Company NameKangaroos International Limited
Company StatusActive
Company Number02982897
CategoryPrivate Limited Company
Incorporation Date25 October 1994(29 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Andrew Keith Rubin
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1997(2 years, 11 months after company formation)
Appointment Duration26 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Manchester Square
London
W1U 3PH
Director NameMr Andrew Michael Long
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2008(14 years, 1 month after company formation)
Appointment Duration15 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Manchester Square
London
W1U 3PH
Secretary NameMr Timothy Edward Cullen
StatusCurrent
Appointed20 April 2015(20 years, 6 months after company formation)
Appointment Duration9 years
RoleCompany Director
Correspondence Address8 Manchester Square
London
W1U 3PH
Director NameMr Chirag Yashvant Patel
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2022(27 years, 2 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Manchester Square
London
W1U 3PH
Director NameMr Jonathan Mark Godden
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2022(27 years, 2 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Manchester Square
London
W1U 3PH
Director NameMr Peter McGuigan
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTelfa House Green Walk
Bowdon
Altrincham
Cheshire
WA14 2SN
Director NameMr Andrew Marvin Leslie
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Broadlands
Hillside Road
Radlett
Hertfordshire
WD7 7BX
Secretary NameJohn Derek Gregory Hyde
NationalityBritish
StatusResigned
Appointed25 October 1994(same day as company formation)
RoleCompany Director
Correspondence AddressTynesdale 19 Norton Road
Letchworth
Hertfordshire
SG6 1AA
Director NamePaul Martin Webber
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1996(1 year, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 1997)
RoleCompany Director
Correspondence Address4 Novello Way
Borehamwood
Hertfordshire
WD6 5RT
Director NameIan Philip Dickinson
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2001(6 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 20 May 2004)
RoleManaging Director
Correspondence Address14 Grangeway
Handforth
Wilmslow
Cheshire
SK9 3HZ
Secretary NameRichard Anthony Stevens
NationalityBritish
StatusResigned
Appointed15 July 2002(7 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 January 2005)
RoleCompany Director
Correspondence Address5 Desborough Drive
Tewin Wood
Welwyn
Hertfordshire
AL6 0HQ
Director NameMr Martin Harrison
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2002(8 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 31 October 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Buckley Chase
Milnrow
Rochdale
Lancashire
OL16 4BD
Director NameMr Colin Browne
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2004(10 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 29 January 2010)
RoleManaging Director
Country of ResidenceHong Kong
Correspondence Address8 Manchester Square
London
W1U 3PH
Director NameNigel Llewellyn Rees
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2004(10 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 31 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 McDougall Road
Berkhamsted
Hertfordshire
HP4 2WQ
Secretary NameMr Patrick James Campbell
NationalityBritish
StatusResigned
Appointed01 January 2005(10 years, 2 months after company formation)
Appointment Duration10 years, 3 months (resigned 20 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Manchester Square
London
W1U 3PH
Director NameMr Jonathan Stuart Sinclair
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2005(10 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 December 2008)
RoleCompany Director
Correspondence AddressThe Pentland Centre Lakeside East
Lakeside Squires Lane
Finchley Central
London
N3 2QL
Director NameMs Dominique Highfield
Date of BirthMay 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2022(27 years, 2 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 28 February 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Manchester Square
London
W1U 3PH
Director NameRapid Nominees Limited (Corporation)
StatusResigned
Appointed25 October 1994(same day as company formation)
Correspondence AddressPark House 64 West Ham Lane
Stratford
London
E15 4PT
Secretary NameRapid Company Services Limited (Corporation)
StatusResigned
Appointed25 October 1994(same day as company formation)
Correspondence AddressPark House 64 West Ham Lane
Stratford
London
E15 4PT

Contact

Websitepentland.com
Email address[email protected]
Telephone020 83462600
Telephone regionLondon

Location

Registered Address8 Manchester Square
London
W1U 3PH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £1Pentland Industries LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return7 October 2023 (6 months, 3 weeks ago)
Next Return Due21 October 2024 (5 months, 4 weeks from now)

Filing History

13 October 2023Confirmation statement made on 7 October 2023 with updates (4 pages)
2 October 2023Full accounts made up to 31 December 2022 (18 pages)
6 July 2023Memorandum and Articles of Association (12 pages)
6 July 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
3 July 2023Termination of appointment of Jonathan Mark Godden as a director on 30 June 2023 (1 page)
27 June 2023Statement of company's objects (2 pages)
17 January 2023Change of details for Pentland Group (Trading) Limited as a person with significant control on 16 January 2023 (2 pages)
13 October 2022Confirmation statement made on 7 October 2022 with updates (4 pages)
30 September 2022Accounts for a dormant company made up to 31 December 2021 (8 pages)
1 March 2022Termination of appointment of Dominique Highfield as a director on 28 February 2022 (1 page)
4 January 2022Appointment of Ms Dominique Highfield as a director on 1 January 2022 (2 pages)
4 January 2022Appointment of Mr Jonathan Mark Godden as a director on 1 January 2022 (2 pages)
4 January 2022Appointment of Mr Chirag Yashvant Patel as a director on 1 January 2022 (2 pages)
3 November 2021Cessation of Pentland Group Limited as a person with significant control on 2 November 2021 (1 page)
3 November 2021Notification of Pentland Group (Trading) Limited as a person with significant control on 2 November 2021 (2 pages)
20 October 2021Notification of Pentland Group Limited as a person with significant control on 30 September 2021 (2 pages)
20 October 2021Cessation of Pentland Industries Limited as a person with significant control on 30 September 2021 (1 page)
19 October 2021Confirmation statement made on 7 October 2021 with no updates (3 pages)
13 September 2021Accounts for a dormant company made up to 31 December 2020 (8 pages)
9 October 2020Accounts for a dormant company made up to 31 December 2019 (8 pages)
7 October 2020Confirmation statement made on 7 October 2020 with no updates (3 pages)
7 October 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
11 September 2019Accounts for a dormant company made up to 31 December 2018 (8 pages)
2 October 2018Confirmation statement made on 1 October 2018 with no updates (3 pages)
10 September 2018Accounts for a dormant company made up to 31 December 2017 (8 pages)
13 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
13 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
22 September 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
22 September 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
6 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
6 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
1 March 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
1 March 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
12 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100
(5 pages)
12 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100
(5 pages)
12 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100
(5 pages)
14 May 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
14 May 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
29 April 2015Appointment of Mr Timothy Edward Cullen as a secretary on 20 April 2015 (2 pages)
29 April 2015Appointment of Mr Timothy Edward Cullen as a secretary on 20 April 2015 (2 pages)
29 April 2015Termination of appointment of Patrick James Campbell as a secretary on 20 April 2015 (1 page)
29 April 2015Termination of appointment of Patrick James Campbell as a secretary on 20 April 2015 (1 page)
9 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 100
(4 pages)
9 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 100
(4 pages)
9 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 100
(4 pages)
8 May 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
8 May 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
15 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 100
(4 pages)
15 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 100
(4 pages)
15 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 100
(4 pages)
28 June 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
28 June 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
5 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
5 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
5 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
7 March 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
7 March 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
13 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (3 pages)
13 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (3 pages)
13 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (3 pages)
30 March 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
30 March 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
12 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (3 pages)
12 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (3 pages)
12 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (3 pages)
3 September 2010Full accounts made up to 31 December 2009 (10 pages)
3 September 2010Full accounts made up to 31 December 2009 (10 pages)
4 February 2010Termination of appointment of Colin Browne as a director (1 page)
4 February 2010Termination of appointment of Colin Browne as a director (1 page)
8 January 2010Director's details changed for Mr Colin Browne on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Mr Colin Browne on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Mr Colin Browne on 8 January 2010 (2 pages)
22 October 2009Director's details changed for Mr Andrew Michael Long on 22 October 2009 (2 pages)
22 October 2009Director's details changed for Mr Andrew Michael Long on 22 October 2009 (2 pages)
13 October 2009Director's details changed for Mr Andrew Keith Rubin on 13 October 2009 (2 pages)
13 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
13 October 2009Secretary's details changed for Mr Patrick James Campbell on 13 October 2009 (1 page)
13 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
13 October 2009Director's details changed for Mr Andrew Michael Long on 13 October 2009 (2 pages)
13 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
13 October 2009Director's details changed for Mr Andrew Keith Rubin on 13 October 2009 (2 pages)
13 October 2009Director's details changed for Colin Browne on 13 October 2009 (2 pages)
13 October 2009Director's details changed for Mr Andrew Michael Long on 13 October 2009 (2 pages)
13 October 2009Director's details changed for Colin Browne on 13 October 2009 (2 pages)
13 October 2009Secretary's details changed for Mr Patrick James Campbell on 13 October 2009 (1 page)
6 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
6 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
12 January 2009Director appointed mr andrew michael long (1 page)
12 January 2009Director appointed mr andrew michael long (1 page)
8 January 2009Appointment terminated director jonathan sinclair (1 page)
8 January 2009Appointment terminated director jonathan sinclair (1 page)
12 December 2008Appointment terminated director nigel rees (1 page)
12 December 2008Appointment terminated director nigel rees (1 page)
11 November 2008Appointment terminated director andrew leslie (1 page)
11 November 2008Appointment terminated director andrew leslie (1 page)
21 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
21 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
15 October 2008Return made up to 01/10/08; full list of members
  • ANNOTATION Other The address of andrew keith rubin, director of kangaroos international LIMITED, was replaced with a service address on 28/10/2019 under section 1088 of the Companies Act 2006
(4 pages)
15 October 2008Return made up to 01/10/08; full list of members (4 pages)
10 October 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
10 October 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
25 January 2008Director's particulars changed (1 page)
25 January 2008Director's particulars changed (1 page)
30 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
30 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
25 October 2007Return made up to 01/10/07; full list of members
  • ANNOTATION Other The address of andrew keith rubin, director of kangaroos international LIMITED, was replaced with a service address on 28/10/2019 under section 1088 of the Companies Act 2006
(7 pages)
25 October 2007Return made up to 01/10/07; full list of members (7 pages)
17 November 2006Return made up to 25/10/06; full list of members
  • ANNOTATION Other The address of andrew keith rubin, director of kangaroos international LIMITED, was replaced with a service address on 28/10/2019 under section 1088 of the Companies Act 2006
(3 pages)
17 November 2006Return made up to 25/10/06; full list of members (3 pages)
1 November 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
1 November 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
1 November 2005Return made up to 25/10/05; full list of members
  • ANNOTATION Other The address of andrew keith rubin, director of kangaroos international LIMITED, was replaced with a service address on 28/10/2019 under section 1088 of the Companies Act 2006
(3 pages)
1 November 2005Return made up to 25/10/05; full list of members (3 pages)
29 July 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
29 July 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
6 May 2005New director appointed (4 pages)
6 May 2005New director appointed (4 pages)
25 February 2005New director appointed (2 pages)
25 February 2005New director appointed (3 pages)
25 February 2005New director appointed (2 pages)
25 February 2005New director appointed (3 pages)
22 February 2005Director resigned (1 page)
22 February 2005Director resigned (1 page)
12 January 2005Secretary resigned (1 page)
12 January 2005New secretary appointed (2 pages)
12 January 2005New secretary appointed (2 pages)
12 January 2005Secretary resigned (1 page)
29 October 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
29 October 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
29 October 2004Return made up to 25/10/04; full list of members (7 pages)
29 October 2004Return made up to 25/10/04; full list of members
  • ANNOTATION Other The address of andrew keith rubin, director of kangaroos international LIMITED, was replaced with a service address on 28/10/2019 under section 1088 of the Companies Act 2006
(7 pages)
13 July 2004Director resigned (1 page)
13 July 2004Director resigned (1 page)
27 November 2003Return made up to 25/10/03; full list of members (8 pages)
27 November 2003Return made up to 25/10/03; full list of members
  • ANNOTATION Other The address of andrew keith rubin, director of kangaroos international LIMITED, was replaced with a service address on 28/10/2019 under section 1088 of the Companies Act 2006
(8 pages)
20 October 2003Amended accounts made up to 31 December 2002 (6 pages)
20 October 2003Amended accounts made up to 31 December 2002 (6 pages)
15 September 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
15 September 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
21 January 2003New director appointed (2 pages)
21 January 2003New director appointed (2 pages)
18 November 2002Return made up to 25/10/02; full list of members
  • ANNOTATION Other The address of andrew keith rubin, director of kangaroos international LIMITED, was replaced with a service address on 28/10/2019 under section 1088 of the Companies Act 2006
(7 pages)
18 November 2002Return made up to 25/10/02; full list of members (7 pages)
7 August 2002Secretary resigned (1 page)
7 August 2002Registered office changed on 07/08/02 from: the pentland centre lakeside squires lane finchley london N3 2QL (1 page)
7 August 2002Secretary resigned (1 page)
7 August 2002New secretary appointed (2 pages)
7 August 2002New secretary appointed (2 pages)
7 August 2002Registered office changed on 07/08/02 from: the pentland centre lakeside squires lane finchley london N3 2QL (1 page)
6 June 2002Accounts for a dormant company made up to 31 December 2001 (8 pages)
6 June 2002Accounts for a dormant company made up to 31 December 2001 (8 pages)
12 March 2002Director's particulars changed (1 page)
12 March 2002Director's particulars changed (1 page)
8 November 2001Return made up to 25/10/01; full list of members
  • ANNOTATION Other The address of andrew keith rubin, director of kangaroos international LIMITED, was replaced with a service address on 28/10/2019 under section 1088 of the Companies Act 2006
(7 pages)
8 November 2001Return made up to 25/10/01; full list of members (7 pages)
9 August 2001New director appointed (3 pages)
9 August 2001New director appointed (3 pages)
7 July 2001Full accounts made up to 31 December 2000 (10 pages)
7 July 2001Full accounts made up to 31 December 2000 (10 pages)
23 November 2000Return made up to 25/10/00; full list of members (6 pages)
23 November 2000Return made up to 25/10/00; full list of members
  • ANNOTATION Other The address of andrew keith rubin, director of kangaroos international LIMITED, was replaced with a service address on 28/10/2019 under section 1088 of the Companies Act 2006
(6 pages)
6 June 2000Full accounts made up to 31 December 1999 (11 pages)
6 June 2000Full accounts made up to 31 December 1999 (11 pages)
24 November 1999Return made up to 25/10/99; no change of members
  • ANNOTATION Other The address of andrew keith rubin, director of kangaroos international LIMITED, was replaced with a service address on 28/10/2019 under section 1088 of the Companies Act 2006
(5 pages)
24 November 1999Return made up to 25/10/99; no change of members (5 pages)
29 March 1999Full accounts made up to 31 December 1998 (11 pages)
29 March 1999Full accounts made up to 31 December 1998 (11 pages)
5 January 1999Return made up to 25/10/98; full list of members (7 pages)
5 January 1999Return made up to 25/10/98; full list of members
  • ANNOTATION Other The address of andrew keith rubin, director of kangaroos international LIMITED, was replaced with a service address on 28/10/2019 under section 1088 of the Companies Act 2006
(7 pages)
23 September 1998Auditor's resignation (2 pages)
23 September 1998Auditor's resignation (2 pages)
26 June 1998Director's particulars changed (1 page)
26 June 1998Director's particulars changed (1 page)
26 May 1998Full accounts made up to 31 December 1997 (10 pages)
26 May 1998Full accounts made up to 31 December 1997 (10 pages)
21 January 1998Director resigned (1 page)
21 January 1998Director resigned (1 page)
23 December 1997Director's particulars changed
  • ANNOTATION Other The address of andrew keith rubin, director of kangaroos international LIMITED, was replaced with a service address on 28/10/2019 under section 1088 of the Companies Act 2006
(1 page)
23 December 1997Director's particulars changed (1 page)
17 November 1997Return made up to 25/10/97; no change of members (6 pages)
17 November 1997Return made up to 25/10/97; no change of members (6 pages)
21 October 1997Director resigned (1 page)
21 October 1997Director resigned (1 page)
21 October 1997New director appointed (2 pages)
21 October 1997New director appointed (2 pages)
14 July 1997Full accounts made up to 31 December 1996 (10 pages)
14 July 1997Full accounts made up to 31 December 1996 (10 pages)
30 December 1996Resolutions
  • ELRES ‐ Elective resolution
(3 pages)
30 December 1996Resolutions
  • ELRES ‐ Elective resolution
(3 pages)
3 December 1996Return made up to 25/10/96; no change of members (6 pages)
3 December 1996Return made up to 25/10/96; no change of members (6 pages)
5 September 1996New director appointed (1 page)
5 September 1996New director appointed (1 page)
25 June 1996Full accounts made up to 31 December 1995 (10 pages)
25 June 1996Full accounts made up to 31 December 1995 (10 pages)
23 November 1995Return made up to 25/10/95; full list of members (14 pages)
23 November 1995Return made up to 25/10/95; full list of members (14 pages)
25 October 1994Incorporation (14 pages)
25 October 1994Incorporation (14 pages)