Chiswick High Road
London
W4 5RT
Director Name | Anthony David Field |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1995(same day as company formation) |
Role | Accountant |
Country of Residence | Monaco |
Correspondence Address | 24 Boulevard Princesse Charlotte Monaco Mc 98000 Foreign |
Director Name | Philippe Delis |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 14 March 1995(same day as company formation) |
Role | Treasure |
Correspondence Address | 24 Boulevard Princesse Charlotte Monaco Mc 98000 |
Secretary Name | Louise Knapp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 1995(same day as company formation) |
Role | Company Director |
Country of Residence | Monaco |
Correspondence Address | 24 Boulevard Princesse Charlotte Monte-Carlo Mc98000 |
Director Name | Kornelia Coric |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | Yugoslavian |
Status | Resigned |
Appointed | 01 April 1997(2 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 25 May 2000) |
Role | Entrepreneur |
Correspondence Address | 73a Barrowgate Road London W4 4QS |
Director Name | Sinisa Djukic |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | Yugoslavian |
Status | Resigned |
Appointed | 01 April 1997(2 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 December 1999) |
Role | Entrepreneur |
Correspondence Address | 11 Avenue Princesse Grace Monaco Mc 98000 |
Secretary Name | Kornelia Coric |
---|---|
Nationality | Yugoslavian |
Status | Resigned |
Appointed | 01 April 1997(2 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 25 May 2000) |
Role | Entrepreneur |
Correspondence Address | 73a Barrowgate Road London W4 4QS |
Director Name | Brian Brake |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1998(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 17 November 2000) |
Role | Financial Controller |
Correspondence Address | 79 Juniper Court Hanworth Road Hounslow Middlesex TW3 3TL |
Director Name | Siew See Lee |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1998(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 25 May 2000) |
Role | Legal Manager |
Correspondence Address | 159 Fulwell Park Avenue Twickenham Middlesex TW2 5HD |
Director Name | Djordje Lisulov |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | Yugoslavian |
Status | Resigned |
Appointed | 30 December 1998(3 years, 9 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 25 June 1999) |
Role | IT Director |
Correspondence Address | 25 Mayford Close Beckenham Kent BR3 4XS |
Director Name | Klaus Drittenpreis |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 25 May 2000(5 years, 2 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 01 September 2000) |
Role | Manager |
Correspondence Address | Deutschenbaurstr 32 Augsburg Bavaria D-86157 Germany |
Director Name | Dragan Jovanovic |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | Yugoslavian |
Status | Resigned |
Appointed | 01 September 2000(5 years, 5 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 17 November 2000) |
Role | Company Director |
Correspondence Address | Dunavskikej 16 Belgrade 11000 Yugoslavia |
Director Name | Robert Grubesic |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | Croatian |
Status | Resigned |
Appointed | 16 November 2000(5 years, 8 months after company formation) |
Appointment Duration | 3 months (resigned 14 February 2001) |
Role | Manager |
Correspondence Address | 5 Rue Du Fort Elisabeth Luxembourg L-1463 Foreign |
Director Name | Zoran Vajovic |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | Yugoslavian |
Status | Resigned |
Appointed | 14 February 2001(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 April 2003) |
Role | Manager |
Correspondence Address | Pozarevacka 12 Belgrade Yugoslavia 11000 Foreign |
Secretary Name | Mr Hani Rifai |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 April 2003) |
Role | Chief Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 78 Whitton Dean Hounslow Middlesex TW3 2JT |
Director Name | Mr Hani Rifai |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(8 years after company formation) |
Appointment Duration | 15 years, 5 months (resigned 15 September 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 78 Whitton Dean Hounslow Middlesex TW3 2JT |
Secretary Name | Juk Sin Mo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(8 years after company formation) |
Appointment Duration | 14 years, 6 months (resigned 29 September 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 27 Torrington Road Ruislip Middlesex HA4 0AS |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 2000(5 years, 2 months after company formation) |
Appointment Duration | 11 months (resigned 01 May 2001) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | www.bioptrontherapist.com |
---|
Registered Address | Ground Floor Chiswick Gate 598-608 Chiswick High Road London W4 5RT |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Turnham Green |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £2,086,532 |
Gross Profit | £417,084 |
Net Worth | -£8,603,674 |
Cash | £425,541 |
Current Liabilities | £126,633 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
4 December 2002 | Delivered on: 5 December 2002 Satisfied on: 26 February 2014 Persons entitled: Good Harvest Properties (Hammersmith) Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sum of £13,732.81 in a specifically designated deposit account. See the mortgage charge document for full details. Fully Satisfied |
---|---|
18 December 1997 | Delivered on: 30 December 1997 Satisfied on: 26 February 2014 Persons entitled: Brentford Investment B.V. Classification: Deed of rent deposit Secured details: All monies due or to become due from the company to the chargee. Particulars: The account being the deposit account at barclays bank PLC and the deposit sum being £20,922 and all amounts from time to time. Fully Satisfied |
14 November 1997 | Delivered on: 25 November 1997 Satisfied on: 26 February 2014 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: £200,000 together with interest accrued now or to be held by the bank on account number 83592253. Fully Satisfied |
6 October 1999 | Delivered on: 20 October 1999 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sum of £50,000 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 83592253 and earmarked or designated by reference to the company. Outstanding |
11 January 2021 | Total exemption full accounts made up to 30 June 2019 (20 pages) |
---|---|
12 October 2020 | Confirmation statement made on 4 October 2020 with no updates (3 pages) |
4 October 2019 | Confirmation statement made on 4 October 2019 with no updates (3 pages) |
3 September 2019 | Previous accounting period extended from 31 December 2018 to 30 June 2019 (1 page) |
4 October 2018 | Confirmation statement made on 4 October 2018 with no updates (3 pages) |
18 September 2018 | Appointment of Mrs Diana Zepter as a director on 15 September 2018 (2 pages) |
18 September 2018 | Cessation of Hani Rifai as a person with significant control on 15 September 2018 (1 page) |
18 September 2018 | Termination of appointment of Hani Rifai as a director on 15 September 2018 (1 page) |
18 September 2018 | Notification of Diana Zepter as a person with significant control on 15 September 2018 (2 pages) |
14 August 2018 | Total exemption full accounts made up to 31 December 2017 (19 pages) |
28 November 2017 | Confirmation statement made on 24 November 2017 with no updates (3 pages) |
28 November 2017 | Confirmation statement made on 24 November 2017 with no updates (3 pages) |
9 October 2017 | Termination of appointment of Juk Sin Mo as a secretary on 29 September 2017 (2 pages) |
9 October 2017 | Termination of appointment of Juk Sin Mo as a secretary on 29 September 2017 (2 pages) |
4 October 2017 | Total exemption full accounts made up to 31 December 2016 (20 pages) |
4 October 2017 | Total exemption full accounts made up to 31 December 2016 (20 pages) |
24 November 2016 | Confirmation statement made on 24 November 2016 with updates (5 pages) |
24 November 2016 | Confirmation statement made on 24 November 2016 with updates (5 pages) |
22 November 2016 | Resolutions
|
22 November 2016 | Resolutions
|
22 November 2016 | Change of name notice (2 pages) |
22 November 2016 | Change of name notice (2 pages) |
9 November 2016 | Change of name notice (2 pages) |
9 November 2016 | Change of name notice (2 pages) |
6 May 2016 | Full accounts made up to 31 December 2015 (20 pages) |
6 May 2016 | Full accounts made up to 31 December 2015 (20 pages) |
25 November 2015 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
13 July 2015 | Full accounts made up to 31 December 2014 (20 pages) |
13 July 2015 | Full accounts made up to 31 December 2014 (20 pages) |
22 April 2015 | Registered office address changed from Viglen House 109-110 Alperton Lane Alperton London HA0 1HD to 110 Viglen House Alperton Lane Wembley Middlesex HA0 1HD on 22 April 2015 (1 page) |
22 April 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Registered office address changed from Viglen House 109-110 Alperton Lane Alperton London HA0 1HD to 110 Viglen House Alperton Lane Wembley Middlesex HA0 1HD on 22 April 2015 (1 page) |
30 April 2014 | Full accounts made up to 31 December 2013 (19 pages) |
30 April 2014 | Full accounts made up to 31 December 2013 (19 pages) |
16 April 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
26 February 2014 | Satisfaction of charge 1 in full (4 pages) |
26 February 2014 | Satisfaction of charge 2 in full (4 pages) |
26 February 2014 | Satisfaction of charge 1 in full (4 pages) |
26 February 2014 | Satisfaction of charge 4 in full (4 pages) |
26 February 2014 | Satisfaction of charge 4 in full (4 pages) |
26 February 2014 | Satisfaction of charge 2 in full (4 pages) |
16 April 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (4 pages) |
16 April 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (4 pages) |
5 February 2013 | Full accounts made up to 31 December 2012 (18 pages) |
5 February 2013 | Full accounts made up to 31 December 2012 (18 pages) |
9 August 2012 | Full accounts made up to 31 December 2011 (20 pages) |
9 August 2012 | Full accounts made up to 31 December 2011 (20 pages) |
24 April 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (4 pages) |
24 April 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (4 pages) |
25 May 2011 | Full accounts made up to 31 December 2010 (18 pages) |
25 May 2011 | Full accounts made up to 31 December 2010 (18 pages) |
6 April 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (4 pages) |
6 April 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (4 pages) |
9 June 2010 | Full accounts made up to 31 December 2009 (20 pages) |
9 June 2010 | Full accounts made up to 31 December 2009 (20 pages) |
28 April 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (4 pages) |
28 April 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (4 pages) |
28 April 2010 | Director's details changed for Hani Rifai on 14 March 2010 (2 pages) |
28 April 2010 | Director's details changed for Hani Rifai on 14 March 2010 (2 pages) |
1 August 2009 | Full accounts made up to 31 December 2008 (13 pages) |
1 August 2009 | Full accounts made up to 31 December 2008 (13 pages) |
20 March 2009 | Return made up to 14/03/09; full list of members (3 pages) |
20 March 2009 | Return made up to 14/03/09; full list of members (3 pages) |
7 January 2009 | Company name changed zepter international (uk) LIMITED\certificate issued on 07/01/09 (2 pages) |
7 January 2009 | Company name changed zepter international (uk) LIMITED\certificate issued on 07/01/09 (2 pages) |
27 November 2008 | Registered office changed on 27/11/2008 from burbage house 44 mountfield road ealing london W5 2NQ (1 page) |
27 November 2008 | Registered office changed on 27/11/2008 from burbage house 44 mountfield road ealing london W5 2NQ (1 page) |
23 July 2008 | Return made up to 14/03/08; full list of members (3 pages) |
23 July 2008 | Return made up to 14/03/08; full list of members (3 pages) |
16 May 2008 | Full accounts made up to 31 December 2007 (16 pages) |
16 May 2008 | Full accounts made up to 31 December 2007 (16 pages) |
31 October 2007 | Full accounts made up to 31 December 2006 (13 pages) |
31 October 2007 | Full accounts made up to 31 December 2006 (13 pages) |
11 May 2007 | Return made up to 14/03/07; full list of members (2 pages) |
11 May 2007 | Secretary's particulars changed (1 page) |
11 May 2007 | Return made up to 14/03/07; full list of members (2 pages) |
11 May 2007 | Secretary's particulars changed (1 page) |
1 August 2006 | Full accounts made up to 31 December 2005 (12 pages) |
1 August 2006 | Full accounts made up to 31 December 2005 (12 pages) |
3 May 2006 | Return made up to 14/03/06; full list of members (2 pages) |
3 May 2006 | Return made up to 14/03/06; full list of members (2 pages) |
24 July 2005 | Full accounts made up to 31 December 2004 (12 pages) |
24 July 2005 | Full accounts made up to 31 December 2004 (12 pages) |
12 May 2005 | Return made up to 14/03/05; full list of members
|
12 May 2005 | Return made up to 14/03/05; full list of members
|
24 May 2004 | Full accounts made up to 31 December 2003 (12 pages) |
24 May 2004 | Full accounts made up to 31 December 2003 (12 pages) |
27 April 2004 | Return made up to 14/03/04; full list of members (6 pages) |
27 April 2004 | Return made up to 14/03/04; full list of members (6 pages) |
7 November 2003 | New director appointed (2 pages) |
7 November 2003 | New secretary appointed (2 pages) |
7 November 2003 | Secretary resigned (1 page) |
7 November 2003 | New secretary appointed (2 pages) |
7 November 2003 | New director appointed (2 pages) |
7 November 2003 | Director resigned (1 page) |
7 November 2003 | Director resigned (1 page) |
7 November 2003 | Secretary resigned (1 page) |
30 April 2003 | Return made up to 14/03/03; full list of members (6 pages) |
30 April 2003 | Return made up to 14/03/03; full list of members (6 pages) |
7 April 2003 | Full accounts made up to 31 December 2002 (12 pages) |
7 April 2003 | Full accounts made up to 31 December 2002 (12 pages) |
5 December 2002 | Particulars of mortgage/charge (3 pages) |
5 December 2002 | Particulars of mortgage/charge (3 pages) |
25 September 2002 | Full accounts made up to 31 December 2001 (13 pages) |
25 September 2002 | Full accounts made up to 31 December 2001 (13 pages) |
10 May 2002 | Return made up to 14/03/02; full list of members (6 pages) |
10 May 2002 | Return made up to 14/03/02; full list of members (6 pages) |
5 June 2001 | Full accounts made up to 31 December 2000 (16 pages) |
5 June 2001 | Full accounts made up to 31 December 2000 (16 pages) |
31 May 2001 | Secretary resigned (1 page) |
31 May 2001 | New secretary appointed (2 pages) |
31 May 2001 | Secretary resigned (1 page) |
31 May 2001 | New secretary appointed (2 pages) |
20 March 2001 | Return made up to 14/03/01; full list of members (5 pages) |
20 March 2001 | Return made up to 14/03/01; full list of members (5 pages) |
14 March 2001 | Director resigned (1 page) |
14 March 2001 | Director resigned (1 page) |
14 March 2001 | New director appointed (2 pages) |
14 March 2001 | New director appointed (2 pages) |
27 December 2000 | Director resigned (1 page) |
27 December 2000 | Director resigned (1 page) |
8 December 2000 | Director resigned (1 page) |
8 December 2000 | Director resigned (1 page) |
30 November 2000 | New director appointed (2 pages) |
30 November 2000 | New director appointed (2 pages) |
28 November 2000 | Director resigned (1 page) |
28 November 2000 | New director appointed (2 pages) |
28 November 2000 | New director appointed (2 pages) |
28 November 2000 | Director resigned (1 page) |
5 October 2000 | Full accounts made up to 31 December 1999 (15 pages) |
5 October 2000 | Full accounts made up to 31 December 1999 (15 pages) |
4 July 2000 | New secretary appointed (2 pages) |
4 July 2000 | New secretary appointed (2 pages) |
2 June 2000 | Director resigned (1 page) |
2 June 2000 | Director resigned (1 page) |
2 June 2000 | New director appointed (2 pages) |
2 June 2000 | New director appointed (2 pages) |
2 June 2000 | Secretary resigned;director resigned (1 page) |
2 June 2000 | Secretary resigned;director resigned (1 page) |
30 March 2000 | Return made up to 14/03/00; full list of members
|
30 March 2000 | Return made up to 14/03/00; full list of members
|
13 December 1999 | Director resigned (2 pages) |
13 December 1999 | Director resigned (2 pages) |
20 October 1999 | Particulars of mortgage/charge (3 pages) |
20 October 1999 | Particulars of mortgage/charge (3 pages) |
15 September 1999 | Full accounts made up to 31 December 1998 (16 pages) |
15 September 1999 | Full accounts made up to 31 December 1998 (16 pages) |
5 May 1999 | Return made up to 14/03/99; full list of members (7 pages) |
5 May 1999 | Return made up to 14/03/99; full list of members (7 pages) |
19 March 1999 | New director appointed (2 pages) |
19 March 1999 | Resolutions
|
19 March 1999 | £ nc 1000000/5000000 30/12/98 (1 page) |
19 March 1999 | Ad 30/12/98--------- £ si 2200000@1=2200000 £ ic 500000/2700000 (2 pages) |
19 March 1999 | New director appointed (2 pages) |
19 March 1999 | Resolutions
|
19 March 1999 | £ nc 1000000/5000000 30/12/98 (1 page) |
19 March 1999 | Ad 30/12/98--------- £ si 2200000@1=2200000 £ ic 500000/2700000 (2 pages) |
28 September 1998 | Full accounts made up to 31 December 1997 (11 pages) |
28 September 1998 | Full accounts made up to 31 December 1997 (11 pages) |
25 August 1998 | New director appointed (2 pages) |
25 August 1998 | New director appointed (2 pages) |
25 August 1998 | New director appointed (2 pages) |
25 August 1998 | New director appointed (2 pages) |
9 June 1998 | Memorandum and Articles of Association (23 pages) |
9 June 1998 | Resolutions
|
9 June 1998 | Resolutions
|
9 June 1998 | Memorandum and Articles of Association (23 pages) |
20 March 1998 | Return made up to 14/03/98; full list of members (6 pages) |
20 March 1998 | Return made up to 14/03/98; full list of members (6 pages) |
30 December 1997 | Particulars of mortgage/charge (3 pages) |
30 December 1997 | Particulars of mortgage/charge (3 pages) |
25 November 1997 | Particulars of mortgage/charge (3 pages) |
25 November 1997 | Particulars of mortgage/charge (3 pages) |
3 June 1997 | Company name changed zepter (uk) LIMITED\certificate issued on 04/06/97 (2 pages) |
3 June 1997 | Company name changed zepter (uk) LIMITED\certificate issued on 04/06/97 (2 pages) |
4 May 1997 | Ad 24/04/97--------- £ si 50000@1=50000 £ ic 20/50020 (2 pages) |
4 May 1997 | Resolutions
|
4 May 1997 | £ nc 100/1000000 24/04/97 (1 page) |
4 May 1997 | Ad 24/04/97--------- £ si 50000@1=50000 £ ic 20/50020 (2 pages) |
4 May 1997 | £ nc 100/1000000 24/04/97 (1 page) |
4 May 1997 | Resolutions
|
25 April 1997 | New secretary appointed (2 pages) |
25 April 1997 | Secretary resigned (1 page) |
25 April 1997 | New director appointed (2 pages) |
25 April 1997 | Director resigned (1 page) |
25 April 1997 | Registered office changed on 25/04/97 from: 79 grosvenor street london W1X 9DE (1 page) |
25 April 1997 | New secretary appointed (2 pages) |
25 April 1997 | New director appointed (2 pages) |
25 April 1997 | Secretary resigned (1 page) |
25 April 1997 | Director resigned (1 page) |
25 April 1997 | Registered office changed on 25/04/97 from: 79 grosvenor street london W1X 9DE (1 page) |
25 April 1997 | Director resigned (1 page) |
25 April 1997 | Director resigned (1 page) |
25 April 1997 | New director appointed (2 pages) |
25 April 1997 | New director appointed (2 pages) |
21 March 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
21 March 1997 | Return made up to 14/03/97; full list of members (8 pages) |
21 March 1997 | Return made up to 14/03/97; full list of members (8 pages) |
21 March 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
29 May 1996 | Accounts for a dormant company made up to 31 December 1995 (3 pages) |
29 May 1996 | Resolutions
|
29 May 1996 | Resolutions
|
29 May 1996 | Accounts for a dormant company made up to 31 December 1995 (3 pages) |
23 April 1996 | Accounting reference date shortened from 30/04 to 31/12 (1 page) |
23 April 1996 | Ad 01/04/96--------- £ si 19@1=19 £ ic 1/20 (2 pages) |
23 April 1996 | Accounting reference date shortened from 30/04 to 31/12 (1 page) |
23 April 1996 | Ad 01/04/96--------- £ si 19@1=19 £ ic 1/20 (2 pages) |
21 March 1996 | Return made up to 14/03/96; full list of members (8 pages) |
21 March 1996 | Return made up to 14/03/96; full list of members (8 pages) |
24 March 1995 | Accounting reference date notified as 30/04 (1 page) |
24 March 1995 | Accounting reference date notified as 30/04 (1 page) |
14 March 1995 | Incorporation (56 pages) |
14 March 1995 | Incorporation (56 pages) |