Company NameWest End Commercial Properties Limited
Company StatusDissolved
Company Number01965991
CategoryPrivate Limited Company
Incorporation Date27 November 1985(38 years, 5 months ago)
Dissolution Date23 November 2021 (2 years, 4 months ago)
Previous NameMiranda Leisure Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NameMr Giovanni Baldino
Date of BirthAugust 1969 (Born 54 years ago)
NationalityItalian
StatusClosed
Appointed19 December 2013(28 years after company formation)
Appointment Duration7 years, 11 months (closed 23 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPalladium House 1-4 Argyll Street
London
W1F 7LD
Director NameMr Robert John Price
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1991(5 years, 11 months after company formation)
Appointment Duration13 years, 5 months (resigned 28 March 2005)
RoleManager
Correspondence Address1st Floor Flat
9-11 Kingly Street
London
W1
Director NameMiss Claire Ilma Jones
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1991(5 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 03 October 1996)
RoleCompany Director
Correspondence AddressApt 123 Devonport
Radnor Place
London
W2 2TF
Secretary NameMr Robert John Price
NationalityBritish
StatusResigned
Appointed24 October 1991(5 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 03 October 1996)
RoleCompany Director
Correspondence Address10 Fouberts Place
London
W1V 1HH
Secretary NameMichael Homewood Nixon
NationalityBritish
StatusResigned
Appointed03 October 1996(10 years, 10 months after company formation)
Appointment Duration2 weeks (resigned 17 October 1996)
RoleCompany Director
Correspondence Address65 Oxford Gardens
London
W10 5UJ
Secretary NameAndrew Readstone Jackson
NationalityBritish
StatusResigned
Appointed17 October 1996(10 years, 10 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 07 March 1997)
RoleCompany Director
Correspondence Address22c Eastdown Park
Lewisham
London
SE13 5HS
Secretary NameAnn-Marie Kimber
NationalityBritish
StatusResigned
Appointed07 March 1997(11 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 06 October 2001)
RoleSecretary/Pa
Correspondence Address16 Cline House
Toland Square Roehampton Lane
London
SW15 5PF
Secretary NamePeter James Sherring
NationalityBritish
StatusResigned
Appointed06 October 2001(15 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 15 May 2003)
RoleCompany Director
Correspondence AddressSouthampton House
317 High Holbron
London
WC1V 7NL
Secretary NameWaldo Van Wyk
NationalityBritish
StatusResigned
Appointed15 May 2003(17 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 August 2006)
RoleCompany Director
Correspondence Address20 Trewince Road
Raynes Park
London
SW20 8RD
Director NameMr Ian Geoffrey Harvey Leggett
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish,New Zealande
StatusResigned
Appointed28 March 2005(19 years, 4 months after company formation)
Appointment Duration1 year (resigned 15 April 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFountain Ridge
Montreal Road Riverhead
Sevenoaks
Kent
TN13 2EP
Director NameMr Nicholas Andrew Gould
Date of BirthNovember 1969 (Born 54 years ago)
NationalityEnglish
StatusResigned
Appointed10 April 2006(20 years, 4 months after company formation)
Appointment Duration3 years (resigned 01 May 2009)
RolePrivate Investor
Country of ResidenceEngland
Correspondence AddressLong Sutton House
Long Sutton
Langport
Somerset
TA10 9LZ
Director NameMr Nicholas Andrew Gould
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2006(20 years, 4 months after company formation)
Appointment Duration3 years (resigned 01 May 2009)
RolePrivate Investor
Country of ResidenceUnited Kingdom
Correspondence AddressLong Sutton House
Long Sutton
Langport
Somerset
TA10 9LZ
Secretary NameNicholas Roger John Robinson
NationalityBritish
StatusResigned
Appointed04 September 2006(20 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 26 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2a Bath Street
Frome
Somerset
BA11 1DG
Director NameMr Patrick Connor Carty
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2009(23 years, 6 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 18 December 2009)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressSouthview
Axford
Marlborough
SN8 2EX
Secretary NameAnthony John Byron Forster
NationalityBritish
StatusResigned
Appointed26 January 2011(25 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 27 December 2012)
RoleCompany Director
Correspondence AddressThe Coach House Shute Lane
Long Sutton
Langport
Somerset
TA10 9LZ
Director NameMr Andrew Philip Pike
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2011(25 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 January 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressPalladium House 1-4 Argyll Street
London
W1F 7LD
Director NameMr Christopher John Nevard
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2013(27 years, 2 months after company formation)
Appointment Duration11 months (resigned 19 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPalladium House 1-4 Argyll Street
London
W1F 7LD
Director NameMr Sergey Kim
Date of BirthOctober 1977 (Born 46 years ago)
NationalityKazakh
StatusResigned
Appointed20 November 2015(30 years after company formation)
Appointment Duration10 months, 2 weeks (resigned 30 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPalladium House Argyll Street
London
W1F 7LD

Contact

Telephone020 74376695
Telephone regionLondon

Location

Registered AddressPalladium House
1-4 Argyll Street
London
W1F 7LD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

750 at £10Miranda Heritage Solutions LTD
75.00%
Ordinary D
250 at £10Miranda Heritage Solutions LTD
25.00%
Ordinary P

Financials

Year2014
Net Worth-£1,250,025
Cash£25,458
Current Liabilities£1,777,274

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End29 December

Charges

29 October 2009Delivered on: 12 November 2009
Satisfied on: 3 October 2012
Persons entitled: Nicholas Gould

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
7 November 2007Delivered on: 10 November 2007
Satisfied on: 3 March 2010
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
19 March 2007Delivered on: 21 March 2007
Satisfied on: 12 March 2011
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 10/12 high street warminster t/no WT223736 the property rights.
Fully Satisfied

Filing History

23 November 2021Final Gazette dissolved via compulsory strike-off (1 page)
14 March 2020Compulsory strike-off action has been suspended (1 page)
25 February 2020First Gazette notice for compulsory strike-off (1 page)
27 September 2019Previous accounting period shortened from 30 December 2018 to 29 December 2018 (1 page)
21 February 2019Confirmation statement made on 10 February 2019 with no updates (3 pages)
9 October 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
28 September 2018Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page)
19 February 2018Confirmation statement made on 10 February 2018 with updates (5 pages)
9 August 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
9 August 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
13 February 2017Confirmation statement made on 10 February 2017 with updates (4 pages)
13 February 2017Confirmation statement made on 10 February 2017 with updates (4 pages)
20 October 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
20 October 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
6 October 2016Termination of appointment of Sergey Kim as a director on 30 September 2016 (1 page)
6 October 2016Termination of appointment of Sergey Kim as a director on 30 September 2016 (1 page)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
27 May 2016Director's details changed for Mr Giovanni Baldino on 10 May 2016 (2 pages)
27 May 2016Director's details changed for Mr Giovanni Baldino on 10 May 2016 (2 pages)
20 November 2015Appointment of Mr Sergey Kim as a director on 20 November 2015 (2 pages)
20 November 2015Appointment of Mr Sergey Kim as a director on 20 November 2015 (2 pages)
28 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 10,000
(4 pages)
28 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 10,000
(4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
8 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
8 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
6 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 10,000
(4 pages)
6 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 10,000
(4 pages)
6 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 10,000
(4 pages)
31 January 2014Second filing of AP01 previously delivered to Companies House (5 pages)
31 January 2014Second filing of AP01 previously delivered to Companies House (5 pages)
19 December 2013Appointment of Mr Giovanni Baldino as a director
  • ANNOTATION A second filed AP01 was registered on 31ST January 2014.
(3 pages)
19 December 2013Termination of appointment of Christopher Nevard as a director (1 page)
19 December 2013Termination of appointment of Christopher Nevard as a director (1 page)
19 December 2013Appointment of Mr Giovanni Baldino as a director
  • ANNOTATION A second filed AP01 was registered on 31ST January 2014.
(3 pages)
7 October 2013Accounts for a small company made up to 31 December 2012 (6 pages)
7 October 2013Accounts for a small company made up to 31 December 2012 (6 pages)
18 September 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 10,000
(4 pages)
18 September 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 10,000
(4 pages)
5 February 2013Termination of appointment of Andrew Pike as a director (1 page)
5 February 2013Termination of appointment of Andrew Pike as a director (1 page)
30 January 2013Appointment of Mr Christopher John Nevard as a director (2 pages)
30 January 2013Appointment of Mr Christopher John Nevard as a director (2 pages)
3 January 2013Termination of appointment of Nicholas Gould as a director (1 page)
3 January 2013Termination of appointment of Anthony Forster as a secretary (1 page)
3 January 2013Termination of appointment of Anthony Forster as a secretary (1 page)
3 January 2013Termination of appointment of Nicholas Gould as a director (1 page)
24 December 2012Accounts for a small company made up to 31 December 2011 (6 pages)
24 December 2012Accounts for a small company made up to 31 December 2011 (6 pages)
19 November 2012Annual return made up to 19 November 2012 with a full list of shareholders (6 pages)
19 November 2012Annual return made up to 19 November 2012 with a full list of shareholders (6 pages)
12 November 2012Annual return made up to 24 October 2012 with a full list of shareholders (6 pages)
12 November 2012Annual return made up to 24 October 2012 with a full list of shareholders (6 pages)
8 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
8 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
2 February 2012Registered office address changed from the Coach House Shute Lane Long Sutton Langport Somerset TA10 9LZ on 2 February 2012 (2 pages)
2 February 2012Registered office address changed from the Coach House Shute Lane Long Sutton Langport Somerset TA10 9LZ on 2 February 2012 (2 pages)
2 February 2012Registered office address changed from the Coach House Shute Lane Long Sutton Langport Somerset TA10 9LZ on 2 February 2012 (2 pages)
10 November 2011Annual return made up to 24 October 2011 with a full list of shareholders (6 pages)
10 November 2011Annual return made up to 24 October 2011 with a full list of shareholders (6 pages)
7 July 2011Appointment of Andrew Philip Pike as a director (2 pages)
7 July 2011Appointment of Andrew Philip Pike as a director (2 pages)
24 May 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
24 May 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
16 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
16 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
16 February 2011Total exemption small company accounts made up to 31 December 2009 (6 pages)
16 February 2011Total exemption small company accounts made up to 31 December 2009 (6 pages)
11 February 2011Termination of appointment of Nicholas Robinson as a secretary (2 pages)
11 February 2011Termination of appointment of Nicholas Robinson as a secretary (2 pages)
11 February 2011Appointment of Anthony John Byron Forster as a secretary (3 pages)
11 February 2011Appointment of Anthony John Byron Forster as a secretary (3 pages)
29 January 2011Compulsory strike-off action has been discontinued (1 page)
29 January 2011Compulsory strike-off action has been discontinued (1 page)
28 January 2011Annual return made up to 24 October 2010 with a full list of shareholders (5 pages)
28 January 2011Annual return made up to 24 October 2010 with a full list of shareholders (5 pages)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
21 September 2010Termination of appointment of Patrick Carty as a director (1 page)
21 September 2010Termination of appointment of Patrick Carty as a director (1 page)
4 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
4 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
4 February 2010Director's details changed for Mr Patrick Connor Carty on 3 February 2010 (2 pages)
4 February 2010Annual return made up to 24 October 2009 with a full list of shareholders (5 pages)
4 February 2010Annual return made up to 24 October 2009 with a full list of shareholders (5 pages)
4 February 2010Director's details changed for Mr Nicholas Andrew Gould on 2 February 2010 (2 pages)
4 February 2010Director's details changed for Mr Patrick Connor Carty on 3 February 2010 (2 pages)
4 February 2010Director's details changed for Mr Nicholas Andrew Gould on 2 February 2010 (2 pages)
4 February 2010Director's details changed for Mr Patrick Connor Carty on 3 February 2010 (2 pages)
4 February 2010Director's details changed for Mr Nicholas Andrew Gould on 2 February 2010 (2 pages)
12 November 2009Particulars of a mortgage or charge / charge no: 3 (8 pages)
12 November 2009Particulars of a mortgage or charge / charge no: 3 (8 pages)
27 October 2009Accounts made up to 31 December 2008 (8 pages)
27 October 2009Accounts made up to 31 December 2008 (8 pages)
24 June 2009Registered office changed on 24/06/2009 from 9 kingly street london W1B 9PH (1 page)
24 June 2009Director appointed patrick connor carty (2 pages)
24 June 2009Registered office changed on 24/06/2009 from 9 kingly street london W1B 9PH (1 page)
24 June 2009Director appointed patrick connor carty (2 pages)
19 June 2009Company name changed miranda leisure LIMITED\certificate issued on 24/06/09 (2 pages)
19 June 2009Company name changed miranda leisure LIMITED\certificate issued on 24/06/09 (2 pages)
18 May 2009Director appointed nicholas andrew gould (2 pages)
18 May 2009Director appointed nicholas andrew gould (2 pages)
8 May 2009Appointment terminated director nicholas gould (1 page)
8 May 2009Appointment terminated director nicholas gould (1 page)
11 November 2008Accounts for a small company made up to 31 December 2007 (6 pages)
11 November 2008Accounts for a small company made up to 31 December 2007 (6 pages)
3 November 2008Return made up to 24/10/08; full list of members (4 pages)
3 November 2008Registered office changed on 03/11/2008 from 9 kingly street london W1R 5LF (1 page)
3 November 2008Return made up to 24/10/08; full list of members (4 pages)
3 November 2008Registered office changed on 03/11/2008 from 9 kingly street london W1R 5LF (1 page)
14 October 2008Director's change of particulars / nicholas gould / 08/10/2008 (1 page)
14 October 2008Director's change of particulars / nicholas gould / 08/10/2008 (1 page)
19 November 2007Return made up to 24/10/07; full list of members (3 pages)
19 November 2007Return made up to 24/10/07; full list of members (3 pages)
10 November 2007Particulars of mortgage/charge (3 pages)
10 November 2007Particulars of mortgage/charge (3 pages)
26 July 2007Accounts made up to 31 December 2006 (16 pages)
26 July 2007Accounts made up to 31 December 2006 (16 pages)
21 March 2007Particulars of mortgage/charge (3 pages)
21 March 2007Particulars of mortgage/charge (3 pages)
12 December 2006Return made up to 24/10/06; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
12 December 2006Return made up to 24/10/06; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
14 September 2006New secretary appointed (2 pages)
14 September 2006New secretary appointed (2 pages)
23 May 2006New director appointed (2 pages)
23 May 2006New director appointed (2 pages)
20 April 2006Accounts made up to 31 December 2005 (13 pages)
20 April 2006Accounts made up to 31 December 2005 (13 pages)
7 December 2005Return made up to 24/10/05; full list of members (7 pages)
7 December 2005Return made up to 24/10/05; full list of members (7 pages)
16 September 2005Accounts made up to 31 December 2004 (13 pages)
16 September 2005Accounts made up to 31 December 2004 (13 pages)
13 April 2005Director resigned (1 page)
13 April 2005New director appointed (3 pages)
13 April 2005New director appointed (3 pages)
13 April 2005Director resigned (1 page)
1 November 2004Return made up to 24/10/04; full list of members (7 pages)
1 November 2004Return made up to 24/10/04; full list of members (7 pages)
14 October 2004Accounts made up to 31 December 2003 (13 pages)
14 October 2004Accounts made up to 31 December 2003 (13 pages)
19 December 2003New secretary appointed (2 pages)
19 December 2003Location of register of members (1 page)
19 December 2003Location of register of members (1 page)
19 December 2003Return made up to 24/10/03; full list of members (6 pages)
19 December 2003Return made up to 24/10/03; full list of members (6 pages)
19 December 2003New secretary appointed (2 pages)
20 October 2003Accounts made up to 31 December 2002 (13 pages)
20 October 2003Accounts made up to 31 December 2002 (13 pages)
26 June 2003Secretary resigned (1 page)
26 June 2003Secretary resigned (1 page)
18 November 2002Return made up to 24/10/02; full list of members (5 pages)
18 November 2002Return made up to 24/10/02; full list of members (5 pages)
4 November 2002Accounts for a small company made up to 31 December 2001 (4 pages)
4 November 2002Accounts for a small company made up to 31 December 2001 (4 pages)
23 January 2002Return made up to 24/10/01; full list of members (5 pages)
23 January 2002Return made up to 24/10/01; full list of members (5 pages)
3 December 2001New secretary appointed (2 pages)
3 December 2001Secretary resigned (1 page)
3 December 2001Secretary resigned (1 page)
3 December 2001New secretary appointed (2 pages)
29 May 2001Accounts made up to 31 December 2000 (13 pages)
29 May 2001Accounts made up to 31 December 2000 (13 pages)
7 December 2000Return made up to 24/10/00; full list of members (6 pages)
7 December 2000Return made up to 24/10/00; full list of members (6 pages)
1 December 2000Director's particulars changed (1 page)
1 December 2000Director's particulars changed (1 page)
5 June 2000Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(1 page)
5 June 2000Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(1 page)
11 May 2000Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
11 May 2000Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
11 May 2000Accounts made up to 31 December 1999 (13 pages)
11 May 2000Accounts made up to 31 December 1999 (13 pages)
9 November 1999Return made up to 24/10/99; full list of members (5 pages)
9 November 1999Return made up to 24/10/99; full list of members (5 pages)
16 April 1999Accounts made up to 31 December 1998 (13 pages)
16 April 1999Accounts made up to 31 December 1998 (13 pages)
11 September 1998Accounts made up to 31 December 1997 (13 pages)
11 September 1998Accounts made up to 31 December 1997 (13 pages)
5 November 1997Return made up to 24/10/97; full list of members (5 pages)
5 November 1997Return made up to 24/10/97; full list of members (5 pages)
3 April 1997Accounts for a small company made up to 31 December 1996 (5 pages)
3 April 1997Accounts for a small company made up to 31 December 1996 (5 pages)
12 March 1997New secretary appointed (2 pages)
12 March 1997Secretary resigned (1 page)
12 March 1997Secretary resigned (1 page)
12 March 1997New secretary appointed (2 pages)
12 November 1996Return made up to 24/10/96; full list of members (5 pages)
12 November 1996Return made up to 24/10/96; full list of members (5 pages)
29 October 1996Secretary resigned (1 page)
29 October 1996New secretary appointed (2 pages)
29 October 1996New secretary appointed (2 pages)
29 October 1996Secretary resigned (1 page)
20 October 1996Director resigned (1 page)
20 October 1996Director resigned (1 page)
9 October 1996New secretary appointed (2 pages)
9 October 1996Secretary resigned (1 page)
9 October 1996Secretary resigned (1 page)
9 October 1996New secretary appointed (2 pages)
19 March 1996Accounts for a small company made up to 31 December 1995 (5 pages)
19 March 1996Accounts for a small company made up to 31 December 1995 (5 pages)
3 November 1995Return made up to 24/10/95; full list of members (12 pages)
3 November 1995Return made up to 24/10/95; full list of members (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
27 November 1985Incorporation (15 pages)
27 November 1985Incorporation (15 pages)