Company NameLeigh Heritage Centre Limited(The)
Company StatusActive
Company Number01500364
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date6 June 1980(43 years, 11 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 91020Museums activities

Directors

Director NameMrs Cathy May Cottridge
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 1991(10 years, 11 months after company formation)
Appointment Duration33 years
RoleCraniosacral Therapist
Country of ResidenceEngland
Correspondence Address78 Tankerville Drive
Leigh On Sea
Essex
SS9 3DF
Director NameCllr Carole Ann Mulroney
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2001(20 years, 10 months after company formation)
Appointment Duration23 years
RoleRetired
Country of ResidenceEngland
Correspondence Address83 Southsea Avenue
Leigh On Sea
Essex
SS9 2BH
Director NameAnn Valerie Price
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2001(20 years, 10 months after company formation)
Appointment Duration23 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Henry Drive
Leigh On Sea
Essex
SS9 3QQ
Secretary NameMrs Cathy Cottridge
StatusCurrent
Appointed23 April 2014(33 years, 10 months after company formation)
Appointment Duration10 years
RoleCompany Director
Correspondence Address78 Tankerville Drive
Leigh-On-Sea
Essex
Director NameSally Ann Hayes
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2016(35 years, 10 months after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Smithy
13a High Street
Leigh On Sea
Essex
SS9 2EN
Director NameMr Raymond John Osborne
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2020(39 years, 9 months after company formation)
Appointment Duration4 years, 1 month
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Smithy
13a High Street
Leigh On Sea
Essex
SS9 2EN
Director NameMrs Patricia Gaskell
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2022(41 years, 11 months after company formation)
Appointment Duration1 year, 12 months
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressThe Smithy
13a High Street
Leigh On Sea
Essex
SS9 2EN
Director NameMr Andrew Peter Omand
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2024(43 years, 10 months after company formation)
Appointment Duration3 weeks, 3 days
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Smithy
13a High Street
Leigh On Sea
Essex
SS9 2EN
Director NameMrs Dorothy Kim De Neumann
Date of BirthFebruary 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1991(10 years, 11 months after company formation)
Appointment Duration9 years, 12 months (resigned 25 April 2001)
RoleRetired Teacher
Correspondence Address1 All Hallons Court
Grand Parade
Leigh On Sea
Essex
Ss9
Director NameMr Richard Owen
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1991(10 years, 11 months after company formation)
Appointment Duration7 years, 9 months (resigned 04 February 1999)
RoleChartered Architect
Correspondence Address138 Alexandra Road
Southend On Sea
Essex
SS1 1HB
Director NameSheila Pitt-Stanley
Date of BirthDecember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1991(10 years, 11 months after company formation)
Appointment Duration7 years, 11 months (resigned 21 April 1999)
RoleWidow
Correspondence Address92 Station Road
Leigh On Sea
Essex
SS9 1SU
Director NameMr Alan Crystall
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1991(10 years, 11 months after company formation)
Appointment Duration31 years, 11 months (resigned 27 March 2023)
RoleRetired
Country of ResidenceEngland
Correspondence Address16 Cliff Parade
Leigh On Sea
Essex
SS9 1AS
Director NameMrs Elaine Fleur Crystall
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1991(10 years, 11 months after company formation)
Appointment Duration29 years, 7 months (resigned 14 December 2020)
RoleArt Lecturer
Country of ResidenceUnited Kingdom
Correspondence Address16 Cliff Parade
Leigh On Sea
Essex
SS9 1AS
Director NameMrs Margaret Buckey
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1991(10 years, 11 months after company formation)
Appointment Duration29 years, 7 months (resigned 11 December 2020)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address25 Percy Road
Leigh On Sea
Essex
SS9 2LA
Director NameAndrew John Haines
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1991(10 years, 11 months after company formation)
Appointment Duration9 years, 12 months (resigned 25 April 2001)
RoleBanker
Correspondence Address5 West Street
Leigh On Sea
Essex
SS9 1QG
Director NameMr Oswald Gray
Date of BirthMay 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1991(10 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 20 April 1994)
RoleLegal Executive
Correspondence Address135 Leigh Hall Road
Leigh On Sea
Essex
SS9 1QY
Secretary NameMrs Cathy May Cottridge
NationalityBritish
StatusResigned
Appointed03 May 1991(10 years, 11 months after company formation)
Appointment Duration20 years, 11 months (resigned 18 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address78 Tankerville Drive
Leigh On Sea
Essex
SS9 3DF
Director NameMr Anthony Victor Meddle
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1995(14 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 08 July 1998)
RoleInshore Fisherman Retired
Correspondence Address11 Alma Road
Hadleigh
Essex
SS7 2EF
Director NameFrank Bentley
Date of BirthMay 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1999(18 years, 10 months after company formation)
Appointment Duration9 years (resigned 04 May 2008)
RoleTown Planning Consultant
Correspondence Address128 Beach Avenue
Leigh On Sea
Essex
SS9 1HB
Director NameIris May Williams
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1999(18 years, 10 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 January 2005)
RoleRetired
Correspondence Address24 Laurel Close
Leigh On Sea
Essex
SS9 2EE
Director NamePeter Stanley Jolly
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2006(25 years, 11 months after company formation)
Appointment Duration7 years (resigned 24 April 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address167 Hadleigh Road
Leigh On Sea
Essex
SS9 2LR
Director NameMargaret Jane Lovell
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2006(25 years, 11 months after company formation)
Appointment Duration11 years, 11 months (resigned 11 April 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address37 Sandleigh Road
Leigh On Sea
Essex
SS9 1JT
Director NameDonald Neil Fraser
Date of BirthMarch 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2011(30 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 August 2015)
RoleCharity Accountant
Country of ResidenceUnited Kingdom
Correspondence Address17 Burnham Road
Leigh-On-Sea
Essex
SS9 2JU
Secretary NameClive Webster
StatusResigned
Appointed18 April 2012(31 years, 10 months after company formation)
Appointment Duration2 years (resigned 23 April 2014)
RoleCompany Director
Correspondence Address2 St. Clements Drive
Leigh-On-Sea
Essex
SS9 3BJ
Director NameMr Declan Mulroney
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2020(40 years after company formation)
Appointment Duration3 years, 1 month (resigned 17 July 2023)
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Smithy
13a High Street
Leigh On Sea
Essex
SS9 2EN

Contact

Telephone01702 470834
Telephone regionSouthend-on-Sea

Location

Registered AddressThe Smithy
13a High Street
Leigh On Sea
Essex
SS9 2EN
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardLeigh
Built Up AreaSouthend-on-Sea

Financials

Year2014
Net Worth£34,034
Cash£16,306
Current Liabilities£528

Accounts

Latest Accounts31 December 2023 (4 months ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return3 May 2023 (1 year ago)
Next Return Due17 May 2024 (2 weeks from now)

Charges

9 February 1987Delivered on: 19 February 1987
Persons entitled: The Southend-on-Sea Borough Council

Classification: Legal charge
Secured details: £5,000 due from the company to the chargee.
Particulars: 13A high street leigh-on-sea essex.
Outstanding

Filing History

17 July 2023Micro company accounts made up to 31 December 2022 (3 pages)
4 May 2023Confirmation statement made on 3 May 2023 with no updates (3 pages)
5 April 2023Termination of appointment of Alan Crystall as a director on 27 March 2023 (1 page)
16 June 2022Appointment of Mrs Patricia Gaskell as a director on 5 May 2022 (2 pages)
6 May 2022Confirmation statement made on 3 May 2022 with no updates (3 pages)
6 April 2022Micro company accounts made up to 31 December 2021 (3 pages)
17 June 2021Micro company accounts made up to 31 December 2020 (3 pages)
7 May 2021Confirmation statement made on 3 May 2021 with no updates (3 pages)
14 December 2020Termination of appointment of Elaine Fleur Crystall as a director on 14 December 2020 (1 page)
14 December 2020Termination of appointment of Margaret Buckey as a director on 11 December 2020 (1 page)
17 June 2020Appointment of Mr Declan Mulroney as a director on 15 June 2020 (2 pages)
1 June 2020Confirmation statement made on 3 May 2020 with no updates (3 pages)
16 April 2020Micro company accounts made up to 31 December 2019 (2 pages)
20 March 2020Appointment of Mr Raymond John Osborne as a director on 20 March 2020 (2 pages)
18 March 2020Termination of appointment of Margaret Jane Lovell as a director on 11 April 2018 (1 page)
3 May 2019Confirmation statement made on 3 May 2019 with no updates (3 pages)
20 March 2019Micro company accounts made up to 31 December 2018 (2 pages)
4 September 2018Total exemption full accounts made up to 31 December 2017 (14 pages)
8 May 2018Confirmation statement made on 3 May 2018 with no updates (3 pages)
9 May 2017Confirmation statement made on 3 May 2017 with updates (4 pages)
9 May 2017Confirmation statement made on 3 May 2017 with updates (4 pages)
18 April 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
18 April 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
12 May 2016Appointment of Sally Ann Hayes as a director on 20 April 2016 (2 pages)
12 May 2016Appointment of Sally Ann Hayes as a director on 20 April 2016 (2 pages)
12 May 2016Annual return made up to 3 May 2016 no member list (10 pages)
12 May 2016Termination of appointment of Donald Neil Fraser as a director on 31 August 2015 (1 page)
12 May 2016Annual return made up to 3 May 2016 no member list (10 pages)
12 May 2016Termination of appointment of Donald Neil Fraser as a director on 31 August 2015 (1 page)
23 March 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
23 March 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
28 May 2015Annual return made up to 3 May 2015 no member list (10 pages)
28 May 2015Annual return made up to 3 May 2015 no member list (10 pages)
28 May 2015Annual return made up to 3 May 2015 no member list (10 pages)
21 April 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
21 April 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
1 August 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
1 August 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
29 May 2014Appointment of Mrs Cathy Cottridge as a secretary (2 pages)
29 May 2014Annual return made up to 3 May 2014 no member list (10 pages)
29 May 2014Annual return made up to 3 May 2014 no member list (10 pages)
29 May 2014Appointment of Mrs Cathy Cottridge as a secretary (2 pages)
29 May 2014Annual return made up to 3 May 2014 no member list (10 pages)
28 May 2014Termination of appointment of Clive Webster as a secretary (1 page)
28 May 2014Termination of appointment of Clive Webster as a secretary (1 page)
24 May 2013Annual return made up to 3 May 2013 no member list (10 pages)
24 May 2013Secretary's details changed for Clive Webster on 31 December 2012 (2 pages)
24 May 2013Termination of appointment of Peter Jolly as a director (1 page)
24 May 2013Annual return made up to 3 May 2013 no member list (10 pages)
24 May 2013Director's details changed for Mr Alan Crystall on 31 December 2012 (2 pages)
24 May 2013Secretary's details changed for Clive Webster on 31 December 2012 (2 pages)
24 May 2013Director's details changed for Donald Neil Fraser on 31 December 2012 (2 pages)
24 May 2013Annual return made up to 3 May 2013 no member list (10 pages)
24 May 2013Director's details changed for Mrs Cathy Cottridge on 31 December 2012 (2 pages)
24 May 2013Director's details changed for Donald Neil Fraser on 31 December 2012 (2 pages)
24 May 2013Director's details changed for Mrs Cathy Cottridge on 31 December 2012 (2 pages)
24 May 2013Termination of appointment of Peter Jolly as a director (1 page)
24 May 2013Director's details changed for Mr Alan Crystall on 31 December 2012 (2 pages)
12 April 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
12 April 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
15 May 2012Annual return made up to 3 May 2012 no member list (10 pages)
15 May 2012Annual return made up to 3 May 2012 no member list (10 pages)
15 May 2012Annual return made up to 3 May 2012 no member list (10 pages)
15 May 2012Termination of appointment of Cathy Cottridge as a secretary (1 page)
15 May 2012Appointment of Clive Webster as a secretary (1 page)
15 May 2012Appointment of Clive Webster as a secretary (1 page)
15 May 2012Termination of appointment of Cathy Cottridge as a secretary (1 page)
29 February 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
29 February 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
15 July 2011Annual return made up to 3 May 2011 no member list (11 pages)
15 July 2011Annual return made up to 3 May 2011 no member list (11 pages)
15 July 2011Appointment of Donald Neil Fraser as a director (2 pages)
15 July 2011Director's details changed for Carole Ann Mulroney on 3 May 2011 (2 pages)
15 July 2011Annual return made up to 3 May 2011 no member list (11 pages)
15 July 2011Appointment of Donald Neil Fraser as a director (2 pages)
15 July 2011Director's details changed for Carole Ann Mulroney on 3 May 2011 (2 pages)
15 July 2011Director's details changed for Carole Ann Mulroney on 3 May 2011 (2 pages)
22 March 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
22 March 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
28 July 2010Director's details changed for Peter Stanley Jolly on 3 May 2010 (2 pages)
28 July 2010Annual return made up to 3 May 2010 no member list (10 pages)
28 July 2010Director's details changed for Ann Valerie Price on 3 May 2010 (2 pages)
28 July 2010Director's details changed for Margaret Jane Lovell on 3 May 2010 (2 pages)
28 July 2010Director's details changed for Mrs Cathy Cottridge on 3 May 2010 (2 pages)
28 July 2010Director's details changed for Ann Valerie Price on 3 May 2010 (2 pages)
28 July 2010Director's details changed for Peter Stanley Jolly on 3 May 2010 (2 pages)
28 July 2010Director's details changed for Carole Ann Mulroney on 3 May 2010 (2 pages)
28 July 2010Director's details changed for Mrs Margaret Buckey on 3 May 2010 (2 pages)
28 July 2010Director's details changed for Mrs Margaret Buckey on 3 May 2010 (2 pages)
28 July 2010Director's details changed for Margaret Jane Lovell on 3 May 2010 (2 pages)
28 July 2010Director's details changed for Mrs Elaine Fleur Crystall on 3 May 2010 (2 pages)
28 July 2010Director's details changed for Margaret Jane Lovell on 3 May 2010 (2 pages)
28 July 2010Director's details changed for Mrs Cathy Cottridge on 3 May 2010 (2 pages)
28 July 2010Annual return made up to 3 May 2010 no member list (10 pages)
28 July 2010Director's details changed for Mrs Elaine Fleur Crystall on 3 May 2010 (2 pages)
28 July 2010Director's details changed for Mrs Elaine Fleur Crystall on 3 May 2010 (2 pages)
28 July 2010Director's details changed for Mrs Margaret Buckey on 3 May 2010 (2 pages)
28 July 2010Director's details changed for Ann Valerie Price on 3 May 2010 (2 pages)
28 July 2010Director's details changed for Carole Ann Mulroney on 3 May 2010 (2 pages)
28 July 2010Annual return made up to 3 May 2010 no member list (10 pages)
28 July 2010Director's details changed for Mrs Cathy Cottridge on 3 May 2010 (2 pages)
28 July 2010Director's details changed for Carole Ann Mulroney on 3 May 2010 (2 pages)
28 July 2010Director's details changed for Peter Stanley Jolly on 3 May 2010 (2 pages)
15 July 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
15 July 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
1 July 2009Annual return made up to 03/05/09 (4 pages)
1 July 2009Annual return made up to 03/05/09 (4 pages)
1 July 2009Appointment terminated director frank bentley (1 page)
1 July 2009Appointment terminated director frank bentley (1 page)
6 June 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
6 June 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
1 December 2008Annual return made up to 03/05/08 (5 pages)
1 December 2008Annual return made up to 03/05/08 (5 pages)
15 April 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
15 April 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
24 August 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
24 August 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
15 August 2007Annual return made up to 03/05/07
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 August 2007Annual return made up to 03/05/07
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 February 2007New director appointed (2 pages)
27 February 2007New director appointed (2 pages)
27 February 2007New director appointed (2 pages)
27 February 2007New director appointed (2 pages)
21 July 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
21 July 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
13 July 2006Annual return made up to 03/05/06
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 July 2006Annual return made up to 03/05/06
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 October 2005Accounts for a small company made up to 31 December 2004 (5 pages)
31 October 2005Accounts for a small company made up to 31 December 2004 (5 pages)
17 May 2005Annual return made up to 03/05/05
  • 363(288) ‐ Director resigned
(7 pages)
17 May 2005Annual return made up to 03/05/05
  • 363(288) ‐ Director resigned
(7 pages)
5 August 2004Accounts for a small company made up to 31 December 2003 (5 pages)
5 August 2004Accounts for a small company made up to 31 December 2003 (5 pages)
11 June 2004Annual return made up to 03/05/04 (7 pages)
11 June 2004Annual return made up to 03/05/04 (7 pages)
6 June 2003Accounts for a small company made up to 31 December 2002 (5 pages)
6 June 2003Accounts for a small company made up to 31 December 2002 (5 pages)
14 May 2003Annual return made up to 03/05/03 (8 pages)
14 May 2003Annual return made up to 03/05/03 (8 pages)
8 October 2002Full accounts made up to 31 December 2001 (11 pages)
8 October 2002Full accounts made up to 31 December 2001 (11 pages)
29 July 2002Annual return made up to 03/05/02 (7 pages)
29 July 2002Annual return made up to 03/05/02 (7 pages)
27 October 2001New director appointed (2 pages)
27 October 2001New director appointed (2 pages)
4 October 2001New director appointed (2 pages)
4 October 2001Annual return made up to 03/05/01
  • 363(288) ‐ Director resigned
(5 pages)
4 October 2001New director appointed (2 pages)
4 October 2001Annual return made up to 03/05/01
  • 363(288) ‐ Director resigned
(5 pages)
5 September 2001Accounts for a small company made up to 31 December 2000 (5 pages)
5 September 2001Accounts for a small company made up to 31 December 2000 (5 pages)
6 July 2000Annual return made up to 03/05/00 (5 pages)
6 July 2000Annual return made up to 03/05/00 (5 pages)
30 May 2000Accounts for a small company made up to 31 December 1999 (5 pages)
30 May 2000Accounts for a small company made up to 31 December 1999 (5 pages)
12 August 1999New director appointed (2 pages)
12 August 1999Annual return made up to 03/05/99
  • 363(288) ‐ Director resigned
(6 pages)
12 August 1999New director appointed (2 pages)
12 August 1999New director appointed (2 pages)
12 August 1999New director appointed (2 pages)
12 August 1999Annual return made up to 03/05/99
  • 363(288) ‐ Director resigned
(6 pages)
28 April 1999Accounts for a small company made up to 31 December 1998 (6 pages)
28 April 1999Accounts for a small company made up to 31 December 1998 (6 pages)
13 May 1998Accounts for a small company made up to 31 December 1997 (6 pages)
13 May 1998Accounts for a small company made up to 31 December 1997 (6 pages)
2 September 1997Annual return made up to 03/05/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 September 1997Annual return made up to 03/05/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 June 1997Accounts for a small company made up to 31 December 1996 (6 pages)
5 June 1997Accounts for a small company made up to 31 December 1996 (6 pages)
12 June 1996Annual return made up to 03/05/96 (6 pages)
12 June 1996Annual return made up to 03/05/96 (6 pages)
21 June 1995Accounts for a small company made up to 31 December 1994 (5 pages)
21 June 1995Accounts for a small company made up to 31 December 1994 (5 pages)
20 June 1995New director appointed (2 pages)
20 June 1995New director appointed (2 pages)
9 June 1995Annual return made up to 03/05/95 (6 pages)
9 June 1995Annual return made up to 03/05/95 (6 pages)