Company NameYewlands Management Limited
DirectorPeter James Salter
Company StatusActive
Company Number01939648
CategoryPrivate Limited Company
Incorporation Date15 August 1985(38 years, 8 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 NameMr Peter James Salter
Date of BirthNovember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2019(33 years, 8 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Beauchamp Court 10 Victors Way
Barnet
Hertfordshire
EN5 5TZ
Director NameIvy Ellen Dunn
Date of BirthNovember 1910 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1991(5 years, 7 months after company formation)
Appointment Duration9 years (resigned 22 March 2000)
RoleHousewife
Correspondence Address7 Gilliflower House
Yewlands
Hoddesdon
Herts
EN11 8DT
Director NameHazel Blanche Hollow
Date of BirthJanuary 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1991(5 years, 7 months after company formation)
Appointment Duration3 years (resigned 30 March 1994)
RoleRetired
Correspondence Address10 Gilliflower House
Yewlands
Hoddesdon
Hertfordshire
EN11 8DT
Director NameAva Wilhelmina Smits
Date of BirthFebruary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1991(5 years, 7 months after company formation)
Appointment Duration6 years, 2 months (resigned 22 May 1997)
RoleRetired
Correspondence Address1 Gilliflower House
Yewlands
Hoddesdon
Herts
EN11 8DT
Director NameLeonard John Smith
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1991(5 years, 7 months after company formation)
Appointment Duration29 years, 7 months (resigned 06 October 2020)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address14 Gilliflower House
Yewlands
Hoddesdon
Hertfordshire
EN11 8DT
Secretary NameIvy Ellen Dunn
NationalityBritish
StatusResigned
Appointed15 March 1991(5 years, 7 months after company formation)
Appointment Duration9 years (resigned 22 March 2000)
RoleCompany Director
Correspondence Address7 Gilliflower House
Yewlands
Hoddesdon
Herts
EN11 8DT
Director NameDavid Butler
Date of BirthMay 1956 (Born 68 years ago)
NationalityEnglish
StatusResigned
Appointed30 March 1994(8 years, 7 months after company formation)
Appointment Duration6 years, 11 months (resigned 09 March 2001)
RoleBank Clerk
Correspondence Address16 Gilliflower House
Yewlands
Hoddesdon
Hertfordshire
EN11 8DT
Director NameDavid Alun Lloyd Jones
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1997(11 years, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 26 March 2003)
RoleSolicitor
Correspondence Address8 Gilliflower House
Yewlands
Hoddesdon
Hertfordshire
EN11 8DT
Director NameJune Marjorie Blair
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1998(12 years, 8 months after company formation)
Appointment Duration7 years, 2 months (resigned 05 July 2005)
RoleRetired
Correspondence Address15 Gilliflower House
Yewlands
Hoddesdon
Hertfordshire
EN11 8DT
Secretary NameJudith Mary Lloyd Jones
NationalityBritish
StatusResigned
Appointed03 April 2000(14 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 26 March 2003)
RoleConsultant
Correspondence Address8 Gilliflower House
Hoddesdon
Hertfordshire
EN11 8DT
Director NameMaureen Lambert
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2001(15 years, 9 months after company formation)
Appointment Duration6 years, 1 month (resigned 15 June 2007)
RoleReceptionist
Correspondence AddressFlat 2 Gilliflower House
Yewlands
Hoddesdon
Hertfordshire
EN11 8DT
Director NameTeresa Ann Morton
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2003(17 years, 7 months after company formation)
Appointment Duration14 years, 2 months (resigned 25 May 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address21 Gilliflower House
Yewlands
Hoddesdon
Hertfordshire
EN11 8DT
Secretary NameTeresa Ann Morton
NationalityBritish
StatusResigned
Appointed26 March 2003(17 years, 7 months after company formation)
Appointment Duration13 years, 5 months (resigned 15 September 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address21 Gilliflower House
Yewlands
Hoddesdon
Hertfordshire
EN11 8DT
Director NameMr Steven Neil Leverington
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2006(20 years, 7 months after company formation)
Appointment Duration8 years, 11 months (resigned 16 March 2015)
RoleManager
Country of ResidenceEngland
Correspondence Address15 Gilliflower House
Yewlands
Hoddesdon
Hertfordshire
EN11 8DT
Director NameWilliam George Ratty
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2008(22 years, 8 months after company formation)
Appointment Duration9 years, 5 months (resigned 30 September 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9 Gilliflower House
Hoddesdon
Herts
EN11 8DT
Director NameMr Clint Patrick Buttimer
Date of BirthApril 1989 (Born 35 years ago)
NationalityEnglish
StatusResigned
Appointed17 March 2014(28 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 November 2017)
RoleProperty Management
Country of ResidenceEngland
Correspondence AddressUnit 1 Temple House Estate 6 West Road
Harlow
Essex
CM20 2DU
Secretary NameMrs Christine Leslie Crewe
StatusResigned
Appointed15 September 2016(31 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 21 June 2019)
RoleCompany Director
Correspondence AddressUnit 1 Temple House Estate 6 West Road
Harlow
Essex
CM20 2DU
Director NameMrs Marie Edna Hicks
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2018(32 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 May 2019)
RoleRetired
Country of ResidenceEngland
Correspondence AddressUnit 1 Temple House Estate 6 West Road
Harlow
Essex
CM20 2DU
Director NameMs Susan Lesley Pitt
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2018(32 years, 8 months after company formation)
Appointment Duration1 year (resigned 01 May 2019)
RoleRetired
Country of ResidenceEngland
Correspondence AddressUnit 1 Temple House Estate 6 West Road
Harlow
Essex
CM20 2DU
Director NameMr Steven Neil Leverington
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2019(33 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 06 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Gilliflower House Yewlands
Hoddesdon
Hertfordshire
En11 8d
Director NameMs Susan Lesley Pitt
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2019(33 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 06 October 2020)
RoleRetired
Country of ResidenceEngland
Correspondence Address1 Beauchamp Court Victors Way
Barnet
EN5 5TZ
Director NameMr Richard Edward Tettamandi
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2019(33 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 06 October 2020)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressBbk Partnership Victors Way
Barnet
EN5 5TZ

Location

Registered Address1 Beauchamp Court
10 Victors Way
Barnet
Hertfordshire
EN5 5TZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1Anthony Hine
4.35%
Ordinary
1 at £1Audrey Florence Thomas & John Gordon Thomas
4.35%
Ordinary
1 at £1Caroline Elizabeth James
4.35%
Ordinary
1 at £1David Butler
4.35%
Ordinary
1 at £1David Jones & Judith Mary Lloyd Jones
4.35%
Ordinary
1 at £1David Stott
4.35%
Ordinary
1 at £1Dorothy Josephine Barley
4.35%
Ordinary
1 at £1Heidi Rosalind Chevalley De Rivaz
4.35%
Ordinary
1 at £1Jean Elizabeth Ratty & William George Ratty
4.35%
Ordinary
1 at £1Joan Ash
4.35%
Ordinary
1 at £1John Roger Barker & Susan Charlotte Barker
4.35%
Ordinary
1 at £1Leonard John Smith
4.35%
Ordinary
1 at £1Marie Edna Hicks
4.35%
Ordinary
1 at £1Pellegrino De Luca & Michele De Luca
4.35%
Ordinary
1 at £1Phyllis Ann Mardling & Anthony John Mardling
4.35%
Ordinary
1 at £1Robert James Preece
4.35%
Ordinary
1 at £1Steven John Bamford & Claire Louise Mccombie
4.35%
Ordinary
1 at £1Steven Neil Leverington
4.35%
Ordinary
1 at £1Teresa Ann Morton
4.35%
Ordinary
1 at £1Terry George Wassink & Lauren Kay Wassink
4.35%
Ordinary
-OTHER
13.04%
-

Financials

Year2014
Net Worth£23

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return12 April 2023 (1 year ago)
Next Return Due26 April 2024 (1 week from now)

Filing History

9 December 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
7 October 2020Termination of appointment of Steven Neil Leverington as a director on 6 October 2020 (1 page)
7 October 2020Termination of appointment of Leonard John Smith as a director on 6 October 2020 (1 page)
7 October 2020Termination of appointment of Richard Edward Tettamandi as a director on 6 October 2020 (1 page)
7 October 2020Termination of appointment of Susan Lesley Pitt as a director on 6 October 2020 (1 page)
11 September 2020Confirmation statement made on 10 September 2020 with updates (6 pages)
7 August 2020Appointment of Mr Steven Neil Leverington as a director on 26 June 2019 (2 pages)
9 March 2020Confirmation statement made on 9 March 2020 with updates (6 pages)
27 February 2020Change of details for Mr Richard Edward Tettamandi as a person with significant control on 1 February 2020 (2 pages)
16 December 2019Notification of Richard Tettamandi as a person with significant control on 6 April 2016 (2 pages)
13 December 2019Withdrawal of a person with significant control statement on 13 December 2019 (2 pages)
9 August 2019Registered office address changed from C/O Parry & Co Unit 1 Temple House Estate 6 West Road Harlow Essex CM20 2DU to 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ on 9 August 2019 (1 page)
31 July 2019Micro company accounts made up to 31 December 2018 (2 pages)
31 July 2019Director's details changed for Mr Richard Edward Tettamandi on 31 July 2019 (2 pages)
12 July 2019Director's details changed for Ms Susan Lesley Pitt on 12 July 2019 (2 pages)
27 June 2019Appointment of Ms Susan Lesley Pitt as a director on 26 June 2019 (2 pages)
27 June 2019Appointment of Mr Richard Edward Tettamandi as a director on 26 June 2019 (2 pages)
24 June 2019Termination of appointment of Christine Leslie Crewe as a secretary on 21 June 2019 (1 page)
28 May 2019Termination of appointment of Susan Pitt as a director on 1 May 2019 (1 page)
28 May 2019Termination of appointment of Marie Edna Hicks as a director on 28 May 2019 (1 page)
28 May 2019Appointment of Mr Peter James Salter as a director on 1 May 2019 (2 pages)
15 March 2019Confirmation statement made on 9 March 2019 with updates (5 pages)
11 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
23 August 2018Appointment of Mrs Marie Edna Hicks as a director on 18 April 2018 (2 pages)
23 August 2018Appointment of Ms Susan Pitt as a director on 18 April 2018 (2 pages)
20 March 2018Confirmation statement made on 9 March 2018 with updates (5 pages)
7 February 2018Termination of appointment of William George Ratty as a director on 30 September 2017 (1 page)
7 February 2018Termination of appointment of Clint Patrick Buttimer as a director on 30 November 2017 (1 page)
17 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
17 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
2 June 2017Termination of appointment of Teresa Ann Morton as a director on 25 May 2017 (1 page)
2 June 2017Termination of appointment of Teresa Ann Morton as a director on 25 May 2017 (1 page)
14 March 2017Confirmation statement made on 9 March 2017 with updates (7 pages)
14 March 2017Confirmation statement made on 9 March 2017 with updates (7 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
15 September 2016Appointment of Mrs Christine Leslie Crewe as a secretary on 15 September 2016 (2 pages)
15 September 2016Appointment of Mrs Christine Leslie Crewe as a secretary on 15 September 2016 (2 pages)
15 September 2016Termination of appointment of Teresa Ann Morton as a secretary on 15 September 2016 (1 page)
15 September 2016Termination of appointment of Teresa Ann Morton as a secretary on 15 September 2016 (1 page)
9 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 23
(9 pages)
9 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 23
(9 pages)
9 April 2015Termination of appointment of Steven Neil Leverington as a director on 16 March 2015 (1 page)
9 April 2015Termination of appointment of Steven Neil Leverington as a director on 16 March 2015 (1 page)
12 March 2015Total exemption full accounts made up to 31 December 2014 (5 pages)
12 March 2015Total exemption full accounts made up to 31 December 2014 (5 pages)
10 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 23
(9 pages)
10 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 23
(9 pages)
10 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 23
(9 pages)
22 September 2014Appointment of Clint Patrick Buttimer as a director on 17 March 2014 (3 pages)
22 September 2014Appointment of Clint Patrick Buttimer as a director on 17 March 2014 (3 pages)
14 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 23
(9 pages)
14 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 23
(9 pages)
14 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 23
(9 pages)
6 March 2014Total exemption full accounts made up to 31 December 2013 (5 pages)
6 March 2014Total exemption full accounts made up to 31 December 2013 (5 pages)
27 August 2013Registered office address changed from Herne House, 68 Birchanger Lane Birchanger Bishop's Stortford Hertfordshire CM23 5QA on 27 August 2013 (1 page)
27 August 2013Registered office address changed from Herne House, 68 Birchanger Lane Birchanger Bishop's Stortford Hertfordshire CM23 5QA on 27 August 2013 (1 page)
18 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (9 pages)
18 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (9 pages)
18 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (9 pages)
26 February 2013Total exemption full accounts made up to 31 December 2012 (5 pages)
26 February 2013Total exemption full accounts made up to 31 December 2012 (5 pages)
28 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (9 pages)
28 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (9 pages)
28 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (9 pages)
1 March 2012Total exemption full accounts made up to 31 December 2011 (5 pages)
1 March 2012Total exemption full accounts made up to 31 December 2011 (5 pages)
31 March 2011Total exemption full accounts made up to 31 December 2010 (5 pages)
31 March 2011Total exemption full accounts made up to 31 December 2010 (5 pages)
16 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (9 pages)
16 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (9 pages)
16 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (9 pages)
18 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (16 pages)
18 March 2010Director's details changed for Leonard John Smith on 18 March 2010 (2 pages)
18 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (16 pages)
18 March 2010Director's details changed for Leonard John Smith on 18 March 2010 (2 pages)
18 March 2010Director's details changed for Teresa Ann Morton on 18 March 2010 (2 pages)
18 March 2010Director's details changed for William George Ratty on 18 March 2010 (2 pages)
18 March 2010Director's details changed for William George Ratty on 18 March 2010 (2 pages)
18 March 2010Director's details changed for Steven Neil Leverington on 18 March 2010 (2 pages)
18 March 2010Director's details changed for Teresa Ann Morton on 18 March 2010 (2 pages)
18 March 2010Director's details changed for Steven Neil Leverington on 18 March 2010 (2 pages)
18 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (16 pages)
5 March 2010Accounts for a small company made up to 31 December 2009 (6 pages)
5 March 2010Accounts for a small company made up to 31 December 2009 (6 pages)
17 March 2009Return made up to 09/03/09; full list of members (14 pages)
17 March 2009Return made up to 09/03/09; full list of members (14 pages)
6 March 2009Full accounts made up to 31 December 2008 (7 pages)
6 March 2009Full accounts made up to 31 December 2008 (7 pages)
6 May 2008Director appointed william george ratty (2 pages)
6 May 2008Director appointed william george ratty (2 pages)
1 April 2008Full accounts made up to 31 December 2007 (7 pages)
1 April 2008Full accounts made up to 31 December 2007 (7 pages)
14 March 2008Return made up to 09/03/08; full list of members (14 pages)
14 March 2008Return made up to 09/03/08; full list of members (14 pages)
20 June 2007Director resigned (1 page)
20 June 2007Director resigned (1 page)
19 April 2007Full accounts made up to 31 December 2006 (6 pages)
19 April 2007Full accounts made up to 31 December 2006 (6 pages)
14 March 2007Return made up to 09/03/07; full list of members (9 pages)
14 March 2007Return made up to 09/03/07; full list of members (9 pages)
17 May 2006New director appointed (2 pages)
17 May 2006New director appointed (2 pages)
28 March 2006Full accounts made up to 31 December 2005 (6 pages)
28 March 2006Full accounts made up to 31 December 2005 (6 pages)
9 March 2006Return made up to 09/03/06; full list of members (9 pages)
9 March 2006Return made up to 09/03/06; full list of members (9 pages)
9 August 2005Registered office changed on 09/08/05 from: park house the street great saling essex CM7 5DR (1 page)
9 August 2005Registered office changed on 09/08/05 from: park house the street great saling essex CM7 5DR (1 page)
20 July 2005Director resigned (1 page)
20 July 2005Director resigned (1 page)
15 April 2005Return made up to 10/03/05; full list of members (10 pages)
15 April 2005Return made up to 10/03/05; full list of members (10 pages)
5 April 2005Full accounts made up to 31 December 2004 (7 pages)
5 April 2005Full accounts made up to 31 December 2004 (7 pages)
20 April 2004Return made up to 15/03/04; change of members (8 pages)
20 April 2004Return made up to 15/03/04; change of members (8 pages)
24 March 2004Full accounts made up to 31 December 2003 (7 pages)
24 March 2004Full accounts made up to 31 December 2003 (7 pages)
29 May 2003Return made up to 15/03/03; change of members
  • 363(288) ‐ Secretary resigned;director resigned
(10 pages)
29 May 2003New secretary appointed;new director appointed (2 pages)
29 May 2003Return made up to 15/03/03; change of members
  • 363(288) ‐ Secretary resigned;director resigned
(10 pages)
29 May 2003New secretary appointed;new director appointed (2 pages)
6 April 2003Full accounts made up to 31 December 2002 (7 pages)
6 April 2003Full accounts made up to 31 December 2002 (7 pages)
12 June 2002New director appointed (2 pages)
12 June 2002New director appointed (2 pages)
25 March 2002Return made up to 15/03/02; full list of members (8 pages)
25 March 2002Return made up to 15/03/02; full list of members (8 pages)
22 March 2002Full accounts made up to 31 December 2001 (7 pages)
22 March 2002Full accounts made up to 31 December 2001 (7 pages)
3 May 2001Return made up to 15/03/01; change of members
  • 363(288) ‐ Director resigned
(7 pages)
3 May 2001Return made up to 15/03/01; change of members
  • 363(288) ‐ Director resigned
(7 pages)
13 March 2001Full accounts made up to 31 December 2000 (7 pages)
13 March 2001Full accounts made up to 31 December 2000 (7 pages)
31 October 2000New secretary appointed (2 pages)
31 October 2000New secretary appointed (2 pages)
31 October 2000Return made up to 15/03/00; change of members (7 pages)
31 October 2000Return made up to 15/03/00; change of members (7 pages)
16 October 2000Secretary resigned;director resigned (1 page)
16 October 2000Secretary resigned;director resigned (1 page)
22 March 2000Full accounts made up to 31 December 1999 (7 pages)
22 March 2000Full accounts made up to 31 December 1999 (7 pages)
26 April 1999Return made up to 15/03/99; full list of members (8 pages)
26 April 1999Return made up to 15/03/99; full list of members (8 pages)
17 March 1999Full accounts made up to 31 December 1998 (7 pages)
17 March 1999Full accounts made up to 31 December 1998 (7 pages)
21 May 1998New director appointed (2 pages)
21 May 1998New director appointed (2 pages)
14 April 1998Full accounts made up to 31 December 1997 (7 pages)
14 April 1998Full accounts made up to 31 December 1997 (7 pages)
12 August 1997New director appointed (2 pages)
12 August 1997New director appointed (2 pages)
14 July 1997Director resigned (1 page)
14 July 1997Director resigned (1 page)
19 March 1997Return made up to 15/03/97; full list of members (6 pages)
19 March 1997Return made up to 15/03/97; full list of members (6 pages)
13 March 1997Full accounts made up to 31 December 1996 (7 pages)
13 March 1997Full accounts made up to 31 December 1996 (7 pages)
14 May 1996Return made up to 15/03/96; no change of members
  • 363(287) ‐ Registered office changed on 14/05/96
(4 pages)
14 May 1996Return made up to 15/03/96; no change of members
  • 363(287) ‐ Registered office changed on 14/05/96
(4 pages)
27 February 1996Full accounts made up to 31 December 1995 (7 pages)
27 February 1996Full accounts made up to 31 December 1995 (7 pages)
16 March 1995Full accounts made up to 31 December 1994 (6 pages)
16 March 1995Full accounts made up to 31 December 1994 (6 pages)