Company NameSelected Land And Property Company,
Company StatusDissolved
Company Number00228839
CategoryPrivate Unlimited Company
Incorporation Date15 March 1928(96 years, 1 month ago)
Dissolution Date3 September 2019 (4 years, 7 months ago)
Previous NameSelected Land And Property Company,Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Martyn Stephen Burke
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed05 July 2010(82 years, 4 months after company formation)
Appointment Duration9 years, 2 months (closed 03 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Holborn
London
EC1N 2HT
Director NameMr Hursh Shah
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2011(83 years, 5 months after company formation)
Appointment Duration8 years, 1 month (closed 03 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Dean Clegg
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2014(86 years, 4 months after company formation)
Appointment Duration5 years, 2 months (closed 03 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Holborn
London
EC1N 2HT
Director NameMr Geraint Jamie Cowen
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed17 October 2014(86 years, 7 months after company formation)
Appointment Duration4 years, 10 months (closed 03 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Holborn
London
EC1N 2HT
Director NameMr James Andrew Honeyman
Date of BirthMay 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed19 October 2017(89 years, 7 months after company formation)
Appointment Duration1 year, 10 months (closed 03 September 2019)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr James Michael Pinkstone
Date of BirthMay 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed22 December 2017(89 years, 10 months after company formation)
Appointment Duration1 year, 8 months (closed 03 September 2019)
RoleCorporate Finance Executive
Country of ResidenceEngland
Correspondence AddressYork House
45 Seymour Street
London
W1H 7LX
Director NameMr James Watson
Date of BirthDecember 1988 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2018(90 years, 4 months after company formation)
Appointment Duration1 year, 1 month (closed 03 September 2019)
RoleInvestment Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressYork House
45 Seymour Street
London
W1H 7LX
Director NameMr Bruce Richardson
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish,South Africa
StatusClosed
Appointed14 June 2019(91 years, 3 months after company formation)
Appointment Duration2 months, 3 weeks (closed 03 September 2019)
RoleGroup Financial Controller
Country of ResidenceEngland
Correspondence AddressYork House
45 Seymour Street
London
W1H 7LX
Secretary NameBritish Land Company Secretarial Limited (Corporation)
StatusClosed
Appointed06 December 2016(88 years, 9 months after company formation)
Appointment Duration2 years, 9 months (closed 03 September 2019)
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMichael Ian Gunston
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(64 years, 10 months after company formation)
Appointment Duration14 years, 1 month (resigned 31 January 2007)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressLarchmont
Hambledon Road, Denmead
Waterlooville
Hampshire
PO7 6HB
Director NameDavid Charles Berry
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(64 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 17 July 1998)
RoleChartered Accountant
Correspondence AddressPortland Dene
Valley Way
Gerrards Cross
Buckinghamshire
SL9 7PN
Director NameMr Stephen Lionel Kalman
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(64 years, 10 months after company formation)
Appointment Duration6 years, 6 months (resigned 16 July 1999)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address81 Eastbury Road
Northwood
Middlesex
HA6 3AP
Secretary NamePeter Courtenay Clarke
NationalityBritish
StatusResigned
Appointed31 December 1992(64 years, 10 months after company formation)
Appointment Duration7 years, 8 months (resigned 05 September 2000)
RoleCompany Director
Correspondence AddressLangkawi
2 Ashlea Road
Chalfont St Peter
Buckinghamshire
SL9 8NY
Director NameMr Robert Edward Bowden
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(69 years, 4 months after company formation)
Appointment Duration10 years, 6 months (resigned 31 December 2007)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chase
Ongar Road
Kelvedon Hatch
Essex
CM15 0DG
Secretary NameRebecca Jane Scudamore
StatusResigned
Appointed05 September 2000(72 years, 6 months after company formation)
Appointment Duration8 years, 7 months (resigned 30 April 2009)
RoleCompany Director
Correspondence Address40 Canbury Avenue
Kingston Upon Thames
Surrey
KT2 6JP
Director NameStephen Alan Michael Hester
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2005(76 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 20 March 2008)
RoleChief Executive
Correspondence Address3 Ilchester Place
London
W14 8AA
Director NameMr Peter Courtenay Clarke
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2006(78 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 16 August 2010)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressOakmeade
Park Road
Stoke Poges
Berkshire
SL2 4PG
Director NameMrs Lucinda Margaret Bell
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2006(78 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 20 March 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6 Priory Gardens
Chiswick
London
W4 1TT
Director NameMrs Sarah Morrell Barzycki
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2006(78 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 20 March 2008)
RoleHead Of Finance
Country of ResidenceUnited Kingdom
Correspondence Address27 Sandown Road
Esher
Surrey
KT10 9TT
Director NameMr Anthony Braine
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2006(78 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 20 March 2008)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address21 Woodville Road
Ealing
London
W5 2SE
Director NameMr Christopher Michael John Forshaw
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2006(78 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 28 January 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Kerris Way
Lower Earley
Reading
Berkshire
RG6 5UW
Director NameRichard John Learmont
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2008(80 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 05 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Holborn
London
EC1N 2HT
Director NameRichard Alexander Fleming
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2008(80 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 11 May 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address33 Holborn
London
EC1N 2HT
Director NameMr John Matthew Birch
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2008(80 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 22 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Holborn
London
EC1N 2HT
Director NameMr Andrew Marc Jones
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2008(80 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 06 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Hazlewell Road
Putney
London
SW15 6LH
Director NameMr Peter Jeffrey Baguley
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2008(80 years, 1 month after company formation)
Appointment Duration10 months, 3 weeks (resigned 10 February 2009)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressWestridge Farm
Daggerridge Plain Cadeleigh
Tiverton
Devon
EX16 8HU
Secretary NameNdiana Ekpo
StatusResigned
Appointed30 April 2009(81 years, 2 months after company formation)
Appointment Duration7 years, 7 months (resigned 06 December 2016)
RoleCompany Director
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Simon Geoffrey Carter
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2010(81 years, 11 months after company formation)
Appointment Duration5 years (resigned 30 January 2015)
RoleTreasury Executive
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameAntony John Van Der Hoorn
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2012(84 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 09 August 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Holborn
London
EC1N 2HT
Director NameMr Philip Bell-Brown
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2014(86 years after company formation)
Appointment Duration3 months, 2 weeks (resigned 04 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Holborn
London
EC1N 2HT
Director NameMr Benjamin Toby Grose
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2015(87 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 19 October 2017)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Luke Thomas Francis
Date of BirthMay 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2017(88 years, 11 months after company formation)
Appointment Duration11 months, 1 week (resigned 22 December 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr William Stephen Atkinson
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2017(89 years, 7 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 03 July 2018)
RoleInvestment Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMrs Carolina Cohen
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2018(90 years, 4 months after company formation)
Appointment Duration1 week, 6 days (resigned 16 July 2018)
RoleInvestment Executive
Country of ResidenceEngland
Correspondence AddressYork House
45 Seymour Street
London
W1H 7LX

Contact

Telephone020 74864466
Telephone regionLondon

Location

Registered AddressYork House
45 Seymour Street
London
W1H 7LX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

31.2m at £0.5Pencilscreen LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

6 April 1973Delivered on: 19 April 1973
Persons entitled: Royal Liver Trusteed LTD

Classification: Deed
Secured details: Deed effecting substitution of security for securing sterling pounds 2609212 outstanding under and secured by a charge dated U5-7-54 and deeds supplemental thereto.
Particulars: Granville arcade, lambeth, london.
Outstanding
17 April 1973Delivered on: 19 April 1973
Persons entitled: Royal Liver Trustees LTD.

Classification: Legal charge
Secured details: For securing sterling pounds 1400000 duefrom the company and/or all or any of the six other companies named therein.
Particulars: Granville arcade, lambeth, london.
Outstanding
20 December 1963Delivered on: 10 April 1968
Persons entitled: Bedford Permanent Building Society

Classification: Legal charge
Secured details: Sterling pounds 10059.
Particulars: 68/72 (even) college street, kempston beds.
Outstanding
31 March 1966Delivered on: 6 April 1966
Persons entitled:
W. M. Newton
J.F. Mcevoy
F. Halesti

Classification: Deed of covenant and further charges
Secured details: Securing 235,000 inclusive of £129,432 outstanding and secured by three charges all dated 4/5/56.
Particulars: All the land and premises charges by the b mortgage off 4-5(56.
Outstanding
4 May 1956Delivered on: 2 November 1959
Persons entitled: Trustees of the Royal Liver Friendly Society

Classification: Mortgage
Secured details: Sterling pounds 32000 owing.
Particulars: Part of granville arcade, brixton, london title no. Ln 38033.
Outstanding
4 May 1956Delivered on: 2 November 1959
Persons entitled: Trustees of the Royal Liver Friendly Society

Classification: Mortgage
Secured details: Sterling pounds 47432 owing.
Particulars: 7 station approach, hinchley wood, surrey title no. Sy 51471 port of granville arcade, coldharbour lane, brixton london,title no. Ln 38034.
Outstanding
4 May 1956Delivered on: 8 May 1956
Persons entitled: Trustees of the Royal Liver Friendly Society

Classification: Mortgage
Secured details: Sterling pounds 50000.
Particulars: Property known as granville arcade, britain, london, railway arch 615 known as 37, atlantic rd, and land adjoining arches 20-25 (inc) near brixton stan.
Outstanding
4 July 1978Delivered on: 17 July 1978
Persons entitled: Legal & General Assurance Society Limited

Classification: Deed of charge
Secured details: Sterling pounds 1033455 and all other monies due or to become due from the british land company limited to the chargee supplemental to a deed of variation and covenant dated 8TH june 73.
Particulars: L/H land knwon as 211/213 regent street london. Title no ngl 10465.
Outstanding
4 July 1978Delivered on: 17 July 1978
Persons entitled: Legal & General Assurance Society Limited

Classification: Further charge
Secured details: Sterling pounds 1000000 and all other monies due or to become due from the british land company limited to the chargee under the terms of this charge supplemented to a charge dated 4TH july 1978.
Particulars: L/H land known as 211/213 regent street london title no. Ngl 10465.
Outstanding
2 September 1975Delivered on: 5 September 1975
Persons entitled: First National City Bank

Classification: Agreement
Secured details: For securing all monies due or to become due from the british land company limited to the chargee under the terms of an agreement contained in a letter dated 30/3/73 and a further agreement dated 13/11/73.
Particulars: 211/213, regent street london W1.
Outstanding
2 September 1975Delivered on: 5 September 1975
Persons entitled: First Nationa City Bank

Classification: Legal charge
Secured details: For securing all monies due or to become due from the british land company limited to the chargee under the terms of an agreement contained in a letter dated 30/08/73 and a further agreement dated 13/11/73.
Particulars: 211/213, regent street london W1.
Outstanding
23 June 1975Delivered on: 25 June 1975
Persons entitled: First National City Bank

Classification: Legal charge
Secured details: For securing all monies due or to become due from the british land company limited to the chargee under or guarantee dated 23/6/75.
Particulars: 211/213, regent street london W1.
Outstanding
28 September 1973Delivered on: 9 October 1973
Persons entitled: Royal Liver Trustees LTD.

Classification: Further charge
Secured details: For securing sterling pounds 990788 due from the company and all or any of the six. Other companies named therein.
Particulars: Granville arcade london borough of lambeth being the property comprised in a charge dates 6/4/73.
Outstanding
29 January 1954Delivered on: 2 February 1954
Persons entitled: Trustees of the Royal Liver Friendly Society

Classification: Mortgage
Secured details: Sterling pounds 38712.
Particulars: Various properties at:- ealing twickenham, and feltham, middlesex and at merton, and richmond surrey. (For details see doc 119).
Outstanding
12 February 1965Delivered on: 16 February 1965
Persons entitled: Trustees of the Royal Liver Friendly Society

Classification: Further charge
Secured details: Sterling pounds 11198.
Particulars: 9, montpelier ave, ealing, middx. 3, crane way, 13,17,24 and 48, hall farm drive, and 73, warren rd, whitton, middx. Office, factory & premises off faggs rd, feltenham, middx. 330332, 332A and 334/344(even) kingston rd, merton, wimbledon, surrey.
Part Satisfied
8 July 1987Delivered on: 16 July 1987
Satisfied on: 29 November 1994
Persons entitled: Scottish Widows Fund and Life Assurance Society

Classification: Supplemental legal charge
Secured details: For further securing all monies due or to become due from city will properties limited to the chargee supplemental to the dated 18-4-63.
Particulars: Land & buildings at arundel street buckingham street & clarendon place portsmouth title no hp 28647 tog with all usual landlords fixtures & fittings.
Fully Satisfied

Filing History

3 September 2019Final Gazette dissolved via voluntary strike-off (1 page)
1 July 2019Appointment of Mr Bruce Richardson as a director on 14 June 2019 (2 pages)
1 July 2019Termination of appointment of David Clifford Wheeler as a director on 14 June 2019 (1 page)
18 June 2019First Gazette notice for voluntary strike-off (1 page)
10 June 2019Application to strike the company off the register (4 pages)
2 May 2019Second filing of Confirmation Statement dated 31/12/2018 (5 pages)
12 February 2019Satisfaction of charge 4 in full (4 pages)
12 February 2019Satisfaction of charge 10 in full (4 pages)
12 February 2019Satisfaction of charge 13 in full (4 pages)
12 February 2019Satisfaction of charge 9 in full (4 pages)
12 February 2019Satisfaction of charge 6 in full (4 pages)
12 February 2019Satisfaction of charge 2 in full (4 pages)
12 February 2019Satisfaction of charge 12 in full (4 pages)
12 February 2019Satisfaction of charge 14 in full (4 pages)
12 February 2019Satisfaction of charge 11 in full (4 pages)
12 February 2019Satisfaction of charge 1 in full (4 pages)
12 February 2019Satisfaction of charge 15 in full (4 pages)
12 February 2019Satisfaction of charge 3 in full (4 pages)
12 February 2019Satisfaction of charge 5 in full (4 pages)
12 February 2019Satisfaction of charge 7 in full (4 pages)
12 February 2019Satisfaction of charge 8 in full (4 pages)
1 February 2019Appointment of Mr David Clifford Wheeler as a director on 14 January 2019 (2 pages)
1 February 2019Termination of appointment of Sarah Nelson as a director on 14 January 2019 (1 page)
14 January 201931/12/18 Statement of Capital gbp 1
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change) was registered on 02/05/2019.
(5 pages)
7 September 2018Accounts for a dormant company made up to 31 March 2018 (3 pages)
18 July 2018Termination of appointment of Carolina Cohen as a director on 16 July 2018 (1 page)
18 July 2018Appointment of Mr James Watson as a director on 18 July 2018 (2 pages)
6 July 2018Appointment of Ms Carolina Cohen as a director on 3 July 2018 (2 pages)
3 July 2018Termination of appointment of William Stephen Atkinson as a director on 3 July 2018 (1 page)
10 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
10 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
27 December 2017Appointment of Mr James Michael Pinkstone as a director on 22 December 2017 (2 pages)
27 December 2017Appointment of Mr James Michael Pinkstone as a director on 22 December 2017 (2 pages)
22 December 2017Termination of appointment of Luke Thomas Francis as a director on 22 December 2017 (1 page)
22 December 2017Termination of appointment of Luke Thomas Francis as a director on 22 December 2017 (1 page)
7 November 2017Director's details changed for Mr Geraint Jamie Cowen on 7 November 2017 (2 pages)
7 November 2017Director's details changed for Mr Geraint Jamie Cowen on 7 November 2017 (2 pages)
2 November 2017Appointment of Mr William Stephen Atkinson as a director on 19 October 2017 (2 pages)
2 November 2017Appointment of Mr William Stephen Atkinson as a director on 19 October 2017 (2 pages)
25 October 2017Termination of appointment of Benjamin Toby Grose as a director on 19 October 2017 (1 page)
25 October 2017Appointment of Mr James Andrew Honeyman as a director on 19 October 2017 (2 pages)
25 October 2017Termination of appointment of Bryan Lewis as a director on 19 October 2017 (1 page)
25 October 2017Termination of appointment of Benjamin Toby Grose as a director on 19 October 2017 (1 page)
25 October 2017Appointment of Mr James Andrew Honeyman as a director on 19 October 2017 (2 pages)
25 October 2017Termination of appointment of Bryan Lewis as a director on 19 October 2017 (1 page)
11 September 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
11 September 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
6 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
6 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
24 January 2017Appointment of Mr Luke Thomas Francis as a director on 19 January 2017 (2 pages)
24 January 2017Appointment of Mr Luke Thomas Francis as a director on 19 January 2017 (2 pages)
10 January 2017Appointment of Ms Sarah Nelson as a director on 22 December 2016 (2 pages)
10 January 2017Appointment of Ms Sarah Nelson as a director on 22 December 2016 (2 pages)
3 January 2017Accounts for a dormant company made up to 31 March 2016 (3 pages)
3 January 2017Accounts for a dormant company made up to 31 March 2016 (3 pages)
3 January 2017Termination of appointment of David Arthur O'loan as a director on 22 December 2016 (1 page)
3 January 2017Termination of appointment of David Arthur O'loan as a director on 22 December 2016 (1 page)
16 December 2016Termination of appointment of Ndiana Ekpo as a secretary on 6 December 2016 (1 page)
16 December 2016Appointment of British Land Company Secretarial Limited as a secretary on 6 December 2016 (2 pages)
16 December 2016Termination of appointment of Ndiana Ekpo as a secretary on 6 December 2016 (1 page)
16 December 2016Appointment of British Land Company Secretarial Limited as a secretary on 6 December 2016 (2 pages)
15 December 2016Termination of appointment of Stephen Howard Moore as a director on 25 November 2016 (1 page)
15 December 2016Termination of appointment of Stephen Howard Moore as a director on 25 November 2016 (1 page)
7 January 2016Accounts for a dormant company made up to 31 March 2015 (3 pages)
7 January 2016Accounts for a dormant company made up to 31 March 2015 (3 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 15,579,992
(11 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 15,579,992
(11 pages)
5 November 2015Appointment of David Arthur O'loan as a director on 2 October 2015 (2 pages)
5 November 2015Termination of appointment of Richard John Learmont as a director on 2 October 2015 (1 page)
5 November 2015Appointment of David Arthur O'loan as a director on 2 October 2015 (2 pages)
5 November 2015Termination of appointment of Richard John Learmont as a director on 2 October 2015 (1 page)
28 September 2015Appointment of Mr Benjamin Toby Grose as a director on 11 September 2015 (2 pages)
28 September 2015Appointment of Mr Benjamin Toby Grose as a director on 11 September 2015 (2 pages)
25 September 2015Termination of appointment of Charles Sheridan Alexander Maudsley as a director on 11 September 2015 (1 page)
25 September 2015Termination of appointment of Charles Sheridan Alexander Maudsley as a director on 11 September 2015 (1 page)
9 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 15,579,992
(11 pages)
9 February 2015Appointment of Stephen Howard Moore as a director on 2 February 2015 (2 pages)
9 February 2015Termination of appointment of Simon Geoffrey Carter as a director on 30 January 2015 (1 page)
9 February 2015Appointment of Stephen Howard Moore as a director on 2 February 2015 (2 pages)
9 February 2015Appointment of Stephen Howard Moore as a director on 2 February 2015 (2 pages)
9 February 2015Termination of appointment of Simon Geoffrey Carter as a director on 30 January 2015 (1 page)
9 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 15,579,992
(11 pages)
27 January 2015Director's details changed for Mr Geraint Jamie Cowen on 17 October 2014 (2 pages)
27 January 2015Director's details changed for Mr Geraint Jamie Cowen on 17 October 2014 (2 pages)
23 October 2014Termination of appointment of Vincent John Prior as a director on 17 October 2014 (1 page)
23 October 2014Appointment of Mr Geraint Jamie Cowen as a director on 17 October 2014 (2 pages)
23 October 2014Termination of appointment of Vincent John Prior as a director on 17 October 2014 (1 page)
23 October 2014Appointment of Mr Geraint Jamie Cowen as a director on 17 October 2014 (2 pages)
29 September 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
29 September 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
30 July 2014Appointment of Dean Clegg as a director on 4 July 2014 (2 pages)
30 July 2014Termination of appointment of Philip Bell-Brown as a director on 4 July 2014 (1 page)
30 July 2014Appointment of Dean Clegg as a director on 4 July 2014 (2 pages)
30 July 2014Appointment of Dean Clegg as a director on 4 July 2014 (2 pages)
30 July 2014Termination of appointment of Philip Bell-Brown as a director on 4 July 2014 (1 page)
30 July 2014Termination of appointment of Philip Bell-Brown as a director on 4 July 2014 (1 page)
20 March 2014Appointment of Philip Bell-Brown as a director (2 pages)
20 March 2014Appointment of Philip Bell-Brown as a director (2 pages)
20 March 2014Termination of appointment of Nilesh Sachdev as a director (1 page)
20 March 2014Termination of appointment of Nilesh Sachdev as a director (1 page)
23 January 2014Director's details changed for Hursh Shah on 23 January 2014 (2 pages)
23 January 2014Director's details changed for Hursh Shah on 23 January 2014 (2 pages)
22 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 15,579,992
(11 pages)
22 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 15,579,992
(11 pages)
2 October 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
2 October 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
30 August 2013Termination of appointment of Antony Hoorn as a director (1 page)
30 August 2013Appointment of Richard John Learmont as a director (2 pages)
30 August 2013Termination of appointment of Antony Hoorn as a director (1 page)
30 August 2013Appointment of Richard John Learmont as a director (2 pages)
29 July 2013Director's details changed for Mr Martyn Stephen Burke on 3 May 2013 (2 pages)
29 July 2013Director's details changed for Mr Martyn Stephen Burke on 3 May 2013 (2 pages)
16 January 2013Termination of appointment of Antony Van Der Hoorn as a director (1 page)
16 January 2013Termination of appointment of Antony Van Der Hoorn as a director (1 page)
16 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (11 pages)
16 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (11 pages)
6 January 2013Accounts for a dormant company made up to 31 March 2012 (3 pages)
6 January 2013Accounts for a dormant company made up to 31 March 2012 (3 pages)
23 October 2012Appointment of Vincent John Prior as a director (2 pages)
23 October 2012Termination of appointment of John Birch as a director (1 page)
23 October 2012Appointment of Vincent John Prior as a director (2 pages)
23 October 2012Termination of appointment of John Birch as a director (1 page)
25 July 2012Termination of appointment of Richard Fleming as a director (1 page)
25 July 2012Termination of appointment of Richard Fleming as a director (1 page)
24 July 2012Appointment of Antony John Van Der Hoorn as a director (2 pages)
24 July 2012Appointment of Antony John Van Der Hoorn as a director (2 pages)
6 June 2012Appointment of Antony John Van Der Hoorn as a director (2 pages)
6 June 2012Appointment of Antony John Van Der Hoorn as a director (2 pages)
1 June 2012Termination of appointment of Richard Fleming as a director (1 page)
1 June 2012Termination of appointment of Richard Fleming as a director (1 page)
4 January 2012Termination of appointment of John Rogers as a director (1 page)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (11 pages)
4 January 2012Termination of appointment of John Rogers as a director (1 page)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (11 pages)
4 January 2012Termination of appointment of Christopher Forshaw as a director (1 page)
4 January 2012Termination of appointment of Christopher Forshaw as a director (1 page)
19 December 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
19 December 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
5 August 2011Appointment of Hursh Shah as a director (2 pages)
5 August 2011Appointment of Hursh Shah as a director (2 pages)
18 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (9 pages)
18 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (9 pages)
22 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
22 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
10 September 2010Termination of appointment of Peter Clarke as a director (1 page)
10 September 2010Termination of appointment of Peter Clarke as a director (1 page)
25 August 2010Director's details changed for Mr Simon Geoffrey Carter on 19 August 2010 (2 pages)
25 August 2010Director's details changed for Mr Simon Geoffrey Carter on 19 August 2010 (2 pages)
9 August 2010Appointment of Nilesh Sachdev as a director (2 pages)
9 August 2010Appointment of Nilesh Sachdev as a director (2 pages)
4 August 2010Director's details changed for Martyn Stephen Burke on 5 July 2010 (2 pages)
4 August 2010Director's details changed for Martyn Stephen Burke on 5 July 2010 (2 pages)
4 August 2010Director's details changed for Martyn Stephen Burke on 5 July 2010 (2 pages)
21 July 2010Termination of appointment of a director (1 page)
21 July 2010Termination of appointment of a director (1 page)
8 July 2010Appointment of Martyn Stephen Burke as a director (2 pages)
8 July 2010Termination of appointment of Richard Learmont as a director (1 page)
8 July 2010Termination of appointment of Richard Learmont as a director (1 page)
8 July 2010Appointment of Martyn Stephen Burke as a director (2 pages)
6 July 2010Director's details changed for Mr Bryan Lewis on 29 June 2010 (2 pages)
6 July 2010Director's details changed for Mr Bryan Lewis on 29 June 2010 (2 pages)
30 June 2010Director's details changed for Mr Bryan Lewis on 29 June 2010 (2 pages)
30 June 2010Director's details changed for Mr Bryan Lewis on 29 June 2010 (2 pages)
6 May 2010Appointment of Mr Charles Sheridan Alexander Maudsley as a director (2 pages)
6 May 2010Appointment of Mr Charles Sheridan Alexander Maudsley as a director (2 pages)
26 April 2010Termination of appointment of a director (1 page)
26 April 2010Termination of appointment of a director (1 page)
21 April 2010Appointment of Simon Geoffrey Carter as a director (2 pages)
21 April 2010Appointment of Simon Geoffrey Carter as a director (2 pages)
29 March 2010Secretary's details changed for Ndiana Ekpo on 1 October 2009 (1 page)
29 March 2010Secretary's details changed for Ndiana Ekpo on 1 October 2009 (1 page)
29 March 2010Secretary's details changed for Ndiana Ekpo on 1 October 2009 (1 page)
25 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
25 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
21 January 2010Director's details changed for Richard John Learmont on 1 January 2010 (2 pages)
21 January 2010Director's details changed for Richard John Learmont on 1 January 2010 (2 pages)
21 January 2010Director's details changed for Richard John Learmont on 1 January 2010 (2 pages)
15 January 2010Termination of appointment of Andrew Jones as a director (1 page)
15 January 2010Termination of appointment of Andrew Jones as a director (1 page)
20 December 2009Director's details changed for Richard Fleming on 18 December 2009 (2 pages)
20 December 2009Director's details changed for Richard Fleming on 18 December 2009 (2 pages)
15 December 2009Director's details changed for John Terence Rogers on 11 December 2009 (2 pages)
15 December 2009Director's details changed for John Terence Rogers on 11 December 2009 (2 pages)
4 November 2009Director's details changed for John Matthew Birch on 3 November 2009 (2 pages)
4 November 2009Director's details changed for John Matthew Birch on 3 November 2009 (2 pages)
4 November 2009Director's details changed for John Matthew Birch on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Richard John Learmont on 1 October 2009 (2 pages)
3 November 2009Director's details changed for Richard John Learmont on 1 October 2009 (2 pages)
3 November 2009Director's details changed for Richard John Learmont on 1 October 2009 (2 pages)
2 November 2009Director's details changed for John Matthew Birch on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Richard Fleming on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Richard Fleming on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Richard Fleming on 1 October 2009 (2 pages)
2 November 2009Director's details changed for John Matthew Birch on 1 October 2009 (2 pages)
2 November 2009Director's details changed for John Matthew Birch on 1 October 2009 (2 pages)
16 September 2009Full accounts made up to 31 March 2009 (18 pages)
16 September 2009Full accounts made up to 31 March 2009 (18 pages)
12 June 2009Full accounts made up to 31 March 2008 (18 pages)
12 June 2009Full accounts made up to 31 March 2008 (18 pages)
29 May 2009Director's change of particulars / richard learmont / 29/05/2009 (1 page)
29 May 2009Director's change of particulars / richard learmont / 29/05/2009 (1 page)
29 May 2009Secretary appointed ndiana ekpo (1 page)
29 May 2009Secretary appointed ndiana ekpo (1 page)
20 May 2009Appointment terminated secretary rebecca scudamore (1 page)
20 May 2009Appointment terminated secretary rebecca scudamore (1 page)
24 April 2009Director appointed john teence rogers (1 page)
24 April 2009Director appointed john teence rogers (1 page)
17 March 2009Appointment terminated director peter baguley (1 page)
17 March 2009Appointment terminated director peter baguley (1 page)
2 February 2009Return made up to 31/12/08; full list of members (6 pages)
2 February 2009Return made up to 31/12/08; full list of members (6 pages)
22 May 2008Director appointed andrew marc jones (1 page)
22 May 2008Director appointed andrew marc jones (1 page)
21 May 2008Director appointed bryan lewis (2 pages)
21 May 2008Director appointed bryan lewis (2 pages)
6 May 2008Director appointed peter jeffrey baguley (3 pages)
6 May 2008Director appointed richard fleming (2 pages)
6 May 2008Director appointed richard john learmont (4 pages)
6 May 2008Director appointed richard john learmont (4 pages)
6 May 2008Director appointed john matthew birch (2 pages)
6 May 2008Director appointed john matthew birch (2 pages)
6 May 2008Director appointed richard fleming (2 pages)
6 May 2008Director appointed peter jeffrey baguley (3 pages)
25 April 2008Res not required for filing reducing auth share cap to £1 articles of assoc amended (2 pages)
25 April 2008Form 122 not required for filing as company UNLIMITED reducing auth share capital to £1 (2 pages)
25 April 2008Form 122 not required for filing as company UNLIMITED reducing auth share capital to £1 (2 pages)
25 April 2008Res not required for filing reducing auth share cap to £1 articles of assoc amended (2 pages)
4 April 2008Appointment terminated director anthony braine (1 page)
4 April 2008Appointment terminated director stephen hester (1 page)
4 April 2008Appointment terminated director graham roberts (1 page)
4 April 2008Appointment terminated director nigel webb (1 page)
4 April 2008Appointment terminated director anthony braine (1 page)
4 April 2008Appointment terminated director lucinda bell (1 page)
4 April 2008Appointment terminated director sarah barzycki (1 page)
4 April 2008Appointment terminated director nigel webb (1 page)
4 April 2008Appointment terminated director andrew jones (1 page)
4 April 2008Appointment terminated director andrew jones (1 page)
4 April 2008Appointment terminated director timothy roberts (1 page)
4 April 2008Appointment terminated director timothy roberts (1 page)
4 April 2008Appointment terminated director sarah barzycki (1 page)
4 April 2008Appointment terminated director lucinda bell (1 page)
4 April 2008Appointment terminated director graham roberts (1 page)
4 April 2008Appointment terminated director stephen hester (1 page)
20 March 2008Members' assent for rereg from LTD to UNLTD (1 page)
20 March 2008Declaration of assent for reregistration to UNLTD (1 page)
20 March 2008Declaration of assent for reregistration to UNLTD (1 page)
20 March 2008Re-registration of Memorandum and Articles (17 pages)
20 March 2008Certificate of re-registration from Limited to Unlimited (1 page)
20 March 2008Application for reregistration from LTD to UNLTD (2 pages)
20 March 2008Re-registration of Memorandum and Articles (17 pages)
20 March 2008Application for reregistration from LTD to UNLTD (2 pages)
20 March 2008Members' assent for rereg from LTD to UNLTD (1 page)
20 March 2008Certificate of re-registration from Limited to Unlimited (1 page)
15 February 2008Return made up to 31/12/07; full list of members (4 pages)
15 February 2008Location of register of members (1 page)
15 February 2008Location of register of members (1 page)
15 February 2008Return made up to 31/12/07; full list of members (4 pages)
11 January 2008Full accounts made up to 31 March 2007 (18 pages)
11 January 2008Full accounts made up to 31 March 2007 (18 pages)
9 January 2008Director resigned (1 page)
9 January 2008Director resigned (1 page)
17 December 2007Director's particulars changed (1 page)
17 December 2007Director's particulars changed (1 page)
29 November 2007Director's particulars changed (1 page)
29 November 2007Director's particulars changed (1 page)
15 May 2007Director's particulars changed (1 page)
15 May 2007Director's particulars changed (1 page)
3 May 2007Director's particulars changed (1 page)
3 May 2007Director's particulars changed (1 page)
5 March 2007Registered office changed on 05/03/07 from: 10 cornwall terrace regent's park london NW1 4QP (1 page)
5 March 2007Registered office changed on 05/03/07 from: 10 cornwall terrace regent's park london NW1 4QP (1 page)
7 February 2007Director resigned (1 page)
7 February 2007Director resigned (1 page)
5 February 2007Return made up to 31/12/06; full list of members (4 pages)
5 February 2007Return made up to 31/12/06; full list of members (4 pages)
2 February 2007Director's particulars changed (1 page)
2 February 2007Director's particulars changed (1 page)
22 January 2007New director appointed (1 page)
22 January 2007New director appointed (1 page)
21 January 2007Full accounts made up to 31 March 2006 (18 pages)
21 January 2007Full accounts made up to 31 March 2006 (18 pages)
19 January 2007Nc inc already adjusted 20/12/06 (2 pages)
19 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 January 2007Ad 20/12/06--------- £ si [email protected]=15470488 £ ic 109504/15579992 (2 pages)
19 January 2007Nc inc already adjusted 20/12/06 (2 pages)
19 January 2007Ad 20/12/06--------- £ si [email protected]=15470488 £ ic 109504/15579992 (2 pages)
19 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 January 2007Director resigned (1 page)
12 January 2007Director resigned (1 page)
10 January 2007New director appointed (1 page)
10 January 2007New director appointed (1 page)
10 October 2006New director appointed (2 pages)
10 October 2006New director appointed (2 pages)
3 October 2006New director appointed (2 pages)
3 October 2006New director appointed (2 pages)
28 September 2006New director appointed (5 pages)
28 September 2006New director appointed (5 pages)
26 September 2006New director appointed (2 pages)
26 September 2006New director appointed (2 pages)
20 September 2006New director appointed (2 pages)
20 September 2006New director appointed (2 pages)
12 September 2006New director appointed (2 pages)
12 September 2006New director appointed (2 pages)
15 August 2006Director resigned (1 page)
15 August 2006Director resigned (1 page)
15 August 2006Director resigned (1 page)
15 August 2006Director resigned (1 page)
7 June 2006Auditor's resignation (2 pages)
7 June 2006Auditor's resignation (2 pages)
16 January 2006Return made up to 31/12/05; full list of members (3 pages)
16 January 2006Return made up to 31/12/05; full list of members (3 pages)
8 September 2005Full accounts made up to 31 March 2005 (17 pages)
8 September 2005Full accounts made up to 31 March 2005 (17 pages)
7 September 2005Director resigned (1 page)
7 September 2005Director resigned (1 page)
20 July 2005Secretary's particulars changed (1 page)
20 July 2005Secretary's particulars changed (1 page)
12 May 2005Auditor's resignation (1 page)
12 May 2005Auditor's resignation (1 page)
14 January 2005Return made up to 31/12/04; full list of members (3 pages)
14 January 2005Return made up to 31/12/04; full list of members (3 pages)
7 January 2005New director appointed (1 page)
7 January 2005New director appointed (1 page)
29 July 2004Full accounts made up to 31 March 2004 (17 pages)
29 July 2004Full accounts made up to 31 March 2004 (17 pages)
11 March 2004Secretary's particulars changed (1 page)
11 March 2004Secretary's particulars changed (1 page)
16 January 2004Return made up to 31/12/03; full list of members (3 pages)
16 January 2004Return made up to 31/12/03; full list of members (3 pages)
20 August 2003Full accounts made up to 31 March 2003 (17 pages)
20 August 2003Full accounts made up to 31 March 2003 (17 pages)
29 January 2003Return made up to 31/12/02; full list of members (3 pages)
29 January 2003Return made up to 31/12/02; full list of members (3 pages)
8 November 2002Full accounts made up to 31 March 2002 (18 pages)
8 November 2002Full accounts made up to 31 March 2002 (18 pages)
12 August 2002Auditor's resignation (4 pages)
12 August 2002Auditor's resignation (4 pages)
8 March 2002New director appointed (2 pages)
8 March 2002New director appointed (2 pages)
11 January 2002Return made up to 31/12/01; full list of members (7 pages)
11 January 2002Return made up to 31/12/01; full list of members (7 pages)
10 September 2001Full accounts made up to 31 March 2001 (16 pages)
10 September 2001Full accounts made up to 31 March 2001 (16 pages)
30 January 2001Return made up to 31/12/00; no change of members (7 pages)
30 January 2001Return made up to 31/12/00; no change of members (7 pages)
20 December 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(8 pages)
20 December 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(8 pages)
4 October 2000Director's particulars changed (1 page)
4 October 2000Director's particulars changed (1 page)
3 October 2000Secretary resigned (1 page)
3 October 2000New secretary appointed (2 pages)
3 October 2000Secretary resigned (1 page)
3 October 2000New secretary appointed (2 pages)
27 July 2000Full accounts made up to 31 March 2000 (16 pages)
27 July 2000Full accounts made up to 31 March 2000 (16 pages)
11 July 2000Director's particulars changed (1 page)
11 July 2000Director's particulars changed (1 page)
1 February 2000Return made up to 31/12/99; no change of members (19 pages)
1 February 2000Return made up to 31/12/99; no change of members (19 pages)
14 January 2000Full accounts made up to 31 March 1999 (16 pages)
14 January 2000Full accounts made up to 31 March 1999 (16 pages)
23 November 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 November 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 August 1999Director resigned (1 page)
8 August 1999Director resigned (1 page)
2 February 1999Return made up to 31/12/98; full list of members (17 pages)
2 February 1999Return made up to 31/12/98; full list of members (17 pages)
24 January 1999Full accounts made up to 31 March 1998 (16 pages)
24 January 1999Full accounts made up to 31 March 1998 (16 pages)
4 September 1998Director's particulars changed (1 page)
4 September 1998Director's particulars changed (1 page)
14 May 1998Auditor's resignation (1 page)
14 May 1998Auditor's resignation (1 page)
27 April 1998Return made up to 31/12/97; no change of members (24 pages)
27 April 1998Return made up to 31/12/97; no change of members (24 pages)
19 March 1998Secretary's particulars changed (1 page)
19 March 1998Secretary's particulars changed (1 page)
3 February 1998Full accounts made up to 31 March 1997 (10 pages)
3 February 1998Full accounts made up to 31 March 1997 (10 pages)
23 July 1997New director appointed (4 pages)
23 July 1997New director appointed (4 pages)
23 July 1997New director appointed (2 pages)
23 July 1997New director appointed (2 pages)
23 July 1997New director appointed (3 pages)
23 July 1997New director appointed (3 pages)
31 January 1997Return made up to 31/12/96; no change of members (11 pages)
31 January 1997Return made up to 31/12/96; no change of members (11 pages)
24 December 1996Full accounts made up to 31 March 1996 (10 pages)
24 December 1996Full accounts made up to 31 March 1996 (10 pages)
18 February 1996Return made up to 31/12/95; full list of members (14 pages)
18 February 1996Return made up to 31/12/95; full list of members (14 pages)
29 January 1996Director resigned (1 page)
29 January 1996Director resigned (1 page)
18 August 1995Full accounts made up to 31 March 1995 (10 pages)
18 August 1995Full accounts made up to 31 March 1995 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (95 pages)
5 February 1987Return made up to 06/01/87; full list of members (19 pages)
5 February 1987Return made up to 06/01/87; full list of members (19 pages)