Background WavePink WaveYellow Wave

STREATHAM MANOR GARDENS LIMITED (00093280)

STREATHAM MANOR GARDENS LIMITED (00093280) is an active UK company. incorporated on 8 May 1907. with registered office in Croydon. The company operates in the Real Estate Activities sector, engaged in residents property management. STREATHAM MANOR GARDENS LIMITED has been registered for 118 years. Current directors include HOLLINGSWORTH, Jack, LEVINE, Thomas Matthew, PARSONS, Louise Margaret and 1 others.

Company Number
00093280
Status
active
Type
ltd
Incorporated
8 May 1907
Age
118 years
Address
Stonemead House, Croydon, CR0 2RF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HOLLINGSWORTH, Jack, LEVINE, Thomas Matthew, PARSONS, Louise Margaret, TIPLADY, James Edward Derek
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STREATHAM MANOR GARDENS LIMITED

STREATHAM MANOR GARDENS LIMITED is an active company incorporated on 8 May 1907 with the registered office located in Croydon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. STREATHAM MANOR GARDENS LIMITED was registered 118 years ago.(SIC: 98000)

Status

active

Active since 118 years ago

Company No

00093280

LTD Company

Age

118 Years

Incorporated 8 May 1907

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 days left

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 7 April 2025 (1 year ago)

Next Due

Due by 12 April 2026
For period ending 29 March 2026

Previous Company Names

CLEVELAND CAR COMPANY LIMITED(THE)
From: 8 May 1907To: 10 March 1999
Contact
Address

Stonemead House 95 London Road Croydon, CR0 2RF,

Previous Addresses

94 Park Lane Croydon Surrey CR0 1JB United Kingdom
From: 4 June 2020To: 25 March 2025
170 Dorset Road London SW19 3EF
From: 8 May 1907To: 4 June 2020
Timeline

38 key events • 1907 - 2026

Funding Officers Ownership
Company Founded
May 07
Funding Round
Jun 10
Director Left
Aug 10
Director Left
May 11
Director Joined
Aug 11
Director Joined
Nov 11
Funding Round
Mar 13
Director Left
Apr 16
Director Left
Apr 16
Director Joined
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Left
Jul 20
Director Joined
Mar 22
Director Left
Jun 22
Funding Round
Jul 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Left
Sept 22
Director Joined
Oct 22
Director Left
Dec 22
Director Left
Dec 22
Director Joined
Jul 23
Director Left
Oct 23
Director Joined
Nov 23
Director Left
Dec 23
Director Joined
Feb 24
Director Left
Oct 24
Director Left
Jan 25
Director Joined
Nov 25
Director Joined
Dec 25
Director Left
Dec 25
Director Left
Jan 26
3
Funding
34
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Active
RichmondTW9 1BP
Corporate secretary
Appointed 01 Apr 2020

HOLLINGSWORTH, Jack

Active
95 London Road, CroydonCR0 2RF
Born July 1989
Director
Appointed 16 Nov 2023

LEVINE, Thomas Matthew

Active
95 London Road, CroydonCR0 2RF
Born June 1977
Director
Appointed 20 Jul 2023

PARSONS, Louise Margaret

Active
95 London Road, CroydonCR0 2RF
Born January 1993
Director
Appointed 14 Nov 2025

TIPLADY, James Edward Derek

Active
95 London Road, CroydonCR0 2RF
Born June 1996
Director
Appointed 18 Nov 2025

DAVIS, Geoffrey Joseph

Resigned
9 The Copse, Newcastle Upon TyneNE16 6HA
Secretary
Appointed 31 May 1995
Resigned 15 Feb 1999

JENNINGS, Anthony

Resigned
Flat 1 Manor Court, LondonSW16 2DS
Secretary
Appointed 15 Feb 1999
Resigned 15 Feb 1999

MASON, Richard Peter

Resigned
7 Keston Gardens, KestonBR2 6BL
Secretary
Appointed 19 Jul 2000
Resigned 13 Aug 2002

MILBURN, Peter Michael

Resigned
Derwent Lodge, Shotley BridgeDH8 0TG
Secretary
Appointed N/A
Resigned 31 May 1995

STEWART, Nicholas

Resigned
50 Manor Court Leigham Avenue, LondonSW16 2DR
Secretary
Appointed 13 Aug 2002
Resigned 20 Feb 2003

WHITTINGHAM, Ivan John

Resigned
170 Dorset Road, LondonSW19 3EF
Secretary
Appointed 20 Feb 2003
Resigned 01 Apr 2020

COMP COMPANY SECRETARIES LIMITED

Resigned
90/92 Parkway, LondonNW1 7AN
Corporate secretary
Appointed 15 Feb 1999
Resigned 10 Sept 2001

ASKEM, Selina Ann

Resigned
CroydonCR0 1JB
Born September 1963
Director
Appointed 23 Aug 2022
Resigned 13 Jan 2025

BETTY, John Hammond

Resigned
106 Mannamead Road, PlymouthPL3 5QH
Born June 1946
Director
Appointed 29 Mar 2001
Resigned 19 Jun 2002

BONHAM-CARTER, Mary Colomb

Resigned
29 Queensberry House, RichmondTW9 1NU
Born June 1941
Director
Appointed 29 Mar 2001
Resigned 01 Jan 2003

BRADY, Maria, Mrs.

Resigned
21 Manor Court, LondonSW16 2DS
Born December 1980
Director
Appointed 16 Aug 2007
Resigned 27 Nov 2017

CARROZZO, Guglielmo

Resigned
Leigham Avenue, Streatham HillSW16 2DR
Born November 1981
Director
Appointed 20 Feb 2022
Resigned 15 Dec 2025

CARVALHO, Carlos Ivano Braca

Resigned
54 Streatham Court, StreathamSW16 1DL
Born January 1976
Director
Appointed 16 Aug 2007
Resigned 07 Nov 2014

CUMMINS, Cara

Resigned
16 Manor Court, LondonSW16 2DS
Born August 1977
Director
Appointed 16 Aug 2007
Resigned 07 Nov 2014

CUNNINGHAM, Andrew Rolland

Resigned
The Old Vicarage, MorpethNE61 1BZ
Born July 1956
Director
Appointed 20 May 1997
Resigned 15 Feb 1999

DICKINSON, Ian Joicey

Resigned
The Manor House, Riding MillNE44 6HW
Born December 1921
Director
Appointed N/A
Resigned 24 Feb 1994

DICKINSON, Robert Henry

Resigned
Styford Hall, StocksfieldNE43 7TX
Born May 1934
Director
Appointed N/A
Resigned 15 Feb 1999

DICKINSON, Stephen

Resigned
Crow Hall, Bardon MillNE47 7BJ
Born October 1934
Director
Appointed N/A
Resigned 15 Feb 1999

DOUGLAS, Rachael Eva

Resigned
54 Manor Court, LondonSW16 2DR
Born December 1974
Director
Appointed 16 Aug 2007
Resigned 09 Aug 2010

EMMOTT, Louise Victoria

Resigned
CroydonCR0 1JB
Born October 1982
Director
Appointed 29 Sept 2022
Resigned 19 Dec 2023

EVANS, Susan Jane

Resigned
170 Dorset RoadSW19 3EF
Born February 1966
Director
Appointed 04 Jul 2011
Resigned 27 Nov 2017

HARMAN, John Henry

Resigned
CroydonCR0 1JB
Born June 1951
Director
Appointed 19 Feb 2024
Resigned 28 Oct 2024

HARRIS, Paul Robert

Resigned
CroydonCR0 1JB
Born March 1969
Director
Appointed 27 Nov 2017
Resigned 26 Jun 2020

HOLLIDAY, Daniel

Resigned
170 Dorset RoadSW19 3EF
Born June 1986
Director
Appointed 01 Nov 2011
Resigned 27 Nov 2017

HOOPER, Thomas

Resigned
51 Streatham Court, LondonSW16 1DL
Born August 1953
Director
Appointed 19 Jun 2002
Resigned 26 Feb 2009

JACOBS, Gary

Resigned
Flat 2, LondonSW16 2DS
Born March 1965
Director
Appointed 29 Mar 2001
Resigned 01 May 2002

JENNINGS, Anthony

Resigned
Flat 1 Manor Court, LondonSW16 2DS
Born March 1967
Director
Appointed 15 Feb 1999
Resigned 29 Mar 2001

KENDALL LANE, Stephen

Resigned
48 Streatham Court, LondonSW16 1DL
Born October 1943
Director
Appointed 15 Feb 1999
Resigned 29 Mar 2001

LANKOWSKI, Sarah Kate

Resigned
Streatham Court, LondonSW16 1DL
Born December 1975
Director
Appointed 26 Feb 2009
Resigned 31 Dec 2010

MILBURN, Peter Michael

Resigned
Derwent Lodge, Shotley BridgeDH8 0TG
Born September 1939
Director
Appointed 24 Feb 1994
Resigned 15 Feb 1999
Fundings
Financials
Latest Activities

Filing History

208

Termination Director Company With Name Termination Date
29 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
8 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
25 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 March 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
20 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
24 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
25 July 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
27 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
19 December 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
31 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 September 2022
TM01Termination of Director
Change Corporate Secretary Company With Change Date
20 September 2022
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
1 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 August 2022
AP01Appointment of Director
Capital Allotment Shares
21 July 2022
SH01Allotment of Shares
Resolution
14 July 2022
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
30 June 2022
TM01Termination of Director
Change Corporate Secretary Company With Change Date
2 May 2022
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
30 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 March 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
30 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 July 2020
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
4 June 2020
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
4 June 2020
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
4 June 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
29 November 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
29 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
29 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
29 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2017
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2016
AR01AR01
Termination Director Company With Name Termination Date
13 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
13 April 2016
TM01Termination of Director
Change Person Director Company With Change Date
13 April 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2013
AR01AR01
Capital Allotment Shares
28 March 2013
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
25 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2012
AR01AR01
Change Person Director Company With Change Date
15 April 2012
CH01Change of Director Details
Appoint Person Director Company With Name
11 November 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
26 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
15 August 2011
AP01Appointment of Director
Termination Director Company With Name
31 May 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 May 2011
AR01AR01
Termination Director Company With Name
12 August 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
10 August 2010
AAAnnual Accounts
Capital Allotment Shares
1 July 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
26 April 2010
AR01AR01
Change Person Director Company With Change Date
25 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 October 2009
AAAnnual Accounts
Legacy
1 June 2009
363aAnnual Return
Legacy
19 May 2009
288aAppointment of Director or Secretary
Legacy
13 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
30 July 2008
AAAnnual Accounts
Legacy
8 July 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 November 2007
AAAnnual Accounts
Legacy
13 September 2007
288aAppointment of Director or Secretary
Legacy
23 August 2007
288aAppointment of Director or Secretary
Legacy
23 August 2007
288aAppointment of Director or Secretary
Legacy
23 August 2007
288aAppointment of Director or Secretary
Legacy
19 August 2007
88(2)R88(2)R
Legacy
19 August 2007
88(2)R88(2)R
Legacy
17 August 2007
288bResignation of Director or Secretary
Legacy
7 August 2007
288bResignation of Director or Secretary
Legacy
6 August 2007
363sAnnual Return (shuttle)
Legacy
3 August 2007
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
11 January 2007
AAAnnual Accounts
Legacy
26 September 2006
288cChange of Particulars
Legacy
23 May 2006
363sAnnual Return (shuttle)
Legacy
16 May 2006
88(2)R88(2)R
Legacy
15 May 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
9 February 2006
AAAnnual Accounts
Legacy
30 November 2005
363sAnnual Return (shuttle)
Legacy
18 April 2005
88(2)R88(2)R
Legacy
11 March 2005
288bResignation of Director or Secretary
Legacy
11 March 2005
288bResignation of Director or Secretary
Legacy
8 March 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
2 February 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
2 February 2005
AAAnnual Accounts
Legacy
30 October 2004
88(2)R88(2)R
Legacy
10 May 2004
363sAnnual Return (shuttle)
Legacy
16 January 2004
288aAppointment of Director or Secretary
Legacy
9 January 2004
288aAppointment of Director or Secretary
Legacy
8 September 2003
363sAnnual Return (shuttle)
Legacy
17 March 2003
287Change of Registered Office
Legacy
17 March 2003
288aAppointment of Director or Secretary
Legacy
17 March 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
25 October 2002
AAAnnual Accounts
Legacy
16 September 2002
288aAppointment of Director or Secretary
Legacy
16 September 2002
287Change of Registered Office
Legacy
9 September 2002
288bResignation of Director or Secretary
Legacy
4 September 2002
288aAppointment of Director or Secretary
Legacy
5 August 2002
225Change of Accounting Reference Date
Legacy
1 August 2002
288aAppointment of Director or Secretary
Legacy
8 July 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 June 2002
AAAnnual Accounts
Legacy
13 May 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
5 May 2002
AAAnnual Accounts
Resolution
4 April 2002
RESOLUTIONSResolutions
Legacy
4 April 2002
88(2)R88(2)R
Legacy
4 April 2002
363sAnnual Return (shuttle)
Legacy
19 September 2001
288bResignation of Director or Secretary
Legacy
18 April 2001
288aAppointment of Director or Secretary
Legacy
14 April 2001
288bResignation of Director or Secretary
Legacy
14 April 2001
288bResignation of Director or Secretary
Legacy
14 April 2001
288aAppointment of Director or Secretary
Legacy
14 April 2001
288aAppointment of Director or Secretary
Legacy
5 April 2001
363sAnnual Return (shuttle)
Legacy
31 July 2000
288aAppointment of Director or Secretary
Legacy
31 July 2000
287Change of Registered Office
Legacy
10 April 2000
363sAnnual Return (shuttle)
Legacy
13 March 1999
88(2)R88(2)R
Certificate Change Of Name Company
9 March 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 March 1999
363sAnnual Return (shuttle)
Legacy
5 March 1999
288bResignation of Director or Secretary
Legacy
5 March 1999
288aAppointment of Director or Secretary
Legacy
5 March 1999
287Change of Registered Office
Legacy
5 March 1999
288aAppointment of Director or Secretary
Legacy
5 March 1999
288aAppointment of Director or Secretary
Legacy
5 March 1999
288bResignation of Director or Secretary
Legacy
5 March 1999
288bResignation of Director or Secretary
Legacy
5 March 1999
288bResignation of Director or Secretary
Legacy
5 March 1999
288bResignation of Director or Secretary
Legacy
5 March 1999
288bResignation of Director or Secretary
Legacy
5 March 1999
88(2)R88(2)R
Legacy
5 March 1999
88(2)R88(2)R
Legacy
5 March 1999
88(2)R88(2)R
Resolution
5 March 1999
RESOLUTIONSResolutions
Resolution
5 March 1999
RESOLUTIONSResolutions
Legacy
3 March 1999
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
19 February 1999
AAAnnual Accounts
Resolution
5 October 1998
RESOLUTIONSResolutions
Resolution
5 October 1998
RESOLUTIONSResolutions
Resolution
5 October 1998
RESOLUTIONSResolutions
Resolution
5 October 1998
RESOLUTIONSResolutions
Resolution
5 October 1998
RESOLUTIONSResolutions
Auditors Resignation Company
5 October 1998
AUDAUD
Legacy
26 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 March 1998
AAAnnual Accounts
Legacy
11 June 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 April 1997
AAAnnual Accounts
Legacy
16 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 April 1996
AAAnnual Accounts
Legacy
2 April 1996
363sAnnual Return (shuttle)
Legacy
13 June 1995
288288
Legacy
28 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
29 March 1994
363sAnnual Return (shuttle)
Legacy
9 March 1994
288288
Accounts With Accounts Type Full
3 March 1994
AAAnnual Accounts
Resolution
11 October 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 April 1993
AAAnnual Accounts
Legacy
1 April 1993
363sAnnual Return (shuttle)
Legacy
27 March 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 March 1992
AAAnnual Accounts
Accounts With Accounts Type Full
29 May 1991
AAAnnual Accounts
Legacy
10 May 1991
363aAnnual Return
Accounts With Accounts Type Full
31 August 1990
AAAnnual Accounts
Legacy
2 July 1990
363363
Legacy
11 August 1989
363363
Accounts With Accounts Type Full
29 June 1989
AAAnnual Accounts
Legacy
18 August 1988
288288
Accounts With Accounts Type Full
10 June 1988
AAAnnual Accounts
Legacy
10 June 1988
363363
Accounts With Accounts Type Full
3 June 1987
AAAnnual Accounts
Legacy
3 June 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
8 May 1907
NEWINCIncorporation