Company NameClovencrest Limited
Company StatusActive
Company Number01981758
CategoryPrivate Limited Company
Incorporation Date23 January 1986(38 years, 3 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 Joseph McGrath
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 1991(5 years, 4 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat E 34 Eton Avenue
London
NW3 3HL
Director NameLucy Ann Bewley Fitzpatrick
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 1995(9 years, 8 months after company formation)
Appointment Duration28 years, 7 months
RoleEstate Management
Country of ResidenceUnited Kingdom
Correspondence AddressSaffron Wharf
18-20 Shad Thames
London
SE1 2YQ
Director NameMr David Harvey Phillips
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2004(18 years, 6 months after company formation)
Appointment Duration19 years, 9 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address127 London Road
Stanmore
Middlesex
HA7 4PG
Director NameMrs Deborah Parritt
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2009(23 years, 10 months after company formation)
Appointment Duration14 years, 4 months
RolePR Consultant
Country of ResidenceUnited Kingdom
Correspondence Address34 Eton Avenue
London
NW3 3HL
Director NameMr Cary Kochberg
Date of BirthOctober 1959 (Born 64 years ago)
NationalityCanadian
StatusCurrent
Appointed21 April 2016(30 years, 3 months after company formation)
Appointment Duration8 years
RoleSolicitor
Country of ResidenceEngland
Correspondence Address34 Eton Avenue
Hampstead
London
NW3 3HL
Secretary NameMrs Deborah Parritt
StatusCurrent
Appointed28 August 2021(35 years, 7 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Correspondence Address34 Eton Avenue
Hampstead
London
NW3 3HL
Director NameMiss Amelie Rose Todd
Date of BirthJuly 2003 (Born 20 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2022(36 years, 2 months after company formation)
Appointment Duration2 years
RoleStudent
Country of ResidenceEngland
Correspondence Address34 Eton Avenue
Hampstead
London
NW3 3HL
Director NameMs Nancy Edith Bassett
Date of BirthJuly 1913 (Born 110 years ago)
NationalityAustralian
StatusResigned
Appointed05 June 1991(5 years, 4 months after company formation)
Appointment Duration8 years, 10 months (resigned 11 April 2000)
RoleArtist/Writer
Correspondence AddressFlat D 34 Eton Avenue
London
NW3 3HL
Director NameAndrew Blackford
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(5 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 02 April 1994)
RoleCreative Director
Correspondence Address34 Eton Avenue
London
NW3 3HL
Director NameMs Edith Eden
Date of BirthMarch 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(5 years, 4 months after company formation)
Appointment Duration10 years, 6 months (resigned 29 November 2001)
RoleRetired
Correspondence AddressFlat A 34 Eton Avenue
London
NW3 3HL
Director NameMs Barbara Margaret Scarlett-Smith
Date of BirthOctober 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(5 years, 4 months after company formation)
Appointment Duration23 years, 11 months (resigned 30 April 2015)
RoleRetired Teacher
Country of ResidenceUnited Kingdom
Correspondence AddressFlat C 34 Eton Avenue
London
NW3 3HL
Secretary NameMr Kenneth John Angus Pye
NationalityBritish
StatusResigned
Appointed05 June 1991(5 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 02 April 1994)
RoleCompany Director
Correspondence Address56 Whitmore Road
Harrow
Middlesex
HA1 4AD
Director NameDr Shirley Glenys Jarman
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1994(8 years after company formation)
Appointment Duration1 year, 7 months (resigned 25 September 1995)
RoleProject Manager
Correspondence AddressFlat B 34 Eton Avenue
London
NW3 3HL
Secretary NameDr Shirley Glenys Jarman
NationalityBritish
StatusResigned
Appointed01 February 1994(8 years after company formation)
Appointment Duration1 year, 2 months (resigned 25 April 1995)
RoleProject Manager
Correspondence AddressFlat B 34 Eton Avenue
London
NW3 3HL
Director NameBarbara Christine Blackford
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1994(8 years, 2 months after company formation)
Appointment Duration19 years (resigned 19 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat F 34 Eton Avenue
London
NW3 3HL
Secretary NameMs Barbara Margaret Scarlett-Smith
NationalityBritish
StatusResigned
Appointed25 April 1995(9 years, 3 months after company formation)
Appointment Duration15 years, 12 months (resigned 18 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat C 34 Eton Avenue
London
NW3 3HL
Director NameChistina Elizabeth Badstubner
Date of BirthDecember 1938 (Born 85 years ago)
NationalityAustralian
StatusResigned
Appointed17 April 2000(14 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 15 January 2004)
RoleCompany Director
Correspondence Address69 Eton Avenue
London
NW3 3EU
Director NameLarry Frederick Peter Eden
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2002(15 years, 12 months after company formation)
Appointment Duration8 months (resigned 20 September 2002)
RoleGardener
Correspondence Address34 Eton Avenue
London
NW3 3HL
Director NamePaul Raymond Newton Smith
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2004(17 years, 12 months after company formation)
Appointment Duration5 years, 7 months (resigned 28 August 2009)
RoleLogistics
Correspondence Address34d Eton Avenue
Belsize Park
London
NW3 3HL
Secretary NameMrs Deborah Parritt
StatusResigned
Appointed18 April 2011(25 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 04 April 2015)
RoleCompany Director
Correspondence Address34 Eton Avenue
Hampstead
London
NW3 3HL
Director NameMrs Tiana Marie Jones
Date of BirthDecember 1985 (Born 38 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 2015(28 years, 11 months after company formation)
Appointment Duration6 years, 8 months (resigned 28 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Eton Avenue
Hampstead
London
NW3 3HL
Secretary NameMrs Tiana Marie Jones
StatusResigned
Appointed30 April 2015(29 years, 3 months after company formation)
Appointment Duration6 years, 4 months (resigned 28 August 2021)
RoleCompany Director
Correspondence Address34 Eton Avenue
Hampstead
London
NW3 3HL

Contact

Telephone020 77941985
Telephone regionLondon

Location

Registered Address34 Eton Avenue
Hampstead
London
NW3 3HL
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardBelsize
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Deborah Parritt & Clive Parritt
16.67%
Ordinary
1 at £1John Dowling
16.67%
Ordinary
1 at £1Mr D.h. Phillips & Mrs Michelle Jeanette Phillips
16.67%
Ordinary
1 at £1Mr J. Mcgrath
16.67%
Ordinary
1 at £1Mrs B. Scarlett-smith
16.67%
Ordinary
1 at £1Mrs L.a. Fitzpatrick
16.67%
Ordinary

Financials

Year2014
Net Worth£6
Cash£3,986
Current Liabilities£6,830

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return14 July 2023 (9 months, 2 weeks ago)
Next Return Due28 July 2024 (3 months from now)

Filing History

27 March 2024Micro company accounts made up to 30 June 2023 (3 pages)
14 July 2023Director's details changed for Miss Amelie Todd on 4 April 2022 (2 pages)
14 July 2023Confirmation statement made on 14 July 2023 with updates (4 pages)
14 April 2023Confirmation statement made on 4 April 2023 with no updates (3 pages)
30 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
9 April 2022Appointment of Miss Amelie Todd as a director on 4 April 2022 (2 pages)
4 April 2022Confirmation statement made on 4 April 2022 with updates (4 pages)
4 April 2022Termination of appointment of Tiana Marie Jones as a director on 28 August 2021 (1 page)
4 April 2022Appointment of Mrs Deborah Parritt as a secretary on 28 August 2021 (2 pages)
4 April 2022Termination of appointment of Tiana Marie Jones as a secretary on 28 August 2021 (1 page)
6 March 2022Micro company accounts made up to 30 June 2021 (3 pages)
6 July 2021Confirmation statement made on 1 June 2021 with no updates (3 pages)
6 July 2021Micro company accounts made up to 30 June 2020 (3 pages)
4 July 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
1 January 2020Micro company accounts made up to 30 June 2019 (2 pages)
27 July 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
23 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
28 August 2018Compulsory strike-off action has been discontinued (1 page)
26 August 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
21 August 2018First Gazette notice for compulsory strike-off (1 page)
29 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
22 July 2017Notification of a person with significant control statement (2 pages)
22 July 2017Notification of a person with significant control statement (2 pages)
9 July 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
9 July 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
30 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
30 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
6 June 2016Appointment of Mr Cary Kochberg as a director on 21 April 2016 (2 pages)
6 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 6
(9 pages)
6 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 6
(9 pages)
6 June 2016Appointment of Mr Cary Kochberg as a director on 21 April 2016 (2 pages)
5 June 2016Appointment of Mrs Tiana Marie Jones as a secretary on 30 April 2015 (2 pages)
5 June 2016Termination of appointment of Deborah Parritt as a secretary on 30 April 2015 (1 page)
5 June 2016Termination of appointment of Deborah Parritt as a secretary on 30 April 2015 (1 page)
5 June 2016Termination of appointment of Barbara Margaret Scarlett-Smith as a director on 30 April 2015 (1 page)
5 June 2016Termination of appointment of Barbara Margaret Scarlett-Smith as a director on 30 April 2015 (1 page)
5 June 2016Appointment of Mrs Tiana Marie Jones as a secretary on 30 April 2015 (2 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
5 August 2015Appointment of Mrs Tiana Marie Jones as a director on 1 January 2015 (2 pages)
5 August 2015Appointment of Mrs Tiana Marie Jones as a director on 1 January 2015 (2 pages)
5 August 2015Appointment of Mrs Tiana Marie Jones as a director on 1 January 2015 (2 pages)
13 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 6
(9 pages)
13 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 6
(9 pages)
13 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 6
(9 pages)
12 April 2015Termination of appointment of Deborah Parritt as a secretary on 4 April 2015 (1 page)
12 April 2015Termination of appointment of Deborah Parritt as a secretary on 4 April 2015 (1 page)
12 April 2015Termination of appointment of Deborah Parritt as a secretary on 4 April 2015 (1 page)
7 April 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
7 April 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
14 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 6
(9 pages)
14 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 6
(9 pages)
14 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 6
(9 pages)
9 January 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
9 January 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
9 January 2014Termination of appointment of Barbara Blackford as a director (1 page)
9 January 2014Termination of appointment of Barbara Blackford as a director (1 page)
4 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (10 pages)
4 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (10 pages)
4 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (10 pages)
3 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
3 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
10 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (10 pages)
10 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (10 pages)
10 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (10 pages)
31 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
31 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
26 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (10 pages)
26 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (10 pages)
26 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (10 pages)
22 April 2011Appointment of Mrs Deborah Parritt as a secretary (1 page)
22 April 2011Termination of appointment of Barbara Scarlett-Smith as a secretary (1 page)
22 April 2011Termination of appointment of Barbara Scarlett-Smith as a secretary (1 page)
22 April 2011Appointment of Mrs Deborah Parritt as a secretary (1 page)
22 April 2011Appointment of Mrs Deborah Parritt as a secretary (1 page)
22 April 2011Appointment of Mrs Deborah Parritt as a secretary (1 page)
22 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
22 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
28 April 2010Director's details changed for David Harvey Phillips on 1 April 2010 (2 pages)
28 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (9 pages)
28 April 2010Director's details changed for Barbara Christine Blackford on 1 April 2010 (2 pages)
28 April 2010Director's details changed for David Harvey Phillips on 1 April 2010 (2 pages)
28 April 2010Director's details changed for David Harvey Phillips on 1 April 2010 (2 pages)
28 April 2010Director's details changed for Deborah Parritt on 1 April 2010 (2 pages)
28 April 2010Director's details changed for Barbara Christine Blackford on 1 April 2010 (2 pages)
28 April 2010Director's details changed for Mr Joseph Mcgrath on 1 April 2010 (2 pages)
28 April 2010Director's details changed for Lucy Ann Bewley Fitzpatrick on 1 April 2010 (2 pages)
28 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (9 pages)
28 April 2010Director's details changed for Ms Barbara Margaret Scarlett-Smith on 1 April 2010 (2 pages)
28 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (9 pages)
28 April 2010Director's details changed for Mr Joseph Mcgrath on 1 April 2010 (2 pages)
28 April 2010Director's details changed for Lucy Ann Bewley Fitzpatrick on 1 April 2010 (2 pages)
28 April 2010Director's details changed for Barbara Christine Blackford on 1 April 2010 (2 pages)
28 April 2010Director's details changed for Deborah Parritt on 1 April 2010 (2 pages)
28 April 2010Director's details changed for Deborah Parritt on 1 April 2010 (2 pages)
28 April 2010Director's details changed for Lucy Ann Bewley Fitzpatrick on 1 April 2010 (2 pages)
28 April 2010Director's details changed for Ms Barbara Margaret Scarlett-Smith on 1 April 2010 (2 pages)
28 April 2010Director's details changed for Mr Joseph Mcgrath on 1 April 2010 (2 pages)
28 April 2010Director's details changed for Ms Barbara Margaret Scarlett-Smith on 1 April 2010 (2 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
1 April 2010Appointment of Deborah Parritt as a director (3 pages)
1 April 2010Appointment of Deborah Parritt as a director (3 pages)
19 March 2010Termination of appointment of Paul Newton Smith as a director (2 pages)
19 March 2010Termination of appointment of Paul Newton Smith as a director (2 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
20 April 2009Return made up to 02/04/09; full list of members (7 pages)
20 April 2009Return made up to 02/04/09; full list of members (7 pages)
4 April 2008Return made up to 02/04/08; full list of members (7 pages)
4 April 2008Return made up to 02/04/08; full list of members (7 pages)
13 February 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
13 February 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
25 April 2007Return made up to 02/04/07; no change of members (9 pages)
25 April 2007Return made up to 02/04/07; no change of members (9 pages)
5 November 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
5 November 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
28 April 2006Return made up to 02/04/06; no change of members (9 pages)
28 April 2006Return made up to 02/04/06; no change of members (9 pages)
17 November 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
17 November 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
8 April 2005Return made up to 02/04/05; full list of members (11 pages)
8 April 2005Return made up to 02/04/05; full list of members (11 pages)
21 September 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
21 September 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
23 August 2004New director appointed (2 pages)
23 August 2004New director appointed (2 pages)
8 April 2004Return made up to 02/04/04; full list of members (9 pages)
8 April 2004Return made up to 02/04/04; full list of members (9 pages)
2 February 2004Director resigned (1 page)
2 February 2004Director resigned (1 page)
2 February 2004New director appointed (2 pages)
2 February 2004New director appointed (2 pages)
25 November 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
25 November 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
11 April 2003Director resigned (1 page)
11 April 2003Return made up to 02/04/03; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
11 April 2003Return made up to 02/04/03; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
11 April 2003Director resigned (1 page)
2 September 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
2 September 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
23 May 2002Return made up to 02/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 May 2002Return made up to 02/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 February 2002New director appointed (2 pages)
1 February 2002New director appointed (2 pages)
11 January 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
11 January 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
7 December 2001Director resigned (1 page)
7 December 2001Director resigned (1 page)
18 April 2001Accounts for a small company made up to 30 June 2000 (5 pages)
18 April 2001Accounts for a small company made up to 30 June 2000 (5 pages)
9 April 2001Return made up to 02/04/01; full list of members (9 pages)
9 April 2001Return made up to 02/04/01; full list of members (9 pages)
9 May 2000Director resigned (1 page)
9 May 2000Director resigned (1 page)
20 April 2000New director appointed (2 pages)
20 April 2000New director appointed (2 pages)
6 April 2000Return made up to 02/04/00; full list of members (9 pages)
6 April 2000Return made up to 02/04/00; full list of members (9 pages)
22 February 2000Accounts for a small company made up to 30 June 1999 (5 pages)
22 February 2000Accounts for a small company made up to 30 June 1999 (5 pages)
3 April 1999Return made up to 02/04/99; no change of members (6 pages)
3 April 1999Return made up to 02/04/99; no change of members (6 pages)
29 December 1998Accounts for a small company made up to 30 June 1998 (5 pages)
29 December 1998Accounts for a small company made up to 30 June 1998 (5 pages)
8 April 1998Return made up to 02/04/98; no change of members (6 pages)
8 April 1998Return made up to 02/04/98; no change of members (6 pages)
17 December 1997Accounts for a small company made up to 30 June 1997 (6 pages)
17 December 1997Accounts for a small company made up to 30 June 1997 (6 pages)
6 May 1997Return made up to 02/04/97; full list of members (8 pages)
6 May 1997Return made up to 02/04/97; full list of members (8 pages)
17 January 1997Accounts for a small company made up to 30 June 1996 (4 pages)
17 January 1997Accounts for a small company made up to 30 June 1996 (4 pages)
28 March 1996Accounts for a small company made up to 30 June 1995 (4 pages)
28 March 1996Accounts for a small company made up to 30 June 1995 (4 pages)
27 March 1996Return made up to 02/04/96; full list of members (8 pages)
27 March 1996Return made up to 02/04/96; full list of members (8 pages)
2 January 1996Director resigned;new director appointed (2 pages)
2 January 1996Director resigned;new director appointed (2 pages)
1 May 1995Return made up to 02/04/95; full list of members (8 pages)
1 May 1995Accounts for a small company made up to 30 June 1994 (5 pages)
1 May 1995Return made up to 02/04/95; full list of members (8 pages)
1 May 1995Accounts for a small company made up to 30 June 1994 (5 pages)
30 April 1995Secretary resigned (2 pages)
30 April 1995New secretary appointed (2 pages)
30 April 1995New secretary appointed (2 pages)
30 April 1995Secretary resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (39 pages)
10 January 1990Memorandum and Articles of Association (7 pages)