Company NameMontanet Investments Limited
Company StatusActive
Company Number02604068
CategoryPrivate Limited Company
Incorporation Date23 April 1991(33 years ago)
Previous NameLaw 368 Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameThe Honourable Lord William Humble David Jeremy Ward Viscount Ednam
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 1992(1 year after company formation)
Appointment Duration32 years
RoleComposer
Country of ResidenceSpain
Correspondence AddressMill House 58 Guildford Street
Chertsey
Surrey
KT16 9BE
Director NameThe Honourable Lord William Humble David Jeremy The Earl Of Dudley
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 1992(1 year after company formation)
Appointment Duration32 years
RoleComposer
Country of ResidenceSpain
Correspondence AddressMill House 58 Guildford Street
Chertsey
Surrey
KT16 9BE
Director NameAffinity Nominees Limited (Corporation)
StatusCurrent
Appointed17 October 2013(22 years, 6 months after company formation)
Appointment Duration10 years, 6 months
Correspondence Address27 Esplanade
St Helier
Jersey
JE4 9XJ
Director NameAffinity Trust Limited (Corporation)
StatusCurrent
Appointed17 January 2014(22 years, 9 months after company formation)
Appointment Duration10 years, 3 months
Correspondence Address27 Esplanade
St Helier
Jersey
JE4 9XJ
Director NameMichael David Stanford-Tuck
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1991(6 months, 3 weeks after company formation)
Appointment Duration16 years, 3 months (resigned 29 February 2008)
RoleSolicitor
Correspondence AddressCatts Place
Headley
Thatcham
Berkshire
RG19 8LQ
Director NameMr Nigel Anthony Le Quesne
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(17 years, 2 months after company formation)
Appointment Duration8 months (resigned 04 March 2009)
RoleCompany Director
Correspondence AddressMont Au Roux
La Rue Du Bocage
St. Brelade
Jersey
JE3 8BP
Director NameMr Graeme Charters
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(17 years, 2 months after company formation)
Appointment Duration8 months (resigned 04 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Ridgeway Crescent
Tonbridge
Kent
TN10 4NR
Director NameMr Stephen Anthony Burnett
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(17 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 13 June 2013)
RoleCompany Director
Country of ResidenceJersey
Correspondence AddressLes Geonnais Farm
La Rue Des Geonnais
St Ouen
Jersey
JE3 2BS
Director NameMrs Tracey Michelle McFarlane
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2008(17 years, 4 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 04 March 2009)
RoleAssociate Director
Correspondence Address4 Oronsay Crescent
Old Kilpatrick
Glasgow
Lanarkshire
G60 5NN
Scotland
Director NameMr Kenneth Rae
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2008(17 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 17 October 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address30 Murrayfield
Bishopbriggs
Glasgow
G64 3DS
Scotland
Director NameMr Stephen Anthony Burnett
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2009(17 years, 10 months after company formation)
Appointment Duration9 months, 1 week (resigned 09 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLes Geonnais Farm
La Rue Des Geonnais
St Ouen
Jersey
JE3 2BS
Director NameMr Donald James Moir
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2009(17 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSwinley Lodge
Swinley Road
Ascot
Berkshire
SL5 8AZ
Director NameMr Michael Guy Lister Curle
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2011(19 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 17 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 63 Curzon Street
London
W1J 8PD
Director NameMr Paul Weir
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2013(22 years, 1 month after company formation)
Appointment Duration4 months (resigned 17 October 2013)
RoleCompany Director
Country of ResidenceJersey Channel Islands
Correspondence AddressJtc Jersey Limited PO Box 1075 Elizabeth House
9 Castle Street
St Helier
Jersey
JE4 2QP
Director NameMr Justin Gregory Thomas
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish,
StatusResigned
Appointed17 October 2013(22 years, 6 months after company formation)
Appointment Duration3 months (resigned 17 January 2014)
RoleCompany Director
Country of ResidenceJersey
Correspondence Address24 Seale Street
St Helier
Channel Islands
JE2 3QG
Secretary NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed23 April 1991(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX
Secretary NameJTC (Jersey) Limited (Corporation)
StatusResigned
Appointed01 July 2008(17 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 17 October 2013)
Correspondence AddressElizabeth House 9 Castle Street
St Helier
Jersey
JE4 2QP
Secretary NameFuller Harvey Limited (Corporation)
StatusResigned
Appointed17 October 2013(22 years, 6 months after company formation)
Appointment Duration8 years, 9 months (resigned 10 August 2022)
Correspondence AddressMill House 58 Guildford Street
Chertsey
Surrey
KT16 9BE

Location

Registered AddressMill House
58 Guildford Street
Chertsey
Surrey
KT16 9BE
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardChertsey Meads
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return26 September 2023 (7 months, 1 week ago)
Next Return Due10 October 2024 (5 months, 1 week from now)

Filing History

26 September 2023Confirmation statement made on 26 September 2023 with no updates (3 pages)
8 November 2022Accounts for a dormant company made up to 30 June 2022 (2 pages)
7 October 2022Confirmation statement made on 30 September 2022 with no updates (3 pages)
5 September 2022Change of details for The William Humble David Jeremy the Earl of Dudley as a person with significant control on 5 September 2022 (2 pages)
2 September 2022Director's details changed for The Honourable Lord William Humble David Jeremy Ward Viscount Ednam on 1 September 2022 (2 pages)
1 September 2022Change of details for The Honour William Humble David Jeremy Ward Viscount Ednam as a person with significant control on 1 September 2022 (2 pages)
10 August 2022Termination of appointment of Fuller Harvey Limited as a secretary on 10 August 2022 (1 page)
26 October 2021Accounts for a dormant company made up to 30 June 2021 (2 pages)
6 October 2021Director's details changed for Affinity Nominees Limited on 6 October 2021 (1 page)
6 October 2021Director's details changed for Affinity Trust Limited on 6 October 2021 (1 page)
6 October 2021Confirmation statement made on 30 September 2021 with no updates (3 pages)
5 November 2020Accounts for a dormant company made up to 30 June 2020 (2 pages)
12 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
27 November 2019Accounts for a dormant company made up to 30 June 2019 (2 pages)
11 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
22 November 2018Accounts for a dormant company made up to 30 June 2018 (2 pages)
10 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
13 September 2018Director's details changed for The Honourable Lord William Humble David Jeremy Ward Viscount Ednam on 11 September 2018 (2 pages)
3 January 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
3 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
3 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
12 December 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
12 December 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
13 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
13 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
2 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 2
(4 pages)
2 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 2
(4 pages)
28 August 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
28 August 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
4 November 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
4 November 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
6 October 2014Registered office address changed from Mill House 58 Guildford Street Town Centre Chertsey Uk KT16 9BE to Mill House 58 Guildford Street Chertsey Surrey KT16 9BE on 6 October 2014 (1 page)
6 October 2014Secretary's details changed for Fuller Harvey Limited on 1 October 2014 (1 page)
6 October 2014Secretary's details changed for Fuller Harvey Limited on 1 October 2014 (1 page)
6 October 2014Secretary's details changed for Fuller Harvey Limited on 1 October 2014 (1 page)
6 October 2014Registered office address changed from Mill House 58 Guildford Street Town Centre Chertsey Uk KT16 9BE to Mill House 58 Guildford Street Chertsey Surrey KT16 9BE on 6 October 2014 (1 page)
6 October 2014Director's details changed for Affinity Trust Limited on 1 October 2014 (1 page)
6 October 2014Registered office address changed from Mill House 58 Guildford Street Town Centre Chertsey Uk KT16 9BE to Mill House 58 Guildford Street Chertsey Surrey KT16 9BE on 6 October 2014 (1 page)
6 October 2014Director's details changed for Affinity Trust Limited on 1 October 2014 (1 page)
6 October 2014Director's details changed for Affinity Trust Limited on 1 October 2014 (1 page)
30 September 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 2
(4 pages)
30 September 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 2
(4 pages)
3 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
3 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
27 February 2014Secretary's details changed for Jtc (Jersey) Limited on 30 September 2013 (1 page)
27 February 2014Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 2
(7 pages)
27 February 2014Secretary's details changed for Jtc (Jersey) Limited on 30 September 2013 (1 page)
27 February 2014Director's details changed for The Honourable Lord William Humble David Jeremy Ward Viscount Ednam on 30 September 2013 (2 pages)
27 February 2014Director's details changed for The Honourable Lord William Humble David Jeremy Ward Viscount Ednam on 30 September 2013 (2 pages)
27 February 2014Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 2
(7 pages)
29 January 2014Appointment of Affinity Trust Limited as a director (3 pages)
29 January 2014Termination of appointment of Justin Thomas as a director (2 pages)
29 January 2014Termination of appointment of Justin Thomas as a director (2 pages)
29 January 2014Appointment of Affinity Trust Limited as a director (3 pages)
8 January 2014Director's details changed for The Hon William Humble David Ward on 17 October 2013 (3 pages)
8 January 2014Director's details changed for The Hon William Humble David Ward on 17 October 2013 (3 pages)
22 October 2013Termination of appointment of Jtc (Jersey) Limited as a secretary (1 page)
22 October 2013Appointment of Justin Gregory Thomas as a director (3 pages)
22 October 2013Appointment of Fuller Harvey Limited as a secretary (3 pages)
22 October 2013Termination of appointment of Paul Weir as a director (1 page)
22 October 2013Registered office address changed from 3Rd Floor 22 Grafton Street London W1S 4EX United Kingdom on 22 October 2013 (2 pages)
22 October 2013Termination of appointment of Kenneth Rae as a director (1 page)
22 October 2013Termination of appointment of Paul Weir as a director (1 page)
22 October 2013Termination of appointment of Kenneth Rae as a director (1 page)
22 October 2013Termination of appointment of Michael Curle as a director (1 page)
22 October 2013Termination of appointment of Paul Weir as a director (1 page)
22 October 2013Registered office address changed from 3Rd Floor 22 Grafton Street London W1S 4EX United Kingdom on 22 October 2013 (2 pages)
22 October 2013Termination of appointment of Jtc (Jersey) Limited as a secretary (1 page)
22 October 2013Appointment of Affinity Nominees Limited as a director (3 pages)
22 October 2013Appointment of Fuller Harvey Limited as a secretary (3 pages)
22 October 2013Appointment of Justin Gregory Thomas as a director (3 pages)
22 October 2013Termination of appointment of Paul Weir as a director (1 page)
22 October 2013Appointment of Affinity Nominees Limited as a director (3 pages)
22 October 2013Termination of appointment of Michael Curle as a director (1 page)
19 June 2013Termination of appointment of Stephen Burnett as a director (1 page)
19 June 2013Appointment of Paul Weir as a director (2 pages)
19 June 2013Termination of appointment of Stephen Burnett as a director (1 page)
19 June 2013Appointment of Paul Weir as a director (2 pages)
22 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
22 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
13 December 2012Registered office address changed from Jtc Mayfair 6Th Floor 63 Curzon Street London W15 8PD on 13 December 2012 (2 pages)
13 December 2012Registered office address changed from Jtc Mayfair 6Th Floor 63 Curzon Street London W15 8PD on 13 December 2012 (2 pages)
29 November 2012Director's details changed for Mr Kenneth Rae on 20 November 2012 (3 pages)
29 November 2012Director's details changed for Mr Kenneth Rae on 20 November 2012 (3 pages)
12 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (16 pages)
12 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (16 pages)
12 June 2012Secretary's details changed for Jtc Management Limited on 21 May 2012 (3 pages)
12 June 2012Secretary's details changed for Jtc Management Limited on 21 May 2012 (3 pages)
24 February 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
24 February 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
16 November 2011Annual return made up to 30 September 2011 with a full list of shareholders (17 pages)
16 November 2011Annual return made up to 30 September 2011 with a full list of shareholders (17 pages)
27 October 2011Director's details changed for The Hon William Humble David Ward on 24 February 2011 (3 pages)
27 October 2011Director's details changed for The Hon William Humble David Ward on 24 February 2011 (3 pages)
16 March 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
16 March 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
7 March 2011Appointment of Mr Michael Guy Lister Curle as a director (3 pages)
7 March 2011Appointment of Mr Michael Guy Lister Curle as a director (3 pages)
2 February 2011Termination of appointment of Donald Moir as a director (2 pages)
2 February 2011Termination of appointment of Donald Moir as a director (2 pages)
22 November 2010Annual return made up to 30 September 2010 with a full list of shareholders (13 pages)
22 November 2010Annual return made up to 30 September 2010 with a full list of shareholders (13 pages)
28 October 2010Director's details changed for Mr Stephen Anthony Burnett on 18 October 2009 (2 pages)
28 October 2010Director's details changed for Mr Stephen Anthony Burnett on 18 October 2009 (2 pages)
26 August 2010Director's details changed for Mr Stephen Anthony Burnett on 13 August 2010 (3 pages)
26 August 2010Director's details changed for Mr Stephen Anthony Burnett on 13 August 2010 (3 pages)
19 May 2010Accounts for a dormant company made up to 30 June 2009 (4 pages)
19 May 2010Accounts for a dormant company made up to 30 June 2009 (4 pages)
13 January 2010Termination of appointment of Stephen Burnett as a director (1 page)
13 January 2010Termination of appointment of Stephen Burnett as a director (1 page)
13 January 2010Secretary's details changed for Jtc Management Limited on 9 December 2009 (3 pages)
13 January 2010Secretary's details changed for Jtc Management Limited on 9 December 2009 (3 pages)
13 January 2010Annual return made up to 30 September 2009 with a full list of shareholders (7 pages)
13 January 2010Secretary's details changed for Jtc Management Limited on 9 December 2009 (3 pages)
13 January 2010Annual return made up to 30 September 2009 with a full list of shareholders (7 pages)
20 April 2009Appointment terminated director tracey mcfarlane (1 page)
20 April 2009Appointment terminated director tracey mcfarlane (1 page)
20 April 2009Appointment terminated director graeme charters (1 page)
20 April 2009Appointment terminated director graeme charters (1 page)
20 April 2009Director appointed donald james moir (3 pages)
20 April 2009Director appointed donald james moir (3 pages)
20 April 2009Appointment terminated director nigel le quesne (1 page)
20 April 2009Appointment terminated director nigel le quesne (1 page)
17 April 2009Director appointed stephen anthony burnett (3 pages)
17 April 2009Director appointed stephen anthony burnett (3 pages)
10 March 2009Amended accounts made up to 30 June 2007 (1 page)
10 March 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
10 March 2009Amended accounts made up to 30 June 2007 (1 page)
10 March 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
29 October 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
29 October 2008Return made up to 30/09/08; full list of members (8 pages)
29 October 2008Return made up to 30/09/08; full list of members (8 pages)
29 October 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
30 September 2008Director appointed kenneth rae (10 pages)
30 September 2008Director appointed kenneth rae (10 pages)
30 September 2008Director appointed tracey michelle mcfarlane (8 pages)
30 September 2008Director appointed tracey michelle mcfarlane (8 pages)
21 July 2008Registered office changed on 21/07/2008 from, carmelite, 50 victoria embankment, blackfriars,london, EC4Y 0DX (1 page)
21 July 2008Director appointed nigel anthony le quesne (2 pages)
21 July 2008Director appointed stephen anthony burnett (2 pages)
21 July 2008Secretary appointed jtc management LIMITED (2 pages)
21 July 2008Director appointed graeme charters (2 pages)
21 July 2008Director appointed graeme charters (2 pages)
21 July 2008Director appointed stephen anthony burnett (2 pages)
21 July 2008Registered office changed on 21/07/2008 from, carmelite, 50 victoria embankment, blackfriars,london, EC4Y 0DX (1 page)
21 July 2008Secretary appointed jtc management LIMITED (2 pages)
21 July 2008Director appointed nigel anthony le quesne (2 pages)
6 March 2008Appointment terminated director michael stanford-tuck (1 page)
6 March 2008Appointment terminated director michael stanford-tuck (1 page)
6 March 2008Appointment terminated secretary huntsmoor nominees LIMITED (1 page)
6 March 2008Appointment terminated secretary huntsmoor nominees LIMITED (1 page)
10 May 2007Accounts for a dormant company made up to 30 June 2006 (3 pages)
10 May 2007Accounts for a dormant company made up to 30 June 2006 (3 pages)
9 May 2007Return made up to 23/04/07; full list of members (3 pages)
9 May 2007Return made up to 23/04/07; full list of members (3 pages)
29 June 2006Return made up to 23/04/06; full list of members (3 pages)
29 June 2006Return made up to 23/04/06; full list of members (3 pages)
28 July 2005Accounts for a dormant company made up to 30 June 2005 (3 pages)
28 July 2005Accounts for a dormant company made up to 30 June 2005 (3 pages)
13 May 2005Return made up to 23/04/05; full list of members (3 pages)
13 May 2005Return made up to 23/04/05; full list of members (3 pages)
5 May 2005Accounts for a dormant company made up to 30 June 2004 (6 pages)
5 May 2005Accounts for a dormant company made up to 30 June 2004 (6 pages)
13 May 2004Return made up to 23/04/04; full list of members (5 pages)
13 May 2004Return made up to 23/04/04; full list of members (5 pages)
11 February 2004Accounts for a dormant company made up to 30 June 2003 (3 pages)
11 February 2004Accounts for a dormant company made up to 30 June 2003 (3 pages)
20 May 2003Return made up to 23/04/03; full list of members (5 pages)
20 May 2003Return made up to 23/04/03; full list of members (5 pages)
18 April 2003Accounts for a dormant company made up to 30 June 2002 (3 pages)
18 April 2003Accounts for a dormant company made up to 30 June 2002 (3 pages)
24 May 2002Return made up to 23/04/02; full list of members (5 pages)
24 May 2002Return made up to 23/04/02; full list of members (5 pages)
10 April 2002Accounts for a dormant company made up to 30 June 2001 (3 pages)
10 April 2002Accounts for a dormant company made up to 30 June 2001 (3 pages)
13 July 2001Accounts for a dormant company made up to 30 June 2000 (3 pages)
13 July 2001Accounts for a dormant company made up to 30 June 2000 (3 pages)
4 May 2001Return made up to 23/04/01; full list of members (5 pages)
4 May 2001Return made up to 23/04/01; full list of members (5 pages)
1 June 2000Return made up to 23/04/00; full list of members (6 pages)
1 June 2000Return made up to 23/04/00; full list of members (6 pages)
22 April 2000Accounts for a dormant company made up to 30 June 1999 (3 pages)
22 April 2000Accounts for a dormant company made up to 30 June 1999 (3 pages)
19 May 1999Return made up to 23/04/99; no change of members (5 pages)
19 May 1999Return made up to 23/04/99; no change of members (5 pages)
13 May 1999Accounts for a dormant company made up to 30 June 1998 (3 pages)
13 May 1999Accounts for a dormant company made up to 30 June 1998 (3 pages)
27 July 1998Accounts for a dormant company made up to 30 June 1997 (3 pages)
27 July 1998Accounts for a dormant company made up to 30 June 1997 (3 pages)
26 May 1998Return made up to 23/04/98; full list of members (6 pages)
26 May 1998Return made up to 23/04/98; full list of members (6 pages)
19 June 1997Accounts for a dormant company made up to 30 June 1996 (3 pages)
19 June 1997Accounts for a dormant company made up to 30 June 1996 (3 pages)
12 May 1997Return made up to 23/04/97; no change of members (5 pages)
12 May 1997Return made up to 23/04/97; no change of members (5 pages)
13 May 1996Return made up to 23/04/96; full list of members (5 pages)
13 May 1996Return made up to 23/04/96; full list of members (5 pages)
2 April 1996Accounts for a dormant company made up to 30 June 1995 (3 pages)
2 April 1996Accounts for a dormant company made up to 30 June 1995 (3 pages)
2 May 1995Return made up to 23/04/95; full list of members (12 pages)
2 May 1995Return made up to 23/04/95; full list of members (12 pages)
6 April 1995Accounts for a dormant company made up to 30 June 1994 (3 pages)
6 April 1995Accounts for a dormant company made up to 30 June 1994 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (32 pages)
23 April 1991Incorporation (28 pages)
23 April 1991Incorporation (28 pages)