London
Se19 3ss
SE19 3SS
Director Name | Ms Sushila Sawmynaden |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 June 2020(33 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Deputy Director Of Admissions (Post Graduate) |
Country of Residence | England |
Correspondence Address | Flat 1 High View Road London SE19 3SS |
Director Name | Ms Jacqueline Lamport |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1991(4 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 22 May 1996) |
Role | Teacher |
Correspondence Address | Flat 1 Highview Upper Norwood London SE19 2HU |
Director Name | Miss Sally Jones |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1991(4 years, 8 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 07 May 1992) |
Role | Accountant |
Correspondence Address | Flat 8 Highview Upper Norwood London SE19 2HU |
Secretary Name | Stephen John Turnham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 1991(4 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 22 May 1996) |
Role | Company Director |
Correspondence Address | Flat 7 1 High View Road Upper Norwood London SE19 3SS |
Director Name | Colin Woolway |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1992(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 22 May 1996) |
Role | Music Teacher |
Correspondence Address | Flat 1 Highview House No 1 Highview Road Upper Norwood London SE19 3SS |
Director Name | Samantha Rosalind Ottley |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1996(9 years, 6 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 26 February 1997) |
Role | Bought Ledger |
Correspondence Address | Flat 2 1 High View Road Upper Norwood London SE19 3SS |
Director Name | Stephen John Turnham |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1996(9 years, 6 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 16 May 2000) |
Role | Manager |
Correspondence Address | Flat 7 1 High View Road Upper Norwood London SE19 3SS |
Secretary Name | Tania Turnham |
---|---|
Nationality | Ukrainian |
Status | Resigned |
Appointed | 22 May 1996(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 July 1997) |
Role | Secretary |
Correspondence Address | Flat 7 1 High View Road Upper Norwood London SE19 3SS |
Director Name | Jeanette Gayle |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1997(10 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 16 May 2000) |
Role | Administrative Assistant |
Correspondence Address | 4 Highview House 1 Highview Road Upper Morwood London SE19 3SS |
Secretary Name | Richard John Bowman Anderton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 1997(10 years, 8 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 14 March 2005) |
Role | Company Director |
Correspondence Address | 29 Rutland Street Kensington London SW7 1EJ |
Director Name | David Stredder |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2000(13 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 05 August 2002) |
Role | Property Consultant |
Correspondence Address | 21 South Croxted Road West Dulwich London SE21 8AZ |
Director Name | Patricia Walton |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2000(13 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 10 June 2002) |
Role | Book Keeper |
Correspondence Address | 36 Downsview Road London SE19 3XB |
Director Name | Amanda Elizabeth Sharkey |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2002(15 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 18 November 2005) |
Role | Teacher |
Correspondence Address | Flat 6 1 Highview Road Upper Norwood London SE19 3SS |
Director Name | Paula Seal |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2002(15 years, 12 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 27 June 2003) |
Role | Actress |
Correspondence Address | Flat 7 1 Highview Road Upper Norwood London SE19 3SS |
Director Name | Elizabeth Hancock |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2003(17 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 October 2006) |
Role | Information Analyst |
Correspondence Address | Flat 7 1 High View Road London SE19 3SS |
Director Name | Sharon P Barton |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2005(19 years after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 10 November 2006) |
Role | Admin Manager |
Correspondence Address | Flat 1 Highview House Highview Road Upper Norwood, London SE19 3SS |
Director Name | Bernard Bousquet |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2006(20 years after company formation) |
Appointment Duration | 10 years, 8 months (resigned 01 August 2017) |
Role | Local Government |
Country of Residence | England |
Correspondence Address | 2 Highview House Croydon London Upper Norwood SE19 3SS |
Secretary Name | Simon Dothie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(22 years, 7 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 17 August 2017) |
Role | Company Director |
Correspondence Address | Townsend Barn Skilgate Taunton Somerset TA4 2DQ |
Director Name | Hayley Wood |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2013(27 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 August 2017) |
Role | Graphic Designer |
Country of Residence | England |
Correspondence Address | Naval House 252a High Street Bromley Kent BR1 1PG |
Director Name | Miss Zoe Claire Holder |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2017(30 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 10 October 2019) |
Role | Full Time Employed |
Country of Residence | England |
Correspondence Address | Solutions For Property 21 Station Road Knebworth Herts SG3 6AP |
Secretary Name | Andertons Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2005(18 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 01 April 2007) |
Correspondence Address | Christopher Wren Yard 117 High Street Croydon CR0 1QG |
Secretary Name | HML Company Secretarial Services (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2007(20 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 October 2008) |
Correspondence Address | Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG |
Registered Address | 5 Brayford Square London E1 0SG |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Stepney Green |
Built Up Area | Greater London |
Address Matches | Over 2,000 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 21 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 4 August 2024 (3 months, 1 week from now) |
23 July 2020 | Confirmation statement made on 21 July 2020 with no updates (3 pages) |
---|---|
18 June 2020 | Appointment of Ms Sushila Sawmynaden as a director on 17 June 2020 (2 pages) |
17 June 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
10 October 2019 | Termination of appointment of Zoe Claire Holder as a director on 10 October 2019 (1 page) |
27 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
31 July 2019 | Notification of a person with significant control statement (2 pages) |
22 July 2019 | Confirmation statement made on 21 July 2019 with no updates (3 pages) |
28 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
1 August 2018 | Confirmation statement made on 21 July 2018 with no updates (3 pages) |
25 September 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
25 September 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
17 August 2017 | Termination of appointment of Simon Dothie as a secretary on 17 August 2017 (1 page) |
17 August 2017 | Appointment of Miss Zoe Claire Holder as a director on 17 August 2017 (2 pages) |
17 August 2017 | Termination of appointment of Simon Dothie as a secretary on 17 August 2017 (1 page) |
17 August 2017 | Appointment of Miss Zoe Claire Holder as a director on 17 August 2017 (2 pages) |
14 August 2017 | Withdrawal of a person with significant control statement on 14 August 2017 (2 pages) |
14 August 2017 | Termination of appointment of Hayley Wood as a director on 1 August 2017 (1 page) |
14 August 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
14 August 2017 | Registered office address changed from Naval House 252a High Street Bromley Kent BR1 1PG to Solutions for Property 21 Station Road Knebworth Herts SG3 6AP on 14 August 2017 (1 page) |
14 August 2017 | Termination of appointment of Bernard Bousquet as a director on 1 August 2017 (1 page) |
14 August 2017 | Registered office address changed from Naval House 252a High Street Bromley Kent BR1 1PG to Solutions for Property 21 Station Road Knebworth Herts SG3 6AP on 14 August 2017 (1 page) |
14 August 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
14 August 2017 | Termination of appointment of Hayley Wood as a director on 1 August 2017 (1 page) |
14 August 2017 | Termination of appointment of Bernard Bousquet as a director on 1 August 2017 (1 page) |
14 August 2017 | Withdrawal of a person with significant control statement on 14 August 2017 (2 pages) |
28 September 2016 | Micro company accounts made up to 31 December 2015 (6 pages) |
28 September 2016 | Micro company accounts made up to 31 December 2015 (6 pages) |
1 August 2016 | Confirmation statement made on 21 July 2016 with updates (4 pages) |
1 August 2016 | Confirmation statement made on 21 July 2016 with updates (4 pages) |
9 September 2015 | Total exemption full accounts made up to 31 December 2014 (7 pages) |
9 September 2015 | Total exemption full accounts made up to 31 December 2014 (7 pages) |
30 July 2015 | Annual return made up to 21 July 2015 no member list (5 pages) |
30 July 2015 | Annual return made up to 21 July 2015 no member list (5 pages) |
19 August 2014 | Total exemption full accounts made up to 31 December 2013 (7 pages) |
19 August 2014 | Total exemption full accounts made up to 31 December 2013 (7 pages) |
30 July 2014 | Secretary's details changed for Simon Dothie on 13 June 2014 (1 page) |
30 July 2014 | Annual return made up to 21 July 2014 no member list (5 pages) |
30 July 2014 | Secretary's details changed for Simon Dothie on 13 June 2014 (1 page) |
30 July 2014 | Annual return made up to 21 July 2014 no member list (5 pages) |
12 November 2013 | Appointment of Hayley Wood as a director (2 pages) |
12 November 2013 | Appointment of Hayley Wood as a director (2 pages) |
10 September 2013 | Total exemption full accounts made up to 31 December 2012 (7 pages) |
10 September 2013 | Total exemption full accounts made up to 31 December 2012 (7 pages) |
29 July 2013 | Annual return made up to 21 July 2013 no member list (4 pages) |
29 July 2013 | Annual return made up to 21 July 2013 no member list (4 pages) |
3 October 2012 | Total exemption full accounts made up to 31 December 2011 (6 pages) |
3 October 2012 | Total exemption full accounts made up to 31 December 2011 (6 pages) |
9 August 2012 | Annual return made up to 21 July 2012 no member list (4 pages) |
9 August 2012 | Annual return made up to 21 July 2012 no member list (4 pages) |
12 October 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
12 October 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
2 September 2011 | Annual return made up to 21 July 2011 no member list (4 pages) |
2 September 2011 | Annual return made up to 21 July 2011 no member list (4 pages) |
5 October 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
5 October 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
21 July 2010 | Director's details changed for Bernard Bousquet on 21 July 2010 (2 pages) |
21 July 2010 | Director's details changed for Lisa Joanne Burton on 21 July 2010 (2 pages) |
21 July 2010 | Director's details changed for Lisa Joanne Burton on 21 July 2010 (2 pages) |
21 July 2010 | Annual return made up to 21 July 2010 no member list (4 pages) |
21 July 2010 | Annual return made up to 21 July 2010 no member list (4 pages) |
21 July 2010 | Director's details changed for Bernard Bousquet on 21 July 2010 (2 pages) |
5 November 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
5 November 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
20 September 2009 | Appointment terminated secretary hml company secretarial services (1 page) |
20 September 2009 | Appointment terminated secretary hml company secretarial services (1 page) |
20 September 2009 | Annual return made up to 21/07/09 (4 pages) |
20 September 2009 | Annual return made up to 21/07/09 (4 pages) |
8 September 2009 | Secretary appointed simon dothie (2 pages) |
8 September 2009 | Secretary appointed simon dothie (2 pages) |
8 September 2009 | Location of register of members (1 page) |
8 September 2009 | Registered office changed on 08/09/2009 from naval house 252A high street bromley kent BR1 1PG (1 page) |
8 September 2009 | Location of register of members (1 page) |
8 September 2009 | Registered office changed on 08/09/2009 from naval house 252A high street bromley kent BR1 1PG (1 page) |
20 October 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
20 October 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
18 August 2008 | Annual return made up to 21/07/08 (2 pages) |
18 August 2008 | Registered office changed on 18/08/2008 from christopher wren yard 117 high street croydon surrey CR0 1QG (1 page) |
18 August 2008 | Registered office changed on 18/08/2008 from christopher wren yard 117 high street croydon surrey CR0 1QG (1 page) |
18 August 2008 | Annual return made up to 21/07/08 (2 pages) |
6 June 2008 | Appointment terminated secretary andertons LIMITED (1 page) |
6 June 2008 | Secretary appointed hml company secretarial services (1 page) |
6 June 2008 | Secretary appointed hml company secretarial services (1 page) |
6 June 2008 | Appointment terminated secretary andertons LIMITED (1 page) |
14 March 2008 | Registered office changed on 14/03/2008 from 1ST floor christopher wren yard 117 high street croydon CR0 1QG (1 page) |
14 March 2008 | Registered office changed on 14/03/2008 from 1ST floor christopher wren yard 117 high street croydon CR0 1QG (1 page) |
27 July 2007 | Annual return made up to 21/07/07 (2 pages) |
27 July 2007 | Annual return made up to 21/07/07 (2 pages) |
19 June 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
19 June 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
16 January 2007 | New director appointed (1 page) |
16 January 2007 | New director appointed (1 page) |
13 November 2006 | Director resigned (1 page) |
13 November 2006 | Director resigned (1 page) |
9 November 2006 | New director appointed (1 page) |
9 November 2006 | New director appointed (1 page) |
1 November 2006 | Director resigned (1 page) |
1 November 2006 | Director resigned (1 page) |
7 August 2006 | Annual return made up to 21/07/06 (2 pages) |
7 August 2006 | Annual return made up to 21/07/06 (2 pages) |
15 June 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
15 June 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
14 December 2005 | Director resigned (1 page) |
14 December 2005 | Director resigned (1 page) |
7 December 2005 | New director appointed (1 page) |
7 December 2005 | New director appointed (1 page) |
17 November 2005 | Director's particulars changed (1 page) |
17 November 2005 | Director's particulars changed (1 page) |
13 October 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
13 October 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
16 September 2005 | Annual return made up to 21/07/05 (2 pages) |
16 September 2005 | Annual return made up to 21/07/05 (2 pages) |
18 March 2005 | New secretary appointed (1 page) |
18 March 2005 | Secretary resigned (1 page) |
18 March 2005 | Secretary resigned (1 page) |
18 March 2005 | New secretary appointed (1 page) |
24 November 2004 | Annual return made up to 21/07/04 (4 pages) |
24 November 2004 | Annual return made up to 21/07/04 (4 pages) |
26 October 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
26 October 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
17 June 2004 | Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page) |
17 June 2004 | Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page) |
27 January 2004 | Total exemption full accounts made up to 30 June 2003 (8 pages) |
27 January 2004 | Total exemption full accounts made up to 30 June 2003 (8 pages) |
17 November 2003 | New director appointed (1 page) |
17 November 2003 | New director appointed (1 page) |
13 August 2003 | Annual return made up to 21/07/03 (4 pages) |
13 August 2003 | Annual return made up to 21/07/03 (4 pages) |
14 July 2003 | Director resigned (1 page) |
14 July 2003 | Director resigned (1 page) |
1 June 2003 | Total exemption full accounts made up to 30 June 2002 (9 pages) |
1 June 2003 | Total exemption full accounts made up to 30 June 2002 (9 pages) |
15 May 2003 | Annual return made up to 21/07/02 (3 pages) |
15 May 2003 | Annual return made up to 21/07/02 (3 pages) |
23 December 2002 | New director appointed (2 pages) |
23 December 2002 | New director appointed (2 pages) |
16 September 2002 | New director appointed (2 pages) |
16 September 2002 | New director appointed (2 pages) |
21 August 2002 | Director resigned (1 page) |
21 August 2002 | Director resigned (1 page) |
21 June 2002 | Director resigned (1 page) |
21 June 2002 | Director resigned (1 page) |
2 May 2002 | Total exemption full accounts made up to 30 June 2001 (9 pages) |
2 May 2002 | Total exemption full accounts made up to 30 June 2001 (9 pages) |
30 August 2001 | Annual return made up to 21/07/01 (3 pages) |
30 August 2001 | Annual return made up to 21/07/01 (3 pages) |
6 June 2001 | Accounting reference date extended from 31/03/01 to 30/06/01 (1 page) |
6 June 2001 | Accounting reference date extended from 31/03/01 to 30/06/01 (1 page) |
3 May 2001 | Full accounts made up to 31 March 2000 (8 pages) |
3 May 2001 | Full accounts made up to 31 March 2000 (8 pages) |
11 August 2000 | Annual return made up to 21/07/00
|
11 August 2000 | Annual return made up to 21/07/00
|
29 June 2000 | New director appointed (2 pages) |
29 June 2000 | New director appointed (2 pages) |
29 June 2000 | Director resigned (1 page) |
29 June 2000 | Director resigned (1 page) |
29 June 2000 | Director resigned (1 page) |
29 June 2000 | Director resigned (1 page) |
29 June 2000 | New director appointed (2 pages) |
29 June 2000 | New director appointed (2 pages) |
1 December 1999 | Full accounts made up to 31 March 1999 (10 pages) |
1 December 1999 | Full accounts made up to 31 March 1999 (10 pages) |
16 August 1999 | Annual return made up to 21/07/99 (4 pages) |
16 August 1999 | Annual return made up to 21/07/99 (4 pages) |
26 January 1999 | Full accounts made up to 31 March 1998 (10 pages) |
26 January 1999 | Full accounts made up to 31 March 1998 (10 pages) |
17 September 1998 | Annual return made up to 21/07/98 (4 pages) |
17 September 1998 | Registered office changed on 17/09/98 from: 5/7 selsdon road south croydon surrey CR2 6PU (1 page) |
17 September 1998 | Registered office changed on 17/09/98 from: 5/7 selsdon road south croydon surrey CR2 6PU (1 page) |
17 September 1998 | Annual return made up to 21/07/98 (4 pages) |
11 March 1998 | Full accounts made up to 31 March 1997 (10 pages) |
11 March 1998 | Full accounts made up to 31 March 1997 (10 pages) |
7 August 1997 | New secretary appointed (2 pages) |
7 August 1997 | Annual return made up to 21/07/97 (4 pages) |
7 August 1997 | Secretary resigned (1 page) |
7 August 1997 | Annual return made up to 21/07/97 (4 pages) |
7 August 1997 | New director appointed (2 pages) |
7 August 1997 | Registered office changed on 07/08/97 from: flat 7 highview house 1 highview road upper norwood london SE19 3SS (1 page) |
7 August 1997 | New secretary appointed (2 pages) |
7 August 1997 | Secretary resigned (1 page) |
7 August 1997 | Director resigned (1 page) |
7 August 1997 | New director appointed (2 pages) |
7 August 1997 | Registered office changed on 07/08/97 from: flat 7 highview house 1 highview road upper norwood london SE19 3SS (1 page) |
7 August 1997 | Director resigned (1 page) |
5 December 1996 | Full accounts made up to 31 March 1996 (7 pages) |
5 December 1996 | Full accounts made up to 31 March 1996 (7 pages) |
29 September 1996 | New secretary appointed (2 pages) |
29 September 1996 | Director resigned (1 page) |
29 September 1996 | Director resigned (2 pages) |
29 September 1996 | Director resigned (1 page) |
29 September 1996 | New director appointed (1 page) |
29 September 1996 | Annual return made up to 21/07/96
|
29 September 1996 | Annual return made up to 21/07/96
|
29 September 1996 | New director appointed (1 page) |
29 September 1996 | Director resigned (2 pages) |
29 September 1996 | New secretary appointed (2 pages) |
19 August 1996 | Director resigned (1 page) |
19 August 1996 | Director resigned (1 page) |
16 August 1996 | New director appointed (2 pages) |
16 August 1996 | New director appointed (2 pages) |
5 February 1996 | Accounts for a small company made up to 31 March 1995 (4 pages) |
5 February 1996 | Accounts for a small company made up to 31 March 1995 (4 pages) |
13 September 1995 | Annual return made up to 21/07/95 (4 pages) |
13 September 1995 | Annual return made up to 21/07/95 (4 pages) |
12 November 1986 | Incorporation (22 pages) |