Company NameHenlys Limited
Company StatusDissolved
Company Number00234480
CategoryPrivate Limited Company
Incorporation Date31 October 1928(95 years, 6 months ago)
Dissolution Date18 April 2019 (5 years ago)

Business Activity

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

Directors

Director NameDavid Noel James
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed21 September 2004(75 years, 11 months after company formation)
Appointment Duration14 years, 7 months (closed 18 April 2019)
RoleBusiness Consultant
Correspondence AddressVigilant House 120 Wilton Road
London
SW1V 1JZ
Director NameMr Timothy John Redburn
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed21 September 2004(75 years, 11 months after company formation)
Appointment Duration14 years, 7 months (closed 18 April 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressLittle Abbotts Snower Hill Road
Betchworth
Surrey
RH3 7AQ
Secretary NameMr Timothy John Redburn
NationalityBritish
StatusClosed
Appointed30 September 2004(75 years, 11 months after company formation)
Appointment Duration14 years, 6 months (closed 18 April 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressLittle Abbotts Snower Hill Road
Betchworth
Surrey
RH3 7AQ
Director NameKenneth Neil Beresford
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1992(63 years, 5 months after company formation)
Appointment Duration9 years, 11 months (resigned 01 March 2002)
RoleCompany Director
Correspondence AddressHoggarth Hill House 42 Stone Quarry Road
Burniston
Scarborough
North Yorkshire
YO13 0DF
Director NameBrian Arthur Calne Chivers
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1992(63 years, 5 months after company formation)
Appointment Duration11 years, 10 months (resigned 23 January 2004)
RoleChartered Accountant
Correspondence AddressMelloncroft 25 Cambridge Avenue
New Malden
Surrey
KT3 4LD
Director NameJohn Tuke
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1992(63 years, 5 months after company formation)
Appointment Duration3 years (resigned 07 April 1995)
RoleChartered Accountant
Correspondence AddressCedar Cottage Tanyard Lane
Chelwood Gate
Haywards Heath
West Sussex
RH17 7LJ
Director NameMr Robert Wilson Wood
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1992(63 years, 5 months after company formation)
Appointment Duration9 years, 11 months (resigned 01 March 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCluaran 12
The Ridgeway
Radlett
Hertfordshire
WD7 8PR
Secretary NameLeslie Ewart Riley
NationalityBritish
StatusResigned
Appointed22 March 1992(63 years, 5 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 August 1998)
RoleCompany Director
Correspondence Address71 Bulstrode Court
Gerrards Cross
Buckinghamshire
SL9 7RU
Director NameChristopher Robin Parfitt
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1995(66 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 August 1997)
RoleCompany Director
Correspondence Address2 Arnolds Close
Padbury
Buckingham
Buckinghamshire
MK18 2BG
Secretary NameMr Peter Dawes
NationalityBritish
StatusResigned
Appointed31 August 1998(69 years, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 30 September 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address160 St Neots Road
Eaton Ford St Neots
Huntingdon
Cambridgeshire
PE19 7AD
Director NameThomas Allan Welsh
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2002(73 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 21 September 2004)
RoleChief Executive
Correspondence AddressCapps Meadow
Capps Lane
Chartridge
Buckinghamshire
HP5 2TX
Director NameMr Graham Richard William Gillespie
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2004(75 years, 3 months after company formation)
Appointment Duration8 months (resigned 21 September 2004)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
Welford Road, Long Marston
Stratford Upon Avon
Warwickshire
CV37 8RH

Location

Registered Address2nd Floor 110 Cannon Street
London
EC4N 6EU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London

Financials

Year2003
Net Worth£38,453,000
Current Liabilities£11,046,000

Accounts

Latest Accounts30 September 2003 (20 years, 7 months ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

18 April 2019Final Gazette dissolved following liquidation (1 page)
18 January 2019Return of final meeting in a creditors' voluntary winding up (15 pages)
24 August 2018Liquidators' statement of receipts and payments to 5 July 2018 (5 pages)
14 February 2018Liquidators' statement of receipts and payments to 5 January 2018 (5 pages)
19 July 2017Liquidators' statement of receipts and payments to 5 July 2017 (5 pages)
19 July 2017Liquidators' statement of receipts and payments to 5 July 2017 (5 pages)
14 February 2017Liquidators' statement of receipts and payments to 5 January 2017 (5 pages)
14 February 2017Liquidators' statement of receipts and payments to 5 January 2017 (5 pages)
20 July 2016Liquidators' statement of receipts and payments to 5 July 2016 (5 pages)
20 July 2016Liquidators' statement of receipts and payments to 5 July 2016 (5 pages)
27 January 2016Liquidators' statement of receipts and payments to 5 January 2016 (5 pages)
27 January 2016Liquidators' statement of receipts and payments to 5 January 2016 (5 pages)
27 January 2016Liquidators statement of receipts and payments to 5 January 2016 (5 pages)
10 August 2015Liquidators' statement of receipts and payments to 5 July 2015 (6 pages)
10 August 2015Liquidators statement of receipts and payments to 5 July 2015 (6 pages)
10 August 2015Liquidators statement of receipts and payments to 5 July 2015 (6 pages)
10 August 2015Liquidators' statement of receipts and payments to 5 July 2015 (6 pages)
20 January 2015Liquidators statement of receipts and payments to 5 January 2015 (5 pages)
20 January 2015Liquidators' statement of receipts and payments to 5 January 2015 (5 pages)
20 January 2015Liquidators' statement of receipts and payments to 5 January 2015 (5 pages)
20 January 2015Liquidators statement of receipts and payments to 5 January 2015 (5 pages)
15 August 2014Liquidators statement of receipts and payments to 5 July 2014 (5 pages)
15 August 2014Liquidators' statement of receipts and payments to 5 July 2014 (5 pages)
15 August 2014Liquidators statement of receipts and payments to 5 July 2014 (5 pages)
15 August 2014Liquidators' statement of receipts and payments to 5 July 2014 (5 pages)
29 July 2014Registered office address changed from 10 Furnival Street London EC4A 1AB to 2Nd Floor 110 Cannon Street London EC4N 6EU on 29 July 2014 (2 pages)
29 July 2014Registered office address changed from 10 Furnival Street London EC4A 1AB to 2Nd Floor 110 Cannon Street London EC4N 6EU on 29 July 2014 (2 pages)
21 January 2014Liquidators statement of receipts and payments to 5 January 2014 (5 pages)
21 January 2014Liquidators' statement of receipts and payments to 5 January 2014 (5 pages)
21 January 2014Liquidators statement of receipts and payments to 5 January 2014 (5 pages)
21 January 2014Liquidators' statement of receipts and payments to 5 January 2014 (5 pages)
25 July 2013Liquidators' statement of receipts and payments to 5 July 2013 (5 pages)
25 July 2013Liquidators statement of receipts and payments to 5 July 2013 (5 pages)
25 July 2013Liquidators' statement of receipts and payments to 5 July 2013 (5 pages)
25 July 2013Liquidators statement of receipts and payments to 5 July 2013 (5 pages)
21 February 2013Registered office address changed from 10 Furnival Street London EC4A 1AB on 21 February 2013 (2 pages)
21 February 2013Registered office address changed from 10 Furnival Street London EC4A 1AB on 21 February 2013 (2 pages)
28 January 2013Registered office address changed from 10 Furnival Street London EC4A 1YH on 28 January 2013 (2 pages)
28 January 2013Registered office address changed from 10 Furnival Street London EC4A 1YH on 28 January 2013 (2 pages)
24 January 2013Liquidators' statement of receipts and payments to 5 January 2013 (5 pages)
24 January 2013Liquidators' statement of receipts and payments to 5 January 2013 (5 pages)
24 January 2013Liquidators statement of receipts and payments to 5 January 2013 (5 pages)
24 January 2013Liquidators statement of receipts and payments to 5 January 2013 (5 pages)
12 July 2012Liquidators statement of receipts and payments to 5 July 2012 (5 pages)
12 July 2012Liquidators' statement of receipts and payments to 5 July 2012 (5 pages)
12 July 2012Liquidators statement of receipts and payments to 5 July 2012 (5 pages)
12 July 2012Liquidators' statement of receipts and payments to 5 July 2012 (5 pages)
31 January 2012Liquidators statement of receipts and payments to 5 January 2012 (5 pages)
31 January 2012Liquidators' statement of receipts and payments to 5 January 2012 (5 pages)
31 January 2012Liquidators' statement of receipts and payments to 5 January 2012 (5 pages)
31 January 2012Liquidators statement of receipts and payments to 5 January 2012 (5 pages)
8 August 2011Liquidators statement of receipts and payments to 5 July 2011 (5 pages)
8 August 2011Liquidators statement of receipts and payments to 5 July 2011 (5 pages)
8 August 2011Liquidators' statement of receipts and payments to 5 July 2011 (5 pages)
8 August 2011Liquidators' statement of receipts and payments to 5 July 2011 (5 pages)
4 March 2011Registered office address changed from Vantis 66 Wigmore Street London W1A 3RT on 4 March 2011 (2 pages)
4 March 2011Registered office address changed from Vantis 66 Wigmore Street London W1A 3RT on 4 March 2011 (2 pages)
4 March 2011Registered office address changed from Vantis 66 Wigmore Street London W1A 3RT on 4 March 2011 (2 pages)
3 February 2011Liquidators statement of receipts and payments to 5 January 2011 (5 pages)
3 February 2011Liquidators' statement of receipts and payments to 5 January 2011 (5 pages)
3 February 2011Liquidators' statement of receipts and payments to 5 January 2011 (5 pages)
3 February 2011Liquidators statement of receipts and payments to 5 January 2011 (5 pages)
9 August 2010Liquidators' statement of receipts and payments to 5 July 2010 (5 pages)
9 August 2010Liquidators' statement of receipts and payments to 5 July 2010 (5 pages)
9 August 2010Liquidators statement of receipts and payments to 5 July 2010 (5 pages)
9 August 2010Liquidators statement of receipts and payments to 5 July 2010 (5 pages)
22 January 2010Liquidators' statement of receipts and payments to 5 January 2010 (5 pages)
22 January 2010Liquidators statement of receipts and payments to 5 January 2010 (5 pages)
22 January 2010Liquidators' statement of receipts and payments to 5 January 2010 (5 pages)
22 January 2010Liquidators statement of receipts and payments to 5 January 2010 (5 pages)
30 July 2009Liquidators statement of receipts and payments to 5 July 2009 (5 pages)
30 July 2009Liquidators' statement of receipts and payments to 5 July 2009 (5 pages)
30 July 2009Liquidators' statement of receipts and payments to 5 July 2009 (5 pages)
30 July 2009Liquidators statement of receipts and payments to 5 July 2009 (5 pages)
29 January 2009Liquidators' statement of receipts and payments to 5 January 2009 (5 pages)
29 January 2009Liquidators statement of receipts and payments to 5 January 2009 (5 pages)
29 January 2009Liquidators statement of receipts and payments to 5 January 2009 (5 pages)
29 January 2009Liquidators' statement of receipts and payments to 5 January 2009 (5 pages)
17 July 2008Liquidators' statement of receipts and payments to 5 July 2008 (5 pages)
17 July 2008Liquidators statement of receipts and payments to 5 July 2008 (5 pages)
17 July 2008Liquidators statement of receipts and payments to 5 July 2008 (5 pages)
17 July 2008Liquidators' statement of receipts and payments to 5 July 2008 (5 pages)
22 January 2008Liquidators' statement of receipts and payments (5 pages)
22 January 2008Liquidators statement of receipts and payments (5 pages)
22 January 2008Liquidators' statement of receipts and payments (5 pages)
20 July 2007Liquidators' statement of receipts and payments (5 pages)
20 July 2007Liquidators' statement of receipts and payments (5 pages)
20 July 2007Liquidators statement of receipts and payments (5 pages)
12 February 2007Liquidators statement of receipts and payments (5 pages)
12 February 2007Liquidators' statement of receipts and payments (5 pages)
12 February 2007Liquidators' statement of receipts and payments (5 pages)
10 July 2006Registered office changed on 10/07/06 from: c/o berwin leighton paisner adelaide house london bridge london EC4R 9HA (1 page)
10 July 2006Registered office changed on 10/07/06 from: c/o berwin leighton paisner adelaide house london bridge london EC4R 9HA (1 page)
17 January 2006Registered office changed on 17/01/06 from: vigilant house 120 wilton road london SW1V 1JZ (1 page)
17 January 2006Registered office changed on 17/01/06 from: vantis 66 wigmore street london W1A 3RT (1 page)
17 January 2006Registered office changed on 17/01/06 from: vantis 66 wigmore street london W1A 3RT (1 page)
17 January 2006Registered office changed on 17/01/06 from: vigilant house 120 wilton road london SW1V 1JZ (1 page)
16 January 2006Appointment of a voluntary liquidator (1 page)
16 January 2006Statement of affairs (9 pages)
16 January 2006Statement of affairs (9 pages)
16 January 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 January 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 January 2006Appointment of a voluntary liquidator (1 page)
20 April 2005Return made up to 22/03/05; full list of members
  • 363(287) ‐ Registered office changed on 20/04/05
(7 pages)
20 April 2005Return made up to 22/03/05; full list of members
  • 363(287) ‐ Registered office changed on 20/04/05
(7 pages)
26 October 2004Accounting reference date extended from 30/09/04 to 31/03/05 (1 page)
26 October 2004Accounting reference date extended from 30/09/04 to 31/03/05 (1 page)
8 October 2004Registered office changed on 08/10/04 from: 1 imperial place elstree way borehamwood hertfordshire WD6 1JJ (1 page)
8 October 2004New secretary appointed (2 pages)
8 October 2004Registered office changed on 08/10/04 from: 1 imperial place elstree way borehamwood hertfordshire WD6 1JJ (1 page)
8 October 2004New secretary appointed (2 pages)
6 October 2004Secretary resigned (1 page)
6 October 2004Secretary resigned (1 page)
30 September 2004New director appointed (2 pages)
30 September 2004New director appointed (3 pages)
30 September 2004New director appointed (2 pages)
30 September 2004New director appointed (3 pages)
28 September 2004Director resigned (1 page)
28 September 2004Director resigned (1 page)
28 September 2004Director resigned (1 page)
28 September 2004Director resigned (1 page)
29 March 2004Return made up to 22/03/04; full list of members (7 pages)
29 March 2004Return made up to 22/03/04; full list of members (7 pages)
9 February 2004Full accounts made up to 30 September 2003 (10 pages)
9 February 2004Full accounts made up to 30 September 2003 (10 pages)
30 January 2004New director appointed (1 page)
30 January 2004Director resigned (1 page)
30 January 2004New director appointed (1 page)
30 January 2004Director resigned (1 page)
22 December 2003Particulars of mortgage/charge (10 pages)
22 December 2003Particulars of mortgage/charge (10 pages)
28 March 2003Return made up to 22/03/03; full list of members (7 pages)
28 March 2003Return made up to 22/03/03; full list of members (7 pages)
28 January 2003Full accounts made up to 30 September 2002 (11 pages)
28 January 2003Full accounts made up to 30 September 2002 (11 pages)
26 July 2002394 resignation (1 page)
26 July 2002394 resignation (1 page)
20 May 2002Full accounts made up to 31 December 2001 (15 pages)
20 May 2002Full accounts made up to 31 December 2001 (15 pages)
4 April 2002Return made up to 22/03/02; full list of members (7 pages)
4 April 2002Return made up to 22/03/02; full list of members (7 pages)
19 March 2002Accounting reference date shortened from 31/12/02 to 30/09/02 (1 page)
19 March 2002Accounting reference date shortened from 31/12/02 to 30/09/02 (1 page)
7 March 2002New director appointed (2 pages)
7 March 2002New director appointed (2 pages)
7 March 2002Director resigned (1 page)
7 March 2002Director resigned (1 page)
7 March 2002Director resigned (1 page)
7 March 2002Director resigned (1 page)
4 January 2002Ad 19/12/01--------- £ si [email protected]=4000000 £ ic 3960177/7960177 (2 pages)
4 January 2002Ad 19/12/01--------- £ si [email protected]=4000000 £ ic 3960177/7960177 (2 pages)
4 January 2002£ nc 4000000/8000000 19/12/01 (1 page)
4 January 2002£ nc 4000000/8000000 19/12/01 (1 page)
4 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 May 2001Full accounts made up to 31 December 2000 (11 pages)
9 May 2001Full accounts made up to 31 December 2000 (11 pages)
27 March 2001Return made up to 22/03/01; full list of members (7 pages)
27 March 2001Return made up to 22/03/01; full list of members (7 pages)
29 June 2000Full accounts made up to 31 December 1999 (14 pages)
29 June 2000Full accounts made up to 31 December 1999 (14 pages)
5 April 2000Return made up to 22/03/00; full list of members (7 pages)
5 April 2000Return made up to 22/03/00; full list of members (7 pages)
21 October 1999Nc inc already adjusted 08/10/99 (1 page)
21 October 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(14 pages)
21 October 1999Nc inc already adjusted 08/10/99 (1 page)
21 October 1999Ad 11/10/99--------- £ si [email protected]=970000 £ ic 2990177/3960177 (2 pages)
21 October 1999Ad 11/10/99--------- £ si [email protected]=970000 £ ic 2990177/3960177 (2 pages)
21 October 1999Memorandum and Articles of Association (13 pages)
21 October 1999Memorandum and Articles of Association (13 pages)
21 October 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(14 pages)
17 May 1999Full accounts made up to 31 December 1998 (13 pages)
17 May 1999Full accounts made up to 31 December 1998 (13 pages)
9 April 1999Return made up to 22/03/99; full list of members (7 pages)
9 April 1999Return made up to 22/03/99; full list of members (7 pages)
5 January 1999Secretary's particulars changed (1 page)
5 January 1999Secretary's particulars changed (1 page)
3 September 1998Secretary resigned (1 page)
3 September 1998Secretary resigned (1 page)
3 September 1998New secretary appointed (2 pages)
3 September 1998New secretary appointed (2 pages)
26 June 1998Full accounts made up to 31 December 1997 (18 pages)
26 June 1998Full accounts made up to 31 December 1997 (18 pages)
21 April 1998Return made up to 22/03/98; no change of members (8 pages)
21 April 1998Return made up to 22/03/98; no change of members (8 pages)
8 December 1997Secretary's particulars changed (1 page)
8 December 1997Secretary's particulars changed (1 page)
29 November 1997Declaration of satisfaction of mortgage/charge (1 page)
29 November 1997Declaration of satisfaction of mortgage/charge (1 page)
29 November 1997Declaration of satisfaction of mortgage/charge (1 page)
29 November 1997Declaration of satisfaction of mortgage/charge (1 page)
29 November 1997Declaration of satisfaction of mortgage/charge (1 page)
29 November 1997Declaration of satisfaction of mortgage/charge (1 page)
9 September 1997Director resigned (1 page)
9 September 1997Director resigned (1 page)
29 June 1997Director's particulars changed (1 page)
29 June 1997Director's particulars changed (1 page)
6 May 1997Full accounts made up to 31 December 1996 (16 pages)
6 May 1997Full accounts made up to 31 December 1996 (16 pages)
21 April 1997Return made up to 22/03/97; full list of members (11 pages)
21 April 1997Return made up to 22/03/97; full list of members (11 pages)
22 December 1996Registered office changed on 22/12/96 from: 53 theobald street borehamwood herts WD6 4RT (1 page)
22 December 1996Registered office changed on 22/12/96 from: 53 theobald street borehamwood herts WD6 4RT (1 page)
2 December 1996Director's particulars changed (1 page)
2 December 1996Director's particulars changed (1 page)
23 April 1996Return made up to 22/03/96; no change of members (9 pages)
23 April 1996Return made up to 22/03/96; no change of members (9 pages)
16 April 1996Full accounts made up to 31 December 1995 (17 pages)
16 April 1996Full accounts made up to 31 December 1995 (17 pages)
13 June 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
13 June 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
25 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
25 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
18 April 1995Return made up to 22/03/95; no change of members (22 pages)
18 April 1995Return made up to 22/03/95; no change of members (22 pages)
11 April 1995Director resigned;new director appointed (4 pages)
11 April 1995Director resigned;new director appointed (4 pages)
31 March 1995Full accounts made up to 31 December 1994 (18 pages)
31 March 1995Full accounts made up to 31 December 1994 (18 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (317 pages)
22 March 1994Full accounts made up to 31 December 1993 (17 pages)
22 March 1994Full accounts made up to 31 December 1993 (17 pages)
13 May 1993Full accounts made up to 31 December 1992 (16 pages)
13 May 1993Full accounts made up to 31 December 1992 (16 pages)
15 May 1992Full accounts made up to 31 December 1991 (17 pages)
15 May 1992Full accounts made up to 31 December 1991 (17 pages)
28 April 1991Full accounts made up to 31 December 1990 (18 pages)
28 April 1991Full accounts made up to 31 December 1990 (18 pages)
27 April 1990Full accounts made up to 31 December 1989 (17 pages)
27 April 1990Full accounts made up to 31 December 1989 (17 pages)
19 June 1989Full group accounts made up to 31 December 1988 (26 pages)
19 June 1989Full group accounts made up to 31 December 1988 (26 pages)
21 June 1988Full accounts made up to 31 December 1987 (28 pages)
21 June 1988Full accounts made up to 31 December 1987 (28 pages)
31 July 1987Return made up to 05/06/87; full list of members (12 pages)
31 July 1987Return made up to 05/06/87; full list of members (12 pages)
31 July 1987Full group accounts made up to 31 December 1986 (29 pages)
31 July 1987Full group accounts made up to 31 December 1986 (29 pages)
26 July 1986Group of companies' accounts made up to 31 December 1985 (28 pages)
26 July 1986Group of companies' accounts made up to 31 December 1985 (28 pages)
19 August 1985Accounts made up to 31 December 1984 (43 pages)
19 August 1985Accounts made up to 31 December 1984 (43 pages)
18 May 1984Accounts made up to 1 October 1983 (30 pages)
18 May 1984Accounts made up to 1 October 1983 (30 pages)
18 May 1984Accounts made up to 1 October 1983 (30 pages)
11 May 1983Accounts made up to 30 September 1982 (27 pages)
11 May 1983Accounts made up to 30 September 1982 (27 pages)
10 March 1982Accounts made up to 30 September 1981 (35 pages)
10 March 1982Accounts made up to 30 September 1981 (35 pages)
24 February 1981Accounts made up to 30 September 1980 (28 pages)
24 February 1981Accounts made up to 30 September 1980 (28 pages)
23 February 1980Accounts made up to 30 September 1980 (33 pages)
23 February 1980Accounts made up to 30 September 1980 (33 pages)
2 March 1979Accounts made up to 30 September 1978 (33 pages)
2 March 1979Accounts made up to 30 September 1978 (33 pages)
23 March 1978Accounts made up to 30 September 1977 (34 pages)
23 March 1978Accounts made up to 30 September 1977 (34 pages)
23 June 1977Accounts made up to 30 September 1977 (33 pages)
23 June 1977Accounts made up to 30 September 1977 (33 pages)
13 May 1977Accounts made up to 30 September 1975 (31 pages)
13 May 1977Accounts made up to 30 September 1975 (31 pages)
30 September 1975Accounts made up to 30 September 1974 (31 pages)
30 September 1975Accounts made up to 30 September 1974 (31 pages)
30 September 1974Accounts made up to 30 September 2073 (32 pages)
30 September 1974Accounts made up to 30 September 2073 (32 pages)
31 October 1928Certificate of incorporation (1 page)
31 October 1928Certificate of incorporation (1 page)