Company Name54 Dulwich Road Limited
Company StatusActive
Company Number01789165
CategoryPrivate Limited Company
Incorporation Date6 February 1984(40 years, 2 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 NameMs Lily Ferguson-Mahan
Date of BirthJune 1986 (Born 37 years ago)
NationalityAmerican
StatusCurrent
Appointed01 November 2014(30 years, 9 months after company formation)
Appointment Duration9 years, 5 months
RoleRestaurant Industry
Country of ResidenceEngland
Correspondence Address54 Dulwich Road
London
SE24 0PA
Director NameMr Rory Miles White
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2016(32 years, 9 months after company formation)
Appointment Duration7 years, 4 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address54 Dulwich Road
London
SE24 0PA
Director NameMr Philip Harris
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2016(32 years, 9 months after company formation)
Appointment Duration7 years, 4 months
RoleMedia Executive
Country of ResidenceEngland
Correspondence Address54 Dulwich Road
London
SE24 0PA
Secretary NameMs Vanessa Joubin
StatusCurrent
Appointed03 December 2016(32 years, 10 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Correspondence Address54 Dulwich Road
London
SE24 0PA
Director NameMr Patrick Julian Brightman
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2023(39 years, 8 months after company formation)
Appointment Duration5 months, 2 weeks
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address54 Dulwich Road
London
SE24 0PA
Director NameDr Andrew Paul Gregory Saunders
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1992(8 years, 9 months after company formation)
Appointment Duration8 years, 6 months (resigned 01 June 2001)
RoleDoctor & Musician
Correspondence AddressFlat 1 54 Dulwich Road
Herne Hill
London
SE24 0PA
Director NameMr Paul Michael Winstanley
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1992(8 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 17 December 1993)
RoleArtist
Correspondence Address54a Dulwich Road
Herne Hill
London
SE24 0PA
Director NameMs Caroline Ann Sherry
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1992(8 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 17 December 1993)
RoleSolicitor
Correspondence Address54a Dulwich Road
Herne Hill
London
SE24 0PA
Director NameMr Mark Philip Lewis
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityAustralian
StatusResigned
Appointed12 November 1992(8 years, 9 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 April 1998)
RoleSolicitor
Correspondence AddressPO Box 265
George Town
Grand Cayman
SE24 0PA
Cayman Islands
Secretary NameMr Mark Philip Lewis
NationalityAustralian
StatusResigned
Appointed12 November 1992(8 years, 9 months after company formation)
Appointment Duration5 years, 4 months (resigned 30 March 1998)
RoleCompany Director
Correspondence AddressPO Box 265
George Town
Grand Cayman
SE24 0PA
Cayman Islands
Director NameCatherine Marion Pierce
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1994(10 years after company formation)
Appointment Duration7 years, 3 months (resigned 25 May 2001)
RoleDesign Manager
Correspondence AddressFlat A 54 Dulwich Road
Herne Hill
London
SE24 0PA
Secretary NameCatherine Marion Pierce
NationalityBritish
StatusResigned
Appointed30 March 1998(14 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 25 May 2001)
RoleCompany Director
Correspondence AddressFlat A 54 Dulwich Road
Herne Hill
London
SE24 0PA
Director NameDominique Holmes
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1998(14 years, 2 months after company formation)
Appointment Duration7 years, 5 months (resigned 10 October 2005)
RoleCompany Director
Correspondence AddressFlat 1 54 Dulwich Road
London
SE24 0PA
Director NameKevin Gerard Mullany
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1998(14 years, 10 months after company formation)
Appointment Duration8 years, 6 months (resigned 07 June 2007)
RoleCivil Servant
Correspondence AddressFlat 3 54 Dulwich Road
London
SE24 0PA
Secretary NameKevin Gerard Mullany
NationalityBritish
StatusResigned
Appointed25 May 2001(17 years, 3 months after company formation)
Appointment Duration6 years (resigned 07 June 2007)
RoleCompany Director
Correspondence AddressFlat 3 54 Dulwich Road
London
SE24 0PA
Director NameJonathan Marc Grimes
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2001(17 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 May 2005)
RoleTrainee Solicitor
Correspondence Address54a Dulwich Road
London
SE24 0PA
Director NameOlivia Johansson
Date of BirthMarch 1981 (Born 43 years ago)
NationalitySwedish
StatusResigned
Appointed04 October 2001(17 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 18 January 2007)
RoleStudent
Correspondence AddressFlat 2 54 Dulwich Road
London
SE24 0PA
Director NameKirsty McHugh
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2005(21 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 18 January 2007)
RoleCharity Director
Correspondence AddressFlat 1
54 Dulwich Road
London
SE24 0PA
Director NameCiara Francine Fitzgerald Graham
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2005(21 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 November 2010)
RoleResearcher
Country of ResidenceUnited Kingdom
Correspondence Address54 A Dulwich Road
London
SE24 0PA
Director NameMs Rachel Elisabeth Sandbrook
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2007(22 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 November 2010)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
54 Dulwich Road
London
SE24 0PA
Director NameSimon Ashley Lucock
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2007(22 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 November 2010)
RoleIt Admin
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
54 Dulwich Road Herne Hill
London
SE24 0PA
Secretary NameMs Rachel Elisabeth Sandbrook
NationalityBritish
StatusResigned
Appointed07 June 2007(23 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 November 2010)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
54 Dulwich Road
London
SE24 0PA
Director NameMr Gareth Walters
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2010(26 years, 9 months after company formation)
Appointment Duration4 years (resigned 15 November 2014)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address54 Dulwich Road
London
SE24 0PA
Director NameMs Helen Teresa Jones
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2010(26 years, 9 months after company formation)
Appointment Duration6 years, 1 month (resigned 05 December 2016)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address54 Dulwich Road
London
SE24 0PA
Director NameMr William Luke Sandbrook
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2010(26 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 November 2012)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address54 Dulwich Road
Herne Hill
London
Se24 Opa
Secretary NameMs Helen Teresa Jones
StatusResigned
Appointed01 November 2010(26 years, 9 months after company formation)
Appointment Duration6 years, 1 month (resigned 03 December 2016)
RoleCompany Director
Correspondence Address54 Dulwich Road
London
SE24 0PA

Location

Registered Address54 Dulwich Road
London
SE24 0PA
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardHerne Hill
Built Up AreaGreater London

Shareholders

1 at £1Edward Gillett & Lilian Ferguson-mahan
25.00%
Ordinary
1 at £1Helen Jones
25.00%
Ordinary
1 at £1Philip Harris
25.00%
Ordinary
1 at £1Rory White
25.00%
Ordinary

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return4 November 2023 (4 months, 3 weeks ago)
Next Return Due18 November 2024 (7 months, 3 weeks from now)

Filing History

18 November 2020Confirmation statement made on 4 November 2020 with no updates (3 pages)
28 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
18 November 2019Confirmation statement made on 4 November 2019 with no updates (3 pages)
28 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
6 November 2018Director's details changed for Miss Vanessa Joubin on 26 October 2018 (2 pages)
5 November 2018Confirmation statement made on 4 November 2018 with no updates (3 pages)
21 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
8 November 2017Confirmation statement made on 4 November 2017 with updates (4 pages)
8 November 2017Confirmation statement made on 4 November 2017 with updates (4 pages)
7 December 2016Termination of appointment of Helen Teresa Jones as a director on 5 December 2016 (1 page)
7 December 2016Termination of appointment of Helen Teresa Jones as a director on 5 December 2016 (1 page)
4 December 2016Appointment of Ms Vanessa Joubin as a secretary on 3 December 2016 (2 pages)
4 December 2016Termination of appointment of Helen Teresa Jones as a secretary on 3 December 2016 (1 page)
4 December 2016Termination of appointment of Helen Teresa Jones as a secretary on 3 December 2016 (1 page)
4 December 2016Appointment of Ms Vanessa Joubin as a secretary on 3 December 2016 (2 pages)
27 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
27 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
23 November 2016Appointment of Mr Philip Harris as a director on 10 November 2016 (2 pages)
23 November 2016Confirmation statement made on 12 November 2016 with updates (5 pages)
23 November 2016Appointment of Mr Philip Harris as a director on 10 November 2016 (2 pages)
23 November 2016Confirmation statement made on 12 November 2016 with updates (5 pages)
21 November 2016Appointment of Miss Vanessa Joubin as a director on 10 November 2016 (2 pages)
21 November 2016Appointment of Miss Vanessa Joubin as a director on 10 November 2016 (2 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
8 December 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 4
(5 pages)
8 December 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 4
(5 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
8 December 2014Appointment of Ms Lily Ferguson-Mahan as a director on 1 November 2014 (2 pages)
8 December 2014Termination of appointment of Gareth Walters as a director on 15 November 2014 (1 page)
8 December 2014Appointment of Ms Lily Ferguson-Mahan as a director on 1 November 2014 (2 pages)
8 December 2014Appointment of Ms Lily Ferguson-Mahan as a director on 1 November 2014 (2 pages)
8 December 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 4
(5 pages)
8 December 2014Termination of appointment of Gareth Walters as a director on 15 November 2014 (1 page)
8 December 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 4
(5 pages)
7 December 2014Termination of appointment of Gareth Walters as a director on 15 November 2014 (1 page)
7 December 2014Termination of appointment of Gareth Walters as a director on 15 November 2014 (1 page)
8 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
8 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
5 December 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 4
(5 pages)
5 December 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 4
(5 pages)
4 December 2013Registered office address changed from 54 Dulwich Road Herne Hill London Se24 Opa on 4 December 2013 (1 page)
4 December 2013Registered office address changed from 54 Dulwich Road Herne Hill London Se24 Opa on 4 December 2013 (1 page)
4 December 2013Registered office address changed from 54 Dulwich Road Herne Hill London Se24 Opa on 4 December 2013 (1 page)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
4 December 2012Annual return made up to 12 November 2012 with a full list of shareholders (5 pages)
4 December 2012Annual return made up to 12 November 2012 with a full list of shareholders (5 pages)
3 December 2012Termination of appointment of William Sandbrook as a director (1 page)
3 December 2012Termination of appointment of William Sandbrook as a director (1 page)
2 December 2012Termination of appointment of William Sandbrook as a director (1 page)
2 December 2012Termination of appointment of William Sandbrook as a director (1 page)
30 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
30 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
11 December 2011Annual return made up to 12 November 2011 with a full list of shareholders (5 pages)
11 December 2011Annual return made up to 12 November 2011 with a full list of shareholders (5 pages)
19 January 2011Accounts for a dormant company made up to 31 March 2010 (4 pages)
19 January 2011Accounts for a dormant company made up to 31 March 2010 (4 pages)
5 January 2011Appointment of Mr Gareth Walters as a director (2 pages)
5 January 2011Appointment of Mr William Luke Sandbrook as a director (2 pages)
5 January 2011Appointment of Mr William Luke Sandbrook as a director (2 pages)
5 January 2011Annual return made up to 12 November 2010 with a full list of shareholders (5 pages)
5 January 2011Appointment of Mr Gareth Walters as a director (2 pages)
5 January 2011Annual return made up to 12 November 2010 with a full list of shareholders (5 pages)
4 January 2011Termination of appointment of Ciara Fitzgerald Graham as a director (1 page)
4 January 2011Appointment of Ms Helen Teresa Jones as a director (2 pages)
4 January 2011Appointment of Ms Helen Teresa Jones as a director (2 pages)
4 January 2011Appointment of Ms Helen Teresa Jones as a secretary (1 page)
4 January 2011Termination of appointment of Simon Lucock as a director (1 page)
4 January 2011Termination of appointment of Rachel Sandbrook as a director (1 page)
4 January 2011Termination of appointment of Ciara Fitzgerald Graham as a director (1 page)
4 January 2011Termination of appointment of Rachel Sandbrook as a director (1 page)
4 January 2011Termination of appointment of Rachel Sandbrook as a secretary (1 page)
4 January 2011Termination of appointment of Simon Lucock as a director (1 page)
4 January 2011Termination of appointment of Rachel Sandbrook as a secretary (1 page)
4 January 2011Appointment of Ms Helen Teresa Jones as a secretary (1 page)
30 January 2010Total exemption full accounts made up to 31 March 2009 (3 pages)
30 January 2010Total exemption full accounts made up to 31 March 2009 (3 pages)
15 December 2009Director's details changed for Ciara Francine Fitzgerald Graham on 11 November 2009 (2 pages)
15 December 2009Director's details changed for Rachel Elisabeth Sandbrook on 11 November 2009 (2 pages)
15 December 2009Annual return made up to 12 November 2009 with a full list of shareholders (5 pages)
15 December 2009Director's details changed for Simon Ashley Lucock on 11 November 2009 (2 pages)
15 December 2009Director's details changed for Ciara Francine Fitzgerald Graham on 11 November 2009 (2 pages)
15 December 2009Annual return made up to 12 November 2009 with a full list of shareholders (5 pages)
15 December 2009Director's details changed for Simon Ashley Lucock on 11 November 2009 (2 pages)
15 December 2009Director's details changed for Rachel Elisabeth Sandbrook on 11 November 2009 (2 pages)
29 January 2009Total exemption full accounts made up to 31 March 2008 (3 pages)
29 January 2009Total exemption full accounts made up to 31 March 2008 (3 pages)
5 December 2008Return made up to 12/11/08; full list of members (5 pages)
5 December 2008Return made up to 12/11/08; full list of members (5 pages)
30 January 2008Total exemption full accounts made up to 31 March 2007 (3 pages)
30 January 2008Total exemption full accounts made up to 31 March 2007 (3 pages)
10 December 2007Return made up to 12/11/07; full list of members (4 pages)
10 December 2007Return made up to 12/11/07; full list of members (4 pages)
18 June 2007New secretary appointed (2 pages)
18 June 2007Secretary resigned;director resigned (1 page)
18 June 2007Secretary resigned;director resigned (1 page)
18 June 2007New secretary appointed (2 pages)
25 January 2007Director resigned (1 page)
25 January 2007New director appointed (2 pages)
25 January 2007New director appointed (2 pages)
25 January 2007Director resigned (1 page)
25 January 2007New director appointed (2 pages)
25 January 2007Director resigned (1 page)
25 January 2007Director resigned (1 page)
25 January 2007New director appointed (2 pages)
24 January 2007Total exemption full accounts made up to 31 March 2006 (3 pages)
24 January 2007Total exemption full accounts made up to 31 March 2006 (3 pages)
14 December 2006Return made up to 12/11/06; full list of members (9 pages)
14 December 2006Return made up to 12/11/06; full list of members (9 pages)
16 February 2006Amended accounts made up to 31 March 2005 (3 pages)
16 February 2006Amended accounts made up to 31 March 2005 (3 pages)
24 January 2006Total exemption full accounts made up to 31 March 2005 (3 pages)
24 January 2006Total exemption full accounts made up to 31 March 2005 (3 pages)
15 December 2005Return made up to 12/11/05; full list of members (9 pages)
15 December 2005Return made up to 12/11/05; full list of members (9 pages)
17 November 2005Director resigned (1 page)
17 November 2005Director resigned (1 page)
12 October 2005Director resigned (1 page)
12 October 2005Director resigned (1 page)
12 October 2005New director appointed (2 pages)
12 October 2005New director appointed (2 pages)
12 October 2005New director appointed (2 pages)
12 October 2005New director appointed (2 pages)
1 February 2005Total exemption full accounts made up to 31 March 2004 (3 pages)
1 February 2005Total exemption full accounts made up to 31 March 2004 (3 pages)
14 December 2004Return made up to 12/11/04; full list of members (9 pages)
14 December 2004Return made up to 12/11/04; full list of members (9 pages)
4 February 2004Total exemption full accounts made up to 31 March 2003 (3 pages)
4 February 2004Total exemption full accounts made up to 31 March 2003 (3 pages)
15 December 2003Return made up to 12/11/03; full list of members (9 pages)
15 December 2003Return made up to 12/11/03; full list of members (9 pages)
10 January 2003Return made up to 12/11/02; full list of members (9 pages)
10 January 2003Return made up to 12/11/02; full list of members (9 pages)
18 December 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
18 December 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
27 January 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
27 January 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
11 December 2001Return made up to 12/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 December 2001New director appointed (2 pages)
11 December 2001Director resigned (1 page)
11 December 2001New director appointed (2 pages)
11 December 2001Return made up to 12/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 December 2001Director resigned (1 page)
11 December 2001Secretary resigned;director resigned (1 page)
11 December 2001New director appointed (2 pages)
11 December 2001Secretary resigned;director resigned (1 page)
11 December 2001New director appointed (2 pages)
8 July 2001New secretary appointed (2 pages)
8 July 2001Secretary resigned;director resigned (1 page)
8 July 2001Secretary resigned;director resigned (1 page)
8 July 2001New secretary appointed (2 pages)
11 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
11 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
23 November 2000Return made up to 12/11/00; full list of members (8 pages)
23 November 2000Return made up to 12/11/00; full list of members (8 pages)
7 February 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
7 February 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
15 December 1999Return made up to 12/11/99; full list of members (8 pages)
15 December 1999Return made up to 12/11/99; full list of members (8 pages)
29 January 1999Return made up to 12/11/98; full list of members (6 pages)
29 January 1999Return made up to 12/11/98; full list of members (6 pages)
28 January 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
28 January 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
14 December 1998New director appointed (2 pages)
14 December 1998New director appointed (2 pages)
12 May 1998Director resigned (1 page)
12 May 1998Director resigned (1 page)
8 April 1998New secretary appointed (2 pages)
8 April 1998New secretary appointed (2 pages)
8 April 1998Secretary resigned (1 page)
8 April 1998Secretary resigned (1 page)
5 January 1998Return made up to 12/11/97; no change of members (4 pages)
5 January 1998Return made up to 12/11/97; no change of members (4 pages)
6 June 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
6 June 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
6 June 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
6 June 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
12 December 1996Return made up to 12/11/96; no change of members (6 pages)
12 December 1996Return made up to 12/11/96; no change of members (6 pages)
14 March 1996Return made up to 12/11/95; full list of members (6 pages)
14 March 1996Return made up to 12/11/95; full list of members (6 pages)
10 August 1995Accounts for a dormant company made up to 31 March 1994 (1 page)
10 August 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
10 August 1995Accounts for a dormant company made up to 31 March 1994 (1 page)
10 August 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
29 March 1995Return made up to 12/11/94; full list of members (6 pages)
29 March 1995Return made up to 12/11/94; full list of members (6 pages)