Company NameElm Village Block D Flat Management Limited
Company StatusActive
Company Number01975756
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date9 January 1986(38 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Directors

Director NameMr Peter Petrou
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2021(35 years, 10 months after company formation)
Appointment Duration2 years, 5 months
RoleIT Services Director
Country of ResidenceEngland
Correspondence Address42 Broadway
Leigh-On-Sea
SS9 1AJ
Director NameMr Paul Stephen Marks
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2023(37 years, 10 months after company formation)
Appointment Duration5 months, 4 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Broadway
Leigh-On-Sea
SS9 1AJ
Director NameMs Dana Rodericks
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2024(38 years after company formation)
Appointment Duration3 months, 4 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Broadway
Leigh-On-Sea
SS9 1AJ
Director NameMiss Nicola Bingham
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(5 years, 4 months after company formation)
Appointment Duration2 years (resigned 06 June 1993)
RoleDental Surgeon
Correspondence Address71 Weavers Way
London
NW1 0XG
Director NameMr Michael Duffy
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(5 years, 4 months after company formation)
Appointment Duration2 years (resigned 06 June 1993)
RoleInsurance Broker
Correspondence Address133 Weavers Way
London
NW1 0XG
Director NameMiss Currie Sylvia
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(5 years, 4 months after company formation)
Appointment Duration27 years, 2 months (resigned 13 August 2018)
RoleRetired
Country of ResidenceEngland
Correspondence Address123 Weavers Way
London
NW1 0XG
Director NameMr Philip Christopher Wainewright
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(5 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 September 1992)
RoleMarketing Manager
Correspondence Address85 Weavers Way
London
NW1 0XG
Director NameMr Jay Jivani
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(5 years, 4 months after company formation)
Appointment Duration5 years (resigned 03 July 1996)
RoleSpecial Investigator
Correspondence Address73 Weavers Way
London
NW1 0XG
Director NameMrs Jean Love
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(5 years, 4 months after company formation)
Appointment Duration8 years, 5 months (resigned 08 November 1999)
RoleCivil Servant
Correspondence Address75 Weavers Way
London
NW1 0XG
Secretary NameMr David John Ward
NationalityBritish
StatusResigned
Appointed06 June 1991(5 years, 4 months after company formation)
Appointment Duration11 years, 2 months (resigned 06 August 2002)
RoleCompany Director
Correspondence Address99 Weavers Way
London
NW1 0XG
Director NameMr John Richmond
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1991(5 years, 5 months after company formation)
Appointment Duration17 years, 2 months (resigned 18 August 2008)
RoleEducation Inspector
Country of ResidenceUnited Kingdom
Correspondence Address77 Weavers Way
London
NW1 0XG
Director NameMr Jose Oliveira De Barros
Date of BirthAugust 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 1992(6 years, 4 months after company formation)
Appointment Duration9 years (resigned 01 June 2001)
RoleCompany Director
Correspondence Address141 Weavers Way
London
NW1 0XG
Director NameFrances Duffy
NationalityBritish
StatusResigned
Appointed06 June 1993(7 years, 4 months after company formation)
Appointment Duration3 years (resigned 03 July 1996)
RoleSecretary
Correspondence AddressFlat 133 Weavers Way
Elm Village Camdon
London
NW1 0XG
Director NameMr David Arthur Russell
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1993(7 years, 5 months after company formation)
Appointment Duration7 years, 11 months (resigned 01 June 2001)
RoleProject Manager Civil Aviation
Correspondence AddressFlat 85 Weavers Way
Elm Village Camden
London
NW1 0XG
Director NameMr Simon Prosser
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1996(10 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 June 2001)
RoleSupport Analyst
Country of ResidenceUnited Kingdom
Correspondence Address69 Weavers Way
London
NW1 0XG
Director NameHelena Thiel
Date of BirthDecember 1963 (Born 60 years ago)
NationalityDutch
StatusResigned
Appointed03 July 1996(10 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 June 2001)
RoleFlight Attendant
Correspondence Address38 Spencer Road
Chiswick
London
W4 3SP
Director NameJonathan Paul Hay
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1996(10 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 07 September 1998)
RoleComputer Consultant
Correspondence Address67 Weavers Way
London
NW1 0XG
Director NameRichard Stephen Cotton
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1996(10 years, 5 months after company formation)
Appointment Duration12 years, 9 months (resigned 01 April 2009)
RoleLocal Government Officer
Correspondence Address129 Weavers Way
London
NW1 0XG
Director NameErin Elen Hales
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1998(12 years, 6 months after company formation)
Appointment Duration11 years (resigned 31 July 2009)
RoleGraphic Artist
Correspondence Address83 Weavers Way
London
NW1 0XG
Director NameDr Susan Jane Cunningham
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2000(14 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 November 2004)
RoleOrthodontist
Correspondence Address93 Weavers Way
Camden
London
NW1 0XG
Secretary NameMr Ivan John Whittingham
NationalityBritish
StatusResigned
Appointed01 July 2003(17 years, 5 months after company formation)
Appointment Duration8 years, 5 months (resigned 09 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address170 Dorset Road
London
SW19 3EF
Director NameMs Dana Rodericks
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2006(20 years, 10 months after company formation)
Appointment Duration15 years, 2 months (resigned 01 February 2022)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address42 Broadway
Leigh-On-Sea
SS9 1AJ
Director NameMr John Richmond
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2017(31 years, 2 months after company formation)
Appointment Duration6 years, 7 months (resigned 02 November 2023)
RoleEducational Writer
Country of ResidenceEngland
Correspondence Address42 Broadway
Leigh-On-Sea
SS9 1AJ
Director NameMs Helen Savva
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2017(31 years, 2 months after company formation)
Appointment Duration6 years, 7 months (resigned 02 November 2023)
RoleEducational Consultant
Country of ResidenceEngland
Correspondence Address42 Broadway
Leigh-On-Sea
SS9 1AJ
Director NameMr David Royston-Lee
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2017(31 years, 2 months after company formation)
Appointment Duration6 years, 10 months (resigned 01 February 2024)
RolePanotologist
Country of ResidenceEngland
Correspondence Address42 Broadway
Leigh-On-Sea
SS9 1AJ
Secretary NameEquity Directors Limited (Corporation)
StatusResigned
Appointed11 September 2002(16 years, 8 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 02 May 2003)
Correspondence Address16-18 Warrior Square
Southend On Sea
Essex
SS1 2WS
Secretary NameGoldfield Properties Limited (Corporation)
StatusResigned
Appointed27 October 2011(25 years, 9 months after company formation)
Appointment Duration9 years, 8 months (resigned 01 July 2021)
Correspondence AddressMansfield Lodge Slough Road
Iver
Buckinghamshire
SL0 0EB

Location

Registered Address42 Broadway
Leigh-On-Sea
SS9 1AJ
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardLeigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Turnover£62,141
Net Worth£26,405
Cash£10,144
Current Liabilities£5,663

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return6 June 2023 (10 months, 4 weeks ago)
Next Return Due20 June 2024 (1 month, 3 weeks from now)

Filing History

5 January 2024Appointment of Ms Dana Rodericks as a director on 1 January 2024 (2 pages)
13 November 2023Termination of appointment of John Richmond as a director on 2 November 2023 (1 page)
13 November 2023Appointment of Mr Paul Stephen Marks as a director on 2 November 2023 (2 pages)
13 November 2023Termination of appointment of Helen Savva as a director on 2 November 2023 (1 page)
13 November 2023Cessation of John Richmond as a person with significant control on 2 November 2023 (1 page)
13 November 2023Notification of David Royston-Lee as a person with significant control on 2 November 2023 (2 pages)
14 June 2023Confirmation statement made on 6 June 2023 with no updates (3 pages)
12 May 2023Micro company accounts made up to 31 January 2023 (5 pages)
18 August 2022Micro company accounts made up to 31 January 2022 (5 pages)
8 June 2022Confirmation statement made on 6 June 2022 with no updates (3 pages)
4 February 2022Termination of appointment of Dana Rodericks as a director on 1 February 2022 (1 page)
3 December 2021Appointment of Mr Peter Petrou as a director on 15 November 2021 (2 pages)
22 September 2021Accounts for a dormant company made up to 31 January 2021 (7 pages)
2 September 2021Cessation of Mark Christopher Donnellan as a person with significant control on 1 July 2021 (1 page)
2 September 2021Director's details changed for Ms Dana Rodericks on 1 July 2021 (2 pages)
2 September 2021Director's details changed for Mr David Royston-Lee on 1 July 2021 (2 pages)
2 September 2021Director's details changed for Ms Helen Savva on 1 July 2021 (2 pages)
2 September 2021Director's details changed for Mr David Royston-Lee on 1 July 2021 (2 pages)
2 September 2021Notification of John Richmond as a person with significant control on 1 July 2021 (2 pages)
2 September 2021Termination of appointment of Goldfield Properties Limited as a secretary on 1 July 2021 (1 page)
2 September 2021Director's details changed for Mr John Richmond on 1 July 2021 (2 pages)
31 August 2021Registered office address changed from Mansfield Lodge Slough Road Iver Buckinghamshire SL0 0EB to 42 Broadway Leigh-on-Sea SS9 1AJ on 31 August 2021 (1 page)
9 June 2021Confirmation statement made on 6 June 2021 with no updates (3 pages)
25 January 2021Total exemption full accounts made up to 31 January 2020 (7 pages)
8 June 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
9 October 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
6 June 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
13 November 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
13 August 2018Termination of appointment of Currie Sylvia as a director on 13 August 2018 (1 page)
6 June 2018Confirmation statement made on 6 June 2018 with no updates (3 pages)
27 January 2018Compulsory strike-off action has been discontinued (1 page)
26 January 2018Total exemption full accounts made up to 31 January 2017 (7 pages)
2 January 2018First Gazette notice for compulsory strike-off (1 page)
27 June 2017Appointment of Mr David Royston-Lee as a director on 14 March 2017 (2 pages)
27 June 2017Appointment of Mr David Royston-Lee as a director on 14 March 2017 (2 pages)
27 June 2017Appointment of Mr John Richmond as a director on 14 March 2017 (2 pages)
27 June 2017Appointment of Ms Helen Savva as a director on 14 March 2017 (2 pages)
27 June 2017Appointment of Ms Helen Savva as a director on 14 March 2017 (2 pages)
27 June 2017Appointment of Mr John Richmond as a director on 14 March 2017 (2 pages)
16 June 2017Confirmation statement made on 6 June 2017 with updates (4 pages)
16 June 2017Confirmation statement made on 6 June 2017 with updates (4 pages)
13 July 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
13 July 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
13 June 2016Annual return made up to 6 June 2016 no member list (4 pages)
13 June 2016Annual return made up to 6 June 2016 no member list (4 pages)
12 October 2015Total exemption full accounts made up to 31 January 2015 (11 pages)
12 October 2015Total exemption full accounts made up to 31 January 2015 (11 pages)
11 June 2015Annual return made up to 6 June 2015 no member list (4 pages)
11 June 2015Annual return made up to 6 June 2015 no member list (4 pages)
11 June 2015Annual return made up to 6 June 2015 no member list (4 pages)
22 August 2014Total exemption full accounts made up to 31 January 2014 (8 pages)
22 August 2014Total exemption full accounts made up to 31 January 2014 (8 pages)
13 June 2014Annual return made up to 6 June 2014 no member list (4 pages)
13 June 2014Annual return made up to 6 June 2014 no member list (4 pages)
13 June 2014Annual return made up to 6 June 2014 no member list (4 pages)
19 August 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
19 August 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
6 June 2013Annual return made up to 6 June 2013 no member list (4 pages)
6 June 2013Annual return made up to 6 June 2013 no member list (4 pages)
6 June 2013Annual return made up to 6 June 2013 no member list (4 pages)
5 September 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
5 September 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
14 June 2012Termination of appointment of Ivan Whittingham as a secretary (1 page)
14 June 2012Registered office address changed from 170 Dorset Road London SW19 3EF on 14 June 2012 (1 page)
14 June 2012Annual return made up to 6 June 2012 no member list (4 pages)
14 June 2012Annual return made up to 6 June 2012 no member list (4 pages)
14 June 2012Appointment of Goldfield Properties Limited as a secretary (2 pages)
14 June 2012Appointment of Goldfield Properties Limited as a secretary (2 pages)
14 June 2012Annual return made up to 6 June 2012 no member list (4 pages)
14 June 2012Termination of appointment of Ivan Whittingham as a secretary (1 page)
14 June 2012Registered office address changed from 170 Dorset Road London SW19 3EF on 14 June 2012 (1 page)
27 October 2011Total exemption full accounts made up to 31 January 2011 (11 pages)
27 October 2011Total exemption full accounts made up to 31 January 2011 (11 pages)
9 June 2011Annual return made up to 6 June 2011 no member list (4 pages)
9 June 2011Annual return made up to 6 June 2011 no member list (4 pages)
9 June 2011Annual return made up to 6 June 2011 no member list (4 pages)
2 March 2011Total exemption small company accounts made up to 31 January 2010 (5 pages)
2 March 2011Total exemption small company accounts made up to 31 January 2010 (5 pages)
20 June 2010Director's details changed for Miss Currie Sylvia on 1 November 2009 (2 pages)
20 June 2010Annual return made up to 6 June 2010 no member list (3 pages)
20 June 2010Annual return made up to 6 June 2010 no member list (3 pages)
20 June 2010Director's details changed for Miss Currie Sylvia on 1 November 2009 (2 pages)
20 June 2010Director's details changed for Miss Currie Sylvia on 1 November 2009 (2 pages)
20 June 2010Annual return made up to 6 June 2010 no member list (3 pages)
22 February 2010Accounts for a dormant company made up to 31 January 2009 (5 pages)
22 February 2010Accounts for a dormant company made up to 31 January 2009 (5 pages)
26 August 2009Appointment terminated director erin hales (1 page)
26 August 2009Appointment terminated director erin hales (1 page)
30 June 2009Annual return made up to 06/06/09 (3 pages)
30 June 2009Annual return made up to 06/06/09 (3 pages)
6 April 2009Appointment terminated director richard cotton (1 page)
6 April 2009Appointment terminated director richard cotton (1 page)
20 August 2008Appointment terminated director john richmond (1 page)
20 August 2008Appointment terminated director john richmond (1 page)
28 July 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
28 July 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
2 July 2008Annual return made up to 06/06/08 (3 pages)
2 July 2008Annual return made up to 06/06/08 (3 pages)
5 September 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
5 September 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
19 July 2007New director appointed (2 pages)
19 July 2007New director appointed (2 pages)
2 July 2007Annual return made up to 06/06/07 (2 pages)
2 July 2007Annual return made up to 06/06/07 (2 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
23 August 2006Annual return made up to 06/06/06 (2 pages)
23 August 2006Annual return made up to 06/06/06 (2 pages)
21 September 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
21 September 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
27 June 2005Annual return made up to 06/06/05 (2 pages)
27 June 2005Annual return made up to 06/06/05 (2 pages)
10 March 2005Total exemption full accounts made up to 31 January 2004 (10 pages)
10 March 2005Total exemption full accounts made up to 31 January 2004 (10 pages)
25 November 2004Director resigned (1 page)
25 November 2004Director resigned (1 page)
1 July 2004Annual return made up to 06/06/04 (5 pages)
1 July 2004Annual return made up to 06/06/04 (5 pages)
13 February 2004Total exemption small company accounts made up to 31 January 2003 (5 pages)
13 February 2004Total exemption small company accounts made up to 31 January 2003 (5 pages)
21 September 2003Total exemption small company accounts made up to 31 January 2002 (5 pages)
21 September 2003Total exemption small company accounts made up to 31 January 2002 (5 pages)
8 September 2003Registered office changed on 08/09/03 from: 16 warrior square southend on sea essex SS1 2WS (1 page)
8 September 2003Registered office changed on 08/09/03 from: 16 warrior square southend on sea essex SS1 2WS (1 page)
1 August 2003New secretary appointed (2 pages)
1 August 2003New secretary appointed (2 pages)
11 June 2003Annual return made up to 06/06/03 (5 pages)
11 June 2003Annual return made up to 06/06/03 (5 pages)
15 May 2003Secretary resigned (1 page)
15 May 2003Secretary resigned (1 page)
18 September 2002New secretary appointed (2 pages)
18 September 2002New secretary appointed (2 pages)
6 September 2002Annual return made up to 06/06/02 (3 pages)
6 September 2002Secretary resigned (1 page)
6 September 2002Annual return made up to 06/06/02 (3 pages)
6 September 2002Secretary resigned (1 page)
13 November 2001Total exemption full accounts made up to 31 January 2001 (8 pages)
13 November 2001Total exemption full accounts made up to 31 January 2001 (8 pages)
21 August 2001Annual return made up to 06/06/01
  • 363(288) ‐ Director resigned
(6 pages)
21 August 2001Director resigned (1 page)
21 August 2001Director resigned (1 page)
21 August 2001Director resigned (1 page)
21 August 2001Director resigned (1 page)
21 August 2001Director resigned (1 page)
21 August 2001Director resigned (1 page)
21 August 2001Director resigned (1 page)
21 August 2001Director resigned (1 page)
21 August 2001Annual return made up to 06/06/01
  • 363(288) ‐ Director resigned
(6 pages)
9 October 2000New director appointed (2 pages)
9 October 2000New director appointed (2 pages)
4 September 2000Accounts for a small company made up to 31 January 2000 (5 pages)
4 September 2000Accounts for a small company made up to 31 January 2000 (5 pages)
10 July 2000Annual return made up to 06/06/00
  • 363(287) ‐ Registered office changed on 10/07/00
(5 pages)
10 July 2000Annual return made up to 06/06/00
  • 363(287) ‐ Registered office changed on 10/07/00
(5 pages)
3 December 1999Director resigned (1 page)
3 December 1999Director resigned (1 page)
23 September 1999Accounts for a small company made up to 31 January 1999 (5 pages)
23 September 1999Accounts for a small company made up to 31 January 1999 (5 pages)
21 July 1999Annual return made up to 06/06/99 (6 pages)
21 July 1999Annual return made up to 06/06/99 (6 pages)
9 April 1999Registered office changed on 09/04/99 from: 16 warrior square southend on sea SS1 2JH (1 page)
9 April 1999Registered office changed on 09/04/99 from: 16 warrior square southend on sea SS1 2JH (1 page)
16 March 1999Registered office changed on 16/03/99 from: 22A st. Andrews road shoeburyness essex SS3 9HK (1 page)
16 March 1999Registered office changed on 16/03/99 from: 22A st. Andrews road shoeburyness essex SS3 9HK (1 page)
31 December 1998New director appointed (2 pages)
31 December 1998New director appointed (2 pages)
30 November 1998Director resigned (1 page)
30 November 1998Director resigned (1 page)
18 August 1998Accounts for a small company made up to 31 January 1998 (6 pages)
18 August 1998Accounts for a small company made up to 31 January 1998 (6 pages)
22 June 1998Annual return made up to 06/06/98 (6 pages)
22 June 1998Annual return made up to 06/06/98 (6 pages)
2 October 1997Annual return made up to 06/06/97
  • 363(288) ‐ Director resigned
(8 pages)
2 October 1997Annual return made up to 06/06/97
  • 363(288) ‐ Director resigned
(8 pages)
1 October 1997Accounts for a small company made up to 31 January 1997 (7 pages)
1 October 1997Accounts for a small company made up to 31 January 1997 (7 pages)
17 September 1996Accounts for a small company made up to 31 January 1996 (7 pages)
17 September 1996Accounts for a small company made up to 31 January 1996 (7 pages)
9 September 1996New director appointed (2 pages)
9 September 1996New director appointed (2 pages)
9 September 1996New director appointed (2 pages)
9 September 1996New director appointed (2 pages)
9 September 1996New director appointed (2 pages)
9 September 1996New director appointed (2 pages)
9 September 1996New director appointed (2 pages)
9 September 1996New director appointed (2 pages)
4 September 1996Annual return made up to 06/06/96 (6 pages)
4 September 1996Annual return made up to 06/06/96 (6 pages)
13 June 1995Annual return made up to 06/06/95 (6 pages)
13 June 1995Annual return made up to 06/06/95 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
9 January 1986Incorporation (19 pages)
9 January 1986Incorporation (19 pages)