London
SW1A 1JG
Director Name | Mr James Daryl Hambro |
---|---|
Date of Birth | March 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2014(86 years, 8 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 St James Street London SW1A 1JG |
Director Name | Sir Simon Mainwaring Robertson |
---|---|
Date of Birth | March 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 May 2016(89 years after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 37 St James Street London SW1A 1JG |
Director Name | Mr Henry Clavering Tollemache Strutt |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 September 2020(93 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 St James Street London SW1A 1JG |
Director Name | Mr Richard Clephane Compton |
---|---|
Date of Birth | April 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2022(95 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 St James Street London SW1A 1JG |
Director Name | Maj Desmond Fitzgerald |
---|---|
Date of Birth | January 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(64 years, 2 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 27 April 1992) |
Role | Retired Merchant Banker |
Correspondence Address | 33 Rutland Court London SW7 1BW |
Director Name | Mr John Anthony Floyd |
---|---|
Date of Birth | May 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(64 years, 2 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 19 February 1998) |
Role | Auctioneer |
Correspondence Address | Ecchinswell House Ecchinswell Newbury Berkshire RG15 8VA |
Director Name | Mr John Ronald Henderson |
---|---|
Date of Birth | May 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(64 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 June 1995) |
Role | Company Director |
Correspondence Address | West Woodhay House Newbury Berkshire RG15 0BS |
Director Name | Robin Leslie |
---|---|
Date of Birth | November 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(64 years, 2 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 28 April 1999) |
Role | Farmer |
Correspondence Address | Orchard House Maltings Farm Langham Colchester Essex CO4 5HX |
Secretary Name | David Peter Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(64 years, 2 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 January 1998) |
Role | Company Director |
Correspondence Address | Flat 2 Norwich Court Upper Norwich Road Bournemouth BH2 5RA |
Director Name | Lord Marcus Richard Kimball |
---|---|
Date of Birth | October 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1993(65 years, 11 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 17 October 2003) |
Role | Company Director |
Correspondence Address | Great Easton Manor Market Harborough Leicestershire LE16 8TB |
Director Name | Earl Owen Lloyd George Of Dwyfor |
---|---|
Date of Birth | April 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(67 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 28 April 1999) |
Role | Underwriting Member Of Lloyds |
Correspondence Address | Ffynone Boncath Pembrokeshire SA37 0HQ Wales |
Director Name | Michael Patrick Wyndham |
---|---|
Date of Birth | June 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1998(70 years, 9 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 22 March 2005) |
Role | Retired |
Correspondence Address | Quarry House Ampney Crucis Cirencester Gloucestershire GL7 5RP Wales |
Director Name | Miles James Rivett Carnac |
---|---|
Date of Birth | February 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1999(71 years, 12 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 31 December 2007) |
Role | Company Director |
Correspondence Address | 47 Broad Street Alresford Hampshire SO24 9AS |
Director Name | Lord James Hugh Cecil Rockley |
---|---|
Date of Birth | April 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1999(71 years, 12 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 31 May 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lytchett Heath Poole Dorset BH16 6AE |
Director Name | Nicholas Sydney Cobbold |
---|---|
Date of Birth | May 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2003(76 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 May 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Malthouse Farm Eastcourt Malmesbury Wiltshire SN16 9HW |
Director Name | Ian Donald Cameron |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2005(77 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 December 2007) |
Role | Retired |
Correspondence Address | Little Lodge Peasemore Newbury Berkshire RG20 7JH |
Director Name | Ian Alan Douglas Pilkington |
---|---|
Date of Birth | March 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(80 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 March 2013) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Flat 8 70-72 Cadogan Square London SW1X 0EA |
Director Name | Lord Robert Fellowes |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(80 years, 8 months after company formation) |
Appointment Duration | 8 years (resigned 31 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 St James Street London SW1A 1JG |
Director Name | The Marquis Of Michael Lothian |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2009(82 years, 1 month after company formation) |
Appointment Duration | 11 years, 3 months (resigned 22 September 2020) |
Role | Retired Member Of Parliament |
Country of Residence | England |
Correspondence Address | 37 St. James's Street London SW1A 1JG |
Director Name | Field Marshal The Lord Charles Ronald Llewelyn Guthrie |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(82 years, 5 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 30 June 2022) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 37 St James Street London SW1A 1JG |
Telephone | 020 74936671 |
---|---|
Telephone region | London |
Registered Address | 37 St. James's Street London SW1A 1JG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | James Hambro 25.00% Ordinary |
---|---|
1 at £1 | Lord Guthrie 25.00% Ordinary |
1 at £1 | Lord Robert Fellowes 25.00% Ordinary |
1 at £1 | Marquis Of Lothian 25.00% Ordinary |
Latest Accounts | 31 December 2022 (11 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (10 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 14 May 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 28 May 2024 (5 months, 4 weeks from now) |
30 January 1929 | Delivered on: 30 January 1929 Classification: A registered charge Outstanding |
---|---|
18 December 1928 | Delivered on: 18 December 1928 Classification: A registered charge Outstanding |
6 December 1928 | Delivered on: 6 December 1928 Classification: A registered charge Outstanding |
20 November 1928 | Delivered on: 20 November 1928 Classification: A registered charge Outstanding |
5 November 1928 | Delivered on: 5 November 1928 Classification: A registered charge Outstanding |
20 August 1928 | Delivered on: 20 August 1928 Classification: A registered charge Outstanding |
13 July 1928 | Delivered on: 13 July 1928 Classification: A registered charge Outstanding |
2 July 1928 | Delivered on: 2 July 1928 Classification: A registered charge Outstanding |
23 April 1930 | Delivered on: 23 April 1930 Classification: A registered charge Outstanding |
16 April 1929 | Delivered on: 16 April 1929 Classification: A registered charge Outstanding |
25 March 1929 | Delivered on: 25 March 1929 Classification: A registered charge Outstanding |
30 December 1946 | Delivered on: 6 January 1947 Satisfied on: 14 May 1993 Persons entitled: Alliance Assurance Co LTD Classification: Charge Secured details: £8606. Particulars: Whites club house 37-38 st james st sw title no 341565. Fully Satisfied |
10 March 1938 | Delivered on: 16 March 1938 Satisfied on: 14 May 1993 Persons entitled: Alliance Assurance Co LTD Classification: Further charge Secured details: £5000. Particulars: Whites club houe 37-38 st james st sw title no 341565. Fully Satisfied |
25 November 1929 | Delivered on: 25 November 1929 Classification: A registered charge Fully Satisfied |
27 March 1929 | Delivered on: 5 April 1929 Satisfied on: 14 May 1993 Persons entitled: Alliance Assurance Co LTD Classification: Inst of charge under land registration act 1925 Secured details: £20000. Particulars: Whites club house 37-38 st james st sw title no 341565. Fully Satisfied |
21 March 1928 | Delivered on: 21 March 1928 Classification: Series of debentures Secured details: £105,000. Part Satisfied |
29 September 2020 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
---|---|
14 May 2020 | Confirmation statement made on 14 May 2020 with no updates (3 pages) |
24 May 2019 | Confirmation statement made on 14 May 2019 with updates (4 pages) |
17 May 2019 | Accounts for a dormant company made up to 31 December 2018 (4 pages) |
25 September 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
6 June 2018 | Secretary's details changed for David Andrew Anderson on 17 May 2018 (1 page) |
14 May 2018 | Confirmation statement made on 14 May 2018 with no updates (3 pages) |
24 May 2017 | Confirmation statement made on 14 May 2017 with updates (5 pages) |
24 May 2017 | Confirmation statement made on 14 May 2017 with updates (5 pages) |
17 May 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
17 May 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
13 June 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
10 June 2016 | Termination of appointment of Robert Fellowes as a director on 31 December 2015 (1 page) |
10 June 2016 | Termination of appointment of Robert Fellowes as a director on 31 December 2015 (1 page) |
10 June 2016 | Appointment of Sir Simon Mainwaring Robertson as a director on 9 May 2016 (2 pages) |
10 June 2016 | Appointment of Sir Simon Mainwaring Robertson as a director on 9 May 2016 (2 pages) |
2 June 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
2 June 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
9 June 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
28 May 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
28 May 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
14 April 2015 | Appointment of Field Marshal the Lord Charles Ronald Llewelyn Guthrie as a director on 1 October 2009 (2 pages) |
14 April 2015 | Appointment of Field Marshal the Lord Charles Ronald Llewelyn Guthrie as a director on 1 October 2009 (2 pages) |
14 April 2015 | Appointment of Field Marshal the Lord Charles Ronald Llewelyn Guthrie as a director on 1 October 2009 (2 pages) |
2 April 2015 | Appointment of Mr James Daryl Hambro as a director on 1 January 2014 (2 pages) |
2 April 2015 | Appointment of Mr James Daryl Hambro as a director on 1 January 2014 (2 pages) |
2 April 2015 | Appointment of Mr James Daryl Hambro as a director on 1 January 2014 (2 pages) |
11 July 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
11 July 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
11 June 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
10 June 2014 | Termination of appointment of Ian Pilkington as a director (1 page) |
10 June 2014 | Termination of appointment of Ian Pilkington as a director (1 page) |
7 June 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (5 pages) |
7 June 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (5 pages) |
14 May 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
14 May 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
8 June 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (5 pages) |
8 June 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (5 pages) |
16 May 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
16 May 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
15 July 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
15 July 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
21 June 2011 | Director's details changed for Lord Robert Fellowes on 21 June 2011 (2 pages) |
21 June 2011 | Director's details changed for Lord Robert Fellowes on 21 June 2011 (2 pages) |
9 June 2011 | Director's details changed for The Marquis of Michael Lothian on 8 June 2011 (2 pages) |
9 June 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (6 pages) |
9 June 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (6 pages) |
9 June 2011 | Director's details changed for The Marquis of Michael Lothian on 8 June 2011 (2 pages) |
9 June 2011 | Director's details changed for The Marquis of Michael Lothian on 8 June 2011 (2 pages) |
14 June 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (16 pages) |
14 June 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (16 pages) |
4 June 2010 | Appointment of The Marquis of Michael Lothian as a director (1 page) |
4 June 2010 | Termination of appointment of James Rockley as a director (1 page) |
4 June 2010 | Termination of appointment of James Rockley as a director (1 page) |
4 June 2010 | Termination of appointment of Nicholas Cobbold as a director (1 page) |
4 June 2010 | Termination of appointment of Nicholas Cobbold as a director (1 page) |
4 June 2010 | Termination of appointment of Nicholas Cobbold as a director (1 page) |
4 June 2010 | Termination of appointment of Nicholas Cobbold as a director (1 page) |
4 June 2010 | Appointment of The Marquis of Michael Lothian as a director (1 page) |
18 May 2010 | Full accounts made up to 31 December 2009 (4 pages) |
18 May 2010 | Full accounts made up to 31 December 2009 (4 pages) |
19 May 2009 | Full accounts made up to 31 December 2008 (4 pages) |
19 May 2009 | Full accounts made up to 31 December 2008 (4 pages) |
16 May 2009 | Return made up to 14/05/09; full list of members (8 pages) |
16 May 2009 | Return made up to 14/05/09; full list of members (8 pages) |
26 June 2008 | Return made up to 09/05/08; change of members (8 pages) |
26 June 2008 | Return made up to 09/05/08; change of members (8 pages) |
17 June 2008 | Appointment terminated director miles rivett carnac (1 page) |
17 June 2008 | Appointment terminated director ian cameron (1 page) |
17 June 2008 | Director appointed ian alan douglas pilkington (2 pages) |
17 June 2008 | Director appointed ian alan douglas pilkington (2 pages) |
17 June 2008 | Appointment terminated director ian cameron (1 page) |
17 June 2008 | Appointment terminated director miles rivett carnac (1 page) |
17 June 2008 | Director appointed lord robert fellowes (2 pages) |
17 June 2008 | Director appointed lord robert fellowes (2 pages) |
6 May 2008 | Full accounts made up to 31 December 2007 (4 pages) |
6 May 2008 | Full accounts made up to 31 December 2007 (4 pages) |
24 May 2007 | Return made up to 09/05/07; no change of members
|
24 May 2007 | Return made up to 09/05/07; no change of members
|
21 May 2007 | Full accounts made up to 31 December 2006 (4 pages) |
21 May 2007 | Full accounts made up to 31 December 2006 (4 pages) |
16 June 2006 | Full accounts made up to 31 December 2005 (4 pages) |
16 June 2006 | Full accounts made up to 31 December 2005 (4 pages) |
17 May 2006 | Return made up to 09/05/06; full list of members (9 pages) |
17 May 2006 | Return made up to 09/05/06; full list of members (9 pages) |
22 November 2005 | Director resigned (1 page) |
22 November 2005 | Director resigned (1 page) |
22 November 2005 | New director appointed (2 pages) |
22 November 2005 | New director appointed (2 pages) |
22 November 2005 | Return made up to 09/05/05; full list of members
|
22 November 2005 | Return made up to 09/05/05; full list of members
|
1 June 2005 | Director resigned (1 page) |
1 June 2005 | Director resigned (1 page) |
20 May 2005 | Full accounts made up to 31 December 2004 (4 pages) |
20 May 2005 | Full accounts made up to 31 December 2004 (4 pages) |
18 November 2004 | New director appointed (2 pages) |
18 November 2004 | Return made up to 09/05/04; full list of members (9 pages) |
18 November 2004 | New director appointed (2 pages) |
18 November 2004 | Return made up to 09/05/04; full list of members (9 pages) |
18 November 2004 | Director resigned (1 page) |
18 November 2004 | Director resigned (1 page) |
16 July 2004 | Full accounts made up to 31 December 2003 (4 pages) |
16 July 2004 | Full accounts made up to 31 December 2003 (4 pages) |
18 May 2003 | Return made up to 09/05/03; full list of members (9 pages) |
18 May 2003 | Return made up to 09/05/03; full list of members (9 pages) |
13 May 2003 | Total exemption full accounts made up to 31 December 2002 (4 pages) |
13 May 2003 | Total exemption full accounts made up to 31 December 2002 (4 pages) |
30 May 2002 | Full accounts made up to 31 December 2001 (4 pages) |
30 May 2002 | Full accounts made up to 31 December 2001 (4 pages) |
16 May 2002 | Return made up to 09/05/02; full list of members (9 pages) |
16 May 2002 | Return made up to 09/05/02; full list of members (9 pages) |
16 May 2001 | Return made up to 09/05/01; full list of members
|
16 May 2001 | Return made up to 09/05/01; full list of members
|
11 May 2001 | Full accounts made up to 31 December 2000 (4 pages) |
11 May 2001 | Full accounts made up to 31 December 2000 (4 pages) |
10 July 2000 | Return made up to 09/05/00; full list of members (8 pages) |
10 July 2000 | Return made up to 09/05/00; full list of members (8 pages) |
25 May 2000 | Full accounts made up to 31 December 1999 (4 pages) |
25 May 2000 | Full accounts made up to 31 December 1999 (4 pages) |
16 August 1999 | New director appointed (2 pages) |
16 August 1999 | New director appointed (2 pages) |
16 August 1999 | New director appointed (2 pages) |
16 August 1999 | New director appointed (2 pages) |
9 June 1999 | Director resigned (1 page) |
9 June 1999 | Full accounts made up to 31 December 1998 (4 pages) |
9 June 1999 | Return made up to 09/05/99; full list of members (6 pages) |
9 June 1999 | Director resigned (1 page) |
9 June 1999 | Director resigned (1 page) |
9 June 1999 | Full accounts made up to 31 December 1998 (4 pages) |
9 June 1999 | Return made up to 09/05/99; full list of members (6 pages) |
9 June 1999 | Director resigned (1 page) |
17 June 1998 | Return made up to 09/05/98; full list of members (6 pages) |
17 June 1998 | Return made up to 09/05/98; full list of members (6 pages) |
17 June 1998 | Full accounts made up to 31 December 1997 (4 pages) |
17 June 1998 | Full accounts made up to 31 December 1997 (4 pages) |
24 March 1998 | Director resigned (1 page) |
24 March 1998 | Secretary resigned (1 page) |
24 March 1998 | New director appointed (1 page) |
24 March 1998 | New director appointed (2 pages) |
24 March 1998 | New secretary appointed (2 pages) |
24 March 1998 | New director appointed (1 page) |
24 March 1998 | New director appointed (2 pages) |
24 March 1998 | Director resigned (1 page) |
24 March 1998 | Director resigned (1 page) |
24 March 1998 | Secretary resigned (1 page) |
24 March 1998 | Director resigned (1 page) |
24 March 1998 | Director resigned (1 page) |
24 March 1998 | New secretary appointed (2 pages) |
24 March 1998 | Director resigned (1 page) |
24 March 1998 | New secretary appointed (1 page) |
24 March 1998 | New secretary appointed (1 page) |
19 May 1997 | Return made up to 09/05/97; no change of members (4 pages) |
19 May 1997 | Full accounts made up to 31 December 1996 (4 pages) |
19 May 1997 | Full accounts made up to 31 December 1996 (4 pages) |
19 May 1997 | Return made up to 09/05/97; no change of members (4 pages) |
29 April 1996 | Return made up to 09/05/96; full list of members (6 pages) |
29 April 1996 | Full accounts made up to 31 December 1995 (4 pages) |
29 April 1996 | Return made up to 09/05/96; full list of members (6 pages) |
29 April 1996 | Full accounts made up to 31 December 1995 (4 pages) |
28 July 1995 | Director resigned (2 pages) |
28 July 1995 | New director appointed (2 pages) |
28 July 1995 | Director resigned (2 pages) |
28 July 1995 | New director appointed (2 pages) |
5 June 1995 | Return made up to 09/05/95; no change of members (4 pages) |
5 June 1995 | Full accounts made up to 31 December 1994 (4 pages) |
5 June 1995 | Full accounts made up to 31 December 1994 (4 pages) |
5 June 1995 | Return made up to 09/05/95; no change of members (4 pages) |
19 November 1986 | Full accounts made up to 31 December 1985 (4 pages) |
19 November 1986 | Full accounts made up to 31 December 1985 (4 pages) |
20 May 1927 | Incorporation (13 pages) |