Company NameWater Street Investments Limited
Company StatusActive
Company Number00219528
CategoryPrivate Limited Company
Incorporation Date9 February 1927(97 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6602Pension funding
SIC 65300Pension funding

Directors

Director NameMr Christopher Timothy Paul Stangroome
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2017(90 years, 10 months after company formation)
Appointment Duration6 years, 5 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Stergios Saloustros
Date of BirthNovember 1974 (Born 49 years ago)
NationalityGreek
StatusCurrent
Appointed04 December 2017(90 years, 10 months after company formation)
Appointment Duration6 years, 5 months
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Ian David Chapman
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2024(97 years, 2 months after company formation)
Appointment Duration1 month
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Secretary NameBarcosec Limited (Corporation)
StatusCurrent
Appointed06 October 1998(71 years, 8 months after company formation)
Appointment Duration25 years, 7 months
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameBrian Christopher Gage
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1993(65 years, 11 months after company formation)
Appointment Duration8 years, 1 month (resigned 31 January 2001)
RoleBank Official
Correspondence Address1 Deer Mead
Little Kingshill
Great Missenden
Buckinghamshire
HP16 0EY
Director NameMr John Patrick O'Connor
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1993(65 years, 11 months after company formation)
Appointment Duration8 years, 7 months (resigned 24 August 2001)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address91 Hadley Road
New Barnet
Hertfordshire
EN5 5QU
Director NameMr Hamish Kenneth Donaldson (Jack) McAllister
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1993(65 years, 11 months after company formation)
Appointment Duration8 years, 7 months (resigned 24 August 2001)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence Address5 Downs Terrace
Brick Kiln Lane
Stebbing
Essex
CM6 3RE
Secretary NameJohn Michael David Atterbury
NationalityBritish
StatusResigned
Appointed03 January 1993(65 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 March 1995)
RoleCompany Director
Correspondence AddressNew Lodge Woodham Rise
Horsell
Woking
Surrey
GU21 4EE
Director NameMr Iain Andrew Reid
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1993(66 years, 8 months after company formation)
Appointment Duration7 years, 11 months (resigned 24 August 2001)
RoleBanker
Correspondence Address25 Cambrian Road
Richmond
Surrey
TW10 6JQ
Secretary NameAnthony Francis Williams
NationalityBritish
StatusResigned
Appointed15 March 1995(68 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 1996)
RoleCompany Director
Correspondence Address9 Chestwood Close
Billericay
Essex
CM12 0PB
Secretary NameJohn Michael Mills
NationalityBritish
StatusResigned
Appointed31 December 1996(69 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 06 October 1998)
RoleCompany Director
Correspondence Address33 Peplins Way
Brookmans Park
Hertfordshire
AL9 7UR
Director NameStephen Taylor
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2001(74 years, 7 months after company formation)
Appointment Duration1 year (resigned 11 September 2002)
RoleHuman Resources Director
Country of ResidenceUnited Kingdom
Correspondence AddressIngarsby Station
Ingarsby
Hungarton
Leicestershire
LE7 9JL
Director NameMrs Jacqueline Woods
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2001(74 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 09 January 2004)
RoleBank Official
Country of ResidenceEngland
Correspondence AddressWithy
Graffham
West Sussex
GU28 0PY
Director NameChristopher John Wright
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2001(74 years, 7 months after company formation)
Appointment Duration1 year (resigned 06 September 2002)
RoleBank Official
Correspondence Address114 Church Road
Ferndown
Dorset
BH22 9EX
Director NameMark Hyde Harrison
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2002(75 years, 7 months after company formation)
Appointment Duration9 years, 2 months (resigned 21 November 2011)
RoleInvestment Director
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameStuart Paul Stephen
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2002(75 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 04 July 2006)
RolePensions Director
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameClive Anthony Hawkins
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2006(79 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 09 January 2009)
RoleBanker
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMrs Lynne Joan Rosser
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2006(79 years, 5 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 12 March 2007)
RolePensions Professional
Country of ResidenceUnited Kingdom
Correspondence Address68 York Road
Connahs Quay
Deeside
CH5 4YF
Wales
Director NameMr Anthony John Broccardo
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2008(81 years, 10 months after company formation)
Appointment Duration15 years, 5 months (resigned 17 April 2024)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameRaphael Alexander Simon Harris
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2009(81 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 June 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameAnnelis Brophy
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2014(87 years, 4 months after company formation)
Appointment Duration9 years, 10 months (resigned 25 March 2024)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Simon David Banks
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2015(88 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 03 March 2017)
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameBarometers Limited (Corporation)
StatusResigned
Appointed15 September 1998(71 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 24 August 2001)
Correspondence Address54 Lombard Street
London
EC3P 3AH
Director NameBarcosec Limited (Corporation)
StatusResigned
Appointed15 September 1998(71 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 24 August 2001)
Correspondence Address54 Lombard Street
London
EC3P 3AH

Contact

Websitebarclays.com

Location

Registered Address1 Churchill Place
London
E14 5HP
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

7 at £1Barclays Nominees (George Yard) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£7,047,048
Cash£98,763
Current Liabilities£4,858,967

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 3 weeks from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return1 December 2023 (5 months, 1 week ago)
Next Return Due15 December 2024 (7 months, 1 week from now)

Filing History

14 December 2023Confirmation statement made on 1 December 2023 with no updates (3 pages)
30 March 2023Full accounts made up to 30 June 2022 (18 pages)
13 December 2022Confirmation statement made on 1 December 2022 with no updates (3 pages)
21 March 2022Full accounts made up to 30 June 2021 (15 pages)
18 January 2022Confirmation statement made on 9 December 2021 with no updates (3 pages)
29 April 2021Full accounts made up to 30 June 2020 (14 pages)
19 January 2021Confirmation statement made on 9 December 2020 with no updates (3 pages)
8 January 2020Full accounts made up to 30 June 2019 (15 pages)
10 December 2019Confirmation statement made on 9 December 2019 with no updates (3 pages)
30 January 2019Full accounts made up to 30 June 2018 (14 pages)
13 December 2018Confirmation statement made on 9 December 2018 with no updates (3 pages)
22 December 2017Confirmation statement made on 9 December 2017 with no updates (3 pages)
22 December 2017Confirmation statement made on 9 December 2017 with no updates (3 pages)
20 December 2017Full accounts made up to 30 June 2017 (15 pages)
20 December 2017Full accounts made up to 30 June 2017 (15 pages)
11 December 2017Appointment of Mr Stergios Saloustros as a director on 4 December 2017 (2 pages)
11 December 2017Appointment of Mr Stergios Saloustros as a director on 4 December 2017 (2 pages)
6 December 2017Appointment of Mr Christopher Timothy Paul Stangroome as a director on 4 December 2017 (2 pages)
6 December 2017Appointment of Mr Christopher Timothy Paul Stangroome as a director on 4 December 2017 (2 pages)
7 March 2017Termination of appointment of Simon David Banks as a director on 3 March 2017 (1 page)
7 March 2017Termination of appointment of Simon David Banks as a director on 3 March 2017 (1 page)
22 December 2016Confirmation statement made on 9 December 2016 with updates (5 pages)
22 December 2016Confirmation statement made on 9 December 2016 with updates (5 pages)
9 December 2016Full accounts made up to 30 June 2016 (15 pages)
9 December 2016Full accounts made up to 30 June 2016 (15 pages)
21 April 2016Amended full accounts made up to 30 June 2015 (17 pages)
21 April 2016Amended full accounts made up to 30 June 2015 (17 pages)
4 April 2016Full accounts made up to 30 June 2015 (17 pages)
4 April 2016Full accounts made up to 30 June 2015 (17 pages)
14 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 7
(6 pages)
14 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 7
(6 pages)
19 May 2015Section 519 (1 page)
19 May 2015Section 519 (1 page)
30 April 2015Auditor's resignation (1 page)
30 April 2015Auditor's resignation (1 page)
20 April 2015Appointment of Mr Simon David Banks as a director on 20 April 2015 (2 pages)
20 April 2015Appointment of Mr Simon David Banks as a director on 20 April 2015 (2 pages)
14 April 2015Full accounts made up to 30 June 2014 (17 pages)
14 April 2015Full accounts made up to 30 June 2014 (17 pages)
8 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 7
(5 pages)
8 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 7
(5 pages)
4 June 2014Termination of appointment of Raphael Harris as a director (1 page)
4 June 2014Termination of appointment of Raphael Harris as a director (1 page)
21 May 2014Appointment of Annelis Brophy as a director (2 pages)
21 May 2014Appointment of Annelis Brophy as a director (2 pages)
28 March 2014Full accounts made up to 30 June 2013 (17 pages)
28 March 2014Full accounts made up to 30 June 2013 (17 pages)
10 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 7
(5 pages)
10 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 7
(5 pages)
10 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 7
(5 pages)
26 March 2013Full accounts made up to 30 June 2012 (17 pages)
26 March 2013Full accounts made up to 30 June 2012 (17 pages)
24 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (5 pages)
24 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (5 pages)
24 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (5 pages)
13 March 2012Full accounts made up to 30 June 2011 (17 pages)
13 March 2012Full accounts made up to 30 June 2011 (17 pages)
20 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (5 pages)
20 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (5 pages)
20 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (5 pages)
5 December 2011Termination of appointment of Mark Hyde Harrison as a director (1 page)
5 December 2011Termination of appointment of Mark Hyde Harrison as a director (1 page)
5 April 2011Full accounts made up to 30 June 2010 (15 pages)
5 April 2011Full accounts made up to 30 June 2010 (15 pages)
21 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (6 pages)
21 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (6 pages)
21 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (6 pages)
30 March 2010Full accounts made up to 30 June 2009 (15 pages)
30 March 2010Full accounts made up to 30 June 2009 (15 pages)
26 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (5 pages)
26 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (5 pages)
26 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (5 pages)
5 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
5 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
26 May 2009Full accounts made up to 30 June 2008 (13 pages)
26 May 2009Full accounts made up to 30 June 2008 (13 pages)
9 February 2009Appointment terminated director clive hawkins (1 page)
9 February 2009Appointment terminated director clive hawkins (1 page)
9 January 2009Director appointed raphael alexander simon harris (2 pages)
9 January 2009Director appointed raphael alexander simon harris (2 pages)
5 January 2009Return made up to 01/01/09; full list of members (4 pages)
5 January 2009Return made up to 01/01/09; full list of members (4 pages)
18 December 2008Director appointed anthony john broccardo (3 pages)
18 December 2008Director appointed anthony john broccardo (3 pages)
19 June 2008Full accounts made up to 30 June 2007 (13 pages)
19 June 2008Full accounts made up to 30 June 2007 (13 pages)
16 January 2008Return made up to 01/01/08; full list of members (2 pages)
16 January 2008Return made up to 01/01/08; full list of members (2 pages)
4 May 2007Full accounts made up to 30 June 2006 (13 pages)
4 May 2007Full accounts made up to 30 June 2006 (13 pages)
22 March 2007Director resigned (1 page)
22 March 2007Director resigned (1 page)
10 January 2007Return made up to 01/01/07; full list of members (2 pages)
10 January 2007Return made up to 01/01/07; full list of members (2 pages)
4 July 2006Director resigned (1 page)
4 July 2006Director resigned (1 page)
28 June 2006New director appointed (1 page)
28 June 2006New director appointed (1 page)
28 June 2006New director appointed (1 page)
28 June 2006New director appointed (1 page)
4 May 2006Full accounts made up to 30 June 2005 (12 pages)
4 May 2006Full accounts made up to 30 June 2005 (12 pages)
9 February 2006Director's particulars changed (1 page)
9 February 2006Director's particulars changed (1 page)
16 January 2006Return made up to 01/01/06; full list of members (2 pages)
16 January 2006Return made up to 01/01/06; full list of members (2 pages)
13 January 2006Location of debenture register (1 page)
13 January 2006Location of debenture register (1 page)
9 January 2006Location of register of members (1 page)
9 January 2006Location of register of members (1 page)
21 June 2005Director's particulars changed (1 page)
21 June 2005Director's particulars changed (1 page)
21 June 2005Director's particulars changed (1 page)
21 June 2005Director's particulars changed (1 page)
8 June 2005Secretary's particulars changed (1 page)
8 June 2005Secretary's particulars changed (1 page)
31 May 2005Registered office changed on 31/05/05 from: 54 lombard st london EC3P 3AH (1 page)
31 May 2005Registered office changed on 31/05/05 from: 54 lombard st london EC3P 3AH (1 page)
27 April 2005Full accounts made up to 30 June 2004 (12 pages)
27 April 2005Full accounts made up to 30 June 2004 (12 pages)
15 February 2005Return made up to 03/01/05; full list of members (2 pages)
15 February 2005Return made up to 03/01/05; full list of members (2 pages)
6 May 2004Full accounts made up to 30 June 2003 (12 pages)
6 May 2004Full accounts made up to 30 June 2003 (12 pages)
2 March 2004Return made up to 03/01/04; full list of members (6 pages)
2 March 2004Return made up to 03/01/04; full list of members (6 pages)
12 February 2004Director resigned (1 page)
12 February 2004Director resigned (1 page)
25 November 2003Director's particulars changed (1 page)
25 November 2003Director's particulars changed (1 page)
22 September 2003Director's particulars changed (1 page)
22 September 2003Director's particulars changed (1 page)
1 June 2003Amended full accounts made up to 30 June 2002 (12 pages)
1 June 2003Amended full accounts made up to 30 June 2002 (12 pages)
2 May 2003Full accounts made up to 30 June 2002 (12 pages)
2 May 2003Full accounts made up to 30 June 2002 (12 pages)
25 February 2003Auditor's resignation (2 pages)
25 February 2003Auditor's resignation (1 page)
25 February 2003Auditor's resignation (1 page)
25 February 2003Auditor's resignation (2 pages)
30 January 2003Return made up to 03/01/03; full list of members (2 pages)
30 January 2003Return made up to 03/01/03; full list of members (2 pages)
3 January 2003New director appointed (3 pages)
3 January 2003New director appointed (3 pages)
8 October 2002Director resigned (1 page)
8 October 2002Director resigned (1 page)
2 October 2002New director appointed (3 pages)
2 October 2002New director appointed (3 pages)
17 September 2002Director resigned (1 page)
17 September 2002Director resigned (1 page)
3 May 2002Full accounts made up to 30 June 2001 (12 pages)
3 May 2002Full accounts made up to 30 June 2001 (12 pages)
21 January 2002Return made up to 03/01/02; full list of members (2 pages)
21 January 2002Return made up to 03/01/02; full list of members (2 pages)
12 September 2001Director resigned (1 page)
12 September 2001New director appointed (3 pages)
12 September 2001Director resigned (1 page)
12 September 2001Director resigned (1 page)
12 September 2001Director resigned (1 page)
12 September 2001Director resigned (1 page)
12 September 2001New director appointed (2 pages)
12 September 2001Director resigned (1 page)
12 September 2001Director resigned (1 page)
12 September 2001New director appointed (3 pages)
12 September 2001New director appointed (3 pages)
12 September 2001Director resigned (1 page)
12 September 2001Director resigned (1 page)
12 September 2001Director resigned (1 page)
12 September 2001New director appointed (2 pages)
12 September 2001New director appointed (3 pages)
27 April 2001Full accounts made up to 30 June 2000 (11 pages)
27 April 2001Full accounts made up to 30 June 2000 (11 pages)
7 February 2001Director resigned (1 page)
7 February 2001Director resigned (1 page)
15 January 2001Return made up to 03/01/01; full list of members (3 pages)
15 January 2001Return made up to 03/01/01; full list of members (3 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)
6 January 2000Return made up to 03/01/00; full list of members (13 pages)
6 January 2000Return made up to 03/01/00; full list of members (13 pages)
4 May 1999Full accounts made up to 30 June 1998 (12 pages)
4 May 1999Full accounts made up to 30 June 1998 (12 pages)
12 March 1999Director's particulars changed (1 page)
12 March 1999Director's particulars changed (1 page)
6 January 1999Return made up to 03/01/99; full list of members (7 pages)
6 January 1999Return made up to 03/01/99; full list of members (7 pages)
16 October 1998Secretary resigned (1 page)
16 October 1998New secretary appointed (2 pages)
16 October 1998New secretary appointed (2 pages)
16 October 1998Secretary resigned (1 page)
12 October 1998New director appointed (4 pages)
12 October 1998New director appointed (4 pages)
12 October 1998New director appointed (4 pages)
12 October 1998New director appointed (4 pages)
1 May 1998Full accounts made up to 30 June 1997 (11 pages)
1 May 1998Full accounts made up to 30 June 1997 (11 pages)
19 January 1998Return made up to 03/01/98; full list of members (8 pages)
19 January 1998Return made up to 03/01/98; full list of members (8 pages)
14 May 1997Full accounts made up to 30 June 1996 (11 pages)
14 May 1997Full accounts made up to 30 June 1996 (11 pages)
30 January 1997Return made up to 03/01/97; full list of members (8 pages)
30 January 1997Return made up to 03/01/97; full list of members (8 pages)
29 January 1997New secretary appointed (2 pages)
29 January 1997Secretary resigned (1 page)
29 January 1997Secretary resigned (1 page)
29 January 1997New secretary appointed (2 pages)
13 November 1996Director's particulars changed (1 page)
13 November 1996Director's particulars changed (1 page)
16 April 1996Full accounts made up to 30 June 1995 (11 pages)
16 April 1996Full accounts made up to 30 June 1995 (11 pages)
16 January 1996Return made up to 03/01/96; full list of members (8 pages)
16 January 1996Return made up to 03/01/96; full list of members (8 pages)
27 April 1995Full accounts made up to 30 June 1994 (11 pages)
27 April 1995Full accounts made up to 30 June 1994 (11 pages)
23 March 1995Secretary resigned;new secretary appointed (2 pages)
23 March 1995Secretary resigned;new secretary appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (55 pages)
3 May 1994Accounts made up to 30 June 1993 (11 pages)
3 May 1994Full accounts made up to 30 June 1993 (11 pages)
22 April 1993Full accounts made up to 30 June 1992 (8 pages)
22 April 1993Accounts made up to 30 June 1992 (8 pages)
30 March 1992Accounts made up to 30 June 1991 (10 pages)
30 March 1992Full accounts made up to 30 June 1991 (10 pages)
7 February 1991Accounts made up to 30 June 1990 (11 pages)
7 February 1991Full accounts made up to 30 June 1990 (11 pages)
21 January 1990Full accounts made up to 30 June 1989 (12 pages)
21 January 1990Accounts made up to 30 June 1989 (12 pages)
30 January 1989Full accounts made up to 30 June 1988 (12 pages)
30 January 1989Accounts made up to 30 June 1988 (12 pages)
3 December 1987Accounts made up to 30 June 1987 (13 pages)
3 December 1987Full accounts made up to 30 June 1987 (13 pages)
30 January 1987Accounts made up to 31 December 1985 (12 pages)
30 January 1987Full accounts made up to 31 December 1985 (12 pages)