New Malden
Surrey
KT3 4QS
Secretary Name | Grace Miller & Co. Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 06 June 2005(15 years, 3 months after company formation) |
Appointment Duration | 18 years, 10 months |
Correspondence Address | 84 Coombe Road New Malden Surrey KT3 4QS |
Secretary Name | Jonathan Cowlin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1991(11 months, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 March 1992) |
Role | Company Director |
Correspondence Address | 3 Keevil Avenue Calne Wiltshire SN11 0JN |
Director Name | Miss Helen Oconnor |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1992(2 years after company formation) |
Appointment Duration | 2 years (resigned 31 March 1994) |
Role | Police Constable |
Correspondence Address | 158 Heathfield Drive Mitcham Surrey CR4 3RH |
Director Name | Mr Gary James Sharp |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 30 March 1992(2 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 03 October 1996) |
Role | Credit Controller |
Correspondence Address | 202 Heathfield Drive Mitcham Surrey CR4 3RH |
Director Name | Mr Michael David Lewington |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1992(2 years after company formation) |
Appointment Duration | 8 years, 4 months (resigned 01 August 2000) |
Role | Systems Controller |
Correspondence Address | 134 Heathfield Drive Mitcham Surrey CR4 3RH |
Director Name | Miss Susan Margaret Houdley |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1992(2 years after company formation) |
Appointment Duration | 8 years, 5 months (resigned 25 August 2000) |
Role | Bank Clerk |
Correspondence Address | 144 Heathfield Drive Mitcham Surrey CR4 3RH |
Director Name | Mrs Rachael Frost |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1992(2 years after company formation) |
Appointment Duration | 7 months (resigned 26 October 1992) |
Role | Carers Development Worker |
Correspondence Address | 152 Heathfield Drive Mitcham Surrey CR4 3RH |
Director Name | Mr Barry Everett |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1992(2 years after company formation) |
Appointment Duration | 8 years, 4 months (resigned 01 August 2000) |
Role | Computer Programmer |
Correspondence Address | 194 Heathfield Drive Mitcham Surrey CR4 3RH |
Director Name | Mr Gavin Bland |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1992(2 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 28 April 1997) |
Role | Self Employed |
Correspondence Address | 196 Heathfield Drive Mitcham Surrey CR4 3RH |
Secretary Name | Mrs Rachael Frost |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1992(2 years after company formation) |
Appointment Duration | 2 months (resigned 02 June 1992) |
Role | Carers Development Worker |
Correspondence Address | 152 Heathfield Drive Mitcham Surrey CR4 3RH |
Secretary Name | Mr Gary James Sharp |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 02 June 1992(2 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 03 October 1996) |
Role | Credit Controller |
Correspondence Address | 202 Heathfield Drive Mitcham Surrey CR4 3RH |
Director Name | Michael Anthony Button |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1994(4 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 17 February 1998) |
Role | Engineer |
Correspondence Address | 226 Heathfield Drive Mitcham Surrey CR4 3RH |
Secretary Name | Michael Anthony Button |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 1996(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 17 February 1998) |
Role | Engineer |
Correspondence Address | 226 Heathfield Drive Mitcham Surrey CR4 3RH |
Director Name | Stephen Kennedy |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1996(6 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 24 June 2002) |
Role | Civil Servant |
Correspondence Address | 206 Heathfield Drive Mitcham Surrey CR4 3RH |
Director Name | Anne Dillon |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1997(7 years, 4 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 09 September 2011) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 200 Heathfield Drive Mitcham Surrey CR4 3RH |
Secretary Name | Mr Barry Everett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 1998(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 August 2000) |
Role | Company Director |
Correspondence Address | 194 Heathfield Drive Mitcham Surrey CR4 3RH |
Director Name | Michael Anthony Button |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1999(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 August 2000) |
Role | Copier Engineer |
Correspondence Address | 117 Brocks Drive Sutton Surrey SM3 9UW |
Secretary Name | Mrs Linda Ann Reynolds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 03 May 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Balcaskie Road Eltham London SE9 1HQ |
Secretary Name | Charles Reynolds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 2002(12 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 April 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 94 Edgehill Road Chislehurst Kent BR7 6LB |
Director Name | Ann Clarke |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 March 2003(13 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 07 August 2006) |
Role | Accounts Manager |
Correspondence Address | 140 Heathfield Drive Mitcham Surrey CR4 3RH |
Director Name | Ben Taptiklis |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2004(14 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 02 October 2008) |
Role | Journalist |
Correspondence Address | C/O Beech House Whiteleaf Princes Risborough Buckinghamshire HP27 0LX |
Director Name | Julia Leasor |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2007(16 years, 10 months after company formation) |
Appointment Duration | 8 years (resigned 21 January 2015) |
Role | P M |
Country of Residence | United Kingdom |
Correspondence Address | 84 Coombe Road New Malden Surrey KT3 4QS |
Director Name | McLean Homes South West Limited (Corporation) |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Status | Resigned |
Appointed | 01 February 1991(11 months, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 March 1992) |
Correspondence Address | Crestwood House Birches Rise Willenhall West Midlands WV13 2DD |
Registered Address | Grace Miller & Co. Ltd 84 Coombe Road New Malden Surrey KT3 4QS |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | Coombe Vale |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
- | OTHER 61.11% - |
---|---|
2 at £10 | Hostlane LTD 3.70% Ordinary |
1 at £10 | D. Mirbel 1.85% Ordinary |
1 at £10 | David Simmons 1.85% Ordinary |
1 at £10 | J. Mcgillen & T. Mcgillen 1.85% Ordinary |
1 at £10 | J. Wright 1.85% Ordinary |
1 at £10 | K. Bhuiyan & Natasha Bhuiyan 1.85% Ordinary |
1 at £10 | M. Tylman 1.85% Ordinary |
1 at £10 | Mr C. Desouza 1.85% Ordinary |
1 at £10 | Mr C. Michaels 1.85% Ordinary |
1 at £10 | Mr D. Harrold 1.85% Ordinary |
1 at £10 | Mr M. Fleming & Mr D. Fleming 1.85% Ordinary |
1 at £10 | Mr N.p. Durrant 1.85% Ordinary |
1 at £10 | Mr S. Talaharla & Ms O.a. Sobolewska 1.85% Ordinary |
1 at £10 | Mrs Munday & Mr Greenfield 1.85% Ordinary |
1 at £10 | Ms A.p. Rogerson 1.85% Ordinary |
1 at £10 | N.a. Sutton-pratt & R. Sutton-pratt 1.85% Ordinary |
1 at £10 | P. Burgess 1.85% Ordinary |
1 at £10 | P. Zielinski & K. Siudzinska 1.85% Ordinary |
1 at £10 | S.j. Forword 1.85% Ordinary |
1 at £10 | Sarah Connor 1.85% Ordinary |
Year | 2014 |
---|---|
Net Worth | £540 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (10 months from now) |
6 February 2021 | Confirmation statement made on 1 February 2021 with no updates (3 pages) |
---|---|
1 December 2020 | Total exemption full accounts made up to 31 March 2020 (5 pages) |
10 February 2020 | Confirmation statement made on 1 February 2020 with updates (7 pages) |
7 January 2020 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
4 February 2019 | Confirmation statement made on 1 February 2019 with updates (7 pages) |
26 November 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
2 February 2018 | Confirmation statement made on 1 February 2018 with updates (7 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
17 February 2017 | Confirmation statement made on 1 February 2017 with updates (9 pages) |
17 February 2017 | Confirmation statement made on 1 February 2017 with updates (9 pages) |
10 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
10 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
29 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
18 August 2015 | Total exemption full accounts made up to 31 March 2015 (5 pages) |
18 August 2015 | Total exemption full accounts made up to 31 March 2015 (5 pages) |
6 March 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
26 January 2015 | Termination of appointment of Julia Leasor as a director on 21 January 2015 (1 page) |
26 January 2015 | Termination of appointment of Julia Leasor as a director on 21 January 2015 (1 page) |
12 November 2014 | Total exemption full accounts made up to 31 March 2014 (5 pages) |
12 November 2014 | Total exemption full accounts made up to 31 March 2014 (5 pages) |
12 March 2014 | Director's details changed for Julia Leasor on 12 March 2014 (2 pages) |
12 March 2014 | Director's details changed for Julia Leasor on 12 March 2014 (2 pages) |
28 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
17 September 2013 | Total exemption full accounts made up to 31 March 2013 (5 pages) |
17 September 2013 | Total exemption full accounts made up to 31 March 2013 (5 pages) |
28 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (9 pages) |
28 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (9 pages) |
28 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (9 pages) |
21 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
4 April 2012 | Appointment of Stephen James Perry as a director (3 pages) |
4 April 2012 | Appointment of Stephen James Perry as a director (3 pages) |
8 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (8 pages) |
8 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (8 pages) |
8 February 2012 | Termination of appointment of Anne Dillon as a director (1 page) |
8 February 2012 | Termination of appointment of Anne Dillon as a director (1 page) |
8 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (8 pages) |
14 September 2011 | Secretary's details changed for Grace Miller & Co on 12 September 2011 (2 pages) |
14 September 2011 | Secretary's details changed for Grace Miller & Co on 12 September 2011 (2 pages) |
14 September 2011 | Registered office address changed from 2a Lambton Road West Wimbledon London SW20 0LR on 14 September 2011 (1 page) |
14 September 2011 | Registered office address changed from 2a Lambton Road West Wimbledon London SW20 0LR on 14 September 2011 (1 page) |
5 July 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
5 July 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
23 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (9 pages) |
23 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (9 pages) |
23 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (9 pages) |
13 December 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
13 December 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
1 March 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (25 pages) |
1 March 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (25 pages) |
1 March 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (25 pages) |
26 February 2010 | Director's details changed for Julia Leasor on 26 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Julia Leasor on 26 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Anne Dillon on 26 February 2010 (2 pages) |
26 February 2010 | Secretary's details changed for Grace Miller & Co on 26 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Anne Dillon on 26 February 2010 (2 pages) |
26 February 2010 | Secretary's details changed for Grace Miller & Co on 26 February 2010 (2 pages) |
13 November 2009 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
13 November 2009 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
9 February 2009 | Return made up to 01/02/09; full list of members (24 pages) |
9 February 2009 | Return made up to 01/02/09; full list of members (24 pages) |
14 January 2009 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
14 January 2009 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
17 October 2008 | Appointment terminated director ben taptiklis (1 page) |
17 October 2008 | Appointment terminated director ben taptiklis (1 page) |
20 February 2008 | Return made up to 01/02/08; full list of members
|
20 February 2008 | Return made up to 01/02/08; full list of members
|
23 September 2007 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
23 September 2007 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
18 February 2007 | Return made up to 01/02/07; full list of members (9 pages) |
18 February 2007 | Return made up to 01/02/07; full list of members (9 pages) |
29 January 2007 | New director appointed (2 pages) |
29 January 2007 | New director appointed (2 pages) |
18 October 2006 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
18 October 2006 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
16 August 2006 | Director resigned (1 page) |
16 August 2006 | Director resigned (1 page) |
15 August 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
15 August 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
16 February 2006 | Return made up to 01/02/06; change of members (8 pages) |
16 February 2006 | Return made up to 01/02/06; change of members (8 pages) |
21 June 2005 | Registered office changed on 21/06/05 from: 90/94 edgehill road chislehurst kent BR7 6LB (1 page) |
21 June 2005 | New secretary appointed (2 pages) |
21 June 2005 | New secretary appointed (2 pages) |
21 June 2005 | Registered office changed on 21/06/05 from: 90/94 edgehill road chislehurst kent BR7 6LB (1 page) |
7 April 2005 | Secretary resigned (1 page) |
7 April 2005 | Secretary resigned (1 page) |
30 March 2005 | Return made up to 01/02/05; no change of members (7 pages) |
30 March 2005 | Return made up to 01/02/05; no change of members (7 pages) |
3 November 2004 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
3 November 2004 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
12 October 2004 | New director appointed (2 pages) |
12 October 2004 | New director appointed (2 pages) |
10 February 2004 | Return made up to 01/02/04; full list of members (11 pages) |
10 February 2004 | Return made up to 01/02/04; full list of members (11 pages) |
3 December 2003 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
3 December 2003 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
8 April 2003 | New director appointed (2 pages) |
8 April 2003 | New director appointed (2 pages) |
17 February 2003 | Return made up to 01/02/03; no change of members (6 pages) |
17 February 2003 | Return made up to 01/02/03; no change of members (6 pages) |
26 October 2002 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
26 October 2002 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
1 July 2002 | Director resigned (1 page) |
1 July 2002 | Director resigned (1 page) |
15 May 2002 | New secretary appointed (2 pages) |
15 May 2002 | Secretary resigned (1 page) |
15 May 2002 | Secretary resigned (1 page) |
15 May 2002 | New secretary appointed (2 pages) |
14 February 2002 | Return made up to 01/02/02; change of members (8 pages) |
14 February 2002 | Return made up to 01/02/02; change of members (8 pages) |
8 February 2002 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
8 February 2002 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
15 February 2001 | Return made up to 01/02/01; full list of members (9 pages) |
15 February 2001 | Secretary resigned;director resigned (1 page) |
15 February 2001 | Return made up to 01/02/01; full list of members (9 pages) |
15 February 2001 | Director resigned (1 page) |
15 February 2001 | Secretary resigned;director resigned (1 page) |
15 February 2001 | Director resigned (1 page) |
15 February 2001 | Director resigned (1 page) |
15 February 2001 | Director resigned (1 page) |
31 January 2001 | Full accounts made up to 31 March 2000 (6 pages) |
31 January 2001 | Full accounts made up to 31 March 2000 (6 pages) |
11 October 2000 | Director resigned (1 page) |
11 October 2000 | Director resigned (1 page) |
29 September 2000 | New secretary appointed (2 pages) |
29 September 2000 | New secretary appointed (2 pages) |
14 July 2000 | Registered office changed on 14/07/00 from: 1-3 evron place hertford hertfordshire SG14 1PA (1 page) |
14 July 2000 | Registered office changed on 14/07/00 from: 1-3 evron place hertford hertfordshire SG14 1PA (1 page) |
22 February 2000 | Return made up to 01/02/00; full list of members (10 pages) |
22 February 2000 | Return made up to 01/02/00; full list of members (10 pages) |
20 September 1999 | Full accounts made up to 31 March 1999 (8 pages) |
20 September 1999 | Full accounts made up to 31 March 1999 (8 pages) |
23 May 1999 | New director appointed (2 pages) |
23 May 1999 | New director appointed (2 pages) |
22 April 1999 | Registered office changed on 22/04/99 from: gardners ardeley stevenage herts., SG2 7AR (1 page) |
22 April 1999 | Registered office changed on 22/04/99 from: gardners ardeley stevenage herts., SG2 7AR (1 page) |
8 March 1999 | Return made up to 01/02/99; no change of members (6 pages) |
8 March 1999 | Return made up to 01/02/99; no change of members (6 pages) |
28 January 1999 | Full accounts made up to 31 March 1998 (8 pages) |
28 January 1999 | Full accounts made up to 31 March 1998 (8 pages) |
9 June 1998 | Secretary resigned;director resigned (1 page) |
9 June 1998 | New secretary appointed (2 pages) |
9 June 1998 | Secretary resigned;director resigned (1 page) |
9 June 1998 | New secretary appointed (2 pages) |
2 March 1998 | Return made up to 01/02/98; no change of members
|
2 March 1998 | Return made up to 01/02/98; no change of members
|
26 January 1998 | Full accounts made up to 31 March 1997 (8 pages) |
26 January 1998 | Full accounts made up to 31 March 1997 (8 pages) |
29 July 1997 | New director appointed (2 pages) |
29 July 1997 | New director appointed (2 pages) |
6 May 1997 | Director resigned (1 page) |
6 May 1997 | Director resigned (1 page) |
21 April 1997 | Return made up to 01/02/97; full list of members (13 pages) |
21 April 1997 | Return made up to 01/02/97; full list of members (13 pages) |
31 October 1996 | New director appointed (2 pages) |
31 October 1996 | Full accounts made up to 31 March 1996 (8 pages) |
31 October 1996 | Full accounts made up to 31 March 1996 (8 pages) |
31 October 1996 | New director appointed (2 pages) |
16 October 1996 | New secretary appointed;new director appointed (2 pages) |
16 October 1996 | New secretary appointed;new director appointed (2 pages) |
9 October 1996 | Secretary resigned;director resigned (1 page) |
9 October 1996 | Secretary resigned;director resigned (1 page) |
14 May 1996 | Return made up to 01/02/96; no change of members (6 pages) |
14 May 1996 | Return made up to 01/02/96; no change of members (6 pages) |
17 August 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
17 August 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
21 March 1995 | Return made up to 01/02/95; no change of members (6 pages) |
21 March 1995 | Return made up to 01/02/95; no change of members (6 pages) |
1 March 1990 | Incorporation (22 pages) |
1 March 1990 | Incorporation (22 pages) |