Company NameThe Residents Association Of 96-98 Clarendon Road Limited
DirectorsKatherine Campbell Wickam and Monique Goodliffe
Company StatusActive
Company Number02338144
CategoryPrivate Limited Company
Incorporation Date24 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 NameMs Katherine Campbell Wickam
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2017(28 years, 10 months after company formation)
Appointment Duration6 years, 5 months
RoleHomemaker
Country of ResidenceEngland
Correspondence AddressUnit 12, 18 All Saints Road
London
W11 1HH
Director NameMrs Monique Goodliffe
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2017(28 years, 10 months after company formation)
Appointment Duration6 years, 5 months
RoleTeacher
Country of ResidenceEngland
Correspondence AddressUnit 12, 18 All Saints Road
London
W11 1HH
Secretary NameMr Martin Klein
StatusCurrent
Appointed18 January 2021(32 years after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Correspondence AddressUnit 12, 18 All Saints Road
London
W11 1HH
Director NameJan Patricia Rowell
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(2 years, 11 months after company formation)
Appointment Duration22 years, 8 months (resigned 01 September 2014)
RoleCostume Designer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 96-98 Clarendon Road
London
W11 2HR
Director NameMary Elizabeth Frank
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(2 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 June 1993)
RoleTeacher
Correspondence AddressFlat 6
96-98 Clarendon Road
London
W11 2HR
Secretary NameVanessa Mary Frerichs
NationalityBritish
StatusResigned
Appointed31 December 1991(2 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 26 November 1997)
RoleCompany Director
Correspondence Address96-98 Clarendon Road
London
W11 2HR
Director NameDr Erik Michael Svarny
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1996(6 years, 11 months after company formation)
Appointment Duration24 years (resigned 27 January 2020)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 96-98 Clarendon Road
London
W11 2HR
Secretary NameChari Gutierrez
NationalityBritish
StatusResigned
Appointed01 January 1998(8 years, 11 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 28 July 1998)
RoleCompany Director
Correspondence AddressFlat 8 96 Clarendon Road
London
W11 2HR
Director NameDr Edith Waldmann
Date of BirthNovember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1998(9 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 27 May 2002)
RoleRetired Medical Practitioner
Correspondence Address31 Silver Street
Lyme Regis
Dorset
DT7 3HS
Secretary NameKaren Jean O'Donnell
NationalityBritish
StatusResigned
Appointed28 July 1998(9 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 09 May 2001)
RoleSales Person
Correspondence Address96-98 Clarendon Road
London
W11 2HR
Secretary NameHelen Alice Elizabeth MacDonogh
NationalityBritish
StatusResigned
Appointed28 July 1998(9 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 28 February 2002)
RoleFilm/TV Production Manager
Correspondence AddressFlat 2 96 Clarendon Road
London
W11 2HR
Secretary NameDr Edith Waldmann
NationalityBritish
StatusResigned
Appointed01 March 2002(13 years, 1 month after company formation)
Appointment Duration2 months, 3 weeks (resigned 27 May 2002)
RoleCompany Director
Correspondence Address31 Silver Street
Lyme Regis
Dorset
DT7 3HS
Director NameChristopher Jude Ringrose
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2002(13 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 29 September 2006)
RoleAccountant
Correspondence Address51 Sheet Street
Windsor
Berkshire
SL4 1BY
Secretary NameMichelle Louise Poiesz
NationalityBritish
StatusResigned
Appointed27 May 2002(13 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 10 November 2003)
RoleAccountant
Correspondence AddressFlat 2
96-98 Clarendon Road
London
W11 2HR
Secretary NameChristopher Jude Ringrose
NationalityBritish
StatusResigned
Appointed11 January 2004(14 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 29 September 2006)
RoleCompany Director
Correspondence Address51 Sheet Street
Windsor
Berkshire
SL4 1BY
Director NameEdith Waldmann
Date of BirthNovember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2007(18 years, 9 months after company formation)
Appointment Duration10 years (resigned 28 November 2017)
RoleRetired Doctor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
96 Clarendon Road
London
W11 2HR
Secretary NameEdith Waldmann
NationalityBritish
StatusResigned
Appointed13 November 2007(18 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 03 March 2011)
RoleRetired Doctor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
96 Clarendon Road
London
W11 2HR
Director NameMr Nicholas Wickham
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2011(22 years, 1 month after company formation)
Appointment Duration6 years, 8 months (resigned 28 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5/7 Vernon Yard
C/O Gmak
London
W11 2DX
Director NameMrs Lindsay Allen-Mersh
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2012(23 years, 7 months after company formation)
Appointment Duration7 years, 9 months (resigned 11 June 2020)
RoleFinance Officer
Country of ResidenceEngland
Correspondence Address87 Blenheim Crescent
London
W11 2EQ
Director NameChari Gutierrez
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2020(31 years, 4 months after company formation)
Appointment Duration1 day (resigned 12 June 2020)
RoleArtist
Country of ResidenceEngland
Correspondence Address5/7 Vernon Yard
C/O Gmak
London
W11 2DX
Secretary NameHaggards & Co Limited (Corporation)
StatusResigned
Appointed29 September 2006(17 years, 8 months after company formation)
Appointment Duration11 years, 1 month (resigned 22 November 2017)
Correspondence AddressHeathmans House 19 Heathmans Road
London
SW6 4TJ

Location

Registered AddressUnit 12
18 All Saints Road
London
W11 1HH
RegionLondon
ConstituencyKensington
CountyGreater London
WardColville
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£1,969
Cash£8,606
Current Liabilities£9,502

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return19 January 2024 (3 months, 1 week ago)
Next Return Due2 February 2025 (9 months, 1 week from now)

Filing History

7 September 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
30 January 2023Confirmation statement made on 19 January 2023 with no updates (3 pages)
26 September 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
27 January 2022Confirmation statement made on 19 January 2022 with no updates (3 pages)
27 September 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
19 January 2021Confirmation statement made on 19 January 2021 with no updates (3 pages)
18 January 2021Appointment of Mr Martin Klein as a secretary on 18 January 2021 (2 pages)
18 January 2021Registered office address changed from 5/7 Vernon Yard C/O Gmak London W11 2DX England to Unit 12, 18 All Saints Road London W11 1HH on 18 January 2021 (1 page)
12 June 2020Termination of appointment of Chari Gutierrez as a director on 12 June 2020 (1 page)
11 June 2020Termination of appointment of Lindsay Allen-Mersh as a director on 11 June 2020 (1 page)
11 June 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
11 June 2020Appointment of Chari Gutierrez as a director on 11 June 2020 (2 pages)
11 June 2020Confirmation statement made on 11 June 2020 with updates (4 pages)
28 January 2020Termination of appointment of Erik Michael Svarny as a director on 27 January 2020 (1 page)
23 August 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
23 August 2019Confirmation statement made on 23 August 2019 with no updates (3 pages)
23 August 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
23 August 2018Confirmation statement made on 23 August 2018 with no updates (3 pages)
25 January 2018Confirmation statement made on 24 January 2018 with no updates (3 pages)
4 December 2017Appointment of Mrs Monique Goodliffe as a director on 28 November 2017 (2 pages)
4 December 2017Appointment of Ms Katherine Campbell Wickam as a director on 27 November 2017 (2 pages)
4 December 2017Appointment of Ms Katherine Campbell Wickam as a director on 27 November 2017 (2 pages)
4 December 2017Appointment of Mrs Monique Goodliffe as a director on 28 November 2017 (2 pages)
28 November 2017Termination of appointment of Haggards & Co Limited as a secretary on 22 November 2017 (1 page)
28 November 2017Termination of appointment of Haggards & Co Limited as a secretary on 22 November 2017 (1 page)
28 November 2017Termination of appointment of Nicholas Wickham as a director on 28 November 2017 (1 page)
28 November 2017Termination of appointment of Nicholas Wickham as a director on 28 November 2017 (1 page)
28 November 2017Registered office address changed from C/O C/O Haggards Crowther Heathmans House 19 Heathmans Road London SW6 4TJ to 5/7 Vernon Yard C/O Gmak London W11 2DX on 28 November 2017 (1 page)
28 November 2017Termination of appointment of Edith Waldmann as a director on 28 November 2017 (1 page)
28 November 2017Registered office address changed from C/O C/O Haggards Crowther Heathmans House 19 Heathmans Road London SW6 4TJ to 5/7 Vernon Yard C/O Gmak London W11 2DX on 28 November 2017 (1 page)
28 November 2017Termination of appointment of Edith Waldmann as a director on 28 November 2017 (1 page)
24 July 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
24 July 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
23 March 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
23 March 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
10 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
10 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
25 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 80
(8 pages)
25 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 80
(8 pages)
9 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
9 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
9 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 80
(8 pages)
9 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 80
(8 pages)
11 September 2014Termination of appointment of Jan Patricia Rowell as a director on 1 September 2014 (1 page)
11 September 2014Termination of appointment of Jan Patricia Rowell as a director on 1 September 2014 (1 page)
11 September 2014Termination of appointment of Jan Patricia Rowell as a director on 1 September 2014 (1 page)
4 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
4 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
20 February 2014Director's details changed for Mrs. Lindsay Allen-Mersh on 1 March 2013 (2 pages)
20 February 2014Director's details changed for Mrs. Lindsay Allen-Mersh on 1 March 2013 (2 pages)
20 February 2014Director's details changed for Mrs. Lindsay Allen-Mersh on 1 March 2013 (2 pages)
20 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 80
(9 pages)
20 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 80
(9 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
13 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (8 pages)
13 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (8 pages)
10 September 2012Appointment of Mrs. Lindsay Allen-Mersh as a director (2 pages)
10 September 2012Appointment of Mrs. Lindsay Allen-Mersh as a director (2 pages)
14 March 2012Annual return made up to 24 January 2012 with a full list of shareholders (8 pages)
14 March 2012Annual return made up to 24 January 2012 with a full list of shareholders (8 pages)
14 March 2012Secretary's details changed for Haggards & Co Limited on 1 February 2011 (2 pages)
14 March 2012Secretary's details changed for Haggards & Co Limited on 1 February 2011 (2 pages)
14 March 2012Secretary's details changed for Haggards & Co Limited on 1 February 2011 (2 pages)
28 February 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
28 February 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
15 September 2011Total exemption full accounts made up to 31 December 2010 (12 pages)
15 September 2011Total exemption full accounts made up to 31 December 2010 (12 pages)
16 March 2011Appointment of Mr. Nicholas Wickham as a director (2 pages)
16 March 2011Appointment of Mr. Nicholas Wickham as a director (2 pages)
3 March 2011Termination of appointment of Edith Waldmann as a secretary (1 page)
3 March 2011Termination of appointment of Edith Waldmann as a secretary (1 page)
1 March 2011Annual return made up to 24 January 2011 with a full list of shareholders (7 pages)
1 March 2011Registered office address changed from C/O Haggards Crowther Heathmans House 19Heathmans Road London SW6 4TJ United Kingdom on 1 March 2011 (1 page)
1 March 2011Registered office address changed from C/O Haggards Crowther Heathmans House 19Heathmans Road London SW6 4TJ United Kingdom on 1 March 2011 (1 page)
1 March 2011Registered office address changed from C/O Haggards Crowther Heathmans House 19Heathmans Road London SW6 4TJ United Kingdom on 1 March 2011 (1 page)
1 March 2011Annual return made up to 24 January 2011 with a full list of shareholders (7 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
8 September 2010Registered office address changed from C/O Haggards Crowther Martix Studios 91 Peterborough Road Fulham London SW6 3BU on 8 September 2010 (1 page)
8 September 2010Registered office address changed from C/O Haggards Crowther Martix Studios 91 Peterborough Road Fulham London SW6 3BU on 8 September 2010 (1 page)
8 September 2010Registered office address changed from C/O Haggards Crowther Martix Studios 91 Peterborough Road Fulham London SW6 3BU on 8 September 2010 (1 page)
11 March 2010Director's details changed for Edith Waldmann on 1 October 2009 (2 pages)
11 March 2010Secretary's details changed for Haggards & Co Limited on 1 October 2009 (2 pages)
11 March 2010Director's details changed for Edith Waldmann on 1 October 2009 (2 pages)
11 March 2010Secretary's details changed for Haggards & Co Limited on 1 October 2009 (2 pages)
11 March 2010Director's details changed for Jan Patricia Rowell on 1 October 2009 (2 pages)
11 March 2010Annual return made up to 24 January 2010 with a full list of shareholders (8 pages)
11 March 2010Annual return made up to 24 January 2010 with a full list of shareholders (8 pages)
11 March 2010Director's details changed for Jan Patricia Rowell on 1 October 2009 (2 pages)
11 March 2010Director's details changed for Dr Erik Michael Svarny on 1 October 2009 (2 pages)
11 March 2010Director's details changed for Edith Waldmann on 1 October 2009 (2 pages)
11 March 2010Director's details changed for Dr Erik Michael Svarny on 1 October 2009 (2 pages)
11 March 2010Secretary's details changed for Haggards & Co Limited on 1 October 2009 (2 pages)
11 March 2010Director's details changed for Jan Patricia Rowell on 1 October 2009 (2 pages)
11 March 2010Director's details changed for Dr Erik Michael Svarny on 1 October 2009 (2 pages)
26 June 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
26 June 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
3 March 2009Return made up to 24/01/09; full list of members (6 pages)
3 March 2009Return made up to 24/01/09; full list of members (6 pages)
3 March 2009Director's change of particulars / jan rowell / 01/01/2009 (1 page)
3 March 2009Director's change of particulars / jan rowell / 01/01/2009 (1 page)
18 June 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
18 June 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
24 January 2008Return made up to 24/01/08; full list of members (4 pages)
24 January 2008Return made up to 24/01/08; full list of members (4 pages)
6 December 2007New secretary appointed;new director appointed (2 pages)
6 December 2007New secretary appointed;new director appointed (2 pages)
28 October 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
28 October 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
27 April 2007Return made up to 24/01/07; full list of members (4 pages)
27 April 2007Return made up to 24/01/07; full list of members (4 pages)
27 February 2007Registered office changed on 27/02/07 from: 96-98 clarendon road london W11 2HR (1 page)
27 February 2007Registered office changed on 27/02/07 from: 96-98 clarendon road london W11 2HR (1 page)
25 October 2006New secretary appointed (2 pages)
25 October 2006New secretary appointed (2 pages)
12 October 2006Secretary resigned;director resigned (1 page)
12 October 2006Secretary resigned;director resigned (1 page)
22 June 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
22 June 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
23 March 2006Secretary's particulars changed;director's particulars changed (1 page)
23 March 2006Return made up to 24/01/06; full list of members (4 pages)
23 March 2006Return made up to 24/01/06; full list of members (4 pages)
23 March 2006Secretary's particulars changed;director's particulars changed (1 page)
3 August 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
3 August 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
22 February 2005Return made up to 24/01/05; full list of members (9 pages)
22 February 2005Return made up to 24/01/05; full list of members (9 pages)
13 September 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
13 September 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
19 February 2004Return made up to 24/01/04; full list of members (10 pages)
19 February 2004New secretary appointed (2 pages)
19 February 2004Return made up to 24/01/04; full list of members (10 pages)
19 February 2004New secretary appointed (2 pages)
12 December 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
12 December 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
22 November 2003Secretary resigned (1 page)
22 November 2003Secretary resigned (1 page)
22 January 2003Return made up to 24/01/03; full list of members (10 pages)
22 January 2003Return made up to 24/01/03; full list of members (10 pages)
2 November 2002Full accounts made up to 31 December 2001 (9 pages)
2 November 2002Full accounts made up to 31 December 2001 (9 pages)
20 June 2002New secretary appointed (2 pages)
20 June 2002New director appointed (2 pages)
20 June 2002New director appointed (2 pages)
20 June 2002Secretary resigned;director resigned (1 page)
20 June 2002Secretary resigned;director resigned (1 page)
20 June 2002New secretary appointed (2 pages)
15 March 2002New secretary appointed (2 pages)
15 March 2002Secretary resigned (1 page)
15 March 2002New secretary appointed (2 pages)
15 March 2002Return made up to 24/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
15 March 2002Secretary resigned (1 page)
15 March 2002Secretary resigned (1 page)
15 March 2002Return made up to 24/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
15 March 2002Secretary resigned (1 page)
1 October 2001Accounts for a small company made up to 31 December 2000 (4 pages)
1 October 2001Accounts for a small company made up to 31 December 2000 (4 pages)
4 April 2001Return made up to 24/01/01; full list of members (9 pages)
4 April 2001Return made up to 24/01/01; full list of members (9 pages)
12 June 2000Accounts for a small company made up to 31 December 1999 (4 pages)
12 June 2000Accounts for a small company made up to 31 December 1999 (4 pages)
2 March 2000New secretary appointed (2 pages)
2 March 2000Return made up to 24/01/00; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
2 March 2000New secretary appointed (2 pages)
2 March 2000Return made up to 24/01/00; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
2 November 1999Full accounts made up to 31 December 1998 (8 pages)
2 November 1999Full accounts made up to 31 December 1998 (8 pages)
10 June 1999Return made up to 24/01/99; full list of members (6 pages)
10 June 1999Return made up to 24/01/99; full list of members (6 pages)
21 August 1998New director appointed (2 pages)
21 August 1998New secretary appointed (2 pages)
21 August 1998New secretary appointed (2 pages)
21 August 1998New director appointed (2 pages)
25 June 1998Full accounts made up to 31 December 1997 (8 pages)
25 June 1998Full accounts made up to 31 December 1997 (8 pages)
20 February 1998Return made up to 24/01/98; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
20 February 1998Return made up to 24/01/98; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
20 February 1998New secretary appointed (2 pages)
20 February 1998New secretary appointed (2 pages)
3 November 1997Full accounts made up to 31 December 1996 (8 pages)
3 November 1997Full accounts made up to 31 December 1996 (8 pages)
3 April 1997Return made up to 24/01/97; full list of members (6 pages)
3 April 1997Return made up to 24/01/97; full list of members (6 pages)
8 September 1996Full accounts made up to 31 December 1995 (8 pages)
8 September 1996Full accounts made up to 31 December 1995 (8 pages)
14 August 1996Return made up to 24/01/96; full list of members (6 pages)
14 August 1996Return made up to 24/01/96; full list of members (6 pages)
10 April 1996New director appointed (2 pages)
10 April 1996New director appointed (2 pages)
11 October 1995Full accounts made up to 31 December 1994 (8 pages)
11 October 1995Full accounts made up to 31 December 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (33 pages)
24 January 1989Incorporation (13 pages)
24 January 1989Incorporation (13 pages)