Company Name55 Bromley Road Limited
Company StatusActive
Company Number02295352
CategoryPrivate Limited Company
Incorporation Date13 September 1988(35 years, 7 months ago)
Previous NameBeechwood Management 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 NameMorris Owen Simpson
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 1999(10 years, 5 months after company formation)
Appointment Duration25 years, 2 months
RoleFitness Instructor
Country of ResidenceEngland
Correspondence Address187c Southborough Lane
Bromley
Kent
BR2 8AR
Director NameMr Duane Anthony Spence
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2013(25 years after company formation)
Appointment Duration10 years, 7 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address187c Southborough Lane
Bromley
Kent
BR2 8AR
Director NameMs Zititoon Yaqoob
Date of BirthAugust 1968 (Born 55 years ago)
NationalityPakistani
StatusCurrent
Appointed14 March 2015(26 years, 6 months after company formation)
Appointment Duration9 years, 1 month
RoleCleaner
Country of ResidenceEngland
Correspondence Address187c Southborough Lane
Bromley
Kent
BR2 8AR
Director NameMs Jemma Carley-Read
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2015(26 years, 6 months after company formation)
Appointment Duration9 years, 1 month
RoleSystem Administrator
Country of ResidenceEngland
Correspondence Address187c Southborough Lane
Bromley
Kent
BR2 8AR
Director NameMs Margaret Mitchell
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2020(32 years, 3 months after company formation)
Appointment Duration3 years, 4 months
RoleRetired Banker
Country of ResidenceEngland
Correspondence Address7 Cumberland Road
Bromley
BR2 0PG
Director NameMr Terry Lewis Clark
Date of BirthDecember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2021(32 years, 10 months after company formation)
Appointment Duration2 years, 9 months
RoleSoftware Developer
Country of ResidenceEngland
Correspondence Address187c Southborough Lane
Bromley
Kent
BR2 8AR
Secretary NameDavid James Letting & Property Management (Corporation)
StatusCurrent
Appointed01 April 2014(25 years, 6 months after company formation)
Appointment Duration10 years
Correspondence Address187c Southborough Lane
Bromley
BR2 8AR
Director NameMr John Wilson Thomson
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1992(3 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 18 October 1993)
RoleSolicitor
Correspondence AddressStreathers Solicitors 37 Rushey Green
Catford
London
SE6 4AX
Secretary NameMr David Clark
NationalityBritish
StatusResigned
Appointed05 January 1992(3 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 18 October 1993)
RoleCompany Director
Correspondence AddressStreathers Solicitors 37 Rushey Green
Catford
London
SE6 4AX
Director NameTheodene Hyacinth James
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1993(5 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 08 February 1995)
RoleSale Negotiator
Correspondence AddressFlat D
55 Bromley Road
Catford
London
SE6 2UA
Secretary NameKathleen Helen Elizabeth Wincott
NationalityBritish
StatusResigned
Appointed18 October 1993(5 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 08 February 1999)
RoleCompany Director
Correspondence AddressFlat C
55 Bromley Road
Catford
London
SE6 2UA
Director NameLloyd Patrick Barclay
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1995(6 years, 4 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 August 2001)
RoleInsurance Supervisor
Correspondence AddressFlat D 55 Bromley Road
Catford
London
SE6 2UA
Secretary NameLloyd Patrick Barclay
NationalityBritish
StatusResigned
Appointed08 February 1999(10 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 August 2001)
RoleInsurance Superior
Correspondence AddressFlat D 55 Bromley Road
Catford
London
SE6 2UA
Director NameAndrew William Stewart
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2001(12 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 02 December 2004)
RoleStaff Nurse
Correspondence AddressFlat A Beechwood
55 Bromley Road
Catford
London
SE6 2UA
Secretary NameAndrew William Stewart
NationalityBritish
StatusResigned
Appointed10 April 2001(12 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 02 December 2004)
RoleStaff Nurse
Correspondence AddressFlat A Beechwood
55 Bromley Road
Catford
London
SE6 2UA
Director NameMs Mila-Maria Volpi
Date of BirthOctober 1971 (Born 52 years ago)
NationalityGerman
StatusResigned
Appointed01 May 2008(19 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 18 January 2010)
RoleWeb Designer
Correspondence AddressFlat A 55 Bromley Road
Catford
London
SE6 2UA
Director NameMs Helen Dafedjaiye
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2008(19 years, 7 months after company formation)
Appointment Duration6 years, 6 months (resigned 28 October 2014)
RoleJournalist
Country of ResidenceEngland
Correspondence Address187c Southborough Lane
Bromley
Kent
BR2 8AR
Director NameMs Jordina Roberta Walker
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2011(22 years, 10 months after company formation)
Appointment Duration9 years, 1 month (resigned 16 September 2020)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address187c Southborough Lane
Bromley
Kent
BR2 8AR
Director NameMs Margaret Mitchell
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2013(24 years, 11 months after company formation)
Appointment Duration6 years, 9 months (resigned 11 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Cumberland Road
Bromley
BR2 0PG
Director NameMr Matthew George Kenneth Lofthouse
Date of BirthSeptember 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2020(32 years, 2 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 15 September 2021)
RoleChartered Building Surveyor
Country of ResidenceEngland
Correspondence AddressFairholm Wavering Lane East
Gillingham
Dorset
SP8 4NX
Secretary NameCaxtons Commercial Limited (Corporation)
StatusResigned
Appointed13 November 2001(13 years, 2 months after company formation)
Appointment Duration6 years, 2 months (resigned 01 February 2008)
Correspondence Address49-50 Windmill Street
Gravesend
Kent
DA12 1BG
Secretary NameUrang Property Management Limited (Corporation)
StatusResigned
Appointed01 February 2008(19 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 March 2014)
Correspondence Address196 New Kings Road
London
SW6 4NF

Location

Registered AddressC/O 187c Southborough Lane
Bromley
BR2 8AR
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBickley
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Jemma Carley-read
16.67%
Ordinary
1 at £1Jordina Walker
16.67%
Ordinary
1 at £1Matthew Lofthouse & Brian Lofthouse & Margaret Mitchell
16.67%
Ordinary
1 at £1Mr Duane A. Spence
16.67%
Ordinary
1 at £1Mr Morris Simpson & Gemma Simpson
16.67%
Ordinary
1 at £1Ziatoon Bai
16.67%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return15 April 2024 (1 week, 4 days ago)
Next Return Due29 April 2025 (1 year from now)

Filing History

23 January 2021Appointment of Ms Margaret Mitchell as a director on 23 December 2020 (2 pages)
10 November 2020Appointment of Mr Matthew George Kenneth Lofthouse as a director on 4 November 2020 (2 pages)
25 September 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
16 September 2020Termination of appointment of Jordina Walker as a director on 16 September 2020 (1 page)
11 June 2020Termination of appointment of Margaret Mitchell as a director on 11 June 2020 (1 page)
20 April 2020Confirmation statement made on 15 April 2020 with no updates (3 pages)
2 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
25 April 2019Confirmation statement made on 15 April 2019 with no updates (3 pages)
4 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
17 April 2018Confirmation statement made on 15 April 2018 with no updates (3 pages)
13 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
13 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
18 April 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
8 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
8 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
20 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 6
(7 pages)
20 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 6
(7 pages)
11 August 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
11 August 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
1 May 2015Appointment of Ms Zititoon Yaqoob as a director on 14 March 2015 (2 pages)
1 May 2015Appointment of Ms Zititoon Yaqoob as a director on 14 March 2015 (2 pages)
30 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 6
(8 pages)
30 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 6
(8 pages)
29 April 2015Director's details changed for Margaret Mitchell on 23 August 2014 (2 pages)
29 April 2015Director's details changed for Margaret Mitchell on 23 August 2014 (2 pages)
29 April 2015Appointment of Ms Jemma Carley-Read as a director on 14 March 2015 (2 pages)
29 April 2015Appointment of Ms Jemma Carley-Read as a director on 14 March 2015 (2 pages)
29 April 2015Termination of appointment of Helen Dafedjaiye as a director on 28 October 2014 (1 page)
29 April 2015Termination of appointment of Helen Dafedjaiye as a director on 28 October 2014 (1 page)
23 April 2014Appointment of David James Letting & Property Management as a secretary (2 pages)
23 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 6
(6 pages)
23 April 2014Termination of appointment of Urang Property Management Limited as a secretary (1 page)
23 April 2014Appointment of David James Letting & Property Management as a secretary (2 pages)
23 April 2014Termination of appointment of Urang Property Management Limited as a secretary (1 page)
23 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 6
(6 pages)
22 April 2014Registered office address changed from , C/O Urang Property Management Ltd 196 New Kings Road, London, SW6 4NF to C/O David James Letting & Property Management 187C Southborough Lane Bromley Kent BR2 8AR on 22 April 2014 (1 page)
22 April 2014Registered office address changed from , C/O Urang Property Management Ltd 196 New Kings Road, London, SW6 4NF to C/O David James Letting & Property Management 187C Southborough Lane Bromley Kent BR2 8AR on 22 April 2014 (1 page)
27 February 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
27 February 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
3 December 2013Appointment of Mr Duane Anthony Spence as a director (2 pages)
3 December 2013Appointment of Mr Duane Anthony Spence as a director (2 pages)
28 August 2013Appointment of Margaret Mitchell as a director (2 pages)
28 August 2013Appointment of Margaret Mitchell as a director (2 pages)
9 May 2013Annual return made up to 15 April 2013 with a full list of shareholders (5 pages)
9 May 2013Annual return made up to 15 April 2013 with a full list of shareholders (5 pages)
21 February 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
21 February 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
4 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
26 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
26 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
2 May 2012Annual return made up to 15 April 2012 with a full list of shareholders (5 pages)
2 May 2012Annual return made up to 15 April 2012 with a full list of shareholders (5 pages)
28 July 2011Appointment of Miss Jordina Walker as a director (2 pages)
28 July 2011Appointment of Miss Jordina Walker as a director (2 pages)
21 July 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
21 July 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
7 June 2011Annual return made up to 15 April 2011 with a full list of shareholders (5 pages)
7 June 2011Annual return made up to 15 April 2011 with a full list of shareholders (5 pages)
5 July 2010Director's details changed for Ms Helen Dafedjaiye on 15 March 2010 (2 pages)
5 July 2010Director's details changed for Ms Helen Dafedjaiye on 15 March 2010 (2 pages)
5 July 2010Secretary's details changed for Urang Property Management Ltd on 15 March 2010 (2 pages)
5 July 2010Termination of appointment of Mila-Maria Volpi as a director (1 page)
5 July 2010Annual return made up to 15 April 2010 with a full list of shareholders (6 pages)
5 July 2010Director's details changed for Morris Owen Simpson on 15 March 2010 (2 pages)
5 July 2010Director's details changed for Morris Owen Simpson on 15 March 2010 (2 pages)
5 July 2010Annual return made up to 15 April 2010 with a full list of shareholders (6 pages)
5 July 2010Secretary's details changed for Urang Property Management Ltd on 15 March 2010 (2 pages)
5 July 2010Termination of appointment of Mila-Maria Volpi as a director (1 page)
4 March 2010Change of name notice (2 pages)
4 March 2010Company name changed beechwood management company LIMITED\certificate issued on 04/03/10
  • RES15 ‐ Change company name resolution on 2010-02-22
(2 pages)
4 March 2010Change of name notice (2 pages)
4 March 2010Company name changed beechwood management company LIMITED\certificate issued on 04/03/10
  • RES15 ‐ Change company name resolution on 2010-02-22
(2 pages)
11 January 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
11 January 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
20 July 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
20 July 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
15 May 2009Location of register of members (1 page)
15 May 2009Return made up to 15/04/09; full list of members (6 pages)
15 May 2009Location of register of members (1 page)
15 May 2009Return made up to 15/04/09; full list of members (6 pages)
12 May 2009Secretary's change of particulars / urang LTD / 11/05/2009 (2 pages)
12 May 2009Registered office changed on 12/05/2009 from, c/o urang LTD 196 new kinigs road, fulham, london, SW6 4NF (1 page)
12 May 2009Secretary's change of particulars / urang LTD / 11/05/2009 (2 pages)
12 May 2009Registered office changed on 12/05/2009 from, c/o urang LTD 196 new kinigs road, fulham, london, SW6 4NF (1 page)
20 November 2008Return made up to 01/11/08; full list of members (6 pages)
20 November 2008Return made up to 01/11/08; full list of members (6 pages)
19 June 2008Total exemption full accounts made up to 31 December 2007 (3 pages)
19 June 2008Amended accounts made up to 5 January 2007 (3 pages)
19 June 2008Amended accounts made up to 5 January 2007 (3 pages)
19 June 2008Total exemption full accounts made up to 31 December 2007 (3 pages)
19 June 2008Amended accounts made up to 5 January 2007 (3 pages)
17 June 2008Director appointed ms mila-maria volpi (1 page)
17 June 2008Director appointed ms mila-maria volpi (1 page)
17 June 2008Director appointed ms helen dafedjaiye (1 page)
17 June 2008Director appointed ms helen dafedjaiye (1 page)
23 May 2008Accounting reference date shortened from 05/01/2008 to 31/12/2007 (1 page)
23 May 2008Accounting reference date shortened from 05/01/2008 to 31/12/2007 (1 page)
12 May 2008Return made up to 02/02/08; full list of members (5 pages)
12 May 2008Return made up to 02/02/08; full list of members (5 pages)
27 March 2008Secretary appointed urang LTD (1 page)
27 March 2008Appointment terminated secretary caxtons commercial LIMITED (1 page)
27 March 2008Registered office changed on 27/03/2008 from, c/o caxtons, 49-50 windmill street, gravesend, kent, DA12 1BG (1 page)
27 March 2008Registered office changed on 27/03/2008 from, c/o caxtons, 49-50 windmill street, gravesend, kent, DA12 1BG (1 page)
27 March 2008Location of register of members (1 page)
27 March 2008Appointment terminated secretary caxtons commercial LIMITED (1 page)
27 March 2008Location of register of members (1 page)
27 March 2008Secretary appointed urang LTD (1 page)
6 November 2007Total exemption full accounts made up to 5 January 2007 (10 pages)
6 November 2007Total exemption full accounts made up to 5 January 2007 (10 pages)
6 November 2007Total exemption full accounts made up to 5 January 2007 (10 pages)
19 March 2007Return made up to 02/02/07; full list of members (6 pages)
19 March 2007Return made up to 02/02/07; full list of members (6 pages)
11 November 2006Total exemption full accounts made up to 5 January 2006 (8 pages)
11 November 2006Total exemption full accounts made up to 5 January 2006 (8 pages)
11 November 2006Total exemption full accounts made up to 5 January 2006 (8 pages)
14 February 2006Return made up to 02/02/06; full list of members (6 pages)
14 February 2006Return made up to 02/02/06; full list of members (6 pages)
24 January 2006Total exemption full accounts made up to 5 January 2005 (8 pages)
24 January 2006Total exemption full accounts made up to 5 January 2005 (8 pages)
24 January 2006Total exemption full accounts made up to 5 January 2005 (8 pages)
17 March 2005Return made up to 02/02/05; full list of members (6 pages)
17 March 2005Return made up to 02/02/05; full list of members (6 pages)
7 March 2005Director resigned (1 page)
7 March 2005Director resigned (1 page)
8 December 2004Secretary resigned (1 page)
8 December 2004Secretary resigned (1 page)
30 June 2004Total exemption full accounts made up to 5 January 2003 (8 pages)
30 June 2004Total exemption full accounts made up to 5 January 2003 (8 pages)
30 June 2004Total exemption full accounts made up to 5 January 2004 (8 pages)
30 June 2004Total exemption full accounts made up to 5 January 2004 (8 pages)
30 June 2004Total exemption full accounts made up to 5 January 2003 (8 pages)
30 June 2004Total exemption full accounts made up to 5 January 2004 (8 pages)
6 February 2004Return made up to 02/02/04; full list of members (6 pages)
6 February 2004Return made up to 02/02/04; full list of members (6 pages)
23 May 2003Total exemption full accounts made up to 5 January 2002 (10 pages)
23 May 2003Total exemption full accounts made up to 5 January 2002 (10 pages)
23 May 2003Total exemption full accounts made up to 5 January 2002 (10 pages)
24 February 2003Return made up to 05/01/03; no change of members (7 pages)
24 February 2003Return made up to 05/01/03; no change of members (7 pages)
13 February 2002Total exemption full accounts made up to 5 January 2001 (11 pages)
13 February 2002Total exemption full accounts made up to 5 January 2001 (11 pages)
13 February 2002Total exemption full accounts made up to 5 January 2001 (11 pages)
24 January 2002Secretary resigned;director resigned (1 page)
24 January 2002Return made up to 05/01/02; full list of members (9 pages)
24 January 2002Return made up to 05/01/02; full list of members (9 pages)
24 January 2002Secretary resigned;director resigned (1 page)
10 December 2001New secretary appointed (2 pages)
10 December 2001New secretary appointed (2 pages)
10 May 2001New secretary appointed;new director appointed (2 pages)
10 May 2001New secretary appointed;new director appointed (2 pages)
14 March 2001Registered office changed on 14/03/01 from: 55 bromley road, catford, london, SE6 2UA (1 page)
14 March 2001Return made up to 05/01/01; full list of members (8 pages)
14 March 2001Registered office changed on 14/03/01 from: 55 bromley road catford london SE6 2UA (1 page)
14 March 2001Return made up to 05/01/01; full list of members (8 pages)
25 August 2000Full accounts made up to 5 January 2000 (6 pages)
25 August 2000Full accounts made up to 5 January 2000 (6 pages)
25 August 2000Full accounts made up to 5 January 2000 (6 pages)
25 January 2000Return made up to 05/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
25 January 2000Return made up to 05/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
3 November 1999Full accounts made up to 5 January 1999 (6 pages)
3 November 1999Full accounts made up to 5 January 1999 (6 pages)
3 November 1999Full accounts made up to 5 January 1999 (6 pages)
26 March 1999New director appointed (2 pages)
26 March 1999New secretary appointed (2 pages)
26 March 1999New secretary appointed (2 pages)
26 March 1999New director appointed (2 pages)
24 February 1999Secretary resigned (1 page)
24 February 1999Secretary resigned (1 page)
25 January 1999Return made up to 05/01/99; change of members (4 pages)
25 January 1999Return made up to 05/01/99; change of members (4 pages)
27 October 1998Full accounts made up to 5 January 1998 (6 pages)
27 October 1998Full accounts made up to 5 January 1998 (6 pages)
27 October 1998Full accounts made up to 5 January 1998 (6 pages)
1 February 1998Return made up to 05/01/98; full list of members (5 pages)
1 February 1998Return made up to 05/01/98; full list of members (5 pages)
24 October 1997Full accounts made up to 5 January 1997 (6 pages)
24 October 1997Full accounts made up to 5 January 1997 (6 pages)
24 October 1997Full accounts made up to 5 January 1997 (6 pages)
29 April 1997Return made up to 05/01/97; full list of members (6 pages)
29 April 1997Return made up to 05/01/97; full list of members (6 pages)
28 October 1996Full accounts made up to 5 January 1996 (5 pages)
28 October 1996Full accounts made up to 5 January 1996 (5 pages)
28 October 1996Full accounts made up to 5 January 1996 (5 pages)
30 October 1995Accounts for a small company made up to 5 January 1995 (6 pages)
30 October 1995Accounts for a small company made up to 5 January 1995 (6 pages)
30 October 1995Accounts for a small company made up to 5 January 1995 (6 pages)
21 March 1995Return made up to 05/01/95; full list of members (6 pages)
21 March 1995Return made up to 05/01/95; full list of members (6 pages)
13 September 1988Incorporation (15 pages)
13 September 1988Incorporation (15 pages)