Chislehurst
Kent
BR7 6EF
Director Name | Mr Mark Andrew Jones |
---|---|
Date of Birth | May 1970 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 April 2014(92 years after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 23 Doctors Lane Chaldon Caterham CR3 5AE |
Director Name | Mr Paul Frederick Yeulett |
---|---|
Date of Birth | October 1969 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 2018(95 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Minister Of Religion |
Country of Residence | United Kingdom |
Correspondence Address | 98 Camberwell Grove London SE5 8RF |
Director Name | Mr Huw Burgess |
---|---|
Date of Birth | November 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1991(68 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 05 October 1993) |
Role | Chartered Building Surveyor |
Correspondence Address | Watts & Partners 10 Independents Road Blackheath London SE3 9LF |
Director Name | Mrs Christine Field |
---|---|
Date of Birth | April 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1991(68 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 22 September 1992) |
Role | Housewife |
Correspondence Address | 10 Rockwell Gardens London SE19 1HW |
Director Name | Sarah Jane Frances Goad |
---|---|
Date of Birth | August 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1991(68 years, 9 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 March 1998) |
Role | Farmer |
Country of Residence | England |
Correspondence Address | South Park Bletchingley Surrey RH1 4NG |
Director Name | Mr Michael Patrick Kenny |
---|---|
Date of Birth | August 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1991(68 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 18 October 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Arlington Square Islington London N1 7DP |
Director Name | Kevin Munslow |
---|---|
Date of Birth | July 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1991(68 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 18 October 1995) |
Role | Certified Accountant |
Correspondence Address | 43 Bevin Square London SW17 7BB |
Director Name | Mr Charles Edward Paul |
---|---|
Date of Birth | January 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1991(68 years, 9 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 March 1998) |
Role | Retired |
Correspondence Address | Willow Cottage 4 Arnulls Road London SW16 3EP |
Director Name | Malcolm Herbert Marcus Reid |
---|---|
Date of Birth | March 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1991(68 years, 9 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 March 1998) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 3 Church Street St Ives Cambridgeshire PE27 6DG |
Director Name | Mrs Phyllida Kathrine Stewart-Roberts |
---|---|
Date of Birth | August 1933 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1991(68 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 11 October 1994) |
Role | Superintendent In Chief |
Correspondence Address | 48 Grove Lane London SE5 8ST |
Director Name | Dr Mary Tate |
---|---|
Date of Birth | June 1922 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1991(68 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 11 October 1994) |
Role | Company Director |
Correspondence Address | 18 Beaulieu Close London SE5 8BA |
Secretary Name | Mrs Diana Rosemary Blair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 1991(68 years, 9 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 March 1998) |
Role | Company Director |
Correspondence Address | 88 Camberwell Grove London SE5 8RF |
Director Name | Moyna Patricia Gilbertson |
---|---|
Date of Birth | January 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1992(70 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 05 October 1993) |
Role | Retired |
Correspondence Address | 10 Bluecoat Pond Christs Hospital Horsham West Sussex RH13 0NW |
Director Name | Sarah Elizabeth Stowell |
---|---|
Date of Birth | June 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1992(70 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 22 August 1996) |
Role | Solicitor |
Correspondence Address | 50 Broadway London SW1H 0BL |
Director Name | Miss Josephine Plant |
---|---|
Date of Birth | April 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(72 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 March 1998) |
Role | Retired |
Correspondence Address | 44 The Knoll Beckenham Kent BR3 2JW |
Director Name | Colin Charles Michael Stiasny |
---|---|
Date of Birth | June 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1995(73 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 March 1998) |
Role | Stockbroker |
Correspondence Address | 43 Boveney Road London SE23 3NP |
Director Name | Ronald Frederick Crapper |
---|---|
Date of Birth | July 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1995(73 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 March 1998) |
Role | Management Consultant |
Correspondence Address | 21 Ravensdon Street London SE11 4AQ |
Director Name | Neil Christmas Selby |
---|---|
Date of Birth | September 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1998(75 years, 11 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 20 May 2005) |
Role | Buyer |
Country of Residence | United Kingdom |
Correspondence Address | 9 Hawthorn Drive West Wickham Kent BR4 9EY |
Director Name | Andrew Maclean Surgenor |
---|---|
Date of Birth | June 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(76 years after company formation) |
Appointment Duration | 20 years, 6 months (resigned 02 October 2018) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 109 Elmshurst Gardens Tonbridge Kent TN10 3RA |
Director Name | Roy Maurice Wisdom |
---|---|
Date of Birth | May 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(76 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 25 September 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Crouch House Churchsettle Lane Wadhurst East Sussex TN5 6NH |
Director Name | Geoffrey Allen |
---|---|
Date of Birth | May 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(76 years after company formation) |
Appointment Duration | 20 years, 6 months (resigned 02 October 2018) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 63 Hillcrest Road Bromley Kent BR1 4RX |
Director Name | Ronald Thomas Graham |
---|---|
Date of Birth | December 1930 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(76 years after company formation) |
Appointment Duration | 20 years, 6 months (resigned 02 October 2018) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 6 Liskeard Close Chislehurst Kent BR7 6RT |
Director Name | Mr Andrew Colin Nathan |
---|---|
Date of Birth | April 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(76 years after company formation) |
Appointment Duration | 19 years, 9 months (resigned 18 January 2018) |
Role | Solicitor |
Country of Residence | Solicitor |
Correspondence Address | 35 Lufman Road Grove Park London SE12 9SZ |
Secretary Name | John Sercombe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(76 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 07 December 1999) |
Role | Accountant |
Correspondence Address | 11 Ethelbert Road Bromley Kent BR1 1JA |
Secretary Name | Stuart John Cross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(78 years, 8 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 05 October 2007) |
Role | Company Director |
Correspondence Address | 10 Wellington Road Bromley Kent BR2 9NQ |
Director Name | Mr Jonathan Robert Palmer Crisp |
---|---|
Date of Birth | May 1968 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2017(95 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 July 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Living Building 3 Sherman Road Bromley Kent BR1 3JH |
Director Name | Mr Paul Frederick Yeulett |
---|---|
Date of Birth | October 1969 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2018(95 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 15 October 2021) |
Role | Minister Of Religion |
Country of Residence | United Kingdom |
Correspondence Address | 98 Camberwell Grove London SE5 8RF |
Website | love-walk.com |
---|
Registered Address | Suite 4 7 High Street Chislehurst BR7 5AB |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Chislehurst |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 March 2022 (11 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 December 2023 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 29 September 2022 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 13 October 2023 (6 months, 3 weeks from now) |
13 July 1925 | Delivered on: 26 August 1925 Persons entitled: Westminster Bank LTD Classification: Instrument of charge registered pursuant to an order of the court dated 19.8.25 Secured details: All moneys etc. Particulars: Leasehold land & bldg known as harcombe champion hill, camberwell. London. Title no 194684. Outstanding |
---|
29 September 2021 | Confirmation statement made on 29 September 2021 with no updates (3 pages) |
---|---|
7 June 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
27 April 2021 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
8 February 2021 | Registered office address changed from The Living Building 3 Sherman Road Bromley Kent BR1 3JH to Suite 4 7 High Street Chislehurst BR7 5AB on 8 February 2021 (1 page) |
6 October 2020 | Confirmation statement made on 2 October 2020 with no updates (3 pages) |
4 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
4 October 2019 | Confirmation statement made on 2 October 2019 with no updates (3 pages) |
7 August 2019 | Termination of appointment of Jonathan Robert Palmer Crisp as a director on 1 July 2019 (1 page) |
27 November 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
3 October 2018 | Confirmation statement made on 2 October 2018 with no updates (3 pages) |
3 October 2018 | Termination of appointment of Andrew Maclean Surgenor as a director on 2 October 2018 (1 page) |
3 October 2018 | Termination of appointment of Ronald Thomas Graham as a director on 2 October 2018 (1 page) |
3 October 2018 | Termination of appointment of Geoffrey Allen as a director on 2 October 2018 (1 page) |
10 April 2018 | Appointment of Mr Mark Andrew Jones as a director on 17 April 2014 (2 pages) |
10 April 2018 | Appointment of Mr Paul Frederick Yeulett as a director on 18 January 2018 (2 pages) |
10 April 2018 | Appointment of Mr Jonathan Robert Palmer Crisp as a director on 13 July 2017 (2 pages) |
10 April 2018 | Cessation of Andrew Colin Nathan as a person with significant control on 18 January 2018 (1 page) |
10 April 2018 | Termination of appointment of Andrew Colin Nathan as a director on 18 January 2018 (1 page) |
7 February 2018 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
15 November 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
15 November 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
18 December 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
18 December 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
6 October 2016 | Confirmation statement made on 2 October 2016 with updates (5 pages) |
6 October 2016 | Confirmation statement made on 2 October 2016 with updates (5 pages) |
19 December 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
19 December 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
5 October 2015 | Annual return made up to 2 October 2015 no member list (7 pages) |
5 October 2015 | Annual return made up to 2 October 2015 no member list (7 pages) |
5 October 2015 | Annual return made up to 2 October 2015 no member list (7 pages) |
7 January 2015 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
7 January 2015 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
8 October 2014 | Annual return made up to 2 October 2014 no member list (7 pages) |
8 October 2014 | Annual return made up to 2 October 2014 no member list (7 pages) |
8 October 2014 | Annual return made up to 2 October 2014 no member list (7 pages) |
14 November 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
14 November 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
17 October 2013 | Annual return made up to 2 October 2013 no member list (7 pages) |
17 October 2013 | Annual return made up to 2 October 2013 no member list (7 pages) |
17 October 2013 | Annual return made up to 2 October 2013 no member list (7 pages) |
6 January 2013 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
6 January 2013 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
4 October 2012 | Annual return made up to 2 October 2012 no member list (7 pages) |
4 October 2012 | Annual return made up to 2 October 2012 no member list (7 pages) |
4 October 2012 | Annual return made up to 2 October 2012 no member list (7 pages) |
22 December 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
22 December 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
7 October 2011 | Annual return made up to 2 October 2011 no member list (7 pages) |
7 October 2011 | Annual return made up to 2 October 2011 no member list (7 pages) |
7 October 2011 | Annual return made up to 2 October 2011 no member list (7 pages) |
10 December 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
10 December 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
28 October 2010 | Register(s) moved to registered inspection location (1 page) |
28 October 2010 | Registered office address changed from Graham House 2 Pembroke Road Bromley Kent BR1 2RU on 28 October 2010 (1 page) |
28 October 2010 | Register(s) moved to registered inspection location (1 page) |
28 October 2010 | Registered office address changed from Graham House 2 Pembroke Road Bromley Kent BR1 2RU on 28 October 2010 (1 page) |
27 October 2010 | Register inspection address has been changed (1 page) |
27 October 2010 | Register inspection address has been changed (1 page) |
4 October 2010 | Annual return made up to 2 October 2010 no member list (6 pages) |
4 October 2010 | Annual return made up to 2 October 2010 no member list (6 pages) |
4 October 2010 | Annual return made up to 2 October 2010 no member list (6 pages) |
13 October 2009 | Annual return made up to 2 October 2009 no member list (5 pages) |
13 October 2009 | Director's details changed for Geoffrey Thomas Dean on 13 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Ronald Thomas Graham on 13 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Andrew Maclean Surgenor on 13 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Andrew Colin Nathan on 13 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Geoffrey Allen on 13 October 2009 (2 pages) |
13 October 2009 | Annual return made up to 2 October 2009 no member list (5 pages) |
13 October 2009 | Annual return made up to 2 October 2009 no member list (5 pages) |
13 October 2009 | Director's details changed for Geoffrey Thomas Dean on 13 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Ronald Thomas Graham on 13 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Andrew Maclean Surgenor on 13 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Andrew Colin Nathan on 13 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Geoffrey Allen on 13 October 2009 (2 pages) |
8 April 2009 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
8 April 2009 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
26 March 2009 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
26 March 2009 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
28 January 2009 | Annual return made up to 02/10/08 (3 pages) |
28 January 2009 | Appointment terminated secretary stuart cross (1 page) |
28 January 2009 | Annual return made up to 02/10/08 (3 pages) |
28 January 2009 | Appointment terminated secretary stuart cross (1 page) |
12 March 2008 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
12 March 2008 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
18 October 2007 | Annual return made up to 02/10/07 (5 pages) |
18 October 2007 | Annual return made up to 02/10/07 (5 pages) |
11 December 2006 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
11 December 2006 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
7 November 2006 | Annual return made up to 02/10/06
|
7 November 2006 | Annual return made up to 02/10/06
|
23 November 2005 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
23 November 2005 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
11 October 2005 | Annual return made up to 02/10/05 (6 pages) |
11 October 2005 | Annual return made up to 02/10/05 (6 pages) |
9 December 2004 | Annual return made up to 02/10/04
|
9 December 2004 | Annual return made up to 02/10/04
|
21 October 2004 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
21 October 2004 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
7 November 2003 | Annual return made up to 02/10/03 (6 pages) |
7 November 2003 | Annual return made up to 02/10/03 (6 pages) |
10 October 2003 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
10 October 2003 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
3 January 2003 | Accounts for a dormant company made up to 31 March 2002 (4 pages) |
3 January 2003 | Accounts for a dormant company made up to 31 March 2002 (4 pages) |
1 November 2002 | Director resigned (1 page) |
1 November 2002 | Director resigned (1 page) |
24 October 2002 | Annual return made up to 02/10/02
|
24 October 2002 | Annual return made up to 02/10/02
|
28 January 2002 | Accounts for a dormant company made up to 31 March 2001 (4 pages) |
28 January 2002 | Accounts for a dormant company made up to 31 March 2001 (4 pages) |
5 October 2001 | Annual return made up to 02/10/01
|
5 October 2001 | Annual return made up to 02/10/01
|
4 January 2001 | Full accounts made up to 31 March 2000 (6 pages) |
4 January 2001 | Full accounts made up to 31 March 2000 (6 pages) |
19 December 2000 | New secretary appointed (2 pages) |
19 December 2000 | Annual return made up to 02/10/00
|
19 December 2000 | New secretary appointed (2 pages) |
19 December 2000 | Annual return made up to 02/10/00
|
1 March 2000 | Full accounts made up to 31 March 1999 (15 pages) |
1 March 2000 | Full accounts made up to 31 March 1999 (15 pages) |
15 December 1999 | Annual return made up to 02/10/99
|
15 December 1999 | Annual return made up to 02/10/99
|
31 January 1999 | Full accounts made up to 31 March 1998 (16 pages) |
31 January 1999 | Full accounts made up to 31 March 1998 (16 pages) |
25 November 1998 | Annual return made up to 02/10/98 (7 pages) |
25 November 1998 | Annual return made up to 02/10/98 (7 pages) |
20 April 1998 | New director appointed (2 pages) |
20 April 1998 | New director appointed (2 pages) |
20 April 1998 | New director appointed (2 pages) |
20 April 1998 | New director appointed (2 pages) |
25 January 1998 | Full accounts made up to 31 March 1997 (16 pages) |
25 January 1998 | Full accounts made up to 31 March 1997 (16 pages) |
13 October 1997 | Annual return made up to 02/10/97 (6 pages) |
13 October 1997 | Annual return made up to 02/10/97 (6 pages) |
2 June 1997 | New director appointed (2 pages) |
2 June 1997 | New director appointed (2 pages) |
12 March 1997 | Annual return made up to 02/10/96
|
12 March 1997 | Annual return made up to 02/10/96
|
11 December 1996 | Full accounts made up to 31 March 1996 (18 pages) |
11 December 1996 | Full accounts made up to 31 March 1996 (18 pages) |
22 October 1996 | Annual return made up to 31/03/96 (6 pages) |
22 October 1996 | Annual return made up to 31/03/96 (6 pages) |
10 September 1996 | Director resigned (1 page) |
10 September 1996 | Director resigned (1 page) |
24 November 1995 | New director appointed (2 pages) |
24 November 1995 | New director appointed (2 pages) |
24 November 1995 | New director appointed (2 pages) |
24 November 1995 | New director appointed (2 pages) |
23 November 1995 | Director resigned (2 pages) |
23 November 1995 | Director resigned (2 pages) |
19 September 1995 | Annual return made up to 02/10/95 (6 pages) |
19 September 1995 | Annual return made up to 02/10/95 (6 pages) |
4 April 1995 | New director appointed (2 pages) |
4 April 1995 | Annual return made up to 02/10/94
|
4 April 1995 | New director appointed (2 pages) |
4 April 1995 | Annual return made up to 02/10/94
|
10 March 1995 | Full accounts made up to 31 March 1994 (15 pages) |
10 March 1995 | Full accounts made up to 31 March 1994 (15 pages) |