Company NamePanther Gateshead (VAT) Ltd
Company StatusActive
Company Number00063674
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 4 months ago)
Previous NamesJ.B.Jacquemin Brothers,Limited and Panther Developments Limited

Business Activity

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

Directors

Director NameMr Andrew Stewart Perloff
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 1991(89 years, 7 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnicorn House Station Close
Potters Bar
EN6 1TL
Director NameMr Simon Jeffrey Peters
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2005(103 years, 7 months after company formation)
Appointment Duration18 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnicorn House Station Close
Potters Bar
EN6 1TL
Director NameMr John Henry Perloff
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2005(103 years, 7 months after company formation)
Appointment Duration18 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnicorn House Station Close
Potters Bar
EN6 1TL
Secretary NameMr Raphael Rotstein
StatusCurrent
Appointed04 January 2022(120 years, 1 month after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Correspondence AddressUnicorn House Station Close
Potters Bar
EN6 1TL
Director NameMalcolm Lawrence Bloch
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(89 years, 7 months after company formation)
Appointment Duration8 years, 9 months (resigned 31 March 2000)
RoleCompany Director
Correspondence Address7 The Pavilions
24-26 Avenue Road
London
NW8 6BU
Director NamePeter Aston Rowson
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(89 years, 7 months after company formation)
Appointment Duration13 years, 12 months (resigned 23 June 2005)
RoleCompany Director
Correspondence AddressCroft Lodge
Church Lane Great Longstone
Bakewell
Derbyshire
DE45 1TB
Secretary NamePeter Aston Rowson
NationalityBritish
StatusResigned
Appointed29 June 1991(89 years, 7 months after company formation)
Appointment Duration13 years, 3 months (resigned 15 October 2004)
RoleCompany Director
Correspondence AddressCroft Lodge
Church Lane Great Longstone
Bakewell
Derbyshire
DE45 1TB
Secretary NameMr Simon Jeffrey Peters
NationalityBritish
StatusResigned
Appointed15 October 2004(102 years, 11 months after company formation)
Appointment Duration17 years, 2 months (resigned 04 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnicorn House Station Close
Potters Bar
EN6 1TL
Director NameMr John Terence Doyle
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(103 years, 7 months after company formation)
Appointment Duration11 years, 11 months (resigned 15 June 2017)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressUnicorn House Station Close
Potters Bar
EN6 1TL

Contact

Telephone020 72788011
Telephone regionLondon

Location

Registered AddressUnicorn House
Station Close
Potters Bar
EN6 1TL
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2012
Turnover£31,250
Gross Profit£7,702
Net Worth-£654,964
Cash£9,425
Current Liabilities£2,667,678

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return18 June 2023 (9 months, 2 weeks ago)
Next Return Due2 July 2024 (3 months from now)

Charges

19 April 2016Delivered on: 29 April 2016
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Trustee for the Secured Parties (Security Trustee)

Classification: A registered charge
Particulars: The freehold property known as 20 blucher street, birmingham registered at the land registry with title number WK121387 and the freehold property known as 29 gough street, birmingham registered at the land registry with title number WM453815. To see all charges, please refer to schedule 2 of the charging document attached to this form.
Outstanding
28 July 2011Delivered on: 5 August 2011
Persons entitled: Hsbc Bank PLC (Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from any obligor to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: For details of further properties charged, please refer to form MG01 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
16 July 2021Delivered on: 26 July 2021
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent for the Secured Parties

Classification: A registered charge
Particulars: Not applicable.
Outstanding
16 July 2021Delivered on: 26 July 2021
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent for the Secured Parties

Classification: A registered charge
Particulars: The property known as land and buildings at jackson street, gateshead registered at the land registry with title number TY459539.
Outstanding
5 July 2019Delivered on: 10 July 2019
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited

Classification: A registered charge
Particulars: The freehold property known as land and buildings at jackson street, gateshed, with title number TY459539.
Outstanding
27 April 2018Delivered on: 15 May 2018
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Trustee for the Secured Parties (Security Trustee)

Classification: A registered charge
Particulars: The freehold property known as 20 blucher street, birmingham registered at the land registry with title number WK121387. For more details please refer to schedule 2 of the charging instrument.
Outstanding
4 July 2017Delivered on: 13 July 2017
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent for the Finance Parties (Security Agent)

Classification: A registered charge
Particulars: The freehold land being part of prestage house, 49 and 51 holloway head, birmingham registered at the land registry with title number WM713464. For further details please refer to the schedule of the charging instrument.
Outstanding
1 December 1999Delivered on: 8 December 1999
Satisfied on: 8 August 2011
Persons entitled: Hsbc Bank PLC

Classification: Third party floating charge
Secured details: All monies due or to become due from panther securities PLC to the chargee on any account whatsoever pursuant to the security documents (as defined in the deed).
Particulars: Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
1 December 1999Delivered on: 8 December 1999
Satisfied on: 8 August 2011
Persons entitled: Hsbc Bank PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from panther securities PLC to the chargee on any account whatsoever pursuant to the security documents (as defined in the deed).
Particulars: F/H land being land and buildings on the east side of eaton road and on the north side of station square being copthall house station square coventry west midlands t/no: WM78458 together with all buildings and erections and fixtures and fittings and fixed plant and machinery and all rental income .. floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
23 January 1998Delivered on: 28 January 1998
Satisfied on: 5 January 2000
Persons entitled: The Hongkong and Shanghai Banking Corporation Limited

Classification: Third party legal charge
Secured details: All monies due or to become due from panther securities PLC to the chargee on any account whatsoever.
Particulars: F/H land and buildings on the east side of eaton road and on the north side of station square t/n WM78458 with all buildings erections fixtures fittings fixed plant machinery benefit of all leases underleases floating charge all moveable plant machinery implements utensils furniture equipment fixed charge over rents licence fees all monies rights contracts proceeds of sale insurances. See the mortgage charge document for full details.
Fully Satisfied
23 January 1998Delivered on: 28 January 1998
Satisfied on: 5 January 2000
Persons entitled: The Hongkong and Shanghai Banking Corporation Limited

Classification: Third party floating charge
Secured details: All monies due or to become due from panther securities PLC to the chargee on any account whatsoever.
Particulars: Floating charge over the company's undertaking property and other assets of whatsoever nature both present and future including its uncalled capital.
Fully Satisfied
29 March 1984Delivered on: 31 March 1984
Satisfied on: 28 January 1998
Persons entitled: Credit Lyonnais Bank Nederland N.V.

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 offices stores and premises of the back at 136 and 138 high street, slough, berkshire. T.N. bk 176103.
Fully Satisfied
4 November 1981Delivered on: 7 November 1981
Satisfied on: 28 January 1998
Persons entitled: International Resources & Finance Bank S A

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 136/138 high st slough. All assets of the company both present and future including book debts and all other property & assets. Together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
2 May 1935Delivered on: 2 May 1935
Satisfied on: 5 January 2000
Classification: Series of debentures
Fully Satisfied

Filing History

19 June 2023Confirmation statement made on 18 June 2023 with no updates (3 pages)
15 June 2023Full accounts made up to 31 December 2022 (23 pages)
7 July 2022Full accounts made up to 31 December 2021 (20 pages)
27 June 2022Confirmation statement made on 18 June 2022 with no updates (3 pages)
17 January 2022Termination of appointment of Simon Jeffrey Peters as a secretary on 4 January 2022 (1 page)
17 January 2022Appointment of Mr Raphael Rotstein as a secretary on 4 January 2022 (2 pages)
10 September 2021Full accounts made up to 31 December 2020 (20 pages)
26 July 2021Registration of charge 000636740013, created on 16 July 2021 (84 pages)
26 July 2021Registration of charge 000636740014, created on 16 July 2021 (32 pages)
22 June 2021Confirmation statement made on 18 June 2021 with no updates (3 pages)
29 September 2020Full accounts made up to 31 December 2019 (22 pages)
30 June 2020Confirmation statement made on 18 June 2020 with no updates (3 pages)
9 January 2020Satisfaction of charge 000636740009 in full (4 pages)
9 January 2020Satisfaction of charge 000636740011 in full (4 pages)
9 January 2020Satisfaction of charge 000636740010 in full (4 pages)
30 August 2019Full accounts made up to 31 December 2018 (21 pages)
17 July 2019Confirmation statement made on 18 June 2019 with no updates (3 pages)
10 July 2019Registration of charge 000636740012, created on 5 July 2019 (11 pages)
1 May 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-04-30
(3 pages)
6 October 2018Full accounts made up to 31 December 2017 (19 pages)
12 July 2018Confirmation statement made on 18 June 2018 with no updates (3 pages)
15 May 2018Registration of charge 000636740011, created on 27 April 2018 (77 pages)
29 September 2017Full accounts made up to 31 December 2016 (19 pages)
29 September 2017Full accounts made up to 31 December 2016 (19 pages)
13 July 2017Registration of charge 000636740010, created on 4 July 2017 (12 pages)
13 July 2017Registration of charge 000636740010, created on 4 July 2017 (12 pages)
7 July 2017Notification of Panther Securities Plc as a person with significant control on 6 April 2016 (1 page)
7 July 2017Notification of Panther Securities Plc as a person with significant control on 6 April 2016 (1 page)
27 June 2017Confirmation statement made on 18 June 2017 with no updates (3 pages)
27 June 2017Confirmation statement made on 18 June 2017 with no updates (3 pages)
16 June 2017Termination of appointment of John Terence Doyle as a director on 15 June 2017 (1 page)
16 June 2017Termination of appointment of John Terence Doyle as a director on 15 June 2017 (1 page)
18 April 2017Registered office address changed from 88-94 Darkes Lane Potters Bar Hertfordshire EN6 1AQ to Unicorn House Station Close Potters Bar EN6 1TL on 18 April 2017 (1 page)
18 April 2017Registered office address changed from 88-94 Darkes Lane Potters Bar Hertfordshire EN6 1AQ to Unicorn House Station Close Potters Bar EN6 1TL on 18 April 2017 (1 page)
10 October 2016Full accounts made up to 31 December 2015 (24 pages)
10 October 2016Full accounts made up to 31 December 2015 (24 pages)
25 July 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 1,249
(7 pages)
25 July 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 1,249
(7 pages)
29 April 2016Registration of charge 000636740009, created on 19 April 2016 (74 pages)
29 April 2016Registration of charge 000636740009, created on 19 April 2016 (74 pages)
2 October 2015Full accounts made up to 31 December 2014 (16 pages)
2 October 2015Full accounts made up to 31 December 2014 (16 pages)
22 June 2015Director's details changed for Mr Simon Jeffrey Peters on 10 June 2015 (2 pages)
22 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1,249
(5 pages)
22 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1,249
(5 pages)
22 June 2015Director's details changed for Mr Simon Jeffrey Peters on 10 June 2015 (2 pages)
30 July 2014Full accounts made up to 31 December 2013 (16 pages)
30 July 2014Full accounts made up to 31 December 2013 (16 pages)
16 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1,249
(5 pages)
16 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1,249
(5 pages)
13 August 2013Full accounts made up to 31 December 2012 (16 pages)
13 August 2013Full accounts made up to 31 December 2012 (16 pages)
26 June 2013Director's details changed for Mr Andrew Stewart Perloff on 26 June 2013 (2 pages)
26 June 2013Director's details changed for Mr John Henry Perloff on 26 June 2013 (2 pages)
26 June 2013Director's details changed for Mr Andrew Stewart Perloff on 26 June 2013 (2 pages)
26 June 2013Secretary's details changed for Mr Simon Jeffrey Peters on 26 June 2013 (1 page)
26 June 2013Director's details changed for Mr John Henry Perloff on 26 June 2013 (2 pages)
26 June 2013Annual return made up to 18 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-26
(5 pages)
26 June 2013Annual return made up to 18 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-26
(5 pages)
26 June 2013Director's details changed for Mr Simon Jeffrey Peters on 26 June 2013 (2 pages)
26 June 2013Director's details changed for Mr Simon Jeffrey Peters on 26 June 2013 (2 pages)
26 June 2013Director's details changed for Mr John Terence Doyle on 26 June 2013 (2 pages)
26 June 2013Secretary's details changed for Mr Simon Jeffrey Peters on 26 June 2013 (1 page)
26 June 2013Director's details changed for Mr John Terence Doyle on 26 June 2013 (2 pages)
2 August 2012Full accounts made up to 31 December 2011 (18 pages)
2 August 2012Full accounts made up to 31 December 2011 (18 pages)
25 June 2012Director's details changed for Mr John Terence Doyle on 25 June 2012 (2 pages)
25 June 2012Director's details changed for Mr John Terence Doyle on 25 June 2012 (2 pages)
25 June 2012Annual return made up to 18 June 2012 with a full list of shareholders (7 pages)
25 June 2012Annual return made up to 18 June 2012 with a full list of shareholders (7 pages)
23 August 2011Full accounts made up to 31 December 2010 (15 pages)
23 August 2011Full accounts made up to 31 December 2010 (15 pages)
9 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
9 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
9 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
9 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
5 August 2011Particulars of a mortgage or charge / charge no: 8 (13 pages)
5 August 2011Particulars of a mortgage or charge / charge no: 8 (13 pages)
5 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
5 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
21 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (7 pages)
21 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (7 pages)
29 September 2010Full accounts made up to 31 December 2009 (10 pages)
29 September 2010Full accounts made up to 31 December 2009 (10 pages)
7 July 2010Annual return made up to 18 June 2010 with a full list of shareholders (6 pages)
7 July 2010Annual return made up to 18 June 2010 with a full list of shareholders (6 pages)
6 July 2010Register inspection address has been changed (1 page)
6 July 2010Register inspection address has been changed (1 page)
22 October 2009Registered office address changed from Panther House 38 Mount Pleasant London WC1X 0AP on 22 October 2009 (1 page)
22 October 2009Registered office address changed from Panther House 38 Mount Pleasant London WC1X 0AP on 22 October 2009 (1 page)
10 September 2009Return made up to 18/06/09; full list of members (4 pages)
10 September 2009Return made up to 18/06/09; full list of members (4 pages)
29 July 2009Director and secretary's change of particulars / simon peters / 30/08/2008 (1 page)
29 July 2009Director and secretary's change of particulars / simon peters / 30/08/2008 (1 page)
27 May 2009Full accounts made up to 31 December 2008 (11 pages)
27 May 2009Full accounts made up to 31 December 2008 (11 pages)
31 July 2008Return made up to 18/06/08; full list of members (4 pages)
31 July 2008Return made up to 18/06/08; full list of members (4 pages)
30 July 2008Director's change of particulars / john perloff / 30/07/2007 (1 page)
30 July 2008Director's change of particulars / john perloff / 30/07/2007 (1 page)
11 July 2008Full accounts made up to 31 December 2007 (13 pages)
11 July 2008Full accounts made up to 31 December 2007 (13 pages)
31 July 2007Full accounts made up to 31 December 2006 (15 pages)
31 July 2007Full accounts made up to 31 December 2006 (15 pages)
12 July 2007Return made up to 18/06/07; full list of members (3 pages)
12 July 2007Return made up to 18/06/07; full list of members (3 pages)
6 July 2006Return made up to 18/06/06; full list of members (3 pages)
6 July 2006Return made up to 18/06/06; full list of members (3 pages)
22 June 2006Full accounts made up to 31 December 2005 (17 pages)
22 June 2006Full accounts made up to 31 December 2005 (17 pages)
19 July 2005Return made up to 18/06/05; full list of members
  • 363(287) ‐ Registered office changed on 19/07/05
(3 pages)
19 July 2005Return made up to 18/06/05; full list of members
  • 363(287) ‐ Registered office changed on 19/07/05
(3 pages)
10 July 2005New director appointed (2 pages)
10 July 2005New director appointed (2 pages)
10 July 2005New director appointed (2 pages)
10 July 2005New director appointed (2 pages)
1 July 2005Director resigned (1 page)
1 July 2005Director resigned (1 page)
30 June 2005New director appointed (2 pages)
30 June 2005New director appointed (2 pages)
17 June 2005Full accounts made up to 31 December 2004 (14 pages)
17 June 2005Full accounts made up to 31 December 2004 (14 pages)
20 October 2004New secretary appointed (1 page)
20 October 2004Secretary resigned (1 page)
20 October 2004Secretary resigned (1 page)
20 October 2004New secretary appointed (1 page)
22 June 2004Return made up to 18/06/04; full list of members (7 pages)
22 June 2004Return made up to 18/06/04; full list of members (7 pages)
17 June 2004Full accounts made up to 31 December 2003 (15 pages)
17 June 2004Full accounts made up to 31 December 2003 (15 pages)
3 July 2003Return made up to 18/06/03; full list of members (7 pages)
3 July 2003Return made up to 18/06/03; full list of members (7 pages)
23 May 2003Full accounts made up to 31 December 2002 (14 pages)
23 May 2003Full accounts made up to 31 December 2002 (14 pages)
5 July 2002Return made up to 18/06/02; full list of members (7 pages)
5 July 2002Return made up to 18/06/02; full list of members (7 pages)
1 June 2002Full accounts made up to 31 December 2001 (13 pages)
1 June 2002Full accounts made up to 31 December 2001 (13 pages)
12 September 2001Full accounts made up to 31 December 2000 (12 pages)
12 September 2001Full accounts made up to 31 December 2000 (12 pages)
22 June 2001Return made up to 18/06/01; full list of members (6 pages)
22 June 2001Return made up to 18/06/01; full list of members (6 pages)
29 June 2000Full accounts made up to 31 December 1999 (14 pages)
29 June 2000Full accounts made up to 31 December 1999 (14 pages)
29 June 2000Return made up to 18/06/00; full list of members (6 pages)
29 June 2000Return made up to 18/06/00; full list of members (6 pages)
6 April 2000Director resigned (1 page)
6 April 2000Director resigned (1 page)
5 January 2000Declaration of satisfaction of mortgage/charge (1 page)
5 January 2000Declaration of satisfaction of mortgage/charge (1 page)
5 January 2000Declaration of satisfaction of mortgage/charge (1 page)
5 January 2000Declaration of satisfaction of mortgage/charge (2 pages)
5 January 2000Declaration of satisfaction of mortgage/charge (1 page)
5 January 2000Declaration of satisfaction of mortgage/charge (2 pages)
8 December 1999Particulars of mortgage/charge (8 pages)
8 December 1999Particulars of mortgage/charge (8 pages)
8 December 1999Particulars of mortgage/charge (7 pages)
8 December 1999Particulars of mortgage/charge (7 pages)
9 July 1999Full accounts made up to 31 December 1998 (16 pages)
9 July 1999Full accounts made up to 31 December 1998 (16 pages)
11 June 1999Return made up to 18/06/99; full list of members (9 pages)
11 June 1999Return made up to 18/06/99; full list of members (9 pages)
4 July 1998Return made up to 18/06/98; no change of members (7 pages)
4 July 1998Return made up to 18/06/98; no change of members (7 pages)
29 May 1998Full accounts made up to 31 December 1997 (13 pages)
29 May 1998Full accounts made up to 31 December 1997 (13 pages)
28 January 1998Particulars of mortgage/charge (7 pages)
28 January 1998Declaration of satisfaction of mortgage/charge (1 page)
28 January 1998Declaration of satisfaction of mortgage/charge (1 page)
28 January 1998Declaration of satisfaction of mortgage/charge (1 page)
28 January 1998Particulars of mortgage/charge (7 pages)
28 January 1998Declaration of satisfaction of mortgage/charge (1 page)
28 January 1998Particulars of mortgage/charge (7 pages)
28 January 1998Particulars of mortgage/charge (7 pages)
6 July 1997Return made up to 18/06/97; no change of members (7 pages)
6 July 1997Return made up to 18/06/97; no change of members (7 pages)
2 June 1997Full accounts made up to 31 December 1996 (12 pages)
2 June 1997Full accounts made up to 31 December 1996 (12 pages)
31 July 1996Full accounts made up to 31 December 1995 (7 pages)
31 July 1996Full accounts made up to 31 December 1995 (7 pages)
4 July 1996Return made up to 18/06/96; full list of members (9 pages)
4 July 1996Return made up to 18/06/96; full list of members (9 pages)
22 June 1995Full accounts made up to 31 December 1994 (8 pages)
22 June 1995Full accounts made up to 31 December 1994 (8 pages)
22 June 1995Return made up to 18/06/95; no change of members (10 pages)
22 June 1995Return made up to 18/06/95; no change of members (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (79 pages)