Company NameBenchbase Limited
DirectorsRajinder Singh Kang and Paul William McNamara
Company StatusActive
Company Number02020902
CategoryPrivate Limited Company
Incorporation Date19 May 1986(37 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameDr Rajinder Singh Kang
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2007(21 years, 6 months after company formation)
Appointment Duration16 years, 5 months
RoleDentist
Country of ResidenceUnited Kingdom
Correspondence Address291 Lordswood Road
Harborne
Birmingham
B17 8PR
Director NamePaul William McNamara
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2008(22 years, 6 months after company formation)
Appointment Duration15 years, 5 months
RoleStaff Nurse
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Flat 12 Glenloch Road
London
NW3 4BU
Secretary NamePaul William McNamara
NationalityBritish
StatusCurrent
Appointed27 July 2009(23 years, 2 months after company formation)
Appointment Duration14 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Flat 12 Glenloch Road
London
NW3 4BU
Director NameMs Lynn Dorothy Avery
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1991(4 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 18 August 1992)
RoleCompany Director
Correspondence AddressFlat 1
12 Glenloch Road
London
NW3 4BU
Director NameMiss Felicia Dudu
Date of BirthApril 1957 (Born 67 years ago)
NationalityCanadian
StatusResigned
Appointed14 April 1991(4 years, 11 months after company formation)
Appointment Duration9 years, 9 months (resigned 12 January 2001)
RoleMarket Development
Correspondence Address261a Sunnyside
Ottawa Ontario
Canada
K15 044
Director NameMr Michael Jon Anderson
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1991(4 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 02 September 1992)
RoleBanker
Correspondence Address12 Glenloch Road
London
NW3 4BU
Secretary NameMs Lynn Dorothy Avery
NationalityBritish
StatusResigned
Appointed14 April 1991(4 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 18 August 1992)
RoleAccount Director-Advertising
Correspondence AddressFlat 1
12 Glenloch Road
London
NW3 4BU
Director NameMr Philip Grant
Date of BirthJuly 1949 (Born 74 years ago)
NationalityIrish
StatusResigned
Appointed18 August 1992(6 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 09 February 1994)
RoleExecutive
Correspondence Address12 Glenloch Road
London
NW3 4BU
Secretary NameMiss Felicia Dudu
NationalityCanadian
StatusResigned
Appointed18 August 1992(6 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 14 April 1997)
RoleBusiness Development Officer
Correspondence Address12 Glenloch Road
London
NW3 4BU
Director NameAshley Clive Faull
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1992(6 years, 3 months after company formation)
Appointment Duration5 years, 12 months (resigned 28 August 1998)
RoleMarketing Manager
Correspondence Address4 Meadowbank
Primrose Hill
London
NW3 3AY
Director NameAndrew Mark Hutcheon
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1994(7 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 November 1998)
RoleSolicitor
Correspondence Address12 Glenloch Road
London
NW3 4BU
Secretary NameJane Hutcheon
NationalityBritish
StatusResigned
Appointed14 April 1997(10 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 November 1998)
RoleCompany Director
Correspondence Address12 Glenloch Road
London
NW3 4BU
Director NameDaniel Thomas Sibson
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1998(12 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 09 June 2000)
RoleMonet Broker
Correspondence AddressGround Floor Flat 12 Glenloch Road
London
NW3 4BU
Director NameJonathan Hugh Mulley
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1998(12 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 13 July 2004)
RoleSolicitor
Correspondence Address1st Floor Flat
12 Glenloch Road
London
NW3 4BU
Secretary NameJonathan Hugh Mulley
NationalityBritish
StatusResigned
Appointed30 November 1998(12 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 13 July 2004)
RoleSolicitor
Correspondence Address1st Floor Flat
12 Glenloch Road
London
NW3 4BU
Secretary NameDaniel Thomas Sibson
NationalityBritish
StatusResigned
Appointed30 November 1998(12 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 30 November 1998)
RoleCompany Director
Correspondence AddressGround Floor Flat 12 Glenloch Road
London
NW3 4BU
Director NameDavid Cole
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2000(14 years after company formation)
Appointment Duration6 years, 2 months (resigned 01 September 2006)
RoleMarketing Manager
Correspondence AddressGround Floor Flat
12 Glenloch Road
London
NW3 4BU
Director NameVanessa Mary Foggo
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2002(16 years after company formation)
Appointment Duration4 years, 4 months (resigned 26 September 2006)
RoleStudent
Correspondence AddressTop Flat
12 Glenloch Road
London
NW3 4BU
Secretary NameVanessa Mary Foggo
NationalityBritish
StatusResigned
Appointed13 July 2004(18 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 26 September 2006)
RoleCompany Director
Correspondence AddressTop Flat
12 Glenloch Road
London
NW3 4BU
Director NameMichal Ohana Cole
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(20 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 14 November 2008)
RoleArt Consultant
Correspondence AddressGround Floor Flat
12 Glenloch Road
London
NW3 4BU
Secretary NameMichal Ohana Cole
NationalityBritish
StatusResigned
Appointed01 September 2006(20 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 14 November 2008)
RoleCompany Director
Correspondence AddressGround Floor Flat
12 Glenloch Road
London
NW3 4BU
Director NameAniela Devi Shuckburgh
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2006(20 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 27 July 2009)
RoleFundraiser
Correspondence AddressTop Flat
12 Glenloch Road
London
NW3 4BU
Secretary NameAniela Devi Shuckburgh
StatusResigned
Appointed14 November 2008(22 years, 6 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 27 July 2009)
RoleCompany Director
Correspondence AddressTop Flat 12 Glenloch Road
London
NW3 4BU
Director NameMs Anne Janette Joseph
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2009(23 years, 2 months after company formation)
Appointment Duration7 years, 5 months (resigned 16 January 2017)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address68 Hillway
London
N6 6DP

Location

Registered Address71-75 Shelton Street
Covent Garden
London
WC2H 9JQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 90,000 other UK companies use this postal address

Shareholders

1 at £1Anne Janette Joseph & Colin Stuart Joseph
33.33%
Ordinary
1 at £1Dr Rajinder Singh Kang & Nishpal Kaur Kang
33.33%
Ordinary
1 at £1Paul William Mcnamara
33.33%
Ordinary

Financials

Year2014
Net Worth-£267
Cash£233
Current Liabilities£500

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 Return4 July 2023 (9 months, 3 weeks ago)
Next Return Due18 July 2024 (2 months, 3 weeks from now)

Filing History

17 August 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
4 July 2023Confirmation statement made on 4 July 2023 with updates (5 pages)
4 July 2023Notification of Michelle Diane Slade as a person with significant control on 31 March 2023 (2 pages)
24 April 2023Confirmation statement made on 14 April 2023 with updates (4 pages)
22 August 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
27 June 2022Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 27 June 2022 (1 page)
22 June 2022Registered office address changed from 6th Floor 25 Farringdon Street London EC4A 4AB to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 22 June 2022 (1 page)
26 April 2022Confirmation statement made on 14 April 2022 with updates (4 pages)
26 May 2021Total exemption full accounts made up to 31 March 2021 (4 pages)
20 April 2021Confirmation statement made on 14 April 2021 with no updates (3 pages)
8 June 2020Total exemption full accounts made up to 31 March 2020 (4 pages)
15 April 2020Confirmation statement made on 14 April 2020 with updates (4 pages)
17 July 2019Total exemption full accounts made up to 31 March 2019 (4 pages)
28 May 2019Second filing of Confirmation Statement dated 14/04/2017 (6 pages)
3 May 2019Termination of appointment of Anne Janette Joseph as a director on 16 January 2017 (1 page)
3 May 2019Confirmation statement made on 14 April 2019 with updates (4 pages)
25 September 2018Total exemption full accounts made up to 31 March 2018 (4 pages)
11 June 2018Confirmation statement made on 14 April 2018 with updates (4 pages)
15 May 2018Withdrawal of a person with significant control statement on 15 May 2018 (2 pages)
15 May 2018Notification of Rajinder Singh Kang as a person with significant control on 1 June 2017 (2 pages)
15 May 2018Notification of Paul William Mcnamara as a person with significant control on 1 June 2017 (2 pages)
1 August 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
1 August 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
1 June 2017Confirmation statement made on 14 April 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and Shareholder Information) was registered on 28/05/2019.
(6 pages)
1 June 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
7 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
7 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
3 June 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 3
(6 pages)
3 June 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 3
(6 pages)
11 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
11 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
1 June 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 3
(6 pages)
1 June 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 3
(6 pages)
24 July 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
24 July 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
14 May 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 3
(6 pages)
14 May 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 3
(6 pages)
7 April 2014Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 7 April 2014 (1 page)
7 April 2014Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 7 April 2014 (1 page)
7 April 2014Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 7 April 2014 (1 page)
8 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
8 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 April 2013Annual return made up to 14 April 2013 with a full list of shareholders (6 pages)
23 April 2013Annual return made up to 14 April 2013 with a full list of shareholders (6 pages)
26 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
26 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 April 2012Annual return made up to 14 April 2012 with a full list of shareholders (6 pages)
27 April 2012Annual return made up to 14 April 2012 with a full list of shareholders (6 pages)
17 June 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
17 June 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
14 April 2011Annual return made up to 14 April 2011 with a full list of shareholders (6 pages)
14 April 2011Annual return made up to 14 April 2011 with a full list of shareholders (6 pages)
7 December 2010Registered office address changed from 66 Wigmore Street London W1U 2SB on 7 December 2010 (1 page)
7 December 2010Registered office address changed from 66 Wigmore Street London W1U 2SB on 7 December 2010 (1 page)
7 December 2010Registered office address changed from 66 Wigmore Street London W1U 2SB on 7 December 2010 (1 page)
22 July 2010Annual return made up to 14 April 2010 with a full list of shareholders (6 pages)
22 July 2010Annual return made up to 14 April 2010 with a full list of shareholders (6 pages)
2 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
2 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
21 August 2009Director appointed anne janette joseph (2 pages)
21 August 2009Director appointed anne janette joseph (2 pages)
30 July 2009Secretary appointed paul william mcnamara (1 page)
30 July 2009Appointment terminated director aniela shuckburgh (1 page)
30 July 2009Secretary appointed paul william mcnamara (1 page)
30 July 2009Appointment terminated secretary aniela shuckburgh (1 page)
30 July 2009Appointment terminated secretary aniela shuckburgh (1 page)
30 July 2009Appointment terminated director aniela shuckburgh (1 page)
27 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
27 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
14 April 2009Return made up to 14/04/09; full list of members (4 pages)
14 April 2009Return made up to 14/04/09; full list of members (4 pages)
23 January 2009Appointment terminated secretary michal ohana cole (1 page)
23 January 2009Appointment terminated secretary michal ohana cole (1 page)
17 December 2008Secretary appointed aniela devi shuckburgh (1 page)
17 December 2008Secretary appointed aniela devi shuckburgh (1 page)
16 December 2008Appointment terminated director michal ohana cole (1 page)
16 December 2008Appointment terminated director michal ohana cole (1 page)
3 December 2008Director appointed paul william mcnamara (1 page)
3 December 2008Director appointed paul william mcnamara (1 page)
21 November 2008Return made up to 14/04/08; full list of members (4 pages)
21 November 2008Return made up to 14/04/08; full list of members (4 pages)
24 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
24 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
9 September 2008Director appointed dr rajinder singh kang (2 pages)
9 September 2008Director appointed dr rajinder singh kang (2 pages)
20 May 2008Director appointed dr rajinder singh kang (1 page)
20 May 2008Director appointed dr rajinder singh kang (1 page)
27 November 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
27 November 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
27 November 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
27 November 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
17 May 2007Return made up to 14/04/07; full list of members (3 pages)
17 May 2007Location of register of members (1 page)
17 May 2007Return made up to 14/04/07; full list of members (3 pages)
17 May 2007Location of register of members (1 page)
25 January 2007New director appointed (1 page)
25 January 2007New director appointed (1 page)
6 October 2006New secretary appointed (1 page)
6 October 2006New secretary appointed (1 page)
6 October 2006Secretary resigned;director resigned (1 page)
6 October 2006Director resigned (1 page)
6 October 2006New director appointed (1 page)
6 October 2006New director appointed (1 page)
6 October 2006Director resigned (1 page)
6 October 2006Secretary resigned;director resigned (1 page)
25 May 2006Registered office changed on 25/05/06 from: 66 wigmore street london W1U 2HQ (1 page)
25 May 2006Registered office changed on 25/05/06 from: 66 wigmore street london W1U 2HQ (1 page)
25 May 2006Return made up to 14/04/06; full list of members (3 pages)
25 May 2006Registered office changed on 25/05/06 from: 66 wigmore street london W1U 2SB (1 page)
25 May 2006Return made up to 14/04/06; full list of members (3 pages)
25 May 2006Registered office changed on 25/05/06 from: 66 wigmore street london W1U 2SB (1 page)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
17 June 2005Return made up to 14/04/05; full list of members (3 pages)
17 June 2005Return made up to 14/04/05; full list of members (3 pages)
5 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
5 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
31 August 2004Secretary resigned (1 page)
31 August 2004New secretary appointed (2 pages)
31 August 2004New secretary appointed (2 pages)
31 August 2004Secretary resigned (1 page)
19 July 2004Director resigned (1 page)
19 July 2004Director resigned (1 page)
13 May 2004Return made up to 14/04/04; full list of members (6 pages)
13 May 2004Return made up to 14/04/04; full list of members (6 pages)
20 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
20 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
29 April 2003Location of register of members (1 page)
29 April 2003Return made up to 14/04/03; full list of members (6 pages)
29 April 2003Registered office changed on 29/04/03 from: 48 portland place london W1N 4AJ (1 page)
29 April 2003Location of register of members (1 page)
29 April 2003Return made up to 14/04/03; full list of members (6 pages)
29 April 2003Registered office changed on 29/04/03 from: 48 portland place london W1N 4AJ (1 page)
2 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
2 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
13 June 2002Return made up to 14/04/02; full list of members (6 pages)
13 June 2002Return made up to 14/04/02; full list of members (6 pages)
10 June 2002New director appointed (2 pages)
10 June 2002New director appointed (2 pages)
7 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
7 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
25 June 2001Return made up to 14/04/01; full list of members (6 pages)
25 June 2001Return made up to 14/04/01; full list of members (6 pages)
27 March 2001Director resigned (1 page)
27 March 2001Director resigned (1 page)
15 November 2000Amended accounts made up to 31 March 2000 (4 pages)
15 November 2000Amended accounts made up to 31 March 2000 (4 pages)
17 October 2000Return made up to 14/04/99; full list of members; amend (7 pages)
17 October 2000Return made up to 14/04/00; full list of members; amend (6 pages)
17 October 2000Full accounts made up to 31 March 2000 (8 pages)
17 October 2000Return made up to 14/04/00; full list of members; amend (6 pages)
17 October 2000Return made up to 14/04/99; full list of members; amend (7 pages)
17 October 2000Full accounts made up to 31 March 2000 (8 pages)
22 August 2000New director appointed (2 pages)
22 August 2000Director resigned (1 page)
22 August 2000Return made up to 14/04/00; full list of members (7 pages)
22 August 2000Director resigned (1 page)
22 August 2000Return made up to 14/04/99; full list of members; amend (7 pages)
22 August 2000New director appointed (2 pages)
22 August 2000Return made up to 14/04/99; full list of members; amend (7 pages)
22 August 2000Return made up to 14/04/00; full list of members (7 pages)
26 January 2000Secretary resigned (1 page)
26 January 2000New secretary appointed;new director appointed (2 pages)
26 January 2000Secretary resigned (1 page)
26 January 2000New secretary appointed;new director appointed (2 pages)
9 September 1999Accounts for a small company made up to 31 March 1999 (4 pages)
9 September 1999Accounts for a small company made up to 31 March 1999 (4 pages)
8 July 1999Return made up to 14/04/99; full list of members (6 pages)
8 July 1999Return made up to 14/04/99; full list of members (6 pages)
20 October 1998£ ic 4/3 28/08/98 £ sr 1@1=1 (1 page)
20 October 1998£ ic 4/3 28/08/98 £ sr 1@1=1 (1 page)
19 October 1998Declaration of shares redemption:auditor's report (5 pages)
19 October 1998Accounts for a small company made up to 31 March 1998 (4 pages)
19 October 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
19 October 1998Accounts for a small company made up to 31 March 1998 (4 pages)
19 October 1998Director resigned (1 page)
19 October 1998New director appointed (2 pages)
19 October 1998Declaration of shares redemption:auditor's report (5 pages)
19 October 1998Director resigned (1 page)
19 October 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
19 October 1998New director appointed (2 pages)
6 August 1998Return made up to 14/04/98; full list of members (6 pages)
6 August 1998Return made up to 14/04/98; full list of members (6 pages)
23 January 1998Accounts for a small company made up to 31 March 1997 (4 pages)
23 January 1998Accounts for a small company made up to 31 March 1997 (4 pages)
26 June 1997Director's particulars changed (1 page)
26 June 1997Registered office changed on 26/06/97 from: 12 glenloch road london NW3 4BU (1 page)
26 June 1997Director's particulars changed (1 page)
26 June 1997Secretary resigned (1 page)
26 June 1997Director's particulars changed (1 page)
26 June 1997Secretary resigned (1 page)
26 June 1997New secretary appointed (2 pages)
26 June 1997New secretary appointed (2 pages)
26 June 1997Registered office changed on 26/06/97 from: 12 glenloch road london NW3 4BU (1 page)
26 June 1997Director's particulars changed (1 page)
26 June 1997Return made up to 14/04/97; full list of members (6 pages)
26 June 1997Return made up to 14/04/97; full list of members (6 pages)
9 May 1996Return made up to 14/04/96; no change of members (4 pages)
9 May 1996Return made up to 14/04/96; no change of members (4 pages)
22 April 1996Accounts for a small company made up to 31 March 1996 (4 pages)
22 April 1996Accounts for a small company made up to 31 March 1996 (4 pages)
13 June 1995Return made up to 14/04/95; full list of members (14 pages)
13 June 1995Return made up to 14/04/95; full list of members (14 pages)
7 June 1995Accounts for a small company made up to 31 March 1995 (6 pages)
7 June 1995Accounts for a small company made up to 31 March 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (34 pages)