London
W14 0NP
Director Name | Mr Gavin Matthew White |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1993(3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 24 September 1996) |
Role | Stockbroker |
Correspondence Address | 93 Sinclair Road London W14 0NP |
Secretary Name | Mr James Richard Inglis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 1993(3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 24 September 1996) |
Role | Company Director |
Correspondence Address | 93 Sinclair Road London W14 0NP |
Director Name | Stephen John Maxwell |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 11 October 1993(1 year after company formation) |
Appointment Duration | 2 years, 8 months (resigned 08 June 1996) |
Role | Designer |
Correspondence Address | 93 Sinclair Road London W14 0NP |
Director Name | Jonathan Stephen Smith |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1993(1 year after company formation) |
Appointment Duration | 2 years, 3 months (resigned 06 February 1996) |
Role | Management Consultant |
Correspondence Address | 93 Sinclair Road London W14 0NP |
Director Name | Sarah Caroline Beaumont Butcher |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1993(1 year after company formation) |
Appointment Duration | 1 year (resigned 04 November 1994) |
Role | Antiques Dealer |
Correspondence Address | 93 Sinclair Road London W14 0NP |
Secretary Name | Lindsey Elizabeth Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 1994(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 20 January 1997) |
Role | Lawyer/Writer |
Correspondence Address | 93 Sinclair Road London W14 0NP |
Director Name | Henry John Goulding |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1996(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 April 1998) |
Role | Solicitor |
Correspondence Address | 93 Sinclair Road London W14 0NP |
Director Name | Lindsey Elizabeth Hill |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1996(3 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 April 1999) |
Role | Writer |
Correspondence Address | 93 Sinclair Road London W14 0NP |
Director Name | Sophie Hartley |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1997(4 years, 3 months after company formation) |
Appointment Duration | 18 years, 7 months (resigned 10 September 2015) |
Role | Freelance Picture Researcher |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 93 Sinclair Road London W14 0NP |
Director Name | Philip Klein |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1997(4 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 September 2000) |
Role | Company Director |
Correspondence Address | 13 Wyfold Road London SW6 6SE |
Secretary Name | Henry John Goulding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 1997(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 April 1998) |
Role | Solicitor |
Correspondence Address | 93 Sinclair Road London W14 0NP |
Director Name | John Michael Boyd King |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 May 1998(5 years, 7 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 22 December 2008) |
Role | Solicitor |
Correspondence Address | 93 Sinclair Road London W14 0NP |
Secretary Name | Sophie Hartley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 1999(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 September 2000) |
Role | Picture Researcher |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 93 Sinclair Road London W14 0NP |
Secretary Name | Sophie Hartley |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1999(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 September 2000) |
Role | Picture Researcher |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 93 Sinclair Road London W14 0NP |
Director Name | Sean Gleason |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British/American |
Status | Resigned |
Appointed | 31 August 1999(6 years, 11 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 20 March 2006) |
Role | Photographer |
Correspondence Address | 93 Sinclair Road London W14 0NP |
Director Name | Rebecca Ausenda |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(6 years, 11 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 20 March 2006) |
Role | Solicitor |
Correspondence Address | 93 Sinclair Road London W14 0NP |
Secretary Name | Rebecca Ausenda |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(7 years, 11 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 26 March 2001) |
Role | Company Director |
Correspondence Address | 93 Sinclair Road London W14 0NP |
Secretary Name | Mr Nigel Douglas Cross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 2006(13 years, 4 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 28 May 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gunsfield Lodge Comptons Drive Plaitford Hampshire SO51 6ES |
Director Name | Jonathan Sharpe |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2006(13 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 12 October 2011) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | L Gnd Floor Flat 93 A Sinclair Road London W14 0NP |
Director Name | Mr Peter Leonard Kent |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(15 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 August 2011) |
Role | General Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 93 Sinclair Road West Kensington London W14 0NP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 8 Milner Street (Skpm) Milner Street London SW3 2PU |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Brompton & Hans Town |
Built Up Area | Greater London |
1 at £1 | Ben Joel Felton 25.00% Ordinary |
---|---|
1 at £1 | Gianpaolo Schisano & Rita Altezza 25.00% Ordinary |
1 at £1 | Massimo Stabilini 25.00% Ordinary |
1 at £1 | Tom Robinson 25.00% Ordinary |
Latest Accounts | 31 October 2023 (6 months ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 2 October 2023 (7 months ago) |
---|---|
Next Return Due | 16 October 2024 (5 months, 2 weeks from now) |
5 November 2023 | Confirmation statement made on 2 October 2023 with no updates (3 pages) |
---|---|
27 September 2023 | Compulsory strike-off action has been discontinued (1 page) |
26 September 2023 | Accounts for a dormant company made up to 31 October 2022 (2 pages) |
26 September 2023 | First Gazette notice for compulsory strike-off (1 page) |
28 July 2023 | Appointment of Mrs Penelope Pochez Stabilini as a director on 26 July 2023 (2 pages) |
28 July 2023 | Termination of appointment of Ben Joel Felton as a director on 27 July 2023 (1 page) |
14 October 2022 | Confirmation statement made on 2 October 2022 with no updates (3 pages) |
6 July 2022 | Accounts for a dormant company made up to 31 October 2021 (2 pages) |
4 October 2021 | Confirmation statement made on 2 October 2021 with no updates (3 pages) |
23 June 2021 | Accounts for a dormant company made up to 31 October 2020 (2 pages) |
2 June 2021 | Registered office address changed from Gunsfield Lodge Compton Drive Plaitford Romsey Hampshire SO51 6ES to 8 Milner Street (Skpm) Milner Street London SW3 2PU on 2 June 2021 (1 page) |
28 May 2021 | Termination of appointment of Nigel Douglas Cross as a secretary on 28 May 2021 (1 page) |
2 October 2020 | Confirmation statement made on 2 October 2020 with no updates (3 pages) |
23 June 2020 | Accounts for a dormant company made up to 31 October 2019 (2 pages) |
4 October 2019 | Confirmation statement made on 2 October 2019 with no updates (3 pages) |
21 June 2019 | Accounts for a dormant company made up to 31 October 2018 (2 pages) |
5 October 2018 | Confirmation statement made on 2 October 2018 with no updates (3 pages) |
10 August 2018 | Accounts for a dormant company made up to 31 October 2017 (2 pages) |
9 October 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
9 October 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
22 June 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
22 June 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
4 October 2016 | Confirmation statement made on 2 October 2016 with updates (5 pages) |
4 October 2016 | Confirmation statement made on 2 October 2016 with updates (5 pages) |
8 July 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
8 July 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
8 October 2015 | Termination of appointment of Sophie Hartley as a director on 10 September 2015 (1 page) |
8 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Termination of appointment of Sophie Hartley as a director on 10 September 2015 (1 page) |
22 June 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
22 June 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
13 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
24 June 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
24 June 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
4 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
21 June 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
21 June 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
3 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (6 pages) |
3 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (6 pages) |
3 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (6 pages) |
26 June 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
26 June 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
13 October 2011 | Registered office address changed from Suite 304 Erico House 93-99 Upper Richmond Road Putney London SW15 2TG on 13 October 2011 (1 page) |
13 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (7 pages) |
13 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (7 pages) |
13 October 2011 | Registered office address changed from Suite 304 Erico House 93-99 Upper Richmond Road Putney London SW15 2TG on 13 October 2011 (1 page) |
13 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (7 pages) |
12 October 2011 | Termination of appointment of Jonathan Sharpe as a director (1 page) |
12 October 2011 | Termination of appointment of Jonathan Sharpe as a director (1 page) |
30 August 2011 | Termination of appointment of Peter Kent as a director (1 page) |
30 August 2011 | Termination of appointment of Peter Kent as a director (1 page) |
27 June 2011 | Total exemption full accounts made up to 31 October 2010 (8 pages) |
27 June 2011 | Total exemption full accounts made up to 31 October 2010 (8 pages) |
29 October 2010 | Director's details changed for Mr Peter Leonard Kent on 1 September 2010 (2 pages) |
29 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (8 pages) |
29 October 2010 | Director's details changed for Mr Peter Leonard Kent on 1 September 2010 (2 pages) |
29 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (8 pages) |
29 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (8 pages) |
29 October 2010 | Director's details changed for Mr Peter Leonard Kent on 1 September 2010 (2 pages) |
14 April 2010 | Total exemption full accounts made up to 31 October 2009 (8 pages) |
14 April 2010 | Total exemption full accounts made up to 31 October 2009 (8 pages) |
16 October 2009 | Director's details changed for Sophie Hartley on 16 October 2009 (2 pages) |
16 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (7 pages) |
16 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (7 pages) |
16 October 2009 | Director's details changed for Jonathan Sharpe on 16 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Jonathan Sharpe on 16 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Ben Joel Felton on 16 October 2009 (2 pages) |
16 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (7 pages) |
16 October 2009 | Director's details changed for Sophie Hartley on 16 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Ben Joel Felton on 16 October 2009 (2 pages) |
29 June 2009 | Total exemption full accounts made up to 31 October 2008 (8 pages) |
29 June 2009 | Total exemption full accounts made up to 31 October 2008 (8 pages) |
23 December 2008 | Return made up to 02/10/08; full list of members (7 pages) |
23 December 2008 | Appointment terminated director john king (1 page) |
23 December 2008 | Return made up to 02/10/08; full list of members (7 pages) |
23 December 2008 | Appointment terminated director john king (1 page) |
4 August 2008 | Director appointed dr peter leonard kent (2 pages) |
4 August 2008 | Director appointed dr peter leonard kent (2 pages) |
1 July 2008 | Total exemption full accounts made up to 31 October 2007 (8 pages) |
1 July 2008 | Total exemption full accounts made up to 31 October 2007 (8 pages) |
19 October 2007 | Return made up to 02/10/07; no change of members (8 pages) |
19 October 2007 | Return made up to 02/10/07; no change of members (8 pages) |
21 August 2007 | Total exemption full accounts made up to 31 October 2006 (8 pages) |
21 August 2007 | Total exemption full accounts made up to 31 October 2006 (8 pages) |
17 October 2006 | Return made up to 02/10/06; full list of members
|
17 October 2006 | Return made up to 02/10/06; full list of members
|
26 June 2006 | New director appointed (1 page) |
26 June 2006 | New director appointed (1 page) |
9 June 2006 | New director appointed (2 pages) |
9 June 2006 | New director appointed (2 pages) |
23 May 2006 | Total exemption full accounts made up to 31 October 2005 (8 pages) |
23 May 2006 | Total exemption full accounts made up to 31 October 2005 (8 pages) |
29 March 2006 | Director resigned (1 page) |
29 March 2006 | Director resigned (1 page) |
29 March 2006 | Director resigned (1 page) |
29 March 2006 | Director resigned (1 page) |
7 February 2006 | New secretary appointed (2 pages) |
7 February 2006 | Secretary resigned (1 page) |
7 February 2006 | New secretary appointed (2 pages) |
7 February 2006 | Secretary resigned (1 page) |
13 October 2005 | Return made up to 02/10/05; full list of members (9 pages) |
13 October 2005 | Return made up to 02/10/05; full list of members (9 pages) |
30 September 2005 | Total exemption full accounts made up to 31 October 2004 (8 pages) |
30 September 2005 | Total exemption full accounts made up to 31 October 2004 (8 pages) |
22 July 2005 | Registered office changed on 22/07/05 from: 93 sinclair road london W14 0NP (1 page) |
22 July 2005 | Registered office changed on 22/07/05 from: 93 sinclair road london W14 0NP (1 page) |
10 November 2004 | Return made up to 02/10/04; full list of members (9 pages) |
10 November 2004 | Return made up to 02/10/04; full list of members (9 pages) |
27 August 2004 | Total exemption full accounts made up to 31 October 2003 (8 pages) |
27 August 2004 | Total exemption full accounts made up to 31 October 2003 (8 pages) |
31 October 2003 | Return made up to 02/10/03; full list of members (9 pages) |
31 October 2003 | Return made up to 02/10/03; full list of members (9 pages) |
5 September 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
5 September 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
24 October 2002 | Return made up to 02/10/02; full list of members (9 pages) |
24 October 2002 | Return made up to 02/10/02; full list of members (9 pages) |
8 September 2002 | Total exemption full accounts made up to 31 October 2001 (6 pages) |
8 September 2002 | Total exemption full accounts made up to 31 October 2001 (6 pages) |
29 January 2002 | Total exemption full accounts made up to 31 October 2000 (8 pages) |
29 January 2002 | Total exemption full accounts made up to 31 October 2000 (8 pages) |
29 October 2001 | Return made up to 02/10/01; full list of members (8 pages) |
29 October 2001 | Return made up to 02/10/01; full list of members (8 pages) |
23 August 2001 | New secretary appointed (2 pages) |
23 August 2001 | Secretary resigned (1 page) |
23 August 2001 | New secretary appointed (2 pages) |
23 August 2001 | Secretary resigned (1 page) |
3 November 2000 | Director's particulars changed (1 page) |
3 November 2000 | Return made up to 02/10/00; full list of members (8 pages) |
3 November 2000 | Director resigned (1 page) |
3 November 2000 | Director's particulars changed (1 page) |
3 November 2000 | New secretary appointed (2 pages) |
3 November 2000 | Secretary resigned (1 page) |
3 November 2000 | Director resigned (1 page) |
3 November 2000 | Secretary resigned (1 page) |
3 November 2000 | Return made up to 02/10/00; full list of members (8 pages) |
3 November 2000 | New secretary appointed (2 pages) |
31 August 2000 | Full accounts made up to 31 October 1999 (8 pages) |
31 August 2000 | Full accounts made up to 31 October 1999 (8 pages) |
15 November 1999 | Return made up to 02/10/99; full list of members (8 pages) |
15 November 1999 | Return made up to 02/10/98; no change of members (9 pages) |
15 November 1999 | Return made up to 02/10/99; full list of members (8 pages) |
12 November 1999 | Full accounts made up to 31 October 1998 (6 pages) |
12 November 1999 | Full accounts made up to 31 October 1998 (6 pages) |
1 November 1999 | New director appointed (2 pages) |
1 November 1999 | Director resigned (1 page) |
1 November 1999 | New director appointed (2 pages) |
1 November 1999 | Director resigned (1 page) |
1 November 1999 | New director appointed (2 pages) |
1 November 1999 | New director appointed (2 pages) |
27 October 1999 | New director appointed (2 pages) |
27 October 1999 | New director appointed (2 pages) |
15 March 1999 | New secretary appointed (2 pages) |
15 March 1999 | New secretary appointed (2 pages) |
5 October 1998 | Full accounts made up to 31 October 1997 (8 pages) |
5 October 1998 | Full accounts made up to 31 October 1997 (8 pages) |
10 May 1998 | Secretary resigned;director resigned (1 page) |
10 May 1998 | Secretary resigned;director resigned (1 page) |
14 October 1997 | Return made up to 02/10/97; full list of members (6 pages) |
14 October 1997 | Return made up to 02/10/97; full list of members (6 pages) |
28 August 1997 | Full accounts made up to 31 October 1996 (12 pages) |
28 August 1997 | Full accounts made up to 31 October 1996 (12 pages) |
6 February 1997 | New director appointed (2 pages) |
6 February 1997 | New director appointed (2 pages) |
6 February 1997 | New director appointed (2 pages) |
6 February 1997 | New director appointed (2 pages) |
27 January 1997 | New secretary appointed (2 pages) |
27 January 1997 | Secretary resigned (1 page) |
27 January 1997 | New secretary appointed (2 pages) |
27 January 1997 | Secretary resigned (1 page) |
7 November 1996 | Return made up to 02/10/96; full list of members (6 pages) |
7 November 1996 | Secretary resigned (1 page) |
7 November 1996 | Director resigned (1 page) |
7 November 1996 | Secretary resigned (1 page) |
7 November 1996 | Return made up to 02/10/96; full list of members (6 pages) |
7 November 1996 | Director resigned (1 page) |
7 August 1996 | Full accounts made up to 31 October 1995 (14 pages) |
7 August 1996 | Full accounts made up to 31 October 1995 (14 pages) |
14 June 1996 | Director resigned (1 page) |
14 June 1996 | Director resigned (1 page) |
18 February 1996 | New director appointed (2 pages) |
18 February 1996 | Director resigned;new director appointed (2 pages) |
18 February 1996 | Director resigned;new director appointed (2 pages) |
18 February 1996 | New director appointed (2 pages) |
3 November 1995 | Return made up to 02/10/95; no change of members (4 pages) |
3 November 1995 | Return made up to 02/10/95; no change of members (4 pages) |
9 August 1995 | New secretary appointed;director resigned (2 pages) |
9 August 1995 | Full accounts made up to 31 October 1994 (7 pages) |
9 August 1995 | New secretary appointed;director resigned (2 pages) |
9 August 1995 | Full accounts made up to 31 October 1994 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (10 pages) |
12 December 1994 | Return made up to 02/10/94; no change of members
|
12 December 1994 | Return made up to 02/10/94; no change of members
|
2 August 1994 | Full accounts made up to 31 October 1993 (8 pages) |
2 August 1994 | Full accounts made up to 31 October 1993 (8 pages) |
2 November 1993 | Return made up to 02/10/93; full list of members (5 pages) |
2 November 1993 | Return made up to 02/10/93; full list of members (5 pages) |
2 October 1992 | Incorporation (10 pages) |
2 October 1992 | Incorporation (10 pages) |