London
E1W 1YW
Director Name | Mrs Sophie Jane Esther Legrand Green |
---|---|
Date of Birth | October 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2021(31 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW |
Director Name | Bernard David Wales |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1992(1 year, 12 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 April 1994) |
Role | Management Surveyor |
Correspondence Address | Flora Fountain The Vale Chalfont St Peter Buckinghamshire SL9 9SD |
Secretary Name | Miss Karen Jane Ingram |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 1994(3 years, 12 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 11 February 1999) |
Role | Secretary |
Correspondence Address | 30 Cottons Avenue Westcott Park Acton London W3 |
Secretary Name | Miss Karen Jane Ingram |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 1994(3 years, 12 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 11 February 1999) |
Role | Secretary |
Correspondence Address | 30 Cottons Avenue Westcott Park Acton London W3 |
Secretary Name | Christopher Martin Wales |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 1994(3 years, 12 months after company formation) |
Appointment Duration | -1 years, 12 months (resigned 23 February 1994) |
Role | Accounts Manager |
Correspondence Address | 13 Nordons Bothenhampton Bridport Dorset DT6 4DU |
Director Name | Chrsitine Gordon |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(4 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months (resigned 06 January 2000) |
Role | Business Co-Ordinator |
Correspondence Address | 18 Burbage House Samuel Close Mercury Way London Se14 |
Director Name | Robert John Hall |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(4 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 11 October 2000) |
Role | Broadcast Engineer |
Correspondence Address | 8 Burbage House Samuel Close London SE14 5RP |
Secretary Name | Sabine Kaminska |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1994(4 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 11 October 2000) |
Role | Bank Clerk |
Correspondence Address | Crestien 10 Burbage House 1 Samuel Close London SE14 5RP |
Director Name | Paul Rayden |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2000(10 years, 7 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 20 February 2008) |
Role | Company Director |
Correspondence Address | Flat 3 Castleacre Hyde Park Crescent London W2 2PT |
Secretary Name | Gaji Ullah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 2000(10 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 21 November 2002) |
Role | Company Director |
Correspondence Address | Flat 12 Block I Peabody Buildings John Fisher Street London E1 8LD |
Secretary Name | Charles Herbert Humphrey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 2002(12 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 02 August 2005) |
Role | Company Director |
Correspondence Address | Flat 1 16 Percy Circus London WC1X 9EE |
Director Name | Mr David Charles Edwards |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2010(20 years, 7 months after company formation) |
Appointment Duration | 5 days (resigned 05 October 2010) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | Station House 9-13 Swiss Terrace Swiss Cottage NW6 4RR |
Director Name | Ms Efe Erhisere |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2010(20 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 17 January 2013) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 5 Craven Road Orpington Kent BR6 7RU |
Secretary Name | County Estate Management Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2005(15 years, 5 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 27 July 2010) |
Correspondence Address | 79 New Cavendish Street London W1W 6XB |
Director Name | County Estate Directors Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2008(17 years, 12 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 27 July 2010) |
Correspondence Address | 79 New Cavendish Street London W1W 6XB |
Director Name | Peverel Nominee Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 2010(20 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 21 January 2015) |
Correspondence Address | Queensway House 11 Queensway New Milton Hampshire BH25 5NR |
Secretary Name | Om Property Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 2010(20 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 23 April 2012) |
Correspondence Address | Queensway House 11 Queensway New Milton Hampshire BH25 5NR |
Secretary Name | Firstport Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 2012(22 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 07 November 2016) |
Correspondence Address | Queensway House 11 Queensway New Milton Hampshire BH25 5NR |
Registered Address | Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
2 at £1 | Mr Emmanouil Pantelidakis 9.52% Ordinary |
---|---|
1 at £1 | Christopher Enti 4.76% Ordinary |
1 at £1 | Domcode LTD 4.76% Ordinary |
1 at £1 | Geoffrey Richard Maidment 4.76% Ordinary |
1 at £1 | Giancarlo Muruzzi 4.76% Ordinary |
1 at £1 | Katie Anne Doherty 4.76% Ordinary |
1 at £1 | M. Badley 4.76% Ordinary |
1 at £1 | Mr A. Spahiu & Ms A. Kelementova 4.76% Ordinary |
1 at £1 | Mr J. Olaleye & Mrs M.t. Olaleye & Mr J.o. Olaleye 4.76% Ordinary |
1 at £1 | Mr J.p. Mcclelland 4.76% Ordinary |
1 at £1 | Mr M. Lewis 4.76% Ordinary |
1 at £1 | Mr Oliver Lloyd Storey 4.76% Ordinary |
1 at £1 | Mr P.d. Bell 4.76% Ordinary |
1 at £1 | Mr S. Kallar & Mrs R. Kallar 4.76% Ordinary |
1 at £1 | Ms E. Gomaa 4.76% Ordinary |
1 at £1 | Ms E.h. Erhisere 4.76% Ordinary |
1 at £1 | Ms Florence Nwakaego Nwako-oraelosi 4.76% Ordinary |
1 at £1 | Ms Maureen Hemmington 4.76% Ordinary |
1 at £1 | Phu Phun Lam 4.76% Ordinary |
1 at £1 | Tryfones Karalis & Olga-daykova 4.76% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 23 February 2024 (2 months ago) |
---|---|
Next Return Due | 9 March 2025 (10 months, 2 weeks from now) |
21 March 2024 | Accounts for a dormant company made up to 31 March 2023 (4 pages) |
---|---|
26 February 2024 | Confirmation statement made on 23 February 2024 with no updates (3 pages) |
13 June 2023 | Compulsory strike-off action has been discontinued (1 page) |
10 June 2023 | Accounts for a dormant company made up to 31 March 2022 (4 pages) |
6 June 2023 | First Gazette notice for compulsory strike-off (1 page) |
1 March 2023 | Confirmation statement made on 23 February 2023 with updates (7 pages) |
23 March 2022 | Confirmation statement made on 23 February 2022 with no updates (3 pages) |
9 December 2021 | Appointment of Mrs Sophie Jane Esther Legrand Green as a director on 30 November 2021 (2 pages) |
8 November 2021 | Accounts for a dormant company made up to 31 March 2021 (4 pages) |
2 March 2021 | Accounts for a dormant company made up to 31 March 2020 (4 pages) |
2 March 2021 | Confirmation statement made on 23 February 2021 with no updates (3 pages) |
17 March 2020 | Confirmation statement made on 23 February 2020 with updates (5 pages) |
24 December 2019 | Accounts for a dormant company made up to 31 March 2019 (4 pages) |
19 March 2019 | Confirmation statement made on 23 February 2019 with no updates (3 pages) |
29 August 2018 | Accounts for a dormant company made up to 31 March 2018 (4 pages) |
9 March 2018 | Confirmation statement made on 23 February 2018 with updates (5 pages) |
10 January 2018 | Director's details changed for Mr Oliver Lloyd Storey on 10 January 2018 (2 pages) |
10 January 2018 | Director's details changed for Mr Oliver Lloyd Storey on 10 January 2018 (2 pages) |
25 September 2017 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
25 September 2017 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
24 February 2017 | Confirmation statement made on 23 February 2017 with updates (7 pages) |
24 February 2017 | Confirmation statement made on 23 February 2017 with updates (7 pages) |
6 January 2017 | Registered office address changed from 4th Floor 9 White Lion Street London N1 9PD England to Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW on 6 January 2017 (1 page) |
6 January 2017 | Registered office address changed from 4th Floor 9 White Lion Street London N1 9PD England to Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW on 6 January 2017 (1 page) |
9 November 2016 | Termination of appointment of Firstport Secretarial Limited as a secretary on 7 November 2016 (1 page) |
9 November 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
9 November 2016 | Registered office address changed from C/O Firstport Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX England to 4th Floor 9 White Lion Street London N1 9PD on 9 November 2016 (1 page) |
9 November 2016 | Registered office address changed from C/O Firstport Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX England to 4th Floor 9 White Lion Street London N1 9PD on 9 November 2016 (1 page) |
9 November 2016 | Termination of appointment of Firstport Secretarial Limited as a secretary on 7 November 2016 (1 page) |
9 November 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
11 March 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
4 February 2016 | Registered office address changed from C/O Om Property Management Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX to C/O Firstport Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX on 4 February 2016 (1 page) |
4 February 2016 | Registered office address changed from C/O Om Property Management Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX to C/O Firstport Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX on 4 February 2016 (1 page) |
4 February 2016 | Secretary's details changed for Peverel Secretarial Limited on 6 November 2015 (1 page) |
4 February 2016 | Secretary's details changed for Peverel Secretarial Limited on 6 November 2015 (1 page) |
21 July 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
21 July 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
18 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
21 January 2015 | Termination of appointment of Peverel Nominee Services Limited as a director on 21 January 2015 (1 page) |
21 January 2015 | Termination of appointment of Peverel Nominee Services Limited as a director on 21 January 2015 (1 page) |
28 May 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
28 May 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
3 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
29 November 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
29 November 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
8 October 2013 | Appointment of Mr Oliver Lloyd Storey as a director (2 pages) |
8 October 2013 | Appointment of Mr Oliver Lloyd Storey as a director (2 pages) |
4 March 2013 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
4 March 2013 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
25 February 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (5 pages) |
25 February 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (5 pages) |
12 February 2013 | Termination of appointment of Efe Erhisere as a director (1 page) |
12 February 2013 | Termination of appointment of Efe Erhisere as a director (1 page) |
23 April 2012 | Termination of appointment of Om Property Management Limited as a secretary (1 page) |
23 April 2012 | Appointment of Peverel Secretarial Limited as a secretary (2 pages) |
23 April 2012 | Appointment of Peverel Secretarial Limited as a secretary (2 pages) |
23 April 2012 | Termination of appointment of Om Property Management Limited as a secretary (1 page) |
12 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (7 pages) |
12 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (7 pages) |
6 October 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
6 October 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
16 June 2011 | Registered office address changed from Station House 9-13 Swiss Terrace Swiss Cottage NW6 4RR on 16 June 2011 (1 page) |
16 June 2011 | Registered office address changed from Station House 9-13 Swiss Terrace Swiss Cottage NW6 4RR on 16 June 2011 (1 page) |
21 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (7 pages) |
21 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (7 pages) |
23 December 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
23 December 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
6 October 2010 | Termination of appointment of David Edwards as a director (1 page) |
6 October 2010 | Termination of appointment of David Edwards as a director (1 page) |
5 October 2010 | Appointment of Ms Efe Erhisere as a director (2 pages) |
5 October 2010 | Appointment of Ms Efe Erhisere as a director (2 pages) |
30 September 2010 | Appointment of Mr David Charles Edwards as a director (2 pages) |
30 September 2010 | Appointment of Mr David Charles Edwards as a director (2 pages) |
3 August 2010 | Termination of appointment of County Estate Management Secretarial Services Limited as a secretary (1 page) |
3 August 2010 | Termination of appointment of County Estate Management Secretarial Services Limited as a secretary (1 page) |
3 August 2010 | Appointment of Om Property Management Limited as a secretary (2 pages) |
3 August 2010 | Appointment of Peverel Nominee Services Limited as a director (2 pages) |
3 August 2010 | Termination of appointment of County Estate Directors Services Limited as a director (1 page) |
3 August 2010 | Appointment of Peverel Nominee Services Limited as a director (2 pages) |
3 August 2010 | Termination of appointment of County Estate Directors Services Limited as a director (1 page) |
3 August 2010 | Appointment of Om Property Management Limited as a secretary (2 pages) |
24 February 2010 | Secretary's details changed for County Estate Management Secretarial Services Limited on 1 October 2009 (2 pages) |
24 February 2010 | Director's details changed for County Estate Directors Services Limited on 1 October 2009 (2 pages) |
24 February 2010 | Secretary's details changed for County Estate Management Secretarial Services Limited on 1 October 2009 (2 pages) |
24 February 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (10 pages) |
24 February 2010 | Director's details changed for County Estate Directors Services Limited on 1 October 2009 (2 pages) |
24 February 2010 | Secretary's details changed for County Estate Management Secretarial Services Limited on 1 October 2009 (2 pages) |
24 February 2010 | Director's details changed for County Estate Directors Services Limited on 1 October 2009 (2 pages) |
24 February 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (10 pages) |
8 February 2010 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
8 February 2010 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
11 March 2009 | Return made up to 23/02/09; full list of members (11 pages) |
11 March 2009 | Return made up to 23/02/09; full list of members (11 pages) |
14 January 2009 | Total exemption full accounts made up to 31 March 2008 (5 pages) |
14 January 2009 | Total exemption full accounts made up to 31 March 2008 (5 pages) |
11 August 2008 | Registered office changed on 11/08/2008 from 79 new cavendish street london W1W 6XB (1 page) |
11 August 2008 | Registered office changed on 11/08/2008 from 79 new cavendish street london W1W 6XB (1 page) |
6 March 2008 | Return made up to 23/02/08; full list of members (9 pages) |
6 March 2008 | Return made up to 23/02/08; full list of members (9 pages) |
20 February 2008 | Director resigned (1 page) |
20 February 2008 | New director appointed (1 page) |
20 February 2008 | Director resigned (1 page) |
20 February 2008 | New director appointed (1 page) |
2 February 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
2 February 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
9 March 2007 | Return made up to 23/02/07; full list of members (7 pages) |
9 March 2007 | Return made up to 23/02/07; full list of members (7 pages) |
6 January 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
6 January 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
28 April 2006 | Return made up to 23/02/06; full list of members (7 pages) |
28 April 2006 | Return made up to 23/02/06; full list of members (7 pages) |
26 January 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
26 January 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
20 September 2005 | Secretary resigned (1 page) |
20 September 2005 | Secretary resigned (1 page) |
20 September 2005 | New secretary appointed (2 pages) |
20 September 2005 | New secretary appointed (2 pages) |
9 July 2005 | Registered office changed on 09/07/05 from: c/o county estate management 9 harley street london W1M 1DA (1 page) |
9 July 2005 | Registered office changed on 09/07/05 from: c/o county estate management 9 harley street london W1M 1DA (1 page) |
21 March 2005 | Return made up to 23/02/05; change of members (6 pages) |
21 March 2005 | Return made up to 23/02/05; change of members (6 pages) |
18 February 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
18 February 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
12 March 2004 | Return made up to 23/02/04; no change of members (6 pages) |
12 March 2004 | Return made up to 23/02/04; no change of members (6 pages) |
19 June 2003 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
19 June 2003 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
5 March 2003 | Return made up to 23/02/03; full list of members (11 pages) |
5 March 2003 | Return made up to 23/02/03; full list of members (11 pages) |
16 December 2002 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
16 December 2002 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
26 November 2002 | Secretary resigned (1 page) |
26 November 2002 | New secretary appointed (1 page) |
26 November 2002 | Secretary resigned (1 page) |
26 November 2002 | New secretary appointed (1 page) |
6 August 2002 | Return made up to 23/02/02; change of members (6 pages) |
6 August 2002 | Return made up to 23/02/02; change of members (6 pages) |
5 June 2001 | Full accounts made up to 31 March 2001 (8 pages) |
5 June 2001 | Full accounts made up to 31 March 2001 (8 pages) |
27 February 2001 | Return made up to 23/02/01; no change of members
|
27 February 2001 | Return made up to 23/02/01; no change of members
|
5 January 2001 | New director appointed (4 pages) |
5 January 2001 | New director appointed (4 pages) |
12 December 2000 | Secretary resigned (1 page) |
12 December 2000 | New secretary appointed (2 pages) |
12 December 2000 | New secretary appointed (2 pages) |
12 December 2000 | Director resigned (1 page) |
12 December 2000 | Director resigned (1 page) |
12 December 2000 | Secretary resigned (1 page) |
23 November 2000 | Director resigned (1 page) |
23 November 2000 | Return made up to 23/02/00; full list of members
|
23 November 2000 | Director resigned (1 page) |
23 November 2000 | Return made up to 23/02/00; full list of members
|
9 August 2000 | Full accounts made up to 31 March 2000 (8 pages) |
9 August 2000 | Full accounts made up to 31 March 2000 (8 pages) |
6 January 2000 | Full accounts made up to 31 March 1999 (8 pages) |
6 January 2000 | Full accounts made up to 31 March 1999 (8 pages) |
11 March 1999 | Secretary resigned (1 page) |
11 March 1999 | Secretary resigned (1 page) |
11 March 1999 | Return made up to 23/02/99; full list of members (6 pages) |
11 March 1999 | Return made up to 23/02/99; full list of members (6 pages) |
7 August 1998 | Full accounts made up to 31 March 1998 (8 pages) |
7 August 1998 | Full accounts made up to 31 March 1998 (8 pages) |
4 March 1998 | Return made up to 23/02/98; full list of members (6 pages) |
4 March 1998 | Return made up to 23/02/98; full list of members (6 pages) |
18 August 1997 | Full accounts made up to 31 March 1997 (12 pages) |
18 August 1997 | Full accounts made up to 31 March 1997 (12 pages) |
11 August 1996 | Full accounts made up to 31 March 1996 (10 pages) |
11 August 1996 | Full accounts made up to 31 March 1996 (10 pages) |
19 September 1995 | Full accounts made up to 31 March 1995 (10 pages) |
19 September 1995 | Full accounts made up to 31 March 1995 (10 pages) |
19 May 1995 | Full accounts made up to 31 March 1994 (8 pages) |
19 May 1995 | Full accounts made up to 31 March 1994 (8 pages) |
3 May 1995 | Return made up to 23/02/95; full list of members (6 pages) |
3 May 1995 | Return made up to 23/02/95; full list of members (6 pages) |
26 February 1990 | Incorporation (12 pages) |
26 February 1990 | Incorporation (12 pages) |