London
WC1B 3ST
Director Name | Mrs Sherry Elizabeth White |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 June 1998(9 years, 5 months after company formation) |
Appointment Duration | 25 years, 11 months |
Role | Cons |
Country of Residence | England |
Correspondence Address | Flat 16 Perivale Lodge Perivale Lane Greenford Middlesex UB6 8TW |
Director Name | Mr Neeraj Kumar |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 April 2014(25 years, 3 months after company formation) |
Appointment Duration | 10 years |
Role | Software Engineer |
Country of Residence | England |
Correspondence Address | 3 Perivale Lodge Perivale Lane Perivale Greenford Middlesex UB6 8TW |
Secretary Name | Colin Bibra Estate Agents Limited (Corporation) |
---|---|
Status | Current |
Appointed | 20 November 2019(30 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months |
Correspondence Address | 204 Northfield Avenue London W13 9SJ |
Director Name | Mrs Angela Patricia Burridge |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(2 years after company formation) |
Appointment Duration | 23 years, 10 months (resigned 24 October 2014) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Perivale Lodge Perivale Lane Perivale Greenford Middlesex UB6 8TW |
Director Name | Mr Viken Haladjian |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | Lebanese |
Status | Resigned |
Appointed | 31 December 1990(2 years after company formation) |
Appointment Duration | 6 years, 8 months (resigned 15 September 1997) |
Role | Export Sales Manager |
Correspondence Address | Perivale Lodge Perivale Lane Perivale Greenford Middlesex UB6 8TW |
Director Name | Brian Randolph White |
---|---|
Date of Birth | June 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(2 years after company formation) |
Appointment Duration | 7 years, 5 months (resigned 04 June 1998) |
Role | Chartered Secretary |
Correspondence Address | 16 Perivale Lodge Perivale Lane Greenford Middlesex UB6 8TW |
Secretary Name | Richard Philo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(2 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 27 August 1994) |
Role | Company Director |
Correspondence Address | 15 West Street Harrow Middlesex HA1 3ED |
Secretary Name | David Cook-Abbott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 1994(5 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 24 July 2000) |
Role | Company Director |
Correspondence Address | 16 Duggers Lane Braintree Essex CM7 1BA |
Director Name | May Al-Kasab |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1995(6 years, 6 months after company formation) |
Appointment Duration | 22 years, 7 months (resigned 07 March 2018) |
Role | Investor |
Country of Residence | England |
Correspondence Address | 12 Perivale Lodge Perivale Lane Greenford Middlesex UB6 8TW |
Director Name | Mr Hussain Ahmad |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1995(6 years, 6 months after company formation) |
Appointment Duration | 22 years, 7 months (resigned 07 March 2018) |
Role | Investor |
Country of Residence | England |
Correspondence Address | Flat 12 Perivale Lodge Perivale Lane Greenford Middlesex UB6 8TW |
Director Name | Andre Nigel Grell |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2002(13 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 18 October 2007) |
Role | Manager |
Correspondence Address | Flat 11 Perivale Lodge Perivale Lane Perivale Middlesex UB6 8TW |
Secretary Name | Mark Christopher Donnellan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(14 years, 7 months after company formation) |
Appointment Duration | 2 months (resigned 02 October 2003) |
Role | Property Manager |
Correspondence Address | 4 Marlborough Parade Uxbridge Road Huntingdon UB10 0LR |
Secretary Name | Mr Terence Robert White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 2008(19 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 September 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Millcrest Road Goffs Oak Hertfordshire EN7 5NS |
Secretary Name | Mr Peter Hodges |
---|---|
Status | Resigned |
Appointed | 01 October 2009(20 years, 9 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 20 November 2019) |
Role | Company Director |
Correspondence Address | 204 Northfield Avenue London W13 9SJ |
Director Name | Mr Ben Ormerod |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2015(26 years, 1 month after company formation) |
Appointment Duration | 3 days (resigned 30 January 2015) |
Role | Software Developer |
Country of Residence | England |
Correspondence Address | 204 Northfield Avenue London W13 9SJ |
Secretary Name | Willmotts (Ealing) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2000(11 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 June 2003) |
Correspondence Address | Willmott House 12 Blacks Road London W6 9EU |
Secretary Name | Goldfield Properties Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2003(14 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 09 May 2008) |
Correspondence Address | Mansfield Lodge Slough Road Iver Heath Buckinghamshire SL0 0EB |
Secretary Name | Crabtree Pm Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2008(19 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 September 2009) |
Correspondence Address | Marlborough House 298 Regents Park Road London N3 2UU |
Registered Address | Colin Bibra Estate Agents Limited 204 Northfield Avenue London W13 9SJ |
---|---|
Region | London |
Constituency | Ealing, Southall |
County | Greater London |
Ward | Northfield |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Latest Accounts | 28 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Accounts Due | 28 June 2025 (1 year, 2 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 September |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
21 January 2023 | Micro company accounts made up to 28 September 2022 (3 pages) |
---|---|
4 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
16 May 2022 | Micro company accounts made up to 28 September 2021 (3 pages) |
4 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
11 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
17 December 2020 | Accounts for a dormant company made up to 28 September 2020 (7 pages) |
18 March 2020 | Accounts for a dormant company made up to 28 September 2019 (7 pages) |
31 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
20 November 2019 | Appointment of Colin Bibra Estate Agents Limited as a secretary on 20 November 2019 (2 pages) |
20 November 2019 | Termination of appointment of Peter Hodges as a secretary on 20 November 2019 (1 page) |
29 January 2019 | Accounts for a dormant company made up to 28 September 2018 (7 pages) |
10 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
13 March 2018 | Termination of appointment of May Al-Kasab as a director on 7 March 2018 (1 page) |
13 March 2018 | Termination of appointment of Hussain Ahmad as a director on 7 March 2018 (1 page) |
2 February 2018 | Accounts for a dormant company made up to 28 September 2017 (8 pages) |
3 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
3 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
6 February 2017 | Accounts for a dormant company made up to 28 September 2016 (8 pages) |
6 February 2017 | Accounts for a dormant company made up to 28 September 2016 (8 pages) |
12 January 2017 | Confirmation statement made on 31 December 2016 with updates (4 pages) |
12 January 2017 | Confirmation statement made on 31 December 2016 with updates (4 pages) |
19 August 2016 | Termination of appointment of Ben Ormerod as a director on 19 August 2016 (1 page) |
19 August 2016 | Termination of appointment of Ben Ormerod as a director on 19 August 2016 (1 page) |
24 May 2016 | Accounts for a dormant company made up to 28 September 2015 (7 pages) |
24 May 2016 | Accounts for a dormant company made up to 28 September 2015 (7 pages) |
11 January 2016 | Termination of appointment of Ben Ormerod as a director on 30 January 2015 (1 page) |
11 January 2016 | Termination of appointment of Ben Ormerod as a director on 30 January 2015 (1 page) |
5 January 2016 | Annual return made up to 31 December 2015 no member list (7 pages) |
5 January 2016 | Annual return made up to 31 December 2015 no member list (7 pages) |
8 July 2015 | Appointment of Mr Benjamin Ormerod as a director on 30 January 2015 (2 pages) |
8 July 2015 | Appointment of Mr Benjamin Ormerod as a director on 30 January 2015 (2 pages) |
19 June 2015 | Accounts for a dormant company made up to 28 September 2014 (7 pages) |
19 June 2015 | Accounts for a dormant company made up to 28 September 2014 (7 pages) |
6 February 2015 | Appointment of Mr Ben Ormerod as a director on 27 January 2015 (2 pages) |
6 February 2015 | Appointment of Mr Ben Ormerod as a director on 27 January 2015 (2 pages) |
26 January 2015 | Annual return made up to 31 December 2014 no member list (6 pages) |
26 January 2015 | Annual return made up to 31 December 2014 no member list (6 pages) |
24 October 2014 | Termination of appointment of Angela Patricia Burridge as a director on 24 October 2014 (1 page) |
24 October 2014 | Termination of appointment of Angela Patricia Burridge as a director on 24 October 2014 (1 page) |
12 June 2014 | Appointment of Mr Neeraj Kumar as a director (2 pages) |
12 June 2014 | Appointment of Mr Neeraj Kumar as a director (2 pages) |
5 June 2014 | Total exemption full accounts made up to 28 September 2013 (8 pages) |
5 June 2014 | Total exemption full accounts made up to 28 September 2013 (8 pages) |
15 April 2014 | Appointment of Mr Neeraj Kumar as a director (2 pages) |
15 April 2014 | Appointment of Mr Neeraj Kumar as a director (2 pages) |
8 January 2014 | Annual return made up to 31 December 2013 no member list (6 pages) |
8 January 2014 | Annual return made up to 31 December 2013 no member list (6 pages) |
1 March 2013 | Annual return made up to 31 December 2012 no member list (6 pages) |
1 March 2013 | Annual return made up to 31 December 2012 no member list (6 pages) |
12 February 2013 | Total exemption full accounts made up to 28 September 2012 (8 pages) |
12 February 2013 | Total exemption full accounts made up to 28 September 2012 (8 pages) |
13 September 2012 | Registered office address changed from C/O Colin Bibra Estate Agents 34 the Mall London W5 3TJ United Kingdom on 13 September 2012 (1 page) |
13 September 2012 | Registered office address changed from C/O Colin Bibra Estate Agents 34 the Mall London W5 3TJ United Kingdom on 13 September 2012 (1 page) |
6 March 2012 | Total exemption full accounts made up to 28 September 2011 (8 pages) |
6 March 2012 | Total exemption full accounts made up to 28 September 2011 (8 pages) |
9 January 2012 | Annual return made up to 31 December 2011 no member list (6 pages) |
9 January 2012 | Annual return made up to 31 December 2011 no member list (6 pages) |
1 February 2011 | Total exemption full accounts made up to 28 September 2010 (8 pages) |
1 February 2011 | Total exemption full accounts made up to 28 September 2010 (8 pages) |
31 January 2011 | Annual return made up to 31 December 2010 no member list (6 pages) |
31 January 2011 | Registered office address changed from C/O Colin Bibra & Co. 34 the Mall Ealing London W5 3TJ England on 31 January 2011 (1 page) |
31 January 2011 | Annual return made up to 31 December 2010 no member list (6 pages) |
31 January 2011 | Appointment of Mr Peter Hodges as a secretary (1 page) |
31 January 2011 | Appointment of Mr Peter Hodges as a secretary (1 page) |
31 January 2011 | Registered office address changed from C/O Colin Bibra & Co. 34 the Mall Ealing London W5 3TJ England on 31 January 2011 (1 page) |
29 July 2010 | Total exemption full accounts made up to 28 September 2009 (9 pages) |
29 July 2010 | Total exemption full accounts made up to 28 September 2009 (9 pages) |
1 February 2010 | Director's details changed for Mrs Angela Patricia Burridge on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Sherry Elizabeth White on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Geoffrey Frederick Barnes on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Hussain Ahmad on 1 February 2010 (2 pages) |
1 February 2010 | Registered office address changed from Colin Bibra & Company 34 the Mall Ealing London W5 3TJ on 1 February 2010 (1 page) |
1 February 2010 | Director's details changed for May Al-Kasab on 1 February 2010 (2 pages) |
1 February 2010 | Annual return made up to 31 December 2009 no member list (4 pages) |
1 February 2010 | Director's details changed for Hussain Ahmad on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for May Al-Kasab on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Mrs Angela Patricia Burridge on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Sherry Elizabeth White on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Hussain Ahmad on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Mrs Angela Patricia Burridge on 1 February 2010 (2 pages) |
1 February 2010 | Registered office address changed from Colin Bibra & Company 34 the Mall Ealing London W5 3TJ on 1 February 2010 (1 page) |
1 February 2010 | Director's details changed for Geoffrey Frederick Barnes on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for May Al-Kasab on 1 February 2010 (2 pages) |
1 February 2010 | Registered office address changed from Colin Bibra & Company 34 the Mall Ealing London W5 3TJ on 1 February 2010 (1 page) |
1 February 2010 | Annual return made up to 31 December 2009 no member list (4 pages) |
1 February 2010 | Director's details changed for Sherry Elizabeth White on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Geoffrey Frederick Barnes on 1 February 2010 (2 pages) |
8 December 2009 | Registered office address changed from Colin Bibra & Company 34a the Mall London W5 3TJ on 8 December 2009 (2 pages) |
8 December 2009 | Registered office address changed from Colin Bibra & Company 34a the Mall London W5 3TJ on 8 December 2009 (2 pages) |
8 December 2009 | Registered office address changed from Colin Bibra & Company 34a the Mall London W5 3TJ on 8 December 2009 (2 pages) |
16 November 2009 | Registered office address changed from Marlborough House 298 Regents Park Road London N3 2UU on 16 November 2009 (2 pages) |
16 November 2009 | Registered office address changed from Marlborough House 298 Regents Park Road London N3 2UU on 16 November 2009 (2 pages) |
27 October 2009 | Termination of appointment of Terence White as a secretary (1 page) |
27 October 2009 | Termination of appointment of Terence White as a secretary (1 page) |
27 October 2009 | Termination of appointment of Crabtree Property Management Limited as a secretary (1 page) |
27 October 2009 | Termination of appointment of Crabtree Property Management Limited as a secretary (1 page) |
30 July 2009 | Total exemption full accounts made up to 28 September 2008 (10 pages) |
30 July 2009 | Total exemption full accounts made up to 28 September 2008 (10 pages) |
17 March 2009 | Annual return made up to 31/12/08 (7 pages) |
17 March 2009 | Annual return made up to 31/12/08 (7 pages) |
5 March 2009 | Secretary's change of particulars / crabtree property management LIMITED / 19/05/2008 (1 page) |
5 March 2009 | Secretary's change of particulars / crabtree property management LIMITED / 19/05/2008 (1 page) |
20 June 2008 | Appointment terminated secretary goldfield properties LIMITED (1 page) |
20 June 2008 | Appointment terminated secretary goldfield properties LIMITED (1 page) |
20 June 2008 | Secretary appointed terence robert white (2 pages) |
20 June 2008 | Registered office changed on 20/06/2008 from mansfield lodge slough road iver heath middlesex SL0 0EB (1 page) |
20 June 2008 | Registered office changed on 20/06/2008 from mansfield lodge slough road iver heath middlesex SL0 0EB (1 page) |
20 June 2008 | Secretary appointed crabtree property management LIMITED (2 pages) |
20 June 2008 | Secretary appointed crabtree property management LIMITED (2 pages) |
20 June 2008 | Secretary appointed terence robert white (2 pages) |
19 February 2008 | Annual return made up to 31/12/07 (2 pages) |
19 February 2008 | Annual return made up to 31/12/07 (2 pages) |
24 January 2008 | Total exemption full accounts made up to 28 September 2007 (10 pages) |
24 January 2008 | Total exemption full accounts made up to 28 September 2007 (10 pages) |
22 October 2007 | Director resigned (1 page) |
22 October 2007 | Director resigned (1 page) |
2 May 2007 | Director's particulars changed (1 page) |
2 May 2007 | Director's particulars changed (1 page) |
27 January 2007 | Total exemption full accounts made up to 28 September 2006 (10 pages) |
27 January 2007 | Total exemption full accounts made up to 28 September 2006 (10 pages) |
11 January 2007 | Annual return made up to 31/12/06 (6 pages) |
11 January 2007 | Annual return made up to 31/12/06 (6 pages) |
24 March 2006 | Total exemption full accounts made up to 28 September 2005 (11 pages) |
24 March 2006 | Total exemption full accounts made up to 28 September 2005 (11 pages) |
28 December 2005 | Annual return made up to 31/12/05 (6 pages) |
28 December 2005 | Annual return made up to 31/12/05 (6 pages) |
14 June 2005 | Annual return made up to 31/12/04 (6 pages) |
14 June 2005 | Annual return made up to 31/12/04 (6 pages) |
31 January 2005 | Total exemption full accounts made up to 28 September 2004 (10 pages) |
31 January 2005 | Total exemption full accounts made up to 28 September 2004 (10 pages) |
23 September 2004 | Registered office changed on 23/09/04 from: 4 marlborough parade uxbridge road hillingdon middlesex UB10 0LR (1 page) |
23 September 2004 | Registered office changed on 23/09/04 from: 4 marlborough parade uxbridge road hillingdon middlesex UB10 0LR (1 page) |
24 March 2004 | Total exemption full accounts made up to 28 September 2003 (10 pages) |
24 March 2004 | Total exemption full accounts made up to 28 September 2003 (10 pages) |
23 December 2003 | Annual return made up to 31/12/03 (6 pages) |
23 December 2003 | Annual return made up to 31/12/03 (6 pages) |
9 October 2003 | Secretary resigned (1 page) |
9 October 2003 | New secretary appointed (1 page) |
9 October 2003 | New secretary appointed (1 page) |
9 October 2003 | Secretary resigned (1 page) |
18 August 2003 | Registered office changed on 18/08/03 from: 12 blacks road london W6 9EU (1 page) |
18 August 2003 | New secretary appointed (2 pages) |
18 August 2003 | Secretary resigned (1 page) |
18 August 2003 | New secretary appointed (2 pages) |
18 August 2003 | Secretary resigned (1 page) |
18 August 2003 | Registered office changed on 18/08/03 from: 12 blacks road london W6 9EU (1 page) |
23 May 2003 | Total exemption full accounts made up to 28 September 2002 (7 pages) |
23 May 2003 | Total exemption full accounts made up to 28 September 2002 (7 pages) |
18 August 2002 | Total exemption full accounts made up to 28 September 2001 (6 pages) |
18 August 2002 | Total exemption full accounts made up to 28 September 2001 (6 pages) |
2 April 2002 | New director appointed (2 pages) |
2 April 2002 | New director appointed (2 pages) |
7 January 2002 | Annual return made up to 31/12/01 (4 pages) |
7 January 2002 | Annual return made up to 31/12/01 (4 pages) |
17 May 2001 | Full accounts made up to 28 September 2000 (6 pages) |
17 May 2001 | Full accounts made up to 28 September 2000 (6 pages) |
30 January 2001 | Annual return made up to 31/12/00 (4 pages) |
30 January 2001 | Annual return made up to 31/12/00 (4 pages) |
28 July 2000 | Secretary resigned (1 page) |
28 July 2000 | New secretary appointed (2 pages) |
28 July 2000 | New secretary appointed (2 pages) |
28 July 2000 | Secretary resigned (1 page) |
7 July 2000 | Full accounts made up to 28 September 1999 (7 pages) |
7 July 2000 | Full accounts made up to 28 September 1999 (7 pages) |
10 March 2000 | Annual return made up to 31/12/99 (4 pages) |
10 March 2000 | Annual return made up to 31/12/99 (4 pages) |
16 July 1999 | Full accounts made up to 28 September 1998 (8 pages) |
16 July 1999 | Full accounts made up to 28 September 1998 (8 pages) |
25 March 1999 | Director resigned (1 page) |
25 March 1999 | Director resigned (1 page) |
8 February 1999 | Annual return made up to 31/12/98 (6 pages) |
8 February 1999 | Annual return made up to 31/12/98 (6 pages) |
28 September 1998 | Registered office changed on 28/09/98 from: c/o kemsley whiteley & ferris 15-17 the broadway west ealing W13 9DA (1 page) |
28 September 1998 | Registered office changed on 28/09/98 from: c/o kemsley whiteley & ferris 15-17 the broadway west ealing W13 9DA (1 page) |
3 July 1998 | Full accounts made up to 28 September 1997 (8 pages) |
3 July 1998 | Full accounts made up to 28 September 1997 (8 pages) |
30 June 1998 | New director appointed (2 pages) |
30 June 1998 | New director appointed (2 pages) |
9 February 1998 | Annual return made up to 31/12/97 (6 pages) |
9 February 1998 | Annual return made up to 31/12/97 (6 pages) |
13 November 1997 | Director resigned (1 page) |
13 November 1997 | Director resigned (1 page) |
9 June 1997 | Full accounts made up to 28 September 1996 (7 pages) |
9 June 1997 | Full accounts made up to 28 September 1996 (7 pages) |
22 January 1997 | Annual return made up to 31/12/96 (6 pages) |
22 January 1997 | Annual return made up to 31/12/96 (6 pages) |
26 July 1996 | Full accounts made up to 28 September 1995 (8 pages) |
26 July 1996 | Full accounts made up to 28 September 1995 (8 pages) |
2 January 1996 | Annual return made up to 31/12/95 (6 pages) |
2 January 1996 | Annual return made up to 31/12/95 (6 pages) |
19 September 1995 | New director appointed (2 pages) |
19 September 1995 | New director appointed (2 pages) |
19 September 1995 | New director appointed (2 pages) |
19 September 1995 | New director appointed (2 pages) |
20 July 1995 | Full accounts made up to 28 September 1994 (9 pages) |
20 July 1995 | Full accounts made up to 28 September 1994 (9 pages) |
21 December 1988 | Incorporation (9 pages) |
21 December 1988 | Incorporation (9 pages) |