Company NameSouthbank Lodge Management Limited
Company StatusActive
Company Number02913715
CategoryPrivate Limited Company
Incorporation Date29 March 1994(30 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Clive Midgley Powell
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 1995(9 months, 2 weeks after company formation)
Appointment Duration29 years, 3 months
RoleAdministrative Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBartholomews
15 Penrhyn Road
Kingston Upon Thames
Surrey
KT1 2BZ
Director NameMr Robert Waring
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2002(8 years after company formation)
Appointment Duration22 years
RoleHospital Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressBartholomews
15 Penrhyn Road
Kingston Upon Thames
Surrey
KT1 2BZ
Director NameBarbara Holland
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2002(8 years, 1 month after company formation)
Appointment Duration21 years, 11 months
RoleTranslator
Country of ResidenceUnited Kingdom
Correspondence AddressBartholomews
15 Penrhyn Road
Kingston Upon Thames
Surrey
KT1 2BZ
Director NameMs Nicole Maree Bisson
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityAustralian
StatusCurrent
Appointed24 October 2021(27 years, 7 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBartholomews
15 Penrhyn Road
Kingston Upon Thames
Surrey
KT1 2BZ
Secretary NameGraham Bartholomew Limited (Corporation)
StatusCurrent
Appointed08 June 2009(15 years, 2 months after company formation)
Appointment Duration14 years, 10 months
Correspondence Address15 Penrhyn Road
Kingston Upon Thames
Surrey
KT1 2BZ
Director NameJohn William Saberi
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1994(same day as company formation)
RoleLocal Government Officer
Correspondence Address40 South Bank Lodge
South Bank
Surbiton
Surrey
KT6 6DA
Director NameMr Kenneth Ernest Peay
Date of BirthSeptember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1994(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address19 Langley Avenue
Surbiton
Surrey
KT6 6QN
Director NameTimothy Stocks Mardon
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1994(same day as company formation)
RoleChartered Surveyor
Correspondence Address6 South Bank Lodge
South Bank
Surbiton
Surrey
KT6 6DA
Director NameRobert Neil Harvey
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1994(same day as company formation)
RoleSenior Environmental Scientist
Correspondence Address4 South Bank Lodge
South Bank
Surbiton
Surrey
KT6 6DA
Director NameRobert William Dobson
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1994(same day as company formation)
RoleLegal Executive
Correspondence Address26 The Broadway
Cheam
Sutton
Surrey
SM3 8AY
Director NameRussell David Cooke
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1994(same day as company formation)
RoleDistribution Analyst
Correspondence Address5 South Bank Lodge
South Bank
Surbiton
Surrey
KT6 6DA
Secretary NameJohn William Saberi
NationalityBritish
StatusResigned
Appointed29 March 1994(same day as company formation)
RoleLocal Government Officer
Correspondence Address40 South Bank Lodge
South Bank
Surbiton
Surrey
KT6 6DA
Secretary NameMr Edward James Dancey
NationalityBritish
StatusResigned
Appointed29 March 1994(same day as company formation)
RoleCompany Director
Correspondence Address36 Calthorpe Gardens
Sutton
Surrey
SM1 3DF
Secretary NameMr Kenneth Ernest Peay
NationalityBritish
StatusResigned
Appointed11 May 1994(1 month, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 21 June 1995)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address19 Langley Avenue
Surbiton
Surrey
KT6 6QN
Director NameMark Peter Wilson Boggia
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1995(9 months, 2 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 16 February 1997)
RoleComputer Consultant
Correspondence Address40 South Bank Lodge
South Bank
Surbiton
Surrey
KT6 6DA
Director NameJonathan Nigel Rex Cooper
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1995(1 year after company formation)
Appointment Duration3 years (resigned 20 May 1998)
RoleAccountant
Correspondence Address30 South Bank Lodge
South Bank
Surbiton
Surrey
KT6 6DA
Secretary NameThomas Frederick John Hurley
NationalityBritish
StatusResigned
Appointed21 June 1995(1 year, 2 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 03 April 1996)
RoleSecretary
Correspondence Address19 Cavendish Crescent
Hornchurch
Essex
RM12 5NT
Director NamePaul Shanley
Date of BirthAugust 1966 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed04 December 1995(1 year, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 19 April 2001)
RoleUniversity Administrator
Correspondence Address10 South Bank Lodge
South Bank
Surbiton
Surrey
KT6 6DA
Director NameJames Leonard Winter
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1995(1 year, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 26 April 2000)
RoleAnalyst/Programmer
Correspondence Address16 South Bank Lodge
South Bank
Surbiton
Surrey
KT6 6DA
Director NameNeil Donaldson
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1996(1 year, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 16 February 1997)
RoleAccountant
Correspondence Address13 South Bank Lodge
South Bank
Surbiton
Surrey
KT6 6DA
Secretary NamePaul Jonathan William Martin
NationalityBritish
StatusResigned
Appointed03 April 1996(2 years after company formation)
Appointment Duration2 years, 1 month (resigned 20 May 1998)
RoleCompany Director
Correspondence Address18 Garlichill Road
Epsom Downs
Surrey
KT18 5UA
Director NameMarie Bernadette O`Shea
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1997(2 years, 10 months after company formation)
Appointment Duration14 years, 8 months (resigned 31 October 2011)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address36 South Bank Lodge
South Bank
Surbiton
Surrey
KT6 6DA
Secretary NamePaul Barry Wells
NationalityBritish
StatusResigned
Appointed20 May 1998(4 years, 1 month after company formation)
Appointment Duration11 years (resigned 08 June 2009)
RoleOffice Accounts Manager
Correspondence Address41 Fullers Avenue
Surbiton
Surrey
KT6 7TD
Director NameRobert Blackwood
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2002(8 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 07 September 2004)
RoleProperty Rennovation
Correspondence Address133a Basement Flat Holland Road
Kensington
London
W14 8AS
Director NameDavid Barnicoat
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2003(8 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 03 May 2007)
RoleProject Manager
Correspondence Address19 South Bank Lodge
Surbiton
Surrey
KT6 6DA
Director NameLouise Morton
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2004(10 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 March 2007)
RoleHR Advisor
Correspondence Address5 South Bank Lodge
South Bank
Surbiton
Surrey
KT6 6DA
Director NameMr David Barnicoat
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2007(13 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 21 March 2013)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBartholomews
15 Penrhyn Road
Kingston Upon Thames
Surrey
KT1 2BZ

Location

Registered AddressBartholomews
15 Penrhyn Road
Kingston Upon Thames
Surrey
KT1 2BZ
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardGrove
Built Up AreaGreater London

Shareholders

1 at £1Coyne Construction LTD
4.35%
Ordinary
1 at £1Daniel Henry & Candice Cunliffe
4.35%
Ordinary
1 at £1Kate Higgins & Emma Higgins
4.35%
Ordinary
1 at £1Mr Clive Midgley Powell
4.35%
Ordinary
1 at £1Mr David G. Sparrow & Mrs Therse Magdalane Sparrow
4.35%
Ordinary
1 at £1Mr David Groves
4.35%
Ordinary
1 at £1Mr David John Traill Thomson Glover
4.35%
Ordinary
1 at £1Mr Phillip John Rea
4.35%
Ordinary
1 at £1Mr Ryan Paul Mcneelance & Ryan Paul Hopkins
4.35%
Ordinary
1 at £1Mrs G. Gardner & Mr G. Gardner
4.35%
Ordinary
1 at £1Mrs Jennifer Margaret Thomas
4.35%
Ordinary
1 at £1Ms Barbara Holland
4.35%
Ordinary
1 at £1Ms Cynthia Canteiro Teixeira
4.35%
Ordinary
1 at £1Ms Maureen Flenley
4.35%
Ordinary
1 at £1Ms Vanessa Silverside
4.35%
Ordinary
1 at £1Nehal Patel & Vishal Patel
4.35%
Ordinary
1 at £1Nikulina LTD
4.35%
Ordinary
1 at £1Radhika Pathak & Vijay Pathak
4.35%
Ordinary
1 at £1Trevor Arthur John Powers & Patrica Anne Powers
4.35%
Ordinary
1 at £1Vanessa Ann Lamming & Andrew Charles Lamming
4.35%
Ordinary
-OTHER
13.04%
-

Financials

Year2014
Net Worth£46,074
Cash£2,871
Current Liabilities£500

Accounts

Latest Accounts25 December 2022 (1 year, 3 months ago)
Next Accounts Due25 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End25 December

Returns

Latest Return29 March 2024 (3 weeks ago)
Next Return Due12 April 2025 (11 months, 3 weeks from now)

Filing History

23 September 2020Total exemption full accounts made up to 25 December 2019 (6 pages)
9 April 2020Confirmation statement made on 29 March 2020 with updates (5 pages)
27 August 2019Micro company accounts made up to 25 December 2018 (2 pages)
10 April 2019Confirmation statement made on 29 March 2019 with updates (5 pages)
10 September 2018Micro company accounts made up to 25 December 2017 (2 pages)
9 April 2018Confirmation statement made on 29 March 2018 with no updates (3 pages)
12 October 2017Micro company accounts made up to 25 December 2016 (2 pages)
12 October 2017Micro company accounts made up to 25 December 2016 (2 pages)
10 April 2017Confirmation statement made on 29 March 2017 with updates (7 pages)
10 April 2017Confirmation statement made on 29 March 2017 with updates (7 pages)
17 June 2016Total exemption small company accounts made up to 25 December 2015 (3 pages)
17 June 2016Total exemption small company accounts made up to 25 December 2015 (3 pages)
27 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 23
(6 pages)
27 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 23
(6 pages)
20 August 2015Total exemption small company accounts made up to 25 December 2014 (3 pages)
20 August 2015Total exemption small company accounts made up to 25 December 2014 (3 pages)
27 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 23
(6 pages)
27 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 23
(6 pages)
17 July 2014Total exemption full accounts made up to 25 December 2013 (8 pages)
17 July 2014Total exemption full accounts made up to 25 December 2013 (8 pages)
25 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 23
(6 pages)
25 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 23
(6 pages)
3 June 2013Total exemption full accounts made up to 25 December 2012 (8 pages)
3 June 2013Total exemption full accounts made up to 25 December 2012 (8 pages)
25 April 2013Termination of appointment of David Barnicoat as a director (1 page)
25 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (7 pages)
25 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (7 pages)
25 April 2013Termination of appointment of David Barnicoat as a director (1 page)
12 September 2012Total exemption full accounts made up to 25 December 2011 (8 pages)
12 September 2012Total exemption full accounts made up to 25 December 2011 (8 pages)
25 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (7 pages)
25 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (7 pages)
15 February 2012Director's details changed for Mr Clive Midgley Powell on 13 February 2012 (3 pages)
15 February 2012Director's details changed for Mr Robert Waring on 13 February 2012 (3 pages)
15 February 2012Director's details changed for Mr Robert Waring on 13 February 2012 (3 pages)
15 February 2012Director's details changed for Mr David Barnicoat on 13 February 2012 (3 pages)
15 February 2012Director's details changed for Mr Clive Midgley Powell on 13 February 2012 (3 pages)
15 February 2012Director's details changed for Barbara Holland on 13 February 2012 (3 pages)
15 February 2012Director's details changed for Mr David Barnicoat on 13 February 2012 (3 pages)
15 February 2012Director's details changed for Barbara Holland on 13 February 2012 (3 pages)
11 November 2011Termination of appointment of Marie O`Shea as a director (1 page)
11 November 2011Termination of appointment of Marie O`Shea as a director (1 page)
26 August 2011Total exemption full accounts made up to 25 December 2010 (8 pages)
26 August 2011Total exemption full accounts made up to 25 December 2010 (8 pages)
11 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (10 pages)
11 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (10 pages)
25 June 2010Total exemption full accounts made up to 25 December 2009 (8 pages)
25 June 2010Total exemption full accounts made up to 25 December 2009 (8 pages)
30 April 2010Director's details changed for Barbara Holland on 29 March 2010 (2 pages)
30 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (16 pages)
30 April 2010Director's details changed for David Barnicoat on 29 March 2010 (2 pages)
30 April 2010Secretary's details changed for Graham Bartholomew Limited on 29 March 2010 (2 pages)
30 April 2010Director's details changed for Marie Bernadette O`Shea on 29 March 2010 (2 pages)
30 April 2010Director's details changed for Clive Midgley Powell on 29 March 2010 (2 pages)
30 April 2010Director's details changed for Marie Bernadette O`Shea on 29 March 2010 (2 pages)
30 April 2010Director's details changed for David Barnicoat on 29 March 2010 (2 pages)
30 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (16 pages)
30 April 2010Secretary's details changed for Graham Bartholomew Limited on 29 March 2010 (2 pages)
30 April 2010Director's details changed for Robert Waring on 29 March 2010 (2 pages)
30 April 2010Director's details changed for Barbara Holland on 29 March 2010 (2 pages)
30 April 2010Director's details changed for Robert Waring on 29 March 2010 (2 pages)
30 April 2010Director's details changed for Clive Midgley Powell on 29 March 2010 (2 pages)
27 October 2009Total exemption full accounts made up to 25 December 2008 (8 pages)
27 October 2009Total exemption full accounts made up to 25 December 2008 (8 pages)
9 June 2009Return made up to 29/03/09; full list of members (19 pages)
9 June 2009Return made up to 29/03/09; full list of members (19 pages)
8 June 2009Location of register of members (1 page)
8 June 2009Appointment terminated secretary paul wells (1 page)
8 June 2009Appointment terminated secretary paul wells (1 page)
8 June 2009Location of register of members (1 page)
8 June 2009Secretary appointed graham bartholomew LIMITED (1 page)
8 June 2009Secretary appointed graham bartholomew LIMITED (1 page)
4 November 2008Total exemption full accounts made up to 25 December 2007 (8 pages)
4 November 2008Total exemption full accounts made up to 25 December 2007 (8 pages)
9 May 2008Return made up to 29/03/08; full list of members (9 pages)
9 May 2008Return made up to 29/03/08; full list of members (9 pages)
8 April 2008Director appointed david barnicoat (2 pages)
8 April 2008Director appointed david barnicoat (2 pages)
4 November 2007Total exemption full accounts made up to 25 December 2006 (8 pages)
4 November 2007Total exemption full accounts made up to 25 December 2006 (8 pages)
16 May 2007Return made up to 29/03/07; full list of members (9 pages)
16 May 2007Director resigned (2 pages)
16 May 2007Director resigned (2 pages)
16 May 2007Return made up to 29/03/07; full list of members (9 pages)
10 March 2007Director resigned (2 pages)
10 March 2007Director resigned (2 pages)
13 June 2006Total exemption full accounts made up to 25 December 2005 (8 pages)
13 June 2006Total exemption full accounts made up to 25 December 2005 (8 pages)
9 May 2006Return made up to 29/03/06; change of members (9 pages)
9 May 2006Return made up to 29/03/06; change of members (9 pages)
12 August 2005Total exemption full accounts made up to 25 December 2004 (8 pages)
12 August 2005Total exemption full accounts made up to 25 December 2004 (8 pages)
25 June 2005Return made up to 29/03/05; change of members (9 pages)
25 June 2005Return made up to 29/03/05; change of members (9 pages)
26 October 2004New director appointed (2 pages)
26 October 2004New director appointed (2 pages)
21 September 2004Director resigned (1 page)
21 September 2004Director resigned (1 page)
10 August 2004Total exemption full accounts made up to 25 December 2003 (8 pages)
10 August 2004Total exemption full accounts made up to 25 December 2003 (8 pages)
14 May 2004Return made up to 29/03/04; full list of members (9 pages)
14 May 2004Return made up to 29/03/04; full list of members (9 pages)
17 November 2003Total exemption full accounts made up to 25 December 2002 (8 pages)
17 November 2003Total exemption full accounts made up to 25 December 2002 (8 pages)
19 June 2003Return made up to 29/03/03; full list of members (9 pages)
19 June 2003Return made up to 29/03/03; full list of members (9 pages)
12 February 2003New director appointed (2 pages)
12 February 2003New director appointed (2 pages)
12 February 2003New director appointed (2 pages)
12 February 2003New director appointed (2 pages)
6 August 2002Total exemption full accounts made up to 25 December 2001 (8 pages)
6 August 2002Total exemption full accounts made up to 25 December 2001 (8 pages)
30 May 2002New director appointed (2 pages)
30 May 2002New director appointed (2 pages)
28 May 2002New director appointed (2 pages)
28 May 2002New director appointed (2 pages)
29 April 2002Return made up to 29/03/02; full list of members (9 pages)
29 April 2002Return made up to 29/03/02; full list of members (9 pages)
21 December 2001Total exemption full accounts made up to 25 December 2000 (8 pages)
21 December 2001Total exemption full accounts made up to 25 December 2000 (8 pages)
22 May 2001Return made up to 29/03/01; change of members
  • 363(288) ‐ Director resigned
(7 pages)
22 May 2001Return made up to 29/03/01; change of members
  • 363(288) ‐ Director resigned
(7 pages)
8 November 2000Full accounts made up to 25 December 1999 (8 pages)
8 November 2000Full accounts made up to 25 December 1999 (8 pages)
15 May 2000Return made up to 29/03/00; change of members (7 pages)
15 May 2000Return made up to 29/03/00; change of members (7 pages)
10 May 2000Director resigned (1 page)
10 May 2000Director resigned (1 page)
13 December 1999Full accounts made up to 25 December 1998 (8 pages)
13 December 1999Full accounts made up to 25 December 1998 (8 pages)
24 April 1999Return made up to 29/03/99; full list of members (6 pages)
24 April 1999Return made up to 29/03/99; full list of members (6 pages)
22 June 1998Accounts for a small company made up to 25 December 1997 (4 pages)
22 June 1998Accounts for a small company made up to 25 December 1997 (4 pages)
19 November 1997Director resigned (1 page)
19 November 1997Director resigned (1 page)
6 May 1997New director appointed (2 pages)
6 May 1997New director appointed (2 pages)
2 April 1997Secretary resigned (1 page)
2 April 1997Secretary resigned (1 page)
2 April 1997Director resigned (1 page)
2 April 1997Director resigned (1 page)
2 April 1997Return made up to 29/03/97; no change of members (6 pages)
2 April 1997Director resigned (1 page)
2 April 1997Return made up to 29/03/97; no change of members (6 pages)
2 April 1997Director resigned (1 page)
27 March 1997Accounts for a small company made up to 25 December 1996 (4 pages)
27 March 1997Accounts for a small company made up to 25 December 1996 (4 pages)
5 July 1996Accounts for a small company made up to 25 December 1995 (3 pages)
5 July 1996Accounts for a small company made up to 25 December 1995 (3 pages)
7 May 1996Return made up to 29/03/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
7 May 1996Return made up to 29/03/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
25 April 1996New secretary appointed (2 pages)
25 April 1996Secretary resigned (1 page)
25 April 1996New secretary appointed (2 pages)
25 April 1996Secretary resigned (1 page)
13 February 1996Director resigned;new director appointed (2 pages)
13 February 1996Director resigned;new director appointed (2 pages)
13 February 1996New director appointed (2 pages)
13 February 1996Director resigned;new director appointed (2 pages)
13 February 1996Director resigned;new director appointed (2 pages)
13 February 1996New director appointed (2 pages)
12 December 1995Accounts for a small company made up to 31 August 1995 (4 pages)
12 December 1995Accounts for a small company made up to 31 August 1995 (4 pages)
11 December 1995Accounting reference date shortened from 31/08 to 25/12 (1 page)
11 December 1995Accounting reference date shortened from 31/08 to 25/12 (1 page)
29 June 1995New secretary appointed;director resigned (2 pages)
29 June 1995Registered office changed on 29/06/95 from: 91 maple road surbiton surey KT6 4AY (1 page)
29 June 1995New secretary appointed;director resigned (2 pages)
29 June 1995Registered office changed on 29/06/95 from: 91 maple road surbiton surey KT6 4AY (1 page)
5 May 1995New director appointed (2 pages)
5 May 1995New director appointed (2 pages)
23 April 1995Return made up to 29/03/95; full list of members (8 pages)
23 April 1995Return made up to 29/03/95; full list of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
29 March 1994Incorporation (18 pages)