Company NameSurrey Gardens (East Horsley) Limited
Company StatusActive
Company Number03059018
CategoryPrivate Limited Company
Incorporation Date19 May 1995(28 years, 11 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr John Richard Fluker
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 1995(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence AddressShnorrers Roost Surrey Gardens
Leatherhead
Surrey
KT24 5HF
Director NameBruno Vincent Felix De Souza
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2005(10 years, 4 months after company formation)
Appointment Duration18 years, 7 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressShnorrers Roost Surrey Gardens
Leatherhead
Surrey
KT24 5HF
Director NameMr Christopher David Sykes
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2010(14 years, 10 months after company formation)
Appointment Duration14 years, 1 month
RoleCivil Engineer
Country of ResidenceEngland
Correspondence AddressShnorrers Roost Surrey Gardens
Leatherhead
Surrey
KT24 5HF
Secretary NamePatricia Fewson
StatusCurrent
Appointed15 March 2010(14 years, 10 months after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Correspondence AddressRanworth Surrey Gardens
East Horsley
KT24 5HF
Director NameTimothy David Irvine
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2011(16 years, 4 months after company formation)
Appointment Duration12 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShnorrers Roost Surrey Gardens
Leatherhead
Surrey
KT24 5HF
Director NameMr Nicholas John Roberts
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2017(22 years, 6 months after company formation)
Appointment Duration6 years, 5 months
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressShnorrers Roost Surrey Gardens
Leatherhead
Surrey
KT24 5HF
Director NameRobert Hugh Barnard
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1995(same day as company formation)
RoleCompany Director
Correspondence AddressJays Cottage Surrey Gardens
Effingham Junction
Leatherhead
Surrey
KT24 5HF
Director NameBryan Derek Sanders
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1995(same day as company formation)
RolePrinter
Correspondence AddressNantyderry Surrey Gardens
Effingham Junction
Leatherhead
Surrey
KT24 5HF
Director NameEric Roy Duncan
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1995(same day as company formation)
RoleChartered Shipbroker
Correspondence Address17 Surrey Gardens
Effingham Junction
Leatherhead
Surrey
KT24 5HH
Director NameDavid William Angus Ball
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1995(same day as company formation)
RoleManufacturers Agent
Correspondence Address19 Surrey Gardens
Effingham
Surrey
KT24 5HH
Secretary NameLynda Carol Sanders
NationalityBritish
StatusResigned
Appointed19 May 1995(same day as company formation)
RoleCompany Director
Correspondence AddressNantyderry Surrey Gardens
Effingham Junction
Leatherhead
Surrey
KT24 5HF
Secretary NameAnita Keogh
NationalityBritish
StatusResigned
Appointed11 May 1999(3 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 21 September 2002)
RoleCompany Director
Correspondence AddressCoveham
Surrey Gardens, Effingham Junction
Leatherhead
Surrey
KT24 5HF
Secretary NameJulie Ann Champion
NationalityBritish
StatusResigned
Appointed05 March 2003(7 years, 9 months after company formation)
Appointment Duration6 years, 11 months (resigned 06 February 2010)
RoleCompany Director
Correspondence AddressAvalon
Surrey Gardens, Effingham
Leatherhead
Surrey
KT24 5HH
Director NameDr Keith Roy Bolding
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(8 years, 1 month after company formation)
Appointment Duration6 years, 7 months (resigned 06 February 2010)
RoleDental Surgeon
Correspondence AddressAshdown House
Surrey Gardens
Effingham
Surrey
KT24 5HF
Director NameMr Bruce Anthony Wright
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(8 years, 1 month after company formation)
Appointment Duration8 years, 2 months (resigned 17 September 2011)
RoleSelf Employed
Country of ResidenceEngland
Correspondence AddressLymhurst
Surrey Gardens
Effingham
Surrey
KT24 5HF
Director NameDr David James Paton
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2003(8 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 15 March 2006)
RoleVeterinarian
Country of ResidenceUnited Kingdom
Correspondence AddressHathaway
Surrey Gardens
Leatherhead
Surrey
KT24 5HF
Director NameMartin Andrew Champion
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2003(8 years, 4 months after company formation)
Appointment Duration15 years, 11 months (resigned 05 September 2019)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence AddressA Lawler & Co, Unit F3, Kingsway Business Park
Oldfield Road
Hampton
Middlesex
TW12 2HD
Director NameMr Sinisa Krnic
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2005(10 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 11 December 2009)
RoleAccountant
Correspondence Address21 Surrey Gardens
Effingham
Surrey
KT24 5HH
Director NameCliff Freeman
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2005(10 years, 4 months after company formation)
Appointment Duration12 years, 2 months (resigned 01 December 2017)
RoleRetired Bank Official
Country of ResidenceEngland
Correspondence AddressA Lawler & Co, Unit F3, Kingsway Business Park
Oldfield Road
Hampton
Middlesex
TW12 2HD

Location

Registered AddressShnorrers Roost
Surrey Gardens
Leatherhead
Surrey
KT24 5HF
RegionSouth East
ConstituencyMole Valley
CountySurrey
ParishEast Horsley
WardClandon and Horsley
Built Up AreaEast Horsley

Financials

Year2013
Net Worth£8,111
Cash£8,091
Current Liabilities£500

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return24 April 2024 (6 days ago)
Next Return Due8 May 2025 (1 year from now)

Filing History

5 July 2023Confirmation statement made on 15 May 2023 with no updates (3 pages)
5 July 2023Director's details changed for Mr Nicholas John Roberts on 29 May 2023 (2 pages)
5 July 2023Director's details changed for Mr John Richard Fluker on 29 May 2023 (2 pages)
5 July 2023Secretary's details changed for Patricia Fewson on 15 May 2023 (1 page)
31 March 2023Total exemption full accounts made up to 31 March 2022 (6 pages)
26 January 2023Registered office address changed from A Lawler & Co, Unit F3, Kingsway Business Park, Oldfield Road Hampton Middlesex TW12 2HD to Shnorrers Roost Surrey Gardens Leatherhead Surrey KT24 5HF on 26 January 2023 (1 page)
19 July 2022Confirmation statement made on 15 May 2022 with updates (10 pages)
2 September 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
15 May 2021Confirmation statement made on 15 May 2021 with updates (10 pages)
29 June 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
8 June 2020Confirmation statement made on 8 June 2020 with updates (9 pages)
25 April 2020Confirmation statement made on 31 March 2020 with updates (11 pages)
13 September 2019Termination of appointment of Martin Andrew Champion as a director on 5 September 2019 (1 page)
25 June 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
1 April 2019Confirmation statement made on 31 March 2019 with updates (10 pages)
28 June 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
5 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
5 April 2018Termination of appointment of Cliff Freeman as a director on 1 December 2017 (1 page)
5 April 2018Director's details changed for Mr Nicholas John Roberts on 1 December 2017 (2 pages)
5 April 2018Appointment of Mr Nicholas John Roberts as a director on 1 December 2017 (2 pages)
29 June 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
29 June 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
3 April 2017Confirmation statement made on 31 March 2017 with updates (11 pages)
3 April 2017Confirmation statement made on 31 March 2017 with updates (11 pages)
6 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
6 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
2 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-02
  • GBP 72
(14 pages)
2 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-02
  • GBP 72
(14 pages)
11 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
11 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 72
(14 pages)
7 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 72
(14 pages)
8 September 2014Registered office address changed from C/O a Lawler & Co, 6 Mount Mews High Street Hampton Middlesex TW12 2SH to A Lawler & Co, Unit F3, Kingsway Business Park, Oldfield Road Hampton Middlesex TW12 2HD on 8 September 2014 (1 page)
8 September 2014Registered office address changed from C/O a Lawler & Co, 6 Mount Mews High Street Hampton Middlesex TW12 2SH to A Lawler & Co, Unit F3, Kingsway Business Park, Oldfield Road Hampton Middlesex TW12 2HD on 8 September 2014 (1 page)
8 September 2014Registered office address changed from C/O a Lawler & Co, 6 Mount Mews High Street Hampton Middlesex TW12 2SH to A Lawler & Co, Unit F3, Kingsway Business Park, Oldfield Road Hampton Middlesex TW12 2HD on 8 September 2014 (1 page)
26 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
26 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
7 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 72
(13 pages)
7 April 2014Secretary's details changed for Patricia Fewson on 2 March 2014 (1 page)
7 April 2014Director's details changed for Bruno Vincent Felix De Souza on 2 March 2014 (2 pages)
7 April 2014Director's details changed for Mr John Richard Fluker on 1 March 2014 (2 pages)
7 April 2014Director's details changed for Martin Andrew Champion on 2 March 2014 (2 pages)
7 April 2014Director's details changed for Christopher David Sykes on 2 March 2014 (2 pages)
7 April 2014Director's details changed for Mr John Richard Fluker on 1 March 2014 (2 pages)
7 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 72
(13 pages)
7 April 2014Director's details changed for Cliff Freeman on 3 March 2014 (2 pages)
7 April 2014Director's details changed for Timothy David Irvine on 1 March 2014 (2 pages)
7 April 2014Secretary's details changed for Patricia Fewson on 2 March 2014 (1 page)
7 April 2014Director's details changed for Timothy David Irvine on 1 March 2014 (2 pages)
7 April 2014Director's details changed for Cliff Freeman on 3 March 2014 (2 pages)
7 April 2014Director's details changed for Bruno Vincent Felix De Souza on 2 March 2014 (2 pages)
7 April 2014Director's details changed for Christopher David Sykes on 2 March 2014 (2 pages)
7 April 2014Director's details changed for Christopher David Sykes on 2 March 2014 (2 pages)
7 April 2014Director's details changed for Timothy David Irvine on 1 March 2014 (2 pages)
7 April 2014Director's details changed for Mr John Richard Fluker on 1 March 2014 (2 pages)
7 April 2014Secretary's details changed for Patricia Fewson on 2 March 2014 (1 page)
7 April 2014Director's details changed for Bruno Vincent Felix De Souza on 2 March 2014 (2 pages)
7 April 2014Director's details changed for Martin Andrew Champion on 2 March 2014 (2 pages)
7 April 2014Director's details changed for Martin Andrew Champion on 2 March 2014 (2 pages)
7 April 2014Director's details changed for Cliff Freeman on 3 March 2014 (2 pages)
29 May 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
29 May 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
10 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (16 pages)
10 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (16 pages)
24 May 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 May 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
10 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (16 pages)
10 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (16 pages)
6 April 2012Appointment of Timothy David Irvine as a director (2 pages)
6 April 2012Termination of appointment of Bruce Wright as a director (1 page)
6 April 2012Termination of appointment of Bruce Wright as a director (1 page)
6 April 2012Appointment of Timothy David Irvine as a director (2 pages)
23 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
2 August 2011Annual return made up to 19 May 2011 with a full list of shareholders (17 pages)
2 August 2011Annual return made up to 19 May 2011 with a full list of shareholders (17 pages)
15 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
15 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
1 August 2010Director's details changed for Cliff Freeman on 30 April 2010 (2 pages)
1 August 2010Director's details changed for Martin Andrew Champion on 30 April 2010 (2 pages)
1 August 2010Director's details changed for Bruce Anthony Wright on 30 April 2010 (2 pages)
1 August 2010Director's details changed for Bruno Vincent Felix De Souza on 30 April 2010 (2 pages)
1 August 2010Director's details changed for Bruno Vincent Felix De Souza on 30 April 2010 (2 pages)
1 August 2010Annual return made up to 19 May 2010 with a full list of shareholders (18 pages)
1 August 2010Annual return made up to 19 May 2010 with a full list of shareholders (18 pages)
1 August 2010Director's details changed for Martin Andrew Champion on 30 April 2010 (2 pages)
1 August 2010Director's details changed for Cliff Freeman on 30 April 2010 (2 pages)
1 August 2010Director's details changed for Bruce Anthony Wright on 30 April 2010 (2 pages)
1 August 2010Director's details changed for John Richard Fluker on 30 April 2010 (2 pages)
1 August 2010Director's details changed for John Richard Fluker on 30 April 2010 (2 pages)
14 April 2010Director's details changed for Christopher David Sykes on 15 March 2010 (2 pages)
14 April 2010Director's details changed for Christopher David Sykes on 15 March 2010 (2 pages)
5 April 2010Termination of appointment of Robert Barnard as a director (1 page)
5 April 2010Termination of appointment of Keith Bolding as a director (1 page)
5 April 2010Appointment of Patricia Fewson as a secretary (1 page)
5 April 2010Termination of appointment of Julie Champion as a secretary (1 page)
5 April 2010Appointment of Christopher David Sykes as a director (2 pages)
5 April 2010Termination of appointment of Keith Bolding as a director (1 page)
5 April 2010Termination of appointment of Julie Champion as a secretary (1 page)
5 April 2010Appointment of Christopher David Sykes as a director (2 pages)
5 April 2010Termination of appointment of Robert Barnard as a director (1 page)
5 April 2010Appointment of Patricia Fewson as a secretary (1 page)
9 January 2010Termination of appointment of Sinisa Krnic as a director (1 page)
9 January 2010Termination of appointment of Sinisa Krnic as a director (1 page)
6 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
6 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
3 July 2009Return made up to 19/05/09; full list of members (9 pages)
3 July 2009Return made up to 19/05/09; full list of members (9 pages)
15 September 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
15 September 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
23 July 2008Return made up to 19/05/08; full list of members (13 pages)
23 July 2008Return made up to 19/05/08; full list of members (13 pages)
22 October 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
22 October 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
23 August 2007Return made up to 19/05/07; full list of members (13 pages)
23 August 2007Return made up to 19/05/07; full list of members (13 pages)
15 August 2007Registered office changed on 15/08/07 from: c/o a lawlea & co 6 mount mews high street hampton middlesex TW12 2SH (1 page)
15 August 2007Registered office changed on 15/08/07 from: c/o a lawlea & co 6 mount mews high street hampton middlesex TW12 2SH (1 page)
20 October 2006Return made up to 19/05/06; full list of members
  • 363(287) ‐ Registered office changed on 20/10/06
(13 pages)
20 October 2006Return made up to 19/05/06; full list of members
  • 363(287) ‐ Registered office changed on 20/10/06
(13 pages)
30 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
30 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
19 July 2006New director appointed (2 pages)
19 July 2006New director appointed (2 pages)
1 June 2006New director appointed (2 pages)
1 June 2006New director appointed (2 pages)
23 May 2006Director resigned (1 page)
23 May 2006Director resigned (1 page)
25 August 2005Accounts for a small company made up to 31 March 2005 (6 pages)
25 August 2005Accounts for a small company made up to 31 March 2005 (6 pages)
16 August 2005New director appointed (2 pages)
16 August 2005New director appointed (2 pages)
15 June 2005Return made up to 19/05/05; full list of members (12 pages)
15 June 2005Return made up to 19/05/05; full list of members (12 pages)
20 May 2005Director resigned (1 page)
20 May 2005Director resigned (1 page)
28 October 2004Accounts for a small company made up to 31 March 2004 (6 pages)
28 October 2004Accounts for a small company made up to 31 March 2004 (6 pages)
5 July 2004Return made up to 19/05/04; full list of members (12 pages)
5 July 2004Return made up to 19/05/04; full list of members (12 pages)
31 October 2003New director appointed (2 pages)
31 October 2003New director appointed (2 pages)
31 October 2003New director appointed (2 pages)
31 October 2003New director appointed (2 pages)
23 September 2003Accounts for a small company made up to 31 March 2003 (6 pages)
23 September 2003Accounts for a small company made up to 31 March 2003 (6 pages)
15 August 2003New director appointed (2 pages)
15 August 2003New director appointed (2 pages)
15 August 2003Return made up to 19/05/03; full list of members (10 pages)
15 August 2003Return made up to 19/05/03; full list of members (10 pages)
15 August 2003New director appointed (2 pages)
15 August 2003New director appointed (2 pages)
1 July 2003New secretary appointed (2 pages)
1 July 2003New secretary appointed (2 pages)
30 October 2002Secretary resigned (1 page)
30 October 2002Director resigned (1 page)
30 October 2002Secretary resigned (1 page)
30 October 2002Director resigned (1 page)
29 October 2002Accounts for a small company made up to 31 March 2002 (6 pages)
29 October 2002Accounts for a small company made up to 31 March 2002 (6 pages)
15 October 2002Return made up to 19/05/02; full list of members (11 pages)
15 October 2002Return made up to 19/05/02; full list of members (11 pages)
30 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
30 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
13 June 2001Return made up to 19/05/01; full list of members (10 pages)
13 June 2001Return made up to 19/05/01; full list of members (10 pages)
30 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
30 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
9 October 2000Return made up to 19/05/00; full list of members (10 pages)
9 October 2000Return made up to 19/05/00; full list of members (10 pages)
27 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
27 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
28 June 1999Director resigned (1 page)
28 June 1999New secretary appointed (2 pages)
28 June 1999Secretary resigned (1 page)
28 June 1999Return made up to 19/05/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(10 pages)
28 June 1999Return made up to 19/05/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(10 pages)
28 June 1999Secretary resigned (1 page)
28 June 1999New secretary appointed (2 pages)
28 June 1999Director resigned (1 page)
27 August 1998Accounts for a small company made up to 31 March 1998 (6 pages)
27 August 1998Accounts for a small company made up to 31 March 1998 (6 pages)
25 July 1998Return made up to 19/03/98; change of members (8 pages)
25 July 1998Return made up to 19/03/98; change of members (8 pages)
8 August 1997Accounts for a small company made up to 31 March 1997 (7 pages)
8 August 1997Accounts for a small company made up to 31 March 1997 (7 pages)
25 June 1997Return made up to 19/05/97; change of members (8 pages)
25 June 1997Return made up to 19/05/97; change of members (8 pages)
23 January 1997Accounts for a small company made up to 31 March 1996 (4 pages)
23 January 1997Accounts for a small company made up to 31 March 1996 (4 pages)
29 November 1996Ad 31/03/96--------- £ si 25@1=25 £ ic 29/54 (2 pages)
29 November 1996Return made up to 19/05/96; full list of members (10 pages)
29 November 1996Ad 31/03/96--------- £ si 27@1=27 £ ic 2/29 (2 pages)
29 November 1996Ad 31/03/96--------- £ si 25@1=25 £ ic 29/54 (2 pages)
29 November 1996Return made up to 19/05/96; full list of members (10 pages)
29 November 1996Ad 31/03/96--------- £ si 27@1=27 £ ic 2/29 (2 pages)
29 November 1996Registered office changed on 29/11/96 from: 6 bishopsmead parade east horsley leatherhead surrey KT24 6SR (1 page)
29 November 1996Registered office changed on 29/11/96 from: 6 bishopsmead parade east horsley leatherhead surrey KT24 6SR (1 page)
22 February 1996Accounting reference date notified as 31/03 (1 page)
22 February 1996Accounting reference date notified as 31/03 (1 page)
19 May 1995Incorporation (28 pages)
19 May 1995Incorporation (28 pages)