Company Name331 Trinity Road Management Company Limited
Company StatusActive
Company Number02961183
CategoryPrivate Limited Company
Incorporation Date23 August 1994(29 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Rodney Frederick Frost
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2002(8 years, 1 month after company formation)
Appointment Duration21 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressField End
Ridgeway Close, Oxshott
Leatherhead
Surrey
KT22 0LQ
Director NameBenjamin Richard Parry Way
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2005(10 years, 8 months after company formation)
Appointment Duration18 years, 11 months
RoleFinancial Pr
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 331 Trinity Road
London
SW18 3SS
Director NameMr Haroon Mohamed Hassan
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2010(15 years, 9 months after company formation)
Appointment Duration13 years, 10 months
RoleRetail Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 331 Trinity Road
London
SW18 3SS
Director NameMs Alexandra Ede
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2011(16 years, 9 months after company formation)
Appointment Duration12 years, 10 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressMynshull House 78 Churchgate
Stockport
Cheshire
SK1 1YJ
Director NameGillian Anne McConnell
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1994(same day as company formation)
RoleSecretary
Correspondence AddressFlat 3
331 Trinity Road
London
SW18 3SS
Director NameDeborah Louise Gartshope
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1994(same day as company formation)
RolePersonal Assistant
Correspondence AddressFlat 1
331 Trinity Road
London
SW18 3SS
Director NameMichael Rainer Bustany
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1994(same day as company formation)
RoleAccountant Operatial Review
Correspondence AddressFlat 5 381 Trinity Road
London
SW18 3SS
Director NameDeborah Jill Clarke-Nilsson
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1994(same day as company formation)
RoleEditorial Editor
Correspondence AddressGyllenkroks Alle 13
Lund
Sweden 222 24
Foreign
Director NameRuth Helen Fisher
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1994(same day as company formation)
RoleSenior Pattern Cutter
Correspondence AddressFlat 2
331 Trinity Road
London
SW18 3SL
Secretary NameDeborah Jill Clarke-Nilsson
NationalityBritish
StatusResigned
Appointed23 August 1994(same day as company formation)
RoleEditorial Editor
Correspondence AddressGyllenkroks Alle 13
Lund
Sweden 222 24
Foreign
Director NameNicola Jane Horsfall
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1996(1 year, 7 months after company formation)
Appointment Duration13 years, 6 months (resigned 01 October 2009)
RoleInterior Decorator
Correspondence AddressThe Old Malt House
Chitterne
Warminster
Wiltshire
BA12 0LL
Secretary NameAmanda Outen
NationalityBritish
StatusResigned
Appointed27 January 2001(6 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 28 February 2004)
RoleSystems Analyst
Correspondence AddressFlat 5
331 Trinity Road
London
SW18 3SS
Director NameAmanda Outen
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2001(6 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 28 February 2004)
RoleComputer Analyst
Correspondence AddressFlat 5
331 Trinity Road
London
SW18 3SS
Director NameTamsen Rachel Woodward Hill
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2001(6 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 07 October 2002)
RoleJounior Sales Person Us Invest
Correspondence Address114 Benneville Gardens
London
SW4 9LE
Director NameLucy Elizabeth Plant
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2002(7 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 20 April 2005)
RoleProperty
Correspondence Address505a Old York Road
London
SW18 1TF
Director NamePhilip Simon Murray
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2004(9 years, 6 months after company formation)
Appointment Duration6 years, 7 months (resigned 10 October 2010)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5
331 Trinity Road Wandsworth
London
SW18 3SS
Secretary NameRuth Helen Fisher
NationalityBritish
StatusResigned
Appointed28 February 2004(9 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 04 September 2007)
RoleDesigner
Correspondence Address8 Trafalgar Square
Gosport
Hampshire
PO12 3UU
Director NameMiss Sarah Jane Bowerman
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2005(10 years, 12 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 June 2010)
RoleHR
Country of ResidenceEngland
Correspondence AddressFlat 3 331 Trinity Road
Wandsworth Common
London
SW18 3SS
Director NameLucyna Field Chrzaszcz
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2007(13 years after company formation)
Appointment Duration5 years, 2 months (resigned 29 October 2012)
RoleEducational Officer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2331 Trinity Road
London
Great London
SW18 3SS
Director NameMs Jodie Caroline Bowles
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2010(16 years, 1 month after company formation)
Appointment Duration7 months, 3 weeks (resigned 30 May 2011)
RoleSales Manager
Country of ResidenceEngland
Correspondence AddressFlat 5 Trinity Road
London
SW18 3SS
Director NameMr Matthew James Wetherall
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2012(18 years after company formation)
Appointment Duration1 year, 7 months (resigned 04 April 2014)
RoleProject Manger
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 331 Trinity Road
Trinity Road
London
SW18 3SS
Director NameMrs Abigail Frances Scott
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2014(19 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 22 May 2015)
RolePersonal Trainer
Country of ResidenceUnited Kingdom
Correspondence Address3 Montholme Road
London
SW11 6HX
Director NameProperty Holdings Limited (Corporation)
Date of BirthJuly 1989 (Born 34 years ago)
StatusResigned
Appointed22 August 1994
Appointment Duration1 day (resigned 23 August 1994)
Correspondence Address100 White Lion Street
London
Secretary NameLocation Matters Limited (Corporation)
StatusResigned
Appointed22 August 1994
Appointment Duration1 day (resigned 23 August 1994)
Correspondence Address100 White Lion Street
London

Location

Registered AddressMynshull House
78 Churchgate
Stockport
Cheshire
SK1 1YJ
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Alexandre Ede
20.00%
Ordinary
1 at £1Benjiman Way
20.00%
Ordinary
1 at £1Haroon Hassan
20.00%
Ordinary
1 at £1Mary Goodwin
20.00%
Ordinary
1 at £1Rodney Frederick Frost
20.00%
Ordinary

Financials

Year2014
Net Worth£3,152
Cash£3,357
Current Liabilities£210

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return23 August 2023 (7 months, 1 week ago)
Next Return Due6 September 2024 (5 months, 1 week from now)

Filing History

4 September 2020Confirmation statement made on 23 August 2020 with no updates (3 pages)
29 May 2020Total exemption full accounts made up to 31 August 2019 (6 pages)
3 September 2019Confirmation statement made on 23 August 2019 with no updates (3 pages)
29 October 2018Total exemption full accounts made up to 31 August 2018 (6 pages)
17 September 2018Confirmation statement made on 23 August 2018 with no updates (3 pages)
20 June 2018Registered office address changed from Flat 5 331 Trinity Road London SW18 3SS to Mynshull House 78 Churchgate Stockport Cheshire SK1 1YJ on 20 June 2018 (1 page)
31 May 2018Total exemption full accounts made up to 31 August 2017 (6 pages)
10 October 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
7 September 2016Confirmation statement made on 23 August 2016 with updates (5 pages)
7 September 2016Confirmation statement made on 23 August 2016 with updates (5 pages)
30 March 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
30 March 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
13 November 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 5
(7 pages)
13 November 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 5
(7 pages)
12 November 2015Termination of appointment of Abigail Frances Scott as a director on 22 May 2015 (1 page)
12 November 2015Termination of appointment of Abigail Frances Scott as a director on 22 May 2015 (1 page)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
18 September 2014Termination of appointment of Matthew James Wetherall as a director on 4 April 2014 (1 page)
18 September 2014Termination of appointment of Matthew James Wetherall as a director on 4 April 2014 (1 page)
18 September 2014Appointment of Mrs Abigail Frances Scott as a director on 4 April 2014 (2 pages)
18 September 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 5
(8 pages)
18 September 2014Appointment of Mrs Abigail Frances Scott as a director on 4 April 2014 (2 pages)
18 September 2014Termination of appointment of Matthew James Wetherall as a director on 4 April 2014 (1 page)
18 September 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 5
(8 pages)
18 September 2014Appointment of Mrs Abigail Frances Scott as a director on 4 April 2014 (2 pages)
7 April 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
7 April 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
12 September 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 5
(8 pages)
12 September 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 5
(8 pages)
11 September 2013Appointment of Mr Matthew James Wetherall as a director (2 pages)
11 September 2013Appointment of Mr Matthew James Wetherall as a director (2 pages)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
21 March 2013Termination of appointment of Lucyna Field Chrzaszcz as a director (1 page)
21 March 2013Termination of appointment of Lucyna Field Chrzaszcz as a director (1 page)
6 September 2012Annual return made up to 23 August 2012 with a full list of shareholders (8 pages)
6 September 2012Annual return made up to 23 August 2012 with a full list of shareholders (8 pages)
23 May 2012Total exemption full accounts made up to 31 August 2011 (10 pages)
23 May 2012Total exemption full accounts made up to 31 August 2011 (10 pages)
22 September 2011Annual return made up to 23 August 2011 with a full list of shareholders (8 pages)
22 September 2011Registered office address changed from Flat 5 Trinity Road London SW18 3SS United Kingdom on 22 September 2011 (1 page)
22 September 2011Annual return made up to 23 August 2011 with a full list of shareholders (8 pages)
22 September 2011Appointment of Ms Alexandra Ede as a director (2 pages)
22 September 2011Registered office address changed from Flat 5 Trinity Road London SW18 3SS United Kingdom on 22 September 2011 (1 page)
22 September 2011Appointment of Ms Alexandra Ede as a director (2 pages)
22 September 2011Termination of appointment of Jodie Bowles as a director (1 page)
22 September 2011Termination of appointment of Jodie Bowles as a director (1 page)
14 June 2011Accounts for a dormant company made up to 31 August 2010 (3 pages)
14 June 2011Accounts for a dormant company made up to 31 August 2010 (3 pages)
12 October 2010Appointment of Ms Jodie Caroline Bowles as a director (2 pages)
12 October 2010Termination of appointment of Philip Murray as a director (1 page)
12 October 2010Appointment of Ms Jodie Caroline Bowles as a director (2 pages)
12 October 2010Termination of appointment of Philip Murray as a director (1 page)
9 September 2010Director's details changed for Philip Simon Murray on 1 October 2009 (2 pages)
9 September 2010Director's details changed for Benjamin Richard Parry Way on 1 October 2009 (2 pages)
9 September 2010Appointment of Mr Haroon Mohamed Hassan as a director (2 pages)
9 September 2010Termination of appointment of Sarah Bowerman as a director (1 page)
9 September 2010Director's details changed for Lucyna Field Chrzaszcz on 1 October 2009 (2 pages)
9 September 2010Termination of appointment of Sarah Bowerman as a director (1 page)
9 September 2010Termination of appointment of Nicola Horsfall as a director (1 page)
9 September 2010Director's details changed for Philip Simon Murray on 1 October 2009 (2 pages)
9 September 2010Director's details changed for Lucyna Field Chrzaszcz on 1 October 2009 (2 pages)
9 September 2010Director's details changed for Benjamin Richard Parry Way on 1 October 2009 (2 pages)
9 September 2010Director's details changed for Philip Simon Murray on 1 October 2009 (2 pages)
9 September 2010Annual return made up to 23 August 2010 with a full list of shareholders (8 pages)
9 September 2010Termination of appointment of Nicola Horsfall as a director (1 page)
9 September 2010Director's details changed for Lucyna Field Chrzaszcz on 1 October 2009 (2 pages)
9 September 2010Annual return made up to 23 August 2010 with a full list of shareholders (8 pages)
9 September 2010Appointment of Mr Haroon Mohamed Hassan as a director (2 pages)
9 September 2010Director's details changed for Benjamin Richard Parry Way on 1 October 2009 (2 pages)
30 November 2009Annual return made up to 23 August 2009 with a full list of shareholders (5 pages)
30 November 2009Annual return made up to 23 August 2009 with a full list of shareholders (5 pages)
6 October 2009Accounts for a dormant company made up to 31 August 2009 (2 pages)
6 October 2009Accounts for a dormant company made up to 31 August 2009 (2 pages)
9 June 2009Accounts for a dormant company made up to 31 August 2008 (1 page)
9 June 2009Accounts for a dormant company made up to 31 August 2008 (1 page)
30 December 2008Accounts for a dormant company made up to 31 August 2007 (1 page)
30 December 2008Director appointed lucyna field chrzaszcz (2 pages)
30 December 2008Accounts for a dormant company made up to 31 August 2007 (1 page)
30 December 2008Return made up to 23/08/08; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 December 2008Director appointed lucyna field chrzaszcz (2 pages)
30 December 2008Return made up to 23/08/08; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 September 2008Registered office changed on 04/09/2008 from 8 trafalgar square gosport hampshire PO12 3UU (1 page)
4 September 2008Registered office changed on 04/09/2008 from 8 trafalgar square gosport hampshire PO12 3UU (1 page)
1 July 2008Director's change of particulars / philip murray / 04/09/2007 (1 page)
1 July 2008Director's change of particulars / philip murray / 04/09/2007 (1 page)
30 June 2008Appointment terminated secretary ruth fisher (1 page)
30 June 2008Appointment terminated director ruth fisher (1 page)
30 June 2008Appointment terminated secretary ruth fisher (1 page)
30 June 2008Appointment terminated director ruth fisher (1 page)
7 September 2007Director's particulars changed (1 page)
7 September 2007Return made up to 23/08/07; full list of members (4 pages)
7 September 2007Director's particulars changed (1 page)
7 September 2007Return made up to 23/08/07; full list of members (4 pages)
29 June 2007Accounts for a dormant company made up to 31 August 2006 (1 page)
29 June 2007Accounts for a dormant company made up to 31 August 2006 (1 page)
12 September 2006Return made up to 23/08/06; full list of members (4 pages)
12 September 2006Return made up to 23/08/06; full list of members (4 pages)
29 June 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
29 June 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
19 October 2005Return made up to 23/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
  • 363(353) ‐ Location of register of members address changed
(9 pages)
19 October 2005Return made up to 23/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
  • 363(353) ‐ Location of register of members address changed
(9 pages)
18 October 2005New director appointed (2 pages)
18 October 2005New director appointed (2 pages)
20 September 2005New director appointed (2 pages)
20 September 2005Registered office changed on 20/09/05 from: 23 churcher close alverstoke gosport hampshire PO12 2SL (1 page)
20 September 2005Registered office changed on 20/09/05 from: 23 churcher close alverstoke gosport hampshire PO12 2SL (1 page)
20 September 2005New director appointed (2 pages)
16 June 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
16 June 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
15 September 2004New secretary appointed (2 pages)
15 September 2004Secretary resigned;director resigned (1 page)
15 September 2004Return made up to 23/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 September 2004New secretary appointed (2 pages)
15 September 2004Secretary resigned;director resigned (1 page)
15 September 2004Return made up to 23/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
25 August 2004New director appointed (2 pages)
25 August 2004New director appointed (2 pages)
14 June 2004Accounts for a dormant company made up to 31 August 2003 (1 page)
14 June 2004Accounts for a dormant company made up to 31 August 2003 (1 page)
14 June 2004Registered office changed on 14/06/04 from: flat 5 331 trinity road london SW18 3SS (1 page)
14 June 2004Registered office changed on 14/06/04 from: flat 5 331 trinity road london SW18 3SS (1 page)
27 August 2003Return made up to 23/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 August 2003Return made up to 23/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
25 June 2003Accounts for a dormant company made up to 31 August 2002 (5 pages)
25 June 2003Accounts for a dormant company made up to 31 August 2002 (5 pages)
30 April 2003New director appointed (2 pages)
30 April 2003Director resigned (1 page)
30 April 2003New director appointed (2 pages)
30 April 2003Director resigned (1 page)
25 March 2003Return made up to 23/08/02; full list of members
  • 363(287) ‐ Registered office changed on 25/03/03
(12 pages)
25 March 2003Return made up to 23/08/02; full list of members
  • 363(287) ‐ Registered office changed on 25/03/03
(12 pages)
6 January 2003Secretary's particulars changed (1 page)
6 January 2003Director resigned (1 page)
6 January 2003Director resigned (1 page)
6 January 2003Secretary's particulars changed (1 page)
29 November 2002New director appointed (2 pages)
29 November 2002New director appointed (2 pages)
2 November 2002Director resigned (1 page)
2 November 2002Director resigned (1 page)
27 June 2002Accounts for a dormant company made up to 31 August 2001 (4 pages)
27 June 2002Accounts for a dormant company made up to 31 August 2001 (4 pages)
9 October 2001Return made up to 23/08/01; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(9 pages)
9 October 2001Return made up to 23/08/01; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(9 pages)
17 September 2001New secretary appointed (2 pages)
17 September 2001New secretary appointed (2 pages)
19 June 2001Director resigned (1 page)
19 June 2001Accounts for a dormant company made up to 31 August 2000 (4 pages)
19 June 2001Accounts for a dormant company made up to 31 August 2000 (4 pages)
19 June 2001Director resigned (1 page)
22 May 2001New director appointed (2 pages)
22 May 2001New director appointed (2 pages)
12 April 2001New director appointed (2 pages)
12 April 2001New director appointed (2 pages)
9 February 2001New director appointed (2 pages)
9 February 2001New director appointed (2 pages)
1 September 2000Return made up to 23/08/00; full list of members (8 pages)
1 September 2000Return made up to 23/08/00; full list of members (8 pages)
21 June 2000Accounts for a dormant company made up to 31 August 1999 (4 pages)
21 June 2000Accounts for a dormant company made up to 31 August 1999 (4 pages)
7 March 2000Registered office changed on 07/03/00 from: 331 trinity road london SW18 (1 page)
7 March 2000Director resigned (1 page)
7 March 2000Registered office changed on 07/03/00 from: 331 trinity road london SW18 (1 page)
7 March 2000Director resigned (1 page)
23 February 2000Director's particulars changed (1 page)
23 February 2000Director's particulars changed (1 page)
20 August 1999Return made up to 23/08/99; full list of members (8 pages)
20 August 1999Return made up to 23/08/99; full list of members (8 pages)
26 July 1999Accounts for a dormant company made up to 31 August 1998 (3 pages)
26 July 1999Accounts for a dormant company made up to 31 August 1998 (3 pages)
30 September 1998Return made up to 23/08/98; no change of members (6 pages)
30 September 1998Return made up to 23/08/98; no change of members (6 pages)
2 July 1998Accounts for a small company made up to 31 August 1997 (3 pages)
2 July 1998Accounts for a small company made up to 31 August 1997 (3 pages)
19 November 1997Return made up to 23/08/97; no change of members (6 pages)
19 November 1997Return made up to 23/08/97; no change of members (6 pages)
5 July 1997Accounts for a small company made up to 31 August 1996 (3 pages)
5 July 1997Accounts for a small company made up to 31 August 1996 (3 pages)
24 September 1996Return made up to 23/08/96; full list of members (8 pages)
24 September 1996Return made up to 23/08/96; full list of members (8 pages)
27 June 1996Accounts for a small company made up to 31 August 1995 (3 pages)
27 June 1996Accounts for a small company made up to 31 August 1995 (3 pages)
24 October 1995Return made up to 23/08/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 October 1995Return made up to 23/08/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)