Company NameWestpoint (Putney) Ltd
Company StatusActive
Company Number01963554
CategoryPrivate Limited Company
Incorporation Date22 November 1985(38 years, 5 months ago)
Previous NameFlintkey Limited

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMs Kathleen Winefride Kirkland
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2014(28 years, 7 months after company formation)
Appointment Duration9 years, 10 months
RoleUniversity Lecturer
Country of ResidenceUnited Kingdom
Correspondence Address322 Upper Richmond Road
London
SW15 6TL
Director NameNicholas Charles Graham
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2014(28 years, 7 months after company formation)
Appointment Duration9 years, 10 months
RoleMedia And Technology
Country of ResidenceUnited Kingdom
Correspondence Address84 Coombe Road
New Malden
Surrey
KT3 4QS
Director NameMr Ferdinando Rodriguez Baena
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2023(37 years, 4 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 Westpoint 49 Putney Hill
London
SW15 6RU
Director NameMr Andrew Stephen Lau
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2023(37 years, 4 months after company formation)
Appointment Duration1 year
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address322 Upper Richmond Road
London
SW15 6TL
Secretary NameJ C F P Secretaries Ltd (Corporation)
StatusCurrent
Appointed30 August 2022(36 years, 9 months after company formation)
Appointment Duration1 year, 7 months
Correspondence Address322 Upper Richmond Road
London
SW15 6TL
Director NameDr Amir Cassam
Date of BirthApril 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1992(6 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 23 March 1995)
RoleDental Surgeon & Homoepath
Correspondence Address14 West Point
49 Putney Hill
London
SW15 6RU
Director NameSedik Stepanian
Date of BirthJune 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1992(6 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 23 March 1995)
RoleHousewife
Correspondence Address10 West Point
London
SW15 6RU
Director NameGerald James Robbins
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1992(6 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 29 July 1994)
RoleChartered Accountant
Correspondence Address12 West Point
London
SW15 6RU
Secretary NameAli Nikpay
NationalityBritish
StatusResigned
Appointed07 February 1992(6 years, 2 months after company formation)
Appointment Duration1 year (resigned 02 March 1993)
RoleCompany Director
Correspondence Address8 Westpoint
49 Putney Hill
London
SW15 6RU
Secretary NameDr Thomas Ernest Ashdown Carr
NationalityBritish
StatusResigned
Appointed02 March 1993(7 years, 3 months after company formation)
Appointment Duration1 year (resigned 01 April 1994)
RoleCompany Director
Correspondence Address17 West Point
49 Putney Hill
Putney
London
SW15 6RU
Director NameDr Thomas Ernest Ashdown Carr
Date of BirthJune 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1994(8 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 18 June 1996)
RoleCompany Director
Correspondence Address17 West Point
49 Putney Hill
Putney
London
SW15 6RU
Director NameDr Bernard Stewart Sweetman
Date of BirthFebruary 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1995(9 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 09 July 1997)
RoleRetired Medical Practioner
Correspondence Address9 West Point
49 Putney Hill
London
SW15 6RU
Director NameMr Alan Pascoe Collett
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1995(9 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 09 July 1997)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressParsonage Barn Oxenbourne
East Meon
Petersfield
Hampshire
GU32 1QW
Director NameAram Kouyoumjian
Date of BirthJune 1936 (Born 87 years ago)
NationalityLebanese
StatusResigned
Appointed18 June 1996(10 years, 7 months after company formation)
Appointment Duration26 years, 8 months (resigned 06 March 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address84 Coombe Road
New Malden
Surrey
KT3 4QS
Director NameMary Sybil Carr
Date of BirthMarch 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2001(15 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 29 January 2004)
RoleRetired
Correspondence Address17 West Point
Putney Hill
London
SW15 6RU
Director NameMs Kathleen Winefride Kirkland
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2002(16 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 November 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 West Point
49 Putney Hill
London
SW15 6RU
Director NameDr Bernard Stewart Sweetman
Date of BirthFebruary 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2004(18 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 November 2006)
RoleRetired
Correspondence Address9 West Point
49 Putney Hill
London
SW15 6RU
Director NameDr Rostom Stepanian
Date of BirthNovember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2005(19 years, 11 months after company formation)
Appointment Duration8 years, 7 months (resigned 23 June 2014)
RoleConsultant Physician Rtd
Country of ResidenceUnited Kingdom
Correspondence Address10 West Point
49 Putney Hill
Putney
London
SW15 6RU
Director NameMiss Helen Sykes
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2006(21 years after company formation)
Appointment Duration16 years, 10 months (resigned 28 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address84 Coombe Road
New Malden
Surrey
KT3 4QS
Director NameDr Esther Rodriguez-Villegas
Date of BirthMarch 1974 (Born 50 years ago)
NationalitySpanish
StatusResigned
Appointed23 June 2014(28 years, 7 months after company formation)
Appointment Duration6 years, 5 months (resigned 20 November 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address84 Coombe Road
New Malden
Surrey
KT3 4QS
Director NameMr Vicken Alain Kouyoumjian
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2023(37 years, 4 months after company formation)
Appointment Duration11 months (resigned 11 March 2024)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 11 Westpoint
49 Putney Hill
London
SW15 6RU
Secretary NameShaw & Co (Corporation)
StatusResigned
Appointed08 February 1997(11 years, 2 months after company formation)
Appointment Duration6 years, 8 months (resigned 27 October 2003)
Correspondence Address25-27 Kew Road
Richmond Upon Thames
Surrey
TW9 2NQ
Secretary NameKinleigh Folkard & Hayward (Corporation)
StatusResigned
Appointed27 October 2003(17 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 16 May 2008)
Correspondence Address4th Floor
111 Upper Richmond Road Putney
London
SW15 2TJ
Secretary NameGrace Miller & Co. Ltd (Corporation)
StatusResigned
Appointed16 May 2008(22 years, 6 months after company formation)
Appointment Duration14 years, 3 months (resigned 31 August 2022)
Correspondence Address84 Coombe Road
New Malden
Surrey
KT3 4QS

Location

Registered Address322 Upper Richmond Road
London
SW15 6TL
RegionLondon
ConstituencyPutney
CountyGreater London
WardThamesfield
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Dr A.j. Cassam
5.88%
Ordinary
1 at £1Dr D. Kanitkar & Dr G. Kanitkar
5.88%
Ordinary
1 at £1Dr I. Szyszko
5.88%
Ordinary
1 at £1Dr R. Stepanian
5.88%
Ordinary
1 at £1F. Rodriguez
5.88%
Ordinary
1 at £1M.r. Jivraj
5.88%
Ordinary
1 at £1Miss H. Sykes
5.88%
Ordinary
1 at £1Mr A. Kouyoumjian
5.88%
Ordinary
1 at £1Mr Alusi & Dr Alusi
5.88%
Ordinary
1 at £1Mr M.p. Angelos
5.88%
Ordinary
1 at £1Mrs K. Kirkland
5.88%
Ordinary
1 at £1Mrs M.s. Carr
5.88%
Ordinary
1 at £1Mrs N. Al-danhan
5.88%
Ordinary
1 at £1Mrs S. Nikpay
5.88%
Ordinary
1 at £1Mrs W. Lau & Mr W. Lau
5.88%
Ordinary
1 at £1Saba Docharkh LTD
5.88%
Ordinary
1 at £1Z. Barrouta & N.c. Graham
5.88%
Ordinary

Financials

Year2014
Net Worth£17

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return7 February 2024 (2 months, 1 week ago)
Next Return Due21 February 2025 (10 months from now)

Filing History

10 February 2021Confirmation statement made on 7 February 2021 with no updates (3 pages)
1 December 2020Total exemption full accounts made up to 31 December 2019 (4 pages)
18 February 2020Confirmation statement made on 7 February 2020 with no updates (3 pages)
19 September 2019Total exemption full accounts made up to 31 December 2018 (4 pages)
20 February 2019Confirmation statement made on 7 February 2019 with no updates (3 pages)
12 September 2018Total exemption full accounts made up to 31 December 2017 (4 pages)
19 February 2018Confirmation statement made on 7 February 2018 with updates (5 pages)
18 September 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
18 September 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
17 February 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
17 February 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
7 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
7 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
29 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 17
(10 pages)
29 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 17
(10 pages)
15 July 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
15 July 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
6 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 17
(10 pages)
6 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 17
(10 pages)
6 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 17
(10 pages)
8 December 2014Appointment of Dr Esther Rodriguez-Villegas as a director on 23 June 2014 (3 pages)
8 December 2014Appointment of Dr Esther Rodriguez-Villegas as a director on 23 June 2014 (3 pages)
20 November 2014Appointment of Nicholas Charles Graham as a director on 23 June 2014 (3 pages)
20 November 2014Appointment of Nicholas Charles Graham as a director on 23 June 2014 (3 pages)
10 November 2014Director's details changed for Aram Kouyoumjian on 10 November 2014 (2 pages)
10 November 2014Director's details changed for Helen Sykes on 10 November 2014 (2 pages)
10 November 2014Director's details changed for Aram Kouyoumjian on 10 November 2014 (2 pages)
10 November 2014Director's details changed for Helen Sykes on 10 November 2014 (2 pages)
1 August 2014Appointment of Ms Kathleen Winefride Kirkland as a director on 23 June 2014 (3 pages)
1 August 2014Appointment of Ms Kathleen Winefride Kirkland as a director on 23 June 2014 (3 pages)
26 June 2014Termination of appointment of Rostom Stepanian as a director (1 page)
26 June 2014Termination of appointment of Rostom Stepanian as a director (1 page)
21 May 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
21 May 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
28 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 17
(8 pages)
28 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 17
(8 pages)
28 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 17
(8 pages)
19 June 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
19 June 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
7 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (8 pages)
7 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (8 pages)
7 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (8 pages)
18 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
18 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
6 March 2012Annual return made up to 7 February 2012 with a full list of shareholders (8 pages)
6 March 2012Annual return made up to 7 February 2012 with a full list of shareholders (8 pages)
6 March 2012Annual return made up to 7 February 2012 with a full list of shareholders (8 pages)
15 September 2011Secretary's details changed for Grace Miller & Co on 12 September 2011 (2 pages)
15 September 2011Secretary's details changed for Grace Miller & Co on 12 September 2011 (2 pages)
14 September 2011Registered office address changed from 2a Lambton Road West Wimbledon London SW20 0LR on 14 September 2011 (1 page)
14 September 2011Registered office address changed from 2a Lambton Road West Wimbledon London SW20 0LR on 14 September 2011 (1 page)
12 April 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
12 April 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
3 March 2011Annual return made up to 7 February 2011 with a full list of shareholders (8 pages)
3 March 2011Annual return made up to 7 February 2011 with a full list of shareholders (8 pages)
3 March 2011Annual return made up to 7 February 2011 with a full list of shareholders (8 pages)
15 September 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
15 September 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
3 March 2010Secretary's details changed for Grace Miller & Co on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Aram Kouyoumjian on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Aram Kouyoumjian on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Dr Rostom Stepanian on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Helen Sykes on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Helen Sykes on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Helen Sykes on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Dr Rostom Stepanian on 3 March 2010 (2 pages)
3 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (12 pages)
3 March 2010Director's details changed for Aram Kouyoumjian on 3 March 2010 (2 pages)
3 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (12 pages)
3 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (12 pages)
3 March 2010Secretary's details changed for Grace Miller & Co on 3 March 2010 (2 pages)
3 March 2010Secretary's details changed for Grace Miller & Co on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Dr Rostom Stepanian on 3 March 2010 (2 pages)
9 October 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
9 October 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
2 March 2009Return made up to 07/02/09; full list of members (10 pages)
2 March 2009Return made up to 07/02/09; full list of members (10 pages)
9 October 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
9 October 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
3 July 2008Return made up to 07/02/08; no change of members (7 pages)
3 July 2008Return made up to 07/02/08; no change of members (7 pages)
17 June 2008Registered office changed on 17/06/2008 from kfh house 5 compton road wimbledon london SW19 7QA (1 page)
17 June 2008Registered office changed on 17/06/2008 from kfh house 5 compton road wimbledon london SW19 7QA (1 page)
17 June 2008Secretary appointed grace miller & co (2 pages)
17 June 2008Appointment terminated secretary kinleigh folkard & hayward (1 page)
17 June 2008Secretary appointed grace miller & co (2 pages)
17 June 2008Appointment terminated secretary kinleigh folkard & hayward (1 page)
28 March 2008Registered office changed on 28/03/2008 from c/o kinleigh folkard hayward carlton plaza 111 upper richmond road putney london SW15 2TJ (1 page)
28 March 2008Registered office changed on 28/03/2008 from c/o kinleigh folkard hayward carlton plaza 111 upper richmond road putney london SW15 2TJ (1 page)
12 November 2007Total exemption small company accounts made up to 31 December 2006 (9 pages)
12 November 2007Total exemption small company accounts made up to 31 December 2006 (9 pages)
15 March 2007Return made up to 07/02/07; no change of members (7 pages)
15 March 2007Return made up to 07/02/07; no change of members (7 pages)
16 February 2007New director appointed (2 pages)
16 February 2007New director appointed (2 pages)
18 January 2007Director resigned (1 page)
18 January 2007Director resigned (1 page)
18 January 2007Director resigned (1 page)
18 January 2007Director resigned (1 page)
1 November 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
1 November 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
15 March 2006Return made up to 07/02/06; full list of members (14 pages)
15 March 2006Return made up to 07/02/06; full list of members (14 pages)
23 December 2005New director appointed (2 pages)
23 December 2005New director appointed (2 pages)
9 November 2005Full accounts made up to 31 December 2004 (10 pages)
9 November 2005Full accounts made up to 31 December 2004 (10 pages)
22 February 2005Return made up to 07/02/05; change of members (5 pages)
22 February 2005Return made up to 07/02/05; change of members (5 pages)
27 January 2005Full accounts made up to 31 December 2003 (10 pages)
27 January 2005Full accounts made up to 31 December 2003 (10 pages)
23 March 2004New director appointed (2 pages)
23 March 2004New director appointed (2 pages)
25 February 2004Return made up to 07/02/04; no change of members (8 pages)
25 February 2004Return made up to 07/02/04; no change of members (8 pages)
24 February 2004Director resigned (1 page)
24 February 2004Director resigned (1 page)
24 February 2004Director resigned (1 page)
24 February 2004Director resigned (1 page)
29 November 2003New secretary appointed (2 pages)
29 November 2003New secretary appointed (2 pages)
29 November 2003Registered office changed on 29/11/03 from: c/o shaw & company 25 kew road richmond surrey TW9 2NQ (1 page)
29 November 2003Secretary resigned (1 page)
29 November 2003Registered office changed on 29/11/03 from: c/o shaw & company 25 kew road richmond surrey TW9 2NQ (1 page)
29 November 2003Secretary resigned (1 page)
4 October 2003Full accounts made up to 31 December 2002 (12 pages)
4 October 2003Full accounts made up to 31 December 2002 (12 pages)
8 February 2003New director appointed (2 pages)
8 February 2003Return made up to 07/02/03; full list of members (6 pages)
8 February 2003Return made up to 07/02/03; full list of members (6 pages)
8 February 2003New director appointed (2 pages)
4 September 2002Full accounts made up to 31 December 2001 (12 pages)
4 September 2002Full accounts made up to 31 December 2001 (12 pages)
30 April 2002Return made up to 07/02/02; full list of members (8 pages)
30 April 2002Return made up to 07/02/02; full list of members (8 pages)
22 April 2002Director resigned (1 page)
22 April 2002Director resigned (1 page)
9 March 2002New director appointed (2 pages)
9 March 2002New director appointed (2 pages)
16 August 2001Full accounts made up to 31 December 2000 (12 pages)
16 August 2001Full accounts made up to 31 December 2000 (12 pages)
13 February 2001Return made up to 07/02/01; change of members (7 pages)
13 February 2001Return made up to 07/02/01; change of members (7 pages)
22 August 2000Full accounts made up to 31 December 1999 (10 pages)
22 August 2000Full accounts made up to 31 December 1999 (10 pages)
18 February 2000Return made up to 07/02/00; full list of members (7 pages)
18 February 2000Return made up to 07/02/00; full list of members (7 pages)
14 April 1999Full accounts made up to 31 December 1998 (15 pages)
14 April 1999Full accounts made up to 31 December 1998 (15 pages)
26 February 1999Return made up to 07/02/99; change of members (6 pages)
26 February 1999Return made up to 07/02/99; change of members (6 pages)
17 February 1998Return made up to 07/02/98; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 17/02/98
(8 pages)
17 February 1998Return made up to 07/02/98; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 17/02/98
(8 pages)
22 December 1997Company name changed flintkey LIMITED\certificate issued on 23/12/97 (2 pages)
22 December 1997Company name changed flintkey LIMITED\certificate issued on 23/12/97 (2 pages)
1 July 1997Full accounts made up to 31 December 1996 (10 pages)
1 July 1997Full accounts made up to 31 December 1996 (10 pages)
18 March 1997Return made up to 07/02/97; no change of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 18/03/97
(6 pages)
18 March 1997Return made up to 07/02/97; no change of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 18/03/97
(6 pages)
18 March 1997New secretary appointed (2 pages)
18 March 1997Registered office changed on 18/03/97 from: c/o kinleigh LIMITED 81-83 lower richmond road putney london SW15 1EU (1 page)
18 March 1997New secretary appointed (2 pages)
18 March 1997Registered office changed on 18/03/97 from: c/o kinleigh LIMITED 81-83 lower richmond road putney london SW15 1EU (1 page)
20 August 1996New director appointed (2 pages)
20 August 1996New director appointed (2 pages)
18 August 1996Full accounts made up to 31 December 1995 (13 pages)
18 August 1996Full accounts made up to 31 December 1995 (13 pages)
23 July 1996New director appointed (2 pages)
23 July 1996New director appointed (2 pages)
23 July 1996New director appointed (2 pages)
23 July 1996New director appointed (2 pages)
12 July 1996Director resigned (1 page)
12 July 1996Director resigned (1 page)
11 March 1996Return made up to 07/02/96; full list of members (6 pages)
11 March 1996Return made up to 07/02/96; full list of members (6 pages)
22 May 1995New director appointed (4 pages)
22 May 1995New director appointed (4 pages)
6 April 1995New director appointed (4 pages)
6 April 1995New director appointed (4 pages)
30 March 1995Director resigned (4 pages)
30 March 1995Director resigned (4 pages)
30 March 1995Director resigned (4 pages)
30 March 1995Director resigned (4 pages)
11 December 1985Memorandum and Articles of Association (13 pages)
11 December 1985Memorandum and Articles of Association (13 pages)