Queens House
55/56 Lincolns Inn Fields
London
WC2A 3LJ
Director Name | Mr James Anthony Moore |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 October 2003(72 years, 11 months after company formation) |
Appointment Duration | 20 years, 6 months |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | R Stafford Charles & Son Queens House 55/56 Lincolns Inn Fields London WC2A 3LJ |
Director Name | Mr Jeremy Royston Beard |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 April 2011(80 years, 4 months after company formation) |
Appointment Duration | 13 years |
Role | Accountant |
Country of Residence | England |
Correspondence Address | R Stafford Charles & Son Queens House 55/56 Lincolns Inn Fields London WC2A 3LJ |
Director Name | Mr Harry Edward Stevenson Knox |
---|---|
Date of Birth | February 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 July 2022(91 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Queens House 55-56 Lincoln's Inn Fields London WC2A 3LJ |
Secretary Name | Venthams Trustees Limited (Corporation) |
---|---|
Status | Current |
Appointed | 24 September 1999(68 years, 9 months after company formation) |
Appointment Duration | 24 years, 7 months |
Correspondence Address | Millhouse 32-38 East Street Rochford Essex SS4 1DB |
Director Name | Mrs Hilary Paula Fallon |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(60 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 October 1993) |
Role | Interior Designer |
Correspondence Address | 16 Sheldrake Place Kensington London W8 7QS |
Director Name | Mr Richard Frank Herrington |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(60 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 25 December 1994) |
Role | Chartered Surveyor |
Correspondence Address | 31 West Way Carshalton Beeches Carshalton Surrey SM5 4EN |
Director Name | Mr Edward Ernest Ray |
---|---|
Date of Birth | November 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(60 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 12 December 1994) |
Role | Chartered Accountant |
Correspondence Address | 1 Brooklands Court London N21 2BZ |
Director Name | Mr Michael John Stafford Charles |
---|---|
Date of Birth | August 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(60 years, 11 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 29 September 2003) |
Role | Chartered Surveyor |
Correspondence Address | Longformacus House Duns Berwickshire TD11 3PE Scotland |
Secretary Name | Diane Patricia Post |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(60 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 November 1997) |
Role | Company Director |
Correspondence Address | 3 Shepherds Walk Tunbridge Wells Kent TN2 3QR |
Director Name | Penelope Jane Stafford Charles |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 December 1994(64 years after company formation) |
Appointment Duration | 10 years, 12 months (resigned 20 December 2005) |
Role | Married Woman |
Correspondence Address | Queens House 55/56 Lincolns Inn Fields London WC2A 3LJ |
Secretary Name | Charles Horder |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 01 November 1997(66 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 08 February 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44 Hadley Highstone Hadley Barnet Hertfordshire EN5 4PU |
Director Name | Mr Christian Kenneth Bowring Melville |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2005(74 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 15 April 2011) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 1 Howe Street Edinburgh EH3 6TE Scotland |
Secretary Name | Sharp Parson Tallon (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 1999(68 years, 2 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 24 September 1999) |
Correspondence Address | 167 Fleet Street London EC4A 2NB |
Telephone | 020 74056072 |
---|---|
Telephone region | London |
Registered Address | R Stafford Charles & Son Queens House 55/56 Lincolns Inn Fields London WC2A 3LJ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Turnover | £18,036 |
Gross Profit | £14,241 |
Net Worth | £1,403,648 |
Cash | £1,122,632 |
Current Liabilities | £3,205 |
Latest Accounts | 25 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 25 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 25 March |
Latest Return | 25 October 2023 (6 months ago) |
---|---|
Next Return Due | 8 November 2024 (6 months, 2 weeks from now) |
17 October 2002 | Delivered on: 29 October 2002 Satisfied on: 26 November 2008 Persons entitled: Bradford & Bingley PLC Classification: Charge deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The f/h property k/a 38A and 38B high street, newport t/no. WA199629 by way of floating charge all property land goods undertaking and equipment and other items now or hereafter belonging to the borrower and all rights and assets whatever and wheresoever. See the mortgage charge document for full details. Fully Satisfied |
---|---|
23 March 2001 | Delivered on: 31 March 2001 Satisfied on: 31 August 2006 Persons entitled: Bradford & Bingley PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and buildings unit 2 bushacre court garrard way kettering northamptonshire. /Tno. NN128197 fixed charge the goodwill, the benefit of all licences, book debts, stocks shares and other securities..floating charge all plant machinery implements utensils vehicles goods and other equipment. Fully Satisfied |
23 March 2001 | Delivered on: 31 March 2001 Satisfied on: 31 August 2006 Persons entitled: Bradford & Bingley PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and buildings unit 1 peterborough metro centre shrewsbury avenue peterborough cambridgeshire. T/no. CB133681 fixed charge the goodwill, the benefit of all licences, book debts, stocks shares and other securities..floating charge all plant machinery implements utensils vehicles goods and other equipment. Fully Satisfied |
23 March 2001 | Delivered on: 31 March 2001 Satisfied on: 31 August 2006 Persons entitled: Bradford & Bingley PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and buildings 27-31 (odd numbers) spittal street marlow buckinghamshire. T/no. BM133093 fixed charge the goodwill, the benefit of all licences, book debts, stocks shares and other securities..floating charge all plant machinery implements utensils vehicles goods and other equipment. Fully Satisfied |
2 August 1990 | Delivered on: 8 August 1990 Satisfied on: 25 July 2003 Persons entitled: Sun Life Assurance Society PLC Classification: Legal charge Secured details: £300,000 & all other sums due or to become due from the company to the chargee. Particulars: Unit 2 omega centre stratton part biggleswade & property at: b, high street daventry. Fully Satisfied |
29 January 1990 | Delivered on: 2 February 1990 Satisfied on: 31 August 2006 Persons entitled: Sun Life Assurance Society PLC. Classification: Legal charge Secured details: £50,000 and all other monies due or to become due from the company to the chargee under the terms of the charge. Particulars: F/H property k/a 27-31 spittal street, marlow, buckinghamshire. Fully Satisfied |
29 January 1990 | Delivered on: 2 February 1990 Satisfied on: 31 August 2006 Persons entitled: Sun Life Assurance Society PLC. Classification: Legal charge Secured details: £200,000 and all other monies due or to become due from the company to the chargee. Under the terms of the charge. Particulars: F/H property k/a unit 2, bushacre court, kettering, northamptonshire. Fully Satisfied |
23 June 1989 | Delivered on: 24 June 1989 Satisfied on: 31 August 2006 Persons entitled: Sun Life Assurance Society PLC Classification: Legal charge Secured details: £200,000 and all other monies due or to become due from the company to the chargee under the terms of the charge. Particulars: F/H property k/a 27,29,31 & 33 spittal street, marlow, buckinghamshire title no BN133093. Fully Satisfied |
29 November 2023 | Confirmation statement made on 25 October 2023 with no updates (3 pages) |
---|---|
1 September 2023 | Total exemption full accounts made up to 25 March 2023 (19 pages) |
12 January 2023 | Change of details for Mr Fraser Mark Stafford Charles as a person with significant control on 12 January 2023 (2 pages) |
28 November 2022 | Confirmation statement made on 14 November 2022 with no updates (3 pages) |
16 August 2022 | Total exemption full accounts made up to 25 March 2022 (17 pages) |
25 July 2022 | Appointment of Mr Harry Edward Stevenson Knox as a director on 22 July 2022 (2 pages) |
17 November 2021 | Confirmation statement made on 14 November 2021 with no updates (3 pages) |
18 August 2021 | Total exemption full accounts made up to 25 March 2021 (19 pages) |
26 November 2020 | Confirmation statement made on 14 November 2020 with updates (7 pages) |
25 September 2020 | Total exemption full accounts made up to 25 March 2020 (17 pages) |
19 November 2019 | Confirmation statement made on 14 November 2019 with updates (7 pages) |
8 August 2019 | Total exemption full accounts made up to 25 March 2019 (20 pages) |
16 November 2018 | Confirmation statement made on 14 November 2018 with updates (6 pages) |
23 July 2018 | Total exemption full accounts made up to 25 March 2018 (19 pages) |
17 November 2017 | Confirmation statement made on 14 November 2017 with updates (4 pages) |
17 November 2017 | Confirmation statement made on 14 November 2017 with updates (4 pages) |
31 July 2017 | Total exemption full accounts made up to 25 March 2017 (19 pages) |
31 July 2017 | Total exemption full accounts made up to 25 March 2017 (19 pages) |
28 November 2016 | Confirmation statement made on 14 November 2016 with updates (9 pages) |
28 November 2016 | Confirmation statement made on 14 November 2016 with updates (9 pages) |
14 September 2016 | Total exemption full accounts made up to 25 March 2016 (20 pages) |
14 September 2016 | Total exemption full accounts made up to 25 March 2016 (20 pages) |
19 November 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
19 November 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
13 August 2015 | Total exemption small company accounts made up to 25 March 2015 (5 pages) |
13 August 2015 | Total exemption small company accounts made up to 25 March 2015 (5 pages) |
20 November 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
20 November 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
5 August 2014 | Total exemption full accounts made up to 25 March 2014 (15 pages) |
5 August 2014 | Total exemption full accounts made up to 25 March 2014 (15 pages) |
1 May 2014 | Director's details changed for Fraser Mark Stafford Charles on 1 May 2014 (2 pages) |
1 May 2014 | Director's details changed for Fraser Mark Stafford Charles on 1 May 2014 (2 pages) |
1 May 2014 | Director's details changed for Fraser Mark Stafford Charles on 1 May 2014 (2 pages) |
11 February 2014 | Director's details changed for Fraser Mark Stafford Charles on 10 February 2014 (2 pages) |
11 February 2014 | Director's details changed for Fraser Mark Stafford Charles on 10 February 2014 (2 pages) |
10 February 2014 | Director's details changed for Mr Jeremy Royston Beard on 10 February 2014 (2 pages) |
10 February 2014 | Director's details changed for Mr Jeremy Royston Beard on 10 February 2014 (2 pages) |
10 February 2014 | Director's details changed for Mr James Anthony Moore on 10 February 2014 (2 pages) |
10 February 2014 | Director's details changed for Mr James Anthony Moore on 10 February 2014 (2 pages) |
21 November 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
21 November 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
13 September 2013 | Total exemption full accounts made up to 25 March 2013 (16 pages) |
13 September 2013 | Total exemption full accounts made up to 25 March 2013 (16 pages) |
21 November 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (9 pages) |
21 November 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (9 pages) |
5 September 2012 | Total exemption full accounts made up to 25 March 2012 (20 pages) |
5 September 2012 | Total exemption full accounts made up to 25 March 2012 (20 pages) |
28 November 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (9 pages) |
28 November 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (9 pages) |
8 November 2011 | Resignation of an auditor (2 pages) |
8 November 2011 | Resignation of an auditor (2 pages) |
20 September 2011 | Total exemption full accounts made up to 25 March 2011 (20 pages) |
20 September 2011 | Total exemption full accounts made up to 25 March 2011 (20 pages) |
26 April 2011 | Appointment of Mr Jeremy Royston Beard as a director (3 pages) |
26 April 2011 | Termination of appointment of Christian Melville as a director (2 pages) |
26 April 2011 | Appointment of Mr Jeremy Royston Beard as a director (3 pages) |
26 April 2011 | Termination of appointment of Christian Melville as a director (2 pages) |
17 January 2011 | Resolutions
|
17 January 2011 | Memorandum and Articles of Association (16 pages) |
17 January 2011 | Memorandum and Articles of Association (16 pages) |
17 January 2011 | Resolutions
|
8 December 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (8 pages) |
8 December 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (8 pages) |
21 September 2010 | Full accounts made up to 25 March 2010 (22 pages) |
21 September 2010 | Full accounts made up to 25 March 2010 (22 pages) |
18 January 2010 | Memorandum and Articles of Association (25 pages) |
18 January 2010 | Memorandum and Articles of Association (25 pages) |
17 November 2009 | Annual return made up to 14 November 2009 with a full list of shareholders (16 pages) |
17 November 2009 | Annual return made up to 14 November 2009 with a full list of shareholders (16 pages) |
9 September 2009 | Full accounts made up to 25 March 2009 (18 pages) |
9 September 2009 | Full accounts made up to 25 March 2009 (18 pages) |
27 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
27 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
18 November 2008 | Return made up to 14/11/08; full list of members (14 pages) |
18 November 2008 | Return made up to 14/11/08; full list of members (14 pages) |
17 September 2008 | Full accounts made up to 25 March 2008 (18 pages) |
17 September 2008 | Full accounts made up to 25 March 2008 (18 pages) |
27 November 2007 | Return made up to 14/11/07; full list of members (10 pages) |
27 November 2007 | Return made up to 14/11/07; full list of members (10 pages) |
13 September 2007 | Full accounts made up to 25 March 2007 (18 pages) |
13 September 2007 | Full accounts made up to 25 March 2007 (18 pages) |
30 November 2006 | Return made up to 14/11/06; full list of members (10 pages) |
30 November 2006 | Return made up to 14/11/06; full list of members (10 pages) |
12 September 2006 | Full accounts made up to 25 March 2006 (18 pages) |
12 September 2006 | Full accounts made up to 25 March 2006 (18 pages) |
31 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
31 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
31 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
31 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
31 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
31 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
31 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
31 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
31 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
31 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
31 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
31 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
29 December 2005 | Director resigned (1 page) |
29 December 2005 | Director resigned (1 page) |
23 December 2005 | Return made up to 14/11/05; full list of members (14 pages) |
23 December 2005 | Return made up to 14/11/05; full list of members (14 pages) |
14 December 2005 | New director appointed (2 pages) |
14 December 2005 | New director appointed (2 pages) |
28 September 2005 | Full accounts made up to 25 March 2005 (17 pages) |
28 September 2005 | Full accounts made up to 25 March 2005 (17 pages) |
10 November 2004 | Return made up to 14/11/04; full list of members (14 pages) |
10 November 2004 | Return made up to 14/11/04; full list of members (14 pages) |
17 August 2004 | Full accounts made up to 25 March 2004 (20 pages) |
17 August 2004 | Full accounts made up to 25 March 2004 (20 pages) |
20 November 2003 | New director appointed (1 page) |
20 November 2003 | New director appointed (1 page) |
14 November 2003 | Return made up to 14/11/03; full list of members
|
14 November 2003 | Return made up to 14/11/03; full list of members
|
15 September 2003 | Full accounts made up to 25 March 2003 (17 pages) |
15 September 2003 | Full accounts made up to 25 March 2003 (17 pages) |
25 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
25 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
13 November 2002 | Return made up to 14/11/02; no change of members (7 pages) |
13 November 2002 | Return made up to 14/11/02; no change of members (7 pages) |
29 October 2002 | Particulars of mortgage/charge (3 pages) |
29 October 2002 | Particulars of mortgage/charge (3 pages) |
9 October 2002 | Full accounts made up to 25 March 2002 (19 pages) |
9 October 2002 | Full accounts made up to 25 March 2002 (19 pages) |
9 November 2001 | Return made up to 14/11/01; full list of members (16 pages) |
9 November 2001 | Return made up to 14/11/01; full list of members (16 pages) |
14 August 2001 | Full accounts made up to 25 March 2001 (17 pages) |
14 August 2001 | Full accounts made up to 25 March 2001 (17 pages) |
31 March 2001 | Particulars of mortgage/charge (7 pages) |
31 March 2001 | Particulars of mortgage/charge (7 pages) |
31 March 2001 | Particulars of mortgage/charge (7 pages) |
31 March 2001 | Particulars of mortgage/charge (7 pages) |
31 March 2001 | Particulars of mortgage/charge (7 pages) |
31 March 2001 | Particulars of mortgage/charge (7 pages) |
13 November 2000 | Return made up to 14/11/00; full list of members (8 pages) |
13 November 2000 | Return made up to 14/11/00; full list of members (8 pages) |
5 October 2000 | Full accounts made up to 25 March 2000 (17 pages) |
5 October 2000 | Full accounts made up to 25 March 2000 (17 pages) |
7 December 1999 | Return made up to 14/11/99; full list of members (7 pages) |
7 December 1999 | Return made up to 14/11/99; full list of members (7 pages) |
2 December 1999 | Full accounts made up to 25 March 1999 (16 pages) |
2 December 1999 | Full accounts made up to 25 March 1999 (16 pages) |
1 October 1999 | Secretary resigned (1 page) |
1 October 1999 | Secretary resigned (1 page) |
1 October 1999 | New secretary appointed (2 pages) |
1 October 1999 | New secretary appointed (2 pages) |
17 February 1999 | Secretary resigned (1 page) |
17 February 1999 | Secretary resigned (1 page) |
17 February 1999 | New secretary appointed (2 pages) |
17 February 1999 | New secretary appointed (2 pages) |
29 December 1998 | Return made up to 14/11/98; full list of members (8 pages) |
29 December 1998 | Return made up to 14/11/98; full list of members (8 pages) |
9 December 1998 | Auditor's resignation (1 page) |
9 December 1998 | Auditor's resignation (1 page) |
3 September 1998 | Full accounts made up to 25 March 1998 (17 pages) |
3 September 1998 | Full accounts made up to 25 March 1998 (17 pages) |
30 December 1997 | Return made up to 14/11/97; no change of members (12 pages) |
30 December 1997 | Return made up to 14/11/97; no change of members (12 pages) |
2 December 1997 | New secretary appointed (2 pages) |
2 December 1997 | New secretary appointed (2 pages) |
1 December 1997 | Full accounts made up to 25 March 1997 (17 pages) |
1 December 1997 | Full accounts made up to 25 March 1997 (17 pages) |
18 November 1997 | Secretary resigned (1 page) |
18 November 1997 | Secretary resigned (1 page) |
29 November 1996 | Full accounts made up to 25 March 1996 (17 pages) |
29 November 1996 | Return made up to 14/11/96; full list of members (8 pages) |
29 November 1996 | Return made up to 14/11/96; full list of members (8 pages) |
29 November 1996 | Full accounts made up to 25 March 1996 (17 pages) |
27 November 1995 | Return made up to 14/11/95; full list of members (10 pages) |
27 November 1995 | Return made up to 14/11/95; full list of members (10 pages) |
27 November 1995 | Full accounts made up to 25 March 1995 (19 pages) |
27 November 1995 | Full accounts made up to 25 March 1995 (19 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (102 pages) |
8 August 1990 | Particulars of mortgage/charge (3 pages) |
8 August 1990 | Particulars of mortgage/charge (3 pages) |
2 February 1990 | Particulars of mortgage/charge (3 pages) |
2 February 1990 | Particulars of mortgage/charge (3 pages) |
24 June 1989 | Particulars of mortgage/charge (3 pages) |
24 June 1989 | Particulars of mortgage/charge (3 pages) |
31 October 1988 | Resolutions
|
31 October 1988 | Resolutions
|
12 November 1987 | Resolutions
|
12 November 1987 | Resolutions
|
12 November 1987 | Resolutions
|
12 November 1987 | Resolutions
|
5 November 1987 | Memorandum and Articles of Association (18 pages) |
5 November 1987 | Memorandum and Articles of Association (18 pages) |
13 November 1985 | Accounts made up to 25 March 1985 (10 pages) |
13 November 1985 | Accounts made up to 25 March 1985 (10 pages) |
12 November 1984 | Accounts made up to 25 March 1984 (11 pages) |
12 November 1984 | Accounts made up to 25 March 1984 (11 pages) |
28 October 1983 | Accounts made up to 25 March 1983 (8 pages) |
28 October 1983 | Accounts made up to 25 March 1983 (8 pages) |
11 November 1982 | Accounts made up to 25 March 1982 (8 pages) |
11 November 1982 | Accounts made up to 25 March 1982 (8 pages) |
18 December 1930 | Incorporation (22 pages) |
18 December 1930 | Incorporation (22 pages) |