Company Name55 Carleton Road Management Limited
Company StatusActive
Company Number01927209
CategoryPrivate Limited Company
Incorporation Date28 June 1985(38 years, 10 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 NameGeorge Grace
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2001(16 years, 2 months after company formation)
Appointment Duration22 years, 7 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
55 Carleton Road
London
N7 0ET
Director NameMiss Elaine McGowan
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2007(21 years, 11 months after company formation)
Appointment Duration16 years, 10 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressFlat 2 55 Carleton Road
London
N7 0ET
Director NameMr Benjamin Michael Graville
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2012(27 years, 1 month after company formation)
Appointment Duration11 years, 8 months
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address55 Carleton Road
London
N7 0ET
Director NameDr Robert James Stockley
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2015(29 years, 9 months after company formation)
Appointment Duration9 years, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 5, 55 Carleton Road
London
N7 0ET
Secretary NameMr Benjamin Michael Graville
StatusCurrent
Appointed09 January 2016(30 years, 6 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Correspondence Address55 Flat 1, 55 Carleton Road
London
N7 0ET
Director NameMs Edwina Johnson
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2017(31 years, 6 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Carleton Road
London
N7 0ET
Director NameMr James Atherton
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2017(31 years, 6 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Carleton Road
London
N7 0ET
Director NameMr Thomas Michael Bailes
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1991(5 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 08 March 1994)
RoleCivil Servant
Correspondence Address55 Carleton Road
London
N7 0ET
Director NameMr Jonathan Elford
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1991(5 years, 10 months after company formation)
Appointment Duration2 months, 1 week (resigned 31 July 1991)
RoleEconomist
Correspondence Address55 Carleton Road
London
N7 0ET
Director NameMr Nigel Loudon Reid
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1991(5 years, 10 months after company formation)
Appointment Duration9 years, 8 months (resigned 06 February 2001)
RoleSocial Worker
Correspondence Address55 Carleton Road
London
N7 0ET
Director NameMrs Michele Jacqueline Kelly
Date of BirthMarch 1948 (Born 76 years ago)
NationalityFrench
StatusResigned
Appointed19 May 1991(5 years, 10 months after company formation)
Appointment Duration20 years, 6 months (resigned 14 November 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address55 Carleton Road
London
N7 0ET
Director NameLouise Miller
Date of BirthMay 1959 (Born 65 years ago)
NationalityCanadian
StatusResigned
Appointed19 May 1991(5 years, 10 months after company formation)
Appointment Duration10 years, 11 months (resigned 10 May 2002)
RoleLocal Government Officer
Country of ResidenceUnited Kingdom
Correspondence Address82 Hadley Highstone
Barnet
London
EN5 4PY
Secretary NameMr Thomas Michael Bailes
NationalityBritish
StatusResigned
Appointed19 May 1991(5 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 08 March 1994)
RoleCompany Director
Correspondence Address55 Carleton Road
London
N7 0ET
Director NameMr Patrick John Bernard McCawley
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(6 years, 1 month after company formation)
Appointment Duration10 years, 1 month (resigned 07 September 2001)
RoleBank Officer
Correspondence Address55 Carleton Road
London
N7 0ET
Director NameJonathan Bailes
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1994(8 years, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 11 February 2000)
RoleChief Design Engineer
Correspondence Address48 Rye Road
Hoddesdon
Hertfordshire
EN11 0HP
Secretary NameLouise Miller
NationalityCanadian
StatusResigned
Appointed08 May 1994(8 years, 10 months after company formation)
Appointment Duration8 years, 1 month (resigned 30 June 2002)
RoleLocal Government Officer
Country of ResidenceUnited Kingdom
Correspondence Address82 Hadley Highstone
Barnet
London
EN5 4PY
Director NameSimon Fox
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2000(14 years, 7 months after company formation)
Appointment Duration6 years, 4 months (resigned 19 June 2006)
RoleMusic Producer/Recording
Correspondence AddressFlat 2, 55 Carleton Road
London
N7 0ET
Director NameLiam Bruce Boyd
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2001(15 years, 7 months after company formation)
Appointment Duration5 years, 9 months (resigned 24 November 2006)
RoleDriver
Correspondence AddressFlat 1
55 Carleton Road
Tufnell Park
London
N7 0ET
Director NameRichard Angus Kemp
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2002(16 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 07 August 2006)
RoleIT Consultant
Correspondence AddressFlat 5
55 Carleton Road
London
N7 0ET
Secretary NameColm Kelly
NationalityIrish
StatusResigned
Appointed01 July 2002(17 years after company formation)
Appointment Duration9 years, 7 months (resigned 04 February 2012)
RoleHotel Mamager
Country of ResidenceUnited Kingdom
Correspondence Address55 Carleton Road
London
N7 0ET
Director NameAntony Simon Blackbeard
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2006(20 years, 12 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 02 February 2007)
RoleCarpenter
Correspondence AddressFlat 2
55 Carlton Road
London
N7 0ET
Director NameMs Rachel Jane Goodman
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2006(21 years, 1 month after company formation)
Appointment Duration8 years, 7 months (resigned 27 March 2015)
RoleOccupational Therapist
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5
55 Carleton Road
London
N7 0ET
Director NameAllan Arkwright Hargreaves
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2006(21 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 14 November 2011)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
55 Carleton Road
London
N7 0ET
Director NameMr Shan Ejzenberg
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityFrench
StatusResigned
Appointed14 November 2011(26 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 January 2017)
RoleMarketing Manager
Country of ResidenceUnited Kingdom
Correspondence Address55 Carleton Road
London
N7 0ET
Director NameMiss Jessica Maslen
Date of BirthDecember 1983 (Born 40 years ago)
NationalityFrench
StatusResigned
Appointed14 November 2011(26 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 January 2017)
RoleRights Manager
Country of ResidenceEngland
Correspondence Address55 Carleton Road
London
N7 0ET
Secretary NameMr Shan Ejzenberg
StatusResigned
Appointed04 February 2012(26 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 January 2017)
RoleCompany Director
Correspondence Address55 Carleton Road
London
N7 0ET

Location

Registered Address55 Carleton Road
London
N7 0ET
RegionLondon
ConstituencyIslington North
CountyGreater London
WardSt George's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Benjamin Gravill
20.00%
Ordinary
1 at £1Elaine Mcgowan
20.00%
Ordinary
1 at £1Mr George Grace
20.00%
Ordinary
1 at £1Robert James Stockley
20.00%
Ordinary
1 at £1Shan Ejzenberg & Jessica Maslen
20.00%
Ordinary

Financials

Year2014
Net Worth£5

Accounts

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

Returns

Latest Return19 May 2023 (11 months, 1 week ago)
Next Return Due2 June 2024 (1 month from now)

Filing History

8 July 2020Confirmation statement made on 19 May 2020 with updates (4 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
12 July 2019Confirmation statement made on 19 May 2019 with no updates (3 pages)
20 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
3 June 2018Confirmation statement made on 19 May 2018 with no updates (3 pages)
30 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
23 October 2017Director's details changed for Mr Benjamin Michael Gravill on 1 October 2017 (2 pages)
23 October 2017Change of details for Mr Benjamin Michael Gravill as a person with significant control on 1 October 2017 (2 pages)
23 October 2017Change of details for Mr Benjamin Michael Gravill as a person with significant control on 1 October 2017 (2 pages)
23 October 2017Secretary's details changed for Mr Benjamin Michael Gravill on 1 October 2017 (1 page)
23 October 2017Director's details changed for Mr Benjamin Michael Gravill on 1 October 2017 (2 pages)
23 October 2017Secretary's details changed for Mr Benjamin Michael Gravill on 1 October 2017 (1 page)
3 June 2017Confirmation statement made on 19 May 2017 with updates (4 pages)
3 June 2017Confirmation statement made on 19 May 2017 with updates (4 pages)
12 February 2017Termination of appointment of Jessica Maslen as a director on 1 January 2017 (1 page)
12 February 2017Termination of appointment of Shan Ejzenberg as a secretary on 1 January 2017 (1 page)
12 February 2017Appointment of Mr James Atherton as a director on 1 January 2017 (2 pages)
12 February 2017Appointment of Mr James Atherton as a director on 1 January 2017 (2 pages)
12 February 2017Termination of appointment of Shan Ejzenberg as a director on 1 January 2017 (1 page)
12 February 2017Termination of appointment of Shan Ejzenberg as a secretary on 1 January 2017 (1 page)
12 February 2017Appointment of Ms Edwina Johnson as a director on 1 January 2017 (2 pages)
12 February 2017Termination of appointment of Jessica Maslen as a director on 1 January 2017 (1 page)
12 February 2017Appointment of Ms Edwina Johnson as a director on 1 January 2017 (2 pages)
12 February 2017Termination of appointment of Shan Ejzenberg as a director on 1 January 2017 (1 page)
5 January 2017Accounts for a dormant company made up to 31 March 2016 (2 pages)
5 January 2017Accounts for a dormant company made up to 31 March 2016 (2 pages)
7 July 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 5
(8 pages)
7 July 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 5
(8 pages)
9 January 2016Appointment of Mr Benjamin Michael Gravill as a secretary on 9 January 2016 (2 pages)
9 January 2016Appointment of Mr Benjamin Michael Gravill as a secretary on 9 January 2016 (2 pages)
30 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-30
  • GBP 5
(8 pages)
30 May 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-30
  • GBP 5
(8 pages)
30 May 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
29 March 2015Appointment of Dr Robert James Stockley as a director on 27 March 2015 (2 pages)
29 March 2015Appointment of Dr Robert James Stockley as a director on 27 March 2015 (2 pages)
29 March 2015Termination of appointment of Rachel Jane Goodman as a director on 27 March 2015 (1 page)
29 March 2015Termination of appointment of Rachel Jane Goodman as a director on 27 March 2015 (1 page)
31 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-05-31
  • GBP 5
(8 pages)
31 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-05-31
  • GBP 5
(8 pages)
31 May 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 May 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
27 May 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
27 May 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
27 May 2013Annual return made up to 19 May 2013 with a full list of shareholders (8 pages)
27 May 2013Annual return made up to 19 May 2013 with a full list of shareholders (8 pages)
13 September 2012Appointment of Mr Benjamin Michael Gravill as a director (2 pages)
13 September 2012Appointment of Mr Benjamin Michael Gravill as a director (2 pages)
10 September 2012Appointment of Miss Jessica Maslen as a director (2 pages)
10 September 2012Appointment of Miss Jessica Maslen as a director (2 pages)
10 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 August 2012Director's details changed for Mr Shan Samuel Eizenberg on 10 August 2012 (2 pages)
10 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 August 2012Director's details changed for Mr Shan Samuel Eizenberg on 10 August 2012 (2 pages)
26 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (7 pages)
26 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (7 pages)
4 February 2012Appointment of Mr Shan Ejzenberg as a secretary (1 page)
4 February 2012Termination of appointment of Colm Kelly as a secretary (1 page)
4 February 2012Appointment of Mr Shan Ejzenberg as a secretary (1 page)
4 February 2012Termination of appointment of Colm Kelly as a secretary (1 page)
3 February 2012Accounts for a dormant company made up to 31 March 2011 (1 page)
3 February 2012Accounts for a dormant company made up to 31 March 2011 (1 page)
19 December 2011Appointment of Mr Shan Samuel Eizenberg as a director (2 pages)
19 December 2011Appointment of Mr Shan Samuel Eizenberg as a director (2 pages)
18 December 2011Termination of appointment of Michele Kelly as a director (1 page)
18 December 2011Termination of appointment of Michele Kelly as a director (1 page)
1 December 2011Termination of appointment of Allan Hargreaves as a director (1 page)
1 December 2011Termination of appointment of Allan Hargreaves as a director (1 page)
25 May 2011Annual return made up to 19 May 2011 with a full list of shareholders (9 pages)
25 May 2011Annual return made up to 19 May 2011 with a full list of shareholders (9 pages)
1 December 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
1 December 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
11 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (7 pages)
11 June 2010Director's details changed for Rachel Jane Goodman on 1 January 2010 (2 pages)
11 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (7 pages)
11 June 2010Director's details changed for George Grace on 1 January 2010 (2 pages)
11 June 2010Director's details changed for Miss Elaine Mcgowan on 1 January 2010 (2 pages)
11 June 2010Director's details changed for George Grace on 1 January 2010 (2 pages)
11 June 2010Director's details changed for Allan Arkwright Hargreaves on 1 January 2010 (2 pages)
11 June 2010Director's details changed for George Grace on 1 January 2010 (2 pages)
11 June 2010Director's details changed for Miss Elaine Mcgowan on 1 January 2010 (2 pages)
11 June 2010Director's details changed for Allan Arkwright Hargreaves on 1 January 2010 (2 pages)
11 June 2010Director's details changed for Rachel Jane Goodman on 1 January 2010 (2 pages)
11 June 2010Director's details changed for Rachel Jane Goodman on 1 January 2010 (2 pages)
11 June 2010Director's details changed for Mrs Michele Jacqueline Kelly on 1 January 2010 (2 pages)
11 June 2010Director's details changed for Mrs Michele Jacqueline Kelly on 1 January 2010 (2 pages)
11 June 2010Director's details changed for Mrs Michele Jacqueline Kelly on 1 January 2010 (2 pages)
11 June 2010Director's details changed for Allan Arkwright Hargreaves on 1 January 2010 (2 pages)
11 June 2010Director's details changed for Miss Elaine Mcgowan on 1 January 2010 (2 pages)
4 September 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
4 September 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
31 May 2009Return made up to 19/05/09; full list of members (5 pages)
31 May 2009Return made up to 19/05/09; full list of members (5 pages)
14 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
14 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
9 June 2008Return made up to 19/05/08; full list of members (6 pages)
9 June 2008Return made up to 19/05/08; full list of members (6 pages)
21 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
21 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
23 August 2007New director appointed (2 pages)
23 August 2007New director appointed (2 pages)
26 June 2007New director appointed (2 pages)
26 June 2007New director appointed (2 pages)
14 June 2007Director resigned (1 page)
14 June 2007Return made up to 19/05/07; full list of members (4 pages)
14 June 2007Director resigned (1 page)
14 June 2007Return made up to 19/05/07; full list of members (4 pages)
27 February 2007Director resigned (1 page)
27 February 2007Director resigned (1 page)
13 October 2006New director appointed (2 pages)
13 October 2006New director appointed (2 pages)
2 October 2006New director appointed (2 pages)
2 October 2006New director appointed (2 pages)
2 October 2006Director resigned (1 page)
2 October 2006Director resigned (1 page)
2 October 2006Director resigned (1 page)
2 October 2006Director resigned (1 page)
8 June 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
8 June 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
1 June 2006Return made up to 19/05/06; full list of members (4 pages)
1 June 2006Return made up to 19/05/06; full list of members (4 pages)
1 September 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
1 September 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
6 June 2005Return made up to 19/05/05; full list of members (4 pages)
6 June 2005Return made up to 19/05/05; full list of members (4 pages)
1 November 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
1 November 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
28 May 2004Return made up to 19/05/04; full list of members (9 pages)
28 May 2004Return made up to 19/05/04; full list of members (9 pages)
20 June 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
20 June 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
19 June 2003Return made up to 19/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 June 2003Return made up to 19/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 July 2002Return made up to 19/05/02; full list of members (9 pages)
5 July 2002Director resigned (1 page)
5 July 2002Secretary resigned (1 page)
5 July 2002New director appointed (2 pages)
5 July 2002New director appointed (2 pages)
5 July 2002Director resigned (1 page)
5 July 2002Return made up to 19/05/02; full list of members (9 pages)
5 July 2002New secretary appointed (2 pages)
5 July 2002Secretary resigned (1 page)
5 July 2002New secretary appointed (2 pages)
5 July 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
5 July 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
3 October 2001New director appointed (2 pages)
3 October 2001New director appointed (2 pages)
3 October 2001Director resigned (1 page)
3 October 2001Director resigned (1 page)
15 August 2001Director resigned (1 page)
15 August 2001New director appointed (2 pages)
15 August 2001Director resigned (1 page)
15 August 2001New director appointed (2 pages)
24 May 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
24 May 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
14 May 2001Return made up to 19/05/01; full list of members (8 pages)
14 May 2001Return made up to 19/05/01; full list of members (8 pages)
7 December 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
7 December 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
31 May 2000Return made up to 19/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
31 May 2000Director resigned (1 page)
31 May 2000Director resigned (1 page)
31 May 2000New director appointed (2 pages)
31 May 2000New director appointed (2 pages)
31 May 2000Return made up to 19/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
7 September 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
7 September 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
15 June 1999Return made up to 19/05/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 June 1999Return made up to 19/05/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 June 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
18 June 1998Return made up to 19/05/98; change of members (7 pages)
18 June 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
18 June 1998Return made up to 19/05/98; change of members (7 pages)
24 June 1997Return made up to 19/05/97; full list of members (8 pages)
24 June 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
24 June 1997Return made up to 19/05/97; full list of members (8 pages)
24 June 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
21 May 1996Return made up to 19/05/96; no change of members (6 pages)
21 May 1996Return made up to 19/05/96; no change of members (6 pages)
21 May 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
21 May 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
26 May 1995Return made up to 19/05/95; no change of members (6 pages)
26 May 1995Return made up to 19/05/95; no change of members (6 pages)
17 May 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
17 May 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
28 June 1985Incorporation (14 pages)
28 June 1985Incorporation (14 pages)