London
W8 6AH
Secretary Name | Jmw Barnard |
---|---|
Status | Current |
Appointed | 01 August 2015(29 years, 2 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Company Director |
Correspondence Address | 17 Abingdon Road London W8 6AH |
Director Name | Ms Valentina Santo |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British,Italian |
Status | Current |
Appointed | 10 July 2020(34 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Sales Banker |
Country of Residence | England |
Correspondence Address | 17 Abingdon Road London W8 6AH |
Director Name | Katharine Amelia Hogg |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 06 June 1996) |
Role | Management Consultant |
Correspondence Address | 14 Roland Gardens London SW7 3PH |
Director Name | Cornelia Grassi |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 December 1991(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 09 December 1994) |
Role | Art Historian |
Correspondence Address | 14 Roland Gardens London SW7 3PH |
Secretary Name | Katharine Amelia Hogg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 06 June 1996) |
Role | Company Director |
Correspondence Address | 14 Roland Gardens London SW7 3PH |
Director Name | Susan Elizabeth Lewis |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1994(8 years, 6 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 18 November 2002) |
Role | Banker |
Correspondence Address | Flat 2 14 Roland Gardens London SW7 3PH |
Director Name | Merula Jane Frankel |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1996(10 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 22 September 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Priory Howards Lane Holybourne Alton Hampshire GU34 4HH |
Secretary Name | Merula Jane Frankel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 1996(10 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 22 September 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Priory Howards Lane Holybourne Alton Hampshire GU34 4HH |
Director Name | Oliver James Tobias Weldon |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1998(11 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 22 September 2000) |
Role | Commodity Trader |
Correspondence Address | Flat 5 14 Roland Gardens London SW7 3PH |
Director Name | Anthony Edward Packenham |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2000(14 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 August 2005) |
Role | Solicitor |
Correspondence Address | Flat 5 14 Roland Gardens London SW7 3PH |
Secretary Name | Anthony Edward Packenham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 2000(14 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 August 2005) |
Role | Solicitor |
Correspondence Address | Flat 5 14 Roland Gardens London SW7 3PH |
Director Name | Christopher John Gough Willetts |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2002(16 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 02 April 2007) |
Role | Architect |
Correspondence Address | Flat 2 14 Roland Gardens London SW7 3PH |
Director Name | Mr Walter John Colebatch |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2005(19 years, 1 month after company formation) |
Appointment Duration | 7 years, 10 months (resigned 17 May 2013) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 14 Roland Gardens South Kensington London SW7 3PH |
Secretary Name | Mr Walter John Colebatch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 2005(19 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 08 May 2009) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 14 Roland Gardens South Kensington London SW7 3PH |
Director Name | Henry Charles Guest |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2007(20 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 06 September 2011) |
Role | Investment |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 14 Roland Gardens London SW7 3PH |
Secretary Name | Henry Charles Guest |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 2009(22 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 03 January 2013) |
Role | Company Director |
Correspondence Address | Flat 1 14 Roland Gardens London SW7 3PH |
Director Name | Ms Christian Wesley McMillan Adams |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2013(26 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 June 2014) |
Role | Interior Designer |
Country of Residence | England |
Correspondence Address | Barn Close Broadway Road Kingstiegnton Newton Abbot Devon TQ12 3EH |
Director Name | Mr David John Shannon |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2013(26 years, 11 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 10 July 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Abingdon Road London W8 6AH |
Director Name | Dr Lutfe Rabbi Mustafa Kamal |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2014(28 years after company formation) |
Appointment Duration | 11 months, 1 week (resigned 13 May 2015) |
Role | Medical Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | 1 High Street Thatcham Berks RG19 3JG |
Secretary Name | Thatcham Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 January 2013(26 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 July 2015) |
Correspondence Address | 1 High Street Thatcham Berkshire RG19 3JG |
Registered Address | 17 Abingdon Road London W8 6AH |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Abingdon |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | Catherine Rachel Watson 20.00% Ordinary |
---|---|
1 at £1 | Jarlana LTD 20.00% Ordinary |
1 at £1 | Lutfe Rabbi Mustafa Kamal 20.00% Ordinary |
1 at £1 | Muveran Investment Partnership 20.00% Ordinary |
1 at £1 | Oakbrick (Uk) LTD 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 31 December 2023 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (9 months, 3 weeks from now) |
12 June 2023 | Micro company accounts made up to 30 September 2022 (3 pages) |
---|---|
5 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
19 April 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
5 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
22 June 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
31 December 2020 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
10 July 2020 | Appointment of Ms Valentina Santo as a director on 10 July 2020 (2 pages) |
10 July 2020 | Termination of appointment of David John Shannon as a director on 10 July 2020 (1 page) |
8 January 2020 | Micro company accounts made up to 30 September 2019 (2 pages) |
7 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
5 December 2019 | Registered office address changed from 181 Kensington High Street Jmw Barnard Management London W8 6SH to 17 Abingdon Road London W8 6AH on 5 December 2019 (1 page) |
14 May 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
8 February 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
8 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
16 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
27 June 2017 | Micro company accounts made up to 30 September 2016 (3 pages) |
27 June 2017 | Micro company accounts made up to 30 September 2016 (3 pages) |
16 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
16 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
27 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
27 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
13 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
12 November 2015 | Termination of appointment of Thatcham Registrars Limited as a secretary on 31 July 2015 (1 page) |
12 November 2015 | Appointment of Jmw Barnard as a secretary on 1 August 2015 (2 pages) |
12 November 2015 | Director's details changed for Mr David John Shannon on 31 July 2015 (2 pages) |
12 November 2015 | Termination of appointment of Thatcham Registrars Limited as a secretary on 31 July 2015 (1 page) |
12 November 2015 | Director's details changed for Mr Frederick Chancellor Sebastian Graham on 1 August 2015 (2 pages) |
12 November 2015 | Appointment of Jmw Barnard as a secretary on 1 August 2015 (2 pages) |
12 November 2015 | Director's details changed for Mr Frederick Chancellor Sebastian Graham on 1 August 2015 (2 pages) |
12 November 2015 | Director's details changed for Mr David John Shannon on 31 July 2015 (2 pages) |
25 September 2015 | Registered office address changed from 1 High Street Thatcham Berks RG19 3JG to 181 Kensington High Street Jmw Barnard Management London W8 6SH on 25 September 2015 (1 page) |
25 September 2015 | Registered office address changed from 1 High Street Thatcham Berks RG19 3JG to 181 Kensington High Street Jmw Barnard Management London W8 6SH on 25 September 2015 (1 page) |
24 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
24 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
21 May 2015 | Termination of appointment of Lutfe Rabbi Mustafa Kamal as a director on 13 May 2015 (1 page) |
21 May 2015 | Termination of appointment of Lutfe Rabbi Mustafa Kamal as a director on 13 May 2015 (1 page) |
21 May 2015 | Appointment of Mr Frederick Chancellor Sebastian Graham as a director on 13 May 2015 (2 pages) |
21 May 2015 | Appointment of Mr Frederick Chancellor Sebastian Graham as a director on 13 May 2015 (2 pages) |
14 May 2015 | Director's details changed for Mr David John Shannon on 30 December 2014 (2 pages) |
14 May 2015 | Director's details changed for Mr David John Shannon on 30 December 2014 (2 pages) |
20 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
19 June 2014 | Termination of appointment of Christian Wesley Mcmillan Adams as a director on 9 June 2014 (1 page) |
19 June 2014 | Termination of appointment of Christian Wesley Mcmillan Adams as a director on 9 June 2014 (1 page) |
19 June 2014 | Termination of appointment of Christian Wesley Mcmillan Adams as a director on 9 June 2014 (1 page) |
12 June 2014 | Appointment of Dr Lutfe Rabbi Mustafa Kamal as a director on 9 June 2014 (2 pages) |
12 June 2014 | Appointment of Dr Lutfe Rabbi Mustafa Kamal as a director on 9 June 2014 (2 pages) |
12 June 2014 | Appointment of Dr Lutfe Rabbi Mustafa Kamal as a director on 9 June 2014 (2 pages) |
12 March 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
12 March 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
24 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-24
|
17 October 2013 | Termination of appointment of Walter John Colebatch as a director on 17 May 2013 (1 page) |
17 October 2013 | Termination of appointment of Walter John Colebatch as a director on 17 May 2013 (1 page) |
14 June 2013 | Appointment of Mr David John Shannon as a director on 17 May 2013 (2 pages) |
14 June 2013 | Appointment of Mr David John Shannon as a director on 17 May 2013 (2 pages) |
8 May 2013 | Appointment of Ms Christian Wesley Mcmillan Adams as a director on 25 April 2013 (2 pages) |
8 May 2013 | Appointment of Ms Christian Wesley Mcmillan Adams as a director on 25 April 2013 (2 pages) |
2 May 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
2 May 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
10 January 2013 | Appointment of Thatcham Registrars Limited as a secretary on 3 January 2013 (2 pages) |
10 January 2013 | Termination of appointment of Henry Charles Guest as a secretary on 3 January 2013 (1 page) |
10 January 2013 | Termination of appointment of Henry Charles Guest as a secretary on 3 January 2013 (1 page) |
10 January 2013 | Termination of appointment of Henry Charles Guest as a secretary on 3 January 2013 (1 page) |
10 January 2013 | Appointment of Thatcham Registrars Limited as a secretary on 3 January 2013 (2 pages) |
10 January 2013 | Appointment of Thatcham Registrars Limited as a secretary on 3 January 2013 (2 pages) |
9 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
9 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
14 June 2012 | Registered office address changed from C/O H Guest Flat 2 14 Roland Gardens London SW7 3PH on 14 June 2012 (1 page) |
14 June 2012 | Registered office address changed from C/O H Guest Flat 2 14 Roland Gardens London SW7 3PH on 14 June 2012 (1 page) |
1 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
1 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
27 January 2012 | Termination of appointment of Henry Charles Guest as a director on 6 September 2011 (1 page) |
27 January 2012 | Secretary's details changed for Henry Charles Guest on 11 October 2011 (2 pages) |
27 January 2012 | Secretary's details changed for Henry Charles Guest on 11 October 2011 (2 pages) |
27 January 2012 | Termination of appointment of Henry Charles Guest as a director on 6 September 2011 (1 page) |
27 January 2012 | Termination of appointment of Henry Charles Guest as a director on 6 September 2011 (1 page) |
24 January 2012 | Total exemption full accounts made up to 30 September 2011 (5 pages) |
24 January 2012 | Total exemption full accounts made up to 30 September 2011 (5 pages) |
1 February 2011 | Total exemption full accounts made up to 30 September 2010 (10 pages) |
1 February 2011 | Total exemption full accounts made up to 30 September 2010 (10 pages) |
28 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
28 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
26 May 2010 | Total exemption full accounts made up to 30 September 2009 (6 pages) |
26 May 2010 | Total exemption full accounts made up to 30 September 2009 (6 pages) |
22 March 2010 | Director's details changed for Henry Charles Guest on 22 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Henry Charles Guest on 22 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Walter John Colebatch on 22 March 2010 (2 pages) |
22 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
22 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
22 March 2010 | Registered office address changed from Flat 5 14 Roland Gardens London SW7 3PH on 22 March 2010 (1 page) |
22 March 2010 | Director's details changed for Walter John Colebatch on 22 March 2010 (2 pages) |
22 March 2010 | Registered office address changed from Flat 5 14 Roland Gardens London SW7 3PH on 22 March 2010 (1 page) |
16 May 2009 | Secretary appointed henry charles guest (2 pages) |
16 May 2009 | Secretary appointed henry charles guest (2 pages) |
15 May 2009 | Appointment terminated secretary walter colebatch (1 page) |
15 May 2009 | Appointment terminated secretary walter colebatch (1 page) |
27 April 2009 | Total exemption full accounts made up to 30 September 2008 (9 pages) |
27 April 2009 | Total exemption full accounts made up to 30 September 2008 (9 pages) |
8 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
8 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
15 February 2008 | Total exemption full accounts made up to 30 September 2007 (8 pages) |
15 February 2008 | Total exemption full accounts made up to 30 September 2007 (8 pages) |
3 January 2008 | Ad 13/05/07--------- £ si 1@1=1 (1 page) |
3 January 2008 | Ad 13/05/07--------- £ si 1@1=1 (1 page) |
3 January 2008 | Return made up to 31/12/07; full list of members (4 pages) |
3 January 2008 | Return made up to 31/12/07; full list of members (4 pages) |
20 April 2007 | New director appointed (2 pages) |
20 April 2007 | New director appointed (2 pages) |
20 April 2007 | Director resigned (1 page) |
20 April 2007 | Director resigned (1 page) |
2 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
2 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
20 December 2006 | Total exemption full accounts made up to 30 September 2006 (7 pages) |
20 December 2006 | Total exemption full accounts made up to 30 September 2006 (7 pages) |
12 October 2006 | Resolutions
|
12 October 2006 | Resolutions
|
13 February 2006 | Total exemption full accounts made up to 30 September 2005 (7 pages) |
13 February 2006 | Total exemption full accounts made up to 30 September 2005 (7 pages) |
10 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
10 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
19 August 2005 | Secretary resigned;director resigned (1 page) |
19 August 2005 | Secretary resigned;director resigned (1 page) |
11 August 2005 | New secretary appointed;new director appointed (2 pages) |
11 August 2005 | New secretary appointed;new director appointed (2 pages) |
10 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
10 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
1 December 2004 | Total exemption full accounts made up to 30 September 2004 (7 pages) |
1 December 2004 | Total exemption full accounts made up to 30 September 2004 (7 pages) |
9 January 2004 | Return made up to 31/12/03; no change of members (7 pages) |
9 January 2004 | Total exemption full accounts made up to 30 September 2003 (7 pages) |
9 January 2004 | Return made up to 31/12/03; no change of members (7 pages) |
9 January 2004 | Total exemption full accounts made up to 30 September 2003 (7 pages) |
24 January 2003 | Return made up to 31/12/02; full list of members
|
24 January 2003 | Return made up to 31/12/02; full list of members
|
18 December 2002 | Total exemption full accounts made up to 30 September 2002 (7 pages) |
18 December 2002 | Total exemption full accounts made up to 30 September 2002 (7 pages) |
8 December 2002 | Director resigned (1 page) |
8 December 2002 | New director appointed (2 pages) |
8 December 2002 | Director resigned (1 page) |
8 December 2002 | New director appointed (2 pages) |
16 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
16 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
22 November 2001 | Total exemption full accounts made up to 30 September 2001 (7 pages) |
22 November 2001 | Total exemption full accounts made up to 30 September 2001 (7 pages) |
29 January 2001 | Return made up to 31/12/00; full list of members
|
29 January 2001 | Return made up to 31/12/00; full list of members
|
8 January 2001 | Full accounts made up to 30 September 2000 (7 pages) |
8 January 2001 | Full accounts made up to 30 September 2000 (7 pages) |
13 November 2000 | New secretary appointed;new director appointed (2 pages) |
13 November 2000 | New secretary appointed;new director appointed (2 pages) |
16 April 2000 | Return made up to 31/12/99; full list of members (8 pages) |
16 April 2000 | New director appointed (2 pages) |
16 April 2000 | Return made up to 31/12/98; no change of members (4 pages) |
16 April 2000 | Return made up to 31/12/98; no change of members (4 pages) |
16 April 2000 | New director appointed (2 pages) |
16 April 2000 | Return made up to 31/12/99; full list of members (8 pages) |
1 March 2000 | Full accounts made up to 30 September 1999 (7 pages) |
1 March 2000 | Full accounts made up to 30 September 1999 (7 pages) |
26 January 1999 | Full accounts made up to 30 September 1998 (8 pages) |
26 January 1999 | Full accounts made up to 30 September 1998 (8 pages) |
11 January 1998 | Full accounts made up to 30 September 1997 (8 pages) |
11 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
11 January 1998 | Full accounts made up to 30 September 1997 (8 pages) |
11 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
3 February 1997 | Full accounts made up to 30 September 1996 (7 pages) |
3 February 1997 | Full accounts made up to 30 September 1996 (7 pages) |
6 January 1997 | Return made up to 31/12/96; full list of members
|
6 January 1997 | Return made up to 31/12/96; full list of members
|
18 August 1996 | Secretary resigned (2 pages) |
18 August 1996 | New secretary appointed;new director appointed (1 page) |
18 August 1996 | New secretary appointed;new director appointed (1 page) |
18 August 1996 | Secretary resigned (2 pages) |
13 March 1996 | Full accounts made up to 30 September 1995 (8 pages) |
13 March 1996 | Full accounts made up to 30 September 1995 (8 pages) |
13 March 1996 | Return made up to 31/12/95; full list of members (6 pages) |
13 March 1996 | Return made up to 31/12/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (40 pages) |
21 January 1988 | Memorandum and Articles of Association (11 pages) |
21 January 1988 | Memorandum and Articles of Association (11 pages) |