Company NameFriends For Young Deaf People
DirectorsHelen Elizabeth Selwood and Timothy Mark Polack
Company StatusActive
Company Number03029501
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date6 March 1995(29 years, 1 month ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Secretary NameJane Louise Foreman
NationalityBritish
StatusCurrent
Appointed29 May 2002(7 years, 2 months after company formation)
Appointment Duration21 years, 11 months
RoleAccountant
Correspondence AddressGround Floor South Castle House
37-45 Paul Street
London
EC2A 4LS
Director NameMs Helen Elizabeth Selwood
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2018(23 years, 4 months after company formation)
Appointment Duration5 years, 9 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor South Castle House
37-45 Paul Street
London
EC2A 4LS
Director NameMr Timothy Mark Polack
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2019(24 years, 4 months after company formation)
Appointment Duration4 years, 9 months
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressGround Floor South Castle House
37-45 Paul Street
London
EC2A 4LS
Director NameMr Kenneth Charles Carter
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address121 Greys Road
Henley On Thames
Oxfordshire
RG9 1TE
Director NameMadeleine Heather Collie
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1995(same day as company formation)
RoleIT Analyst
Correspondence Address30 Chapel Row Bucklebury
Reading
Berkshire
RG7 6QB
Director NameColin William Michael Otterson
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1995(same day as company formation)
RoleRetired
Correspondence Address11 Greenwich House Avondale
10/12 Chesterfield Road
Eastbourne
East Sussex
BN20 7NU
Director NameAmanda Jayne Loach
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1995(same day as company formation)
RoleTeam Leader-Community Services
Correspondence Address11a Marsh Avenue
Kibworth
Leicester
Leicestershire
LE8 0NS
Director NameJane Wentworth Grant
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1995(same day as company formation)
RoleResearcher & Consultant
Correspondence Address13 Glenluce Road
Blackheath
London
SE3 7SD
Director NameDavid Andrew Ingham
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1995(same day as company formation)
RoleSoftware Engineer
Correspondence Address18 Horsell Moor
Horsell
Woking
Surrey
GU21 4NH
Secretary NameTerence Albert Thompson
NationalityBritish
StatusResigned
Appointed06 March 1995(same day as company formation)
RoleCompany Director
Correspondence Address16 Amberley Drive
Twyford
Reading
Berkshire
RG10 9BZ
Director NameJacqueline Beatrice Brookes
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1995(3 months, 2 weeks after company formation)
Appointment Duration5 years, 9 months (resigned 24 March 2001)
RoleHealth Visitor
Correspondence AddressSprimont House Manor Road
Goring On Thames
Reading
Oxfordshire
RG8 9HA
Director NameChristopher Mark Ratcliffe
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1995(3 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 04 June 1997)
RoleLocal Government Officer
Correspondence Address15 Osborne Road
Redhill
RH1 2HX
Director NameMr John Graham Gosney
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1995(9 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 September 2001)
RoleCompany Director
Correspondence AddressTwittens Oldlands Avenue
Balcombe
Haywards Heath
West Sussex
RH17 6LW
Secretary NameMr David Cyril Burgess
NationalityBritish
StatusResigned
Appointed25 September 1996(1 year, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 29 May 2002)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressDeafeins House 54 Plum Tree Road
Lower Stondon
Henlow
Bedfordshire
SG16 6NE
Director NameStuart Richard Harrison
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1997(2 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 27 November 2000)
RoleTeacher
Correspondence Address57 Queens Avenue
Muswell Hll
London
N10 3PE
Director NameMr David Cyril Burgess
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1997(2 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 29 May 2002)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressDeafeins House 54 Plum Tree Road
Lower Stondon
Henlow
Bedfordshire
SG16 6NE
Director NameMs Julia Kaufmann
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2000(5 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 29 May 2002)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address2 Carberry Road
London
SE19 3RU
Director NameStephen Charles Gilbert
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2000(5 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 29 May 2002)
RoleChartered Secretary
Correspondence Address9 Milton Road
Old Town
Eastbourne
East Sussex
BN21 1SG
Director NameNicholas Paul Brookes
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2001(6 years, 3 months after company formation)
Appointment Duration11 months, 1 week (resigned 29 May 2002)
RoleAccountant
Correspondence Address3 Hurstleigh Drive
Redhill
Surrey
RH1 2AA
Director NameMr Hugh Gareth Jones
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2002(7 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 14 October 2006)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address6 Junewood Close
Woodham
Weybridge
Surrey
KT15 3PX
Director NameDr William Graham McLean
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2002(7 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 14 October 2006)
RoleUniversity Reader
Correspondence Address2 Poplar Road
Prenton
Merseyside
CH43 5TB
Wales
Director NameMrs Valerie Elizabeth Steward
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2002(7 years, 2 months after company formation)
Appointment Duration7 years, 6 months (resigned 23 November 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressLey Mons
Melton Road Wrawby
Brigg
North Lincolnshire
DN20 8SL
Director NameAndrew Ford
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2007(11 years, 10 months after company formation)
Appointment Duration5 years, 8 months (resigned 16 October 2012)
RoleIt Programme Manager
Country of ResidenceUnited Kingdom
Correspondence Address15 Dufferin Street
London
EC1Y 8UR
Director NameLaurence David Brown
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2007(11 years, 10 months after company formation)
Appointment Duration5 months (resigned 29 June 2007)
RoleConsultant
Correspondence Address63 Kisca Road
Newport
Gwent
NP20 4HU
Wales
Director NameMrs Brian Martin Trotman
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2009(14 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 10 November 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Dufferin Street
London
EC1Y 8UR
Director NameMr Matthew James Hilton
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2013(18 years, 6 months after company formation)
Appointment Duration2 years (resigned 06 October 2015)
RoleCivil Servant
Country of ResidenceEngland
Correspondence AddressGround Floor South Castle House
37-45 Paul Street
London
EC2A 4LS
Director NameMs Lisa Jane Capper
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2015(20 years after company formation)
Appointment Duration4 years, 8 months (resigned 10 December 2019)
RoleVice Principal
Country of ResidenceEngland
Correspondence AddressGround Floor South Castle House
37-45 Paul Street
London
EC2A 4LS
Director NameMs Sally Morven Procopis
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2015(20 years after company formation)
Appointment Duration3 years, 1 month (resigned 19 May 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor South Castle House
37-45 Paul Street
London
EC2A 4LS

Contact

Websitendcs.org.uk
Email address[email protected]
Telephone01305 220855
Telephone regionDorchester

Location

Registered AddressGround Floor South Castle House
37-45 Paul Street
London
EC2A 4LS
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return9 October 2023 (6 months, 1 week ago)
Next Return Due23 October 2024 (6 months from now)

Filing History

10 March 2021Confirmation statement made on 6 March 2021 with no updates (3 pages)
7 January 2021Accounts for a dormant company made up to 31 March 2020 (6 pages)
10 March 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
19 December 2019Accounts for a dormant company made up to 31 March 2019 (6 pages)
17 December 2019Termination of appointment of Lisa Jane Capper as a director on 10 December 2019 (1 page)
24 July 2019Appointment of Mr Timothy Mark Polack as a director on 19 July 2019 (2 pages)
19 March 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
5 January 2019Accounts for a dormant company made up to 31 March 2018 (6 pages)
26 October 2018Appointment of Ms Helen Elizabeth Selwood as a director on 20 July 2018 (2 pages)
24 May 2018Termination of appointment of Sally Procopis as a director on 19 May 2018 (1 page)
16 March 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
15 December 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
15 December 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
17 March 2017Confirmation statement made on 6 March 2017 with updates (4 pages)
17 March 2017Confirmation statement made on 6 March 2017 with updates (4 pages)
24 October 2016Total exemption full accounts made up to 31 March 2016 (6 pages)
24 October 2016Total exemption full accounts made up to 31 March 2016 (6 pages)
9 March 2016Annual return made up to 6 March 2016 no member list (3 pages)
9 March 2016Annual return made up to 6 March 2016 no member list (3 pages)
12 November 2015Termination of appointment of Matthew James Hilton as a director on 6 October 2015 (1 page)
12 November 2015Termination of appointment of Matthew James Hilton as a director on 6 October 2015 (1 page)
12 November 2015Termination of appointment of Matthew James Hilton as a director on 6 October 2015 (1 page)
10 August 2015Full accounts made up to 31 March 2015 (9 pages)
10 August 2015Full accounts made up to 31 March 2015 (9 pages)
16 April 2015Appointment of Ms Lisa Jane Capper as a director on 28 March 2015 (2 pages)
16 April 2015Appointment of Ms Lisa Jane Capper as a director on 28 March 2015 (2 pages)
30 March 2015Appointment of Mrs Sally Procopis as a director on 28 March 2015 (2 pages)
30 March 2015Appointment of Mrs Sally Procopis as a director on 28 March 2015 (2 pages)
10 March 2015Annual return made up to 6 March 2015 no member list (2 pages)
10 March 2015Annual return made up to 6 March 2015 no member list (2 pages)
10 March 2015Annual return made up to 6 March 2015 no member list (2 pages)
23 October 2014Registered office address changed from Ground Floor, Castle House, 37-45 Paul Street London EC2A 4LS to Ground Floor South Castle House 37-45 Paul Street London EC2A 4LS on 23 October 2014 (1 page)
23 October 2014Registered office address changed from Ground Floor, Castle House, 37-45 Paul Street London EC2A 4LS to Ground Floor South Castle House 37-45 Paul Street London EC2A 4LS on 23 October 2014 (1 page)
24 September 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
24 September 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
4 April 2014Annual return made up to 6 March 2014 no member list (2 pages)
4 April 2014Annual return made up to 6 March 2014 no member list (2 pages)
4 April 2014Annual return made up to 6 March 2014 no member list (2 pages)
26 March 2014Registered office address changed from 15 Dufferin Street London EC1Y 8UR on 26 March 2014 (1 page)
26 March 2014Registered office address changed from 15 Dufferin Street London EC1Y 8UR on 26 March 2014 (1 page)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
9 December 2013Appointment of Mr Matthew James Hilton as a director (2 pages)
9 December 2013Appointment of Mr Matthew James Hilton as a director (2 pages)
9 December 2013Termination of appointment of Brian Trotman as a director (1 page)
9 December 2013Termination of appointment of Brian Trotman as a director (1 page)
15 March 2013Annual return made up to 6 March 2013 no member list (2 pages)
15 March 2013Annual return made up to 6 March 2013 no member list (2 pages)
15 March 2013Annual return made up to 6 March 2013 no member list (2 pages)
2 November 2012Termination of appointment of Andrew Ford as a director (1 page)
2 November 2012Termination of appointment of Andrew Ford as a director (1 page)
8 August 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
8 August 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
7 March 2012Director's details changed for Andrew Ford on 7 March 2012 (2 pages)
7 March 2012Secretary's details changed for Jane Louise Foreman on 7 March 2012 (1 page)
7 March 2012Annual return made up to 6 March 2012 no member list (2 pages)
7 March 2012Annual return made up to 6 March 2012 no member list (2 pages)
7 March 2012Secretary's details changed for Jane Louise Foreman on 7 March 2012 (1 page)
7 March 2012Director's details changed for Andrew Ford on 7 March 2012 (2 pages)
7 March 2012Annual return made up to 6 March 2012 no member list (2 pages)
7 March 2012Secretary's details changed for Jane Louise Foreman on 7 March 2012 (1 page)
7 March 2012Director's details changed for Andrew Ford on 7 March 2012 (2 pages)
5 August 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
5 August 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
16 May 2011Annual return made up to 6 March 2011 no member list (4 pages)
16 May 2011Annual return made up to 6 March 2011 no member list (4 pages)
16 May 2011Annual return made up to 6 March 2011 no member list (4 pages)
22 July 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
22 July 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
8 March 2010Annual return made up to 6 March 2010 no member list (3 pages)
8 March 2010Annual return made up to 6 March 2010 no member list (3 pages)
8 March 2010Annual return made up to 6 March 2010 no member list (3 pages)
11 February 2010Appointment of Mr Brian Martin Trotman as a director (2 pages)
11 February 2010Appointment of Mr Brian Martin Trotman as a director (2 pages)
15 December 2009Termination of appointment of Valerie Steward as a director (1 page)
15 December 2009Termination of appointment of Valerie Steward as a director (1 page)
15 July 2009Accounts for a dormant company made up to 31 March 2009 (3 pages)
15 July 2009Accounts for a dormant company made up to 31 March 2009 (3 pages)
18 March 2009Annual return made up to 06/03/09 (2 pages)
18 March 2009Annual return made up to 06/03/09 (2 pages)
16 July 2008Accounts for a dormant company made up to 31 March 2008 (3 pages)
16 July 2008Accounts for a dormant company made up to 31 March 2008 (3 pages)
3 April 2008Annual return made up to 06/03/08 (2 pages)
3 April 2008Annual return made up to 06/03/08 (2 pages)
17 January 2008Accounts for a dormant company made up to 31 March 2007 (3 pages)
17 January 2008Accounts for a dormant company made up to 31 March 2007 (3 pages)
13 July 2007Director resigned (1 page)
13 July 2007Director resigned (1 page)
28 March 2007Annual return made up to 06/03/07 (2 pages)
28 March 2007Annual return made up to 06/03/07 (2 pages)
3 March 2007New director appointed (2 pages)
3 March 2007New director appointed (2 pages)
12 February 2007New director appointed (2 pages)
12 February 2007New director appointed (2 pages)
31 October 2006Director resigned (1 page)
31 October 2006Director resigned (1 page)
31 October 2006Director resigned (1 page)
31 October 2006Director resigned (1 page)
1 August 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
1 August 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
21 March 2006Annual return made up to 06/03/06 (2 pages)
21 March 2006Annual return made up to 06/03/06 (2 pages)
16 August 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
16 August 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
23 March 2005Annual return made up to 06/03/05 (2 pages)
23 March 2005Annual return made up to 06/03/05 (2 pages)
1 November 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
1 November 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
7 April 2004Annual return made up to 06/03/04 (4 pages)
7 April 2004Annual return made up to 06/03/04 (4 pages)
7 February 2004Auditors resignation (1 page)
7 February 2004Auditors resignation (1 page)
4 February 2004Full accounts made up to 31 March 2003 (15 pages)
4 February 2004Full accounts made up to 31 March 2003 (15 pages)
6 May 2003New director appointed (2 pages)
6 May 2003New director appointed (2 pages)
12 April 2003New director appointed (2 pages)
12 April 2003New director appointed (2 pages)
12 April 2003New secretary appointed (2 pages)
12 April 2003New director appointed (2 pages)
12 April 2003New secretary appointed (2 pages)
12 April 2003New director appointed (2 pages)
2 April 2003Annual return made up to 06/03/03
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
2 April 2003Annual return made up to 06/03/03
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
4 February 2003Full accounts made up to 31 March 2002 (17 pages)
4 February 2003Full accounts made up to 31 March 2002 (17 pages)
2 December 2002Registered office changed on 02/12/02 from: east court mansion college lane east grinstead west sussex RH19 3LT (1 page)
2 December 2002Registered office changed on 02/12/02 from: east court mansion college lane east grinstead west sussex RH19 3LT (1 page)
18 March 2002Annual return made up to 06/03/02
  • 363(288) ‐ Director's particulars changed
(5 pages)
18 March 2002Annual return made up to 06/03/02
  • 363(288) ‐ Director's particulars changed
(5 pages)
7 February 2002Director resigned (1 page)
7 February 2002Director resigned (1 page)
28 September 2001Full accounts made up to 31 March 2001 (19 pages)
28 September 2001Full accounts made up to 31 March 2001 (19 pages)
21 September 2001New director appointed (2 pages)
21 September 2001New director appointed (2 pages)
18 July 2001New director appointed (2 pages)
18 July 2001New director appointed (2 pages)
6 July 2001New director appointed (2 pages)
6 July 2001Director resigned (1 page)
6 July 2001Director resigned (1 page)
6 July 2001Director resigned (1 page)
6 July 2001New director appointed (2 pages)
6 July 2001Director resigned (1 page)
14 June 2001Director resigned (1 page)
14 June 2001Director resigned (1 page)
3 April 2001Annual return made up to 06/03/01
  • 363(288) ‐ Director's particulars changed;director resigned
(5 pages)
3 April 2001Annual return made up to 06/03/01
  • 363(288) ‐ Director's particulars changed;director resigned
(5 pages)
13 October 2000Full accounts made up to 31 March 2000 (16 pages)
13 October 2000Full accounts made up to 31 March 2000 (16 pages)
2 August 2000Director resigned (1 page)
2 August 2000Director resigned (1 page)
5 April 2000Annual return made up to 06/03/00 (5 pages)
5 April 2000Annual return made up to 06/03/00 (5 pages)
15 February 2000Amended full accounts made up to 31 March 1999 (18 pages)
15 February 2000Amended full accounts made up to 31 March 1999 (18 pages)
30 September 1999Full accounts made up to 31 March 1999 (18 pages)
30 September 1999Full accounts made up to 31 March 1999 (18 pages)
3 April 1999Annual return made up to 06/03/99 (6 pages)
3 April 1999Annual return made up to 06/03/99 (6 pages)
12 November 1998Full accounts made up to 31 March 1998 (13 pages)
12 November 1998Full accounts made up to 31 March 1998 (13 pages)
9 October 1998Secretary's particulars changed (1 page)
9 October 1998Director's particulars changed (1 page)
9 October 1998Secretary's particulars changed (1 page)
9 October 1998Director's particulars changed (1 page)
13 March 1998Annual return made up to 06/03/98 (6 pages)
13 March 1998Annual return made up to 06/03/98 (6 pages)
21 October 1997Full accounts made up to 31 March 1997 (12 pages)
21 October 1997Full accounts made up to 31 March 1997 (12 pages)
21 October 1997New director appointed (2 pages)
21 October 1997New director appointed (2 pages)
3 July 1997Director resigned (1 page)
3 July 1997Director resigned (1 page)
3 July 1997New director appointed (2 pages)
3 July 1997New director appointed (2 pages)
25 March 1997Annual return made up to 06/03/97 (6 pages)
25 March 1997Annual return made up to 06/03/97 (6 pages)
2 January 1997Secretary resigned (1 page)
2 January 1997Secretary resigned (1 page)
2 January 1997New secretary appointed (2 pages)
2 January 1997New secretary appointed (2 pages)
8 October 1996Full accounts made up to 31 March 1996 (10 pages)
8 October 1996Full accounts made up to 31 March 1996 (10 pages)
15 July 1996Director resigned (1 page)
15 July 1996Director resigned (1 page)
27 March 1996Annual return made up to 06/03/96
  • 363(288) ‐ Director resigned
(6 pages)
27 March 1996Annual return made up to 06/03/96
  • 363(288) ‐ Director resigned
(6 pages)
2 January 1996New director appointed (2 pages)
2 January 1996New director appointed (2 pages)
27 June 1995New director appointed (2 pages)
27 June 1995New director appointed (2 pages)
27 June 1995New director appointed (2 pages)
27 June 1995New director appointed (2 pages)
15 March 1995Accounting reference date notified as 31/03 (1 page)
15 March 1995Accounting reference date notified as 31/03 (1 page)