Company NameThames Hamlet Block "H-J" Management Company Limited
Company StatusActive
Company Number02520144
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date9 July 1990(33 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMary Maureen Turner
Date of BirthJuly 1957 (Born 66 years ago)
NationalityIrish
StatusCurrent
Appointed10 September 2003(13 years, 2 months after company formation)
Appointment Duration20 years, 7 months
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address43 Halt Drive
Linford
Stanford Le Hope
Essex
SS17 0RG
Director NameStuart Graham Lustigman
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2009(19 years, 2 months after company formation)
Appointment Duration14 years, 7 months
RoleSurveyor
Country of ResidenceEngland
Correspondence Address5 Park Grove
Edgware
Middlesex
HA8 7SH
Director NameMrs Sandra Moralee
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2015(24 years, 8 months after company formation)
Appointment Duration9 years, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence Address20 London Road
Grays
Essex
RM17 5XY
Secretary NameAttwood Property Services Ltd (Corporation)
StatusCurrent
Appointed23 January 2015(24 years, 6 months after company formation)
Appointment Duration9 years, 2 months
Correspondence Address20 London Road
Grays
Essex
RM17 5XY
Director NameMiss Heather Whitaker
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1991(1 year after company formation)
Appointment Duration9 years (resigned 06 July 2000)
RoleClerical/Technical Assistant
Correspondence Address28 Wyvern House
Bridge Road
Grays
Essex
RM17 6RS
Director NameJulie Dawn Grey
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1991(1 year after company formation)
Appointment Duration9 years, 11 months (resigned 22 June 2001)
RoleNanny
Correspondence AddressFlat 27 Wyvern House
Bridge Road
Grays
Essex
RM17 6RS
Director NameMr Michael William Lang
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1991(1 year after company formation)
Appointment Duration3 years, 6 months (resigned 10 January 1995)
RoleBanking
Correspondence Address43 Wyvern House
Bridge Road
Grays
Essex
RM17 6RS
Director NameMr Christopher Robert Lees
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1991(1 year after company formation)
Appointment Duration1 year, 10 months (resigned 25 May 1993)
RolePatient Satisfaction Coordinator
Correspondence Address31 Wyvern House
Bridger Road
Grays
Essex
RM17 6RS
Secretary NameMr Robert Andrelo Campion
NationalityBritish
StatusResigned
Appointed09 July 1991(1 year after company formation)
Appointment Duration1 year, 8 months (resigned 11 March 1993)
RoleCompany Director
Correspondence Address46 Wyvern House
Bridge Road
Grays
Essex
RM17 6RS
Director NameMiss Rachel Todd
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1993(2 years, 8 months after company formation)
Appointment Duration10 months, 1 week (resigned 18 January 1994)
RoleInsurance Underwriter
Correspondence Address25 Wyvern House
Bridge Road
Grays
Essex
RM17 6RS
Director NameMiss Valerie Joyce Miles
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1993(2 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 10 January 1995)
RoleSecretary
Correspondence Address17 Wyvern House
Bridge Road
Grays
Essex
RM17 6RS
Director NameMr Frederick James Fullerton
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1993(2 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 10 January 1995)
RoleTechnical Manager
Correspondence Address33 Wyvern House
Bridge Road
Grays
Essex
RM17 6RS
Secretary NameJulie Dawn Grey
NationalityBritish
StatusResigned
Appointed09 July 1993(3 years after company formation)
Appointment Duration7 years, 11 months (resigned 22 June 2001)
RoleCompany Director
Correspondence AddressFlat 27 Wyvern House
Bridge Road
Grays
Essex
RM17 6RS
Director NameDavid Christopher William Barber
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1994(3 years, 6 months after company formation)
Appointment Duration9 years, 2 months (resigned 11 April 2003)
RoleCourier
Correspondence Address32 Wyvern House
Bridge Road
Grays
Essex
RM17 6RS
Director NameEileen Theresa Cafferty
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1996(5 years, 6 months after company formation)
Appointment Duration7 years, 2 months (resigned 11 April 2003)
RoleSecretary
Correspondence Address34 Wyvern House
Bridge Road
Grays
Essex
RM17 6RS
Director NameWei Ming Gould
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2000(10 years after company formation)
Appointment Duration1 year, 4 months (resigned 01 December 2001)
RoleManaging Director
Correspondence Address16 Warrior Square
Southend On Sea
Essex
SS1 2WS
Director NamePeter Bunker
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2001(11 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 11 April 2003)
RoleInsurance Broker
Correspondence Address35 Wyvern House
Grays
Essex
RM17 6RS
Secretary NameRobert Andrew Campion
NationalityBritish
StatusResigned
Appointed16 August 2001(11 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 29 October 2003)
RoleCompany Director
Correspondence Address46 Wynvern House
Grays
Essex
RM17 6RS
Secretary NameStephanie Anne Middleton
NationalityBritish
StatusResigned
Appointed09 October 2003(13 years, 3 months after company formation)
Appointment Duration6 years, 7 months (resigned 01 June 2010)
RoleCompany Director
Correspondence Address12 Hearsall Avenue
Stanford Le Hope
Essex
SS17 7EH
Director NameMr David John Robert McCoy
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(19 years, 11 months after company formation)
Appointment Duration10 months, 1 week (resigned 06 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Cutting Rooms Church Walk
Maldon
Essex
CM9 4PY
Director NameJohn Barry Savage
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(19 years, 11 months after company formation)
Appointment Duration10 months, 1 week (resigned 06 April 2011)
RoleFactory Worker
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Cutting Rooms Church Walk
Maldon
Essex
CM9 4PY
Director NameMr David Osborne Edwards
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(19 years, 11 months after company formation)
Appointment Duration10 months, 1 week (resigned 06 April 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Cutting Rooms Church Walk
Maldon
Essex
CM9 4PY
Secretary NamePeter James Butler
NationalityBritish
StatusResigned
Appointed12 July 2010(20 years after company formation)
Appointment Duration4 years, 6 months (resigned 23 January 2015)
RoleCompany Director
Correspondence AddressThe Old Cutting Rooms Church Walk
Maldon
Essex
CM9 4PY
Director NameMr Michael John Murphy
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2013(22 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 October 2015)
RoleManager
Country of ResidenceEngland
Correspondence Address20 London Road
Grays
Essex
RM17 5XY
Director NameEquity Directors Limited (Corporation)
StatusResigned
Appointed11 April 2003(12 years, 9 months after company formation)
Appointment Duration6 months (resigned 10 October 2003)
Correspondence Address16-18 Warrior Square
Southend On Sea
Essex
SS1 2WS

Location

Registered AddressAttwood Property Services Ltd
20 London Road
Grays
Essex
RM17 5XY
RegionEast of England
ConstituencyThurrock
CountyEssex
WardGrays Riverside
Built Up AreaGrays
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£5,061
Cash£2,153
Current Liabilities£13,349

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return9 July 2023 (9 months, 2 weeks ago)
Next Return Due23 July 2024 (3 months from now)

Filing History

9 November 2023Total exemption full accounts made up to 31 July 2023 (7 pages)
10 July 2023Confirmation statement made on 9 July 2023 with no updates (3 pages)
11 November 2022Total exemption full accounts made up to 31 July 2022 (7 pages)
11 July 2022Confirmation statement made on 9 July 2022 with no updates (3 pages)
15 November 2021Total exemption full accounts made up to 31 July 2021 (7 pages)
9 July 2021Confirmation statement made on 9 July 2021 with no updates (3 pages)
28 January 2021Total exemption full accounts made up to 31 July 2020 (7 pages)
10 July 2020Confirmation statement made on 9 July 2020 with no updates (3 pages)
14 November 2019Total exemption full accounts made up to 31 July 2019 (6 pages)
16 July 2019Confirmation statement made on 9 July 2019 with no updates (3 pages)
6 February 2019Total exemption full accounts made up to 31 July 2018 (6 pages)
13 July 2018Confirmation statement made on 9 July 2018 with no updates (3 pages)
9 March 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
10 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
17 February 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
17 February 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
12 July 2016Confirmation statement made on 9 July 2016 with updates (4 pages)
12 July 2016Termination of appointment of Michael John Murphy as a director on 31 October 2015 (1 page)
12 July 2016Confirmation statement made on 9 July 2016 with updates (4 pages)
12 July 2016Termination of appointment of Michael John Murphy as a director on 31 October 2015 (1 page)
27 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
27 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
20 July 2015Annual return made up to 9 July 2015 no member list (5 pages)
20 July 2015Annual return made up to 9 July 2015 no member list (5 pages)
20 July 2015Annual return made up to 9 July 2015 no member list (5 pages)
16 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
16 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
19 March 2015Appointment of Mrs Sandra Moralee as a director on 4 March 2015 (2 pages)
19 March 2015Appointment of Mrs Sandra Moralee as a director on 4 March 2015 (2 pages)
19 March 2015Appointment of Mrs Sandra Moralee as a director on 4 March 2015 (2 pages)
4 February 2015Appointment of Attwood Property Services Ltd as a secretary on 23 January 2015 (2 pages)
4 February 2015Registered office address changed from The Old Cutting Rooms Church Walk Maldon Essex CM9 4PY to C/O Attwood Property Services Ltd 20 London Road Grays Essex RM17 5XY on 4 February 2015 (1 page)
4 February 2015Registered office address changed from The Old Cutting Rooms Church Walk Maldon Essex CM9 4PY to C/O Attwood Property Services Ltd 20 London Road Grays Essex RM17 5XY on 4 February 2015 (1 page)
4 February 2015Registered office address changed from The Old Cutting Rooms Church Walk Maldon Essex CM9 4PY to C/O Attwood Property Services Ltd 20 London Road Grays Essex RM17 5XY on 4 February 2015 (1 page)
4 February 2015Termination of appointment of Peter James Butler as a secretary on 23 January 2015 (1 page)
4 February 2015Termination of appointment of Peter James Butler as a secretary on 23 January 2015 (1 page)
4 February 2015Appointment of Attwood Property Services Ltd as a secretary on 23 January 2015 (2 pages)
11 August 2014Annual return made up to 9 July 2014 no member list (5 pages)
11 August 2014Annual return made up to 9 July 2014 no member list (5 pages)
11 August 2014Annual return made up to 9 July 2014 no member list (5 pages)
25 March 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
25 March 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
26 July 2013Annual return made up to 9 July 2013 no member list (5 pages)
26 July 2013Annual return made up to 9 July 2013 no member list (5 pages)
26 July 2013Appointment of Mr Michael John David Murphy as a director (2 pages)
26 July 2013Appointment of Mr Michael John David Murphy as a director (2 pages)
26 July 2013Annual return made up to 9 July 2013 no member list (5 pages)
23 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
23 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
2 August 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
2 August 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
9 July 2012Annual return made up to 9 July 2012 no member list (4 pages)
9 July 2012Annual return made up to 9 July 2012 no member list (4 pages)
9 July 2012Annual return made up to 9 July 2012 no member list (4 pages)
13 July 2011Annual return made up to 9 July 2011 no member list (4 pages)
13 July 2011Annual return made up to 9 July 2011 no member list (4 pages)
13 July 2011Annual return made up to 9 July 2011 no member list (4 pages)
20 May 2011Termination of appointment of David Mccoy as a director (1 page)
20 May 2011Termination of appointment of David Mccoy as a director (1 page)
20 May 2011Termination of appointment of John Savage as a director (1 page)
20 May 2011Termination of appointment of David Edwards as a director (1 page)
20 May 2011Termination of appointment of David Edwards as a director (1 page)
20 May 2011Termination of appointment of John Savage as a director (1 page)
19 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
19 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
11 April 2011Registered office address changed from 100 High Road Loughton Essex IG10 4HT on 11 April 2011 (2 pages)
11 April 2011Registered office address changed from 100 High Road Loughton Essex IG10 4HT on 11 April 2011 (2 pages)
21 July 2010Registered office address changed from the Old Cutting Rooms Church Walk Maldon Essex CM9 4PY on 21 July 2010 (1 page)
21 July 2010Director's details changed for Mary Maureen Turner on 1 July 2010 (2 pages)
21 July 2010Annual return made up to 9 July 2010 no member list (5 pages)
21 July 2010Annual return made up to 9 July 2010 no member list (5 pages)
21 July 2010Annual return made up to 9 July 2010 no member list (5 pages)
21 July 2010Director's details changed for Mary Maureen Turner on 1 July 2010 (2 pages)
21 July 2010Registered office address changed from the Old Cutting Rooms Church Walk Maldon Essex CM9 4PY on 21 July 2010 (1 page)
21 July 2010Director's details changed for Mary Maureen Turner on 1 July 2010 (2 pages)
20 July 2010Registered office address changed from 100 High Road Loughton Essex IG10 4HT on 20 July 2010 (2 pages)
20 July 2010Appointment of Peter James Butler as a secretary (3 pages)
20 July 2010Registered office address changed from 100 High Road Loughton Essex IG10 4HT on 20 July 2010 (2 pages)
20 July 2010Appointment of Peter James Butler as a secretary (3 pages)
6 June 2010Appointment of David Osborne Edwards as a director (2 pages)
6 June 2010Appointment of David John Robert Mccoy as a director (2 pages)
6 June 2010Appointment of John Barry Savage as a director (2 pages)
6 June 2010Termination of appointment of Stephanie Middleton as a secretary (1 page)
6 June 2010Appointment of David John Robert Mccoy as a director (2 pages)
6 June 2010Termination of appointment of Stephanie Middleton as a secretary (1 page)
6 June 2010Appointment of David Osborne Edwards as a director (2 pages)
6 June 2010Appointment of John Barry Savage as a director (2 pages)
14 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
14 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
22 December 2009Appointment of Stuart Graham Lustigman as a director (2 pages)
22 December 2009Appointment of Stuart Graham Lustigman as a director (2 pages)
27 July 2009Annual return made up to 09/07/09 (2 pages)
27 July 2009Annual return made up to 09/07/09 (2 pages)
13 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
13 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
2 September 2008Annual return made up to 09/07/08 (2 pages)
2 September 2008Annual return made up to 09/07/08 (2 pages)
21 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
21 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
20 August 2007Annual return made up to 09/07/07 (2 pages)
20 August 2007Annual return made up to 09/07/07 (2 pages)
25 May 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
25 May 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
14 August 2006Annual return made up to 09/07/06
  • 363(288) ‐ Director's particulars changed
(3 pages)
14 August 2006Annual return made up to 09/07/06
  • 363(288) ‐ Director's particulars changed
(3 pages)
31 May 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
31 May 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
31 August 2005Annual return made up to 09/07/05 (3 pages)
31 August 2005Annual return made up to 09/07/05 (3 pages)
5 May 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
5 May 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
3 August 2004Annual return made up to 09/07/04 (3 pages)
3 August 2004Annual return made up to 09/07/04 (3 pages)
26 February 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
26 February 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
21 November 2003New secretary appointed (2 pages)
21 November 2003New secretary appointed (2 pages)
4 November 2003Secretary resigned (1 page)
4 November 2003Secretary resigned (1 page)
21 October 2003Director resigned (1 page)
21 October 2003Registered office changed on 21/10/03 from: 16 warrior square southend on sea SS1 2WS (1 page)
21 October 2003Registered office changed on 21/10/03 from: 16 warrior square southend on sea SS1 2WS (1 page)
21 October 2003Director resigned (1 page)
22 September 2003New director appointed (2 pages)
22 September 2003New director appointed (2 pages)
16 July 2003Annual return made up to 09/07/03 (3 pages)
16 July 2003Annual return made up to 09/07/03 (3 pages)
22 May 2003Director resigned (1 page)
22 May 2003Director resigned (1 page)
22 May 2003Director resigned (1 page)
22 May 2003Director resigned (1 page)
22 May 2003Director resigned (1 page)
22 May 2003Director resigned (1 page)
21 May 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
21 May 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
23 April 2003New director appointed (9 pages)
23 April 2003New director appointed (9 pages)
12 September 2002Annual return made up to 09/07/02
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
12 September 2002Annual return made up to 09/07/02
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
5 August 2002Annual return made up to 09/07/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
5 August 2002Annual return made up to 09/07/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
20 June 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
20 June 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
16 May 2002New director appointed (2 pages)
16 May 2002New director appointed (2 pages)
11 January 2002Director resigned (1 page)
11 January 2002Director resigned (1 page)
22 November 2001New secretary appointed (2 pages)
22 November 2001New secretary appointed (2 pages)
26 September 2001Secretary resigned;director resigned (1 page)
26 September 2001Secretary resigned;director resigned (1 page)
29 May 2001Accounts for a small company made up to 31 July 2000 (5 pages)
29 May 2001Accounts for a small company made up to 31 July 2000 (5 pages)
19 July 2000Annual return made up to 09/07/00
  • 363(287) ‐ Registered office changed on 19/07/00
(4 pages)
19 July 2000Director resigned (1 page)
19 July 2000New director appointed (2 pages)
19 July 2000Annual return made up to 09/07/00
  • 363(287) ‐ Registered office changed on 19/07/00
(4 pages)
19 July 2000New director appointed (2 pages)
19 July 2000Director resigned (1 page)
31 May 2000Accounts for a small company made up to 31 July 1999 (5 pages)
31 May 2000Accounts for a small company made up to 31 July 1999 (5 pages)
15 July 1999Annual return made up to 09/07/99 (4 pages)
15 July 1999Annual return made up to 09/07/99 (4 pages)
2 June 1999Accounts for a small company made up to 31 July 1998 (6 pages)
2 June 1999Accounts for a small company made up to 31 July 1998 (6 pages)
1 February 1999Registered office changed on 01/02/99 from: 22A st andrews road shoeburyness SS3 9HX (1 page)
1 February 1999Registered office changed on 01/02/99 from: 22A st andrews road shoeburyness SS3 9HX (1 page)
21 August 1998Annual return made up to 09/07/98 (4 pages)
21 August 1998Annual return made up to 09/07/98 (4 pages)
26 February 1998Accounts for a small company made up to 31 July 1997 (6 pages)
26 February 1998Accounts for a small company made up to 31 July 1997 (6 pages)
6 August 1997Annual return made up to 09/07/97 (4 pages)
6 August 1997Annual return made up to 09/07/97 (4 pages)
14 March 1997Accounts for a small company made up to 31 July 1996 (7 pages)
14 March 1997Accounts for a small company made up to 31 July 1996 (7 pages)
16 August 1996Annual return made up to 09/07/96 (4 pages)
16 August 1996Annual return made up to 09/07/96 (4 pages)
3 August 1996New director appointed (2 pages)
3 August 1996New director appointed (2 pages)
25 March 1996Accounts for a small company made up to 31 July 1995 (7 pages)
25 March 1996Accounts for a small company made up to 31 July 1995 (7 pages)
2 November 1995Director resigned (2 pages)
2 November 1995Director resigned (2 pages)
2 November 1995Director resigned (2 pages)
2 November 1995Director resigned (2 pages)
2 November 1995Director resigned (2 pages)
2 November 1995Director resigned (2 pages)
7 August 1995Annual return made up to 09/07/95 (6 pages)
7 August 1995Annual return made up to 09/07/95 (6 pages)
9 May 1995Accounts for a small company made up to 31 July 1994 (7 pages)
9 May 1995Accounts for a small company made up to 31 July 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
9 July 1990Incorporation (20 pages)
9 July 1990Incorporation (20 pages)