Company NameKelsey Gate Management Company Limited
Company StatusActive
Company Number02336593
CategoryPrivate Limited Company
Incorporation Date19 January 1989(35 years, 3 months ago)

Business Activity

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

Directors

Director NameStuart Kenneth Farnham
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2001(12 years, 4 months after company formation)
Appointment Duration22 years, 10 months
RoleTextile Agent
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 11 Kelsey Gate
Court Downs Road
Beckenham
Kent
BR3 6LP
Director NameTerence James Gauntlett
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2008(19 years, 4 months after company formation)
Appointment Duration15 years, 10 months
RoleRetired Solicitor
Country of ResidenceEngland
Correspondence Address4 Kelsey Gate
27 Court Downs Road
Beckenham
Kent
BR3 6LP
Secretary NameTerence James Gauntlett
StatusCurrent
Appointed01 December 2008(19 years, 10 months after company formation)
Appointment Duration15 years, 4 months
RoleCompany Director
Correspondence Address4 Kelsey Gate 27 Court Downs Road
Beckenham
Kent
BR3 6LP
Director NameMr Charles Stephen Foster
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2015(26 years, 9 months after company formation)
Appointment Duration8 years, 5 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address16 Kelsey Gate 27 Court Downs Road
Beckenham
Kent
BR3 6LP
Director NameMr Joseph Burchell
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2018(29 years, 5 months after company formation)
Appointment Duration5 years, 10 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 15 Kelsey Gate
27 Court Downs Road
Beckenham
Kent
BR3 6LP
Director NameMs Shirley Jane Elder
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(2 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 24 March 1993)
RoleSolicitor
Correspondence Address12 The Mount
Guildford
Surrey
GU2 5HN
Director NameMr John Joseph Whelan
Date of BirthNovember 1957 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed07 June 1991(2 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 24 March 1993)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCheverells Farm
Cheverells
Warlingham
Surrey
CR6 9QP
Director NameMr Kevin Michael Whelan
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(2 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 24 March 1993)
RoleSales Manager
Correspondence AddressClare House
Pampisford Road
Purley
Surrey
CR8 2NG
Secretary NameMs Shirley Jane Elder
NationalityBritish
StatusResigned
Appointed07 June 1991(2 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 24 March 1993)
RoleCompany Director
Correspondence Address12 The Mount
Guildford
Surrey
GU2 5HN
Director NameMr Philip Albert Hilkene
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1993(4 years, 2 months after company formation)
Appointment Duration8 years, 2 months (resigned 06 June 2001)
RoleRetired Master Baker
Correspondence Address9 Kelsey Gate
27 Court Downs Road
Beckenham
Kent
BR3 2LP
Director NameMichael Frederick Wisher
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1993(4 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 12 August 1998)
RolePatent Attorney
Correspondence Address13 Kelsey Gate
27 Court Downs Road
Beckenham
Kent
BR3 6LP
Secretary NameDavid John Morgan
NationalityBritish
StatusResigned
Appointed13 April 1993(4 years, 2 months after company formation)
Appointment Duration9 years, 5 months (resigned 11 September 2002)
RoleCompany Director
Correspondence Address74 Freelands Road
Bromley
Kent
BR1 3HY
Director NameMichael Lee Ansell
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1998(9 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 07 January 2001)
RoleEstate Agent
Correspondence Address6 Kelsey Gate
Court Downs Road
Beckenham
Kent
BR3 2LP
Director NameMichael Frederick Wisher
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2001(11 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 09 September 2005)
RoleRetired
Correspondence Address13 Kelsey Gate
27 Court Downs Road
Beckenham
Kent
BR3 6LP
Secretary NameDeborah Joan Steddy
NationalityBritish
StatusResigned
Appointed17 June 2003(14 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 30 September 2008)
RoleProperty Manager
Correspondence Address10 Firestation Mews
4a Bromley Road
Beckenham
Kent
BR3 5JQ
Director NameGeorge Avery Hilditch
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2005(16 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 04 June 2008)
RoleRetired
Correspondence AddressFlat 6 Kelsey Gate
27 Court Down Road
Beckenham
Kent
BR3 6LP
Director NameRaymond Edward Willis
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2009(20 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 September 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address7 Kelsey Gate
27 Court Downs Road
Beckenham
Kent
BR3 6LP
Secretary NameTaskfine Management Limited (Corporation)
StatusResigned
Appointed11 September 2002(13 years, 7 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 07 June 2003)
Correspondence AddressCounty House
221-241 Beckenham Road
Beckenham
Kent
BR3 4UF

Location

Registered Address409-411 Croydon Road
Beckenham
Kent
BR3 3PP
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardKelsey and Eden Park
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1D. Copeland
5.88%
Ordinary
1 at £1G. Avery Hilditch
5.88%
Ordinary
1 at £1I.d. Ronald
5.88%
Ordinary
1 at £1J.p. Whelan Homes LTD
5.88%
Ordinary
1 at £1Mr C.r.n. Wood & Mrs C.j. Wood
5.88%
Ordinary
1 at £1Mr G.j.c. Jones
5.88%
Ordinary
1 at £1Mr Terry J. Gauntlett
5.88%
Ordinary
1 at £1Mrs A.e. Waller
5.88%
Ordinary
1 at £1Mrs C. Wisher & Mr M.f. Wisher
5.88%
Ordinary
1 at £1Mrs I.a. Spreckley
5.88%
Ordinary
1 at £1Mrs K. Gardiner
5.88%
Ordinary
1 at £1Mrs K.j. Clark
5.88%
Ordinary
1 at £1Mrs M.d. Hill
5.88%
Ordinary
1 at £1Mrs N. Farnham & Mr S.k. Farnham
5.88%
Ordinary
1 at £1Mrs R. Willis & Mr A. Willis
5.88%
Ordinary
1 at £1Mrs S.e. Foster
5.88%
Ordinary
1 at £1Mrs V.a. Viner & Mr J. Viner
5.88%
Ordinary

Financials

Year2014
Net Worth£23,679
Cash£24,514
Current Liabilities£6,609

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return7 June 2023 (10 months, 3 weeks ago)
Next Return Due21 June 2024 (1 month, 3 weeks from now)

Filing History

22 December 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
29 September 2023Previous accounting period shortened from 31 December 2022 to 30 December 2022 (1 page)
14 June 2023Confirmation statement made on 7 June 2023 with no updates (3 pages)
29 September 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
15 June 2022Confirmation statement made on 7 June 2022 with no updates (3 pages)
25 September 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
26 June 2021Confirmation statement made on 7 June 2021 with no updates (3 pages)
30 September 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
2 July 2020Confirmation statement made on 7 June 2020 with no updates (3 pages)
26 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
26 June 2019Director's details changed for Mr Joseph Burchell on 26 June 2019 (2 pages)
26 June 2019Director's details changed for Mr Joseph Burchell on 26 June 2019 (2 pages)
17 June 2019Confirmation statement made on 7 June 2019 with no updates (3 pages)
10 June 2019Appointment of Mr Joseph Burchell as a director on 27 June 2018 (2 pages)
21 July 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
13 June 2018Confirmation statement made on 7 June 2018 with no updates (3 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
23 June 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
23 June 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
11 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
11 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
23 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 17
(8 pages)
23 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 17
(8 pages)
4 November 2015Appointment of Mr Charles Stephen Foster as a director on 4 November 2015 (2 pages)
4 November 2015Appointment of Mr Charles Stephen Foster as a director on 4 November 2015 (2 pages)
4 November 2015Appointment of Mr Charles Stephen Foster as a director on 4 November 2015 (2 pages)
16 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
16 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 17
(7 pages)
30 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 17
(7 pages)
30 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 17
(7 pages)
16 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 17
(7 pages)
16 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 17
(7 pages)
16 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 17
(7 pages)
11 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
11 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
3 September 2013Termination of appointment of Raymond Willis as a director (1 page)
3 September 2013Termination of appointment of Raymond Willis as a director (1 page)
29 June 2013Annual return made up to 7 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-29
(8 pages)
29 June 2013Annual return made up to 7 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-29
(8 pages)
29 June 2013Annual return made up to 7 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-29
(8 pages)
20 May 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
20 May 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
13 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
13 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
24 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (8 pages)
24 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (8 pages)
24 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (8 pages)
25 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
25 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
8 July 2011Registered office address changed from C/O Edwards Chartered Accountants 409-411 Croydon Road Beckenham Kent BR3 3PP United Kingdom on 8 July 2011 (1 page)
8 July 2011Annual return made up to 7 June 2011 with a full list of shareholders (8 pages)
8 July 2011Annual return made up to 7 June 2011 with a full list of shareholders (8 pages)
8 July 2011Registered office address changed from C/O Edwards Chartered Accountants 409-411 Croydon Road Beckenham Kent BR3 3PP United Kingdom on 8 July 2011 (1 page)
8 July 2011Registered office address changed from C/O Edwards Chartered Accountants 409-411 Croydon Road Beckenham Kent BR3 3PP United Kingdom on 8 July 2011 (1 page)
8 July 2011Annual return made up to 7 June 2011 with a full list of shareholders (8 pages)
6 January 2011Registered office address changed from Naval House 252a High Street Bromley Kent BR1 1PG on 6 January 2011 (1 page)
6 January 2011Registered office address changed from Naval House 252a High Street Bromley Kent BR1 1PG on 6 January 2011 (1 page)
6 January 2011Registered office address changed from Naval House 252a High Street Bromley Kent BR1 1PG on 6 January 2011 (1 page)
27 September 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
27 September 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
7 June 2010Director's details changed for Terence James Gauntlett on 30 June 2009 (1 page)
7 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (12 pages)
7 June 2010Director's details changed for Terence James Gauntlett on 7 June 2010 (2 pages)
7 June 2010Director's details changed for Raymond Edward Willis on 30 June 2009 (1 page)
7 June 2010Director's details changed for Raymond Edward Willis on 7 June 2010 (2 pages)
7 June 2010Secretary's details changed for Terence James Gauntlett on 30 June 2009 (1 page)
7 June 2010Director's details changed for Raymond Edward Willis on 7 June 2010 (2 pages)
7 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (12 pages)
7 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (12 pages)
7 June 2010Director's details changed for Stuart Kenneth Farnham on 7 June 2010 (2 pages)
7 June 2010Director's details changed for Terence James Gauntlett on 7 June 2010 (2 pages)
7 June 2010Director's details changed for Raymond Edward Willis on 30 June 2009 (1 page)
7 June 2010Director's details changed for Raymond Edward Willis on 7 June 2010 (2 pages)
7 June 2010Director's details changed for Stuart Kenneth Farnham on 30 June 2009 (1 page)
7 June 2010Director's details changed for Raymond Edward Willis on 30 June 2009 (1 page)
7 June 2010Director's details changed for Stuart Kenneth Farnham on 7 June 2010 (2 pages)
7 June 2010Director's details changed for Terence James Gauntlett on 30 June 2009 (1 page)
7 June 2010Director's details changed for Stuart Kenneth Farnham on 30 June 2009 (1 page)
7 June 2010Director's details changed for Stuart Kenneth Farnham on 7 June 2010 (2 pages)
7 June 2010Secretary's details changed for Terence James Gauntlett on 30 June 2009 (1 page)
7 June 2010Director's details changed for Terence James Gauntlett on 7 June 2010 (2 pages)
7 June 2010Director's details changed for Raymond Edward Willis on 30 June 2009 (1 page)
4 March 2010Registered office address changed from Naval House 252a High Street Beckenham Kent BR1 1PG Uk on 4 March 2010 (1 page)
4 March 2010Registered office address changed from Naval House 252a High Street Beckenham Kent BR1 1PG Uk on 4 March 2010 (1 page)
4 March 2010Registered office address changed from Naval House 252a High Street Bromley Kent BR1 1PG United Kingdom on 4 March 2010 (2 pages)
4 March 2010Registered office address changed from Naval House 252a High Street Bromley Kent BR1 1PG United Kingdom on 4 March 2010 (2 pages)
4 March 2010Registered office address changed from Naval House 252a High Street Bromley Kent BR1 1PG United Kingdom on 4 March 2010 (2 pages)
4 March 2010Registered office address changed from Naval House 252a High Street Beckenham Kent BR1 1PG Uk on 4 March 2010 (1 page)
8 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
8 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
18 August 2009Director appointed raymond edward willis (2 pages)
18 August 2009Director appointed raymond edward willis (2 pages)
3 July 2009Return made up to 07/06/09; full list of members (10 pages)
3 July 2009Return made up to 07/06/09; full list of members (10 pages)
17 December 2008Secretary appointed terence james gauntlett (2 pages)
17 December 2008Secretary appointed terence james gauntlett (2 pages)
6 November 2008Registered office changed on 06/11/2008 from 10 firestation mews 4A bromley road beckenham kent BR3 5JQ (1 page)
6 November 2008Appointment terminated secretary deborah steddy (1 page)
6 November 2008Registered office changed on 06/11/2008 from 10 firestation mews 4A bromley road beckenham kent BR3 5JQ (1 page)
6 November 2008Appointment terminated secretary deborah steddy (1 page)
23 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
23 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
29 July 2008Director appointed terence james gauntlett (2 pages)
29 July 2008Director appointed terence james gauntlett (2 pages)
28 July 2008Return made up to 07/06/08; full list of members (10 pages)
28 July 2008Return made up to 07/06/08; full list of members (10 pages)
13 June 2008Appointment terminated director george hilditch (1 page)
13 June 2008Appointment terminated director george hilditch (1 page)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
11 July 2007Return made up to 07/06/07; full list of members (8 pages)
11 July 2007Return made up to 07/06/07; full list of members (8 pages)
8 May 2007Return made up to 07/06/06; full list of members (9 pages)
8 May 2007Return made up to 07/06/06; full list of members (9 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
17 January 2006New director appointed (2 pages)
17 January 2006New director appointed (2 pages)
28 October 2005Director resigned (1 page)
28 October 2005Director resigned (1 page)
4 October 2005Director resigned (1 page)
4 October 2005Director resigned (1 page)
4 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
4 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
7 September 2005Return made up to 07/06/05; full list of members (12 pages)
7 September 2005Return made up to 07/06/05; full list of members (12 pages)
12 August 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
12 August 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
4 August 2004Return made up to 07/06/04; change of members (7 pages)
4 August 2004Return made up to 07/06/04; change of members (7 pages)
30 October 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
30 October 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
28 July 2003Return made up to 07/06/03; change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 28/07/03
(8 pages)
28 July 2003Return made up to 07/06/03; change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 28/07/03
(8 pages)
24 June 2003Secretary resigned (1 page)
24 June 2003Secretary resigned (1 page)
24 June 2003Registered office changed on 24/06/03 from: county house 221-241 beckenham road beckenham kent BR3 4UF (1 page)
24 June 2003New secretary appointed (2 pages)
24 June 2003Registered office changed on 24/06/03 from: county house 221-241 beckenham road beckenham kent BR3 4UF (1 page)
24 June 2003New secretary appointed (2 pages)
20 November 2002Secretary resigned (1 page)
20 November 2002New secretary appointed (2 pages)
20 November 2002New secretary appointed (2 pages)
20 November 2002Secretary resigned (1 page)
15 August 2002Return made up to 07/06/02; full list of members (8 pages)
15 August 2002Return made up to 07/06/02; full list of members (8 pages)
4 April 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
4 April 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
7 August 2001New director appointed (2 pages)
7 August 2001New director appointed (2 pages)
27 July 2001Return made up to 07/06/01; change of members (7 pages)
27 July 2001Return made up to 07/06/01; change of members (7 pages)
17 July 2001Director resigned (1 page)
17 July 2001Director resigned (1 page)
17 May 2001Full accounts made up to 31 December 2000 (7 pages)
17 May 2001Full accounts made up to 31 December 2000 (7 pages)
17 January 2001Director resigned (1 page)
17 January 2001New director appointed (2 pages)
17 January 2001Director resigned (1 page)
17 January 2001New director appointed (2 pages)
29 June 2000Return made up to 07/06/00; no change of members (6 pages)
29 June 2000Return made up to 07/06/00; no change of members (6 pages)
28 March 2000Full accounts made up to 31 December 1999 (7 pages)
28 March 2000Full accounts made up to 31 December 1999 (7 pages)
5 June 1999Return made up to 07/06/99; full list of members (6 pages)
5 June 1999Return made up to 07/06/99; full list of members (6 pages)
6 April 1999Full accounts made up to 31 December 1998 (6 pages)
6 April 1999Full accounts made up to 31 December 1998 (6 pages)
2 September 1998New director appointed (2 pages)
2 September 1998New director appointed (2 pages)
24 August 1998Director resigned (2 pages)
24 August 1998Director resigned (2 pages)
2 June 1998Return made up to 07/06/98; no change of members (5 pages)
2 June 1998Return made up to 07/06/98; no change of members (5 pages)
27 March 1998Full accounts made up to 31 December 1997 (6 pages)
27 March 1998Full accounts made up to 31 December 1997 (6 pages)
23 September 1997Full accounts made up to 31 December 1996 (6 pages)
23 September 1997Full accounts made up to 31 December 1996 (6 pages)
20 June 1997Return made up to 07/06/97; full list of members (5 pages)
20 June 1997Return made up to 07/06/97; full list of members (5 pages)
29 May 1996Return made up to 07/06/96; no change of members (4 pages)
29 May 1996Return made up to 07/06/96; no change of members (4 pages)
15 May 1996Full accounts made up to 31 December 1995 (6 pages)
15 May 1996Full accounts made up to 31 December 1995 (6 pages)
7 June 1995Return made up to 07/06/95; full list of members (6 pages)
7 June 1995Return made up to 07/06/95; full list of members (6 pages)
10 May 1995Full accounts made up to 31 December 1994 (6 pages)
10 May 1995Full accounts made up to 31 December 1994 (6 pages)
19 January 1989Incorporation (13 pages)
19 January 1989Incorporation (13 pages)