Company NameGrafton Tennis Club Limited
Company StatusActive
Company Number00127246
CategoryPrivate Limited Company
Incorporation Date18 February 1913(111 years, 3 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMurray Charles Howis Sutton
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2009(95 years, 11 months after company formation)
Appointment Duration15 years, 3 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address27 Crescent Lane
London
SW4 9PT
Director NameDr Stephen Grant
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2009(95 years, 11 months after company formation)
Appointment Duration15 years, 3 months
RoleLecturer
Country of ResidenceEngland
Correspondence Address7 Wellington Mews
London
SW16 1UF
Secretary NameToby James Mitchell
NationalityBritish
StatusCurrent
Appointed14 December 2009(96 years, 10 months after company formation)
Appointment Duration14 years, 4 months
RoleCompany Director
Correspondence Address31 Oldridge Road
London
SW12 8PN
Director NameMr Toby James Mitchell
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2010(97 years, 8 months after company formation)
Appointment Duration13 years, 7 months
RoleFinance/Investment Banking
Country of ResidenceUnited Kingdom
Correspondence Address70a Thornton Road
London
SW12 0LF
Director NameMr Graham John Wickham
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(77 years, 11 months after company formation)
Appointment Duration8 years, 7 months (resigned 01 August 1999)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address65 Rodenhurst Road
London
SW4 8AE
Director NameMr Robert James Taylor
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(77 years, 11 months after company formation)
Appointment Duration8 years (resigned 31 December 1998)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address141 Thornton Road
Clapham Park
London
SW12 0LJ
Director NameChristopher Johns Prescott
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(77 years, 11 months after company formation)
Appointment Duration5 years (resigned 31 December 1995)
RoleElectrician
Correspondence Address47 Springfield Road
Thornton Heath
Surrey
CR7 8DZ
Director NameMr Stephen Frederick Charles Potter
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(77 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 June 1995)
RoleInsurance Consultant
Country of ResidenceUnited Kingdom
Correspondence Address116 Pendle Road
Streatham
London
SW16 6RY
Director NameMr Allan Woodley Best
Date of BirthDecember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(77 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 September 1996)
RoleRetired
Correspondence Address62 Gibsons Hill
Norbury
London
SW16 3JS
Director NameMr Derek Roy Hipkin
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(77 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 September 1996)
RoleContracts Engineer
Correspondence Address8 Woodlands Close
Claygate
Esher
Surrey
KT10 0JF
Secretary NameMr Robert Anthony Ross Darroch
NationalityBritish
StatusResigned
Appointed31 December 1990(77 years, 11 months after company formation)
Appointment Duration3 months (resigned 01 April 1991)
RoleCompany Director
Correspondence Address12 Brixton Hill Court
Brixton Hill
London
SW2 1QX
Secretary NameMr Allan Woodley Best
NationalityBritish
StatusResigned
Appointed01 April 1991(78 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 September 1996)
RoleRetired
Correspondence Address62 Gibsons Hill
Norbury
London
SW16 3JS
Director NameMrs Deborah Anne Foster
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(83 years, 8 months after company formation)
Appointment Duration12 years, 3 months (resigned 16 January 2009)
RoleBank Employee
Correspondence Address130 Hydethorpe Road
London
SW12 0JD
Director NamePaul Robert Foster
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(83 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 December 1998)
RoleChartered Surveyor
Correspondence Address130 Hydethorpe Road
London
SW12 0JD
Secretary NameMr Paul Robert Foster
NationalityBritish
StatusResigned
Appointed01 October 1996(83 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 December 1998)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address130 Hydethorpe Road
London
SW12 0JD
Secretary NameDeborah Anne Artingstall
NationalityBritish
StatusResigned
Appointed01 January 1999(85 years, 11 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 18 October 1999)
RoleCompany Director
Correspondence Address29b Streatham Common North
London
SW16 3HP
Director NameGraeme Anderson
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1999(86 years, 7 months after company formation)
Appointment Duration9 years, 7 months (resigned 06 May 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address76 Salford Road
London
SW2 4BG
Secretary NameMr Mark Bannister
NationalityBritish
StatusResigned
Appointed13 September 1999(86 years, 7 months after company formation)
Appointment Duration9 years, 4 months (resigned 16 January 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Bushnell Road
Balham
London
SW17 8QP
Director NamePaul Stephen Bradshaw
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2000(87 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 19 June 2002)
RoleSoftware Engineer
Correspondence Address132 Ribblesdale Road
London
SW16 6SR
Director NameMr Paul Robert Foster
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2002(89 years, 4 months after company formation)
Appointment Duration6 years, 7 months (resigned 16 January 2009)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address130 Hydethorpe Road
London
SW12 0JD
Director NameJohn Robert Walter Laing
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2009(95 years, 11 months after company formation)
Appointment Duration6 months, 1 week (resigned 28 July 2009)
RoleCompliance Manager
Correspondence Address10 St. Benedicts Close
Tooting
London
SW17 9NU
Secretary NameJohn Robert Walter Laing
NationalityBritish
StatusResigned
Appointed16 January 2009(95 years, 11 months after company formation)
Appointment Duration11 months (resigned 14 December 2009)
RoleCompliance Manager
Correspondence Address10 St. Benedicts Close
Tooting
London
SW17 9NU
Director NamePaul Archer
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2009(96 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 27 September 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address61 Greyhound Lane
London
SW16 5NZ

Contact

Websitegraftontennisandsquash.co.uk

Location

Registered Address70a Thornton Road
London
SW12 0LF
RegionLondon
ConstituencyStreatham
CountyGreater London
WardThornton
Built Up AreaGreater London

Shareholders

24 at £1Bernard John Garrett
9.30%
Ordinary
24 at £1Hall Parke
9.30%
Ordinary
18 at £1Mrs J. Poxon
6.98%
Ordinary
17 at £1Jean Baker
6.59%
Ordinary
16 at £1Mrs A.w. Best
6.20%
Ordinary
12 at £1Mrs C. Rye
4.65%
Ordinary
10 at £1Executors Of Ethel Margaret Goodchild Estate
3.88%
Ordinary
9 at £1John Frank Skinner
3.49%
Ordinary
8 at £1Derek Roy Hipkin
3.10%
Ordinary
8 at £1Executors Of Alan Smith Estate
3.10%
Ordinary
8 at £1Robert Harry Goodchild
3.10%
Ordinary
8 at £1Wendy Elizabeth Bailey
3.10%
Ordinary
6 at £1Executors Of Kathleen Emma Faulkiner Estate
2.33%
Ordinary
38 at £1Mr Graham Wickham & Jim Howell
14.73%
Ordinary
5 at £1Evelyn Mary Wagstaff
1.94%
Ordinary
5 at £1Executors Of Kenneth Williams
1.94%
Ordinary
5 at £1William Barrey
1.94%
Ordinary
4 at £1Derek Owen Macquire
1.55%
Ordinary
4 at £1Donald Thomas Lowe
1.55%
Ordinary
2 at £1Colin Clive Barber
0.78%
Ordinary
2 at £1Eric Stevenson
0.78%
Ordinary
2 at £1Executors Of Boxhall Estate
0.78%
Ordinary
2 at £1Executors Of Cyril Thomas Smith Estate
0.78%
Ordinary
2 at £1Gordan Jack
0.78%
Ordinary
2 at £1Hilda Stevens
0.78%
Ordinary
2 at £1Jose Carlos Moreso
0.78%
Ordinary
2 at £1Robert Taylor
0.78%
Ordinary
2 at £1William Ireland
0.78%
Ordinary
1 at £1A.j. Skinner
0.39%
Ordinary
1 at £1Anthony Harold Brown
0.39%
Ordinary
1 at £1Cecil A. Caporn
0.39%
Ordinary
1 at £1David John Garrett
0.39%
Ordinary
1 at £1Executors Of Ralph Peacock Estate
0.39%
Ordinary
1 at £1Guthrie Roland Bailey
0.39%
Ordinary
1 at £1Isaac Robert Gunn
0.39%
Ordinary
1 at £1Joyce Ward
0.39%
Ordinary
1 at £1Noel Stephen Butler
0.39%
Ordinary
1 at £1Roger Dixon
0.39%
Ordinary
1 at £1Sandra Christine Butler
0.39%
Ordinary

Financials

Year2014
Turnover£110,392
Gross Profit£74,070
Net Worth£10,084
Cash£16,753
Current Liabilities£28,709

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due29 June 2025 (1 year, 2 months from now)
Accounts CategoryMicro Entity
Accounts Year End29 September

Returns

Latest Return19 June 2023 (10 months, 1 week ago)
Next Return Due3 July 2024 (2 months, 1 week from now)

Charges

1 October 1937Delivered on: 14 October 1937
Classification: £500
Outstanding
22 November 1924Delivered on: 22 November 1924
Persons entitled: No Trustees

Classification: Series of debentures
Outstanding
12 March 1913Delivered on: 12 March 1913
Classification: Series of debentures
Outstanding

Filing History

27 June 2023Confirmation statement made on 19 June 2023 with no updates (3 pages)
26 June 2023Micro company accounts made up to 30 September 2022 (2 pages)
20 June 2022Confirmation statement made on 19 June 2022 with no updates (3 pages)
6 April 2022Micro company accounts made up to 30 September 2021 (2 pages)
28 June 2021Confirmation statement made on 19 June 2021 with no updates (3 pages)
10 May 2021Micro company accounts made up to 30 September 2020 (2 pages)
13 July 2020Confirmation statement made on 19 June 2020 with no updates (3 pages)
16 June 2020Micro company accounts made up to 30 September 2019 (2 pages)
19 September 2019Micro company accounts made up to 30 September 2018 (2 pages)
14 August 2019Confirmation statement made on 19 June 2019 with no updates (3 pages)
20 June 2019Previous accounting period shortened from 30 September 2018 to 29 September 2018 (1 page)
6 October 2018Compulsory strike-off action has been discontinued (1 page)
4 October 2018Total exemption full accounts made up to 30 September 2017 (12 pages)
2 October 2018First Gazette notice for compulsory strike-off (1 page)
7 August 2018Notification of Stephen Grant as a person with significant control on 1 August 2018 (2 pages)
7 August 2018Notification of Murray Sutton as a person with significant control on 1 August 2018 (2 pages)
7 August 2018Notification of Toby Mitchell as a person with significant control on 1 August 2018 (2 pages)
28 June 2018Confirmation statement made on 19 June 2018 with no updates (3 pages)
25 January 2018Total exemption full accounts made up to 30 September 2016 (10 pages)
26 September 2017Compulsory strike-off action has been discontinued (1 page)
26 September 2017Compulsory strike-off action has been discontinued (1 page)
24 September 2017Confirmation statement made on 19 June 2017 with no updates (3 pages)
24 September 2017Confirmation statement made on 19 June 2017 with no updates (3 pages)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
9 November 2016Total exemption full accounts made up to 30 September 2015 (10 pages)
9 November 2016Total exemption full accounts made up to 30 September 2015 (10 pages)
3 September 2016Compulsory strike-off action has been discontinued (1 page)
3 September 2016Compulsory strike-off action has been discontinued (1 page)
2 September 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-09-02
  • GBP 258
(9 pages)
2 September 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-09-02
  • GBP 258
(9 pages)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
18 January 2016Auditor's resignation (2 pages)
18 January 2016Auditor's resignation (2 pages)
14 October 2015Total exemption full accounts made up to 30 September 2014 (12 pages)
14 October 2015Total exemption full accounts made up to 30 September 2014 (12 pages)
30 September 2015Compulsory strike-off action has been discontinued (1 page)
30 September 2015Compulsory strike-off action has been discontinued (1 page)
29 September 2015First Gazette notice for compulsory strike-off (1 page)
29 September 2015First Gazette notice for compulsory strike-off (1 page)
28 September 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 258
(9 pages)
28 September 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 258
(9 pages)
6 October 2014Full accounts made up to 30 September 2013 (12 pages)
6 October 2014Full accounts made up to 30 September 2013 (12 pages)
22 July 2014Director's details changed for Dr Stephen Grant on 1 January 2013 (2 pages)
22 July 2014Director's details changed for Dr Stephen Grant on 1 January 2013 (2 pages)
22 July 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 258
(9 pages)
22 July 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 258
(9 pages)
22 July 2014Director's details changed for Dr Stephen Grant on 1 January 2013 (2 pages)
5 December 2013Full accounts made up to 30 September 2012 (13 pages)
5 December 2013Full accounts made up to 30 September 2012 (13 pages)
12 August 2013Annual return made up to 19 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(9 pages)
12 August 2013Annual return made up to 19 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(9 pages)
21 August 2012Full accounts made up to 30 September 2011 (12 pages)
21 August 2012Full accounts made up to 30 September 2011 (12 pages)
24 July 2012Annual return made up to 19 June 2012 with a full list of shareholders (9 pages)
24 July 2012Annual return made up to 19 June 2012 with a full list of shareholders (9 pages)
1 August 2011Annual return made up to 19 June 2011 with a full list of shareholders (9 pages)
1 August 2011Annual return made up to 19 June 2011 with a full list of shareholders (9 pages)
4 July 2011Full accounts made up to 30 September 2010 (13 pages)
4 July 2011Full accounts made up to 30 September 2010 (13 pages)
15 October 2010Director's details changed for Dr Stephen Grant on 19 June 2010 (2 pages)
15 October 2010Annual return made up to 19 June 2010 with a full list of shareholders (9 pages)
15 October 2010Director's details changed for Dr Stephen Grant on 19 June 2010 (2 pages)
15 October 2010Director's details changed for Murray Charles Howis Sutton on 19 June 2010 (2 pages)
15 October 2010Director's details changed for Murray Charles Howis Sutton on 19 June 2010 (2 pages)
15 October 2010Annual return made up to 19 June 2010 with a full list of shareholders (9 pages)
13 October 2010Full accounts made up to 30 September 2009 (13 pages)
13 October 2010Full accounts made up to 30 September 2009 (13 pages)
4 October 2010Termination of appointment of Paul Archer as a director (2 pages)
4 October 2010Appointment of Toby James Mitchell as a director (3 pages)
4 October 2010Appointment of Toby James Mitchell as a director (3 pages)
4 October 2010Termination of appointment of Paul Archer as a director (2 pages)
26 February 2010Termination of appointment of John Laing as a secretary (2 pages)
26 February 2010Appointment of Toby James Mitchell as a secretary (3 pages)
26 February 2010Termination of appointment of John Laing as a secretary (2 pages)
26 February 2010Appointment of Toby James Mitchell as a secretary (3 pages)
7 October 2009Appointment of Paul Archer as a director (2 pages)
7 October 2009Appointment of Paul Archer as a director (2 pages)
30 September 2009Return made up to 19/06/09; full list of members (16 pages)
30 September 2009Return made up to 19/06/09; full list of members (16 pages)
15 September 2009Full accounts made up to 30 September 2008 (12 pages)
15 September 2009Full accounts made up to 30 September 2008 (12 pages)
11 August 2009Appointment terminated director john laing (1 page)
11 August 2009Appointment terminated director john laing (1 page)
11 May 2009Appointment terminated director graeme anderson (1 page)
11 May 2009Appointment terminated director graeme anderson (1 page)
16 February 2009Full accounts made up to 30 September 2007 (12 pages)
16 February 2009Full accounts made up to 30 September 2007 (12 pages)
23 January 2009Appointment terminated director deborah foster (1 page)
23 January 2009Director appointed murray sutton (2 pages)
23 January 2009Director appointed dr stephen grant (2 pages)
23 January 2009Director appointed murray sutton (2 pages)
23 January 2009Appointment terminated director deborah foster (1 page)
23 January 2009Appointment terminated director paul foster (1 page)
23 January 2009Appointment terminated secretary mark bannister (1 page)
23 January 2009Director and secretary appointed john robert walter laing (2 pages)
23 January 2009Appointment terminated director paul foster (1 page)
23 January 2009Appointment terminated secretary mark bannister (1 page)
23 January 2009Director and secretary appointed john robert walter laing (2 pages)
23 January 2009Director appointed dr stephen grant (2 pages)
23 September 2008Full accounts made up to 30 September 2006 (12 pages)
23 September 2008Full accounts made up to 30 September 2006 (12 pages)
5 August 2008Return made up to 19/06/08; full list of members (16 pages)
5 August 2008Return made up to 19/06/08; full list of members (16 pages)
4 August 2008Director's change of particulars / deborah artingstall / 25/03/2006 (1 page)
4 August 2008Director's change of particulars / deborah artingstall / 25/03/2006 (1 page)
1 August 2007Return made up to 19/06/07; full list of members (10 pages)
1 August 2007Return made up to 19/06/07; full list of members (10 pages)
18 July 2006Full accounts made up to 30 September 2005 (11 pages)
18 July 2006Full accounts made up to 30 September 2005 (11 pages)
11 July 2006Return made up to 19/06/06; full list of members (10 pages)
11 July 2006Return made up to 19/06/06; full list of members (10 pages)
1 August 2005Return made up to 19/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 August 2005Full accounts made up to 30 September 2004 (11 pages)
1 August 2005Full accounts made up to 30 September 2004 (11 pages)
1 August 2005Return made up to 19/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 August 2004Return made up to 19/06/04; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 August 2004Return made up to 19/06/04; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 August 2004Full accounts made up to 30 September 2003 (11 pages)
4 August 2004Full accounts made up to 30 September 2003 (11 pages)
10 July 2003Return made up to 19/06/03; no change of members (7 pages)
10 July 2003Return made up to 19/06/03; no change of members (7 pages)
1 July 2003Full accounts made up to 30 September 2002 (12 pages)
1 July 2003Full accounts made up to 30 September 2002 (12 pages)
21 August 2002Full accounts made up to 30 September 2001 (10 pages)
21 August 2002Full accounts made up to 30 September 2001 (10 pages)
6 July 2002Director resigned (1 page)
6 July 2002Return made up to 19/06/02; full list of members (9 pages)
6 July 2002Return made up to 19/06/02; full list of members (9 pages)
6 July 2002Director resigned (1 page)
6 July 2002New director appointed (2 pages)
6 July 2002New director appointed (2 pages)
23 July 2001Return made up to 17/07/01; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 July 2001Full accounts made up to 30 September 2000 (10 pages)
23 July 2001Return made up to 17/07/01; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 July 2001Full accounts made up to 30 September 2000 (10 pages)
6 October 2000New director appointed (2 pages)
6 October 2000New director appointed (2 pages)
24 July 2000Full accounts made up to 30 September 1999 (13 pages)
24 July 2000Return made up to 17/07/00; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 July 2000Full accounts made up to 30 September 1999 (13 pages)
24 July 2000Return made up to 17/07/00; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 January 2000Director resigned (1 page)
10 January 2000Director resigned (1 page)
27 October 1999Return made up to 17/07/99; full list of members (6 pages)
27 October 1999New secretary appointed (2 pages)
27 October 1999Secretary resigned (1 page)
27 October 1999New secretary appointed (2 pages)
27 October 1999Secretary resigned (1 page)
27 October 1999New secretary appointed (2 pages)
27 October 1999Return made up to 17/07/99; full list of members (6 pages)
27 October 1999New director appointed (2 pages)
27 October 1999New director appointed (2 pages)
27 October 1999New secretary appointed (2 pages)
13 September 1999Accounts for a small company made up to 30 September 1998 (6 pages)
13 September 1999Accounts for a small company made up to 30 September 1998 (6 pages)
18 June 1999Director resigned (1 page)
18 June 1999Director resigned (1 page)
18 June 1999Secretary resigned;director resigned (1 page)
18 June 1999Secretary resigned;director resigned (1 page)
14 August 1998Return made up to 17/07/98; full list of members (6 pages)
14 August 1998Accounts for a small company made up to 30 September 1997 (7 pages)
14 August 1998Return made up to 17/07/98; full list of members (6 pages)
14 August 1998Accounts for a small company made up to 30 September 1997 (7 pages)
18 August 1997Return made up to 17/07/97; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
18 August 1997Return made up to 17/07/97; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
21 January 1997Auditor's resignation (1 page)
21 January 1997Auditor's resignation (1 page)
28 August 1996Return made up to 17/07/96; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
28 August 1996Return made up to 17/07/96; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
28 July 1996Full accounts made up to 30 September 1995 (11 pages)
28 July 1996Full accounts made up to 30 September 1995 (11 pages)
8 August 1995Return made up to 17/07/95; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
8 August 1995Return made up to 17/07/95; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
18 February 1913Incorporation (12 pages)
18 February 1913Incorporation (12 pages)