Company NameHampden House Management Company Limited
Company StatusActive
Company Number02685481
CategoryPrivate Limited Company
Incorporation Date7 February 1992(32 years, 3 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 NameMrs Dipti Sivlal
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2017(25 years, 3 months after company formation)
Appointment Duration6 years, 11 months
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence Address22 Coombe Bank
Kingston Upon Thames
KT2 7DN
Director NameMrs Sandra Grossman
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2017(25 years, 3 months after company formation)
Appointment Duration6 years, 11 months
RoleRetired
Country of ResidenceEngland
Correspondence Address3 Wolsey Close
London
SW20 0DD
Director NameMr Andy Richardson
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2022(30 years, 3 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 3 76 Durham Road
Raynes Park
London
SW20 0TL
Director NameMr Brian-Seamus Kelly
Date of BirthOctober 1945 (Born 78 years ago)
NationalityIrish
StatusResigned
Appointed07 February 1992(same day as company formation)
RoleCompany Director
Correspondence Address47 Curzon Street
Mayfair
London
Director NameDavid William Weager
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1992(same day as company formation)
RoleSolicitor
Correspondence AddressThe Old Coach House
Hyde Chalford
Stroud
Glos
GL6 8PA
Wales
Secretary NameMr Brian-Seamus Kelly
NationalityIrish
StatusResigned
Appointed07 February 1992(same day as company formation)
RoleCompany Director
Correspondence Address47 Curzon Street
Mayfair
London
Director NameMr Douglass Railton McLachlan
Date of BirthNovember 1940 (Born 83 years ago)
NationalityEnglish
StatusResigned
Appointed04 March 1992(3 weeks, 5 days after company formation)
Appointment Duration12 years (resigned 18 March 2004)
RoleEstate Agent
Correspondence AddressHeatherlands 5 Carlton Road
New Malden
Surrey
KT3 3AJ
Director NameMiss Alison Frances Claire Werner
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1992(3 weeks, 5 days after company formation)
Appointment Duration1 year, 8 months (resigned 12 November 1993)
RoleComputer Operator
Correspondence Address4 Hampden House
76 Durham Road West Wimbledon
London
SW20 0TL
Secretary NameMiss Alison Frances Claire Werner
NationalityBritish
StatusResigned
Appointed04 March 1992(3 weeks, 5 days after company formation)
Appointment Duration1 year, 8 months (resigned 12 November 1993)
RoleComputer Operator
Correspondence Address4 Hampden House
76 Durham Road West Wimbledon
London
SW20 0TL
Director NameMark Lawrence Kingston
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1993(1 year, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 10 January 1997)
RoleSchool Teacher
Correspondence AddressFlat 2 Hampden House
76 Durham Road West Wimbledon
London
SW20 0TL
Secretary NameAngela Micheline McLachlan
NationalityBritish
StatusResigned
Appointed12 November 1993(1 year, 9 months after company formation)
Appointment Duration10 years, 4 months (resigned 18 March 2004)
RoleCompany Director
Correspondence AddressHeatherlands
5 Carlton Road
New Malden
Surrey
KT3 3AJ
Director NameMelanie Kate Sutcliffe
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1997(4 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 03 July 1998)
RoleOsteopath
Correspondence Address15 Summerhill Way
Mitcham
Surrey
CR4 2NL
Director NameKenneth George Cowen
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1999(6 years, 12 months after company formation)
Appointment Duration3 years, 6 months (resigned 10 August 2002)
RoleTelecommunication Officer B T
Correspondence AddressFlat 3 Hampden House
76 Durhan Road
London
SW20 0TL
Director NameNeil Bennett
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2003(11 years after company formation)
Appointment Duration2 years, 5 months (resigned 27 July 2005)
RoleRetired
Correspondence AddressFlat 5 Hampden House
76 Durham Road
West Wimbledon
London
SW20 0TL
Director NameAi Ling Qin
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2004(12 years, 1 month after company formation)
Appointment Duration11 years, 8 months (resigned 01 December 2015)
RoleDirector Beauty Salon
Country of ResidenceEngland
Correspondence Address77 Coombe Lane West
Kingston
Surrey
KT2 7EZ
Secretary NameSuzanne Shirley Gweneth Maurice
NationalityBritish
StatusResigned
Appointed18 March 2004(12 years, 1 month after company formation)
Appointment Duration9 years, 11 months (resigned 12 February 2014)
RoleCompany Director
Correspondence Address29 Gore Road
Raynes Park
London
SW20 8JN
Director NameJames Filsell
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2005(13 years, 9 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 December 2011)
RolePolice Officer
Country of ResidenceUnited Kingdom
Correspondence Address66b Cromwell Road
Wimbledon
London
SW19 8NA
Director NameMr David John Filsell
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(19 years, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 02 April 2017)
RoleRetired
Country of ResidenceEngland
Correspondence Address9 Warbank Lane
Coombe
Kingston Upon Thames
KT2 7ES
Secretary NameMr David John Filsell
StatusResigned
Appointed12 February 2014(22 years after company formation)
Appointment Duration3 years, 1 month (resigned 02 April 2017)
RoleCompany Director
Correspondence Address9 Warbank Lane
Coombe
Kingston Upon Thames
Surrey
KT2 7ES
Director NameMrs Dipti Sivlal
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2016(24 years, 2 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 13 December 2016)
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence Address2 Coombe Bank
Kingston Upon Thames
Surrey
KT2 7DN
Director NameMrs Farahnaz Sargood
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2017(25 years, 3 months after company formation)
Appointment Duration4 years (resigned 24 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWheelwright Ruxley Crescent
Claygate
Esher
KT10 0TZ

Location

Registered Address135 Kings Road
Kingston Upon Thames
Surrey
KT2 5JE
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardCanbury
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Ai Ling Qin
16.67%
Ordinary
1 at £1Barrie Spencer Grossman & Sandra Grossman
16.67%
Ordinary
1 at £1Candice Ingram
16.67%
Ordinary
1 at £1David Filsell
16.67%
Ordinary
1 at £1Mr S. Saranepour & Mrs F. Sargood
16.67%
Ordinary
1 at £1Mrs K.d. Bennett
16.67%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return6 February 2024 (3 months ago)
Next Return Due20 February 2025 (9 months, 2 weeks from now)

Filing History

9 November 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
10 February 2023Confirmation statement made on 6 February 2023 with no updates (3 pages)
29 November 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
24 May 2022Termination of appointment of Farahnaz Sargood as a director on 24 May 2021 (1 page)
19 May 2022Appointment of Mr Andy Richardson as a director on 19 May 2022 (2 pages)
4 April 2022Registered office address changed from Suite 04 Princess Court Horace Road Kingston upon Thames KT1 2SL England to 135 Kings Road Kingston upon Thames Surrey KT2 5JE on 4 April 2022 (1 page)
4 April 2022Confirmation statement made on 6 February 2022 with no updates (3 pages)
16 December 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
12 April 2021Confirmation statement made on 6 February 2021 with no updates (3 pages)
23 March 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
22 May 2020Confirmation statement made on 6 February 2020 with updates (4 pages)
21 April 2020Registered office address changed from 76 Ground Floor Office Durham Road London SW20 0TL England to Suite 04 Princess Court Horace Road Kingston upon Thames KT1 2SL on 21 April 2020 (1 page)
25 November 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
21 February 2019Confirmation statement made on 6 February 2019 with no updates (3 pages)
6 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
26 March 2018Confirmation statement made on 6 February 2018 with no updates (3 pages)
18 December 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
18 December 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
15 December 2017Registered office address changed from 9 Warbank Lane Coombe Kingston upon Thames KT2 7ES England to 76 Ground Floor Office Durham Road London SW20 0TL on 15 December 2017 (1 page)
15 December 2017Registered office address changed from 9 Warbank Lane Coombe Kingston upon Thames KT2 7ES England to 76 Ground Floor Office Durham Road London SW20 0TL on 15 December 2017 (1 page)
26 June 2017Appointment of Mrs Farahnaz Sargood as a director on 17 May 2017 (2 pages)
26 June 2017Appointment of Mrs Sandra Grossman as a director on 17 May 2017 (2 pages)
26 June 2017Appointment of Mrs Sandra Grossman as a director on 17 May 2017 (2 pages)
26 June 2017Appointment of Mrs Farahnaz Sargood as a director on 17 May 2017 (2 pages)
15 June 2017Appointment of Mrs Dipti Sivlal as a director on 17 May 2017 (2 pages)
15 June 2017Appointment of Mrs Dipti Sivlal as a director on 17 May 2017 (2 pages)
2 May 2017Termination of appointment of David John Filsell as a director on 2 April 2017 (1 page)
2 May 2017Termination of appointment of David John Filsell as a secretary on 2 April 2017 (1 page)
2 May 2017Termination of appointment of David John Filsell as a secretary on 2 April 2017 (1 page)
2 May 2017Termination of appointment of David John Filsell as a director on 2 April 2017 (1 page)
7 March 2017Confirmation statement made on 6 February 2017 with updates (6 pages)
7 March 2017Confirmation statement made on 6 February 2017 with updates (6 pages)
2 February 2017Registered office address changed from 76 Durham Road London SW20 0TL England to 9 Warbank Lane Coombe Kingston upon Thames KT2 7ES on 2 February 2017 (1 page)
2 February 2017Registered office address changed from 76 Durham Road London SW20 0TL England to 9 Warbank Lane Coombe Kingston upon Thames KT2 7ES on 2 February 2017 (1 page)
2 February 2017Director's details changed for Mr David John Filsell on 2 February 2017 (2 pages)
2 February 2017Director's details changed for Mr David John Filsell on 2 February 2017 (2 pages)
22 December 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
22 December 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
13 December 2016Termination of appointment of Dipti Sivlal as a director on 13 December 2016 (1 page)
13 December 2016Termination of appointment of Dipti Sivlal as a director on 13 December 2016 (1 page)
21 April 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 6
(4 pages)
21 April 2016Appointment of Mrs Dipti Sivlal as a director on 21 April 2016 (2 pages)
21 April 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 6
(4 pages)
21 April 2016Appointment of Mrs Dipti Sivlal as a director on 21 April 2016 (2 pages)
14 April 2016Registered office address changed from White House, 77 Coombe Lane West Kingston Surrey KT27EZ to 76 Durham Road London SW20 0TL on 14 April 2016 (1 page)
14 April 2016Registered office address changed from White House, 77 Coombe Lane West Kingston Surrey KT27EZ to 76 Durham Road London SW20 0TL on 14 April 2016 (1 page)
14 April 2016Termination of appointment of Ai Ling Qin as a director on 1 December 2015 (1 page)
14 April 2016Termination of appointment of Ai Ling Qin as a director on 1 December 2015 (1 page)
16 December 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
16 December 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
29 April 2015Director's details changed for Mr David John Filsell on 6 February 2015 (2 pages)
29 April 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 6
(5 pages)
29 April 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 6
(5 pages)
29 April 2015Director's details changed for Mr David John Filsell on 6 February 2015 (2 pages)
29 April 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 6
(5 pages)
29 April 2015Director's details changed for Mr David John Filsell on 6 February 2015 (2 pages)
4 December 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
4 December 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
24 February 2014Termination of appointment of Suzanne Maurice as a secretary (1 page)
24 February 2014Appointment of Mr David John Filsell as a secretary (2 pages)
24 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 6
(5 pages)
24 February 2014Termination of appointment of Suzanne Maurice as a secretary (1 page)
24 February 2014Appointment of Mr David John Filsell as a secretary (2 pages)
24 February 2014Termination of appointment of Suzanne Maurice as a secretary (1 page)
24 February 2014Termination of appointment of Suzanne Maurice as a secretary (1 page)
24 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 6
(5 pages)
24 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 6
(5 pages)
20 September 2013Accounts for a dormant company made up to 31 March 2013 (11 pages)
20 September 2013Accounts for a dormant company made up to 31 March 2013 (11 pages)
6 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (5 pages)
6 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (5 pages)
6 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (5 pages)
20 December 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
20 December 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
14 February 2012Appointment of Mr David Filsell as a director (2 pages)
14 February 2012Appointment of Mr David Filsell as a director (2 pages)
14 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (6 pages)
14 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (6 pages)
14 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (6 pages)
13 February 2012Termination of appointment of James Filsell as a director (1 page)
13 February 2012Termination of appointment of James Filsell as a director (1 page)
16 December 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
16 December 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
7 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (6 pages)
7 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (6 pages)
7 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (6 pages)
14 December 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
14 December 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
31 March 2010Director's details changed for Ai Ling Qin on 7 February 2010 (2 pages)
31 March 2010Director's details changed for James Filsell on 7 February 2010 (2 pages)
31 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (7 pages)
31 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (7 pages)
31 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (7 pages)
31 March 2010Director's details changed for James Filsell on 7 February 2010 (2 pages)
31 March 2010Director's details changed for Ai Ling Qin on 7 February 2010 (2 pages)
31 March 2010Director's details changed for James Filsell on 7 February 2010 (2 pages)
31 March 2010Director's details changed for Ai Ling Qin on 7 February 2010 (2 pages)
8 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
8 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
10 February 2009Return made up to 07/02/09; full list of members (5 pages)
10 February 2009Return made up to 07/02/09; full list of members (5 pages)
22 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
22 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
21 May 2008Return made up to 07/02/08; full list of members (5 pages)
21 May 2008Return made up to 07/02/08; full list of members (5 pages)
3 December 2007Registered office changed on 03/12/07 from: hampden house, 76 durham road wimbledon london SW20 0TL (1 page)
3 December 2007Registered office changed on 03/12/07 from: hampden house, 76 durham road wimbledon london SW20 0TL (1 page)
13 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
13 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
12 February 2007Director's particulars changed (1 page)
12 February 2007Director's particulars changed (1 page)
12 February 2007Return made up to 07/02/07; full list of members (4 pages)
12 February 2007Return made up to 07/02/07; full list of members (4 pages)
12 February 2007Director's particulars changed (1 page)
12 February 2007Director's particulars changed (1 page)
25 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
25 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
3 April 2006Return made up to 07/02/06; full list of members (4 pages)
3 April 2006Registered office changed on 03/04/06 from: courtenay's hampden house 76 durham road wimbledon SW20 otl (1 page)
3 April 2006Return made up to 07/02/06; full list of members (4 pages)
3 April 2006Registered office changed on 03/04/06 from: courtenay's hampden house 76 durham road wimbledon SW20 otl (1 page)
6 December 2005Director resigned (1 page)
6 December 2005New director appointed (2 pages)
6 December 2005Director resigned (1 page)
6 December 2005New director appointed (2 pages)
2 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
2 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
2 March 2005Return made up to 07/02/05; full list of members (9 pages)
2 March 2005Return made up to 07/02/05; full list of members (9 pages)
25 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
25 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
31 March 2004Secretary resigned (1 page)
31 March 2004New director appointed (2 pages)
31 March 2004New secretary appointed (2 pages)
31 March 2004Director resigned (1 page)
31 March 2004New director appointed (2 pages)
31 March 2004Secretary resigned (1 page)
31 March 2004Director resigned (1 page)
31 March 2004New secretary appointed (2 pages)
20 February 2004Return made up to 07/02/04; full list of members (9 pages)
20 February 2004Return made up to 07/02/04; full list of members (9 pages)
31 August 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
31 August 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
25 March 2003New director appointed (2 pages)
25 March 2003New director appointed (2 pages)
11 March 2003Return made up to 07/02/03; full list of members (8 pages)
11 March 2003Return made up to 07/02/03; full list of members (8 pages)
2 October 2002Director resigned (1 page)
2 October 2002Director resigned (1 page)
16 August 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
16 August 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
22 February 2002Return made up to 07/02/02; full list of members (8 pages)
22 February 2002Return made up to 07/02/02; full list of members (8 pages)
29 August 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
29 August 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
15 February 2001Return made up to 07/02/01; full list of members (7 pages)
15 February 2001Return made up to 07/02/01; full list of members (7 pages)
19 July 2000Accounts for a small company made up to 31 March 2000 (5 pages)
19 July 2000Accounts for a small company made up to 31 March 2000 (5 pages)
17 February 2000Return made up to 07/02/00; full list of members (7 pages)
17 February 2000Return made up to 07/02/00; full list of members (7 pages)
28 July 1999Accounts for a small company made up to 31 March 1999 (5 pages)
28 July 1999Accounts for a small company made up to 31 March 1999 (5 pages)
19 February 1999Return made up to 07/02/99; full list of members (6 pages)
19 February 1999Return made up to 07/02/99; full list of members (6 pages)
17 February 1999New director appointed (2 pages)
17 February 1999New director appointed (2 pages)
24 August 1998Accounts for a small company made up to 31 March 1998 (5 pages)
24 August 1998Accounts for a small company made up to 31 March 1998 (5 pages)
10 August 1998Director resigned (1 page)
10 August 1998Director resigned (1 page)
25 February 1998Return made up to 07/02/98; full list of members (6 pages)
25 February 1998Return made up to 07/02/98; full list of members (6 pages)
25 July 1997Accounts for a small company made up to 31 March 1997 (5 pages)
25 July 1997Accounts for a small company made up to 31 March 1997 (5 pages)
21 February 1997New director appointed (2 pages)
21 February 1997Return made up to 07/02/97; change of members
  • 363(288) ‐ Director resigned
(6 pages)
21 February 1997Return made up to 07/02/97; change of members
  • 363(288) ‐ Director resigned
(6 pages)
21 February 1997New director appointed (2 pages)
30 July 1996Accounts for a small company made up to 31 March 1996 (6 pages)
30 July 1996Accounts for a small company made up to 31 March 1996 (6 pages)
7 February 1996Return made up to 07/02/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
7 February 1996Return made up to 07/02/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
18 December 1995Accounts for a small company made up to 31 March 1995 (5 pages)
18 December 1995Accounts for a small company made up to 31 March 1995 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
7 February 1992Incorporation (12 pages)
7 February 1992Incorporation (12 pages)