Company NameFirst Finsbury Trust Limited
DirectorJohn Alison Read Russell French
Company StatusActive
Company Number00064386
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

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

Directors

Director NameJohn Alison Read Russell French
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1991(89 years, 11 months after company formation)
Appointment Duration32 years, 6 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor
90 Wigmore Street
London
W1U 3RD
Director NameRosemary Michel Holme
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(89 years, 11 months after company formation)
Appointment Duration21 years, 1 month (resigned 17 December 2012)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor
90 Wigmore Street
London
W1U 3RD
Director NameDavid John Syder
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(89 years, 11 months after company formation)
Appointment Duration12 years, 9 months (resigned 30 July 2004)
RoleProperty & Insurance Manager
Correspondence Address44 Barnet Drive
Bromley
Kent
BR2 8PQ
Director NameMr John David Gawain Holme
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(89 years, 11 months after company formation)
Appointment Duration32 years (resigned 01 November 2023)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThird Floor
90 Wigmore Street
London
W1U 3RD
Secretary NameMr John David Gawain Holme
NationalityBritish
StatusResigned
Appointed31 October 1991(89 years, 11 months after company formation)
Appointment Duration32 years (resigned 01 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThird Floor
90 Wigmore Street
London
W1U 3RD

Contact

Telephone020 79353919
Telephone regionLondon

Location

Registered AddressThird Floor
90 Wigmore Street
London
W1U 3RD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Shareholders

673.1k at £0.00004Rolyn Investments LTD
108.09%
Ordinary
1 at £0.00004J.d.g. Holme
0.00%
Ordinary

Financials

Year2014
Turnover£20,000
Net Worth£792,379
Cash£7,976
Current Liabilities£338,180

Accounts

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

Returns

Latest Return4 October 2023 (6 months, 3 weeks ago)
Next Return Due18 October 2024 (5 months, 3 weeks from now)

Charges

10 September 1974Delivered on: 16 September 1974
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: 52, hill crest road, frimley, surrey.
Outstanding
10 September 1974Delivered on: 16 September 1974
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: Land forming part of a property perviously known as 2 collingwood hall and housing & frontage other portsmouth road, frimley, surrey.
Outstanding
10 September 1974Delivered on: 16 September 1974
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: Land at the rear of 52, hillcrest road, camberley, surrey.
Outstanding
10 September 1974Delivered on: 16 September 1974
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: Land adjoining collingwood drive, portsmouth road, frimley, surrey.
Outstanding
10 September 1974Delivered on: 16 September 1974
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: Land on the east side of iberion way frimley, camberley, surrey.
Outstanding
10 September 1974Delivered on: 16 September 1974
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: Land on the east side of portsmouth road, camberley, surrey.
Outstanding
10 September 1974Delivered on: 16 September 1974
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: Land lying to the south of beaufront road, frimley, surrey.
Outstanding
8 October 1997Delivered on: 23 October 1997
Persons entitled: British Arab Commercial Bank Limited

Classification: Debenture
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 1/1A tattenham crescent banstead surrey; f/h property k/a 108 and 110 high street beckenham kent; f/h and l/h property k/a 439 bromley road downham kent t/nos: SY427679 SGL545893 TGL70615 and TGL82307 (including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
8 October 1997Delivered on: 23 October 1997
Persons entitled: British Arab Commercial Bank Limited

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 1/1A tattenham crescent banstead surrey; f/h property k/a 108 and 110 high street beckenham kent; f/h and l/h property k/a 439 bromley road downham kent t/nos: SY427679 SGL545893 TGL70615 and TGL82307 together with all buildings fixtures (including trade fixtures) and fixed plant machinery for the time being thereon.
Outstanding
3 April 1992Delivered on: 8 April 1992
Persons entitled: Nykredit Mortgage Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to nykredit mortgage bank PLC pursuant to the provisions of a letter of 20TH march 1992.
Particulars: 1. fixed charge over freehold land at 439 bromley road, downham, kent. 2. by way of a floating security a charge over all the undertaking and all the assets whatsoever and wheresoever of the mortgagor both present and future.
Outstanding
3 April 1992Delivered on: 8 April 1992
Persons entitled: Nykredit Mortgage Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to nykredit mortgage bank PLC pursuant to the provisions of a letter of 20TH march 1992.
Particulars: 1. fixed charge over freehold property at 1 tattenham crescent, epsom, surrey and registered at hm land registry under t/n SY427679. 2. by way of a floating security a charge over all the undertaking and all the assets whatsoever and wheresoever of the mortgagor both present and future.
Outstanding
3 April 1992Delivered on: 8 April 1992
Persons entitled: Nykredit Mortgage Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to nykredit mortgage bank PLC pursuant to the provisions of a letter of 20TH march 1992.
Particulars: 1. fixed charge over freehold property at 108 and 110 high street, beckenham, kent as the same is registered at hm land registry under t/n SGL545893. 2. by way of a floating security a charge over all the undertaking and all the assets whatsoever and wheresoever of the mortgagor both present and future.
Outstanding
21 May 1991Delivered on: 4 June 1991
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: 108/110 high street beckenham L.B.of bromley t/no.sgl 539271.
Outstanding
12 March 1990Delivered on: 23 March 1990
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or radcliffe holdings LTD to the chargee on any account whatsoever.
Particulars: 2, 6 & 7 grotto gardens and 49-51 harold road, cliftonville, margaret, kent t/n k 590486.
Outstanding
6 November 1974Delivered on: 12 November 1974
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: Collingwood, portsmouth road, frimley camberley, surrey title no sy 267344.
Outstanding
22 October 1973Delivered on: 28 October 1973
Persons entitled: Henry Ansbacher & Co LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property at or rear portsmouth road, camberley, surrey (see doc 150).
Outstanding
10 September 1974Delivered on: 16 September 1974
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: Land bying to the east of portsmouth road, and adjoining the property known as 2 collingwood hall, camberley, surrey.
Outstanding
10 September 1974Delivered on: 16 September 1974
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: Land lying to the south west of hillcrest road, camberley, surrey.
Outstanding
10 September 1974Delivered on: 16 September 1974
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: Land at collingwood hall, camberley, surrey.
Outstanding
10 September 1974Delivered on: 16 September 1974
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 clock tower, collingwood hall, portsmouth road, camberley, surrey.
Outstanding
10 September 1974Delivered on: 16 September 1974
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: 2 collingwood hall, camberley, surrey.
Outstanding
10 September 1974Delivered on: 16 September 1974
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: 1 collingwood hall, portsmouth road, camberley, surrey.
Outstanding
10 September 1974Delivered on: 16 September 1974
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: Renor, collingwood hall, portsmouth road, camberley surrey.
Outstanding
10 September 1974Delivered on: 16 September 1974
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: Part of the skittle alley, collingwood hall, portsmouth rd, frimley, surrey.
Outstanding
10 September 1974Delivered on: 16 September 1974
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: Copperstone, porstmouth road, camberley, surrey.
Outstanding
10 September 1974Delivered on: 16 September 1974
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: North lodge, portsmouth road, camberley, surrey.
Outstanding
1 May 1963Delivered on: 17 May 1963
Persons entitled: Swiss-Israel Bank Limited

Classification: Sub-mortgage
Secured details: All monies due etc.
Particulars: (1) l/h property oakfield house, perrymount road, haywards heath, sussex t/no. SX53997. (2) f/h property to s/w of watling street, stony, stratford, bucks t/no. BM16413. (3) f/h property at ethelbert crescent, dalby square and edgar road, cliftonville, margate, kent t/no. K156418 (see doc 88 for full details).
Outstanding
19 March 1991Delivered on: 5 April 1991
Satisfied on: 8 April 1992
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: 108/110 high street beckenham L.B. of bromley t/no sgl 539271.
Fully Satisfied
29 May 1981Delivered on: 6 August 1981
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 alpha house (formerly terminal works), kimbolton road higham ferrere northants.
Fully Satisfied

Filing History

21 October 2020Confirmation statement made on 4 October 2020 with no updates (3 pages)
24 August 2020Total exemption full accounts made up to 31 December 2019 (14 pages)
17 October 2019Confirmation statement made on 4 October 2019 with no updates (3 pages)
12 August 2019Total exemption full accounts made up to 31 December 2018 (15 pages)
11 October 2018Confirmation statement made on 4 October 2018 with no updates (3 pages)
6 September 2018Total exemption full accounts made up to 31 December 2017 (15 pages)
23 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
11 August 2017Total exemption full accounts made up to 31 December 2016 (15 pages)
11 August 2017Total exemption full accounts made up to 31 December 2016 (15 pages)
17 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
17 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
15 June 2016Total exemption full accounts made up to 31 December 2015 (16 pages)
15 June 2016Total exemption full accounts made up to 31 December 2015 (16 pages)
19 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 24.905625
(4 pages)
19 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 24.905625
(4 pages)
19 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 24.905625
(4 pages)
27 August 2015Total exemption full accounts made up to 31 December 2014 (15 pages)
27 August 2015Total exemption full accounts made up to 31 December 2014 (15 pages)
20 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 24.905625
(4 pages)
20 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 24.905625
(4 pages)
20 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 24.905625
(4 pages)
10 March 2014Total exemption full accounts made up to 31 December 2013 (15 pages)
10 March 2014Total exemption full accounts made up to 31 December 2013 (15 pages)
21 October 2013Termination of appointment of Rosemary Holme as a director (1 page)
21 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 24.999
(4 pages)
21 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 24.999
(4 pages)
21 October 2013Termination of appointment of Rosemary Holme as a director (1 page)
21 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 24.999
(4 pages)
20 September 2013Total exemption full accounts made up to 31 December 2012 (15 pages)
20 September 2013Total exemption full accounts made up to 31 December 2012 (15 pages)
6 December 2012Statement by directors (1 page)
6 December 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
6 December 2012Statement of capital on 6 December 2012
  • GBP 25
(4 pages)
6 December 2012Statement of capital on 6 December 2012
  • GBP 25
(4 pages)
6 December 2012Statement by directors (1 page)
6 December 2012Statement of capital on 6 December 2012
  • GBP 25
(4 pages)
6 December 2012Solvency statement dated 30/11/12 (1 page)
6 December 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
6 December 2012Solvency statement dated 30/11/12 (1 page)
25 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (4 pages)
25 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (4 pages)
25 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (4 pages)
3 August 2012Total exemption full accounts made up to 31 December 2011 (15 pages)
3 August 2012Total exemption full accounts made up to 31 December 2011 (15 pages)
14 November 2011Annual return made up to 4 October 2011 with a full list of shareholders (4 pages)
14 November 2011Annual return made up to 4 October 2011 with a full list of shareholders (4 pages)
14 November 2011Annual return made up to 4 October 2011 with a full list of shareholders (4 pages)
20 July 2011Total exemption full accounts made up to 31 December 2010 (15 pages)
20 July 2011Total exemption full accounts made up to 31 December 2010 (15 pages)
15 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (4 pages)
15 October 2010Director's details changed for John David Gawain Holme on 4 October 2010 (2 pages)
15 October 2010Secretary's details changed for John David Gawain Holme on 4 October 2010 (1 page)
15 October 2010Director's details changed for John David Gawain Holme on 4 October 2010 (2 pages)
15 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (4 pages)
15 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (4 pages)
15 October 2010Secretary's details changed for John David Gawain Holme on 4 October 2010 (1 page)
15 October 2010Secretary's details changed for John David Gawain Holme on 4 October 2010 (1 page)
15 October 2010Director's details changed for John David Gawain Holme on 4 October 2010 (2 pages)
16 July 2010Full accounts made up to 31 December 2009 (15 pages)
16 July 2010Full accounts made up to 31 December 2009 (15 pages)
18 November 2009Director's details changed for John David Gawain Holme on 4 October 2009 (2 pages)
18 November 2009Director's details changed for John Alison Read Russell French on 4 October 2009 (2 pages)
18 November 2009Director's details changed for John Alison Read Russell French on 4 October 2009 (2 pages)
18 November 2009Director's details changed for John David Gawain Holme on 4 October 2009 (2 pages)
18 November 2009Secretary's details changed for John David Gawain Holme on 4 October 2009 (1 page)
18 November 2009Director's details changed for John Alison Read Russell French on 4 October 2009 (2 pages)
18 November 2009Director's details changed for Rosemary Michel Holme on 4 October 2009 (2 pages)
18 November 2009Annual return made up to 4 October 2009 with a full list of shareholders (5 pages)
18 November 2009Annual return made up to 4 October 2009 with a full list of shareholders (5 pages)
18 November 2009Secretary's details changed for John David Gawain Holme on 4 October 2009 (1 page)
18 November 2009Director's details changed for Rosemary Michel Holme on 4 October 2009 (2 pages)
18 November 2009Director's details changed for John David Gawain Holme on 4 October 2009 (2 pages)
18 November 2009Secretary's details changed for John David Gawain Holme on 4 October 2009 (1 page)
18 November 2009Annual return made up to 4 October 2009 with a full list of shareholders (5 pages)
18 November 2009Director's details changed for Rosemary Michel Holme on 4 October 2009 (2 pages)
3 September 2009Total exemption full accounts made up to 31 December 2008 (15 pages)
3 September 2009Total exemption full accounts made up to 31 December 2008 (15 pages)
28 October 2008Return made up to 04/10/08; full list of members (4 pages)
28 October 2008Return made up to 04/10/08; full list of members (4 pages)
6 October 2008Full accounts made up to 31 December 2007 (14 pages)
6 October 2008Full accounts made up to 31 December 2007 (14 pages)
18 October 2007Return made up to 04/10/07; no change of members (7 pages)
18 October 2007Return made up to 04/10/07; no change of members (7 pages)
25 September 2007Full accounts made up to 31 December 2006 (13 pages)
25 September 2007Full accounts made up to 31 December 2006 (13 pages)
17 October 2006Full accounts made up to 31 December 2005 (13 pages)
17 October 2006Full accounts made up to 31 December 2005 (13 pages)
17 October 2006Return made up to 04/10/06; full list of members (7 pages)
17 October 2006Return made up to 04/10/06; full list of members (7 pages)
10 November 2005Return made up to 04/10/05; full list of members (7 pages)
10 November 2005Return made up to 04/10/05; full list of members (7 pages)
21 October 2005Full accounts made up to 31 December 2004 (13 pages)
21 October 2005Full accounts made up to 31 December 2004 (13 pages)
22 October 2004Return made up to 04/10/04; full list of members (7 pages)
22 October 2004Return made up to 04/10/04; full list of members (7 pages)
13 October 2004Full accounts made up to 31 December 2003 (12 pages)
13 October 2004Full accounts made up to 31 December 2003 (12 pages)
14 September 2004Director resigned (1 page)
14 September 2004Director resigned (1 page)
30 October 2003Return made up to 31/10/03; full list of members
  • 363(287) ‐ Registered office changed on 30/10/03
(8 pages)
30 October 2003Return made up to 31/10/03; full list of members
  • 363(287) ‐ Registered office changed on 30/10/03
(8 pages)
13 October 2003Full accounts made up to 31 December 2002 (12 pages)
13 October 2003Full accounts made up to 31 December 2002 (12 pages)
26 October 2002Return made up to 31/10/02; full list of members (8 pages)
26 October 2002Return made up to 31/10/02; full list of members (8 pages)
20 September 2002Full accounts made up to 31 December 2001 (12 pages)
20 September 2002Full accounts made up to 31 December 2001 (12 pages)
9 November 2001Return made up to 31/10/01; full list of members (7 pages)
9 November 2001Return made up to 31/10/01; full list of members (7 pages)
12 October 2001Full accounts made up to 31 December 2000 (12 pages)
12 October 2001Full accounts made up to 31 December 2000 (12 pages)
12 December 2000Return made up to 31/10/00; no change of members (7 pages)
12 December 2000Return made up to 31/10/00; no change of members (7 pages)
10 October 2000Full accounts made up to 31 December 1999 (12 pages)
10 October 2000Full accounts made up to 31 December 1999 (12 pages)
30 November 1999Return made up to 31/10/99; no change of members
  • 363(287) ‐ Registered office changed on 30/11/99
(7 pages)
30 November 1999Return made up to 31/10/99; no change of members
  • 363(287) ‐ Registered office changed on 30/11/99
(7 pages)
22 October 1999Full accounts made up to 31 December 1998 (12 pages)
22 October 1999Full accounts made up to 31 December 1998 (12 pages)
3 November 1998Return made up to 31/10/98; full list of members (6 pages)
3 November 1998Return made up to 31/10/98; full list of members (6 pages)
3 November 1998Full accounts made up to 31 December 1997 (12 pages)
3 November 1998Full accounts made up to 31 December 1997 (12 pages)
10 November 1997Return made up to 31/10/97; no change of members (4 pages)
10 November 1997Return made up to 31/10/97; no change of members (4 pages)
29 October 1997Full accounts made up to 31 December 1996 (13 pages)
29 October 1997Full accounts made up to 31 December 1996 (13 pages)
23 October 1997Particulars of mortgage/charge (3 pages)
23 October 1997Particulars of mortgage/charge (7 pages)
23 October 1997Particulars of mortgage/charge (7 pages)
23 October 1997Particulars of mortgage/charge (3 pages)
21 October 1996Full accounts made up to 31 December 1995 (11 pages)
21 October 1996Full accounts made up to 31 December 1995 (11 pages)
21 October 1996Return made up to 31/10/96; no change of members (4 pages)
21 October 1996Return made up to 31/10/96; no change of members (4 pages)
10 November 1995Return made up to 04/10/95; full list of members (6 pages)
10 November 1995Return made up to 04/10/95; full list of members (6 pages)
4 October 1995Full accounts made up to 31 December 1994 (11 pages)
4 October 1995Full accounts made up to 31 December 1994 (11 pages)