Company Name41 Upper Brockley Road Limited
Company StatusActive
Company Number02639151
CategoryPrivate Limited Company
Incorporation Date20 August 1991(32 years, 8 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 NameMr Clive Wilson Crawford
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2000(9 years, 2 months after company formation)
Appointment Duration23 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Leaver Gardens
Western Avenue, Greenford
London
UB6 8EN
Director NameMr Andrea Centonze
Date of BirthNovember 1979 (Born 44 years ago)
NationalityItalian
StatusCurrent
Appointed30 September 2011(20 years, 1 month after company formation)
Appointment Duration12 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41a Upper Brockley Road
London
SE4 1SY
Director NameMr Ross Matthew Venus
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2017(26 years, 3 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41c Upper Brockley Road
London
SE4 1SY
Director NameMs Tess Anna Rees
Date of BirthJune 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2021(29 years, 11 months after company formation)
Appointment Duration2 years, 9 months
RoleVisual Effects Technician
Country of ResidenceEngland
Correspondence Address41 Upper Brockley Road
London
SE4 1SY
Director NameMr John Andrew Samways
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1992(1 year after company formation)
Appointment Duration6 years, 6 months (resigned 12 March 1999)
RoleSystems Analyst
Correspondence Address16 Epsom Croft
Anderton
Chorley
Lancashire
PR6 9LL
Director NameRachel Maureen Handley
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityWelsh
StatusResigned
Appointed19 August 1992(1 year after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 June 1993)
RoleArchitectural Technician
Correspondence Address41 Upper Brockley Road
London
SE4 1SY
Director NameMs Sarah Melanie Green
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1992(1 year after company formation)
Appointment Duration7 years, 1 month (resigned 17 September 1999)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address53 Streathbourne Road
Balham
London
SW17 8QZ
Secretary NameDavid Christopher Walsh
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1992(1 year after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 June 1993)
RoleCivil Servant
Correspondence Address29 Sydenham Rise
London
SE23 3XL
Director NameRachael Maureen Handley
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1993(1 year, 9 months after company formation)
Appointment Duration6 years (resigned 18 June 1999)
RoleArchitectural Technician
Correspondence Address18 Orwell Drive
Keynsham
Bristol
North East Somerset
BS31 1QB
Director NameDavid Christopher Walsh
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1993(1 year, 9 months after company formation)
Appointment Duration7 years, 2 months (resigned 17 August 2000)
RoleCivil Servant
Correspondence Address29 Sydenham Rise
London
SE23 3XL
Secretary NameRachel Maureen Handley
NationalityWelsh
StatusResigned
Appointed01 June 1993(1 year, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 09 March 1996)
RoleArchitectural Technician
Correspondence Address41 Upper Brockley Road
London
SE4 1SY
Secretary NameDavid Christopher Walsh
NationalityBritish
StatusResigned
Appointed09 March 1996(4 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 17 August 2000)
RoleCivil Servant
Correspondence Address29 Sydenham Rise
London
SE23 3XL
Director NameLucy Ballard
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2000(9 years after company formation)
Appointment Duration3 months (resigned 20 November 2000)
RoleClassical Singer
Correspondence Address41a Upper Brockley Road
Brockley
London
SE4 1SY
Director NameJohn Paul Shearman
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2000(9 years after company formation)
Appointment Duration12 years, 11 months (resigned 19 July 2013)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address47 Lyndhurst Avenue
Hazel Grove
Stockport
Cheshire
SK7 5LT
Director NameJeremy Tristan Wilks
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2000(9 years after company formation)
Appointment Duration5 years, 5 months (resigned 01 February 2006)
RoleNews Editor
Correspondence Address41c Upper Brockley Road
Brockley
London
SE4 1SY
Director NameSarah Ann Elizabeth Wilks
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2000(9 years after company formation)
Appointment Duration5 years, 5 months (resigned 01 February 2006)
RoleTeacher
Correspondence Address41c Upper Brockley Road
Brockley
London
SE4 1SY
Director NameJillaine Emma Thewlis
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2000(9 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 05 September 2003)
RoleBuyer
Correspondence Address41a Upper Brockley Road
Brockley
London
SE4 1SY
Director NameChristopher Van'T Wout
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2003(12 years after company formation)
Appointment Duration3 years, 1 month (resigned 20 October 2006)
RoleOperations Mgr
Correspondence Address41a Upper Brockley Road
Brockey
London
SE4 1SY
Director NameDionne Hudson
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2005(13 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 05 October 2006)
RoleCompany Director
Correspondence Address41c Upper Brockley Road
London
SE4 1SY
Director NameJonathan Christopher Godsell
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2005(14 years, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 30 September 2011)
RoleProduct Manager
Country of ResidenceUnited Kingdom
Correspondence Address76 Honor Oak Road
Forest Hill
London
SE23 3RR
Director NameMiss Sarah Helen Beckett
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2006(15 years, 1 month after company formation)
Appointment Duration11 years, 1 month (resigned 24 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat C 41 Upper Brockley Road
London
SE4 1SY
Director NameMiss Peta Rush
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2013(21 years, 11 months after company formation)
Appointment Duration7 years, 10 months (resigned 10 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpringside Cottage Uploaders
Bridport
Dorset
DT6 4NU
Secretary NameRobsons Accountants (Corporation)
StatusResigned
Appointed17 August 2000(9 years after company formation)
Appointment Duration20 years, 6 months (resigned 28 February 2021)
Correspondence Address19 Montpelier Avenue
Bexley
Kent
DA5 3AP
Secretary NameD & W Services Limited (Corporation)
StatusResigned
Appointed01 October 2009(18 years, 1 month after company formation)
Appointment Duration11 years, 10 months (resigned 02 August 2021)
Correspondence Address19 Montpelier Avenue
Bexley
Kent
DA5 3AP

Location

Registered Address41 Upper Brockley Road
London
SE4 1SY
RegionLondon
ConstituencyLewisham, Deptford
CountyGreater London
WardBrockley
Built Up AreaGreater London

Shareholders

1 at £400Andrea Centonze & Sarah Hammoudi
25.00%
Ordinary
1 at £400Clive Crawford
25.00%
Ordinary
1 at £400Peta Rush
25.00%
Ordinary
1 at £400Sarah Helen Beckett
25.00%
Ordinary

Financials

Year2014
Net Worth£4,231
Cash£4,013
Current Liabilities£1,547

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return21 December 2023 (3 months, 4 weeks ago)
Next Return Due4 January 2025 (8 months, 2 weeks from now)

Filing History

9 February 2024Micro company accounts made up to 30 September 2023 (3 pages)
4 January 2024Confirmation statement made on 21 December 2023 with no updates (3 pages)
29 December 2022Confirmation statement made on 21 December 2022 with no updates (3 pages)
29 December 2022Micro company accounts made up to 30 September 2022 (3 pages)
22 January 2022Confirmation statement made on 21 December 2021 with updates (4 pages)
20 January 2022Micro company accounts made up to 30 September 2021 (3 pages)
2 August 2021Cessation of Peta Rush as a person with significant control on 10 June 2021 (1 page)
2 August 2021Cessation of Peta Rush as a person with significant control on 10 June 2021 (1 page)
2 August 2021Termination of appointment of Peta Rush as a director on 10 June 2021 (1 page)
2 August 2021Termination of appointment of D & W Services Limited as a secretary on 2 August 2021 (1 page)
20 July 2021Appointment of Ms Tess Anna Rees as a director on 20 July 2021 (2 pages)
29 June 2021Micro company accounts made up to 30 September 2020 (3 pages)
13 March 2021Termination of appointment of Robsons Accountants as a secretary on 28 February 2021 (1 page)
28 February 2021Registered office address changed from 19 Montpelier Avenue Bexley Kent DA5 3AP to 41 Upper Brockley Road London SE4 1SY on 28 February 2021 (1 page)
28 February 2021Confirmation statement made on 21 December 2020 with no updates (3 pages)
29 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
9 January 2020Confirmation statement made on 21 December 2019 with updates (4 pages)
30 June 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
23 January 2019Confirmation statement made on 21 December 2018 with updates (4 pages)
31 July 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
21 December 2017Termination of appointment of Sarah Helen Beckett as a director on 24 November 2017 (1 page)
21 December 2017Appointment of Mr Ross Matthew Venus as a director on 24 November 2017 (2 pages)
21 December 2017Confirmation statement made on 21 December 2017 with updates (5 pages)
24 August 2017Notification of Clive Crawford as a person with significant control on 1 July 2016 (2 pages)
24 August 2017Notification of Sarah Helen Beckett as a person with significant control on 1 July 2016 (2 pages)
24 August 2017Confirmation statement made on 20 August 2017 with updates (4 pages)
24 August 2017Notification of Peta Rush as a person with significant control on 1 July 2016 (2 pages)
24 August 2017Notification of Peta Rush as a person with significant control on 1 July 2016 (2 pages)
24 August 2017Notification of Sarah Helen Beckett as a person with significant control on 1 July 2016 (2 pages)
24 August 2017Notification of Clive Crawford as a person with significant control on 1 July 2016 (2 pages)
24 August 2017Notification of Andrea Centonze as a person with significant control on 1 July 2016 (2 pages)
24 August 2017Confirmation statement made on 20 August 2017 with updates (4 pages)
24 August 2017Notification of Andrea Centonze as a person with significant control on 1 July 2016 (2 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
16 September 2016Confirmation statement made on 20 August 2016 with updates (8 pages)
16 September 2016Confirmation statement made on 20 August 2016 with updates (8 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
20 August 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1,600
(8 pages)
20 August 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1,600
(8 pages)
1 July 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
1 July 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
30 October 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 1,600
(8 pages)
30 October 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 1,600
(8 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
30 June 2014Appointment of Peta Rush as a director (2 pages)
30 June 2014Termination of appointment of Jonathan Godsell as a director (1 page)
30 June 2014Termination of appointment of Jonathan Godsell as a director (1 page)
30 June 2014Appointment of Mr Andrea Centonze as a director (2 pages)
30 June 2014Appointment of Peta Rush as a director (2 pages)
30 June 2014Appointment of Mr Andrea Centonze as a director (2 pages)
14 October 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 1,600
(8 pages)
14 October 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 1,600
(8 pages)
11 October 2013Termination of appointment of John Shearman as a director (1 page)
11 October 2013Termination of appointment of John Shearman as a director (1 page)
1 July 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
1 July 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
24 August 2012Annual return made up to 20 August 2012 with a full list of shareholders (8 pages)
24 August 2012Annual return made up to 20 August 2012 with a full list of shareholders (8 pages)
19 July 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
19 July 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
9 September 2011Appointment of D & W Services Limited as a secretary (2 pages)
9 September 2011Annual return made up to 20 August 2011 with a full list of shareholders (7 pages)
9 September 2011Annual return made up to 20 August 2011 with a full list of shareholders (7 pages)
9 September 2011Appointment of D & W Services Limited as a secretary (2 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
20 August 2010Annual return made up to 20 August 2010 with a full list of shareholders (7 pages)
20 August 2010Director's details changed for Jonathan Godsell on 20 August 2010 (2 pages)
20 August 2010Director's details changed for Sarah Beckett on 20 August 2010 (2 pages)
20 August 2010Secretary's details changed for D & W Services Limited on 20 August 2010 (2 pages)
20 August 2010Director's details changed for John Paul Shearman on 20 August 2010 (2 pages)
20 August 2010Annual return made up to 20 August 2010 with a full list of shareholders (7 pages)
20 August 2010Director's details changed for Jonathan Godsell on 20 August 2010 (2 pages)
20 August 2010Director's details changed for Sarah Beckett on 20 August 2010 (2 pages)
20 August 2010Director's details changed for John Paul Shearman on 20 August 2010 (2 pages)
20 August 2010Secretary's details changed for D & W Services Limited on 20 August 2010 (2 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
30 September 2009Return made up to 20/08/09; full list of members (5 pages)
30 September 2009Return made up to 20/08/09; full list of members (5 pages)
8 September 2009Director's change of particulars / jonathan godsell / 06/07/2009 (1 page)
8 September 2009Director's change of particulars / jonathan godsell / 06/07/2009 (1 page)
27 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
27 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
2 December 2008Return made up to 20/08/08; full list of members (5 pages)
2 December 2008Return made up to 20/08/08; full list of members (5 pages)
4 August 2008Director appointed sarah beckett (1 page)
4 August 2008Director's change of particulars / clive crawford / 26/10/2000 (2 pages)
4 August 2008Director appointed sarah beckett (1 page)
4 August 2008Director's change of particulars / clive crawford / 26/10/2000 (2 pages)
1 August 2008Appointment terminated director dionne hudson (1 page)
1 August 2008Appointment terminated director dionne hudson (1 page)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
28 November 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
28 November 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
23 November 2007New director appointed (1 page)
23 November 2007New director appointed (1 page)
23 November 2007New director appointed (1 page)
23 November 2007New director appointed (1 page)
15 November 2007Secretary's particulars changed (1 page)
15 November 2007Secretary's particulars changed (1 page)
9 November 2007Return made up to 20/08/07; full list of members (3 pages)
9 November 2007Return made up to 20/08/07; full list of members (3 pages)
8 December 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
8 December 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
6 November 2006Return made up to 20/08/06; full list of members (4 pages)
6 November 2006Return made up to 20/08/06; full list of members (4 pages)
23 October 2006Director resigned (1 page)
23 October 2006Director resigned (1 page)
4 April 2006Registered office changed on 04/04/06 from: 37A upper wickham lane welling kent DA16 3AB (1 page)
4 April 2006Registered office changed on 04/04/06 from: 37A upper wickham lane welling kent DA16 3AB (1 page)
17 February 2006Return made up to 20/08/05; full list of members (3 pages)
17 February 2006New director appointed (1 page)
17 February 2006New director appointed (1 page)
17 February 2006Return made up to 20/08/05; full list of members (3 pages)
6 February 2006Director resigned (1 page)
6 February 2006Director resigned (1 page)
6 February 2006Director resigned (1 page)
6 February 2006Director resigned (1 page)
3 August 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
3 August 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
7 October 2004Return made up to 20/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 October 2004Return made up to 20/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 July 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
27 July 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
20 July 2004New director appointed (2 pages)
20 July 2004Director resigned (1 page)
20 July 2004Director resigned (1 page)
20 July 2004New director appointed (2 pages)
16 September 2003Return made up to 20/08/03; full list of members (9 pages)
16 September 2003Return made up to 20/08/03; full list of members (9 pages)
5 August 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
5 August 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
30 August 2002Return made up to 20/08/02; full list of members (9 pages)
30 August 2002Return made up to 20/08/02; full list of members (9 pages)
2 August 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
2 August 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
2 November 2001Total exemption small company accounts made up to 30 September 2000 (4 pages)
2 November 2001Total exemption small company accounts made up to 30 September 2000 (4 pages)
13 September 2001Return made up to 20/08/01; full list of members (8 pages)
13 September 2001Return made up to 20/08/01; full list of members (8 pages)
7 June 2001Director's particulars changed (1 page)
7 June 2001Director's particulars changed (1 page)
5 December 2000New director appointed (2 pages)
5 December 2000New director appointed (2 pages)
5 December 2000Director resigned (1 page)
5 December 2000Director resigned (1 page)
2 November 2000New director appointed (2 pages)
2 November 2000New director appointed (2 pages)
2 November 2000New director appointed (2 pages)
2 November 2000Return made up to 20/08/00; full list of members (9 pages)
2 November 2000New director appointed (2 pages)
2 November 2000New director appointed (2 pages)
2 November 2000Return made up to 20/08/00; full list of members (9 pages)
2 November 2000Secretary resigned;director resigned (1 page)
2 November 2000New director appointed (2 pages)
2 November 2000Secretary resigned;director resigned (1 page)
2 November 2000New secretary appointed (2 pages)
2 November 2000New director appointed (2 pages)
2 November 2000New secretary appointed (2 pages)
2 November 2000New director appointed (2 pages)
25 August 2000Accounts for a small company made up to 30 September 1999 (4 pages)
25 August 2000Accounts for a small company made up to 30 September 1999 (4 pages)
25 July 2000Return made up to 20/08/99; full list of members (10 pages)
25 July 2000Return made up to 20/08/99; full list of members (10 pages)
7 June 2000Director resigned (1 page)
7 June 2000Director resigned (1 page)
5 June 2000Director resigned (1 page)
5 June 2000Director resigned (1 page)
1 June 2000Registered office changed on 01/06/00 from: c/o secretary 29 sudenham rise london SE23 3XL (1 page)
1 June 2000Registered office changed on 01/06/00 from: c/o secretary 29 sudenham rise london SE23 3XL (1 page)
28 June 1999Director resigned (1 page)
28 June 1999Director resigned (1 page)
15 May 1999Accounts for a small company made up to 30 September 1998 (4 pages)
15 May 1999Accounts for a small company made up to 30 September 1998 (4 pages)
21 August 1998Return made up to 20/08/98; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 21/08/98
(4 pages)
21 August 1998Return made up to 20/08/98; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 21/08/98
(4 pages)
21 April 1998Accounts for a small company made up to 30 September 1997 (6 pages)
21 April 1998Accounts for a small company made up to 30 September 1997 (6 pages)
19 September 1997Return made up to 20/08/97; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 September 1997Return made up to 20/08/97; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 April 1997Accounts for a small company made up to 30 September 1996 (7 pages)
23 April 1997Accounts for a small company made up to 30 September 1996 (7 pages)
19 November 1996Return made up to 20/08/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
19 November 1996Return made up to 20/08/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
11 November 1996New secretary appointed (2 pages)
11 November 1996New secretary appointed (2 pages)
31 March 1996Accounts for a small company made up to 30 September 1995 (7 pages)
31 March 1996Accounts for a small company made up to 30 September 1995 (7 pages)
11 September 1995Return made up to 20/08/95; full list of members (6 pages)
11 September 1995Return made up to 20/08/95; full list of members (6 pages)
30 April 1995Accounts for a small company made up to 30 September 1994 (8 pages)
30 April 1995Accounts for a small company made up to 30 September 1994 (8 pages)