Company NameStanhope(Newcastle Upon Tyne)Cinema Company Limited(The)
Company StatusActive
Company Number00214385
CategoryPrivate Limited Company
Incorporation Date15 June 1926(97 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMichael Smith Hearn
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 1992(65 years, 10 months after company formation)
Appointment Duration32 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Post Office 63 Saville Street
North Shields
Tyne And Wear
NE30 1AY
Secretary NameMr Michael Smith Hearn
StatusCurrent
Appointed01 January 2011(84 years, 7 months after company formation)
Appointment Duration13 years, 3 months
RoleCompany Director
Correspondence AddressThe Old Post Office 63 Saville Street
North Shields
Tyne And Wear
NE30 1AY
Director NameJillian Teresa Joan Hearn
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2014(88 years after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Post Office 63 Saville Street
North Shields
Tyne And Wear
NE30 1AY
Director NameKaren Louise Bridget Hearn
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2014(88 years after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Post Office 63 Saville Street
North Shields
Tyne And Wear
NE30 1AY
Director NameMr Kevan Paul Anthony Hearn
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2014(88 years after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Post Office 63 Saville Street
North Shields
Tyne And Wear
NE30 1AY
Director NameMr Trevor Michael Hearn
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2014(88 years after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Post Office 63 Saville Street
North Shields
Tyne And Wear
NE30 1AY
Director NameAnn Marie Hearn
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2017(90 years, 11 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Post Office 63 Saville Street
North Shields
Tyne And Wear
NE30 1AY
Director NameMr Timothy James Hearn
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2017(90 years, 11 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Post Office 63 Saville Street
North Shields
Tyne And Wear
NE30 1AY
Director NameWilliam Cornelius Hearn
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1992(65 years, 10 months after company formation)
Appointment Duration21 years (resigned 03 May 2013)
RoleBingo & Social Club  Operator
Country of ResidenceUnited Kingdom
Correspondence AddressHearns Bingo 96 Ellison Street
Jarrow
Tyne & Wear
NE32 3JX
Director NameThomas Johnston Hearn
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1992(65 years, 10 months after company formation)
Appointment Duration24 years, 2 months (resigned 21 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Post Office 63 Saville Street
North Shields
Tyne And Wear
NE30 1AY
Secretary NameMrs Margaret Hearn
NationalityBritish
StatusResigned
Appointed15 April 1992(65 years, 10 months after company formation)
Appointment Duration1 year (resigned 30 April 1993)
RoleCompany Director
Correspondence Address117 Sunderland Road
South Shields
Tyne & Wear
NE34 6ND
Secretary NameWilliam Cornelius Hearn
NationalityBritish
StatusResigned
Appointed30 April 1993(66 years, 11 months after company formation)
Appointment Duration8 years, 4 months (resigned 31 August 2001)
RoleBingo & Social Club  Operator
Country of ResidenceUnited Kingdom
Correspondence AddressWaterford
Langham Road
East Boldon
Tyne And Wear
NE36 0ED
Director NameHelena Donkin
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2001(75 years, 3 months after company formation)
Appointment Duration9 years, 4 months (resigned 01 January 2011)
RoleAdministration
Country of ResidenceUnited Kingdom
Correspondence Address210 Bamburgh Avenue
South Shields
NE33 3HT
Secretary NameHelena Donkin
NationalityBritish
StatusResigned
Appointed01 September 2001(75 years, 3 months after company formation)
Appointment Duration9 years, 4 months (resigned 01 January 2011)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address210 Bamburgh Avenue
South Shields
NE33 3HT

Contact

Websitecomputerweekly.net

Location

Registered AddressThe Old Post Office
63 Saville Street
North Shields
Tyne And Wear
NE30 1AY
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardTynemouth
Built Up AreaTyneside
Address MatchesOver 60 other UK companies use this postal address

Shareholders

3.1k at £1Thomas Johnston Hearn
43.76%
Ordinary
874 at £1Mr Michael Smith Hearn
12.49%
Ordinary
766 at £1Jillian Teresa Joan Hearn
10.94%
Ordinary
766 at £1Karen Louise Bridget Hearn
10.94%
Ordinary
766 at £1Kevan Paul Anthony Hearn
10.94%
Ordinary
765 at £1Trevor Michael Armstrong Hearn
10.93%
Ordinary

Financials

Year2014
Net Worth£197,428
Cash£161,234
Current Liabilities£25,350

Accounts

Latest Accounts29 September 2023 (7 months ago)
Next Accounts Due29 June 2025 (1 year, 2 months from now)
Accounts CategoryMicro
Accounts Year End29 September

Returns

Latest Return1 October 2023 (6 months, 4 weeks ago)
Next Return Due15 October 2024 (5 months, 3 weeks from now)

Charges

29 November 1993Delivered on: 9 December 1993
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a the gala social club north street jarrow tyne and wear.t/n TY224503.
Outstanding
17 April 1989Delivered on: 21 April 1989
Persons entitled: Scottish & Newcastle Breweries PLC

Classification: Legal charge
Secured details: £21,875 and all other monies due or to become due from the company to the chargee and/or the trading companies (as defined in the deed) on any account whatsoever.
Particulars: (1) crown cinema durham road bowburn co durham t/n du 88463. (2) all and every the companies fixtures and fittings (3) all the goodwill of the business and the benefit of the justices' licences.
Outstanding
3 August 1987Delivered on: 5 August 1987
Persons entitled: Barclays Bank PLC

Classification: Registered pursuant to a statutory debenture dated 25/8/87
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold 96 ellison street, jarrow, in the county of tyne & wear.
Outstanding
28 February 1985Delivered on: 8 March 1985
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 525 stanhope road, south shields, tyne and wear t/n ty 139591.
Outstanding
4 August 1982Delivered on: 13 August 1982
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land & buildings on the south west side of husson street, tyne dock, south shields. Tyne & wear. Tyne no: ty 98629.
Outstanding
18 June 1982Delivered on: 19 June 1982
Persons entitled: Scottish & Newcastle Breweries PLC

Classification: Legal charge
Secured details: £75,000.
Particulars: The empire bingo club, station road ushaw moor co.durham together with fixtures & fittings & the goodwill of the business & all compensation monies.
Outstanding
24 March 1982Delivered on: 29 March 1982
Persons entitled: Scottish & Newcastle Breweries PLC

Classification: Equitable charge
Secured details: £50,000 & all monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The empire bingo (formerly the empire theatre) station road, ushaw moor,county durham.
Outstanding
26 May 1977Delivered on: 13 June 1977
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 84 boldon lane, 4, stanley st, south shields, tyne & wear.
Outstanding
30 June 1997Delivered on: 17 July 1997
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as the empire bingo club union street harrow tyne and wear title number TY77400.
Outstanding
26 May 1977Delivered on: 13 June 1977
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 117 & 119 bolden lane, south shields, tyne & wear.
Outstanding

Filing History

1 October 2020Confirmation statement made on 1 October 2020 with updates (4 pages)
29 September 2020Confirmation statement made on 29 September 2020 with updates (4 pages)
29 September 2020Micro company accounts made up to 29 September 2019 (3 pages)
22 May 2020Confirmation statement made on 14 April 2020 with updates (4 pages)
28 June 2019Micro company accounts made up to 29 September 2018 (4 pages)
17 April 2019Confirmation statement made on 14 April 2019 with no updates (3 pages)
26 June 2018Micro company accounts made up to 29 September 2017 (4 pages)
17 April 2018Confirmation statement made on 14 April 2018 with updates (4 pages)
17 April 2018Director's details changed for Ann Marie Hearn on 17 April 2018 (2 pages)
29 June 2017Total exemption small company accounts made up to 29 September 2016 (4 pages)
29 June 2017Total exemption small company accounts made up to 29 September 2016 (4 pages)
2 June 2017Appointment of Mr Timothy Hearn as a director on 8 May 2017 (2 pages)
2 June 2017Appointment of Ann Marie Hearn as a director on 8 May 2017 (2 pages)
2 June 2017Appointment of Ann Marie Hearn as a director on 8 May 2017 (2 pages)
2 June 2017Appointment of Mr Timothy Hearn as a director on 8 May 2017 (2 pages)
18 April 2017Confirmation statement made on 14 April 2017 with updates (6 pages)
18 April 2017Termination of appointment of Thomas Johnston Hearn as a director on 21 June 2016 (1 page)
18 April 2017Termination of appointment of Thomas Johnston Hearn as a director on 21 June 2016 (1 page)
18 April 2017Confirmation statement made on 14 April 2017 with updates (6 pages)
29 September 2016Total exemption small company accounts made up to 29 September 2015 (4 pages)
29 September 2016Total exemption small company accounts made up to 29 September 2015 (4 pages)
29 June 2016Previous accounting period shortened from 30 September 2015 to 29 September 2015 (1 page)
29 June 2016Previous accounting period shortened from 30 September 2015 to 29 September 2015 (1 page)
19 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 7,000
(7 pages)
19 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 7,000
(7 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
14 April 2015Director's details changed for Thomas Johnston Hearn on 1 April 2015 (2 pages)
14 April 2015Director's details changed for Thomas Johnston Hearn on 1 April 2015 (2 pages)
14 April 2015Director's details changed for Michael Smith Hearn on 1 April 2015 (2 pages)
14 April 2015Director's details changed for Thomas Johnston Hearn on 1 April 2015 (2 pages)
14 April 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 7,000
(7 pages)
14 April 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 7,000
(7 pages)
14 April 2015Director's details changed for Michael Smith Hearn on 1 April 2015 (2 pages)
14 April 2015Director's details changed for Michael Smith Hearn on 1 April 2015 (2 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
25 June 2014Appointment of Kevan Paul Anthony Hearn as a director (2 pages)
25 June 2014Appointment of Kevan Paul Anthony Hearn as a director (2 pages)
25 June 2014Appointment of Jillian Teresa Joan Hearn as a director (2 pages)
25 June 2014Appointment of Jillian Teresa Joan Hearn as a director (2 pages)
23 June 2014Appointment of Karen Louise Bridget Hearn as a director (2 pages)
23 June 2014Appointment of Mr Trevor Michael Hearn as a director (2 pages)
23 June 2014Appointment of Karen Louise Bridget Hearn as a director (2 pages)
23 June 2014Appointment of Mr Trevor Michael Hearn as a director (2 pages)
2 June 2014Registered office address changed from Hearns Bingo 96 Ellison Street Jarrow Tyne & Wear NE32 3JX on 2 June 2014 (1 page)
2 June 2014Registered office address changed from Hearns Bingo 96 Ellison Street Jarrow Tyne & Wear NE32 3JX on 2 June 2014 (1 page)
2 June 2014Registered office address changed from Hearns Bingo 96 Ellison Street Jarrow Tyne & Wear NE32 3JX on 2 June 2014 (1 page)
17 April 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 7,000
(4 pages)
17 April 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 7,000
(4 pages)
17 April 2014Termination of appointment of William Hearn as a director (1 page)
17 April 2014Termination of appointment of William Hearn as a director (1 page)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
15 April 2013Director's details changed for William Cornelius Hearn on 1 April 2013 (2 pages)
15 April 2013Director's details changed for Michael Smith Hearn on 1 April 2013 (2 pages)
15 April 2013Annual return made up to 14 April 2013 with a full list of shareholders (4 pages)
15 April 2013Director's details changed for William Cornelius Hearn on 1 April 2013 (2 pages)
15 April 2013Director's details changed for Michael Smith Hearn on 1 April 2013 (2 pages)
15 April 2013Annual return made up to 14 April 2013 with a full list of shareholders (4 pages)
15 April 2013Director's details changed for Thomas Johnston Hearn on 1 April 2013 (2 pages)
15 April 2013Director's details changed for Michael Smith Hearn on 1 April 2013 (2 pages)
15 April 2013Director's details changed for Thomas Johnston Hearn on 1 April 2013 (2 pages)
15 April 2013Director's details changed for Thomas Johnston Hearn on 1 April 2013 (2 pages)
15 April 2013Director's details changed for William Cornelius Hearn on 1 April 2013 (2 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
16 April 2012Annual return made up to 14 April 2012 with a full list of shareholders (6 pages)
16 April 2012Annual return made up to 14 April 2012 with a full list of shareholders (6 pages)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
19 May 2011Annual return made up to 14 April 2011 with a full list of shareholders (6 pages)
19 May 2011Appointment of Mr Michael Smith Hearn as a secretary (1 page)
19 May 2011Termination of appointment of Helena Donkin as a director (1 page)
19 May 2011Termination of appointment of Helena Donkin as a secretary (1 page)
19 May 2011Appointment of Mr Michael Smith Hearn as a secretary (1 page)
19 May 2011Termination of appointment of Helena Donkin as a secretary (1 page)
19 May 2011Annual return made up to 14 April 2011 with a full list of shareholders (6 pages)
19 May 2011Termination of appointment of Helena Donkin as a director (1 page)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
20 April 2010Director's details changed for Michael Smith Hearn on 14 April 2010 (2 pages)
20 April 2010Director's details changed for Thomas Johnston Hearn on 14 April 2010 (2 pages)
20 April 2010Director's details changed for Helena Donkin on 14 April 2010 (2 pages)
20 April 2010Director's details changed for Helena Donkin on 14 April 2010 (2 pages)
20 April 2010Director's details changed for William Cornelius Hearn on 14 April 2010 (2 pages)
20 April 2010Director's details changed for Michael Smith Hearn on 14 April 2010 (2 pages)
20 April 2010Annual return made up to 14 April 2010 with a full list of shareholders (7 pages)
20 April 2010Director's details changed for Thomas Johnston Hearn on 14 April 2010 (2 pages)
20 April 2010Annual return made up to 14 April 2010 with a full list of shareholders (7 pages)
20 April 2010Director's details changed for William Cornelius Hearn on 14 April 2010 (2 pages)
25 June 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
25 June 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
17 April 2009Return made up to 14/04/09; full list of members (5 pages)
17 April 2009Location of debenture register (1 page)
17 April 2009Location of debenture register (1 page)
17 April 2009Location of register of members (1 page)
17 April 2009Return made up to 14/04/09; full list of members (5 pages)
17 April 2009Location of register of members (1 page)
28 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
28 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
15 April 2008Return made up to 14/04/08; full list of members (5 pages)
15 April 2008Return made up to 14/04/08; full list of members (5 pages)
14 April 2008Director and secretary's change of particulars / helena donkin / 30/09/2007 (1 page)
14 April 2008Director and secretary's change of particulars / helena donkin / 30/09/2007 (1 page)
24 July 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
24 July 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
15 May 2007Return made up to 15/04/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
15 May 2007Return made up to 15/04/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
22 June 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
22 June 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
24 April 2006Return made up to 15/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
24 April 2006Return made up to 15/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
11 July 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
11 July 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
11 April 2005Return made up to 15/04/05; full list of members (9 pages)
11 April 2005Return made up to 15/04/05; full list of members (9 pages)
24 June 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
24 June 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
21 April 2004Return made up to 15/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
21 April 2004Return made up to 15/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
21 September 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
21 September 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
23 April 2003Return made up to 15/04/03; full list of members (9 pages)
23 April 2003Return made up to 15/04/03; full list of members (9 pages)
10 May 2002Return made up to 15/04/02; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
10 May 2002New secretary appointed (2 pages)
10 May 2002New secretary appointed (2 pages)
10 May 2002Return made up to 15/04/02; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
8 April 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
8 April 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
18 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 September 2001New director appointed (2 pages)
18 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 September 2001New director appointed (2 pages)
1 August 2001Accounts for a small company made up to 30 September 2000 (6 pages)
1 August 2001Accounts for a small company made up to 30 September 2000 (6 pages)
21 June 2001Return made up to 15/04/01; full list of members (8 pages)
21 June 2001Return made up to 15/04/01; full list of members (8 pages)
10 May 2000Return made up to 15/04/00; full list of members (8 pages)
10 May 2000Return made up to 15/04/00; full list of members (8 pages)
22 March 2000Accounts for a small company made up to 30 September 1999 (6 pages)
22 March 2000Accounts for a small company made up to 30 September 1999 (6 pages)
19 May 1999Accounts for a small company made up to 30 September 1998 (6 pages)
19 May 1999Accounts for a small company made up to 30 September 1998 (6 pages)
8 May 1999Return made up to 15/04/99; no change of members (4 pages)
8 May 1999Return made up to 15/04/99; no change of members (4 pages)
22 September 1998Accounts for a small company made up to 30 September 1997 (6 pages)
22 September 1998Accounts for a small company made up to 30 September 1997 (6 pages)
2 July 1998Return made up to 15/04/98; full list of members
  • 363(287) ‐ Registered office changed on 02/07/98
(6 pages)
2 July 1998Return made up to 15/04/98; full list of members
  • 363(287) ‐ Registered office changed on 02/07/98
(6 pages)
2 July 1998Registered office changed on 02/07/98 from: crown cinema hudson street south shields co durham NE34 0AG (1 page)
2 July 1998Registered office changed on 02/07/98 from: crown cinema hudson street south shields co durham NE34 0AG (1 page)
24 October 1997Accounts for a small company made up to 30 September 1996 (6 pages)
24 October 1997Accounts for a small company made up to 30 September 1996 (6 pages)
17 July 1997Particulars of mortgage/charge (3 pages)
17 July 1997Particulars of mortgage/charge (3 pages)
31 May 1997Return made up to 15/04/97; no change of members (4 pages)
31 May 1997Return made up to 15/04/97; no change of members (4 pages)
20 August 1996Accounts for a small company made up to 30 September 1995 (6 pages)
20 August 1996Accounts for a small company made up to 30 September 1995 (6 pages)
12 May 1996Return made up to 15/04/96; no change of members (4 pages)
12 May 1996Return made up to 15/04/96; no change of members (4 pages)
1 August 1995Accounts for a small company made up to 30 September 1994 (7 pages)
1 August 1995Accounts for a small company made up to 30 September 1994 (7 pages)
11 May 1995Return made up to 15/04/95; full list of members (6 pages)
11 May 1995Return made up to 15/04/95; full list of members (6 pages)