Company NameG.H.T. Properties Limited
Company StatusActive
Company Number02622441
CategoryPrivate Limited Company
Incorporation Date20 June 1991(32 years, 9 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMahendra Amol Ganesh Ramdas Prabhu
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2004(12 years, 10 months after company formation)
Appointment Duration19 years, 11 months
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
183 Goldhurst Terrace
London
NW6 3ER
Director NameSerena Wendy Suk Wei Lam
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2005(13 years, 12 months after company formation)
Appointment Duration18 years, 9 months
RoleTV Executive
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4
183 Goldhurst Terrace
London
NW6 3ER
Director NameMr Lars Tobias Sachs
Date of BirthMay 1975 (Born 48 years ago)
NationalitySwedish
StatusCurrent
Appointed23 April 2010(18 years, 10 months after company formation)
Appointment Duration13 years, 11 months
RoleGlobal Sales Director
Country of ResidenceSweden
Correspondence Address5 Elstree Gate
Elstree Way
Borehamwood
Hertfordshire
WD6 1JD
Director NameMr Steven Bernard Harris
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2012(20 years, 11 months after company formation)
Appointment Duration11 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Hodford Road
London
NW11 8NL
Secretary NameMr Steven Bernard Harris
StatusCurrent
Appointed17 May 2012(20 years, 11 months after company formation)
Appointment Duration11 years, 10 months
RoleCompany Director
Correspondence Address15 Hodford Road
London
NW11 8NL
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Gloucester Road
New Barnet
Hertfordshire
EN5 1RT
Director NameMr John Douglas Saunder
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(same day as company formation)
RoleComputer Consultant
Correspondence AddressGarden Flat 183 Goldhurst Terrace
London
NW6 3ER
Director NameMs Catherine Roman
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed20 June 1991(same day as company formation)
RoleActor
Correspondence Address183 Goldhurst Terrace
London
NW6 3ER
Director NameMiss Eleanor Cheong
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(same day as company formation)
RoleAccountant
Correspondence Address183 Goldhurst Terrace
London
NW6 3ER
Director NameMrs Annie Blacklock
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(same day as company formation)
RoleWelfare Officer
Correspondence Address183 Goldhurst Terrace
London
NW6 3ER
Secretary NameMr John Douglas Saunder
NationalityBritish
StatusResigned
Appointed20 June 1991(same day as company formation)
RoleComputer Consultant
Correspondence AddressGarden Flat 183 Goldhurst Terrace
London
NW6 3ER
Secretary NameMr Robert Conway
NationalityBritish
StatusResigned
Appointed20 June 1991(same day as company formation)
RoleCompany Director
Correspondence Address18 Barnwell House
St Giles Road
London
SE5 7RP
Director NameMatthew Smith
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1995(4 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 11 September 1998)
RoleAccountant
Correspondence AddressFlat 2 183 Goldhurst Terrace
London
NW6 3ER
Director NamePhilip Abraham
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1996(4 years, 9 months after company formation)
Appointment Duration7 years, 11 months (resigned 01 March 2004)
RoleHorticulturalist
Correspondence AddressFlat 3
183 Goldhurst Terrace
London
NW6 3ER
Secretary NameMatthew Smith
NationalityBritish
StatusResigned
Appointed15 April 1996(4 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 October 1998)
RoleCompany Director
Correspondence AddressFlat 2 183 Goldhurst Terrace
London
NW6 3ER
Director NameSharon Lie
Date of BirthNovember 1969 (Born 54 years ago)
NationalitySingaporean
StatusResigned
Appointed24 February 1997(5 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 11 September 1998)
RoleConsultant
Correspondence Address183 Goldhurst Terrace
London
NW6 3ER
Director NameAnnabel Chown
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1998(7 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 September 2002)
RoleArchitect
Correspondence AddressHall Flat 183 Goldhurst Terrace
London
NW6 3ER
Director NameGideon Joseph
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1998(7 years, 2 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 May 2005)
RoleTelevision Producer
Correspondence AddressFlat 4
183 Goldhurst Terrace
London
NW6 3ER
Secretary NameGideon Joseph
NationalityBritish
StatusResigned
Appointed11 September 1998(7 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 February 2004)
RoleTelevision Producer
Correspondence AddressFlat 4
183 Goldhurst Terrace
London
NW6 3ER
Director NameJames George Morris
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1999(7 years, 11 months after company formation)
Appointment Duration7 years, 5 months (resigned 14 November 2006)
RoleCompany Director
Correspondence AddressGarden Flat
183 Goldhurst Terrace
London
NW6 3ER
Director NameDr Ben Killingley
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2004(12 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 27 November 2006)
RoleDoctor
Correspondence AddressFlat 3
183 Goldhurst Terrace
London
NW6 3ER
Secretary NameJames George Morris
NationalityBritish
StatusResigned
Appointed01 June 2005(13 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 14 November 2006)
RoleConsultant
Correspondence AddressGarden Flat
183 Goldhurst Terrace
London
NW6 3ER
Director NameMr Paul Jonathan Gray
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2007(15 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 17 May 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 183 Goldhurst Terrace
London
NW6 3ER
Secretary NameMr Paul Jonathan Gray
NationalityBritish
StatusResigned
Appointed19 January 2007(15 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 17 May 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 183 Goldhurst Terrace
London
NW6 3ER
Director NameMs Anna Sachs
Date of BirthApril 1974 (Born 50 years ago)
NationalitySwedish
StatusResigned
Appointed09 February 2007(15 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 23 April 2010)
RoleInterior Designer
Correspondence AddressFlat 1 183 Goldhurst Terrace
London
NW6 3ER

Location

Registered Address5 Elstree Gate
Elstree Way
Borehamwood
Hertfordshire
WD6 1JD
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Kenilworth
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

1 at £1Anna Sachs
25.00%
Ordinary
1 at £1Mahendra Amol Ganesh Ramdas Prabhu
25.00%
Ordinary
1 at £1Mr Steven Bernard Harris & Mrs Kathryn Rosalind Louise Harris
25.00%
Ordinary
1 at £1Serena Wendy Suk Wei Lam
25.00%
Ordinary

Financials

Year2014
Net Worth£392
Cash£4,441
Current Liabilities£5,053

Accounts

Latest Accounts2 September 2022 (1 year, 6 months ago)
Next Accounts Due2 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End02 September

Returns

Latest Return7 June 2023 (9 months, 3 weeks ago)
Next Return Due21 June 2024 (2 months, 3 weeks from now)

Filing History

9 June 2020Confirmation statement made on 7 June 2020 with no updates (3 pages)
1 June 2020Total exemption full accounts made up to 2 September 2019 (8 pages)
10 June 2019Confirmation statement made on 7 June 2019 with no updates (3 pages)
22 May 2019Total exemption full accounts made up to 2 September 2018 (7 pages)
8 June 2018Confirmation statement made on 7 June 2018 with no updates (3 pages)
11 April 2018Total exemption full accounts made up to 2 September 2017 (7 pages)
27 June 2017Notification of a person with significant control statement (2 pages)
27 June 2017Notification of a person with significant control statement (2 pages)
27 June 2017Confirmation statement made on 7 June 2017 with updates (4 pages)
27 June 2017Confirmation statement made on 7 June 2017 with updates (4 pages)
16 May 2017Total exemption small company accounts made up to 2 September 2016 (5 pages)
16 May 2017Total exemption small company accounts made up to 2 September 2016 (5 pages)
1 July 2016Director's details changed for Mr Lars Tobias Sachs on 7 June 2016 (2 pages)
1 July 2016Director's details changed for Mr Lars Tobias Sachs on 7 June 2016 (2 pages)
13 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 4
(7 pages)
13 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 4
(7 pages)
8 June 2016Total exemption small company accounts made up to 2 September 2015 (6 pages)
8 June 2016Total exemption small company accounts made up to 2 September 2015 (6 pages)
7 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 4
(7 pages)
7 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 4
(7 pages)
24 April 2015Total exemption small company accounts made up to 2 September 2014 (5 pages)
24 April 2015Total exemption small company accounts made up to 2 September 2014 (5 pages)
24 April 2015Total exemption small company accounts made up to 2 September 2014 (5 pages)
24 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 4
(7 pages)
24 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 4
(7 pages)
4 June 2014Total exemption small company accounts made up to 2 September 2013 (5 pages)
4 June 2014Total exemption small company accounts made up to 2 September 2013 (5 pages)
4 June 2014Total exemption small company accounts made up to 2 September 2013 (5 pages)
26 June 2013Annual return made up to 20 June 2013 with a full list of shareholders (7 pages)
26 June 2013Annual return made up to 20 June 2013 with a full list of shareholders (7 pages)
7 June 2013Total exemption small company accounts made up to 2 September 2012 (6 pages)
7 June 2013Total exemption small company accounts made up to 2 September 2012 (6 pages)
7 June 2013Total exemption small company accounts made up to 2 September 2012 (6 pages)
20 May 2013Registered office address changed from 183 Goldhurst Terrace London NW6 3ER on 20 May 2013 (1 page)
20 May 2013Registered office address changed from 183 Goldhurst Terrace London NW6 3ER on 20 May 2013 (1 page)
12 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (8 pages)
12 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (8 pages)
17 May 2012Termination of appointment of Paul Gray as a director (1 page)
17 May 2012Appointment of Mr Steven Bernard Harris as a secretary (2 pages)
17 May 2012Termination of appointment of Paul Gray as a director (1 page)
17 May 2012Termination of appointment of Paul Gray as a secretary (1 page)
17 May 2012Appointment of Mr Steven Bernard Harris as a director (2 pages)
17 May 2012Appointment of Mr Steven Bernard Harris as a secretary (2 pages)
17 May 2012Appointment of Mr Steven Bernard Harris as a director (2 pages)
17 May 2012Termination of appointment of Paul Gray as a secretary (1 page)
11 May 2012Total exemption full accounts made up to 2 September 2011 (14 pages)
11 May 2012Total exemption full accounts made up to 2 September 2011 (14 pages)
11 May 2012Total exemption full accounts made up to 2 September 2011 (14 pages)
22 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (7 pages)
22 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (7 pages)
3 June 2011Total exemption full accounts made up to 2 September 2010 (14 pages)
3 June 2011Total exemption full accounts made up to 2 September 2010 (14 pages)
3 June 2011Total exemption full accounts made up to 2 September 2010 (14 pages)
30 May 2011Director's details changed for Mr Lars Tobias Andreasson on 29 May 2010 (2 pages)
30 May 2011Director's details changed for Mr Lars Tobias Andreasson on 29 May 2010 (2 pages)
21 June 2010Annual return made up to 20 June 2010 with a full list of shareholders (6 pages)
21 June 2010Annual return made up to 20 June 2010 with a full list of shareholders (6 pages)
20 June 2010Director's details changed for Mr Paul Jonathan Gray on 20 June 2010 (2 pages)
20 June 2010Director's details changed for Mahendra Amol Ganesh Ramdas Prabhu on 20 June 2010 (2 pages)
20 June 2010Director's details changed for Serena Wendy Suk Wei Lam on 20 June 2010 (2 pages)
20 June 2010Director's details changed for Serena Wendy Suk Wei Lam on 20 June 2010 (2 pages)
20 June 2010Director's details changed for Mr Paul Jonathan Gray on 20 June 2010 (2 pages)
20 June 2010Director's details changed for Mahendra Amol Ganesh Ramdas Prabhu on 20 June 2010 (2 pages)
20 May 2010Total exemption full accounts made up to 2 September 2009 (11 pages)
20 May 2010Total exemption full accounts made up to 2 September 2009 (11 pages)
20 May 2010Total exemption full accounts made up to 2 September 2009 (11 pages)
26 April 2010Appointment of Mr Lars Tobias Andreasson as a director (2 pages)
26 April 2010Appointment of Mr Lars Tobias Andreasson as a director (2 pages)
23 April 2010Termination of appointment of Anna Sachs as a director (1 page)
23 April 2010Termination of appointment of Anna Sachs as a director (1 page)
22 June 2009Return made up to 20/06/09; full list of members (5 pages)
22 June 2009Return made up to 20/06/09; full list of members (5 pages)
2 October 2008Total exemption full accounts made up to 2 September 2008 (14 pages)
2 October 2008Total exemption full accounts made up to 2 September 2008 (14 pages)
2 October 2008Total exemption full accounts made up to 2 September 2008 (14 pages)
24 June 2008Return made up to 20/06/08; full list of members (5 pages)
24 June 2008Return made up to 20/06/08; full list of members (5 pages)
27 February 2008Director and secretary's change of particulars / paul gray / 26/02/2008 (2 pages)
27 February 2008Director and secretary's change of particulars / paul gray / 26/02/2008 (2 pages)
27 February 2008Director's change of particulars / anna sachs / 26/02/2008 (2 pages)
27 February 2008Director's change of particulars / anna sachs / 26/02/2008 (2 pages)
27 February 2008Director and secretary's change of particulars / paul gray / 26/02/2008 (2 pages)
27 February 2008Director and secretary's change of particulars / paul gray / 26/02/2008 (2 pages)
16 January 2008Total exemption full accounts made up to 2 September 2007 (14 pages)
16 January 2008Total exemption full accounts made up to 2 September 2007 (14 pages)
16 January 2008Total exemption full accounts made up to 2 September 2007 (14 pages)
3 October 2007Total exemption full accounts made up to 2 September 2006 (14 pages)
3 October 2007Total exemption full accounts made up to 2 September 2006 (14 pages)
3 October 2007Total exemption full accounts made up to 2 September 2006 (14 pages)
17 August 2007Return made up to 20/06/07; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
17 August 2007Return made up to 20/06/07; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
16 August 2007New secretary appointed (2 pages)
16 August 2007New secretary appointed (2 pages)
11 March 2007New director appointed (2 pages)
11 March 2007New director appointed (2 pages)
11 March 2007New director appointed (2 pages)
11 March 2007New director appointed (2 pages)
23 November 2006Total exemption full accounts made up to 2 September 2005 (11 pages)
23 November 2006Total exemption full accounts made up to 2 September 2005 (11 pages)
23 November 2006Total exemption full accounts made up to 2 September 2005 (11 pages)
21 November 2006Secretary resigned;director resigned (1 page)
21 November 2006Secretary resigned;director resigned (1 page)
4 July 2006Return made up to 20/06/06; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
4 July 2006Return made up to 20/06/06; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
17 August 2005Total exemption full accounts made up to 2 September 2004 (14 pages)
17 August 2005Total exemption full accounts made up to 2 September 2004 (14 pages)
17 August 2005Total exemption full accounts made up to 2 September 2004 (14 pages)
3 August 2005Return made up to 20/06/05; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
3 August 2005Return made up to 20/06/05; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
12 July 2005New secretary appointed (2 pages)
12 July 2005New secretary appointed (2 pages)
6 July 2005New director appointed (2 pages)
6 July 2005New director appointed (2 pages)
20 September 2004Total exemption full accounts made up to 2 September 2003 (11 pages)
20 September 2004Total exemption full accounts made up to 2 September 2003 (11 pages)
20 September 2004Total exemption full accounts made up to 2 September 2003 (11 pages)
23 July 2004Return made up to 20/06/04; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
23 July 2004Return made up to 20/06/04; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
7 June 2004Total exemption full accounts made up to 2 September 2002 (11 pages)
7 June 2004Total exemption full accounts made up to 2 September 2002 (11 pages)
7 June 2004Total exemption full accounts made up to 2 September 2002 (11 pages)
21 May 2004New director appointed (2 pages)
21 May 2004New director appointed (2 pages)
21 May 2004New director appointed (2 pages)
21 May 2004New director appointed (2 pages)
8 September 2003Return made up to 20/06/03; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
8 September 2003Return made up to 20/06/03; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
7 October 2002Return made up to 20/06/02; full list of members (9 pages)
7 October 2002Return made up to 20/06/02; full list of members (9 pages)
3 August 2002Total exemption small company accounts made up to 2 September 2001 (14 pages)
3 August 2002Total exemption small company accounts made up to 2 September 2001 (14 pages)
3 August 2002Total exemption small company accounts made up to 2 September 2001 (14 pages)
4 September 2001Return made up to 20/06/01; full list of members (8 pages)
4 September 2001Return made up to 20/06/01; full list of members (8 pages)
4 July 2001Total exemption small company accounts made up to 2 September 2000 (6 pages)
4 July 2001Total exemption small company accounts made up to 2 September 2000 (6 pages)
4 July 2001Total exemption small company accounts made up to 2 September 2000 (6 pages)
17 October 2000Return made up to 20/06/00; full list of members (8 pages)
17 October 2000Return made up to 20/06/00; full list of members (8 pages)
29 September 2000Full accounts made up to 2 September 1999 (11 pages)
29 September 2000Full accounts made up to 2 September 1999 (11 pages)
29 September 2000Full accounts made up to 2 September 1999 (11 pages)
4 April 2000Return made up to 20/06/99; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
4 April 2000Return made up to 20/06/99; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
24 June 1999New secretary appointed;new director appointed (2 pages)
24 June 1999New secretary appointed;new director appointed (2 pages)
22 June 1999New director appointed (2 pages)
22 June 1999New director appointed (2 pages)
10 June 1999Director resigned (1 page)
10 June 1999New director appointed (2 pages)
10 June 1999New director appointed (2 pages)
10 June 1999Director resigned (1 page)
9 June 1999Director resigned (1 page)
9 June 1999Director resigned (1 page)
9 June 1999Director resigned (1 page)
9 June 1999Director resigned (1 page)
4 June 1999Accounts for a small company made up to 2 September 1998 (5 pages)
4 June 1999Accounts for a small company made up to 2 September 1998 (5 pages)
4 June 1999Accounts for a small company made up to 2 September 1998 (5 pages)
6 July 1998Return made up to 20/06/98; no change of members (4 pages)
6 July 1998Return made up to 20/06/98; no change of members (4 pages)
2 July 1998Accounts for a small company made up to 2 September 1997 (5 pages)
2 July 1998Accounts for a small company made up to 2 September 1997 (5 pages)
2 July 1998Accounts for a small company made up to 2 September 1997 (5 pages)
29 June 1997Return made up to 20/06/97; full list of members (6 pages)
29 June 1997Return made up to 20/06/97; full list of members (6 pages)
19 June 1997New director appointed (2 pages)
19 June 1997Director resigned (1 page)
19 June 1997New director appointed (2 pages)
19 June 1997Director resigned (1 page)
5 June 1997Accounts for a small company made up to 2 September 1996 (5 pages)
5 June 1997Accounts for a small company made up to 2 September 1996 (5 pages)
5 June 1997Accounts for a small company made up to 2 September 1996 (5 pages)
3 July 1996Full accounts made up to 2 September 1995 (14 pages)
3 July 1996Full accounts made up to 2 September 1995 (14 pages)
3 July 1996Full accounts made up to 2 September 1995 (14 pages)
27 June 1996Return made up to 20/06/96; full list of members (6 pages)
27 June 1996Return made up to 20/06/96; full list of members (6 pages)
22 May 1996Secretary resigned (2 pages)
22 May 1996New director appointed (1 page)
22 May 1996Director resigned (1 page)
22 May 1996Director resigned (1 page)
22 May 1996Director resigned (1 page)
22 May 1996Secretary resigned (2 pages)
22 May 1996New director appointed (1 page)
22 May 1996Director resigned (1 page)
2 May 1996New secretary appointed (2 pages)
2 May 1996New secretary appointed (2 pages)
2 May 1996New director appointed (2 pages)
2 May 1996New director appointed (2 pages)
6 July 1995Return made up to 20/06/95; full list of members (6 pages)
6 July 1995Return made up to 20/06/95; full list of members (6 pages)
20 June 1995Accounts for a small company made up to 2 September 1994 (10 pages)
20 June 1995Accounts for a small company made up to 2 September 1994 (10 pages)
20 June 1995Accounts for a small company made up to 2 September 1994 (10 pages)