Company NameWest View (Management) Limited
Company StatusActive
Company Number00740945
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date15 November 1962(61 years, 5 months ago)

Business Activity

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

Directors

Director NameMs Lindsay Susan Wittenberg
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2014(51 years, 2 months after company formation)
Appointment Duration10 years, 3 months
RoleExecutive Coach
Country of ResidenceEngland
Correspondence Address1 Heath View
London
N2 0QD
Director NameDr Benjamin Marc Ellis
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2014(51 years, 2 months after company formation)
Appointment Duration10 years, 3 months
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address9 Heath View
London
N2 0QD
Director NameZsuzsa Nagy
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityHungarian
StatusCurrent
Appointed13 January 2021(58 years, 2 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 High Ash Drive Alwoodley
Leeds
West Yorkshire
LS17 8RE
Director NameReid Gordon
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2021(58 years, 2 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 High Ash Drive Alwoodley
Leeds
West Yorkshire
LS17 8RE
Director NameMr Charles Cooper
Date of BirthOctober 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(29 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 26 October 1994)
RoleRetired
Correspondence Address7 Heath View
East Finchley
London
N2 0gd
N2 0QD
Director NameMr Raymond David Higgs
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(29 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 15 October 1994)
RoleExhibition Technician
Correspondence Address5 Heath View
East Finchley
London
N2 0QD
Director NameMr Rene Roufall Cassab
Date of BirthJanuary 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(29 years, 1 month after company formation)
Appointment Duration12 years, 6 months (resigned 01 July 2004)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address11 Heath View Close
East Finchley
London
N2 0PY
Director NameThea Johanna Alexander
Date of BirthAugust 1937 (Born 86 years ago)
NationalityDutch
StatusResigned
Appointed18 December 1991(29 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 30 April 1997)
RoleHousewife
Correspondence Address13 Frys Close
Portesham
Weymouth
Dorset
DT3 4LQ
Director NameMr Mannasseh Elias
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(29 years, 1 month after company formation)
Appointment Duration2 days (resigned 20 December 1991)
RoleCo Director
Correspondence Address7 Heath View Close
East Finchley
London
N2 0PY
Secretary NameMr Raymond David Higgs
NationalityBritish
StatusResigned
Appointed18 December 1991(29 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 15 October 1994)
RoleRetired
Correspondence Address5 Heath View
East Finchley
London
N2 0QD
Director NameNaomi Charlotte Wimborne
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1993(31 years, 1 month after company formation)
Appointment Duration20 years, 9 months (resigned 01 October 2014)
RoleReceptionist
Country of ResidenceUnited Kingdom
Correspondence Address10 Heath View
East Finchley
London
N2 0QA
Director NameFrederick Victor Bird
Date of BirthOctober 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1994(31 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 10 January 1996)
RoleRetired
Correspondence Address7 Heath View Close
East Finchley
London
N2 0PY
Director NameRosemary Summers
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1994(31 years, 11 months after company formation)
Appointment Duration19 years, 2 months (resigned 09 January 2014)
RoleHousewife
Correspondence Address14 Heath View
London
N2 0QD
Secretary NameThea Johanna Alexander
NationalityDutch
StatusResigned
Appointed26 October 1994(31 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 April 1997)
RoleBook Keeper
Correspondence Address13 Frys Close
Portesham
Weymouth
Dorset
DT3 4LQ
Director NameMr Charles Cooper
Date of BirthOctober 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1996(33 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 18 February 2002)
RoleRetired
Correspondence Address7 Heath View
East Finchley
London
N2 0gd
N2 0QD
Secretary NameMr Rene Roufall Cassab
NationalityBritish
StatusResigned
Appointed30 April 1997(34 years, 5 months after company formation)
Appointment Duration7 years, 2 months (resigned 01 July 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Heath View Close
East Finchley
London
N2 0PY
Director NameDr Lawrence David Baker
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2002(39 years, 3 months after company formation)
Appointment Duration7 years, 11 months (resigned 03 February 2010)
RoleDoctor
Correspondence Address4 Heath View
East Finchley
London
N2 0QA
Director NameJames Elliott Saidman
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2004(41 years, 7 months after company formation)
Appointment Duration6 years, 2 months (resigned 17 September 2010)
RoleTrader
Correspondence Address9 Heath View Close
East Finchley
London
N2 0PY
Secretary NameJames Elliott Saidman
NationalityBritish
StatusResigned
Appointed01 July 2004(41 years, 7 months after company formation)
Appointment Duration6 years, 2 months (resigned 17 September 2010)
RoleTrader
Correspondence Address9 Heath View Close
East Finchley
London
N2 0PY
Director NameMr Rene Roufall Cassab
Date of BirthJanuary 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2009(47 years after company formation)
Appointment Duration1 year, 6 months (resigned 31 May 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address11 Heath View Close
East Finchley
London
N2 0QD
Director NameMrs Vera Ackerman
Date of BirthSeptember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2010(47 years, 3 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 03 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Heath View Close
East Finchley
London
N2
Secretary NameRene Roufail Cassab
StatusResigned
Appointed17 September 2010(47 years, 10 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 31 May 2011)
RoleCompany Director
Correspondence Address11 Heath View Close
East Finchley
London
N2 0QD
Director NameMr Ho Yin Yin Wu
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2010(47 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 09 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Heath View
East Finchley
London
N2 0QA
Director NameMr Jamil Dangoor
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2011(48 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 09 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Rayner Essex Llp Tavistock House South
Tavistock Square
London
WC1H 9LG
Director NameMrs Pnina Kay
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2011(48 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Heath View Close
East Finchley
London
N2 0PY
Secretary NameMr Jamil Dangoor
StatusResigned
Appointed31 May 2011(48 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 09 January 2014)
RoleCompany Director
Correspondence AddressC/O Rayner Essex Llp Tavistock House South
Tavistock Square
London
WC1H 9LG
Director NameMr Roger Henry Dearling
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2014(51 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 August 2017)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address5 Heath View
London
N2 0QD

Location

Registered Address100 High Ash Drive
Leeds
LS17 8RE
RegionYorkshire and The Humber
ConstituencyLeeds North East
CountyWest Yorkshire
ParishHarewood
WardAlwoodley
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Net Worth£1,989
Cash£10,763
Current Liabilities£10,213

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return30 September 2023 (7 months ago)
Next Return Due14 October 2024 (5 months, 2 weeks from now)

Filing History

13 November 2023Confirmation statement made on 30 September 2023 with no updates (3 pages)
9 June 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
3 November 2022Confirmation statement made on 30 September 2022 with no updates (3 pages)
13 September 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
5 November 2021Confirmation statement made on 30 September 2021 with no updates (3 pages)
2 August 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
15 January 2021Appointment of Reid Gordon as a director on 13 January 2021 (2 pages)
15 January 2021Appointment of Zsuzsa Nagy as a director on 13 January 2021 (2 pages)
13 January 2021Cessation of Benjamin Marc Ellis as a person with significant control on 6 April 2016 (1 page)
13 January 2021Notification of a person with significant control statement (2 pages)
13 January 2021Cessation of Lindsay Susan Wittenberg as a person with significant control on 6 April 2016 (1 page)
30 November 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
3 November 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
5 November 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
26 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
2 November 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
10 August 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
29 November 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
29 November 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
9 October 2017Termination of appointment of Roger Henry Dearling as a director on 31 August 2017 (1 page)
9 October 2017Cessation of Roger Henry Dearling as a person with significant control on 31 August 2017 (1 page)
9 October 2017Cessation of Roger Henry Dearling as a person with significant control on 31 August 2017 (1 page)
9 October 2017Termination of appointment of Roger Henry Dearling as a director on 31 August 2017 (1 page)
14 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
14 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
7 December 2016Confirmation statement made on 30 September 2016 with updates (7 pages)
7 December 2016Confirmation statement made on 30 September 2016 with updates (7 pages)
8 April 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
8 April 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
21 December 2015Annual return made up to 30 September 2015 no member list (4 pages)
21 December 2015Annual return made up to 30 September 2015 no member list (4 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
19 November 2014Annual return made up to 30 September 2014 no member list (6 pages)
19 November 2014Annual return made up to 30 September 2014 no member list (6 pages)
9 October 2014Termination of appointment of Naomi Charlotte Wimborne as a director on 1 October 2014 (1 page)
9 October 2014Termination of appointment of Pnina Kay as a director on 1 October 2014 (1 page)
9 October 2014Termination of appointment of Pnina Kay as a director on 1 October 2014 (1 page)
9 October 2014Termination of appointment of Pnina Kay as a director on 1 October 2014 (1 page)
9 October 2014Termination of appointment of Naomi Charlotte Wimborne as a director on 1 October 2014 (1 page)
9 October 2014Termination of appointment of Naomi Charlotte Wimborne as a director on 1 October 2014 (1 page)
1 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
1 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
5 June 2014Termination of appointment of Jamil Dangoor as a secretary (1 page)
5 June 2014Termination of appointment of Jamil Dangoor as a secretary (1 page)
23 May 2014Appointment of Mr Benjamin Marc Ellis as a director (2 pages)
23 May 2014Appointment of Mr Benjamin Marc Ellis as a director (2 pages)
22 May 2014Appointment of Ms Lindsay Susan Wittenberg as a director (2 pages)
22 May 2014Appointment of Ms Lindsay Susan Wittenberg as a director (2 pages)
22 May 2014Appointment of Ms Lindsay Susan Wittenberg as a director (2 pages)
22 May 2014Registered office address changed from C/O Rayner Essex Tavistock House South Tavistock Square London WC1H 9LG on 22 May 2014 (1 page)
22 May 2014Registered office address changed from C/O Rayner Essex Tavistock House South Tavistock Square London WC1H 9LG on 22 May 2014 (1 page)
22 May 2014Appointment of Mr Roger Henry Dearling as a director (2 pages)
22 May 2014Appointment of Mr Roger Henry Dearling as a director (2 pages)
22 May 2014Appointment of Ms Lindsay Susan Wittenberg as a director (2 pages)
8 May 2014Termination of appointment of Rosemary Summers as a director (1 page)
8 May 2014Termination of appointment of Jamil Dangoor as a director (1 page)
8 May 2014Termination of appointment of Ho Yin Wu as a director (1 page)
8 May 2014Termination of appointment of Rosemary Summers as a director (1 page)
8 May 2014Termination of appointment of Jamil Dangoor as a director (1 page)
8 May 2014Termination of appointment of Ho Yin Wu as a director (1 page)
1 October 2013Annual return made up to 30 September 2013 no member list (7 pages)
1 October 2013Annual return made up to 30 September 2013 no member list (7 pages)
18 April 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
18 April 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
11 October 2012Annual return made up to 30 September 2012 no member list (7 pages)
11 October 2012Annual return made up to 30 September 2012 no member list (7 pages)
3 May 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
3 May 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
17 October 2011Annual return made up to 30 September 2011 no member list (7 pages)
17 October 2011Annual return made up to 30 September 2011 no member list (7 pages)
14 October 2011Director's details changed for Mr Jamil Dangoor on 31 May 2011 (2 pages)
14 October 2011Director's details changed for Mr Jamil Dangoor on 31 May 2011 (2 pages)
14 October 2011Secretary's details changed for Mr Jamil Dangoor on 31 May 2011 (2 pages)
14 October 2011Secretary's details changed for Mr Jamil Dangoor on 31 May 2011 (2 pages)
3 August 2011Appointment of Mr Jamil Dangoor as a director (2 pages)
3 August 2011Appointment of Mr Jamil Dangoor as a secretary (2 pages)
3 August 2011Termination of appointment of Rene Cassab as a director (1 page)
3 August 2011Appointment of Mr Jamil Dangoor as a director (2 pages)
3 August 2011Appointment of Mrs Pnina Kay as a director (2 pages)
3 August 2011Appointment of Mr Jamil Dangoor as a secretary (2 pages)
3 August 2011Termination of appointment of Rene Cassab as a director (1 page)
3 August 2011Termination of appointment of Rene Roufail Cassab as a secretary (1 page)
3 August 2011Appointment of Mrs Pnina Kay as a director (2 pages)
3 August 2011Termination of appointment of Rene Roufail Cassab as a secretary (1 page)
21 April 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
21 April 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
25 October 2010Appointment of Mr Ho Yin Wu as a director (2 pages)
25 October 2010Appointment of Mr Ho Yin Wu as a director (2 pages)
7 October 2010Annual return made up to 7 October 2010 no member list (5 pages)
7 October 2010Annual return made up to 7 October 2010 no member list (5 pages)
7 October 2010Annual return made up to 7 October 2010 no member list (5 pages)
6 October 2010Termination of appointment of James Saidman as a director (1 page)
6 October 2010Termination of appointment of James Saidman as a secretary (1 page)
6 October 2010Termination of appointment of James Saidman as a secretary (1 page)
6 October 2010Appointment of Rene Roufail Cassab as a secretary (2 pages)
6 October 2010Annual return made up to 30 September 2010 no member list (5 pages)
6 October 2010Termination of appointment of James Saidman as a director (1 page)
6 October 2010Annual return made up to 30 September 2010 no member list (5 pages)
6 October 2010Appointment of Rene Roufail Cassab as a secretary (2 pages)
11 August 2010Termination of appointment of Vera Ackerman as a director (1 page)
11 August 2010Termination of appointment of Vera Ackerman as a director (1 page)
26 April 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
26 April 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
23 April 2010Appointment of Mr Rene Roufall Cassab as a director (2 pages)
23 April 2010Termination of appointment of Lawrence Baker as a director (1 page)
23 April 2010Appointment of Mrs Vera Ackerman as a director (2 pages)
23 April 2010Termination of appointment of Lawrence Baker as a director (1 page)
23 April 2010Appointment of Mr Rene Roufall Cassab as a director (2 pages)
23 April 2010Appointment of Mrs Vera Ackerman as a director (2 pages)
16 November 2009Annual return made up to 30 September 2009 no member list (3 pages)
16 November 2009Annual return made up to 30 September 2009 no member list (3 pages)
31 October 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
31 October 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
1 November 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
1 November 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
2 October 2008Annual return made up to 30/09/08 (3 pages)
2 October 2008Annual return made up to 30/09/08 (3 pages)
2 November 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
2 November 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
12 October 2007Annual return made up to 30/09/07 (2 pages)
12 October 2007Annual return made up to 30/09/07 (2 pages)
6 November 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
6 November 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
16 October 2006Annual return made up to 30/09/06 (2 pages)
16 October 2006Annual return made up to 30/09/06 (2 pages)
27 February 2006Registered office changed on 27/02/06 from: c/0 messrs rayner essex central house upper woburn place london WC1H 0QA (1 page)
27 February 2006Registered office changed on 27/02/06 from: c/0 messrs rayner essex central house upper woburn place london WC1H 0QA (1 page)
31 October 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
31 October 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
7 October 2005Annual return made up to 30/09/05 (2 pages)
7 October 2005Annual return made up to 30/09/05 (2 pages)
21 October 2004Annual return made up to 30/09/04 (5 pages)
21 October 2004Annual return made up to 30/09/04 (5 pages)
13 October 2004Secretary resigned;director resigned (1 page)
13 October 2004Secretary resigned;director resigned (1 page)
12 October 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
12 October 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
24 August 2004New secretary appointed;new director appointed (2 pages)
24 August 2004New secretary appointed;new director appointed (2 pages)
26 October 2003Annual return made up to 30/09/03 (5 pages)
26 October 2003Annual return made up to 30/09/03 (5 pages)
8 June 2003Full accounts made up to 31 December 2002 (7 pages)
8 June 2003Full accounts made up to 31 December 2002 (7 pages)
6 December 2002Secretary's particulars changed;director's particulars changed (1 page)
6 December 2002Secretary's particulars changed;director's particulars changed (1 page)
4 October 2002Annual return made up to 30/09/02 (5 pages)
4 October 2002Annual return made up to 30/09/02 (5 pages)
24 April 2002Full accounts made up to 31 December 2001 (5 pages)
24 April 2002Full accounts made up to 31 December 2001 (5 pages)
6 March 2002Director resigned (1 page)
6 March 2002New director appointed (2 pages)
6 March 2002New director appointed (2 pages)
6 March 2002Director resigned (1 page)
4 October 2001Annual return made up to 30/09/01 (5 pages)
4 October 2001Annual return made up to 30/09/01 (5 pages)
3 April 2001Full accounts made up to 31 December 2000 (5 pages)
3 April 2001Full accounts made up to 31 December 2000 (5 pages)
10 October 2000Annual return made up to 30/09/00 (5 pages)
10 October 2000Annual return made up to 30/09/00 (5 pages)
27 March 2000Full accounts made up to 31 December 1999 (5 pages)
27 March 2000Full accounts made up to 31 December 1999 (5 pages)
8 October 1999Annual return made up to 30/09/99 (5 pages)
8 October 1999Annual return made up to 30/09/99 (5 pages)
23 February 1999Full accounts made up to 31 December 1998 (6 pages)
23 February 1999Full accounts made up to 31 December 1998 (6 pages)
14 October 1998Annual return made up to 30/09/98 (5 pages)
14 October 1998Annual return made up to 30/09/98 (5 pages)
3 March 1998Full accounts made up to 31 December 1997 (6 pages)
3 March 1998Full accounts made up to 31 December 1997 (6 pages)
10 October 1997Annual return made up to 30/09/97 (5 pages)
10 October 1997Annual return made up to 30/09/97 (5 pages)
6 May 1997New secretary appointed (2 pages)
6 May 1997Secretary resigned;director resigned (1 page)
6 May 1997Secretary resigned;director resigned (1 page)
6 May 1997New secretary appointed (2 pages)
17 March 1997Full accounts made up to 31 December 1996 (6 pages)
17 March 1997Full accounts made up to 31 December 1996 (6 pages)
15 October 1996New director appointed (2 pages)
15 October 1996Annual return made up to 30/09/96 (6 pages)
15 October 1996Annual return made up to 30/09/96 (6 pages)
15 October 1996New director appointed (2 pages)
21 August 1996Full accounts made up to 31 December 1995 (6 pages)
21 August 1996Director resigned (1 page)
21 August 1996Full accounts made up to 31 December 1995 (6 pages)
21 August 1996Director resigned (1 page)
29 November 1995Annual return made up to 30/09/95 (12 pages)
29 November 1995Annual return made up to 30/09/95 (12 pages)
9 October 1995Full accounts made up to 31 December 1994 (6 pages)
9 October 1995Full accounts made up to 31 December 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
15 November 1962Incorporation (19 pages)
15 November 1962Incorporation (19 pages)