Company NameLock House Management Company Limited
Company StatusActive
Company Number01249245
CategoryPrivate Limited Company
Incorporation Date16 March 1976(48 years, 1 month 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 NameStephen John Walters
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2010(34 years, 2 months after company formation)
Appointment Duration13 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kibgdom
Correspondence AddressUnit 7, Astra Centre Edinburgh Way
Harlow
CM20 2BN
Director NameDean James
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2012(36 years after company formation)
Appointment Duration12 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7, Astra Centre Edinburgh Way
Harlow
CM20 2BN
Director NameJosephine Theresa Dias
Date of BirthOctober 1947 (Born 76 years ago)
NationalityIrish
StatusCurrent
Appointed25 March 2013(37 years after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 7, Astra Centre Edinburgh Way
Harlow
CM20 2BN
Secretary NameWarwick Estates Property Management Ltd (Corporation)
StatusCurrent
Appointed23 April 2018(42 years, 1 month after company formation)
Appointment Duration6 years
Correspondence AddressUnit 7, Astra Centre Edinburgh Way
Harlow
CM20 2BN
Director NameMiss Samantha Jane Fegan
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1992(15 years, 11 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 October 1997)
RoleLocal Government Officer
Correspondence Address535 Ordnance Road
Enfield
Middlesex
EN3 6JD
Director NameMrs Deirdre Helen Theresa Rann
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1992(15 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 13 October 1993)
RoleAssistant Accountant
Correspondence Address553 Ordinance Road
Enfield
Middx
EN5 6JD
Secretary NameMrs Alison Joy Ranaldi
NationalityBritish
StatusResigned
Appointed06 February 1992(15 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 25 September 1996)
RoleCompany Director
Correspondence Address547 Ordnance Road
Enfield
Middx
EN3 6JD
Director NameNeil Murtagh
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1993(17 years, 7 months after company formation)
Appointment Duration6 years, 11 months (resigned 01 October 2000)
RoleLocal Government Officer
Correspondence Address557 Ordnance Road
Enfield
Middlesex
EN3 6JD
Secretary NameSusan Julia Taken
NationalityBritish
StatusResigned
Appointed25 September 1996(20 years, 6 months after company formation)
Appointment Duration1 year (resigned 01 October 1997)
RoleSales Operations Planner
Correspondence Address541 Ordnance Road
Enfield Lock
Middlesex
EN3 6JD
Director NameBrenda Emily Horwood
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(21 years, 6 months after company formation)
Appointment Duration9 years (resigned 27 October 2006)
RoleRetired
Correspondence Address547 South Ordnance Road
Enfield
Middlesex
EN3 6JD
Secretary NameAnna Hajinicolaou
NationalityBritish
StatusResigned
Appointed01 October 1997(21 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 June 1999)
RoleCompany Director
Correspondence Address545 Ordnance Road
Enfield
Middlesex
EN3 6JD
Director NameIan Bennell
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1999(23 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 September 2002)
RoleBilling Manager
Correspondence Address32 Fishers Close
Waltham Cross
Hertfordshire
EN8 7NW
Secretary NameBrenda Emily Horwood
NationalityBritish
StatusResigned
Appointed01 June 1999(23 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 September 2002)
RoleSenior Care Admin
Correspondence Address547 South Ordnance Road
Enfield
Middlesex
EN3 6JD
Director NameWayne Young
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2000(24 years, 6 months after company formation)
Appointment Duration1 year, 12 months (resigned 30 September 2002)
RolePub Manager
Correspondence Address535 Ordnance Road
Enfield
Middlesex
EN3 6JD
Director NameDennis Cavanagh
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(26 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 26 November 2003)
RoleLogistics
Correspondence Address531 South Ordnance Road
Enfield
Middlesex
EN3 6JD
Director NameJohn Bailey
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(26 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 26 November 2003)
RoleMechanic
Correspondence Address539 South Ordnance Road
Enfield
Middlesex
EN3 6JD
Secretary NameAnna Luckhurst
NationalityBritish
StatusResigned
Appointed01 October 2002(26 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 26 November 2003)
RoleCompany Director
Correspondence Address545 South Ordnance Road
Enfield
Middlesex
EN3 6JD
Director NameGary Sidney Coffield
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2003(27 years, 8 months after company formation)
Appointment Duration17 years, 5 months (resigned 27 April 2021)
RoleFrench Polisher Decorator
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7, Astra Centre Edinburgh Way
Harlow
CM20 2BN
Secretary NameMrs Katherine Elizabeth Craufurd Dace
NationalityBritish
StatusResigned
Appointed26 November 2003(27 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Ramsey Close
Brookmans Park
Hatfield
Hertfordshire
AL9 6NP
Secretary NameMr Barrington John Reid
NationalityBritish
StatusResigned
Appointed01 October 2007(31 years, 6 months after company formation)
Appointment Duration8 years, 10 months (resigned 01 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Croft Bury Green
Little Hadham
Ware
Hertfordshire
SG11 2EY
Secretary NameMrs Diane Sanders
StatusResigned
Appointed01 August 2016(40 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 January 2018)
RoleCompany Director
Correspondence AddressUnit 96 The Maltings Business Centre
The Maltings
Stanstead Abbotts
Herts
SG12 8HG

Location

Registered AddressUnit 7, Astra Centre
Edinburgh Way
Harlow
CM20 2BN
RegionEast of England
ConstituencyHarlow
CountyEssex
WardMark Hall
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £40Algul Mehmet
5.33%
Ordinary A
1 at £40Farid Allalou
5.33%
Ordinary A
1 at £40Kirsty Jane Hewitt & Glenn Paul Richardson & Terence Paul Richardson
5.33%
Ordinary A
1 at £40Meshach Logas Amuah-fuster
5.33%
Ordinary A
1 at £40Miss F. Ogunleye
5.33%
Ordinary A
1 at £40Mr C. Kerse & Mrs C. Kerse
5.33%
Ordinary A
1 at £40Mr D. James
5.33%
Ordinary A
1 at £40Mr D. Mallard
5.33%
Ordinary A
1 at £40Mr D. Vdovenko
5.33%
Ordinary A
1 at £40Mr D.r. Cavanagh
5.33%
Ordinary A
1 at £40Mr Gary Sidney Coffield
5.33%
Ordinary A
1 at £40Mr John W. Bailey
5.33%
Ordinary A
1 at £40Mr S.j. O'brien
5.33%
Ordinary A
1 at £40Mr S.j. Walters & Vera Anne Richardson
5.33%
Ordinary A
1 at £40Mrs N. Taken & Mr N. Taken
5.33%
Ordinary A
1 at £40Ms A. Hermanstein
5.33%
Ordinary A
1 at £40Sean R. Bennett
5.33%
Ordinary A
1 at £40Sophie J. Masters
5.33%
Ordinary A
30 at £1Herd Construction (Herts) LTD
4.00%
Ordinary B

Financials

Year2014
Net Worth£10,760
Cash£3,992
Current Liabilities£1,352

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return6 February 2024 (2 months, 3 weeks ago)
Next Return Due20 February 2025 (9 months, 4 weeks from now)

Filing History

27 June 2023Accounts for a dormant company made up to 30 September 2022 (2 pages)
24 February 2023Confirmation statement made on 6 February 2023 with updates (4 pages)
29 June 2022Accounts for a dormant company made up to 30 September 2021 (2 pages)
21 February 2022Confirmation statement made on 6 February 2022 with updates (7 pages)
29 October 2021Termination of appointment of Gary Sidney Coffield as a director on 27 April 2021 (1 page)
13 June 2021Accounts for a dormant company made up to 30 September 2020 (2 pages)
7 February 2021Confirmation statement made on 6 February 2021 with updates (4 pages)
10 June 2020Accounts for a dormant company made up to 30 September 2019 (2 pages)
6 February 2020Confirmation statement made on 6 February 2020 with updates (6 pages)
27 June 2019Accounts for a dormant company made up to 30 September 2018 (2 pages)
6 February 2019Confirmation statement made on 6 February 2019 with updates (6 pages)
4 May 2018Director's details changed for Gary Sidney Coffield on 23 April 2018 (2 pages)
4 May 2018Appointment of Warwick Estates Property Management Limited as a secretary on 23 April 2018 (2 pages)
4 May 2018Director's details changed for Josephine Theresa Dias on 23 April 2018 (2 pages)
4 May 2018Registered office address changed from Unit 96 the Maltings Business Centre the Maltings Stanstead Abbotts Herts SG12 8HG England to Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN on 4 May 2018 (1 page)
4 May 2018Director's details changed for Stephen John Walters on 23 April 2018 (2 pages)
4 May 2018Director's details changed for Dean James on 23 April 2018 (2 pages)
12 April 2018Confirmation statement made on 6 February 2018 with no updates (3 pages)
9 March 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
5 February 2018Termination of appointment of Diane Sanders as a secretary on 31 January 2018 (1 page)
5 September 2017Registered office address changed from Springfield House 99-101 Crossbrook Street Waltham Cross Hertfordshire EN8 8JR to Unit 96 the Maltings Business Centre the Maltings Stanstead Abbotts Herts SG12 8HG on 5 September 2017 (1 page)
5 September 2017Registered office address changed from Springfield House 99-101 Crossbrook Street Waltham Cross Hertfordshire EN8 8JR to Unit 96 the Maltings Business Centre the Maltings Stanstead Abbotts Herts SG12 8HG on 5 September 2017 (1 page)
27 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
27 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
24 February 2017Confirmation statement made on 6 February 2017 with updates (8 pages)
24 February 2017Confirmation statement made on 6 February 2017 with updates (8 pages)
23 February 2017Termination of appointment of Barrington John Reid as a secretary on 1 August 2016 (1 page)
23 February 2017Termination of appointment of Barrington John Reid as a secretary on 1 August 2016 (1 page)
23 February 2017Appointment of Mrs. Diane Sanders as a secretary on 1 August 2016 (2 pages)
23 February 2017Appointment of Mrs. Diane Sanders as a secretary on 1 August 2016 (2 pages)
16 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 750
(9 pages)
16 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 750
(9 pages)
3 December 2015Total exemption small company accounts made up to 30 September 2015 (7 pages)
3 December 2015Total exemption small company accounts made up to 30 September 2015 (7 pages)
10 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 750
(9 pages)
10 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 750
(9 pages)
10 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 750
(9 pages)
19 January 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
19 January 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
6 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 750
(9 pages)
6 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 750
(9 pages)
6 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 750
(9 pages)
20 December 2013Total exemption small company accounts made up to 30 September 2013 (6 pages)
20 December 2013Total exemption small company accounts made up to 30 September 2013 (6 pages)
10 June 2013Appointment of Josephine Theresa Dias as a director on 25 March 2013 (3 pages)
10 June 2013Appointment of Josephine Theresa Dias as a director on 25 March 2013 (3 pages)
19 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (8 pages)
19 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (8 pages)
19 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (8 pages)
7 December 2012Total exemption small company accounts made up to 30 September 2012 (5 pages)
7 December 2012Total exemption small company accounts made up to 30 September 2012 (5 pages)
10 May 2012Appointment of Dean James as a director on 21 March 2012 (3 pages)
10 May 2012Appointment of Dean James as a director on 21 March 2012 (3 pages)
4 April 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
4 April 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
13 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (7 pages)
13 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (7 pages)
13 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (7 pages)
11 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (7 pages)
11 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (7 pages)
11 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (7 pages)
1 December 2010Total exemption small company accounts made up to 30 September 2010 (6 pages)
1 December 2010Total exemption small company accounts made up to 30 September 2010 (6 pages)
3 June 2010Appointment of Stephen Walters as a director (3 pages)
3 June 2010Appointment of Stephen Walters as a director (3 pages)
22 February 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
22 February 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
15 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (12 pages)
15 February 2010Director's details changed for Gary Sidney Coffield on 1 October 2009 (2 pages)
15 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (12 pages)
15 February 2010Director's details changed for Gary Sidney Coffield on 1 October 2009 (2 pages)
15 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (12 pages)
15 February 2010Director's details changed for Gary Sidney Coffield on 1 October 2009 (2 pages)
18 February 2009Return made up to 06/02/09; full list of members (10 pages)
18 February 2009Return made up to 06/02/09; full list of members (10 pages)
27 November 2008Total exemption small company accounts made up to 30 September 2008 (5 pages)
27 November 2008Total exemption small company accounts made up to 30 September 2008 (5 pages)
21 February 2008Return made up to 06/02/08; full list of members (7 pages)
21 February 2008Return made up to 06/02/08; full list of members (7 pages)
18 January 2008New secretary appointed (2 pages)
18 January 2008Secretary resigned (1 page)
18 January 2008Secretary resigned (1 page)
18 January 2008Registered office changed on 18/01/08 from: c/o williamsons 22 cannon hill southgate london N14 6BY (1 page)
18 January 2008New secretary appointed (2 pages)
18 January 2008Registered office changed on 18/01/08 from: c/o williamsons 22 cannon hill southgate london N14 6BY (1 page)
8 January 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
8 January 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
28 July 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
28 July 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
4 July 2007Director resigned (1 page)
4 July 2007Director resigned (1 page)
15 March 2007Return made up to 06/02/07; full list of members (9 pages)
15 March 2007Return made up to 06/02/07; full list of members (9 pages)
20 March 2006Return made up to 06/02/06; change of members (8 pages)
20 March 2006Return made up to 06/02/06; change of members (8 pages)
26 January 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
26 January 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
7 April 2005Return made up to 06/02/05; no change of members (7 pages)
7 April 2005Return made up to 06/02/05; no change of members (7 pages)
13 January 2005Registered office changed on 13/01/05 from: 725 green lanes london N21 3RX (1 page)
13 January 2005Registered office changed on 13/01/05 from: 725 green lanes london N21 3RX (1 page)
13 January 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
13 January 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
24 June 2004Total exemption full accounts made up to 30 September 2003 (11 pages)
24 June 2004Total exemption full accounts made up to 30 September 2003 (11 pages)
7 May 2004New secretary appointed (2 pages)
7 May 2004Secretary resigned (1 page)
7 May 2004Secretary resigned (1 page)
7 May 2004Director resigned (1 page)
7 May 2004Director resigned (1 page)
7 May 2004Return made up to 06/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
7 May 2004Return made up to 06/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
7 May 2004New director appointed (2 pages)
7 May 2004Director resigned (1 page)
7 May 2004New secretary appointed (2 pages)
7 May 2004New director appointed (2 pages)
7 May 2004Director resigned (1 page)
11 April 2003New director appointed (2 pages)
11 April 2003New director appointed (2 pages)
11 April 2003New director appointed (2 pages)
11 April 2003New director appointed (2 pages)
18 March 2003New secretary appointed (2 pages)
18 March 2003Director resigned (1 page)
18 March 2003New secretary appointed (2 pages)
18 March 2003Return made up to 06/02/03; change of members (9 pages)
18 March 2003Director resigned (1 page)
18 March 2003Return made up to 06/02/03; change of members (9 pages)
18 March 2003Director resigned (1 page)
18 March 2003Director resigned (1 page)
18 March 2003Secretary resigned (1 page)
18 March 2003Secretary resigned (1 page)
14 March 2003Total exemption full accounts made up to 30 September 2002 (11 pages)
14 March 2003Total exemption full accounts made up to 30 September 2002 (11 pages)
9 August 2002Total exemption full accounts made up to 30 September 2001 (11 pages)
9 August 2002Total exemption full accounts made up to 30 September 2001 (11 pages)
2 August 2002Return made up to 06/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
2 August 2002Return made up to 06/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
15 April 2002Total exemption full accounts made up to 30 September 2000 (9 pages)
15 April 2002Total exemption full accounts made up to 30 September 2000 (9 pages)
15 November 2001Return made up to 06/02/01; no change of members
  • 363(288) ‐ Director resigned
(7 pages)
15 November 2001Return made up to 06/02/01; no change of members
  • 363(288) ‐ Director resigned
(7 pages)
8 July 2001New director appointed (2 pages)
8 July 2001New director appointed (2 pages)
4 September 2000Full accounts made up to 30 September 1999 (12 pages)
4 September 2000Full accounts made up to 30 September 1999 (12 pages)
13 March 2000Return made up to 06/02/00; no change of members (7 pages)
13 March 2000Return made up to 06/02/00; no change of members (7 pages)
10 March 2000New director appointed (2 pages)
10 March 2000New director appointed (2 pages)
10 March 2000New secretary appointed (2 pages)
10 March 2000New secretary appointed (2 pages)
19 August 1999Secretary resigned (1 page)
19 August 1999Secretary resigned (1 page)
19 August 1999Return made up to 06/02/98; full list of members (6 pages)
19 August 1999Accounting reference date extended from 30/04/99 to 30/09/99 (1 page)
19 August 1999Return made up to 06/02/98; full list of members (6 pages)
19 August 1999Accounting reference date extended from 30/04/99 to 30/09/99 (1 page)
19 August 1999Return made up to 06/02/99; full list of members (6 pages)
19 August 1999Registered office changed on 19/08/99 from: river house 90 church street enfield middx EN2 6AR (1 page)
19 August 1999Registered office changed on 19/08/99 from: river house 90 church street enfield middx EN2 6AR (1 page)
19 August 1999Return made up to 06/02/99; full list of members (6 pages)
5 July 1999Accounts for a small company made up to 30 April 1998 (6 pages)
5 July 1999Accounts for a small company made up to 30 April 1998 (6 pages)
17 August 1998Director resigned (1 page)
17 August 1998Secretary resigned (1 page)
17 August 1998Secretary resigned (1 page)
17 August 1998Director resigned (1 page)
14 July 1998New director appointed (2 pages)
14 July 1998Full accounts made up to 30 April 1997 (11 pages)
14 July 1998New secretary appointed (2 pages)
14 July 1998New secretary appointed (2 pages)
14 July 1998New director appointed (2 pages)
14 July 1998Full accounts made up to 30 April 1997 (11 pages)
27 May 1997New secretary appointed (2 pages)
27 May 1997Return made up to 06/02/97; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(4 pages)
27 May 1997Return made up to 06/02/97; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(4 pages)
27 May 1997New secretary appointed (2 pages)
20 February 1997Full accounts made up to 30 April 1996 (8 pages)
20 February 1997Full accounts made up to 30 April 1996 (8 pages)
12 March 1996Return made up to 06/02/96; no change of members (4 pages)
12 March 1996Return made up to 06/02/96; no change of members (4 pages)
23 October 1995Full accounts made up to 30 April 1995 (8 pages)
23 October 1995Full accounts made up to 30 April 1995 (8 pages)
31 March 1995Return made up to 06/02/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 March 1995Return made up to 06/02/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 March 1976Incorporation (14 pages)