Company NameHatherleigh House Property Company Limited
Company StatusActive
Company Number01984357
CategoryPrivate Limited Company
Incorporation Date30 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 NameCanon Graham Scott Derriman
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2006(20 years, 6 months after company formation)
Appointment Duration17 years, 9 months
RoleRetired
Correspondence Address15 Goodwood Close
Morden
Surrey
SM4 5AW
Director NameAnthony Melvin Shaw
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2010(24 years, 9 months after company formation)
Appointment Duration13 years, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence Address17 Goodwood Close
Morden
SM4 5AW
Director NameAndrew Roderick Mackay
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2014(28 years, 9 months after company formation)
Appointment Duration9 years, 6 months
RoleBuilder/Carpenter
Country of ResidenceEngland
Correspondence Address3 Goodwood Close London Road
Morden
Surrey
SM4 5AW
Secretary NameMr Luqman Sharif Lone
StatusCurrent
Appointed27 February 2024(38 years, 1 month after company formation)
Appointment Duration1 month, 4 weeks
RoleCompany Director
Correspondence Address6 Goodwood Close
Morden
SM4 5AW
Director NameMr Ernest Grout
Date of BirthMarch 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1991(5 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 19 April 1996)
RoleRetired Electrician
Correspondence Address6 Goodwood Close
Morden
Surrey
SM4 5AW
Director NameMr Horace Mowberry
Date of BirthFebruary 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1991(5 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 24 August 1992)
RoleRetired
Correspondence Address1 Goodwood Close
Morden
Surrey
SM4 5AW
Director NameAndrew Miles Lambert
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1991(5 years, 4 months after company formation)
Appointment Duration2 months, 1 week (resigned 30 August 1991)
RoleCompany Representative
Correspondence Address14 Goodwood Close
Morden
Surrey
SM4 5AW
Director NameMiss Eve Barton
Date of BirthJuly 1909 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1991(5 years, 4 months after company formation)
Appointment Duration1 month (resigned 24 July 1991)
RoleRetired
Correspondence Address17 Goodwood Close
Morden
Surrey
SM4 5AW
Secretary NameAngela Mary Neighbour
NationalityBritish
StatusResigned
Appointed19 June 1991(5 years, 4 months after company formation)
Appointment Duration9 years, 10 months (resigned 16 April 2001)
RoleCompany Director
Correspondence Address15 Goodwood Close
London Road
Morden
Surrey
SM4 5AW
Director NameJack Gilbert
Date of BirthAugust 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1993(7 years, 4 months after company formation)
Appointment Duration6 years (resigned 05 July 1999)
RoleRetired
Correspondence Address8 Goodwood Close
Morden
Surrey
SM4 5AW
Director NameAngela Mary Neighbour
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1993(7 years, 4 months after company formation)
Appointment Duration7 years, 10 months (resigned 16 April 2001)
RoleTeacher
Correspondence Address15 Goodwood Close
London Road
Morden
Surrey
SM4 5AW
Director NameTracey Elizabeth Condon
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1998(12 years, 3 months after company formation)
Appointment Duration2 years, 12 months (resigned 08 May 2001)
RoleCatering Manager
Correspondence Address9 Goodwood Close
Morden
Surrey
SM4 5AW
Director NameRobert Harry Alan Busby
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2001(15 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 17 December 2003)
RoleDecorator
Correspondence Address16 Parkway
Raynes Park
London
SW20 9HF
Secretary NameTracey Elizabeth Condon
NationalityBritish
StatusResigned
Appointed09 May 2001(15 years, 3 months after company formation)
Appointment Duration4 years (resigned 09 May 2005)
RoleCompany Director
Correspondence Address9 Goodwood Close
Morden
Surrey
SM4 5AW
Director NameJack Blumenow
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2004(17 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 06 June 2006)
RoleRetired
Correspondence Address34 Burlington Gate
42 Rothesay Avenue
London
SW20 8JU
Director NameGraham John Hawtin
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2004(17 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 26 July 2006)
RoleManager Broadcasting Bbc
Correspondence Address11 Goodwood Close
Morden
Surrey
SM4 5AW
Director NamePamela Lawind
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2005(19 years, 3 months after company formation)
Appointment Duration7 years, 10 months (resigned 11 March 2013)
RoleAccountant
Correspondence Address2 Goodwood Close
Morden
Surrey
SM4 5AW
Secretary NameGraham John Hawtin
NationalityBritish
StatusResigned
Appointed09 May 2005(19 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 26 July 2006)
RoleCompany Director
Correspondence Address11 Goodwood Close
Morden
Surrey
SM4 5AW
Director NameMatthew Blumenow
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2006(20 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 20 November 2007)
RoleTransportation
Correspondence Address1 Goodwood Close
Morden
Surrey
SM4 5AW
Secretary NameTracey Elizabeth Condon
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2006(20 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 April 2009)
RoleCompany Director
Correspondence Address9 Goodwood Close
Morden
Surrey
SM4 5AW
Director NameMr Sharif Ahmad Khawaja
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2009(23 years, 8 months after company formation)
Appointment Duration10 years (resigned 23 October 2019)
RoleRetired
Country of ResidenceEngland
Correspondence Address6 Goodwood Close
Morden
Surrey
SM4 5AW
Director NameMr Robert Douglas Spencer Heald
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2010(24 years after company formation)
Appointment Duration8 months, 3 weeks (resigned 15 October 2010)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressManor Cottage
92 Manor Road North Hinchley Wood
Esher
Surrey
KT10 0AE
Secretary NameMr Robert Douglas Spencer Heald
NationalityBritish
StatusResigned
Appointed25 January 2010(24 years after company formation)
Appointment Duration14 years, 1 month (resigned 27 February 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address69 Victoria Road
Surbiton
Surrey
KT6 4NX
Director NameAmine Siad
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityAlgerian
StatusResigned
Appointed15 November 2012(26 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 12 May 2014)
RoleInterpreter
Country of ResidenceEngland
Correspondence Address12 Goodwood Close
Morden
Surrey
SM4 5AW

Location

Registered Address6 Goodwood Close
Morden
SM4 5AW
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardMerton Park
Built Up AreaGreater London

Shareholders

1 at £280Andrew Roderick Mackay
5.56%
Ordinary
1 at £280Anthony Melvin Shaw
5.56%
Ordinary
1 at £280Azeem Lalani
5.56%
Ordinary
1 at £280David Jonathan Simmons
5.56%
Ordinary
1 at £280Gamze Reisoglu
5.56%
Ordinary
1 at £280Girish Patel
5.56%
Ordinary
1 at £280Miss Helen Palmier
5.56%
Ordinary
1 at £280Mr Cannon G. Derrman
5.56%
Ordinary
1 at £280Mr Kesavan
5.56%
Ordinary
1 at £280Mr N. Qaisar
5.56%
Ordinary
1 at £280Mrs A. Loftus
5.56%
Ordinary
1 at £280Mrs B. Gilbert
5.56%
Ordinary
1 at £280Ms Linda Young
5.56%
Ordinary
1 at £280Nabeel Mohamed Zaheer Muneer
5.56%
Ordinary
1 at £280Sally Busby
5.56%
Ordinary
1 at £280Sharif Ahmad Khawaja
5.56%
Ordinary
1 at £280Skeena Shahin Sibtain Hamdani
5.56%
Ordinary
1 at £280Yvonne Theresa Jones
5.56%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return19 June 2023 (10 months, 1 week ago)
Next Return Due3 July 2024 (2 months, 1 week from now)

Filing History

2 March 2024Appointment of Mr Luqman Sharif Lone as a secretary on 27 February 2024 (2 pages)
2 March 2024Registered office address changed from 69 Victoria Road Surbiton Surrey KT6 4NX United Kingdom to 6 Goodwood Close Morden SM4 5AW on 2 March 2024 (1 page)
2 March 2024Termination of appointment of Robert Douglas Spencer Heald as a secretary on 27 February 2024 (1 page)
20 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
19 June 2023Confirmation statement made on 19 June 2023 with no updates (3 pages)
23 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
20 June 2022Confirmation statement made on 19 June 2022 with updates (6 pages)
20 November 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
21 June 2021Confirmation statement made on 19 June 2021 with no updates (3 pages)
8 May 2021Secretary's details changed for Mr. Robert Douglas Spencer Heald on 8 May 2021 (1 page)
29 March 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
6 January 2021Registered office address changed from 69 Victoria Road Surbiton Surrey KT6 4NX to 69 Victoria Road Surbiton Surrey KT6 4NX on 6 January 2021 (1 page)
22 June 2020Confirmation statement made on 19 June 2020 with updates (6 pages)
11 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
7 November 2019Secretary's details changed for Mr. Robert Douglas Spencer Heald on 7 November 2019 (1 page)
24 October 2019Termination of appointment of Sharif Ahmad Khawaja as a director on 23 October 2019 (1 page)
27 September 2019Previous accounting period shortened from 30 April 2019 to 31 March 2019 (1 page)
19 June 2019Confirmation statement made on 19 June 2019 with no updates (3 pages)
19 December 2018Total exemption full accounts made up to 30 April 2018 (7 pages)
20 June 2018Confirmation statement made on 19 June 2018 with no updates (3 pages)
18 November 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
18 November 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
20 June 2017Confirmation statement made on 19 June 2017 with updates (7 pages)
20 June 2017Confirmation statement made on 19 June 2017 with updates (7 pages)
26 September 2016Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 August 2016 (1 page)
26 September 2016Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 August 2016 (1 page)
3 August 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
3 August 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
12 July 2016Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 July 2016 (1 page)
12 July 2016Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 July 2016 (1 page)
20 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 5,040
(7 pages)
20 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 5,040
(7 pages)
22 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 5,040
(8 pages)
22 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 5,040
(8 pages)
9 June 2015Accounts for a dormant company made up to 30 April 2015 (7 pages)
9 June 2015Accounts for a dormant company made up to 30 April 2015 (7 pages)
28 October 2014Appointment of Andrew Roderick Mackay as a director on 22 October 2014 (2 pages)
28 October 2014Appointment of Andrew Roderick Mackay as a director on 22 October 2014 (2 pages)
8 July 2014Accounts for a dormant company made up to 30 April 2014 (6 pages)
8 July 2014Accounts for a dormant company made up to 30 April 2014 (6 pages)
2 July 2014Statement of capital following an allotment of shares on 2 July 2014
  • GBP 5,040
(3 pages)
2 July 2014Statement of capital following an allotment of shares on 2 July 2014
  • GBP 5,040
(3 pages)
2 July 2014Statement of capital following an allotment of shares on 2 July 2014
  • GBP 5,040
(3 pages)
19 June 2014Annual return made up to 19 June 2014 with a full list of shareholders (6 pages)
19 June 2014Annual return made up to 19 June 2014 with a full list of shareholders (6 pages)
13 May 2014Termination of appointment of Amine Siad as a director (1 page)
13 May 2014Termination of appointment of Amine Siad as a director (1 page)
24 June 2013Annual return made up to 19 June 2013 with a full list of shareholders (8 pages)
24 June 2013Annual return made up to 19 June 2013 with a full list of shareholders (8 pages)
31 May 2013Accounts for a dormant company made up to 30 April 2013 (7 pages)
31 May 2013Accounts for a dormant company made up to 30 April 2013 (7 pages)
11 March 2013Termination of appointment of Pamela Lawind as a director (1 page)
11 March 2013Termination of appointment of Pamela Lawind as a director (1 page)
21 January 2013Accounts for a dormant company made up to 30 April 2012 (5 pages)
21 January 2013Accounts for a dormant company made up to 30 April 2012 (5 pages)
16 November 2012Appointment of Amine Siad as a director (2 pages)
16 November 2012Appointment of Amine Siad as a director (2 pages)
30 October 2012Secretary's details changed for Mr. Robert Douglas Spencer Heald on 30 October 2012 (1 page)
30 October 2012Secretary's details changed for Mr. Robert Douglas Spencer Heald on 30 October 2012 (1 page)
19 June 2012Annual return made up to 19 June 2012 with a full list of shareholders (8 pages)
19 June 2012Annual return made up to 19 June 2012 with a full list of shareholders (8 pages)
16 April 2012Accounts for a dormant company made up to 30 April 2011 (5 pages)
16 April 2012Accounts for a dormant company made up to 30 April 2011 (5 pages)
20 June 2011Annual return made up to 19 June 2011 with a full list of shareholders (8 pages)
20 June 2011Annual return made up to 19 June 2011 with a full list of shareholders (8 pages)
29 November 2010Accounts for a dormant company made up to 30 April 2010 (5 pages)
29 November 2010Accounts for a dormant company made up to 30 April 2010 (5 pages)
2 November 2010Appointment of Anthony Melvin Shaw as a director (2 pages)
2 November 2010Appointment of Anthony Melvin Shaw as a director (2 pages)
15 October 2010Termination of appointment of Robert Heald as a director (1 page)
15 October 2010Termination of appointment of Robert Heald as a director (1 page)
21 June 2010Annual return made up to 19 June 2010 with a full list of shareholders (12 pages)
21 June 2010Annual return made up to 19 June 2010 with a full list of shareholders (12 pages)
1 February 2010Accounts for a dormant company made up to 30 April 2009 (5 pages)
1 February 2010Accounts for a dormant company made up to 30 April 2009 (5 pages)
27 January 2010Appointment of Mr. Robert Douglas Spencer Heald as a director (2 pages)
27 January 2010Appointment of Mr. Robert Douglas Spencer Heald as a director (2 pages)
26 January 2010Appointment of Mr. Robert Douglas Spencer Heald as a secretary (2 pages)
26 January 2010Appointment of Mr. Robert Douglas Spencer Heald as a secretary (2 pages)
29 October 2009Appointment of Sharif Ahmad Khawaja as a director (2 pages)
29 October 2009Appointment of Sharif Ahmad Khawaja as a director (2 pages)
14 August 2009Return made up to 19/06/09; full list of members (8 pages)
14 August 2009Return made up to 19/06/09; full list of members (8 pages)
12 August 2009Registered office changed on 12/08/2009 from 15 goodwood close morden surrey SM4 5AW (1 page)
12 August 2009Registered office changed on 12/08/2009 from 15 goodwood close morden surrey SM4 5AW (1 page)
27 May 2009Appointment terminated secretary tracey condon (1 page)
27 May 2009Appointment terminated secretary tracey condon (1 page)
12 May 2009Registered office changed on 12/05/2009 from 9 goodwood close morden surrey SM4 5AW (1 page)
12 May 2009Registered office changed on 12/05/2009 from 9 goodwood close morden surrey SM4 5AW (1 page)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
17 July 2008Return made up to 19/06/08; full list of members (12 pages)
17 July 2008Return made up to 19/06/08; full list of members (12 pages)
30 January 2008Director resigned (1 page)
30 January 2008Director resigned (1 page)
21 November 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
21 November 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
21 July 2007Return made up to 19/06/07; no change of members
  • 363(287) ‐ Registered office changed on 21/07/07
(7 pages)
21 July 2007Return made up to 19/06/07; no change of members
  • 363(287) ‐ Registered office changed on 21/07/07
(7 pages)
1 February 2007Director resigned (1 page)
1 February 2007Director resigned (1 page)
23 January 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
23 January 2007Total exemption small company accounts made up to 30 April 2005 (5 pages)
23 January 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
23 January 2007Total exemption small company accounts made up to 30 April 2005 (5 pages)
24 November 2006New director appointed (2 pages)
24 November 2006New director appointed (2 pages)
24 November 2006New director appointed (2 pages)
24 November 2006New secretary appointed (2 pages)
24 November 2006New director appointed (2 pages)
24 November 2006New secretary appointed (2 pages)
5 September 2006Secretary resigned;director resigned (1 page)
5 September 2006Secretary resigned;director resigned (1 page)
13 July 2006Return made up to 19/06/06; no change of members (7 pages)
13 July 2006Return made up to 19/06/06; no change of members (7 pages)
18 July 2005Return made up to 19/06/05; full list of members
  • 363(287) ‐ Registered office changed on 18/07/05
(7 pages)
18 July 2005Return made up to 19/06/05; full list of members
  • 363(287) ‐ Registered office changed on 18/07/05
(7 pages)
24 June 2005New secretary appointed (2 pages)
24 June 2005New secretary appointed (2 pages)
16 June 2005New director appointed (1 page)
16 June 2005New director appointed (1 page)
16 June 2005Secretary resigned (1 page)
16 June 2005Secretary resigned (1 page)
19 January 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
19 January 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
15 July 2004Return made up to 19/06/04; no change of members (7 pages)
15 July 2004Return made up to 19/06/04; no change of members (7 pages)
1 March 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
1 March 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
23 February 2004Director resigned (1 page)
23 February 2004Director resigned (1 page)
23 February 2004New director appointed (2 pages)
23 February 2004New director appointed (2 pages)
23 February 2004New director appointed (2 pages)
23 February 2004New director appointed (2 pages)
13 August 2003Return made up to 19/06/03; full list of members (12 pages)
13 August 2003Return made up to 19/06/03; full list of members (12 pages)
5 March 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
5 March 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
27 July 2002Return made up to 19/06/02; change of members (6 pages)
27 July 2002Return made up to 19/06/02; change of members (6 pages)
9 January 2002Total exemption small company accounts made up to 30 April 2001 (3 pages)
9 January 2002Total exemption small company accounts made up to 30 April 2001 (3 pages)
7 July 2001Return made up to 19/06/01; change of members (8 pages)
7 July 2001Return made up to 19/06/01; change of members (8 pages)
11 June 2001New director appointed (2 pages)
11 June 2001Director resigned (1 page)
11 June 2001New secretary appointed (2 pages)
11 June 2001New secretary appointed (2 pages)
11 June 2001Director resigned (1 page)
11 June 2001New director appointed (2 pages)
15 May 2001Registered office changed on 15/05/01 from: 15 goodwood close london road morden SM4 5AW (1 page)
15 May 2001Secretary resigned (1 page)
15 May 2001Registered office changed on 15/05/01 from: 15 goodwood close london road morden SM4 5AW (1 page)
15 May 2001Secretary resigned (1 page)
19 December 2000Accounts for a small company made up to 30 April 2000 (3 pages)
19 December 2000Accounts for a small company made up to 30 April 2000 (3 pages)
19 July 2000Return made up to 19/06/00; full list of members (6 pages)
19 July 2000Return made up to 19/06/00; full list of members (6 pages)
15 October 1999Accounts for a small company made up to 30 April 1999 (3 pages)
15 October 1999Accounts for a small company made up to 30 April 1999 (3 pages)
23 July 1999Director resigned (1 page)
23 July 1999Director resigned (1 page)
16 July 1999Return made up to 19/06/99; change of members (5 pages)
16 July 1999Return made up to 19/06/99; change of members (5 pages)
21 October 1998Accounts for a small company made up to 30 April 1998 (3 pages)
21 October 1998Accounts for a small company made up to 30 April 1998 (3 pages)
21 July 1998Return made up to 19/06/98; change of members (5 pages)
21 July 1998Return made up to 19/06/98; change of members (5 pages)
4 June 1998New director appointed (2 pages)
4 June 1998New director appointed (2 pages)
28 November 1997Accounts for a small company made up to 30 April 1997 (3 pages)
28 November 1997Accounts for a small company made up to 30 April 1997 (3 pages)
30 July 1997Return made up to 19/06/97; full list of members (6 pages)
30 July 1997Return made up to 19/06/97; full list of members (6 pages)
18 December 1996Accounts for a small company made up to 30 April 1996 (3 pages)
18 December 1996Accounts for a small company made up to 30 April 1996 (3 pages)
7 August 1996Director resigned (1 page)
7 August 1996Director resigned (1 page)
18 July 1996Return made up to 19/06/96; change of members
  • 363(288) ‐ Director resigned
(3 pages)
18 July 1996Return made up to 19/06/96; change of members
  • 363(288) ‐ Director resigned
(3 pages)
18 January 1996Accounts for a small company made up to 30 April 1995 (3 pages)
18 January 1996Accounts for a small company made up to 30 April 1995 (3 pages)