Company NameCraven Hill Flats Limited
Company StatusActive
Company Number01868659
CategoryPrivate Limited Company
Incorporation Date4 December 1984(39 years, 5 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 NameSteven Allen
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2003(18 years, 6 months after company formation)
Appointment Duration20 years, 10 months
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address35a High Street
Potters Bar
Hertfordshire
EN6 5AJ
Director NameMs Keshini Navaratnam
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2005(20 years, 7 months after company formation)
Appointment Duration18 years, 10 months
RoleSenior Consultant
Country of ResidenceEngland
Correspondence Address35a High Street
Potters Bar
Hertfordshire
EN6 5AJ
Director NameDr Marguerite Paffard
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2007(22 years, 6 months after company formation)
Appointment Duration16 years, 10 months
RoleMedical Practitioner
Country of ResidenceUnited Kingdom
Correspondence Address35a High Street
Potters Bar
Hertfordshire
EN6 5AJ
Director NameMs Michelle Davies
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2020(35 years, 8 months after company formation)
Appointment Duration3 years, 8 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address35a High Street
Potters Bar
Hertfordshire
EN6 5AJ
Director NameJan Mantel
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1992(7 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 14 November 1996)
RoleBanker
Correspondence Address9 Craven Hill
Bayswater
London
W2 3EN
Director NameDr Marguerite Elizabeth Paffard
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1992(7 years, 4 months after company formation)
Appointment Duration1 year (resigned 11 May 1993)
RoleDoctor
Correspondence Address2 Denbigh Gardens
Richmond
Surrey
TW10 6EN
Director NameAnthony John Bradley Vernon
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1992(7 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 August 1997)
RoleSolicitor
Correspondence Address9 Craven Hill
Bayswater
London
W2 3EN
Secretary NameAnthony John Bradley Vernon
NationalityBritish
StatusResigned
Appointed17 April 1992(7 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 August 1997)
RoleCompany Director
Correspondence Address9 Craven Hill
Bayswater
London
W2 3EN
Director NameRoger Paffard
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1992(7 years, 5 months after company formation)
Appointment Duration15 years, 1 month (resigned 26 June 2007)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressLangar House
Church Lane, Langar
Nottingham
Nottinghamshire
NG13 9HD
Director NamePushpinder Saini
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1996(11 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 September 1999)
RoleBarrister
Correspondence AddressFlat 3 9 Craven Hill
London
W2 3EN
Director NameMartin James Armitage-Smith
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1996(11 years, 11 months after company formation)
Appointment Duration6 years, 7 months (resigned 22 June 2003)
RoleFinance
Correspondence AddressFlat 2 9 Craven Hill
London
W2 3EN
Secretary NamePushpinder Saini
NationalityBritish
StatusResigned
Appointed02 August 1997(12 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 September 1999)
RoleBarrister
Correspondence AddressFlat 3 9 Craven Hill
London
W2 3EN
Director NameChristopher Seilern
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1998(13 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 23 November 2002)
RoleBroker
Correspondence Address9 Craven Hill
London
W2 3EN
Director NameMr Peter John Vardigans
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1999(14 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 28 January 2003)
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence AddressHolly House
The Avenue
Salisbury
Wiltshire
SP1 1NF
Secretary NameMartin James Armitage-Smith
NationalityBritish
StatusResigned
Appointed01 September 1999(14 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 22 June 2003)
RoleCompany Director
Correspondence AddressFlat 2 9 Craven Hill
London
W2 3EN
Director NameJames Alexander Ramsay
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2000(15 years, 6 months after company formation)
Appointment Duration6 years, 1 month (resigned 04 August 2006)
RoleCompany Director
Correspondence AddressFlat 3 9 Craven Hill
London
W2 3EN
Director NameSuzannah Daisy Tapps Gervis Meyrick
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2003(18 years, 6 months after company formation)
Appointment Duration14 years, 12 months (resigned 31 May 2018)
RoleLiterary Agent
Country of ResidenceEngland
Correspondence Address35a High Street
Potters Bar
Hertfordshire
EN6 5AJ
Secretary NameJames Alexander Ramsay
NationalityBritish
StatusResigned
Appointed22 June 2003(18 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 04 August 2006)
RoleCompany Director
Correspondence AddressFlat 3 9 Craven Hill
London
W2 3EN
Secretary NameSuzannah Daisy Tapps Gervis Meyrick
NationalityBritish
StatusResigned
Appointed04 August 2006(21 years, 8 months after company formation)
Appointment Duration11 years, 10 months (resigned 31 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35a High Street
Potters Bar
Hertfordshire
EN6 5AJ
Director NameMarlon Rockensuess
Date of BirthJuly 1970 (Born 53 years ago)
NationalityGerman
StatusResigned
Appointed26 June 2007(22 years, 6 months after company formation)
Appointment Duration13 years, 1 month (resigned 17 August 2020)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address35a High Street
Potters Bar
Hertfordshire
EN6 5AJ

Location

Registered Address35a High Street
Potters Bar
Hertfordshire
EN6 5AJ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Oakmere
Built Up AreaPotters Bar
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1.8k at £1Keshini Navaratnam
20.00%
Ordinary
1.8k at £1Marlon Rockensuess
20.00%
Ordinary
1.8k at £1Miss Suzannah Daisy Meyrick
20.00%
Ordinary
1.8k at £1Pafford Management Services
20.00%
Ordinary
1.8k at £1Steven Allen
20.00%
Ordinary

Financials

Year2014
Net Worth£15,670
Cash£13,678
Current Liabilities£7,037

Accounts

Latest Accounts24 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return2 September 2023 (8 months ago)
Next Return Due16 September 2024 (4 months, 2 weeks from now)

Filing History

28 September 2020Confirmation statement made on 28 September 2020 with updates (5 pages)
24 September 2020Confirmation statement made on 24 September 2020 with updates (4 pages)
24 September 2020Appointment of Ms Michelle Davies as a director on 17 August 2020 (2 pages)
24 September 2020Termination of appointment of Marlon Rockensuess as a director on 17 August 2020 (1 page)
17 April 2020Confirmation statement made on 17 April 2020 with no updates (3 pages)
10 March 2020Accounts for a dormant company made up to 24 December 2019 (3 pages)
20 December 2019Confirmation statement made on 20 December 2019 with updates (3 pages)
9 May 2019Confirmation statement made on 1 April 2019 with updates (4 pages)
18 April 2019Accounts for a dormant company made up to 24 December 2018 (3 pages)
4 September 2018Accounts for a dormant company made up to 24 December 2017 (6 pages)
21 June 2018Termination of appointment of Suzannah Daisy Tapps Gervis Meyrick as a director on 31 May 2018 (1 page)
21 June 2018Termination of appointment of Suzannah Daisy Tapps Gervis Meyrick as a secretary on 31 May 2018 (1 page)
30 May 2018Director's details changed for Miss Keshini Navaratnam on 30 May 2018 (2 pages)
6 April 2018Confirmation statement made on 6 April 2018 with no updates (3 pages)
22 March 2018Director's details changed for Suzannah Daisy Tapps Gervis Meyrick on 22 March 2018 (2 pages)
26 February 2018Registered office address changed from 4 Plantagenet Road New Barnet Hertfordshire EN5 5JQ to 35a High Street Potters Bar Hertfordshire EN6 5AJ on 26 February 2018 (1 page)
18 January 2018Amended total exemption small company accounts made up to 24 December 2016 (3 pages)
18 January 2018Amended total exemption small company accounts made up to 24 December 2015 (3 pages)
15 September 2017Total exemption small company accounts made up to 24 December 2016 (3 pages)
15 September 2017Total exemption small company accounts made up to 24 December 2016 (3 pages)
7 April 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
7 April 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 24 December 2015 (3 pages)
30 September 2016Total exemption small company accounts made up to 24 December 2015 (3 pages)
9 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 9,005
(7 pages)
9 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 9,005
(7 pages)
13 July 2015Total exemption small company accounts made up to 24 December 2014 (3 pages)
13 July 2015Total exemption small company accounts made up to 24 December 2014 (3 pages)
22 April 2015Director's details changed for Dr Marguerite Paffard on 21 April 2015 (2 pages)
22 April 2015Director's details changed for Dr Marguerite Paffard on 21 April 2015 (2 pages)
22 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 9,005
(7 pages)
22 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 9,005
(7 pages)
21 April 2015Director's details changed for Dr Marguerite Pafford on 21 April 2015 (2 pages)
21 April 2015Director's details changed for Dr Marguerite Pafford on 21 April 2015 (2 pages)
13 August 2014Total exemption small company accounts made up to 24 December 2013 (3 pages)
13 August 2014Total exemption small company accounts made up to 24 December 2013 (3 pages)
6 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 9,005
(7 pages)
6 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 9,005
(7 pages)
4 September 2013Total exemption small company accounts made up to 24 December 2012 (3 pages)
4 September 2013Total exemption small company accounts made up to 24 December 2012 (3 pages)
13 May 2013Annual return made up to 17 April 2013 with a full list of shareholders (7 pages)
13 May 2013Annual return made up to 17 April 2013 with a full list of shareholders (7 pages)
23 August 2012Total exemption small company accounts made up to 24 December 2011 (4 pages)
23 August 2012Total exemption small company accounts made up to 24 December 2011 (4 pages)
10 May 2012Director's details changed for Suzannah Daisy Tapps Gervis Meyrick on 10 May 2012 (2 pages)
10 May 2012Director's details changed for Suzannah Daisy Tapps Gervis Meyrick on 10 May 2012 (2 pages)
9 May 2012Annual return made up to 17 April 2012 with a full list of shareholders (6 pages)
9 May 2012Annual return made up to 17 April 2012 with a full list of shareholders (6 pages)
24 August 2011Total exemption small company accounts made up to 24 December 2010 (3 pages)
24 August 2011Total exemption small company accounts made up to 24 December 2010 (3 pages)
5 July 2011Secretary's details changed for Suzannah Daisy Tapps Gervis Meyrick on 5 July 2011 (1 page)
5 July 2011Secretary's details changed for Suzannah Daisy Tapps Gervis Meyrick on 5 July 2011 (1 page)
5 July 2011Director's details changed for Keshini Navaratnam on 5 July 2011 (2 pages)
5 July 2011Director's details changed for Steven Allen on 5 July 2011 (2 pages)
5 July 2011Director's details changed for Dr Marguerite Pafford on 5 July 2011 (2 pages)
5 July 2011Director's details changed for Suzannah Daisy Tapps Gervis Meyrick on 5 July 2011 (2 pages)
5 July 2011Secretary's details changed for Suzannah Daisy Tapps Gervis Meyrick on 5 July 2011 (1 page)
5 July 2011Director's details changed for Steven Allen on 5 July 2011 (2 pages)
5 July 2011Director's details changed for Dr Marguerite Pafford on 5 July 2011 (2 pages)
5 July 2011Director's details changed for Steven Allen on 5 July 2011 (2 pages)
5 July 2011Director's details changed for Dr Marguerite Pafford on 5 July 2011 (2 pages)
5 July 2011Director's details changed for Marlon Rockensuess on 5 July 2011 (2 pages)
5 July 2011Director's details changed for Marlon Rockensuess on 5 July 2011 (2 pages)
5 July 2011Director's details changed for Keshini Navaratnam on 5 July 2011 (2 pages)
5 July 2011Director's details changed for Suzannah Daisy Tapps Gervis Meyrick on 5 July 2011 (2 pages)
5 July 2011Director's details changed for Suzannah Daisy Tapps Gervis Meyrick on 5 July 2011 (2 pages)
5 July 2011Director's details changed for Keshini Navaratnam on 5 July 2011 (2 pages)
5 July 2011Director's details changed for Marlon Rockensuess on 5 July 2011 (2 pages)
20 April 2011Director's details changed for Dr Marguerite Pafford on 20 April 2011 (2 pages)
20 April 2011Annual return made up to 17 April 2011 with a full list of shareholders (9 pages)
20 April 2011Director's details changed for Dr Marguerite Pafford on 20 April 2011 (2 pages)
20 April 2011Secretary's details changed for Suzannah Daisy Tapps Gervis Meyrick on 20 April 2011 (2 pages)
20 April 2011Annual return made up to 17 April 2011 with a full list of shareholders (9 pages)
20 April 2011Secretary's details changed for Suzannah Daisy Tapps Gervis Meyrick on 20 April 2011 (2 pages)
24 June 2010Total exemption small company accounts made up to 24 December 2009 (3 pages)
24 June 2010Total exemption small company accounts made up to 24 December 2009 (3 pages)
28 April 2010Director's details changed for Suzannah Daisy Tapps Gervis Meyrick on 1 October 2009 (2 pages)
28 April 2010Director's details changed for Steven Allen on 1 October 2009 (2 pages)
28 April 2010Director's details changed for Dr Marguerite Pafford on 1 October 2009 (2 pages)
28 April 2010Director's details changed for Suzannah Daisy Tapps Gervis Meyrick on 1 October 2009 (2 pages)
28 April 2010Director's details changed for Steven Allen on 1 October 2009 (2 pages)
28 April 2010Director's details changed for Dr Marguerite Pafford on 1 October 2009 (2 pages)
28 April 2010Director's details changed for Suzannah Daisy Tapps Gervis Meyrick on 1 October 2009 (2 pages)
28 April 2010Annual return made up to 17 April 2010 with a full list of shareholders (7 pages)
28 April 2010Director's details changed for Marlon Rockensuess on 1 October 2009 (2 pages)
28 April 2010Director's details changed for Dr Marguerite Pafford on 1 October 2009 (2 pages)
28 April 2010Director's details changed for Marlon Rockensuess on 1 October 2009 (2 pages)
28 April 2010Annual return made up to 17 April 2010 with a full list of shareholders (7 pages)
28 April 2010Director's details changed for Marlon Rockensuess on 1 October 2009 (2 pages)
28 April 2010Director's details changed for Steven Allen on 1 October 2009 (2 pages)
4 August 2009Total exemption small company accounts made up to 24 December 2008 (3 pages)
4 August 2009Total exemption small company accounts made up to 24 December 2008 (3 pages)
24 April 2009Return made up to 17/04/09; full list of members (5 pages)
24 April 2009Return made up to 17/04/09; full list of members (5 pages)
28 July 2008Total exemption small company accounts made up to 24 December 2007 (3 pages)
28 July 2008Total exemption small company accounts made up to 24 December 2007 (3 pages)
18 June 2008Return made up to 17/04/08; full list of members (5 pages)
18 June 2008Return made up to 17/04/08; full list of members (5 pages)
25 July 2007Total exemption small company accounts made up to 24 December 2006 (3 pages)
25 July 2007Total exemption small company accounts made up to 24 December 2006 (3 pages)
29 June 2007Director resigned (1 page)
29 June 2007New director appointed (1 page)
29 June 2007New director appointed (1 page)
29 June 2007Director resigned (1 page)
29 June 2007New director appointed (1 page)
29 June 2007New director appointed (1 page)
4 June 2007Return made up to 17/04/07; full list of members (3 pages)
4 June 2007Director resigned (1 page)
4 June 2007Director resigned (1 page)
4 June 2007Return made up to 17/04/07; full list of members (3 pages)
10 May 2007Secretary resigned (1 page)
10 May 2007New secretary appointed (1 page)
10 May 2007Secretary resigned (1 page)
10 May 2007New secretary appointed (1 page)
30 October 2006Total exemption small company accounts made up to 24 December 2005 (6 pages)
30 October 2006Total exemption small company accounts made up to 24 December 2005 (6 pages)
11 May 2006Return made up to 17/04/06; full list of members (4 pages)
11 May 2006Return made up to 17/04/06; full list of members (4 pages)
10 May 2006New director appointed (2 pages)
10 May 2006New director appointed (2 pages)
20 July 2005Total exemption small company accounts made up to 24 December 2004 (3 pages)
20 July 2005Total exemption small company accounts made up to 24 December 2004 (3 pages)
19 April 2005Return made up to 17/04/05; full list of members (3 pages)
19 April 2005Return made up to 17/04/05; full list of members (3 pages)
14 July 2004Total exemption small company accounts made up to 24 December 2003 (3 pages)
14 July 2004Total exemption small company accounts made up to 24 December 2003 (3 pages)
16 June 2004Return made up to 17/04/04; full list of members (9 pages)
16 June 2004Return made up to 17/04/04; full list of members (9 pages)
15 October 2003Total exemption small company accounts made up to 24 December 2002 (3 pages)
15 October 2003Total exemption small company accounts made up to 24 December 2002 (3 pages)
9 July 2003New director appointed (2 pages)
9 July 2003New director appointed (2 pages)
9 July 2003New director appointed (2 pages)
9 July 2003New secretary appointed (2 pages)
9 July 2003New secretary appointed (2 pages)
9 July 2003New director appointed (2 pages)
9 July 2003Secretary resigned;director resigned (1 page)
9 July 2003Secretary resigned;director resigned (1 page)
13 May 2003Return made up to 17/04/03; full list of members (9 pages)
13 May 2003Return made up to 17/04/03; full list of members (9 pages)
30 April 2003Director resigned (1 page)
30 April 2003Director resigned (1 page)
17 January 2003Director resigned (1 page)
17 January 2003Director resigned (1 page)
28 August 2002Total exemption small company accounts made up to 24 December 2001 (5 pages)
28 August 2002Total exemption small company accounts made up to 24 December 2001 (5 pages)
14 May 2002Return made up to 17/04/02; full list of members (8 pages)
14 May 2002Return made up to 17/04/02; full list of members (8 pages)
12 June 2001Accounts for a small company made up to 24 December 2000 (4 pages)
12 June 2001Accounts for a small company made up to 24 December 2000 (4 pages)
11 May 2001Return made up to 17/04/01; full list of members (8 pages)
11 May 2001Return made up to 17/04/01; full list of members (8 pages)
19 October 2000New director appointed (2 pages)
19 October 2000New director appointed (2 pages)
19 October 2000Accounts for a small company made up to 24 December 1999 (5 pages)
19 October 2000Accounts for a small company made up to 24 December 1999 (5 pages)
10 July 2000Return made up to 17/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 July 2000Return made up to 17/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 July 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
3 July 2000£ nc 100/10000 20/06/00 (1 page)
3 July 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
3 July 2000£ nc 100/10000 20/06/00 (1 page)
3 July 2000Ad 20/06/00--------- £ si 9000@1=9000 £ ic 5/9005 (2 pages)
3 July 2000Ad 20/06/00--------- £ si 9000@1=9000 £ ic 5/9005 (2 pages)
2 December 1999New secretary appointed (2 pages)
2 December 1999New secretary appointed (2 pages)
2 December 1999New director appointed (2 pages)
2 December 1999Secretary resigned;director resigned (1 page)
2 December 1999New director appointed (2 pages)
2 December 1999Secretary resigned;director resigned (1 page)
6 July 1999Accounts for a small company made up to 24 December 1998 (7 pages)
6 July 1999Accounts for a small company made up to 24 December 1998 (7 pages)
26 April 1999Return made up to 17/04/99; change of members (5 pages)
26 April 1999Return made up to 17/04/99; change of members (5 pages)
14 October 1998New director appointed (2 pages)
14 October 1998New director appointed (2 pages)
24 July 1998Accounts for a small company made up to 24 December 1997 (5 pages)
24 July 1998Accounts for a small company made up to 24 December 1997 (5 pages)
28 April 1998Return made up to 17/04/98; full list of members (6 pages)
28 April 1998Return made up to 17/04/98; full list of members (6 pages)
29 December 1997New secretary appointed (2 pages)
29 December 1997New secretary appointed (2 pages)
18 November 1997Secretary resigned;director resigned (1 page)
18 November 1997Secretary resigned;director resigned (1 page)
15 July 1997Accounts for a small company made up to 24 December 1996 (5 pages)
15 July 1997Accounts for a small company made up to 24 December 1996 (5 pages)
13 July 1997Return made up to 17/04/97; full list of members (6 pages)
13 July 1997Return made up to 17/04/97; full list of members (6 pages)
8 January 1997Director resigned (1 page)
8 January 1997New director appointed (2 pages)
8 January 1997New director appointed (2 pages)
8 January 1997New director appointed (2 pages)
8 January 1997New director appointed (2 pages)
8 January 1997Director resigned (1 page)
28 October 1996Registered office changed on 28/10/96 from: 45 woodhouse road finchley london N12 0DA (1 page)
28 October 1996Registered office changed on 28/10/96 from: 45 woodhouse road finchley london N12 0DA (1 page)
30 July 1996Accounts for a small company made up to 24 December 1995 (4 pages)
30 July 1996Accounts for a small company made up to 24 December 1995 (4 pages)
10 July 1996Return made up to 17/04/96; no change of members (4 pages)
10 July 1996Return made up to 17/04/96; no change of members (4 pages)
5 July 1995Accounts for a small company made up to 24 December 1994 (3 pages)
5 July 1995Accounts for a small company made up to 24 December 1994 (3 pages)
19 April 1995Return made up to 17/04/95; full list of members (6 pages)
19 April 1995Return made up to 17/04/95; full list of members (6 pages)