July 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
7 July 2004Return made up to 22/06/04; change of members (8 pages)
7 July 2004Return made up to 22/06/04; change of members (8 pages)
7 July 2004New director appointed (2 pages)
7 July 2004New director appointed (2 pages)
28 June 2004Director resigned (1 page)
28 June 2004Director resigned (1 page)
12 November 2003Director resigned (1 page)
12 November 2003Director resigned (1 page)
12 November 2003New director appointed (1 page)
12 November 2003New director appointed (1 page)
2 July 2003Return made up to 22/06/03; no change of members (8 pages)
2 July 2003Return made up to 22/06/03; no change of members (8 pages)
24 June 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
24 June 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
12 August 2002Return made up to 22/06/02; full list of members (13 pages)
12 August 2002Return made up to 22/06/02; full list of members (13 pages)
7 August 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
7 August 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
17 July 2001Return made up to 22/06/01; no change of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
17 July 2001Return made up to 22/06/01; no change of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
6 June 2001Full accounts made up to 31 March 2001 (10 pages)
6 June 2001Full accounts made up to 31 March 2001 (10 pages)
25 July 2000Return made up to 22/06/00; no change of members
  • 363(287) ‐ Registered office changed on 25/07/00
  • 363(353) ‐ Location of register of members address changed
(7 pages)
25 July 2000Return made up to 22/06/00; no change of members
  • 363(287) ‐ Registered office changed on 25/07/00
  • 363(353) ‐ Location of register of members address changed
(7 pages)
27 June 2000Full accounts made up to 31 March 2000 (10 pages)
27 June 2000Full accounts made up to 31 March 2000 (10 pages)
21 June 2000Registered office changed on 21/06/00 from: 5 great college street westminster london SW1P 3SJ (1 page)
21 June 2000Registered office changed on 21/06/00 from: 5 great college street westminster london SW1P 3SJ (1 page)
14 September 1999Return made up to 22/06/99; full list of members (9 pages)
14 September 1999Return made up to 22/06/99; full list of members (9 pages)
15 June 1999Full accounts made up to 31 March 1999 (10 pages)
15 June 1999Full accounts made up to 31 March 1999 (10 pages)
17 February 1999Return made up to 22/06/98; no change of members (6 pages)
17 February 1999Return made up to 22/06/98; no change of members (6 pages)
21 June 1998Full accounts made up to 31 March 1998 (9 pages)
21 June 1998Full accounts made up to 31 March 1998 (9 pages)
7 August 1997Return made up to 22/06/97; no change of members (6 pages)
7 August 1997Return made up to 22/06/97; no change of members (6 pages)
5 June 1997Full accounts made up to 31 March 1997 (10 pages)
5 June 1997Full accounts made up to 31 March 1997 (10 pages)
3 June 1997Return made up to 22/06/96; full list of members (5 pages)
3 June 1997Return made up to 22/06/96; full list of members (5 pages)
18 November 1996New director appointed (2 pages)
18 November 1996New director appointed (2 pages)
29 May 1996Full accounts made up to 31 March 1996 (9 pages)
29 May 1996Full accounts made up to 31 March 1996 (9 pages)
17 July 1995Return made up to 22/06/95; no change of members (4 pages)
17 July 1995Return made up to 22/06/95; no change of members (4 pages)
14 June 1995Full accounts made up to 31 March 1995 (9 pages)
14 June 1995Full accounts made up to 31 March 1995 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (40 pages)