Company NameSandcourt Limited
DirectorsSusan Mary Hollyman and Grosvenor Administration Limited
Company StatusActive
Company Number02991809
CategoryPrivate Limited Company
Incorporation Date18 November 1994(29 years, 5 months ago)

Business Activity

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

Directors

Director NameMs Susan Mary Hollyman
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2021(26 years, 10 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodgate Cottage London Road
Danehill
East Sussex
Director NameGrosvenor Administration Limited (Corporation)
StatusCurrent
Appointed24 August 2005(10 years, 9 months after company formation)
Appointment Duration18 years, 8 months
Correspondence Address9 Perseverence Works Clerks Well House
20 Britton Street
London
E2 8DD
Secretary NameGrosvenor Secretaries Limited (Corporation)
StatusCurrent
Appointed24 August 2005(10 years, 9 months after company formation)
Appointment Duration18 years, 8 months
Correspondence Address9 Perseverence Works Kingsland Road
London
E2 8DD
Director NameJulian Richard Beardsley
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1994(4 days after company formation)
Appointment Duration2 years (resigned 13 December 1996)
RoleManager
Correspondence AddressFlat 2
27 Moring Road
London
SW17 8DN
Director NameMark William Denton
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1994(4 days after company formation)
Appointment Duration2 years, 9 months (resigned 20 August 1997)
RoleManager
Correspondence Address1 Sussex Court
50 Roan Street Greenwich
London
SE10 9JT
Director NameJennifer Eileen Butterfield
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1997(2 years, 9 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 June 1998)
RolePersonnel Manager
Correspondence Address9 Waldeck Road
Strand On The Green
London
W4 3NL
Director NameMr Forbes Malcolm Forrai
Date of BirthNovember 1963 (Born 60 years ago)
NationalityEnglish
StatusResigned
Appointed20 August 1997(2 years, 9 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 June 1998)
RoleGroup Accountant
Country of ResidenceUnited Kingdom
Correspondence Address125 Elmsleigh Drive
Leigh On Sea
Essex
SS9 3DS
Director NameJonathan David Parker
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1997(2 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 January 1999)
RoleManager
Correspondence AddressFlat 3
18 Derby Square
Douglas
Isle Of Man
IM1 3LS
Director NameAnthony Michael Taylor
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(3 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 02 July 2002)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address23 Bullescroft Road
Edgware
Middlesex
HA8 8RN
Director NameMrs Linda Ruth Taylor
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(3 years, 6 months after company formation)
Appointment Duration5 years, 10 months (resigned 19 April 2004)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address23 Bullescroft Road
Edgware
Middlesex
HA8 8RN
Director NameChristopher Paul Stewart
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1999(4 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 02 July 2002)
RoleFiduciary Manager
Correspondence Address3 Orchid Close
Abbeyfields
Douglas
Isle Of Man
IM2 7EN
Director NameMr Robert Bernard Brady
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2010(15 years, 10 months after company formation)
Appointment Duration11 years (resigned 01 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Stratford Drive
Maidstone
Kent
ME15 9HJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed18 November 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed18 November 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameSceptre Consultants Limited (Corporation)
StatusResigned
Appointed22 November 1994(4 days after company formation)
Appointment Duration10 years, 9 months (resigned 24 August 2005)
Correspondence Address5th Floor
86 Jermyn Street
London
SW1Y 6AW
Director NameAnnan Limited (Corporation)
StatusResigned
Appointed19 April 2004(9 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 24 August 2005)
Correspondence Address6th Floor
94 Wigmore Street
London
W1U 3RF

Location

Registered AddressGround Floor, 123 Pall Mall
St James'S
London
SW1Y 5EA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2013
Net Worth£1,130,898

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return6 December 2023 (4 months, 3 weeks ago)
Next Return Due20 December 2024 (7 months, 3 weeks from now)

Filing History

27 February 2024Total exemption full accounts made up to 30 June 2023 (7 pages)
7 December 2023Confirmation statement made on 6 December 2023 with no updates (3 pages)
29 September 2023Register inspection address has been changed from 25 Southampton Buildings London WC2A 1AL United Kingdom to Ground Floor 123 Pall Mall St James's London SW1Y 5EA (1 page)
29 June 2023Registered office address changed from 9 Perseverance Works Kingsland Road London E2 8DD England to Ground Floor, 123 Pall Mall St James's London SW1Y 5EA on 29 June 2023 (1 page)
16 March 2023Total exemption full accounts made up to 30 June 2022 (7 pages)
14 February 2023Confirmation statement made on 6 December 2022 with no updates (3 pages)
31 March 2022Total exemption full accounts made up to 30 June 2021 (7 pages)
22 December 2021Confirmation statement made on 20 December 2021 with no updates (3 pages)
30 October 2021Appointment of Ms Susan Hollyman as a director on 1 October 2021 (2 pages)
28 October 2021Termination of appointment of Robert Bernard Brady as a director on 1 October 2021 (1 page)
3 June 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
26 January 2021Confirmation statement made on 20 December 2020 with no updates (3 pages)
12 March 2020Registered office address changed from 9 Perseverence Works Kingsland Road London E2 8DD England to 9 Perseverance Works Kingsland Road London E2 8DD on 12 March 2020 (1 page)
5 March 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
5 March 2020Secretary's details changed for Grosvenor Secretaries Limited on 31 January 2020 (1 page)
5 March 2020Director's details changed for Grosvenor Administration Limited on 31 January 2020 (1 page)
31 January 2020Registered office address changed from 4th Floor Clerks Well House 20 Britton Street London EC1M 5UA United Kingdom to 9 Perseverence Works Kingsland Road London E2 8DD on 31 January 2020 (1 page)
31 January 2020Register(s) moved to registered inspection location 25 Southampton Buildings London WC2A 1AL (1 page)
2 January 2020Confirmation statement made on 20 December 2019 with no updates (3 pages)
20 December 2019Change of details for Ignasi Rubiralta Rubió as a person with significant control on 1 September 2018 (2 pages)
8 April 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
4 January 2019Confirmation statement made on 20 December 2018 with no updates (3 pages)
12 February 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
21 December 2017Confirmation statement made on 21 December 2017 with no updates (3 pages)
21 December 2017Confirmation statement made on 21 December 2017 with no updates (3 pages)
13 February 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
13 February 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
22 December 2016Confirmation statement made on 21 December 2016 with updates (5 pages)
22 December 2016Confirmation statement made on 21 December 2016 with updates (5 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
29 March 2016Register inspection address has been changed from 4th Floor 5 Chancery Lane London WC2A 1LG United Kingdom to 25 Southampton Buildings London WC2A 1AL (1 page)
29 March 2016Register inspection address has been changed from 4th Floor 5 Chancery Lane London WC2A 1LG United Kingdom to 25 Southampton Buildings London WC2A 1AL (1 page)
1 February 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1,149,965
(6 pages)
1 February 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1,149,965
(6 pages)
22 December 2015Director's details changed for Grosvenor Administration Limited on 4 December 2015 (1 page)
22 December 2015Secretary's details changed for Grosvenor Secretaries Limited on 4 December 2015 (1 page)
22 December 2015Secretary's details changed for Grosvenor Secretaries Limited on 4 December 2015 (1 page)
22 December 2015Director's details changed for Grosvenor Administration Limited on 4 December 2015 (1 page)
14 December 2015Register(s) moved to registered inspection location 4th Floor 5 Chancery Lane London WC2A 1LG (1 page)
14 December 2015Register(s) moved to registered inspection location 4th Floor 5 Chancery Lane London WC2A 1LG (1 page)
7 December 2015Register inspection address has been changed to 4th Floor 5 Chancery Lane London WC2A 1LG (1 page)
7 December 2015Register inspection address has been changed to 4th Floor 5 Chancery Lane London WC2A 1LG (1 page)
4 December 2015Registered office address changed from 6th Floor Queens House 55-56 Lincolns Inn Fields London WC2A 3LJ to 4th Floor Clerks Well House 20 Britton Street London EC1M 5UA on 4 December 2015 (1 page)
4 December 2015Registered office address changed from 6th Floor Queens House 55-56 Lincolns Inn Fields London WC2A 3LJ to 4th Floor Clerks Well House 20 Britton Street London EC1M 5UA on 4 December 2015 (1 page)
28 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 1,149,965
(5 pages)
28 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 1,149,965
(5 pages)
13 November 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
13 November 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
4 April 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
4 April 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
5 February 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1,149,965
(5 pages)
5 February 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1,149,965
(5 pages)
8 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (5 pages)
8 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (5 pages)
4 January 2013Statement of capital following an allotment of shares on 20 December 2012
  • GBP 1,149,965
(4 pages)
4 January 2013Statement of capital following an allotment of shares on 20 December 2012
  • GBP 1,149,965
(4 pages)
11 December 2012Annual return made up to 18 November 2012 with a full list of shareholders (5 pages)
11 December 2012Annual return made up to 18 November 2012 with a full list of shareholders (5 pages)
30 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
30 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
1 November 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
1 November 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
22 November 2011Annual return made up to 18 November 2011 with a full list of shareholders (5 pages)
22 November 2011Annual return made up to 18 November 2011 with a full list of shareholders (5 pages)
20 October 2011Total exemption full accounts made up to 30 June 2011 (8 pages)
20 October 2011Total exemption full accounts made up to 30 June 2011 (8 pages)
7 March 2011Total exemption full accounts made up to 30 June 2010 (8 pages)
7 March 2011Total exemption full accounts made up to 30 June 2010 (8 pages)
24 November 2010Annual return made up to 18 November 2010 with a full list of shareholders (5 pages)
24 November 2010Annual return made up to 18 November 2010 with a full list of shareholders (5 pages)
2 October 2010Appointment of Mr Robert Brady as a director (2 pages)
2 October 2010Appointment of Mr Robert Brady as a director (2 pages)
2 December 2009Total exemption full accounts made up to 30 June 2009 (8 pages)
2 December 2009Total exemption full accounts made up to 30 June 2009 (8 pages)
25 November 2009Annual return made up to 18 November 2009 with a full list of shareholders (4 pages)
25 November 2009Annual return made up to 18 November 2009 with a full list of shareholders (4 pages)
1 May 2009Total exemption full accounts made up to 30 June 2008 (10 pages)
1 May 2009Total exemption full accounts made up to 30 June 2008 (10 pages)
28 November 2008Return made up to 18/11/08; full list of members (3 pages)
28 November 2008Return made up to 18/11/08; full list of members (3 pages)
27 March 2008Total exemption full accounts made up to 30 June 2007 (8 pages)
27 March 2008Total exemption full accounts made up to 30 June 2007 (8 pages)
22 November 2007Return made up to 18/11/07; full list of members (2 pages)
22 November 2007Return made up to 18/11/07; full list of members (2 pages)
23 March 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
23 March 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
10 March 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 March 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 December 2006Director's particulars changed (1 page)
4 December 2006Director's particulars changed (1 page)
4 December 2006Return made up to 18/11/06; full list of members (2 pages)
4 December 2006Return made up to 18/11/06; full list of members (2 pages)
27 March 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
27 March 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
23 February 2006Secretary's particulars changed (1 page)
23 February 2006Secretary's particulars changed (1 page)
20 February 2006Registered office changed on 20/02/06 from: 4TH floor queens house 55-56 lincoln inn fields london WC2A 3LJ (1 page)
20 February 2006Registered office changed on 20/02/06 from: 4TH floor queens house 55-56 lincoln inn fields london WC2A 3LJ (1 page)
20 February 2006Director's particulars changed (1 page)
20 February 2006Director's particulars changed (1 page)
19 December 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
19 December 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
1 December 2005Return made up to 18/11/05; full list of members (6 pages)
1 December 2005Return made up to 18/11/05; full list of members (6 pages)
21 September 2005Secretary resigned (1 page)
21 September 2005Director resigned (1 page)
21 September 2005Director resigned (1 page)
21 September 2005Secretary resigned (1 page)
21 September 2005Registered office changed on 21/09/05 from: 4TH floor queens house 55-56 lincoln's inn fields london WC2A 3LJ (1 page)
21 September 2005Registered office changed on 21/09/05 from: 4TH floor queens house 55-56 lincoln's inn fields london WC2A 3LJ (1 page)
19 September 2005New director appointed (2 pages)
19 September 2005New director appointed (2 pages)
9 September 2005Registered office changed on 09/09/05 from: 5TH floor 86 jermyn street london SW1Y 6AW (1 page)
9 September 2005Registered office changed on 09/09/05 from: 5TH floor 86 jermyn street london SW1Y 6AW (1 page)
9 September 2005New secretary appointed (2 pages)
9 September 2005Secretary resigned (1 page)
9 September 2005Director resigned (1 page)
9 September 2005Secretary resigned (1 page)
9 September 2005Director resigned (1 page)
9 September 2005New secretary appointed (2 pages)
22 March 2005Delivery ext'd 3 mth 30/06/04 (1 page)
22 March 2005Delivery ext'd 3 mth 30/06/04 (1 page)
9 March 2005Return made up to 18/11/04; full list of members (6 pages)
9 March 2005Return made up to 18/11/04; full list of members (6 pages)
19 January 2005Registered office changed on 19/01/05 from: 23 bullescroft road edgware middlesex HA8 8RN (1 page)
19 January 2005Registered office changed on 19/01/05 from: 23 bullescroft road edgware middlesex HA8 8RN (1 page)
29 April 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
29 April 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
26 April 2004New director appointed (2 pages)
26 April 2004New director appointed (2 pages)
26 April 2004Director resigned (1 page)
26 April 2004Director resigned (1 page)
20 April 2004Total exemption full accounts made up to 30 June 2003 (11 pages)
20 April 2004Total exemption full accounts made up to 30 June 2003 (11 pages)
17 April 2004Delivery ext'd 3 mth 30/06/03 (1 page)
17 April 2004Delivery ext'd 3 mth 30/06/03 (1 page)
26 November 2003Return made up to 18/11/03; full list of members (6 pages)
26 November 2003Return made up to 18/11/03; full list of members (6 pages)
19 September 2003Secretary's particulars changed (1 page)
19 September 2003Secretary's particulars changed (1 page)
22 August 2003Total exemption full accounts made up to 30 June 2002 (11 pages)
22 August 2003Total exemption full accounts made up to 30 June 2002 (11 pages)
14 April 2003Delivery ext'd 3 mth 30/06/02 (1 page)
14 April 2003Delivery ext'd 3 mth 30/06/02 (1 page)
22 November 2002Return made up to 18/11/02; full list of members (6 pages)
22 November 2002Return made up to 18/11/02; full list of members (6 pages)
20 August 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 August 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 August 2002Director resigned (1 page)
15 August 2002Director resigned (1 page)
15 August 2002Director resigned (1 page)
15 August 2002Director resigned (1 page)
13 August 2002Total exemption full accounts made up to 30 June 2001 (10 pages)
13 August 2002Total exemption full accounts made up to 30 June 2001 (10 pages)
18 April 2002Delivery ext'd 3 mth 30/06/01 (1 page)
18 April 2002Delivery ext'd 3 mth 30/06/01 (1 page)
21 January 2002Secretary's particulars changed (1 page)
21 January 2002Secretary's particulars changed (1 page)
27 November 2001Return made up to 18/11/01; full list of members (7 pages)
27 November 2001Return made up to 18/11/01; full list of members (7 pages)
31 July 2001Total exemption full accounts made up to 30 June 2000 (10 pages)
31 July 2001Total exemption full accounts made up to 30 June 2000 (10 pages)
29 March 2001Delivery ext'd 3 mth 30/06/00 (1 page)
29 March 2001Delivery ext'd 3 mth 30/06/00 (1 page)
21 November 2000Return made up to 18/11/00; full list of members (7 pages)
21 November 2000Return made up to 18/11/00; full list of members (7 pages)
3 July 2000Full accounts made up to 30 June 1999 (11 pages)
3 July 2000Full accounts made up to 30 June 1999 (11 pages)
3 March 2000Delivery ext'd 3 mth 30/06/99 (1 page)
3 March 2000Delivery ext'd 3 mth 30/06/99 (1 page)
8 December 1999Director's particulars changed (1 page)
8 December 1999Director's particulars changed (1 page)
26 November 1999Return made up to 18/11/99; full list of members (7 pages)
26 November 1999Return made up to 18/11/99; full list of members (7 pages)
20 September 1999Secretary's particulars changed (1 page)
20 September 1999Secretary's particulars changed (1 page)
21 July 1999Full accounts made up to 30 June 1998 (11 pages)
21 July 1999Full accounts made up to 30 June 1998 (11 pages)
26 February 1999Delivery ext'd 3 mth 30/06/98 (1 page)
26 February 1999Delivery ext'd 3 mth 30/06/98 (1 page)
5 February 1999Director resigned (1 page)
5 February 1999Director resigned (1 page)
5 February 1999New director appointed (2 pages)
5 February 1999New director appointed (2 pages)
23 November 1998Return made up to 18/11/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 November 1998Return made up to 18/11/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 July 1998Full accounts made up to 30 June 1997 (10 pages)
29 July 1998Full accounts made up to 30 June 1997 (10 pages)
3 June 1998New director appointed (2 pages)
3 June 1998Director resigned (1 page)
3 June 1998Director resigned (1 page)
3 June 1998Director resigned (1 page)
3 June 1998Registered office changed on 03/06/98 from: 2ND floor 13 new burlington street london W1X 1FF (1 page)
3 June 1998Director resigned (1 page)
3 June 1998New director appointed (2 pages)
3 June 1998New director appointed (2 pages)
3 June 1998Registered office changed on 03/06/98 from: 2ND floor 13 new burlington street london W1X 1FF (1 page)
3 June 1998New director appointed (2 pages)
2 March 1998Delivery ext'd 3 mth 30/06/97 (1 page)
2 March 1998Delivery ext'd 3 mth 30/06/97 (1 page)
28 November 1997Return made up to 18/11/97; no change of members (4 pages)
28 November 1997Return made up to 18/11/97; no change of members (4 pages)
9 October 1997Director resigned (1 page)
9 October 1997Director resigned (1 page)
9 October 1997New director appointed (10 pages)
9 October 1997New director appointed (2 pages)
9 October 1997New director appointed (10 pages)
9 October 1997New director appointed (2 pages)
9 October 1997New director appointed (9 pages)
9 October 1997New director appointed (9 pages)
6 August 1997Return made up to 18/11/96; no change of members (4 pages)
6 August 1997Return made up to 18/11/96; no change of members (4 pages)
20 May 1997Full accounts made up to 30 June 1996 (10 pages)
20 May 1997Full accounts made up to 30 June 1996 (10 pages)
17 March 1997Delivery ext'd 3 mth 30/06/96 (1 page)
17 March 1997Delivery ext'd 3 mth 30/06/96 (1 page)
7 January 1997Director resigned (1 page)
7 January 1997Director resigned (1 page)
1 October 1996Registered office changed on 01/10/96 from: 13 new burlington street london wix 1FF (1 page)
1 October 1996Registered office changed on 01/10/96 from: 13 new burlington street london wix 1FF (1 page)
6 May 1996Full accounts made up to 30 June 1995 (8 pages)
6 May 1996Full accounts made up to 30 June 1995 (8 pages)
9 April 1996Delivery ext'd 3 mth 30/06/95 (1 page)
9 April 1996Delivery ext'd 3 mth 30/06/95 (1 page)
4 December 1995Return made up to 18/11/95; full list of members (40 pages)
4 December 1995Return made up to 18/11/95; full list of members (40 pages)
18 November 1994Incorporation (15 pages)
18 November 1994Incorporation (15 pages)