Company NameQueens Road (Block I) Management Company Limited
Company StatusActive
Company Number02088515
CategoryPrivate Limited Company
Incorporation Date12 January 1987(37 years, 3 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMiss Beverley Anne Millan
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1999(12 years, 5 months after company formation)
Appointment Duration24 years, 10 months
RoleCustomer Services Manager
Country of ResidenceEngland
Correspondence Address2 Rectory Road
Walthamstow
London
E17 3BQ
Director NameMr Stephen George Routledge
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1999(12 years, 5 months after company formation)
Appointment Duration24 years, 10 months
RoleCommercial Manager
Country of ResidenceUnited Kingdom
Correspondence Address17 Richmond Road
London
E4 7BN
Director NameMrs Lorraine Babic
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2001(14 years, 3 months after company formation)
Appointment Duration23 years
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Beeches
33 Albion Hill
Loughton
Essex
IG10 4RD
Director NameSimon Prankard
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2009(22 years, 6 months after company formation)
Appointment Duration14 years, 9 months
RolePolice Officer
Country of ResidenceUnited Kingdom
Correspondence AddressParkwood House Stratton Chase Drive
Chalfont St Giles
Buckinghamshire
HP8 4NS
Director NameMr Daniel George Reese
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2010(23 years, 5 months after company formation)
Appointment Duration13 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address135-137 Station Road
Chingford
London
E4 6AG
Secretary NameMaison Residential Limited (Corporation)
StatusCurrent
Appointed24 February 2005(18 years, 1 month after company formation)
Appointment Duration19 years, 2 months
Correspondence Address22 Courtland Avenue
North Chingford
London
E4 6DU
Director NameMs Pamela Jane Cooper
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 11 months after company formation)
Appointment Duration2 years (resigned 31 December 1993)
RoleAdmin Manager
Correspondence Address19 Swell Court
London
E17 8LX
Director NameMr Andrew John Puddicombe
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 11 months after company formation)
Appointment Duration11 months, 1 week (resigned 04 December 1992)
RoleStudent
Correspondence Address6 Swell Court
London
E17 8LX
Director NameMs Mary Lally
Date of BirthApril 1958 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed31 December 1991(4 years, 11 months after company formation)
Appointment Duration11 months, 1 week (resigned 04 December 1992)
RoleTeacher
Correspondence Address6 Swell Court
London
E17 8LX
Director NameMr David Richard Sharples
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 11 months after company formation)
Appointment Duration11 months, 1 week (resigned 04 December 1992)
RoleCivil Engineer
Correspondence Address10 Swell Court
London
E17 8LX
Director NameMs Jennifer Jones
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 11 months after company formation)
Appointment Duration2 years (resigned 31 December 1993)
RoleSecretary
Correspondence Address16 Swell Court
London
E17 8LX
Director NameMiss Kim Travers
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 11 months after company formation)
Appointment Duration11 months, 1 week (resigned 04 December 1992)
RoleSelf Employed
Correspondence Address9 Swell Court
London
E17 8LX
Secretary NameMiss Kim Travers
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 11 months after company formation)
Appointment Duration11 months, 1 week (resigned 04 December 1992)
RoleCompany Director
Correspondence Address9 Swell Court
London
E17 8LX
Director NameMr Simon Gregory Edwards
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1992(5 years, 10 months after company formation)
Appointment Duration2 months, 1 week (resigned 09 February 1993)
RoleSurveyor
Correspondence Address19 Swell Court
London
E17 8LX
Secretary NameMr Simon Gregory Edwards
NationalityBritish
StatusResigned
Appointed04 December 1992(5 years, 10 months after company formation)
Appointment Duration2 months, 1 week (resigned 09 February 1993)
RoleSurveyor
Correspondence Address19 Swell Court
London
E17 8LX
Director NameLorna Hurlock
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1993(6 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 29 January 1997)
RoleResidential Social Worker
Correspondence Address17 Swell Court
Gandhi Close Walthamstow
London
E17 8LX
Director NameElaine Bunker
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1993(6 years, 1 month after company formation)
Appointment Duration1 year, 12 months (resigned 13 February 1995)
RoleOffice Clerk
Correspondence Address5 Swell Court
Gandhi Close Walthamstow
London
E17 8LX
Director NameAmanda Jane Rider
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1993(6 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 18 January 1998)
RoleHousewife
Correspondence Address22 Swell Court
Gandhi Close Walthamstow
London
E17 8LX
Secretary NameJennifer Ann Jones
NationalityBritish
StatusResigned
Appointed17 February 1993(6 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 19 May 1999)
RoleCompany Director
Correspondence AddressFlat 16 4 Swell Court
Gandhi Close
London
E17 8LX
Director NameJane Helen Farrell
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1994(7 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 12 November 1999)
RoleStockbroker
Correspondence Address3 Ashley Court
York Mews
Alton
Hampshire
GU34 1JU
Director NameMrs Doretta Adeline Reese
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1999(12 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 09 March 1999)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address22 Courtland Avenue
North Chingford
London
E4 6DU
Director NameRobert Alan Jack
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1999(12 years, 5 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 11 November 1999)
RoleEditor
Correspondence Address8 Swell Court
Gandhi Close
London
E17 8LX
Director NameMrs Doretta Adeline Reese
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1999(12 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 March 2001)
RoleTeacher
Country of ResidenceEngland
Correspondence Address22 Courtland Avenue
North Chingford
London
E4 6DU
Director NameMr David Ian Reese
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1999(12 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 22 March 2001)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address22 Courtland Avenue
North Chingford
London
E4 6DU
Director NameMr David Ian Reese
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1999(12 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 22 March 2001)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address22 Courtland Avenue
North Chingford
London
E4 6DU
Director NameJulia Prankard
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1999(12 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 October 2000)
RoleConsultant
Correspondence Address3a Spareleaze Hill
Loughton
Essex
IG10 1BS
Director NameBeverley Lesley Lewis
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1999(12 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 07 December 2001)
RoleAdministrator
Correspondence Address24 Swell Court
4 Gandhi Close
London
E17 8LX
Director NameTitilola Kosoko
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1999(12 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 22 September 2000)
RoleDevelopment Officer
Correspondence Address3 Swell Court
Gandhi Close
London
E17 8LX
Secretary NameMr Stephen George Routledge
NationalityBritish
StatusResigned
Appointed30 June 1999(12 years, 5 months after company formation)
Appointment Duration5 years, 8 months (resigned 24 February 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Richmond Road
London
E4 7BN
Director NameMr Martin Royston Rhys Charles
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2001(14 years, 3 months after company formation)
Appointment Duration18 years, 4 months (resigned 16 September 2019)
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage Theydon Road
Epping
Essex
CM16 4EF
Secretary NameAccountancy Services (Wallington) Limited (Corporation)
StatusResigned
Appointed10 February 1998(11 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 30 June 1999)
Correspondence Address20 Ingleby Way
Wallington
Surrey
SM6 9LR

Location

Registered Address22 Courtland Avenue
Chingford
London
E4 6DU
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardHatch Lane
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth£27
Cash£37,442
Current Liabilities£5,528

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 Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Filing History

27 May 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
16 January 2020Confirmation statement made on 31 December 2019 with updates (5 pages)
4 December 2019Director's details changed for Mr Daniel George Reese on 29 November 2019 (2 pages)
14 November 2019Termination of appointment of Martin Royston Rhys Charles as a director on 16 September 2019 (1 page)
13 August 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
6 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
23 August 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
5 January 2018Confirmation statement made on 31 December 2017 with updates (5 pages)
5 January 2018Confirmation statement made on 31 December 2017 with updates (5 pages)
6 June 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
6 June 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
7 February 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
7 February 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
11 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
11 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
14 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-14
  • GBP 27
(11 pages)
14 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-14
  • GBP 27
(11 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
25 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-25
  • GBP 27
(11 pages)
25 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-25
  • GBP 27
(11 pages)
8 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
8 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 27
(11 pages)
17 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 27
(11 pages)
20 May 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
20 May 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
29 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (11 pages)
29 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (11 pages)
26 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
26 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
27 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (11 pages)
27 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (11 pages)
27 January 2012Director's details changed for Miss Beverley Anne Millan on 31 December 2011 (2 pages)
27 January 2012Director's details changed for Miss Beverley Anne Millan on 31 December 2011 (2 pages)
27 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
27 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (11 pages)
15 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (11 pages)
29 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
29 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
21 September 2010Appointment of Mr Daniel George Reese as a director (3 pages)
21 September 2010Appointment of Mr Daniel George Reese as a director (3 pages)
23 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (14 pages)
23 February 2010Secretary's details changed for Maison Residential Limited on 31 December 2009 (2 pages)
23 February 2010Director's details changed for Simon Prankard on 31 December 2009 (2 pages)
23 February 2010Director's details changed for Lorraine Babic on 31 December 2009 (2 pages)
23 February 2010Director's details changed for Lorraine Babic on 31 December 2009 (2 pages)
23 February 2010Secretary's details changed for Maison Residential Limited on 31 December 2009 (2 pages)
23 February 2010Director's details changed for Simon Prankard on 31 December 2009 (2 pages)
23 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (14 pages)
15 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
15 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
8 August 2009Director appointed simon prankard (2 pages)
8 August 2009Director appointed simon prankard (2 pages)
17 February 2009Return made up to 31/12/08; full list of members (12 pages)
17 February 2009Return made up to 31/12/08; full list of members (12 pages)
11 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
11 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
7 February 2008Return made up to 31/12/07; full list of members (8 pages)
7 February 2008Return made up to 31/12/07; full list of members (8 pages)
25 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
25 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
19 September 2007Director resigned (1 page)
19 September 2007Director resigned (1 page)
15 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
15 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
2 January 2007Return made up to 31/12/06; full list of members (8 pages)
2 January 2007Return made up to 31/12/06; full list of members (8 pages)
27 April 2006Return made up to 31/12/05; full list of members (14 pages)
27 April 2006Return made up to 31/12/05; full list of members (14 pages)
27 June 2005Accounts for a small company made up to 31 March 2005 (6 pages)
27 June 2005Accounts for a small company made up to 31 March 2005 (6 pages)
14 March 2005New secretary appointed (2 pages)
14 March 2005Secretary resigned (1 page)
14 March 2005New secretary appointed (2 pages)
14 March 2005Registered office changed on 14/03/05 from: 22 courtland avenue london E4 6DU (1 page)
14 March 2005Registered office changed on 14/03/05 from: 22 courtland avenue london E4 6DU (1 page)
14 March 2005Secretary resigned (1 page)
20 January 2005Accounts for a small company made up to 31 March 2004 (6 pages)
20 January 2005Accounts for a small company made up to 31 March 2004 (6 pages)
10 January 2005Return made up to 31/12/04; no change of members (8 pages)
10 January 2005Return made up to 31/12/04; no change of members (8 pages)
22 January 2004Return made up to 31/12/03; no change of members (8 pages)
22 January 2004Return made up to 31/12/03; no change of members (8 pages)
15 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
15 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
25 July 2003New director appointed (2 pages)
25 July 2003New director appointed (2 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (2 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (2 pages)
8 January 2003Return made up to 31/12/02; full list of members (10 pages)
8 January 2003Return made up to 31/12/02; full list of members (10 pages)
5 May 2002Total exemption small company accounts made up to 31 March 2001 (2 pages)
5 May 2002Total exemption small company accounts made up to 31 March 2001 (2 pages)
7 January 2002Return made up to 31/12/01; full list of members (9 pages)
7 January 2002Return made up to 31/12/01; full list of members (9 pages)
19 December 2001Director resigned (1 page)
19 December 2001Director resigned (1 page)
21 September 2001Director's particulars changed (1 page)
21 September 2001Director's particulars changed (1 page)
12 June 2001New director appointed (2 pages)
12 June 2001New director appointed (2 pages)
16 May 2001New director appointed (2 pages)
16 May 2001New director appointed (2 pages)
26 April 2001Director resigned (1 page)
26 April 2001Director resigned (1 page)
15 March 2001Director resigned (1 page)
15 March 2001Director resigned (1 page)
5 February 2001Accounts for a small company made up to 31 March 2000 (2 pages)
5 February 2001Accounts for a small company made up to 31 March 1999 (2 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (2 pages)
5 February 2001Accounts for a small company made up to 31 March 1999 (2 pages)
26 January 2001Director resigned (1 page)
26 January 2001Return made up to 31/12/00; change of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
26 January 2001Return made up to 31/12/00; change of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
26 January 2001Director resigned (1 page)
26 January 2001Secretary resigned (1 page)
26 January 2001Secretary resigned (1 page)
1 November 2000Director resigned (1 page)
1 November 2000Director resigned (1 page)
2 February 2000Director resigned (1 page)
2 February 2000Return made up to 31/12/99; full list of members (11 pages)
2 February 2000Return made up to 31/12/99; full list of members (11 pages)
2 February 2000Director resigned (1 page)
16 December 1999Director resigned (1 page)
16 December 1999Director resigned (1 page)
21 November 1999Director resigned (1 page)
21 November 1999Director resigned (1 page)
13 October 1999New director appointed (2 pages)
13 October 1999New director appointed (2 pages)
30 September 1999New director appointed (2 pages)
30 September 1999New director appointed (2 pages)
2 August 1999New director appointed (2 pages)
2 August 1999New director appointed (2 pages)
23 July 1999New director appointed (2 pages)
23 July 1999New director appointed (2 pages)
9 July 1999New director appointed (2 pages)
9 July 1999New director appointed (2 pages)
9 July 1999New secretary appointed (2 pages)
9 July 1999New secretary appointed (2 pages)
9 July 1999New director appointed (2 pages)
9 July 1999New director appointed (2 pages)
9 July 1999New director appointed (2 pages)
9 July 1999New director appointed (2 pages)
9 July 1999New director appointed (2 pages)
9 July 1999New director appointed (2 pages)
9 July 1999Secretary resigned (1 page)
9 July 1999Secretary resigned (1 page)
2 June 1999Director resigned (1 page)
2 June 1999Director resigned (1 page)
10 May 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
10 May 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
8 May 1999Return made up to 31/12/97; change of members (6 pages)
8 May 1999Return made up to 31/12/97; change of members (6 pages)
4 May 1999Director resigned (1 page)
4 May 1999Director resigned (1 page)
4 May 1999Director resigned (1 page)
4 May 1999Registered office changed on 04/05/99 from: 20 ingleby way wallington surrey SM6 9LR (1 page)
4 May 1999Registered office changed on 04/05/99 from: 20 ingleby way wallington surrey SM6 9LR (1 page)
4 May 1999Director resigned (1 page)
4 May 1999Director resigned (1 page)
4 May 1999Director resigned (1 page)
10 April 1999New director appointed (2 pages)
10 April 1999New secretary appointed (2 pages)
10 April 1999New director appointed (2 pages)
10 April 1999New secretary appointed (2 pages)
4 February 1999Full accounts made up to 31 March 1998 (11 pages)
4 February 1999Full accounts made up to 31 March 1998 (11 pages)
15 January 1998Full accounts made up to 31 March 1997 (11 pages)
15 January 1998Full accounts made up to 31 March 1997 (11 pages)
3 April 1997Return made up to 31/12/96; full list of members (8 pages)
3 April 1997Return made up to 31/12/96; full list of members (8 pages)
23 October 1996Full accounts made up to 31 March 1996 (11 pages)
23 October 1996Full accounts made up to 31 March 1996 (11 pages)
22 April 1996Return made up to 31/12/94; change of members (8 pages)
22 April 1996Return made up to 31/12/95; full list of members (10 pages)
22 April 1996Return made up to 31/12/95; full list of members (10 pages)
22 April 1996Return made up to 31/12/94; change of members (8 pages)
26 January 1996Full accounts made up to 31 March 1995 (10 pages)
26 January 1996Full accounts made up to 31 March 1995 (10 pages)
12 January 1987Incorporation (26 pages)
12 January 1987Incorporation (26 pages)