Company NameKipling Drive (Merton) Management Company Limited
DirectorsClaire Louise De Alwis and Marissa Anne Kedre Hall
Company StatusActive
Company Number02012479
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date21 April 1986(37 years, 11 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 NameClaire Louise De Alwis
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2014(27 years, 11 months after company formation)
Appointment Duration10 years
RoleFinancial Services
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 9 White Lion Street
London
N1 9PD
Director NameMarissa Anne Kedre Hall
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2014(28 years, 4 months after company formation)
Appointment Duration9 years, 6 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address41 Byton Road
Tooting
London
SW17 9HH
Director NameMr John Edward Parr
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 11 August 1997)
RoleNaval Officer
Correspondence Address26 Kipling Drive
London
SW19 1TW
Director NameMr William Robert Hay
Date of BirthJune 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 8 months after company formation)
Appointment Duration7 years, 10 months (resigned 22 November 1999)
RoleRetired
Correspondence Address2 Kipling Drive
London
SW19 1TW
Director NameMrs Mary Josephine Linney
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 10 March 1997)
RoleChartered Accountant
Correspondence Address30 Kipling Drive
London
SW19 1TW
Secretary NameMrs Mary Josephine Linney
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 10 March 1997)
RoleCompany Director
Correspondence Address30 Kipling Drive
London
SW19 1TW
Director NameMiss Tracy Scott
Date of BirthOctober 1966 (Born 57 years ago)
NationalityEnglish
StatusResigned
Appointed19 May 1992(6 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 10 March 1997)
RolePolice Officer
Correspondence Address46 Kipling Drive
Mead Park Wirbledon
London
SW19 1TW
Director NameMr David Anthony Guest
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1997(10 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 10 January 2000)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressRocklea
Rock Lane, High Hurstwood
Uckfield
East Sussex
TN22 4EN
Secretary NameMr David Anthony Guest
NationalityBritish
StatusResigned
Appointed03 November 1997(11 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 10 January 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRocklea
Rock Lane, High Hurstwood
Uckfield
East Sussex
TN22 4EN
Director NameJohn James White
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1999(13 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 May 2001)
RoleCompany Director
Correspondence Address36 Kipling Drive
London
SW19 1TW
Director NameMr Andrew John Platt
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2000(14 years, 4 months after company formation)
Appointment Duration12 years, 5 months (resigned 17 January 2013)
RoleTaxation Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
Director NameScott Fleming
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2001(15 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 07 January 2005)
RoleIT Support Analyst
Correspondence Address26 Kipling Drive
London
SW19 1TW
Director NameMr Deryck Ross
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2005(18 years, 9 months after company formation)
Appointment Duration9 years, 2 months (resigned 07 April 2014)
RoleRetail Manager
Country of ResidenceUnited Kingdom
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
Director NameDaniel Anthony Schofield
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2005(18 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 29 October 2006)
RoleManager
Correspondence Address30 Kipling Drive
Wimbledon
London
SW19 1TW
Director NameSharon Hughes
Date of BirthSeptember 1977 (Born 46 years ago)
NationalitySouth African
StatusResigned
Appointed04 May 2005(19 years after company formation)
Appointment Duration3 years, 9 months (resigned 10 February 2009)
RoleInvestment Banker
Correspondence Address46 Kipling Drive
Wimbledon
SW19 1TW
Director NameDaniel Evans
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2014(27 years, 11 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 10 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 9 White Lion Street
London
N1 9PD
Director NameFarah Khadijah Yamin
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2014(27 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 09 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 9 White Lion Street
London
N1 9PD
Director NameMiss Nathalie Evans
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2016(29 years, 11 months after company formation)
Appointment Duration1 year (resigned 20 April 2017)
RoleFundraiser
Country of ResidenceEngland
Correspondence AddressThe Old Casino
28 Fourth Avenue
Hove
East Sussex
BN3 2PJ
Secretary NameHertford Company Secretaries Limited (Corporation)
StatusResigned
Appointed10 January 2000(13 years, 8 months after company formation)
Appointment Duration13 years (resigned 24 January 2013)
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
Secretary NameHertford Company Secretaries Limited (Corporation)
StatusResigned
Appointed10 January 2000(13 years, 8 months after company formation)
Appointment Duration13 years (resigned 24 January 2013)
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR

Location

Registered Address132 Sheen Road
Richmond
TW9 1UR
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return12 January 2024 (2 months, 2 weeks ago)
Next Return Due26 January 2025 (10 months from now)

Filing History

16 May 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
27 February 2023Confirmation statement made on 12 January 2023 with no updates (3 pages)
30 August 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
15 February 2022Confirmation statement made on 12 January 2022 with no updates (3 pages)
23 September 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
19 March 2021Confirmation statement made on 12 January 2021 with no updates (3 pages)
11 August 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
16 January 2020Confirmation statement made on 12 January 2020 with no updates (3 pages)
16 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
29 January 2019Confirmation statement made on 12 January 2019 with no updates (3 pages)
21 August 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
2 August 2018Registered office address changed from The Old Casino 28 Fourth Avenue Hove East Sussex BN3 2PJ to 132 Sheen Road Richmond TW9 1UR on 2 August 2018 (1 page)
12 March 2018Confirmation statement made on 12 January 2018 with no updates (3 pages)
25 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
25 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
28 April 2017Termination of appointment of Nathalie Evans as a director on 20 April 2017 (2 pages)
28 April 2017Termination of appointment of Nathalie Evans as a director on 20 April 2017 (2 pages)
17 January 2017Confirmation statement made on 12 January 2017 with updates (4 pages)
17 January 2017Confirmation statement made on 12 January 2017 with updates (4 pages)
22 June 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
22 June 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
11 April 2016Appointment of Miss Nathalie Evans as a director on 5 April 2016 (2 pages)
11 April 2016Appointment of Miss Nathalie Evans as a director on 5 April 2016 (2 pages)
15 March 2016Termination of appointment of Farah Khadijah Yamin as a director on 9 March 2016 (2 pages)
15 March 2016Termination of appointment of Farah Khadijah Yamin as a director on 9 March 2016 (2 pages)
18 January 2016Annual return made up to 12 January 2016 no member list (4 pages)
18 January 2016Annual return made up to 12 January 2016 no member list (4 pages)
25 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
25 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
3 June 2015Registered office address changed from C/O C/O London Block Management 9 White Lion Street White Lion Street London N1 9PD to The Old Casino 28 Fourth Avenue Hove East Sussex BN3 2PJ on 3 June 2015 (1 page)
3 June 2015Registered office address changed from C/O C/O London Block Management 9 White Lion Street White Lion Street London N1 9PD to The Old Casino 28 Fourth Avenue Hove East Sussex BN3 2PJ on 3 June 2015 (1 page)
3 June 2015Registered office address changed from C/O C/O London Block Management 9 White Lion Street White Lion Street London N1 9PD to The Old Casino 28 Fourth Avenue Hove East Sussex BN3 2PJ on 3 June 2015 (1 page)
12 March 2015Termination of appointment of Daniel Evans as a director on 10 March 2015 (1 page)
12 March 2015Termination of appointment of Daniel Evans as a director on 10 March 2015 (1 page)
30 January 2015Annual return made up to 12 January 2015 no member list (5 pages)
30 January 2015Annual return made up to 12 January 2015 no member list (5 pages)
17 September 2014Appointment of Marissa Anne Kedre Hall as a director on 6 September 2014 (2 pages)
17 September 2014Appointment of Marissa Anne Kedre Hall as a director on 6 September 2014 (2 pages)
17 September 2014Appointment of Marissa Anne Kedre Hall as a director on 6 September 2014 (2 pages)
9 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
9 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
2 June 2014Registered office address changed from London Block Management 9 White Lion Street London N1 9PD on 2 June 2014 (1 page)
2 June 2014Registered office address changed from London Block Management 9 White Lion Street London N1 9PD on 2 June 2014 (1 page)
2 June 2014Registered office address changed from London Block Management 9 White Lion Street London N1 9PD on 2 June 2014 (1 page)
29 May 2014Registered office address changed from 4Th Floor 9 White Lion Street London N1 9PD on 29 May 2014 (2 pages)
29 May 2014Registered office address changed from 4Th Floor 9 White Lion Street London N1 9PD on 29 May 2014 (2 pages)
28 May 2014Annual return made up to 12 January 2014 no member list (2 pages)
28 May 2014Annual return made up to 12 January 2014 no member list (2 pages)
27 May 2014Registered office address changed from 24 Kipling Drive Wimbledon London SW19 1TW England on 27 May 2014 (2 pages)
27 May 2014Registered office address changed from 24 Kipling Drive Wimbledon London SW19 1TW England on 27 May 2014 (2 pages)
13 May 2014Termination of appointment of Deryck Ross as a director (2 pages)
13 May 2014Termination of appointment of Deryck Ross as a director (2 pages)
31 March 2014Appointment of Farah Khadijah Yamin as a director (3 pages)
31 March 2014Appointment of Claire Louise De Alwis as a director (3 pages)
31 March 2014Appointment of Daniel Evans as a director (3 pages)
31 March 2014Appointment of Claire Louise De Alwis as a director (3 pages)
31 March 2014Appointment of Daniel Evans as a director (3 pages)
31 March 2014Appointment of Farah Khadijah Yamin as a director (3 pages)
20 February 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
20 February 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
5 February 2013Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR England on 5 February 2013 (1 page)
5 February 2013Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR England on 5 February 2013 (1 page)
5 February 2013Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR England on 5 February 2013 (1 page)
31 January 2013Termination of appointment of Andrew Platt as a director (1 page)
31 January 2013Termination of appointment of Andrew Platt as a director (1 page)
24 January 2013Termination of appointment of Hertford Company Secretaries Limited as a secretary (1 page)
24 January 2013Registered office address changed from 24 Kipling Drive London SW19 1TW United Kingdom on 24 January 2013 (1 page)
24 January 2013Termination of appointment of Hertford Company Secretaries Limited as a secretary (1 page)
24 January 2013Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR on 24 January 2013 (1 page)
24 January 2013Registered office address changed from 24 Kipling Drive London SW19 1TW United Kingdom on 24 January 2013 (1 page)
24 January 2013Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR on 24 January 2013 (1 page)
21 January 2013Annual return made up to 12 January 2013 no member list (4 pages)
21 January 2013Annual return made up to 12 January 2013 no member list (4 pages)
25 January 2012Annual return made up to 12 January 2012 no member list (4 pages)
25 January 2012Annual return made up to 12 January 2012 no member list (4 pages)
12 January 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
12 January 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
3 January 2012Annual return made up to 31 December 2011 no member list (4 pages)
3 January 2012Annual return made up to 31 December 2011 no member list (4 pages)
19 June 2011Director's details changed for Mr Andrew John Platt on 19 June 2011 (2 pages)
19 June 2011Director's details changed for Mr Deryck Ross on 19 June 2011 (2 pages)
19 June 2011Director's details changed for Mr Andrew John Platt on 19 June 2011 (2 pages)
19 June 2011Director's details changed for Mr Deryck Ross on 19 June 2011 (2 pages)
3 February 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
3 February 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
5 January 2011Annual return made up to 31 December 2010 no member list (4 pages)
5 January 2011Annual return made up to 31 December 2010 no member list (4 pages)
15 June 2010Accounts for a dormant company made up to 31 December 2009 (9 pages)
15 June 2010Accounts for a dormant company made up to 31 December 2009 (9 pages)
6 February 2010Total exemption full accounts made up to 31 December 2008 (9 pages)
6 February 2010Total exemption full accounts made up to 31 December 2008 (9 pages)
11 January 2010Annual return made up to 31 December 2009 no member list (3 pages)
11 January 2010Director's details changed for Deryck Ross on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Andrew John Platt on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Deryck Ross on 11 January 2010 (2 pages)
11 January 2010Annual return made up to 31 December 2009 no member list (3 pages)
11 January 2010Secretary's details changed for Hertford Company Secretaries Limited on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Andrew John Platt on 11 January 2010 (2 pages)
11 January 2010Secretary's details changed for Hertford Company Secretaries Limited on 11 January 2010 (2 pages)
30 September 2009Full accounts made up to 31 December 2007 (10 pages)
30 September 2009Full accounts made up to 31 December 2007 (10 pages)
6 April 2009Appointment terminated director sharon hughes (1 page)
6 April 2009Appointment terminated director sharon hughes (1 page)
8 January 2009Registered office changed on 08/01/2009 from rmg house essex road hoddesdon hertfordshire EN11 0DR united kingdom (1 page)
8 January 2009Registered office changed on 08/01/2009 from cpm house, essex road hoddesdon hertfordshire EN11 0DR (1 page)
8 January 2009Registered office changed on 08/01/2009 from rmg house essex road hoddesdon hertfordshire EN11 0DR united kingdom (1 page)
8 January 2009Annual return made up to 31/12/08 (3 pages)
8 January 2009Registered office changed on 08/01/2009 from cpm house, essex road hoddesdon hertfordshire EN11 0DR (1 page)
8 January 2009Annual return made up to 31/12/08 (3 pages)
11 January 2008Registered office changed on 11/01/08 from: belcon house essex road hoddesdon hertfordshire EN11 0DR (1 page)
11 January 2008Annual return made up to 31/12/07 (2 pages)
11 January 2008Annual return made up to 31/12/07 (2 pages)
11 January 2008Registered office changed on 11/01/08 from: belcon house essex road hoddesdon hertfordshire EN11 0DR (1 page)
21 October 2007Full accounts made up to 31 December 2006 (11 pages)
21 October 2007Full accounts made up to 31 December 2006 (11 pages)
24 January 2007Annual return made up to 31/12/06 (5 pages)
24 January 2007Annual return made up to 31/12/06 (5 pages)
20 January 2007Director resigned (1 page)
20 January 2007Director resigned (1 page)
15 January 2007Director resigned (1 page)
15 January 2007Director resigned (1 page)
24 October 2006Full accounts made up to 31 December 2005 (11 pages)
24 October 2006Full accounts made up to 31 December 2005 (11 pages)
22 December 2005Annual return made up to 31/12/05 (5 pages)
22 December 2005Annual return made up to 31/12/05 (5 pages)
26 October 2005Full accounts made up to 31 December 2004 (9 pages)
26 October 2005Full accounts made up to 31 December 2004 (9 pages)
17 May 2005New director appointed (2 pages)
17 May 2005New director appointed (2 pages)
1 April 2005New director appointed (2 pages)
1 April 2005New director appointed (2 pages)
22 February 2005New director appointed (2 pages)
22 February 2005New director appointed (2 pages)
7 February 2005Director resigned (1 page)
7 February 2005Director resigned (1 page)
14 January 2005Annual return made up to 31/12/04 (4 pages)
14 January 2005Annual return made up to 31/12/04 (4 pages)
6 July 2004Full accounts made up to 31 December 2003 (9 pages)
6 July 2004Full accounts made up to 31 December 2003 (9 pages)
9 January 2004Annual return made up to 31/12/03
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
9 January 2004Annual return made up to 31/12/03
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
24 October 2003Full accounts made up to 31 December 2002 (10 pages)
24 October 2003Full accounts made up to 31 December 2002 (10 pages)
20 December 2002Annual return made up to 31/12/02 (4 pages)
20 December 2002Annual return made up to 31/12/02 (4 pages)
1 November 2002Full accounts made up to 31 December 2001 (10 pages)
1 November 2002Full accounts made up to 31 December 2001 (10 pages)
4 January 2002Annual return made up to 31/12/01 (3 pages)
4 January 2002Annual return made up to 31/12/01 (3 pages)
14 November 2001New director appointed (2 pages)
14 November 2001New director appointed (2 pages)
10 October 2001Full accounts made up to 31 December 2000 (10 pages)
10 October 2001Full accounts made up to 31 December 2000 (10 pages)
1 June 2001Director resigned (1 page)
1 June 2001Director resigned (1 page)
30 May 2001Registered office changed on 30/05/01 from: 1-3 evron place hertford hertfordshire SG14 1PA (1 page)
30 May 2001Registered office changed on 30/05/01 from: 1-3 evron place hertford hertfordshire SG14 1PA (1 page)
16 January 2001Annual return made up to 31/12/00 (3 pages)
16 January 2001Annual return made up to 31/12/00 (3 pages)
5 October 2000Full accounts made up to 31 December 1999 (9 pages)
5 October 2000Full accounts made up to 31 December 1999 (9 pages)
30 August 2000New director appointed (2 pages)
30 August 2000New director appointed (2 pages)
31 January 2000New director appointed (2 pages)
31 January 2000New director appointed (2 pages)
30 January 2000Annual return made up to 31/12/99 (6 pages)
30 January 2000Annual return made up to 31/12/99 (6 pages)
19 January 2000Secretary resigned;director resigned (1 page)
19 January 2000New secretary appointed (2 pages)
19 January 2000Secretary resigned;director resigned (1 page)
19 January 2000New secretary appointed (2 pages)
26 November 1999Director resigned (1 page)
26 November 1999Director resigned (1 page)
26 October 1999Full accounts made up to 31 December 1998 (9 pages)
26 October 1999Full accounts made up to 31 December 1998 (9 pages)
22 April 1999Registered office changed on 22/04/99 from: gardners ardeley stevenage herts SG2 7AR (1 page)
22 April 1999Registered office changed on 22/04/99 from: gardners ardeley stevenage herts SG2 7AR (1 page)
23 March 1999Annual return made up to 31/12/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
23 March 1999Annual return made up to 31/12/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
10 September 1998Full accounts made up to 31 December 1997 (8 pages)
10 September 1998Full accounts made up to 31 December 1997 (8 pages)
4 February 1998Annual return made up to 31/12/97 (4 pages)
4 February 1998Annual return made up to 31/12/97 (4 pages)
27 November 1997Secretary resigned (1 page)
27 November 1997New secretary appointed (2 pages)
27 November 1997New secretary appointed (2 pages)
27 November 1997Secretary resigned (1 page)
20 August 1997Director resigned (1 page)
20 August 1997Director resigned (1 page)
16 April 1997New director appointed (2 pages)
16 April 1997New director appointed (2 pages)
11 April 1997Full accounts made up to 31 December 1996 (8 pages)
11 April 1997Full accounts made up to 31 December 1996 (8 pages)
8 April 1997New secretary appointed (3 pages)
8 April 1997New secretary appointed (3 pages)
8 April 1997Secretary resigned;director resigned (1 page)
8 April 1997Secretary resigned;director resigned (1 page)
3 April 1997Annual return made up to 31/12/96 (4 pages)
3 April 1997Annual return made up to 31/12/96 (4 pages)
19 March 1997Director resigned (1 page)
19 March 1997Director resigned (1 page)
8 October 1996Full accounts made up to 31 December 1995 (9 pages)
8 October 1996Full accounts made up to 31 December 1995 (9 pages)
5 March 1996Annual return made up to 31/12/95 (4 pages)
5 March 1996Annual return made up to 31/12/95 (4 pages)
28 July 1995Accounts for a small company made up to 31 December 1994 (8 pages)
28 July 1995Accounts for a small company made up to 31 December 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (33 pages)
9 November 1993Accounts for a small company made up to 31 December 1992 (6 pages)
9 November 1993Accounts for a small company made up to 31 December 1992 (6 pages)
23 July 1992Full accounts made up to 31 December 1991 (7 pages)
23 July 1992Full accounts made up to 31 December 1991 (7 pages)
4 October 1991Full accounts made up to 31 December 1990 (5 pages)
4 October 1991Full accounts made up to 31 December 1990 (5 pages)
4 April 1991Accounts for a small company made up to 31 December 1989 (2 pages)
4 April 1991Accounts for a small company made up to 31 December 1989 (2 pages)