Company NameRowlands Close Management Company Limited
Company StatusActive
Company Number02110510
CategoryPrivate Limited Company
Incorporation Date13 March 1987(37 years ago)
Previous NameHollyash Residents Company Limited

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 NameMr Neil Spencer Ryner
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2020(33 years, 1 month after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Greenwood Gardens
Shenley
Radlett
WD7 9LF
Director NameMs Rehana Diamond Merali
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2020(33 years, 1 month after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Rowlands Close
Mill Hill
London
NW7 2DN
Director NameMr Kalid Abdulal
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2020(33 years, 1 month after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Rowlands Close
Mill Hill
NW7 2DN
Director NameMr Richard Hepton
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(4 years, 6 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 03 August 1992)
RoleProperty Management
Correspondence AddressC/O John Laing Page Street
Mill Hill
London
Nw7
Director NameMr Adrian Robert Paine
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(4 years, 6 months after company formation)
Appointment Duration10 months, 1 week (resigned 19 July 1992)
RolePortfolio Manager
Correspondence Address42 Rowlands Close
Mill Hill
London
NW7 2DN
Director NameMr David Mark Symes
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(4 years, 6 months after company formation)
Appointment Duration7 years, 3 months (resigned 18 December 1998)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address30 Helenslea Ave
London
NW11 8ND
Secretary NameMr David Mark Symes
NationalityBritish
StatusResigned
Appointed14 September 1991(4 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 25 April 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Helenslea Ave
London
NW11 8ND
Director NameMr Timothy Wolferstan Corbett
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(5 years, 5 months after company formation)
Appointment Duration7 years, 11 months (resigned 07 August 2000)
RoleSchool Master
Correspondence AddressWinterstoke House Wills Grove
Mill Hill
London
NW7 1QR
Secretary NameDavid Ian Smith
NationalityBritish
StatusResigned
Appointed25 April 1994(7 years, 1 month after company formation)
Appointment Duration7 years, 11 months (resigned 27 March 2002)
RoleCompany Director
Correspondence Address35 Wimbolt Street
London
E2 7BX
Director NameLisa Gita Velenski
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2000(13 years, 3 months after company formation)
Appointment Duration19 years, 9 months (resigned 01 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Rowlands Close
Mill Hill
London
NW7 2DN
Director NameNeil Spencer Ryner
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2000(13 years, 3 months after company formation)
Appointment Duration6 years, 5 months (resigned 04 December 2006)
RoleMortgage Advisor
Country of ResidenceUnited Kingdom
Correspondence Address44 Rowlands Close
London
NW7 2DN
Secretary NameRoger Keith Miller
NationalityBritish
StatusResigned
Appointed27 March 2002(15 years after company formation)
Appointment Duration3 months, 3 weeks (resigned 22 July 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHatters Barn
Stockwell Lane Little Meadle
Aylesbury
Buckinghamshire
HP17 9UG
Director NameStewart Taylor
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2003(15 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 09 May 2004)
RoleResitential
Country of ResidenceUnited Kingdom
Correspondence Address41 Rowland Close
Mill Hill
London
NW7 2DN
Director NameJulian Iain Coleman
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2003(15 years, 9 months after company formation)
Appointment Duration8 months (resigned 01 September 2003)
RoleResidential
Correspondence Address39 Rowlands Close
London
NW7 2DN
Secretary NameJulian Iain Coleman
NationalityBritish
StatusResigned
Appointed02 January 2003(15 years, 9 months after company formation)
Appointment Duration8 months (resigned 01 September 2003)
RoleResidential
Correspondence Address39 Rowlands Close
London
NW7 2DN
Secretary NameStewart Taylor
NationalityBritish
StatusResigned
Appointed01 May 2004(17 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 04 August 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Rowland Close
Mill Hill
London
NW7 2DN
Director NameMr Jonathan Harris
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2020(33 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 13 December 2021)
RoleSales Representative
Country of ResidenceUnited Kingdom
Correspondence Address41 Rowlands Close
Mill Hill
London
NW7 2DN
Secretary NameMAPA Management & Administration Services Limited (Corporation)
StatusResigned
Appointed01 December 2006(19 years, 8 months after company formation)
Appointment Duration12 years (resigned 18 December 2018)
Correspondence AddressHallswelle House 1 Hallswelle Road
London
NW11 0DH

Location

Registered AddressFirst Floor, Lumiere
Elstree Way
Borehamwood
Herts
WD6 1JH
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Kenilworth
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Joelle Golda Pinner
16.67%
Ordinary
1 at £1Lisa Gita Velenski
16.67%
Ordinary
1 at £1Miss Lauren Ryner
16.67%
Ordinary
1 at £1Mr Jonathan Grant Harris
16.67%
Ordinary
1 at £1Neil Spencer Ryner
16.67%
Ordinary
1 at £1Saied Vagan
16.67%
Ordinary

Financials

Year2014
Net Worth£4,126
Cash£619
Current Liabilities£601

Accounts

Latest Accounts31 December 2023 (2 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return21 September 2023 (6 months, 1 week ago)
Next Return Due5 October 2024 (6 months, 1 week from now)

Filing History

6 June 2023Micro company accounts made up to 31 December 2022 (3 pages)
22 September 2022Confirmation statement made on 21 September 2022 with no updates (3 pages)
7 April 2022Micro company accounts made up to 31 December 2021 (3 pages)
17 December 2021Termination of appointment of Jonathan Harris as a director on 13 December 2021 (1 page)
28 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
21 September 2021Confirmation statement made on 21 September 2021 with updates (4 pages)
21 September 2021Confirmation statement made on 14 September 2021 with no updates (3 pages)
11 November 2020Confirmation statement made on 14 September 2020 with no updates (3 pages)
11 November 2020Micro company accounts made up to 31 December 2019 (3 pages)
11 November 2020Previous accounting period shortened from 3 January 2020 to 31 December 2019 (1 page)
23 September 2020Registered office address changed from Churchill House 137-139 Brent Street London NW4 4DJ United Kingdom to First Floor, Lumiere Elstree Way Borehamwood Herts WD6 1JH on 23 September 2020 (1 page)
30 April 2020Appointment of Mr Kalid Abdulal as a director on 7 April 2020 (2 pages)
27 April 2020Appointment of Mr Jonathan Harris as a director on 7 April 2020 (2 pages)
27 April 2020Appointment of Ms Rehana Diamond Merali as a director on 7 April 2020 (2 pages)
22 April 2020Appointment of Mr Neil Spencer Ryner as a director on 7 April 2020 (2 pages)
21 April 2020Termination of appointment of Lisa Gita Velenski as a director on 1 April 2020 (1 page)
23 October 2019Confirmation statement made on 14 September 2019 with no updates (3 pages)
23 October 2019Cessation of Lisa Gita Velenski as a person with significant control on 6 April 2016 (1 page)
23 October 2019Notification of a person with significant control statement (2 pages)
10 October 2019Termination of appointment of Mapa Management & Administration Services Limited as a secretary on 18 December 2018 (1 page)
2 October 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
19 December 2018Registered office address changed from Hallswelle House 1 Hallswelle Road London NW11 0DH to Churchill House 137-139 Brent Street London NW4 4DJ on 19 December 2018 (1 page)
17 December 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
28 September 2018Previous accounting period shortened from 4 January 2018 to 3 January 2018 (1 page)
20 September 2018Confirmation statement made on 14 September 2018 with updates (4 pages)
18 December 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
18 December 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
6 October 2017Confirmation statement made on 14 September 2017 with updates (4 pages)
6 October 2017Confirmation statement made on 14 September 2017 with updates (4 pages)
3 October 2017Previous accounting period shortened from 5 January 2017 to 4 January 2017 (1 page)
3 October 2017Previous accounting period shortened from 5 January 2017 to 4 January 2017 (1 page)
6 December 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
6 December 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
4 October 2016Previous accounting period shortened from 6 January 2016 to 5 January 2016 (1 page)
4 October 2016Previous accounting period shortened from 6 January 2016 to 5 January 2016 (1 page)
30 September 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
30 September 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
30 March 2016Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 March 2016Total exemption small company accounts made up to 31 December 2014 (4 pages)
5 January 2016Previous accounting period shortened from 7 January 2015 to 6 January 2015 (1 page)
5 January 2016Previous accounting period shortened from 7 January 2015 to 6 January 2015 (1 page)
7 October 2015Previous accounting period shortened from 8 January 2015 to 7 January 2015 (1 page)
7 October 2015Previous accounting period shortened from 8 January 2015 to 7 January 2015 (1 page)
22 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 6
(5 pages)
22 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 6
(5 pages)
6 January 2015Registered office address changed from Hallswelle House Hallswelle Road London NW11 0DH to Hallswelle House 1 Hallswelle Road London NW11 0DH on 6 January 2015 (1 page)
6 January 2015Registered office address changed from Hallswelle House Hallswelle Road London NW11 0DH to Hallswelle House 1 Hallswelle Road London NW11 0DH on 6 January 2015 (1 page)
6 January 2015Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 6
(5 pages)
6 January 2015Registered office address changed from Hallswelle House Hallswelle Road London NW11 0DH to Hallswelle House 1 Hallswelle Road London NW11 0DH on 6 January 2015 (1 page)
6 January 2015Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 6
(5 pages)
27 November 2014Current accounting period extended from 29 July 2014 to 8 January 2015 (1 page)
27 November 2014Current accounting period extended from 29 July 2014 to 8 January 2015 (1 page)
27 November 2014Current accounting period extended from 29 July 2014 to 8 January 2015 (1 page)
27 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
27 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
14 October 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 6
(5 pages)
14 October 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 6
(5 pages)
3 June 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
3 June 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
29 April 2013Previous accounting period shortened from 30 July 2012 to 29 July 2012 (1 page)
29 April 2013Previous accounting period shortened from 30 July 2012 to 29 July 2012 (1 page)
23 October 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
23 October 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
19 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (5 pages)
19 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (5 pages)
30 July 2012Current accounting period shortened from 31 July 2011 to 30 July 2011 (1 page)
30 July 2012Current accounting period shortened from 31 July 2011 to 30 July 2011 (1 page)
30 April 2012Previous accounting period shortened from 1 August 2011 to 31 July 2011 (1 page)
30 April 2012Previous accounting period shortened from 1 August 2011 to 31 July 2011 (1 page)
30 April 2012Previous accounting period shortened from 1 August 2011 to 31 July 2011 (1 page)
28 October 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
28 October 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
15 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (5 pages)
15 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (5 pages)
27 July 2011Previous accounting period shortened from 2 August 2010 to 1 August 2010 (1 page)
27 July 2011Previous accounting period shortened from 2 August 2010 to 1 August 2010 (1 page)
27 July 2011Previous accounting period shortened from 2 August 2010 to 1 August 2010 (1 page)
28 April 2011Previous accounting period shortened from 3 August 2010 to 2 August 2010 (1 page)
28 April 2011Previous accounting period shortened from 3 August 2010 to 2 August 2010 (1 page)
28 April 2011Previous accounting period shortened from 3 August 2010 to 2 August 2010 (1 page)
21 October 2010Director's details changed for Lisa Gita Velenski on 1 October 2009 (2 pages)
21 October 2010Secretary's details changed for Mapa Management & Administration Services Limited on 1 October 2009 (2 pages)
21 October 2010Director's details changed for Lisa Gita Velenski on 1 October 2009 (2 pages)
21 October 2010Secretary's details changed for Mapa Management & Administration Services Limited on 1 October 2009 (2 pages)
21 October 2010Annual return made up to 14 September 2010 with a full list of shareholders (5 pages)
21 October 2010Annual return made up to 14 September 2010 with a full list of shareholders (5 pages)
21 October 2010Secretary's details changed for Mapa Management & Administration Services Limited on 1 October 2009 (2 pages)
21 October 2010Director's details changed for Lisa Gita Velenski on 1 October 2009 (2 pages)
27 July 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
27 July 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
23 April 2010Previous accounting period shortened from 4 August 2009 to 3 August 2009 (1 page)
23 April 2010Previous accounting period shortened from 4 August 2009 to 3 August 2009 (1 page)
23 April 2010Previous accounting period shortened from 4 August 2009 to 3 August 2009 (1 page)
3 November 2009Annual return made up to 14 September 2009 with a full list of shareholders (5 pages)
3 November 2009Annual return made up to 14 September 2009 with a full list of shareholders (5 pages)
25 July 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
25 July 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
27 May 2009Accounting reference date shortened from 05/08/2008 to 04/08/2008 (1 page)
27 May 2009Accounting reference date shortened from 05/08/2008 to 04/08/2008 (1 page)
26 May 2009Accounting reference date extended from 31/07/2008 to 05/08/2008 (1 page)
26 May 2009Accounting reference date extended from 31/07/2008 to 05/08/2008 (1 page)
14 October 2008Return made up to 14/09/08; full list of members (5 pages)
14 October 2008Return made up to 14/09/08; full list of members (5 pages)
28 February 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
28 February 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
11 December 2007Compulsory strike-off action has been discontinued (1 page)
11 December 2007Compulsory strike-off action has been discontinued (1 page)
31 October 2007Return made up to 14/09/07; full list of members (4 pages)
31 October 2007Return made up to 14/09/07; full list of members (4 pages)
4 January 2007Registered office changed on 04/01/07 from: 41 rowlands close london middlesex NW7 2DN (1 page)
4 January 2007New secretary appointed (2 pages)
4 January 2007New secretary appointed (2 pages)
4 January 2007Registered office changed on 04/01/07 from: 41 rowlands close london middlesex NW7 2DN (1 page)
6 December 2006Director resigned (1 page)
6 December 2006Director resigned (1 page)
27 November 2006Return made up to 14/09/06; full list of members (8 pages)
27 November 2006Return made up to 14/09/06; full list of members (8 pages)
21 August 2006Secretary resigned (1 page)
21 August 2006Secretary resigned (1 page)
6 June 2006Return made up to 14/09/05; full list of members (8 pages)
6 June 2006Return made up to 14/09/05; full list of members (8 pages)
5 June 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
5 June 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
17 May 2006Total exemption small company accounts made up to 31 July 2004 (4 pages)
17 May 2006Total exemption small company accounts made up to 31 July 2004 (4 pages)
14 March 2006First Gazette notice for compulsory strike-off (1 page)
14 March 2006First Gazette notice for compulsory strike-off (1 page)
7 July 2005Total exemption small company accounts made up to 31 July 2003 (6 pages)
7 July 2005Total exemption small company accounts made up to 31 July 2003 (6 pages)
14 October 2004Return made up to 14/09/04; full list of members (9 pages)
14 October 2004Return made up to 14/09/04; full list of members (9 pages)
17 May 2004New secretary appointed (1 page)
17 May 2004Director resigned (1 page)
17 May 2004New secretary appointed (1 page)
17 May 2004Director resigned (1 page)
28 November 2003Return made up to 14/09/03; full list of members (10 pages)
28 November 2003Return made up to 14/09/03; full list of members (10 pages)
12 September 2003Secretary resigned;director resigned (1 page)
12 September 2003Secretary resigned;director resigned (1 page)
11 August 2003Total exemption full accounts made up to 31 July 2002 (7 pages)
11 August 2003Return made up to 14/09/02; full list of members (10 pages)
11 August 2003Total exemption full accounts made up to 31 July 2002 (7 pages)
11 August 2003Return made up to 14/09/02; full list of members (10 pages)
24 April 2003New secretary appointed;new director appointed (1 page)
24 April 2003New director appointed (1 page)
24 April 2003New director appointed (1 page)
24 April 2003New secretary appointed;new director appointed (1 page)
8 April 2003Registered office changed on 08/04/03 from: 44 rowlands close london NW7 2DN (1 page)
8 April 2003Registered office changed on 08/04/03 from: 44 rowlands close london NW7 2DN (1 page)
19 September 2002Registered office changed on 19/09/02 from: 133 page street millhill london NW7 2ER (1 page)
19 September 2002Secretary resigned (1 page)
19 September 2002Secretary resigned (1 page)
19 September 2002Registered office changed on 19/09/02 from: 133 page street millhill london NW7 2ER (1 page)
18 June 2002Total exemption full accounts made up to 31 July 2001 (6 pages)
18 June 2002Total exemption full accounts made up to 31 July 2001 (6 pages)
5 April 2002New secretary appointed (2 pages)
5 April 2002Secretary resigned (1 page)
5 April 2002New secretary appointed (2 pages)
5 April 2002Secretary resigned (1 page)
18 September 2001Return made up to 14/09/01; full list of members (6 pages)
18 September 2001Return made up to 14/09/01; full list of members (6 pages)
20 April 2001Full accounts made up to 31 July 2000 (6 pages)
20 April 2001Full accounts made up to 31 July 2000 (6 pages)
18 September 2000Return made up to 14/09/00; full list of members
  • 363(287) ‐ Registered office changed on 18/09/00
(9 pages)
18 September 2000Return made up to 14/09/00; full list of members
  • 363(287) ‐ Registered office changed on 18/09/00
(9 pages)
7 September 2000Director resigned (1 page)
7 September 2000Director resigned (1 page)
31 July 2000Full accounts made up to 31 July 1999 (6 pages)
31 July 2000Full accounts made up to 31 July 1999 (6 pages)
28 July 2000New director appointed (2 pages)
28 July 2000New director appointed (2 pages)
28 July 2000New director appointed (2 pages)
28 July 2000New director appointed (2 pages)
17 May 2000Return made up to 14/09/99; full list of members (5 pages)
17 May 2000Return made up to 14/09/99; full list of members (5 pages)
8 January 1999Full accounts made up to 31 July 1998 (6 pages)
8 January 1999Full accounts made up to 31 July 1998 (6 pages)
4 January 1999Director resigned (1 page)
4 January 1999Director resigned (1 page)
23 September 1998Return made up to 14/09/98; full list of members (5 pages)
23 September 1998Return made up to 14/09/98; full list of members (5 pages)
8 June 1998Full accounts made up to 31 July 1997 (6 pages)
8 June 1998Full accounts made up to 31 July 1997 (6 pages)
15 October 1997Return made up to 14/09/97; full list of members (5 pages)
15 October 1997Return made up to 14/09/97; full list of members (5 pages)
2 June 1997Full accounts made up to 31 July 1996 (6 pages)
2 June 1997Full accounts made up to 31 July 1996 (6 pages)
24 September 1996Return made up to 14/09/96; full list of members (5 pages)
24 September 1996Return made up to 14/09/96; full list of members (5 pages)
2 June 1996Accounts for a small company made up to 31 July 1995 (6 pages)
2 June 1996Accounts for a small company made up to 31 July 1995 (6 pages)
13 September 1995Return made up to 14/09/95; change of members (10 pages)
13 September 1995Return made up to 14/09/95; change of members (10 pages)
31 May 1995Accounts for a small company made up to 31 July 1994 (6 pages)
31 May 1995Accounts for a small company made up to 31 July 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (35 pages)
5 October 1994Return made up to 14/09/94; full list of members (4 pages)
5 October 1994Return made up to 14/09/94; full list of members (4 pages)
20 November 1992Return made up to 14/09/92; full list of members (5 pages)
20 November 1992Return made up to 14/09/92; full list of members (5 pages)
15 April 1992Return made up to 14/09/91; no change of members (6 pages)
15 April 1992Return made up to 14/09/91; no change of members (6 pages)
17 December 1990Return made up to 31/12/89; full list of members (4 pages)
17 December 1990Return made up to 31/12/89; full list of members (4 pages)
25 October 1988Return made up to 14/09/88; full list of members (4 pages)
25 October 1988Return made up to 14/09/88; full list of members (4 pages)
1 June 1987Memorandum and Articles of Association (9 pages)
1 June 1987Memorandum and Articles of Association (9 pages)