Company NameBritish New Guinea Development Limited(The)
Company StatusActive
Company Number00183184
CategoryPrivate Limited Company
Incorporation Date17 July 1922(101 years, 10 months ago)
Previous NameBritish New Guinea Development Company Limited(The)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameFoo Choon Tham
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityMalaysian
StatusCurrent
Appointed01 July 2016(94 years after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Country of ResidenceMalaysia
Correspondence AddressEastcastle House 27/28 Eastcastle Street
London
W1W 8DH
Director NameFoo Keong Tham
Date of BirthMay 1956 (Born 68 years ago)
NationalityMalaysian
StatusCurrent
Appointed01 July 2016(94 years after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Country of ResidenceMalaysia
Correspondence AddressEastcastle House 27/28 Eastcastle Street
London
W1W 8DH
Director NameKin On Tham
Date of BirthDecember 1988 (Born 35 years ago)
NationalityMalaysian
StatusCurrent
Appointed01 July 2016(94 years after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Country of ResidenceMalaysia
Correspondence AddressEastcastle House 27/28 Eastcastle Street
London
W1W 8DH
Director NameMichael Galia Bai
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityPapua New Guinean
StatusCurrent
Appointed01 July 2019(97 years after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidencePapua New Guinea
Correspondence AddressEastcastle House 27/28 Eastcastle Street
London
W1W 8DH
Director NameKin Shun Tham
Date of BirthMarch 1993 (Born 31 years ago)
NationalityMalaysian
StatusCurrent
Appointed06 June 2023(100 years, 11 months after company formation)
Appointment Duration10 months, 2 weeks
RoleCompany Director
Country of ResidenceMalaysia
Correspondence AddressEastcastle House 27/28 Eastcastle Street
London
W1W 8DH
Director NamePeter Vincent
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityPapua New Guinean
StatusCurrent
Appointed06 November 2023(101 years, 4 months after company formation)
Appointment Duration5 months, 2 weeks
RoleCompany Director
Country of ResidencePapua New Guinea
Correspondence AddressP.O.Box 1064 Vision City
National Capital District
Papua New Guinea
Secretary NameMSP Corporate Services Limited (Corporation)
StatusCurrent
Appointed01 May 2023(100 years, 10 months after company formation)
Appointment Duration11 months, 3 weeks
Correspondence Address27-28 Eastcastle Street
London
W1W 8DH
Director NameGuy Henri Francois Marie Diercxsens
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBelgian
StatusResigned
Appointed01 April 1991(68 years, 9 months after company formation)
Appointment Duration9 years, 5 months (resigned 01 September 2000)
RoleCompany Director
Correspondence AddressMortselre Steenweg 81 B2450
Hove
Foreign
Director NameIan George Griffiths
Date of BirthApril 1950 (Born 74 years ago)
NationalityAustralian
StatusResigned
Appointed01 April 1991(68 years, 9 months after company formation)
Appointment Duration9 years, 5 months (resigned 01 September 2000)
RoleManager
Correspondence AddressKorobosea Drive 38
Port Moresby
Foreign
Director NameBaron Theodore Jean Charles Victor Bracht
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBelgian
StatusResigned
Appointed01 April 1991(68 years, 9 months after company formation)
Appointment Duration25 years, 3 months (resigned 01 July 2016)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressOffice 7 35-37 Ludgate Hill
London
EC4M 7JN
Director NameMr Richard Michael Robinow
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1991(68 years, 9 months after company formation)
Appointment Duration25 years, 3 months (resigned 01 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOffice 7 35-37 Ludgate Hill
London
EC4M 7JN
Secretary NameJohn Hubert Cleary
NationalityBritish
StatusResigned
Appointed01 April 1991(68 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 25 September 1995)
RoleCompany Director
Correspondence Address4 Brockenhurst Gardens
Mill Hill
London
NW7 2JX
Secretary NameMrs Patricia Ellen Haylock
NationalityBritish
StatusResigned
Appointed25 September 1995(73 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 15 June 2001)
RoleSecretary
Correspondence Address5 Byng Road
Barnet
Hertfordshire
EN5 4NW
Secretary NameJohn Keenam
NationalityAustralian
StatusResigned
Appointed12 November 1996(74 years, 4 months after company formation)
Appointment Duration6 months (resigned 15 May 1997)
RoleFinancial Controller
Correspondence AddressPO Box 2
Port Moresby
Foreign
Director NameMichael Anthony St. Clair-George
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(78 years, 2 months after company formation)
Appointment Duration7 years (resigned 18 September 2007)
RoleCompany Director
Correspondence AddressSipef Sa
Kasteel Calesberg, Calesbergdreef 5
Schoten
B-2900
Belgium
Director NameLeo Gage
Date of BirthApril 1943 (Born 81 years ago)
NationalityNew Zealander
StatusResigned
Appointed08 February 2001(78 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 February 2007)
RoleManager
Correspondence AddressPO Box 2
Port Moresby
Foreign
Director NameJulius Yun Bok Yeoh
Date of BirthMarch 1973 (Born 51 years ago)
NationalityMalaysian
StatusResigned
Appointed01 February 2007(84 years, 7 months after company formation)
Appointment Duration9 years, 5 months (resigned 01 July 2016)
RoleGeneral Manager
Country of ResidencePapua New Guinea
Correspondence AddressOffice 7 35-37 Ludgate Hill
London
EC4M 7JN
Director NameFrancois Joanna Van-Hoydonck
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBelgian
StatusResigned
Appointed18 September 2007(85 years, 2 months after company formation)
Appointment Duration8 years, 9 months (resigned 01 July 2016)
RoleAccountant
Country of ResidenceBelgium
Correspondence AddressOffice 7 35-37 Ludgate Hill
London
EC4M 7JN
Director NameBrown Bai
Date of BirthMarch 1951 (Born 73 years ago)
NationalityPapua New Guinean
StatusResigned
Appointed01 July 2016(94 years after company formation)
Appointment Duration2 years, 7 months (resigned 01 February 2019)
RoleCompany Director
Country of ResidencePapua New Guinea
Correspondence AddressSuite A 6 Honduras Street
London
EC1Y 0TH
Secretary NameKin On Tham
StatusResigned
Appointed01 July 2016(94 years after company formation)
Appointment Duration5 months, 1 week (resigned 07 December 2016)
RoleCompany Director
Correspondence AddressSuite A 6 Honduras Street
London
EC1Y 0TH
Secretary NameR.E.A. Services Limited (Corporation)
StatusResigned
Appointed15 June 2001(78 years, 11 months after company formation)
Appointment Duration15 years (resigned 01 July 2016)
Correspondence AddressFirst Floor 32 - 36 Great Portland Street
London
W1W 8QX
Secretary NameLondon Registrars Ltd (Corporation)
StatusResigned
Appointed01 November 2016(94 years, 4 months after company formation)
Appointment Duration6 years, 6 months (resigned 01 May 2023)
Correspondence AddressSuite A 6 Honduras Street
London
EC1Y 0TH

Location

Registered AddressEastcastle House
27/28 Eastcastle Street
London
W1W 8DH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

5.9m at £0.1Veimauri Plantations Pty LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return1 April 2024 (2 weeks, 3 days ago)
Next Return Due15 April 2025 (12 months from now)

Filing History

14 August 2020Full accounts made up to 31 December 2019 (19 pages)
1 April 2020Confirmation statement made on 1 April 2020 with updates (3 pages)
12 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
2 August 2019Appointment of Michael Bai as a director on 1 July 2019 (2 pages)
5 July 2019Termination of appointment of Brown Bai as a director on 1 February 2019 (1 page)
26 April 2019Confirmation statement made on 1 April 2019 with updates (3 pages)
15 August 2018Notification of a person with significant control statement (2 pages)
15 August 2018Withdrawal of a person with significant control statement on 15 August 2018 (2 pages)
27 April 2018Accounts for a dormant company made up to 31 December 2017 (8 pages)
9 April 2018Confirmation statement made on 1 April 2018 with updates (4 pages)
3 October 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
3 October 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
5 April 2017Confirmation statement made on 1 April 2017 with updates (6 pages)
5 April 2017Confirmation statement made on 1 April 2017 with updates (6 pages)
7 December 2016Termination of appointment of Kin on Tham as a secretary on 7 December 2016 (1 page)
7 December 2016Termination of appointment of Kin on Tham as a secretary on 7 December 2016 (1 page)
21 November 2016Registered office address changed from Office 7 35-37 Ludgate Hill London EC4M 7JN United Kingdom to Suite a 6 Honduras Street London EC1Y 0th on 21 November 2016 (1 page)
21 November 2016Registered office address changed from Office 7 35-37 Ludgate Hill London EC4M 7JN United Kingdom to Suite a 6 Honduras Street London EC1Y 0th on 21 November 2016 (1 page)
21 November 2016Appointment of London Registrars Ltd as a secretary on 1 November 2016 (2 pages)
21 November 2016Appointment of London Registrars Ltd as a secretary on 1 November 2016 (2 pages)
21 September 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
21 September 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
15 September 2016Termination of appointment of Julius Yun Bok Yeoh as a director on 1 July 2016 (1 page)
15 September 2016Termination of appointment of Julius Yun Bok Yeoh as a director on 1 July 2016 (1 page)
14 September 2016Appointment of Brown Bai as a director on 1 July 2016 (2 pages)
14 September 2016Appointment of Foo Keong Tham as a director on 1 July 2016 (2 pages)
14 September 2016Appointment of Foo Choon Tham as a director on 1 July 2016 (2 pages)
14 September 2016Termination of appointment of Francois Joanna Van-Hoydonck as a director on 1 July 2016 (1 page)
14 September 2016Appointment of Kin on Tham as a director on 1 July 2016 (2 pages)
14 September 2016Termination of appointment of Theodore Jean Charles Victor Bracht as a director on 1 July 2016 (1 page)
14 September 2016Appointment of Brown Bai as a director on 1 July 2016 (2 pages)
14 September 2016Appointment of Kin on Tham as a secretary on 1 July 2016 (2 pages)
14 September 2016Appointment of Foo Choon Tham as a director on 1 July 2016 (2 pages)
14 September 2016Appointment of Kin on Tham as a secretary on 1 July 2016 (2 pages)
14 September 2016Termination of appointment of Francois Joanna Van-Hoydonck as a director on 1 July 2016 (1 page)
14 September 2016Termination of appointment of Theodore Jean Charles Victor Bracht as a director on 1 July 2016 (1 page)
14 September 2016Appointment of Kin on Tham as a director on 1 July 2016 (2 pages)
14 September 2016Appointment of Foo Keong Tham as a director on 1 July 2016 (2 pages)
12 September 2016Termination of appointment of Richard Michael Robinow as a director on 1 July 2016 (1 page)
12 September 2016Termination of appointment of R.E.A. Services Limited as a secretary on 1 July 2016 (1 page)
12 September 2016Termination of appointment of Richard Michael Robinow as a director on 1 July 2016 (1 page)
12 September 2016Registered office address changed from First Floor 32 - 36 Great Portland Street London W1W 8QX to Office 7 35-37 Ludgate Hill London EC4M 7JN on 12 September 2016 (1 page)
12 September 2016Termination of appointment of R.E.A. Services Limited as a secretary on 1 July 2016 (1 page)
12 September 2016Registered office address changed from First Floor 32 - 36 Great Portland Street London W1W 8QX to Office 7 35-37 Ludgate Hill London EC4M 7JN on 12 September 2016 (1 page)
7 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 585,000
(5 pages)
7 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 585,000
(5 pages)
2 October 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
2 October 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
13 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 585,000
(5 pages)
13 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 585,000
(5 pages)
13 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 585,000
(5 pages)
30 September 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
30 September 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
14 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 585,000
(5 pages)
14 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 585,000
(5 pages)
14 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 585,000
(5 pages)
1 October 2013Full accounts made up to 31 December 2012 (16 pages)
1 October 2013Full accounts made up to 31 December 2012 (16 pages)
4 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (5 pages)
4 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (5 pages)
4 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (5 pages)
8 October 2012Full accounts made up to 31 December 2011 (17 pages)
8 October 2012Full accounts made up to 31 December 2011 (17 pages)
19 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (5 pages)
19 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (5 pages)
19 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (5 pages)
27 September 2011Full accounts made up to 31 December 2010 (15 pages)
27 September 2011Full accounts made up to 31 December 2010 (15 pages)
29 June 2011Second filing of AR01 previously delivered to Companies House made up to 1 April 2011 (18 pages)
29 June 2011Second filing of AR01 previously delivered to Companies House made up to 1 April 2011 (18 pages)
29 June 2011Second filing of AR01 previously delivered to Companies House made up to 1 April 2011 (18 pages)
10 May 2011Annual return made up to 1 April 2011 with a full list of shareholders
  • ANNOTATION A second file annual return was registered on 29/06/2011
(6 pages)
10 May 2011Annual return made up to 1 April 2011 with a full list of shareholders
  • ANNOTATION A second file annual return was registered on 29/06/2011
(6 pages)
10 May 2011Annual return made up to 1 April 2011 with a full list of shareholders
  • ANNOTATION A second file annual return was registered on 29/06/2011
(6 pages)
2 October 2010Full accounts made up to 31 December 2009 (15 pages)
2 October 2010Full accounts made up to 31 December 2009 (15 pages)
21 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (6 pages)
21 April 2010Director's details changed for Baron Theodore Jean Charles Victor Bracht on 1 October 2009 (2 pages)
21 April 2010Director's details changed for Baron Theodore Jean Charles Victor Bracht on 1 October 2009 (2 pages)
21 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (6 pages)
21 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (6 pages)
21 April 2010Director's details changed for Baron Theodore Jean Charles Victor Bracht on 1 October 2009 (2 pages)
20 April 2010Director's details changed for Mr Richard Michael Robinow on 1 October 2009 (2 pages)
20 April 2010Director's details changed for Francois Joanna Van Hoydonck on 1 October 2009 (2 pages)
20 April 2010Director's details changed for Julius Yun Bok Yeoh on 1 October 2009 (2 pages)
20 April 2010Secretary's details changed for R.E.A. Services Limited on 1 October 2009 (2 pages)
20 April 2010Director's details changed for Mr Richard Michael Robinow on 1 October 2009 (2 pages)
20 April 2010Director's details changed for Francois Joanna Van Hoydonck on 1 October 2009 (2 pages)
20 April 2010Director's details changed for Julius Yun Bok Yeoh on 1 October 2009 (2 pages)
20 April 2010Director's details changed for Francois Joanna Van Hoydonck on 1 October 2009 (2 pages)
20 April 2010Secretary's details changed for R.E.A. Services Limited on 1 October 2009 (2 pages)
20 April 2010Director's details changed for Julius Yun Bok Yeoh on 1 October 2009 (2 pages)
20 April 2010Director's details changed for Mr Richard Michael Robinow on 1 October 2009 (2 pages)
20 April 2010Secretary's details changed for R.E.A. Services Limited on 1 October 2009 (2 pages)
1 November 2009Full accounts made up to 31 December 2008 (14 pages)
1 November 2009Full accounts made up to 31 December 2008 (14 pages)
2 April 2009Return made up to 01/04/09; full list of members (4 pages)
2 April 2009Return made up to 01/04/09; full list of members (4 pages)
30 December 2008Full accounts made up to 31 December 2007 (14 pages)
30 December 2008Full accounts made up to 31 December 2007 (14 pages)
4 April 2008Return made up to 01/04/08; full list of members (4 pages)
4 April 2008Return made up to 01/04/08; full list of members (4 pages)
31 October 2007Full accounts made up to 31 December 2006 (13 pages)
31 October 2007Full accounts made up to 31 December 2006 (13 pages)
9 October 2007New director appointed (1 page)
9 October 2007New director appointed (1 page)
9 October 2007Director resigned (1 page)
9 October 2007Director resigned (1 page)
10 April 2007Secretary's particulars changed (1 page)
10 April 2007Secretary's particulars changed (1 page)
10 April 2007Return made up to 01/04/07; full list of members (3 pages)
10 April 2007Return made up to 01/04/07; full list of members (3 pages)
26 February 2007New director appointed (1 page)
26 February 2007New director appointed (1 page)
22 February 2007Director resigned (1 page)
22 February 2007Director resigned (1 page)
1 February 2007Registered office changed on 01/02/07 from: third floor, 40-42 osnaburgh street, london, NW1 3ND (1 page)
1 February 2007Registered office changed on 01/02/07 from: third floor, 40-42 osnaburgh street, london, NW1 3ND (1 page)
4 November 2006Full accounts made up to 31 December 2005 (13 pages)
4 November 2006Full accounts made up to 31 December 2005 (13 pages)
4 April 2006Return made up to 01/04/06; full list of members (3 pages)
4 April 2006Return made up to 01/04/06; full list of members (3 pages)
13 February 2006Full accounts made up to 31 December 2004 (13 pages)
13 February 2006Full accounts made up to 31 December 2004 (13 pages)
1 April 2005Return made up to 01/04/05; full list of members (3 pages)
1 April 2005Return made up to 01/04/05; full list of members (3 pages)
28 January 2005Full accounts made up to 31 December 2003 (14 pages)
28 January 2005Full accounts made up to 31 December 2003 (14 pages)
7 January 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
7 January 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
8 April 2004Return made up to 01/04/04; full list of members (8 pages)
8 April 2004Return made up to 01/04/04; full list of members (8 pages)
1 February 2004Full accounts made up to 31 December 2002 (15 pages)
1 February 2004Full accounts made up to 31 December 2002 (15 pages)
28 January 2004Delivery ext'd 3 mth 31/12/03 (1 page)
28 January 2004Delivery ext'd 3 mth 31/12/03 (1 page)
22 January 2004Auditor's resignation (1 page)
22 January 2004Auditor's resignation (1 page)
23 April 2003Return made up to 01/04/03; full list of members (8 pages)
23 April 2003Return made up to 01/04/03; full list of members (8 pages)
6 February 2003Delivery ext'd 3 mth 31/12/02 (1 page)
6 February 2003Delivery ext'd 3 mth 31/12/02 (1 page)
3 February 2003Full accounts made up to 31 December 2001 (16 pages)
3 February 2003Full accounts made up to 31 December 2001 (16 pages)
1 May 2002Return made up to 01/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 May 2002Return made up to 01/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 January 2002Full accounts made up to 31 December 2000 (16 pages)
31 January 2002Full accounts made up to 31 December 2000 (16 pages)
9 January 2002Delivery ext'd 3 mth 31/12/01 (1 page)
9 January 2002Delivery ext'd 3 mth 31/12/01 (1 page)
22 June 2001New secretary appointed (2 pages)
22 June 2001New secretary appointed (2 pages)
22 June 2001Secretary resigned (1 page)
22 June 2001Secretary resigned (1 page)
18 May 2001Registered office changed on 18/05/01 from: 7 bedford square, london, WC1B 3RA (1 page)
18 May 2001Registered office changed on 18/05/01 from: 7 bedford square, london, WC1B 3RA (1 page)
18 April 2001Return made up to 01/04/01; full list of members (7 pages)
18 April 2001Return made up to 01/04/01; full list of members (7 pages)
28 February 2001New director appointed (2 pages)
28 February 2001New director appointed (2 pages)
20 February 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
20 February 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
29 January 2001Full accounts made up to 31 December 1999 (16 pages)
29 January 2001Full accounts made up to 31 December 1999 (16 pages)
20 September 2000Director resigned (1 page)
20 September 2000Director resigned (1 page)
20 September 2000Director resigned (1 page)
20 September 2000New director appointed (2 pages)
20 September 2000Director resigned (1 page)
20 September 2000New director appointed (2 pages)
11 April 2000Return made up to 01/04/00; full list of members (7 pages)
11 April 2000Return made up to 01/04/00; full list of members (7 pages)
14 January 2000Delivery ext'd 3 mth 31/12/99 (1 page)
14 January 2000Delivery ext'd 3 mth 31/12/99 (1 page)
6 January 2000Full accounts made up to 31 December 1998 (16 pages)
6 January 2000Full accounts made up to 31 December 1998 (16 pages)
23 April 1999Delivery ext'd 3 mth 31/12/98 (1 page)
23 April 1999Delivery ext'd 3 mth 31/12/98 (1 page)
20 April 1999Return made up to 01/04/99; no change of members (6 pages)
20 April 1999Return made up to 01/04/99; no change of members (6 pages)
9 November 1998Full accounts made up to 31 December 1997 (15 pages)
9 November 1998Full accounts made up to 31 December 1997 (15 pages)
28 April 1998Return made up to 01/04/98; full list of members (8 pages)
28 April 1998Return made up to 01/04/98; full list of members (8 pages)
27 April 1998Delivery ext'd 3 mth 31/12/97 (1 page)
27 April 1998Delivery ext'd 3 mth 31/12/97 (1 page)
12 October 1997Full accounts made up to 31 December 1996 (15 pages)
12 October 1997Full accounts made up to 31 December 1996 (15 pages)
20 May 1997Secretary resigned (1 page)
20 May 1997Secretary resigned (1 page)
19 May 1997Return made up to 01/04/97; no change of members (8 pages)
19 May 1997Return made up to 01/04/97; no change of members (8 pages)
22 January 1997New secretary appointed (2 pages)
22 January 1997New secretary appointed (2 pages)
5 November 1996Full accounts made up to 31 December 1995 (15 pages)
5 November 1996Full accounts made up to 31 December 1995 (15 pages)
3 November 1996Delivery ext'd 3 mth 31/12/96 (2 pages)
3 November 1996Delivery ext'd 3 mth 31/12/96 (2 pages)
4 April 1996Return made up to 01/04/96; no change of members (6 pages)
4 April 1996Return made up to 01/04/96; no change of members (6 pages)
3 October 1995Delivery ext'd 3 mth 31/12/95 (2 pages)
3 October 1995Delivery ext'd 3 mth 31/12/95 (2 pages)
27 September 1995Secretary resigned;new secretary appointed (2 pages)
27 September 1995Secretary resigned;new secretary appointed (2 pages)
3 August 1995Full accounts made up to 31 December 1994 (13 pages)
3 August 1995Full accounts made up to 31 December 1994 (13 pages)