Bromley
Kent
BR2 9LW
Director Name | Mrs Samina Gulzar Shaikh |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 2019(26 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 10 Orange Street London WC2H 7DQ |
Director Name | Arif Gulzar-Shaikh |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 2019(26 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Orange Street London WC2H 7DQ |
Director Name | Margaret Corinna Haward |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1993(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 December 1998) |
Role | Company Director |
Correspondence Address | 70 West Hill Road St Leonards On Sea East Sussex TN38 0NE |
Director Name | Janine Elizabeth Bush |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(5 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 July 2002) |
Role | Secretary |
Correspondence Address | 140a Braemar Avenue London NW10 0DS |
Director Name | Richard Neil Toub |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 August 2002(9 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 01 August 2003) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 64 Lexham Gardens London W8 5JA |
Director Name | Salman Gulzar |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(10 years, 1 month after company formation) |
Appointment Duration | 11 years, 11 months (resigned 30 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Glanville Road Bromley Kent BR2 9LW |
Director Name | Mr Usman Arif Gulzar |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2009(15 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 30 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Glanville Road Bromley Kent BR2 9LW |
Director Name | Sathyamurthy Arumugam |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 02 February 2015(21 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 16 July 2018) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 22 Piper Court Newcastle Upon Tyne NE3 3ET |
Director Name | Adel Abulkhir |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 02 February 2015(21 years, 7 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 30 June 2015) |
Role | Doctor |
Country of Residence | Ireland |
Correspondence Address | 37 Rinuccini Kilminchy Portlaouise Co Laois Ireland |
Director Name | Hassan Jammal |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 13 March 2015(21 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 June 2019) |
Role | Doctor |
Country of Residence | France |
Correspondence Address | 2 Allee Saint Colomban Rennes 35200 |
Director Name | Dr Andrew Zigmas Pukstys |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 April 2015(21 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 June 2019) |
Role | Doctor |
Country of Residence | United States |
Correspondence Address | 8361 W, 99th Street Palos Hills Illinois 60465 |
Director Name | Dimopoulos Panagiotis |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 08 December 2015(22 years, 5 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 15 February 2016) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | Flat B 4-1 1 Watson Street Manchester M3 4EP |
Director Name | Ioannis Petropoulos |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 25 January 2016(22 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 June 2019) |
Role | Doctor |
Country of Residence | Greece |
Correspondence Address | The Woodlands Bristol Road South Birmingham West Midlands B31 2AP |
Director Name | Dr Andrea Annoni |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 March 2016(22 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 June 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 402 Cherry Hinton Road Cambridge CB1 8BA |
Director Name | Naveed Basheeth |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 09 June 2016(22 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 30 June 2019) |
Role | Doctor |
Country of Residence | Ireland |
Correspondence Address | 62 A1 Lansdowne Gate, Lansdowne Valley Drimagh Dublin 12 |
Director Name | Abdelhameid Mohamed |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2016(23 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 June 2019) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 16 Tamarind Way Earley Reading RG6 5GR |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 1993(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 1993(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | St James's Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 1993(1 month, 2 weeks after company formation) |
Appointment Duration | 17 years, 2 months (resigned 29 October 2010) |
Correspondence Address | 10 Orange Street London WC2H 7DQ |
Website | shipleys.com |
---|---|
Telephone | 020 73120000 |
Telephone region | London |
Registered Address | 10 Orange Street London WC2H 7DQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
1 at £1 | St. James's Services LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £22,206 |
Gross Profit | £2,650 |
Net Worth | £3,863 |
Cash | £41,268 |
Current Liabilities | £42,756 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 29 March 2024 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 29 June |
Latest Return | 21 November 2022 (1 year, 5 months ago) |
---|---|
Next Return Due | 5 December 2023 (overdue) |
24 December 2010 | Delivered on: 5 January 2011 Persons entitled: Habib Bank Ag Zurich Classification: Standard mortgage debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: All estates and other interests in the l/h property k/a 50 glanville road bromley kent t/no. SGL639393 and other immovable property, first fixed mortgage all book and other debts choses in action and monetary claims of the company all stocks shares debentures loan capital goodwill and uncalled capital see image for full details. Outstanding |
---|
21 October 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
29 August 2023 | First Gazette notice for compulsory strike-off (1 page) |
2 December 2022 | Confirmation statement made on 21 November 2022 with no updates (3 pages) |
28 April 2022 | Micro company accounts made up to 29 June 2021 (3 pages) |
30 November 2021 | Confirmation statement made on 21 November 2021 with no updates (3 pages) |
29 June 2021 | Micro company accounts made up to 29 June 2020 (3 pages) |
4 December 2020 | Confirmation statement made on 21 November 2020 with no updates (3 pages) |
27 March 2020 | Micro company accounts made up to 29 June 2019 (2 pages) |
21 November 2019 | Confirmation statement made on 21 November 2019 with updates (5 pages) |
15 November 2019 | Notification of Arif Gulzar-Shaikh as a person with significant control on 15 October 2019 (2 pages) |
15 November 2019 | Appointment of Arif Gulzar-Shaikh as a director on 15 October 2019 (2 pages) |
15 November 2019 | Cessation of St James's Services Limited as a person with significant control on 15 October 2019 (1 page) |
15 November 2019 | Notification of Samina Gulzar Shaikh as a person with significant control on 15 October 2019 (2 pages) |
15 November 2019 | Appointment of Mrs Samina Gulzar Shaikh as a director on 15 October 2019 (2 pages) |
16 July 2019 | Termination of appointment of Ioannis Petropoulos as a director on 30 June 2019 (1 page) |
16 July 2019 | Termination of appointment of Naveed Basheeth as a director on 30 June 2019 (1 page) |
16 July 2019 | Termination of appointment of Andrew Zigmas Pukstys as a director on 30 June 2019 (1 page) |
16 July 2019 | Termination of appointment of Abdelhameid Mohamed as a director on 30 June 2019 (1 page) |
16 July 2019 | Termination of appointment of Andrea Annoni as a director on 30 June 2019 (1 page) |
16 July 2019 | Appointment of Salman Gulzar as a director on 30 June 2019 (2 pages) |
16 July 2019 | Termination of appointment of Hassan Jammal as a director on 30 June 2019 (1 page) |
28 June 2019 | Confirmation statement made on 23 June 2019 with no updates (3 pages) |
9 May 2019 | Micro company accounts made up to 29 June 2018 (2 pages) |
29 March 2019 | Previous accounting period shortened from 30 June 2018 to 29 June 2018 (1 page) |
2 August 2018 | Confirmation statement made on 23 June 2018 with updates (4 pages) |
17 July 2018 | Termination of appointment of Sathyamurthy Arumugam as a director on 16 July 2018 (1 page) |
6 April 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
13 December 2017 | Satisfaction of charge 1 in full (4 pages) |
13 December 2017 | Satisfaction of charge 1 in full (4 pages) |
20 July 2017 | Confirmation statement made on 23 June 2017 with updates (4 pages) |
20 July 2017 | Notification of St James's Services Limited as a person with significant control on 6 April 2016 (2 pages) |
20 July 2017 | Notification of St James's Services Limited as a person with significant control on 6 April 2016 (2 pages) |
20 July 2017 | Confirmation statement made on 23 June 2017 with updates (4 pages) |
6 April 2017 | Total exemption full accounts made up to 30 June 2016 (8 pages) |
6 April 2017 | Total exemption full accounts made up to 30 June 2016 (8 pages) |
9 September 2016 | Appointment of Abdelhameid Mohamed as a director on 9 September 2016 (2 pages) |
9 September 2016 | Appointment of Abdelhameid Mohamed as a director on 9 September 2016 (2 pages) |
27 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
10 June 2016 | Appointment of Naveed Basheeth as a director on 9 June 2016 (2 pages) |
10 June 2016 | Appointment of Naveed Basheeth as a director on 9 June 2016 (2 pages) |
15 April 2016 | Total exemption full accounts made up to 30 June 2015 (8 pages) |
15 April 2016 | Total exemption full accounts made up to 30 June 2015 (8 pages) |
18 March 2016 | Appointment of Dr Andrea Annoni as a director on 1 March 2016 (2 pages) |
18 March 2016 | Appointment of Dr Andrea Annoni as a director on 1 March 2016 (2 pages) |
23 February 2016 | Termination of appointment of Dimopoulos Panagiotis as a director on 15 February 2016 (1 page) |
23 February 2016 | Termination of appointment of Dimopoulos Panagiotis as a director on 15 February 2016 (1 page) |
29 January 2016 | Appointment of Ioannis Petropoulos as a director on 25 January 2016 (2 pages) |
29 January 2016 | Appointment of Ioannis Petropoulos as a director on 25 January 2016 (2 pages) |
18 December 2015 | Appointment of Dimopoulos Panagiotis as a director on 8 December 2015 (2 pages) |
18 December 2015 | Appointment of Dimopoulos Panagiotis as a director on 8 December 2015 (2 pages) |
18 December 2015 | Appointment of Dimopoulos Panagiotis as a director on 8 December 2015 (2 pages) |
16 July 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
9 July 2015 | Termination of appointment of Adel Abulkhir as a director on 30 June 2015 (1 page) |
9 July 2015 | Termination of appointment of Adel Abulkhir as a director on 30 June 2015 (1 page) |
3 July 2015 | Termination of appointment of Salman Gulzar as a director on 30 June 2015 (1 page) |
3 July 2015 | Termination of appointment of Usman Gulzar as a director on 30 June 2015 (1 page) |
3 July 2015 | Termination of appointment of Usman Gulzar as a director on 30 June 2015 (1 page) |
3 July 2015 | Termination of appointment of Salman Gulzar as a director on 30 June 2015 (1 page) |
16 April 2015 | Appointment of Dr Andrew Zigmas Pukstys as a director on 14 April 2015 (2 pages) |
16 April 2015 | Total exemption full accounts made up to 30 June 2014 (8 pages) |
16 April 2015 | Appointment of Dr Andrew Zigmas Pukstys as a director on 14 April 2015 (2 pages) |
16 April 2015 | Total exemption full accounts made up to 30 June 2014 (8 pages) |
17 March 2015 | Appointment of Hassan Jammal as a director on 13 March 2015 (2 pages) |
17 March 2015 | Appointment of Hassan Jammal as a director on 13 March 2015 (2 pages) |
5 March 2015 | Appointment of Adel Abulkhir as a director on 2 February 2015 (2 pages) |
5 March 2015 | Appointment of Adel Abulkhir as a director on 2 February 2015 (2 pages) |
5 March 2015 | Appointment of Sathyamurthy Arumugam as a director on 2 February 2015 (2 pages) |
5 March 2015 | Appointment of Adel Abulkhir as a director on 2 February 2015 (2 pages) |
5 March 2015 | Appointment of Sathyamurthy Arumugam as a director on 2 February 2015 (2 pages) |
5 March 2015 | Appointment of Sathyamurthy Arumugam as a director on 2 February 2015 (2 pages) |
30 July 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
23 December 2013 | Total exemption full accounts made up to 30 June 2013 (8 pages) |
23 December 2013 | Total exemption full accounts made up to 30 June 2013 (8 pages) |
29 July 2013 | Annual return made up to 23 June 2013 with a full list of shareholders
|
29 July 2013 | Annual return made up to 23 June 2013 with a full list of shareholders
|
8 April 2013 | Total exemption full accounts made up to 30 June 2012 (8 pages) |
8 April 2013 | Total exemption full accounts made up to 30 June 2012 (8 pages) |
11 July 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (4 pages) |
11 July 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (4 pages) |
7 June 2012 | Total exemption full accounts made up to 30 June 2011 (8 pages) |
7 June 2012 | Total exemption full accounts made up to 30 June 2011 (8 pages) |
26 July 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (4 pages) |
26 July 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (4 pages) |
5 January 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
5 January 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
19 November 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
19 November 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
29 October 2010 | Termination of appointment of St James's Services Limited as a secretary (1 page) |
29 October 2010 | Termination of appointment of St James's Services Limited as a secretary (1 page) |
9 July 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (5 pages) |
9 July 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
5 May 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
9 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
9 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
6 January 2010 | Annual return made up to 23 June 2009 with a full list of shareholders (3 pages) |
6 January 2010 | Annual return made up to 23 June 2009 with a full list of shareholders (3 pages) |
20 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
20 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
23 April 2009 | Director appointed usman gulzar (1 page) |
23 April 2009 | Director appointed usman gulzar (1 page) |
31 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
31 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
25 March 2009 | Total exemption full accounts made up to 30 June 2008 (5 pages) |
25 March 2009 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
25 March 2009 | Total exemption full accounts made up to 30 June 2008 (5 pages) |
25 March 2009 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
25 March 2009 | Total exemption full accounts made up to 30 June 2006 (5 pages) |
25 March 2009 | Total exemption full accounts made up to 30 June 2006 (5 pages) |
3 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 October 2008 | Return made up to 23/06/08; full list of members (3 pages) |
3 October 2008 | Return made up to 23/06/08; full list of members (3 pages) |
17 July 2007 | Return made up to 23/06/07; full list of members (2 pages) |
17 July 2007 | Return made up to 23/06/07; full list of members (2 pages) |
23 June 2006 | Return made up to 23/06/06; full list of members (2 pages) |
23 June 2006 | Return made up to 23/06/06; full list of members (2 pages) |
14 June 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
14 June 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
12 August 2005 | Return made up to 23/06/05; full list of members (2 pages) |
12 August 2005 | Return made up to 23/06/05; full list of members (2 pages) |
5 August 2005 | Total exemption full accounts made up to 30 June 2004 (5 pages) |
5 August 2005 | Total exemption full accounts made up to 30 June 2004 (5 pages) |
6 May 2005 | Delivery ext'd 3 mth 30/06/04 (1 page) |
6 May 2005 | Delivery ext'd 3 mth 30/06/04 (1 page) |
3 August 2004 | Total exemption full accounts made up to 30 June 2003 (6 pages) |
3 August 2004 | Total exemption full accounts made up to 30 June 2003 (6 pages) |
23 July 2004 | Return made up to 23/06/04; full list of members (5 pages) |
23 July 2004 | Return made up to 23/06/04; full list of members (5 pages) |
23 April 2004 | Delivery ext'd 3 mth 30/06/03 (1 page) |
23 April 2004 | Delivery ext'd 3 mth 30/06/03 (1 page) |
22 August 2003 | Director resigned (1 page) |
22 August 2003 | Return made up to 23/06/03; full list of members (5 pages) |
22 August 2003 | New director appointed (2 pages) |
22 August 2003 | Return made up to 23/06/03; full list of members (5 pages) |
22 August 2003 | Director resigned (1 page) |
22 August 2003 | New director appointed (2 pages) |
26 November 2002 | Total exemption full accounts made up to 30 June 2002 (6 pages) |
26 November 2002 | Total exemption full accounts made up to 30 June 2002 (6 pages) |
15 October 2002 | Director resigned (1 page) |
15 October 2002 | New director appointed (2 pages) |
15 October 2002 | Total exemption full accounts made up to 30 June 2001 (7 pages) |
15 October 2002 | New director appointed (2 pages) |
15 October 2002 | Director resigned (1 page) |
15 October 2002 | Total exemption full accounts made up to 30 June 2001 (7 pages) |
10 September 2002 | Return made up to 23/06/02; full list of members (5 pages) |
10 September 2002 | Return made up to 23/06/02; full list of members (5 pages) |
3 July 2001 | Return made up to 23/06/01; full list of members (5 pages) |
3 July 2001 | Return made up to 23/06/01; full list of members (5 pages) |
22 May 2001 | Accounts made up to 30 June 2000 (7 pages) |
22 May 2001 | Accounts made up to 30 June 1999 (7 pages) |
22 May 2001 | Accounts made up to 30 June 2000 (7 pages) |
22 May 2001 | Accounts made up to 30 June 1999 (7 pages) |
1 November 2000 | Return made up to 23/06/00; full list of members (5 pages) |
1 November 2000 | Return made up to 23/06/00; full list of members (5 pages) |
1 August 2000 | Return made up to 23/06/99; full list of members (5 pages) |
1 August 2000 | Return made up to 23/06/99; full list of members (5 pages) |
17 March 1999 | New director appointed (2 pages) |
17 March 1999 | New director appointed (2 pages) |
22 January 1999 | Director resigned (1 page) |
22 January 1999 | Director resigned (1 page) |
1 October 1998 | Accounts made up to 30 June 1998 (6 pages) |
1 October 1998 | Accounts made up to 30 June 1998 (6 pages) |
1 October 1998 | Accounts made up to 30 June 1997 (6 pages) |
1 October 1998 | Accounts made up to 30 June 1997 (6 pages) |
12 June 1998 | Return made up to 23/06/98; full list of members (5 pages) |
12 June 1998 | Return made up to 23/06/98; full list of members (5 pages) |
21 August 1997 | Accounts made up to 30 June 1996 (6 pages) |
21 August 1997 | Accounts made up to 30 June 1996 (6 pages) |
17 July 1997 | Return made up to 23/06/97; full list of members (5 pages) |
17 July 1997 | Return made up to 23/06/97; full list of members (5 pages) |
26 July 1996 | Return made up to 23/06/96; full list of members (5 pages) |
26 July 1996 | Return made up to 23/06/96; full list of members (5 pages) |
14 March 1996 | Accounts made up to 30 June 1995 (7 pages) |
14 March 1996 | Accounts made up to 30 June 1995 (7 pages) |
29 August 1995 | Accounts made up to 30 June 1994 (8 pages) |
29 August 1995 | Accounts made up to 30 June 1994 (8 pages) |
27 June 1995 | Return made up to 23/06/95; no change of members (8 pages) |
27 June 1995 | Return made up to 23/06/95; no change of members (8 pages) |
23 June 1993 | Incorporation (16 pages) |
23 June 1993 | Incorporation (16 pages) |