Company NameNational Loose Leaf Company Limited
DirectorsMichael Robert Goldberger and David Alan Pearlman
Company StatusActive
Company Number00117277
CategoryPrivate Limited Company
Incorporation Date16 August 1911(112 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Michael Robert Goldberger
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2007(95 years, 11 months after company formation)
Appointment Duration16 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQuadrant House, Floor 6 4 Thomas More Square
London
E1W 1YW
Secretary NameMr Michael Robert Goldberger
NationalityBritish
StatusCurrent
Appointed12 July 2007(95 years, 11 months after company formation)
Appointment Duration16 years, 9 months
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressQuadrant House, Floor 6 4 Thomas More Square
London
E1W 1YW
Director NameMr David Alan Pearlman
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2007(95 years, 11 months after company formation)
Appointment Duration16 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuadrant House Floor 6
4 Thomas More Square
London
E1W 1YW
Director NameMr Ian Douglas Grant
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1991(80 years, 3 months after company formation)
Appointment Duration15 years, 1 month (resigned 22 December 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4
21 York Terrace East
London
NW1 4PT
Director NameMr Roger Lloyd Jamie Grant
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1991(80 years, 3 months after company formation)
Appointment Duration15 years, 1 month (resigned 22 December 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56-60 St John Street
London
EC1M 4DT
Director NameNicholas Norton Jeremy Smith
Date of BirthMarch 1940 (Born 84 years ago)
NationalityEnglish
StatusResigned
Appointed20 November 1991(80 years, 3 months after company formation)
Appointment Duration10 years (resigned 14 December 2001)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address27 Fordington Road
London
N6 4TD
Director NameAri Charles Zaphiriou Zarifi
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1991(80 years, 3 months after company formation)
Appointment Duration15 years, 1 month (resigned 22 December 2006)
RoleMerchant Banker
Correspondence Address56-60 St John Street
London
EC1M 4DT
Secretary NameNicholas Norton Jeremy Smith
NationalityEnglish
StatusResigned
Appointed20 November 1991(80 years, 3 months after company formation)
Appointment Duration9 years, 10 months (resigned 07 October 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Fordington Road
London
N6 4TD
Secretary NameJuliet Oddie
NationalityNew Zealander
StatusResigned
Appointed07 October 2001(90 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 22 December 2006)
RoleCompany Director
Correspondence Address56-60 Saint John Street
London
EC1M 4DT
Director NameBenjamin Paul Grant
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2006(95 years, 4 months after company formation)
Appointment Duration1 week, 3 days (resigned 22 December 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 17 St Edmunds Court
St Edmunds Terrace
London
Nw8
Director NameMr Neil Richard Kelsey
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2006(95 years, 4 months after company formation)
Appointment Duration1 week, 3 days (resigned 22 December 2006)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address75 Randolph Avenue
London
W9 1DW
Director NameMr David John Atkins
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2006(95 years, 5 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 12 July 2007)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Barn 60 Dukes Wood Drive
Gerrards Cross
Buckinghamshire
SL9 7LF
Director NameMr John Andrew Bywater
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2006(95 years, 5 months after company formation)
Appointment Duration3 months, 1 week (resigned 31 March 2007)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressCraigens
Hill Foot Lane Burn Bridge
Harrogate
North Yorkshire
HG3 1NT
Director NameMr Peter William Beaumont Cole
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2006(95 years, 5 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 12 July 2007)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressWalnut Tree Farm
Walnut Tree Road Pirton
Hitchin
Hertfordshire
SG5 3PX
Director NameMr Nicholas Alan Scott Hardie
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2006(95 years, 5 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 12 July 2007)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address21 Albert Square
London
SW8 1BS
Secretary NameMr Stuart John Haydon
NationalityBritish
StatusResigned
Appointed22 December 2006(95 years, 5 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 12 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address156 Woodland Way
West Wickham
Kent
BR4 9LU
Director NameGulam Mohamed Patel
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2007(95 years, 11 months after company formation)
Appointment Duration13 years, 11 months (resigned 30 June 2021)
RoleChartered Accountant
Correspondence AddressQuadrant House Floor 6
4 Thomas More Square
London
E1W 1YW

Contact

Websitestructadene.co.uk

Location

Registered AddressQuadrant House Floor 6
4 Thomas More Square
London
E1W 1YW
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2k at £1Alpha Gamma LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2,000

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategorySmall
Accounts Year End30 September

Returns

Latest Return9 January 2024 (3 months, 2 weeks ago)
Next Return Due23 January 2025 (9 months from now)

Charges

12 July 2007Delivered on: 27 July 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 27-29 cursitor street london t/no ngl 715046 together with the fixtures and fittings. See the mortgage charge document for full details.
Outstanding
12 July 2007Delivered on: 27 July 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Rent assignment deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Its right title and interest in and to the rents. See the mortgage charge document for full details.
Outstanding
12 July 2007Delivered on: 27 July 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 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. See the mortgage charge document for full details.
Outstanding
9 November 1992Delivered on: 10 November 1992
Satisfied on: 9 August 2006
Persons entitled: The Co-Operative 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: 27 to 29 cursitor street westminster greater london t/no.NGL557606 and fixed and floating charges over all plant machinery and other chattels.
Fully Satisfied
7 February 1986Delivered on: 7 February 1986
Satisfied on: 23 January 1990
Persons entitled: Co-Operative Bank Public Limited Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: 27, 28 and 29 arsitor street, london EC4.
Fully Satisfied

Filing History

25 January 2024Confirmation statement made on 9 January 2024 with no updates (3 pages)
7 July 2023Accounts for a small company made up to 30 September 2022 (14 pages)
25 January 2023Confirmation statement made on 9 January 2023 with no updates (3 pages)
26 July 2022Director's details changed for Mr David Alan Pearlman on 18 July 2022 (2 pages)
5 July 2022Accounts for a small company made up to 30 September 2021 (14 pages)
2 February 2022Confirmation statement made on 9 January 2022 with no updates (3 pages)
9 July 2021Accounts for a small company made up to 30 September 2020 (13 pages)
7 July 2021Termination of appointment of Gulam Mohamed Patel as a director on 30 June 2021 (1 page)
4 March 2021Confirmation statement made on 9 January 2021 with no updates (3 pages)
8 July 2020Accounts for a small company made up to 30 September 2019 (12 pages)
15 January 2020Confirmation statement made on 9 January 2020 with no updates (3 pages)
3 July 2019Accounts for a small company made up to 30 September 2018 (12 pages)
1 May 2019Cessation of Alpha Gamma Limited as a person with significant control on 24 May 2018 (1 page)
1 May 2019Notification of Structadene Limited as a person with significant control on 24 May 2018 (2 pages)
9 January 2019Confirmation statement made on 9 January 2019 with updates (4 pages)
6 July 2018Accounts for a small company made up to 30 September 2017 (12 pages)
17 April 2018Satisfaction of charge 5 in full (1 page)
17 April 2018Satisfaction of charge 4 in full (1 page)
17 April 2018Satisfaction of charge 3 in full (1 page)
16 January 2018Confirmation statement made on 9 January 2018 with no updates (3 pages)
10 July 2017Full accounts made up to 30 September 2016 (11 pages)
10 July 2017Full accounts made up to 30 September 2016 (11 pages)
18 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
18 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
5 July 2016Full accounts made up to 30 September 2015 (11 pages)
5 July 2016Full accounts made up to 30 September 2015 (11 pages)
4 March 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 2,000
(5 pages)
4 March 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 2,000
(5 pages)
3 July 2015Full accounts made up to 30 September 2014 (11 pages)
3 July 2015Full accounts made up to 30 September 2014 (11 pages)
24 April 2015Director's details changed for Mr David Alan Pearlman on 17 April 2015 (2 pages)
24 April 2015Director's details changed for Mr David Alan Pearlman on 17 April 2015 (2 pages)
17 April 2015Director's details changed for Gulam Mohamed Patel on 17 April 2015 (2 pages)
17 April 2015Director's details changed for Gulam Mohamed Patel on 17 April 2015 (2 pages)
5 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 2,000
(6 pages)
5 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 2,000
(6 pages)
5 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 2,000
(6 pages)
3 July 2014Full accounts made up to 30 September 2013 (15 pages)
3 July 2014Full accounts made up to 30 September 2013 (15 pages)
5 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 2,000
(6 pages)
5 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 2,000
(6 pages)
5 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 2,000
(6 pages)
3 July 2013Full accounts made up to 30 September 2012 (16 pages)
3 July 2013Full accounts made up to 30 September 2012 (16 pages)
8 February 2013Annual return made up to 9 January 2013 with a full list of shareholders (6 pages)
8 February 2013Annual return made up to 9 January 2013 with a full list of shareholders (6 pages)
8 February 2013Annual return made up to 9 January 2013 with a full list of shareholders (6 pages)
28 June 2012Full accounts made up to 30 September 2011 (15 pages)
28 June 2012Full accounts made up to 30 September 2011 (15 pages)
27 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (6 pages)
27 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (6 pages)
27 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (6 pages)
1 July 2011Full accounts made up to 30 September 2010 (16 pages)
1 July 2011Full accounts made up to 30 September 2010 (16 pages)
25 February 2011Annual return made up to 9 January 2011 with a full list of shareholders (6 pages)
25 February 2011Annual return made up to 9 January 2011 with a full list of shareholders (6 pages)
25 February 2011Annual return made up to 9 January 2011 with a full list of shareholders (6 pages)
25 June 2010Full accounts made up to 30 September 2009 (16 pages)
25 June 2010Full accounts made up to 30 September 2009 (16 pages)
8 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
8 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
8 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
16 December 2009Secretary's details changed for Mr Michael Robert Goldberger on 15 December 2009 (1 page)
16 December 2009Secretary's details changed for Mr Michael Robert Goldberger on 15 December 2009 (1 page)
15 December 2009Director's details changed for Mr Michael Robert Goldberger on 15 December 2009 (2 pages)
15 December 2009Director's details changed for Mr Michael Robert Goldberger on 15 December 2009 (2 pages)
30 September 2009Registered office changed on 30/09/2009 from quadrant house, floor 6 17 thomas more street thomas more square london E1W 1YW (1 page)
30 September 2009Registered office changed on 30/09/2009 from quadrant house, floor 6 17 thomas more street thomas more square london E1W 1YW (1 page)
31 July 2009Full accounts made up to 30 September 2008 (18 pages)
31 July 2009Full accounts made up to 30 September 2008 (18 pages)
18 February 2009Return made up to 09/01/09; full list of members (4 pages)
18 February 2009Return made up to 09/01/09; full list of members (4 pages)
30 July 2008Full accounts made up to 30 September 2007 (15 pages)
30 July 2008Full accounts made up to 30 September 2007 (15 pages)
8 February 2008Return made up to 09/01/08; full list of members (2 pages)
8 February 2008Location of debenture register (1 page)
8 February 2008Secretary's particulars changed;director's particulars changed (1 page)
8 February 2008Location of register of members (1 page)
8 February 2008Return made up to 09/01/08; full list of members (2 pages)
8 February 2008Location of register of members (1 page)
8 February 2008Secretary's particulars changed;director's particulars changed (1 page)
8 February 2008Location of debenture register (1 page)
16 January 2008Registered office changed on 16/01/08 from: st alphage house 4TH floor 2 fore street london city of london EC2Y 5DH (1 page)
16 January 2008Registered office changed on 16/01/08 from: st alphage house 4TH floor 2 fore street london city of london EC2Y 5DH (1 page)
21 August 2007New director appointed (10 pages)
21 August 2007New director appointed (10 pages)
21 August 2007Accounting reference date shortened from 31/12/07 to 30/09/07 (1 page)
21 August 2007Accounting reference date shortened from 31/12/07 to 30/09/07 (1 page)
27 July 2007Particulars of mortgage/charge (5 pages)
27 July 2007Particulars of mortgage/charge (4 pages)
27 July 2007Particulars of mortgage/charge (4 pages)
27 July 2007Particulars of mortgage/charge (4 pages)
27 July 2007Particulars of mortgage/charge (4 pages)
27 July 2007Particulars of mortgage/charge (5 pages)
26 July 2007Director resigned (1 page)
26 July 2007Director resigned (1 page)
25 July 2007Registered office changed on 25/07/07 from: 10 grosvenor street london W1K 4BJ (1 page)
25 July 2007New secretary appointed;new director appointed (7 pages)
25 July 2007Director resigned (1 page)
25 July 2007Director resigned (1 page)
25 July 2007Director resigned (1 page)
25 July 2007New director appointed (3 pages)
25 July 2007New director appointed (3 pages)
25 July 2007Director resigned (1 page)
25 July 2007Secretary resigned (1 page)
25 July 2007New secretary appointed;new director appointed (7 pages)
25 July 2007Registered office changed on 25/07/07 from: 10 grosvenor street london W1K 4BJ (1 page)
25 July 2007Secretary resigned (1 page)
25 July 2007Director resigned (1 page)
25 July 2007Director resigned (1 page)
23 July 2007Declaration of assistance for shares acquisition (10 pages)
23 July 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
23 July 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
23 July 2007Declaration of assistance for shares acquisition (10 pages)
23 February 2007Return made up to 09/01/07; full list of members (8 pages)
23 February 2007Return made up to 09/01/07; full list of members (8 pages)
22 January 2007New director appointed (43 pages)
22 January 2007New director appointed (43 pages)
16 January 2007Registered office changed on 16/01/07 from: grant house 56/60 st john's street london EC1M 4AN (1 page)
16 January 2007Director resigned (1 page)
16 January 2007New director appointed (2 pages)
16 January 2007New secretary appointed (2 pages)
16 January 2007New director appointed (38 pages)
16 January 2007New secretary appointed (2 pages)
16 January 2007Director resigned (1 page)
16 January 2007Director resigned (1 page)
16 January 2007Secretary resigned (1 page)
16 January 2007Accounting reference date extended from 30/06/07 to 31/12/07 (1 page)
16 January 2007New director appointed (35 pages)
16 January 2007Director resigned (1 page)
16 January 2007Director resigned (1 page)
16 January 2007Director resigned (1 page)
16 January 2007Auditor's resignation (1 page)
16 January 2007Director resigned (1 page)
16 January 2007Auditor's resignation (1 page)
16 January 2007Director resigned (1 page)
16 January 2007New director appointed (38 pages)
16 January 2007New director appointed (44 pages)
16 January 2007New director appointed (44 pages)
16 January 2007Director resigned (1 page)
16 January 2007Accounting reference date extended from 30/06/07 to 31/12/07 (1 page)
16 January 2007Secretary resigned (1 page)
16 January 2007New director appointed (2 pages)
16 January 2007New director appointed (2 pages)
16 January 2007Director resigned (1 page)
16 January 2007New director appointed (35 pages)
16 January 2007Registered office changed on 16/01/07 from: grant house 56/60 st john's street london EC1M 4AN (1 page)
16 January 2007New director appointed (2 pages)
19 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 September 2006Full accounts made up to 30 June 2006 (15 pages)
27 September 2006Full accounts made up to 30 June 2006 (15 pages)
10 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 August 2006Declaration of satisfaction of mortgage/charge (1 page)
9 August 2006Declaration of satisfaction of mortgage/charge (1 page)
2 February 2006Return made up to 09/01/06; full list of members (7 pages)
2 February 2006Return made up to 09/01/06; full list of members (7 pages)
12 January 2006Full accounts made up to 30 June 2005 (12 pages)
12 January 2006Full accounts made up to 30 June 2005 (12 pages)
26 April 2005Full accounts made up to 30 June 2004 (12 pages)
26 April 2005Full accounts made up to 30 June 2004 (12 pages)
1 February 2005Return made up to 09/01/05; full list of members (7 pages)
1 February 2005Return made up to 09/01/05; full list of members (7 pages)
17 February 2004Return made up to 09/01/04; full list of members (7 pages)
17 February 2004Return made up to 09/01/04; full list of members (7 pages)
8 December 2003Full accounts made up to 30 June 2003 (12 pages)
8 December 2003Full accounts made up to 30 June 2003 (12 pages)
24 January 2003Return made up to 09/01/03; full list of members (7 pages)
24 January 2003Return made up to 09/01/03; full list of members (7 pages)
20 January 2003Full accounts made up to 30 June 2002 (12 pages)
20 January 2003Full accounts made up to 30 June 2002 (12 pages)
27 February 2002Director resigned (1 page)
27 February 2002Director resigned (1 page)
4 February 2002Return made up to 09/01/02; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
4 February 2002Return made up to 09/01/02; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
1 February 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 February 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 November 2001New secretary appointed (2 pages)
29 November 2001New secretary appointed (2 pages)
28 November 2001Director resigned (1 page)
28 November 2001Director resigned (1 page)
28 November 2001Full accounts made up to 30 June 2001 (13 pages)
28 November 2001Full accounts made up to 30 June 2001 (13 pages)
16 October 2001Location of register of members (1 page)
16 October 2001Location of register of members (1 page)
21 March 2001Full accounts made up to 30 June 2000 (12 pages)
21 March 2001Full accounts made up to 30 June 2000 (12 pages)
16 January 2001Return made up to 09/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 January 2001Return made up to 09/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 May 2000Full accounts made up to 30 June 1999 (12 pages)
3 May 2000Full accounts made up to 30 June 1999 (12 pages)
31 January 2000Return made up to 09/01/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
31 January 2000Return made up to 09/01/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
26 January 1999Return made up to 09/01/99; no change of members (4 pages)
26 January 1999Full accounts made up to 30 June 1998 (12 pages)
26 January 1999Full accounts made up to 30 June 1998 (12 pages)
26 January 1999Return made up to 09/01/99; no change of members (4 pages)
25 January 1998Return made up to 09/01/98; no change of members (4 pages)
25 January 1998Return made up to 09/01/98; no change of members (4 pages)
23 January 1998Full accounts made up to 30 June 1997 (12 pages)
23 January 1998Full accounts made up to 30 June 1997 (12 pages)
13 February 1997Full accounts made up to 30 June 1996 (12 pages)
13 February 1997Full accounts made up to 30 June 1996 (12 pages)
16 January 1997Return made up to 09/01/97; full list of members (6 pages)
16 January 1997Return made up to 09/01/97; full list of members (6 pages)
14 February 1996Full accounts made up to 30 June 1995 (12 pages)
14 February 1996Full accounts made up to 30 June 1995 (12 pages)
15 January 1996Return made up to 09/01/96; full list of members (6 pages)
15 January 1996Return made up to 09/01/96; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (77 pages)
10 November 1992Particulars of mortgage/charge (3 pages)
10 November 1992Particulars of mortgage/charge (3 pages)
30 January 1987Annual return made up to 21/10/85 (9 pages)
30 January 1987Annual return made up to 21/10/85 (9 pages)
6 August 1986Full accounts made up to 31 March 1985 (9 pages)
6 August 1986Full accounts made up to 31 March 1985 (9 pages)