Company NameSt. Matthews House (Croydon) Management Company Limited
Company StatusDissolved
Company Number02110643
CategoryPrivate Limited Company
Incorporation Date13 March 1987(37 years, 2 months ago)
Dissolution Date25 February 2020 (4 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Martin David Eldridge Bale
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed05 September 2018(31 years, 6 months after company formation)
Appointment Duration1 year, 5 months (closed 25 February 2020)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address158 - 162 Shaftesbury Avenue
London
WC2H 8HR
Director NameMrs Deborah Suzanne Lockwood
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1991(3 years, 11 months after company formation)
Appointment Duration27 years, 4 months (resigned 13 June 2018)
RoleOffice Manager
Country of ResidenceEngland
Correspondence Address1 Saint Matthews House
98 George Street
Croydon
Surrey
CR0 1PJ
Director NameMr Sidney John Burke
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1991(3 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 22 June 1993)
RoleSecurity
Correspondence AddressFlat 5 St Matthews House
Croydon
Surrey
CR0 1PJ
Director NameThe Venerable Frederick Roy Hazell
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1991(3 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 09 July 1993)
RoleArchdeacon Of Croydon
Correspondence Address246 Pampisford Road
South Croydon
Surrey
CR2 6DD
Director NameMr John Gerald Marsh
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1991(3 years, 11 months after company formation)
Appointment Duration6 years, 2 months (resigned 30 April 1997)
RoleEurobond Trader
Correspondence Address98 George Street
Croydon
Surrey
CR0 1PJ
Director NameMr Raymond Neils Matterson
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1991(3 years, 11 months after company formation)
Appointment Duration6 years, 4 months (resigned 01 July 1997)
RoleCivil Engineer
Correspondence Address98 George Street
Croydon
Surrey
CR0 1PJ
Director NameMr Simon John Bayard Parton
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1991(3 years, 11 months after company formation)
Appointment Duration8 years, 2 months (resigned 08 April 1999)
RoleDeputy Diocesan Secretary-Sout
Country of ResidenceEngland
Correspondence AddressBirch Cottage Southview Road
Headley Down
Bordon
Hants
GU35 8HY
Director NameAlpesh Mukund Roy Patel
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1991(4 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 27 January 1994)
RoleManager
Correspondence Address5 Grimwade Avenue
Croydon
Surrey
CR0 5DJ
Director NameMr John Howard Barrow
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1991(4 years, 6 months after company formation)
Appointment Duration14 years, 1 month (resigned 31 October 2005)
RoleAccounts Assistant
Correspondence Address93 Westway
Raynes Park
London
SW20 9LT
Secretary NameMr Simon John Bayard Parton
NationalityBritish
StatusResigned
Appointed06 February 1993(5 years, 11 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 27 January 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBirch Cottage Southview Road
Headley Down
Bordon
Hants
GU35 8HY
Director NameJonathan Stephen Reeves
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1994(6 years, 10 months after company formation)
Appointment Duration1 year (resigned 31 January 1995)
RoleManager
Correspondence Address5 Saint Matthews House
98 George Street
Croydon
Surrey
CR0 1PJ
Secretary NameJonathan Stephen Reeves
NationalityBritish
StatusResigned
Appointed27 January 1994(6 years, 10 months after company formation)
Appointment Duration5 years, 8 months (resigned 05 October 1999)
RoleManager
Correspondence Address5 Saint Matthews House
98 George Street
Croydon
Surrey
CR0 1PJ
Director NameTerence John Grove
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1999(12 years after company formation)
Appointment Duration11 months (resigned 18 February 2000)
RoleChartered Accountant
Correspondence Address4 Monahan Avenue
Purley
Surrey
CR8 3BA
Director NameThe Venerable Canon Vincent Anthony Davies
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1999(12 years after company formation)
Appointment Duration12 years, 5 months (resigned 15 September 2011)
RoleArchdeacon Of Croyden
Country of ResidenceUnited Kingdom
Correspondence Address246 Pampisford Road
South Croydon
London
Surrey
CR2 6DD
Director NameBob Dallimore
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1999(12 years after company formation)
Appointment Duration16 years, 11 months (resigned 29 February 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address70 Orchard Drive
Woking
Surrey
GU21 4BS
Secretary NameTerence John Grove
NationalityBritish
StatusResigned
Appointed06 October 1999(12 years, 6 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 21 February 2000)
RoleCompany Director
Correspondence Address4 Monahan Avenue
Purley
Surrey
CR8 3BA
Director NameAnis Akhtar
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2000(12 years, 10 months after company formation)
Appointment Duration18 years, 5 months (resigned 13 June 2018)
RoleSecretary
Country of ResidenceEngland
Correspondence Address89 Brighton Road
Hooley
Coulsdon
Surrey
CR5 3EG
Director NameNigel Peter Mosedale
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2000(13 years after company formation)
Appointment Duration18 years, 1 month (resigned 03 May 2018)
RoleMarketing
Country of ResidenceEngland
Correspondence Address4 Saint Matthews House
George Street
Croydon
Surrey
CR0 1PJ
Secretary NameMr John Howard Barrow
NationalityBritish
StatusResigned
Appointed16 March 2000(13 years after company formation)
Appointment Duration5 years, 7 months (resigned 31 October 2005)
RoleProperty Administrator
Correspondence Address93 Westway
Raynes Park
London
SW20 9LT
Director NameJonathan Stephen Reeves
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2000(13 years, 1 month after company formation)
Appointment Duration11 months, 2 weeks (resigned 12 April 2001)
RoleEfl Owner
Correspondence Address5 Saint Matthews House
98 George Street
Croydon
Surrey
CR0 1PJ
Director NameSylvia Ann Pepperell
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2005(18 years, 7 months after company formation)
Appointment Duration6 years, 5 months (resigned 15 April 2012)
RolePersonal Assistant
Country of ResidenceEngland
Correspondence Address100 Higher Drive
Purley
Surrey
CR8 2HL
Secretary NameSylvia Ann Pepperell
NationalityBritish
StatusResigned
Appointed01 November 2005(18 years, 7 months after company formation)
Appointment Duration6 years, 4 months (resigned 21 March 2012)
RolePersonal Assistant
Country of ResidenceEngland
Correspondence Address100 Higher Drive
Purley
Surrey
CR8 2HL
Director NameRev Dr Barry Frederick John Goodwin
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2011(24 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 January 2013)
RoleMinister Of Religion
Country of ResidenceEngland
Correspondence Address100 George Street
Croydon
Surrey
CR0 1PE
Director NameMr John Bramwell Jackson
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2016(28 years, 12 months after company formation)
Appointment Duration2 years, 6 months (resigned 05 September 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressTrinity House Chapel Court
Borough High Street
London
SE1 1HW

Location

Registered Address100 George Street
Croydon
Surrey
CR0 1PE
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Financials

Year2012
Net Worth£7,333
Cash£8,904
Current Liabilities£1,884

Accounts

Latest Accounts31 December 2017 (6 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

25 February 2020Final Gazette dissolved via compulsory strike-off (1 page)
10 December 2019First Gazette notice for compulsory strike-off (1 page)
25 February 2019Notification of Metropolitan Properties (Investments) Ltd as a person with significant control on 5 September 2018 (2 pages)
22 February 2019Confirmation statement made on 8 February 2019 with updates (4 pages)
22 February 2019Appointment of Mr Martin David Eldridge Bale as a director on 5 September 2018 (2 pages)
22 February 2019Termination of appointment of John Bramwell Jackson as a director on 5 September 2018 (1 page)
22 February 2019Withdrawal of a person with significant control statement on 22 February 2019 (2 pages)
5 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
11 July 2018Termination of appointment of Deborah Suzanne Lockwood as a director on 13 June 2018 (1 page)
11 July 2018Termination of appointment of Anis Akhtar as a director on 13 June 2018 (1 page)
13 June 2018Termination of appointment of Nigel Peter Mosedale as a director on 3 May 2018 (1 page)
8 February 2018Confirmation statement made on 8 February 2018 with no updates (3 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
10 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
10 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
21 September 2016Micro company accounts made up to 31 December 2015 (2 pages)
21 September 2016Micro company accounts made up to 31 December 2015 (2 pages)
6 June 2016Register(s) moved to registered inspection location Trinity House 4 Chapel Court London SE1 1HW (1 page)
6 June 2016Register(s) moved to registered inspection location Trinity House 4 Chapel Court London SE1 1HW (1 page)
2 March 2016Register inspection address has been changed from C/O Mr R Dallimore 4 Chapel Court London SE1 1HW England to Trinity House 4 Chapel Court London SE1 1HW (1 page)
2 March 2016Register inspection address has been changed from C/O Mr R Dallimore 4 Chapel Court London SE1 1HW England to Trinity House 4 Chapel Court London SE1 1HW (1 page)
2 March 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 9
(8 pages)
2 March 2016Termination of appointment of Bob Dallimore as a director on 29 February 2016 (1 page)
2 March 2016Appointment of Mr John Bramwell Jackson as a director on 29 February 2016 (2 pages)
2 March 2016Termination of appointment of Bob Dallimore as a director on 29 February 2016 (1 page)
2 March 2016Appointment of Mr John Bramwell Jackson as a director on 29 February 2016 (2 pages)
2 March 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 9
(8 pages)
2 September 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
2 September 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
5 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 9
(8 pages)
5 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 9
(8 pages)
5 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 9
(8 pages)
22 August 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
22 August 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
3 March 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 9
(8 pages)
3 March 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 9
(8 pages)
3 March 2014Register(s) moved to registered office address (1 page)
3 March 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 9
(8 pages)
3 March 2014Register(s) moved to registered office address (1 page)
19 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
19 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
25 February 2013Register inspection address has been changed from C/O Mrs S Peperell 100 George Street Croydon CR0 1PE England (1 page)
25 February 2013Termination of appointment of Barry Goodwin as a director (1 page)
25 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (8 pages)
25 February 2013Register(s) moved to registered inspection location (1 page)
25 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (8 pages)
25 February 2013Termination of appointment of Barry Goodwin as a director (1 page)
25 February 2013Termination of appointment of Sylvia Pepperell as a director (1 page)
25 February 2013Termination of appointment of Barry Goodwin as a director (1 page)
25 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (8 pages)
25 February 2013Termination of appointment of Barry Goodwin as a director (1 page)
25 February 2013Register inspection address has been changed from C/O Mrs S Peperell 100 George Street Croydon CR0 1PE England (1 page)
25 February 2013Termination of appointment of Sylvia Pepperell as a director (1 page)
25 February 2013Register(s) moved to registered inspection location (1 page)
30 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
30 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
21 March 2012Termination of appointment of Sylvia Pepperell as a secretary (1 page)
21 March 2012Termination of appointment of Sylvia Pepperell as a secretary (1 page)
29 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (10 pages)
29 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (10 pages)
29 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (10 pages)
15 September 2011Appointment of Mr Barry Frederick John Goodwin as a director (2 pages)
15 September 2011Termination of appointment of Vincent Davies as a director (1 page)
15 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
15 September 2011Termination of appointment of Vincent Davies as a director (1 page)
15 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
15 September 2011Appointment of Mr Barry Frederick John Goodwin as a director (2 pages)
14 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (10 pages)
14 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (10 pages)
14 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (10 pages)
23 July 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
23 July 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
11 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (9 pages)
11 February 2010Director's details changed for Sylvia Ann Pepperell on 1 January 2010 (2 pages)
11 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (9 pages)
11 February 2010Director's details changed for Mrs Deborah Suzanne Lockwood on 1 January 2010 (2 pages)
11 February 2010Director's details changed for Bob Dallimore on 1 January 2010 (2 pages)
11 February 2010Director's details changed for Nigel Peter Mosedale on 1 January 2010 (2 pages)
11 February 2010Register inspection address has been changed (1 page)
11 February 2010Register inspection address has been changed (1 page)
11 February 2010Director's details changed for Sylvia Ann Pepperell on 1 January 2010 (2 pages)
11 February 2010Director's details changed for Nigel Peter Mosedale on 1 January 2010 (2 pages)
11 February 2010Director's details changed for Mrs Deborah Suzanne Lockwood on 1 January 2010 (2 pages)
11 February 2010Director's details changed for Sylvia Ann Pepperell on 1 January 2010 (2 pages)
11 February 2010Director's details changed for Anis Akhtar on 1 January 2010 (2 pages)
11 February 2010Director's details changed for Mrs Deborah Suzanne Lockwood on 1 January 2010 (2 pages)
11 February 2010Director's details changed for Anis Akhtar on 1 January 2010 (2 pages)
11 February 2010Director's details changed for Bob Dallimore on 1 January 2010 (2 pages)
11 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (9 pages)
11 February 2010Director's details changed for Anis Akhtar on 1 January 2010 (2 pages)
11 February 2010Director's details changed for Bob Dallimore on 1 January 2010 (2 pages)
11 February 2010Director's details changed for Nigel Peter Mosedale on 1 January 2010 (2 pages)
9 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
9 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
17 February 2009Return made up to 06/02/09; full list of members (7 pages)
17 February 2009Return made up to 06/02/09; full list of members (7 pages)
3 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
3 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
12 February 2008Director's particulars changed (1 page)
12 February 2008Return made up to 06/02/08; full list of members (4 pages)
12 February 2008Director's particulars changed (1 page)
12 February 2008Return made up to 06/02/08; full list of members (4 pages)
23 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
23 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
27 April 2007Return made up to 06/02/07; full list of members (11 pages)
27 April 2007Return made up to 06/02/07; full list of members (11 pages)
16 August 2006Total exemption full accounts made up to 31 December 2005 (4 pages)
16 August 2006Total exemption full accounts made up to 31 December 2005 (4 pages)
14 February 2006Return made up to 06/02/06; full list of members (11 pages)
14 February 2006Return made up to 06/02/06; full list of members (11 pages)
16 December 2005Secretary resigned;director resigned (1 page)
16 December 2005Secretary resigned;director resigned (1 page)
29 November 2005New secretary appointed;new director appointed (2 pages)
29 November 2005New secretary appointed;new director appointed (2 pages)
6 October 2005Total exemption full accounts made up to 31 December 2004 (4 pages)
6 October 2005Total exemption full accounts made up to 31 December 2004 (4 pages)
23 March 2005Return made up to 06/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(11 pages)
23 March 2005Return made up to 06/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(11 pages)
27 September 2004Total exemption full accounts made up to 31 December 2003 (4 pages)
27 September 2004Total exemption full accounts made up to 31 December 2003 (4 pages)
16 February 2004Return made up to 06/02/04; full list of members (11 pages)
16 February 2004Return made up to 06/02/04; full list of members (11 pages)
23 June 2003Total exemption full accounts made up to 31 December 2002 (4 pages)
23 June 2003Total exemption full accounts made up to 31 December 2002 (4 pages)
8 March 2003Return made up to 06/02/03; full list of members (11 pages)
8 March 2003Return made up to 06/02/03; full list of members (11 pages)
5 July 2002Total exemption full accounts made up to 31 December 2001 (4 pages)
5 July 2002Total exemption full accounts made up to 31 December 2001 (4 pages)
21 February 2002Return made up to 06/02/02; full list of members (10 pages)
21 February 2002Return made up to 06/02/02; full list of members (10 pages)
13 July 2001Total exemption full accounts made up to 31 December 2000 (4 pages)
13 July 2001Total exemption full accounts made up to 31 December 2000 (4 pages)
22 May 2001Director resigned (1 page)
22 May 2001Director resigned (1 page)
7 March 2001Return made up to 06/02/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(353) ‐ Location of register of members address changed
(9 pages)
7 March 2001Return made up to 06/02/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(353) ‐ Location of register of members address changed
(9 pages)
24 August 2000Full accounts made up to 31 December 1999 (5 pages)
24 August 2000Full accounts made up to 31 December 1999 (5 pages)
23 May 2000New director appointed (2 pages)
23 May 2000New director appointed (2 pages)
5 May 2000New director appointed (2 pages)
5 May 2000Return made up to 06/02/00; no change of members (5 pages)
5 May 2000New secretary appointed (2 pages)
5 May 2000Return made up to 06/02/00; no change of members (5 pages)
5 May 2000New secretary appointed (2 pages)
5 May 2000New director appointed (2 pages)
6 March 2000Secretary resigned (1 page)
6 March 2000Secretary resigned (1 page)
23 January 2000New director appointed (2 pages)
23 January 2000New director appointed (2 pages)
28 October 1999Secretary resigned (1 page)
28 October 1999Secretary resigned (1 page)
28 October 1999New secretary appointed (2 pages)
28 October 1999New secretary appointed (2 pages)
18 June 1999Full accounts made up to 31 December 1998 (7 pages)
18 June 1999Full accounts made up to 31 December 1998 (7 pages)
7 June 1999New director appointed (2 pages)
7 June 1999New director appointed (2 pages)
26 May 1999Director resigned (1 page)
26 May 1999Director resigned (1 page)
10 April 1999New director appointed (2 pages)
10 April 1999New director appointed (2 pages)
9 March 1999Return made up to 06/02/99; no change of members (4 pages)
9 March 1999Return made up to 06/02/99; no change of members (4 pages)
24 February 1998Return made up to 06/02/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
24 February 1998Return made up to 06/02/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
14 January 1998Full accounts made up to 31 December 1997 (7 pages)
14 January 1998Full accounts made up to 31 December 1997 (7 pages)
24 September 1997Full accounts made up to 31 December 1996 (7 pages)
24 September 1997Full accounts made up to 31 December 1996 (7 pages)
14 May 1997Director's particulars changed (1 page)
14 May 1997Director's particulars changed (1 page)
14 May 1997Director resigned (1 page)
14 May 1997Director resigned (1 page)
11 March 1997Return made up to 06/02/97; full list of members (8 pages)
11 March 1997Return made up to 06/02/97; full list of members (8 pages)
19 June 1996Full accounts made up to 31 December 1995 (7 pages)
19 June 1996Full accounts made up to 31 December 1995 (7 pages)
20 February 1996Return made up to 06/02/96; no change of members (6 pages)
20 February 1996Return made up to 06/02/96; no change of members (6 pages)
9 June 1995Full accounts made up to 31 December 1994 (7 pages)
9 June 1995Full accounts made up to 31 December 1994 (7 pages)