2nd Floor
London
W1D 5EU
Director Name | Christopher Robert Brain |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 2000(9 years, 9 months after company formation) |
Appointment Duration | 24 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 130 Shaftesbury Avenue 2nd Floor London W1D 5EU |
Secretary Name | Mr Stephen John Tuck |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 January 2004(13 years, 8 months after company formation) |
Appointment Duration | 20 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 130 Shaftesbury Avenue 2nd Floor London W1D 5EU |
Director Name | Kevin George Monks |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2004(13 years, 10 months after company formation) |
Appointment Duration | 20 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 130 Shaftesbury Avenue 2nd Floor London W1D 5EU |
Director Name | Mr Richard Steven Ward |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 2019(29 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 130 Shaftesbury Avenue 2nd Floor London W1D 5EU |
Secretary Name | Evelyn Rowena Hodgson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 1991(1 year after company formation) |
Appointment Duration | 12 years, 8 months (resigned 19 January 2004) |
Role | Project Manager |
Correspondence Address | 20 Enmore Road Putney London SW15 6LL |
Director Name | Evelyn Rowena Hodgson |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1993(2 years, 8 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 26 May 2000) |
Role | Project Manager |
Correspondence Address | 20 Enmore Road Putney London SW15 6LL |
Director Name | Dominic Peissel |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 07 February 2000(9 years, 9 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 31 March 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 95-97 Rue Des Grands Champs Paris 75020 |
Director Name | Mr Martin William Wood |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2000(9 years, 9 months after company formation) |
Appointment Duration | 20 years, 1 month (resigned 31 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 130 Shaftesbury Avenue 2nd Floor London W1D 5EU |
Director Name | Mr David Andrew Edelstein |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2000(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 09 April 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Lovelace Road London SE21 8JX |
Website | blackout-ltd.com |
---|---|
Email address | [email protected] |
Telephone | 020 86878400 |
Telephone region | London |
Registered Address | 130 Shaftesbury Avenue 2nd Floor London W1D 5EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
15k at £1 | Stephen John Tuck 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Turnover | £4,525,578 |
Gross Profit | £3,532,961 |
Net Worth | £2,269,209 |
Cash | £387,243 |
Current Liabilities | £869,868 |
Latest Accounts | 31 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 31 March 2024 (2 weeks, 5 days ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 4 weeks from now) |
24 March 2003 | Delivered on: 25 March 2003 Satisfied on: 28 January 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
16 October 2000 | Delivered on: 18 October 2000 Satisfied on: 4 February 2005 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
20 July 2000 | Delivered on: 22 July 2000 Satisfied on: 4 February 2005 Persons entitled: Hsbc Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company all amounts now or at any time hereafter owing or becoming due from the company all goodwill and uncalled capital all patents patent applications inventions trade marks and trade names by way of floating charge the remainder of the undertaking and all property rights and assets of the company. Fully Satisfied |
28 January 1998 | Delivered on: 4 February 1998 Satisfied on: 8 August 2002 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 208 durnsford road london.. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
8 October 1993 | Delivered on: 9 October 1993 Satisfied on: 12 June 2000 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a unit 3 the kimber centre 54 kimber road wandsworth london SW18. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
24 April 1991 | Delivered on: 25 April 1991 Satisfied on: 8 August 2002 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and all property and assets present and future including book debts uncalled capital. Fully Satisfied |
28 August 2020 | Current accounting period extended from 31 August 2020 to 31 December 2020 (1 page) |
---|---|
1 April 2020 | Termination of appointment of Martin William Wood as a director on 31 March 2020 (1 page) |
20 March 2020 | Confirmation statement made on 20 March 2020 with updates (3 pages) |
2 March 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
7 January 2020 | Appointment of Mr Richard Steven Ward as a director on 18 December 2019 (2 pages) |
10 December 2019 | Accounts for a small company made up to 31 August 2019 (17 pages) |
28 February 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
19 November 2018 | Accounts for a small company made up to 31 August 2018 (17 pages) |
28 February 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
13 February 2018 | Director's details changed for Kevin George Monks on 13 February 2018 (2 pages) |
30 November 2017 | Accounts for a small company made up to 31 August 2017 (22 pages) |
10 March 2017 | Confirmation statement made on 28 February 2017 with updates (7 pages) |
10 March 2017 | Confirmation statement made on 28 February 2017 with updates (7 pages) |
9 January 2017 | Full accounts made up to 31 August 2016 (17 pages) |
9 January 2017 | Full accounts made up to 31 August 2016 (17 pages) |
8 March 2016 | Secretary's details changed for Mr Stephen John Tuck on 27 February 2016 (1 page) |
8 March 2016 | Director's details changed for Christopher Robert Brain on 27 February 2016 (2 pages) |
8 March 2016 | Director's details changed for Christopher Robert Brain on 27 February 2016 (2 pages) |
8 March 2016 | Secretary's details changed for Mr Stephen John Tuck on 27 February 2016 (1 page) |
8 March 2016 | Director's details changed for Mr Stephen John Tuck on 27 February 2016 (2 pages) |
8 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Director's details changed for Kevin George Monks on 27 February 2016 (2 pages) |
8 March 2016 | Director's details changed for Mr Stephen John Tuck on 27 February 2016 (2 pages) |
8 March 2016 | Director's details changed for Kevin George Monks on 27 February 2016 (2 pages) |
8 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
10 January 2016 | Full accounts made up to 31 August 2015 (17 pages) |
10 January 2016 | Full accounts made up to 31 August 2015 (17 pages) |
20 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Director's details changed for Mr Martin William Wood on 4 February 2013 (2 pages) |
20 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Director's details changed for Mr Martin William Wood on 4 February 2013 (2 pages) |
20 March 2015 | Director's details changed for Mr Martin William Wood on 4 February 2013 (2 pages) |
12 January 2015 | Full accounts made up to 31 August 2014 (17 pages) |
12 January 2015 | Full accounts made up to 31 August 2014 (17 pages) |
12 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
8 January 2014 | Full accounts made up to 31 August 2013 (17 pages) |
8 January 2014 | Full accounts made up to 31 August 2013 (17 pages) |
14 March 2013 | Registered office address changed from the Quadrangle 2Nd Floor 180 Wardour Street London W1F 8FY on 14 March 2013 (2 pages) |
14 March 2013 | Registered office address changed from the Quadrangle 2Nd Floor 180 Wardour Street London W1F 8FY on 14 March 2013 (2 pages) |
1 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (7 pages) |
1 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (7 pages) |
15 January 2013 | Full accounts made up to 31 August 2012 (20 pages) |
15 January 2013 | Full accounts made up to 31 August 2012 (20 pages) |
14 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (7 pages) |
14 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (7 pages) |
4 January 2012 | Total exemption full accounts made up to 31 August 2011 (17 pages) |
4 January 2012 | Total exemption full accounts made up to 31 August 2011 (17 pages) |
6 April 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (7 pages) |
6 April 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (7 pages) |
1 April 2011 | Secretary's details changed for Mr Stephen John Tuck on 24 March 2011 (3 pages) |
1 April 2011 | Secretary's details changed for Mr Stephen John Tuck on 24 March 2011 (3 pages) |
1 April 2011 | Director's details changed for Mr Stephen John Tuck on 24 March 2011 (3 pages) |
1 April 2011 | Director's details changed for Mr Stephen John Tuck on 24 March 2011 (3 pages) |
29 March 2011 | Total exemption full accounts made up to 31 August 2010 (16 pages) |
29 March 2011 | Total exemption full accounts made up to 31 August 2010 (16 pages) |
19 March 2010 | Director's details changed for Christopher Robert Brain on 28 February 2010 (2 pages) |
19 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (6 pages) |
19 March 2010 | Director's details changed for Christopher Robert Brain on 28 February 2010 (2 pages) |
19 March 2010 | Director's details changed for Kevin George Monks on 28 February 2010 (2 pages) |
19 March 2010 | Director's details changed for Kevin George Monks on 28 February 2010 (2 pages) |
19 March 2010 | Director's details changed for Mr Martin William Wood on 28 February 2010 (2 pages) |
19 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (6 pages) |
19 March 2010 | Director's details changed for Mr Martin William Wood on 28 February 2010 (2 pages) |
24 December 2009 | Total exemption full accounts made up to 31 August 2009 (15 pages) |
24 December 2009 | Total exemption full accounts made up to 31 August 2009 (15 pages) |
5 May 2009 | Appointment terminated director dominic peissel (1 page) |
5 May 2009 | Appointment terminated director dominic peissel (1 page) |
3 April 2009 | Return made up to 28/02/09; full list of members (4 pages) |
3 April 2009 | Return made up to 28/02/09; full list of members (4 pages) |
2 April 2009 | Registered office changed on 02/04/2009 from the quadrangle 2ND floor 180 wardour street london W1F 8FY (1 page) |
2 April 2009 | Registered office changed on 02/04/2009 from the quadrangle 2ND floor 180 wardour street london W1F 8FY (1 page) |
30 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
30 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
20 January 2009 | Total exemption full accounts made up to 31 August 2008 (15 pages) |
20 January 2009 | Total exemption full accounts made up to 31 August 2008 (15 pages) |
25 March 2008 | Return made up to 28/02/08; full list of members (4 pages) |
25 March 2008 | Return made up to 28/02/08; full list of members (4 pages) |
21 March 2008 | Registered office changed on 21/03/2008 from the quadrangle 2ND floor 180 wardour street london W1F 8FY (1 page) |
21 March 2008 | Registered office changed on 21/03/2008 from the quadrangle 2ND floor 180 wardour street london W1F 8FY (1 page) |
20 December 2007 | Total exemption full accounts made up to 31 August 2007 (15 pages) |
20 December 2007 | Total exemption full accounts made up to 31 August 2007 (15 pages) |
9 March 2007 | Return made up to 28/02/07; full list of members (3 pages) |
9 March 2007 | Return made up to 28/02/07; full list of members (3 pages) |
9 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
9 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
8 March 2007 | Director's particulars changed (1 page) |
8 March 2007 | Director's particulars changed (1 page) |
22 December 2006 | Total exemption full accounts made up to 31 August 2006 (15 pages) |
22 December 2006 | Total exemption full accounts made up to 31 August 2006 (15 pages) |
30 March 2006 | Location of register of members (1 page) |
30 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
30 March 2006 | Return made up to 28/02/06; full list of members (3 pages) |
30 March 2006 | Return made up to 28/02/06; full list of members (3 pages) |
30 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
30 March 2006 | Location of register of members (1 page) |
1 February 2006 | Total exemption full accounts made up to 31 August 2005 (18 pages) |
1 February 2006 | Total exemption full accounts made up to 31 August 2005 (18 pages) |
1 April 2005 | Total exemption full accounts made up to 31 August 2004 (19 pages) |
1 April 2005 | Total exemption full accounts made up to 31 August 2004 (19 pages) |
31 March 2005 | Return made up to 28/02/05; full list of members
|
31 March 2005 | Return made up to 28/02/05; full list of members
|
4 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
4 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
4 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
4 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
23 June 2004 | New director appointed (2 pages) |
23 June 2004 | New director appointed (2 pages) |
17 April 2004 | Return made up to 28/02/04; full list of members
|
17 April 2004 | Return made up to 28/02/04; full list of members
|
3 February 2004 | Full accounts made up to 31 August 2003 (20 pages) |
3 February 2004 | Full accounts made up to 31 August 2003 (20 pages) |
24 January 2004 | Secretary resigned (1 page) |
24 January 2004 | New secretary appointed (2 pages) |
24 January 2004 | Secretary resigned (1 page) |
24 January 2004 | New secretary appointed (2 pages) |
6 April 2003 | Return made up to 28/02/03; full list of members (9 pages) |
6 April 2003 | Return made up to 28/02/03; full list of members (9 pages) |
25 March 2003 | Particulars of mortgage/charge (5 pages) |
25 March 2003 | Particulars of mortgage/charge (5 pages) |
7 February 2003 | Full accounts made up to 31 August 2002 (18 pages) |
7 February 2003 | Full accounts made up to 31 August 2002 (18 pages) |
8 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 July 2002 | Accounts for a small company made up to 31 August 2001 (7 pages) |
3 July 2002 | Accounts for a small company made up to 31 August 2001 (7 pages) |
13 June 2002 | Company name changed blackout triple e LIMITED\certificate issued on 13/06/02 (2 pages) |
13 June 2002 | Company name changed blackout triple e LIMITED\certificate issued on 13/06/02 (2 pages) |
11 June 2002 | Director resigned (1 page) |
11 June 2002 | Director resigned (1 page) |
10 June 2002 | Registered office changed on 10/06/02 from: 280 western road london SW19 2QA (1 page) |
10 June 2002 | Registered office changed on 10/06/02 from: 280 western road london SW19 2QA (1 page) |
28 March 2002 | Return made up to 28/02/02; full list of members
|
28 March 2002 | Return made up to 28/02/02; full list of members
|
10 July 2001 | Return made up to 15/05/01; full list of members
|
10 July 2001 | Return made up to 15/05/01; full list of members
|
15 May 2001 | Accounting reference date extended from 31/05/01 to 31/08/01 (1 page) |
15 May 2001 | Accounting reference date extended from 31/05/01 to 31/08/01 (1 page) |
26 January 2001 | Full accounts made up to 31 May 2000 (10 pages) |
26 January 2001 | Full accounts made up to 31 May 2000 (10 pages) |
22 January 2001 | Location of register of members (1 page) |
22 January 2001 | Registered office changed on 22/01/01 from: 208 durnsford road london SW19 8DR (1 page) |
22 January 2001 | Location of register of members (1 page) |
22 January 2001 | Registered office changed on 22/01/01 from: 208 durnsford road london SW19 8DR (1 page) |
18 October 2000 | Particulars of mortgage/charge (3 pages) |
18 October 2000 | Particulars of mortgage/charge (3 pages) |
22 July 2000 | Particulars of mortgage/charge (4 pages) |
22 July 2000 | Particulars of mortgage/charge (4 pages) |
11 July 2000 | Memorandum and Articles of Association (16 pages) |
11 July 2000 | Memorandum and Articles of Association (16 pages) |
27 June 2000 | Particulars of contract relating to shares (4 pages) |
27 June 2000 | Particulars of contract relating to shares (4 pages) |
21 June 2000 | Company name changed black out LIMITED\certificate issued on 22/06/00 (2 pages) |
21 June 2000 | Company name changed black out LIMITED\certificate issued on 22/06/00 (2 pages) |
21 June 2000 | Return made up to 15/05/00; full list of members (8 pages) |
21 June 2000 | Return made up to 15/05/00; full list of members (8 pages) |
20 June 2000 | Ad 26/05/00--------- £ si 5000@1=5000 £ ic 10000/15000 (2 pages) |
20 June 2000 | Ad 26/05/00--------- £ si 5000@1=5000 £ ic 10000/15000 (2 pages) |
14 June 2000 | Ad 24/05/00--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages) |
14 June 2000 | £ nc 1000/20000 24/05/00 (1 page) |
14 June 2000 | Resolutions
|
14 June 2000 | Resolutions
|
14 June 2000 | Ad 24/05/00--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages) |
14 June 2000 | £ nc 1000/20000 24/05/00 (1 page) |
12 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
12 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
7 June 2000 | Director resigned (1 page) |
7 June 2000 | Resolutions
|
7 June 2000 | Resolutions
|
7 June 2000 | Director resigned (1 page) |
2 March 2000 | New director appointed (3 pages) |
2 March 2000 | New director appointed (3 pages) |
28 February 2000 | New director appointed (2 pages) |
28 February 2000 | New director appointed (2 pages) |
28 February 2000 | New director appointed (2 pages) |
28 February 2000 | New director appointed (2 pages) |
17 February 2000 | New director appointed (2 pages) |
17 February 2000 | New director appointed (2 pages) |
22 November 1999 | Accounts for a small company made up to 31 May 1999 (8 pages) |
22 November 1999 | Accounts for a small company made up to 31 May 1999 (8 pages) |
4 June 1999 | Return made up to 15/05/99; full list of members (6 pages) |
4 June 1999 | Return made up to 15/05/99; full list of members (6 pages) |
18 November 1998 | Accounts for a small company made up to 31 May 1998 (8 pages) |
18 November 1998 | Accounts for a small company made up to 31 May 1998 (8 pages) |
4 June 1998 | Accounts for a small company made up to 31 May 1997 (8 pages) |
4 June 1998 | Accounts for a small company made up to 31 May 1997 (8 pages) |
4 February 1998 | Particulars of mortgage/charge (3 pages) |
4 February 1998 | Particulars of mortgage/charge (3 pages) |
21 November 1997 | Registered office changed on 21/11/97 from: 208 durnsford road london SW19 8DR (1 page) |
21 November 1997 | Registered office changed on 21/11/97 from: 208 durnsford road london SW19 8DR (1 page) |
16 June 1997 | Registered office changed on 16/06/97 from: unit 3 the kimber centre 54 kimber road london SW18 4PP (1 page) |
16 June 1997 | Registered office changed on 16/06/97 from: unit 3 the kimber centre 54 kimber road london SW18 4PP (1 page) |
5 June 1997 | Return made up to 15/05/97; full list of members (5 pages) |
5 June 1997 | Return made up to 15/05/97; full list of members (5 pages) |
24 December 1996 | Accounts for a small company made up to 31 May 1996 (9 pages) |
24 December 1996 | Accounts for a small company made up to 31 May 1996 (9 pages) |
19 June 1996 | Return made up to 15/05/96; full list of members (4 pages) |
19 June 1996 | Return made up to 15/05/96; full list of members (4 pages) |
6 September 1995 | Accounts for a small company made up to 31 May 1995 (9 pages) |
6 September 1995 | Accounts for a small company made up to 31 May 1995 (9 pages) |
22 May 1995 | Return made up to 15/05/95; no change of members (4 pages) |
22 May 1995 | Return made up to 15/05/95; no change of members (4 pages) |
15 May 1990 | Incorporation (13 pages) |
15 May 1990 | Incorporation (13 pages) |