Company Name60 South Island Place Limited
Company StatusActive
Company Number01949942
CategoryPrivate Limited Company
Incorporation Date25 September 1985(38 years, 7 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9600Undifferentiated goods producing activities of private households for own use
SIC 98100Undifferentiated goods-producing activities of private households for own use

Directors

Director NameMr Christopher Kit Ng
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 1993(7 years, 4 months after company formation)
Appointment Duration31 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 8 60 South Island Place
London
SW9 0DX
Director NameMr Benjamin James Garside
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2010(24 years, 3 months after company formation)
Appointment Duration14 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 7, 60 South Island Place
London
SW9 0DX
Director NameMr Peter Nigel Barber
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2022(36 years, 10 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 South Island Place 60 South Island Place
London
SW9 0DX
Secretary NameMr Benjamin James Garside
StatusCurrent
Appointed09 October 2022(37 years after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Correspondence AddressFlat 7, 60 South Island Place
London
SW9 0DX
Director NameMr Chris Goodman
Date of BirthNovember 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2022(37 years, 3 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 South Island Place
London
SW9 0DX
Director NameMr Thomas Ronald Jeffry Evans
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1991(5 years, 8 months after company formation)
Appointment Duration6 years, 11 months (resigned 30 April 1998)
RoleDoctor
Correspondence Address60 South Island Place
London
SW9 0DX
Director NameMary Zyzanski Jones
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1991(5 years, 8 months after company formation)
Appointment Duration18 years, 6 months (resigned 30 November 2009)
RoleAdministration Officer
Correspondence AddressFlat 7
60 South Island Place
London
SW9 0DX
Director NameDr Kumar Rohit Lal
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1991(5 years, 8 months after company formation)
Appointment Duration16 years, 8 months (resigned 01 February 2008)
RoleDoctor
Correspondence Address41 Little Bornes
Dulwich
London
SE21 8SD
Director NameMr John Ashley Hull
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1991(5 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 04 October 1992)
RoleLawyer
Correspondence Address60 South Island Place
London
SW9 0DX
Director NameDaphne Mary Hofso
Date of BirthMay 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1991(5 years, 8 months after company formation)
Appointment Duration21 years, 3 months (resigned 31 August 2012)
RoleCompany Director
Correspondence AddressFlat 6
60 South Island Place
London
SW9 0DX
Director NameMr Benyamin Naeem Habib
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1991(5 years, 8 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 16 December 1991)
RoleCorporate Finance
Correspondence Address40 Winchester Street
London
SW1V 4NF
Director NameAnn Byrne
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1991(5 years, 8 months after company formation)
Appointment Duration6 years, 2 months (resigned 21 August 1997)
RoleAdministration Officer
Correspondence AddressFlat 2 60 South Island Place
London
SW9 0DX
Director NameMr Jeremy Harry Armitage
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1991(5 years, 8 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 14 February 1992)
RoleForeign Currency (Computer Programmer)
Correspondence Address60 South Island Place
London
SW9 0DX
Secretary NameMr Thomas Ronald Jeffry Evans
NationalityBritish
StatusResigned
Appointed04 June 1991(5 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 January 1997)
RoleCompany Director
Correspondence Address60 South Island Place
London
SW9 0DX
Director NameJohn Ashley Hull
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(6 years after company formation)
Appointment Duration19 years, 8 months (resigned 24 June 2011)
RoleLawyer
Correspondence Address22 Ashgrove House
28 Lindsay Square
London
SW1V 2HW
Director NameMarion Mahony
Date of BirthNovember 1954 (Born 69 years ago)
NationalityIrish
StatusResigned
Appointed16 December 1991(6 years, 2 months after company formation)
Appointment Duration8 years, 6 months (resigned 26 June 2000)
RoleSecurity Officer
Correspondence AddressFlat 5
60 South Island Place
London
SW9 0DX
Director NameSelina Sau Lin Ng
Date of BirthMay 1952 (Born 72 years ago)
NationalityMalaysian
StatusResigned
Appointed14 February 1992(6 years, 4 months after company formation)
Appointment Duration13 years, 5 months (resigned 26 July 2005)
RoleCompany Director
Correspondence AddressApartment 9-01 Block A
Fraer West Tower
Gasing Heights
92 Jalan 5/60 4600 Petaling Jaya
Malaysia
Secretary NameAnn Byrne
NationalityBritish
StatusResigned
Appointed01 January 1996(10 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 09 July 1997)
RoleAdmin Officer
Correspondence AddressFlat 2 60 South Island Place
London
SW9 0DX
Secretary NameRobert Nicholas Hurst
NationalityBritish
StatusResigned
Appointed09 July 1997(11 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 28 February 1999)
RoleCompany Director
Correspondence Address72 Rochester Row
London
SW1P 1JU
Director NameDuncan Hugh MacDonald
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1998(13 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 16 February 2001)
RoleIT Consultant
Correspondence AddressFlat 1 60 South Island Place
London
SW9 0DX
Secretary NameDuncan Hugh MacDonald
NationalityBritish
StatusResigned
Appointed01 March 1999(13 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 February 2001)
RoleCompany Director
Correspondence AddressFlat 1 60 South Island Place
London
SW9 0DX
Director NameTimothy Royden Trevor O'Sullivan
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1999(13 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 26 June 2000)
RoleSecurity Officer Metropolitan
Correspondence AddressFlat 5 60 South Island Place
London
SW9 0DX
Director NameJohn Linden Roberts
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2000(14 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 21 February 2005)
RoleCivil Engineer
Correspondence AddressFlat 5
60 South Island Place
London
SW9 0DX
Secretary NameJohn Linden Roberts
NationalityBritish
StatusResigned
Appointed16 February 2001(15 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 25 April 2004)
RoleCompany Director
Correspondence AddressFlat 5
60 South Island Place
London
SW9 0DX
Director NameRobert Anthony Hudson
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2001(15 years, 8 months after company formation)
Appointment Duration10 years, 9 months (resigned 01 March 2012)
RoleTeam Leader
Correspondence AddressFlat 1
60 South Island Place
London
SW9 0DX
Secretary NameDr Kumar Rohit Lal
NationalityBritish
StatusResigned
Appointed25 April 2004(18 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 February 2008)
RoleDoctor
Correspondence Address41 Little Bornes
Dulwich
London
SE21 8SD
Director NameZoe Dent
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2005(19 years, 5 months after company formation)
Appointment Duration5 years (resigned 05 March 2010)
RoleSocial Worker
Correspondence AddressFlat 5
60 South Island Place
London
SW9 0DX
Secretary NameZoe Dent
NationalityBritish
StatusResigned
Appointed01 February 2008(22 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 March 2011)
RoleCompany Director
Correspondence AddressFlat 5 60 South Island Place
London
SW9 0DX
Secretary NameAlex Hodges
NationalityBritish
StatusResigned
Appointed31 March 2011(25 years, 6 months after company formation)
Appointment Duration10 years, 10 months (resigned 01 February 2022)
RoleCompany Director
Correspondence AddressFlat 4 60 South Island Place
London
SW9 0DX
Director NameMr Alex Hodges
Date of BirthAugust 1973 (Born 50 years ago)
NationalityAustralian
StatusResigned
Appointed18 April 2011(25 years, 7 months after company formation)
Appointment Duration10 years, 9 months (resigned 03 February 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 60 South Island Place
London
SW9 0DX

Location

Registered Address60 South Island Place
London
SW9 0DX
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardOval
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

10 at £1Benjamin James Garside
12.50%
Ordinary
10 at £1Emma Graham
12.50%
Ordinary
10 at £1George Alexander Hodges
12.50%
Ordinary
10 at £1Mr Christopher Kit Ng & Ms Selina Sau Lin Ng
12.50%
Ordinary
10 at £1Mr Gary Brunker
12.50%
Ordinary
10 at £1Paul Whitworth
12.50%
Ordinary
10 at £1Peter Nigel Barber
12.50%
Ordinary
10 at £1Sudip Hazara
12.50%
Ordinary

Financials

Year2014
Net Worth£15,168
Cash£12,190
Current Liabilities£796

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return25 July 2023 (9 months, 1 week ago)
Next Return Due8 August 2024 (3 months, 1 week from now)

Filing History

15 February 2021Micro company accounts made up to 30 September 2020 (3 pages)
28 August 2020Confirmation statement made on 25 July 2020 with no updates (3 pages)
1 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
3 August 2019Confirmation statement made on 25 July 2019 with no updates (3 pages)
4 July 2019Micro company accounts made up to 30 September 2018 (3 pages)
5 October 2018Director's details changed for Mr George Alexander Hodges on 1 October 2018 (2 pages)
8 September 2018Confirmation statement made on 25 July 2018 with no updates (3 pages)
23 July 2018Registered office address changed from 5 North Street Hailsham East Sussex BN27 1DQ to Ashford House Church Road Windlesham Surrey GU20 6BT on 23 July 2018 (2 pages)
23 July 2018Micro company accounts made up to 30 September 2017 (3 pages)
21 September 2017Confirmation statement made on 25 July 2017 with updates (5 pages)
21 September 2017Confirmation statement made on 25 July 2017 with updates (5 pages)
8 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
8 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
27 September 2016Confirmation statement made on 25 July 2016 with updates (6 pages)
27 September 2016Confirmation statement made on 25 July 2016 with updates (6 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
3 November 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 80
(7 pages)
3 November 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 80
(7 pages)
24 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
24 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
22 October 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 80
(7 pages)
22 October 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 80
(7 pages)
19 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
19 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
4 October 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 80
(7 pages)
4 October 2013Termination of appointment of Daphne Hofso as a director (1 page)
4 October 2013Termination of appointment of Daphne Hofso as a director (1 page)
4 October 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 80
(7 pages)
5 July 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
5 July 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
4 September 2012Annual return made up to 25 July 2012 with a full list of shareholders (8 pages)
4 September 2012Annual return made up to 25 July 2012 with a full list of shareholders (8 pages)
16 May 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
16 May 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
16 March 2012Termination of appointment of Robert Hudson as a director (1 page)
16 March 2012Termination of appointment of Robert Hudson as a director (1 page)
15 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (9 pages)
15 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (9 pages)
28 June 2011Termination of appointment of John Hull as a director (2 pages)
28 June 2011Termination of appointment of John Hull as a director (2 pages)
20 June 2011Director's details changed for Alexander Oneal Deandre on 3 June 2011 (3 pages)
20 June 2011Director's details changed for Alexander Oneal Deandre on 3 June 2011 (3 pages)
20 June 2011Director's details changed for Alexander Oneal Deandre on 3 June 2011 (3 pages)
23 May 2011Appointment of George Alexander Hodges as a director (3 pages)
23 May 2011Appointment of George Alexander Hodges as a director (3 pages)
9 May 2011Appointment of Alex Hodges as a secretary (3 pages)
9 May 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
9 May 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
9 May 2011Termination of appointment of Zoe Dent as a secretary (2 pages)
9 May 2011Appointment of Alex Hodges as a secretary (3 pages)
9 May 2011Termination of appointment of Zoe Dent as a secretary (2 pages)
11 October 2010Annual return made up to 25 July 2010 with a full list of shareholders (9 pages)
11 October 2010Annual return made up to 25 July 2010 with a full list of shareholders (9 pages)
16 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
16 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
11 March 2010Termination of appointment of Zoe Dent as a director (2 pages)
11 March 2010Termination of appointment of Zoe Dent as a director (2 pages)
22 February 2010Appointment of Benjamin James Garside as a director (2 pages)
22 February 2010Appointment of Benjamin James Garside as a director (2 pages)
11 December 2009Termination of appointment of Mary Zyzanski Jones as a director (1 page)
11 December 2009Termination of appointment of Mary Zyzanski Jones as a director (1 page)
5 November 2009Annual return made up to 25 July 2009 with a full list of shareholders (7 pages)
5 November 2009Annual return made up to 25 July 2009 with a full list of shareholders (7 pages)
14 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
14 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
22 October 2008Return made up to 25/07/08; full list of members (7 pages)
22 October 2008Return made up to 25/07/08; full list of members (7 pages)
3 June 2008Appointment terminated director and secretary kumar lal (1 page)
3 June 2008Secretary appointed zoe dent (2 pages)
3 June 2008Appointment terminated director and secretary kumar lal (1 page)
3 June 2008Secretary appointed zoe dent (2 pages)
16 April 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
16 April 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
20 September 2007Return made up to 25/07/07; full list of members (5 pages)
20 September 2007Director's particulars changed (1 page)
20 September 2007Director's particulars changed (1 page)
20 September 2007Return made up to 25/07/07; full list of members (5 pages)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
27 September 2006Return made up to 25/07/06; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(12 pages)
27 September 2006Return made up to 25/07/06; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(12 pages)
31 March 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
31 March 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
4 August 2005Return made up to 25/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
4 August 2005Return made up to 25/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
6 June 2005New director appointed (2 pages)
6 June 2005Director resigned (1 page)
6 June 2005Director resigned (1 page)
6 June 2005New director appointed (2 pages)
17 February 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
17 February 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
15 February 2005Return made up to 22/08/04; full list of members (10 pages)
15 February 2005Return made up to 22/08/04; full list of members (10 pages)
21 January 2005Secretary resigned (1 page)
21 January 2005New secretary appointed (2 pages)
21 January 2005Secretary resigned (1 page)
21 January 2005New secretary appointed (2 pages)
16 June 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
16 June 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
7 October 2003Return made up to 25/07/03; full list of members (12 pages)
7 October 2003Return made up to 25/07/03; full list of members (12 pages)
26 June 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
26 June 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
31 March 2003Director's particulars changed (1 page)
31 March 2003Director's particulars changed (1 page)
17 October 2002Return made up to 25/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
17 October 2002Return made up to 25/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
14 March 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
14 March 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
13 September 2001New director appointed (2 pages)
13 September 2001Return made up to 25/07/01; full list of members (10 pages)
13 September 2001Return made up to 25/07/01; full list of members (10 pages)
13 September 2001New director appointed (2 pages)
2 May 2001Secretary resigned;director resigned (1 page)
2 May 2001Secretary resigned;director resigned (1 page)
29 March 2001New secretary appointed (2 pages)
29 March 2001New secretary appointed (2 pages)
16 March 2001Accounts for a small company made up to 30 September 2000 (4 pages)
16 March 2001Accounts for a small company made up to 30 September 2000 (4 pages)
4 January 2001Director resigned (1 page)
4 January 2001Director resigned (1 page)
13 December 2000Director resigned (1 page)
13 December 2000Director resigned (1 page)
5 September 2000New director appointed (2 pages)
5 September 2000New director appointed (2 pages)
9 August 2000Return made up to 25/07/00; full list of members (11 pages)
9 August 2000Return made up to 25/07/00; full list of members (11 pages)
19 June 2000Registered office changed on 19/06/00 from: 2 north street hailsham east sussex BN27 1DQ (1 page)
19 June 2000Registered office changed on 19/06/00 from: 2 north street hailsham east sussex BN27 1DQ (1 page)
22 March 2000Full accounts made up to 30 September 1999 (10 pages)
22 March 2000Full accounts made up to 30 September 1999 (10 pages)
27 August 1999Secretary resigned (1 page)
27 August 1999New secretary appointed (2 pages)
27 August 1999New secretary appointed (2 pages)
27 August 1999Return made up to 25/07/99; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
27 August 1999Secretary resigned (1 page)
27 August 1999Return made up to 25/07/99; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
8 April 1999New director appointed (2 pages)
8 April 1999New director appointed (2 pages)
15 December 1998Accounts for a small company made up to 30 September 1998 (6 pages)
15 December 1998Accounts for a small company made up to 30 September 1998 (6 pages)
2 December 1998New director appointed (2 pages)
2 December 1998New director appointed (2 pages)
28 September 1998Full accounts made up to 30 September 1997 (11 pages)
28 September 1998Full accounts made up to 30 September 1997 (11 pages)
28 August 1998Director resigned (1 page)
28 August 1998Director resigned (1 page)
28 August 1998Director's particulars changed (1 page)
28 August 1998Director's particulars changed (1 page)
12 August 1998Return made up to 25/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 August 1998Return made up to 25/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 August 1998Director resigned (1 page)
11 August 1998Director resigned (1 page)
10 December 1997Return made up to 25/07/97; no change of members (6 pages)
10 December 1997Return made up to 25/07/97; no change of members (6 pages)
1 September 1997Secretary resigned (1 page)
1 September 1997Secretary resigned (1 page)
1 September 1997Registered office changed on 01/09/97 from: flat 1, 60 south island place kennington london SW9 0DX (1 page)
1 September 1997Registered office changed on 01/09/97 from: flat 1, 60 south island place kennington london SW9 0DX (1 page)
12 August 1997New secretary appointed (2 pages)
12 August 1997New secretary appointed (2 pages)
8 August 1997Secretary resigned (1 page)
8 August 1997Secretary resigned (1 page)
1 August 1997Full accounts made up to 30 September 1996 (7 pages)
1 August 1997Full accounts made up to 30 September 1996 (7 pages)
6 August 1996Return made up to 25/07/96; no change of members (8 pages)
6 August 1996Return made up to 25/07/96; no change of members (8 pages)
10 January 1996Full accounts made up to 30 September 1995 (7 pages)
10 January 1996Full accounts made up to 30 September 1995 (7 pages)
22 December 1995New secretary appointed (2 pages)
22 December 1995New secretary appointed (2 pages)
22 June 1995Return made up to 04/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 June 1995Return made up to 04/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)