Company NameTonbridge And District Properties Limited
Company StatusDissolved
Company Number00269976
CategoryPrivate Limited Company
Incorporation Date5 November 1932(91 years, 6 months ago)
Dissolution Date3 February 2018 (6 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameJames Stacey Aumonier
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2015(82 years, 9 months after company formation)
Appointment Duration2 years, 6 months (closed 03 February 2018)
RoleProperty Investment Developer
Country of ResidenceUnited Kingdom
Correspondence Address150 Aldersgate Street
London
EC1A 4AB
Director NameMr Aldred Robert Alexander Drummond
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2015(82 years, 9 months after company formation)
Appointment Duration2 years, 6 months (closed 03 February 2018)
RoleProperty Investment Developer
Country of ResidenceEngland
Correspondence Address150 Aldersgate Street
London
EC1A 4AB
Director NameDouglas Pender Scott McKenzie
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2015(82 years, 9 months after company formation)
Appointment Duration2 years, 6 months (closed 03 February 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address150 Aldersgate Street
London
EC1A 4AB
Director NameMr John Victor Banks
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(58 years, 5 months after company formation)
Appointment Duration18 years, 10 months (resigned 06 February 2010)
RoleManagement Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressHambleton Albion Road
Marden
Tonbridge
Kent
TN12 9ED
Director NameMrs Pamela Vera Banks
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(58 years, 5 months after company formation)
Appointment Duration20 years, 1 month (resigned 09 May 2011)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence AddressHambleton Albion Road
Marden
Tonbridge
Kent
TN12 9ED
Director NameMr John Alexander Bertram
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(58 years, 5 months after company formation)
Appointment Duration13 years, 6 months (resigned 06 October 2004)
RoleSolicitor
Correspondence AddressThe Coach House
Cabbage Stalk Lane
Tunbridge Wells
Kent
TN4 8NG
Secretary NameMr Stephen Luff
NationalityBritish
StatusResigned
Appointed31 March 1991(58 years, 5 months after company formation)
Appointment Duration20 years, 9 months (resigned 31 December 2011)
RoleCompany Director
Correspondence Address2 Oakmead
Tonbridge
Kent
TN10 3HN
Director NameMrs Sarah Alexandra Hill
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2001(69 years, 1 month after company formation)
Appointment Duration13 years, 7 months (resigned 31 July 2015)
RoleNursery Nurse
Country of ResidenceUnited Kingdom
Correspondence AddressHambleton Albion Road
Marden
Tonbridge
Kent
TN12 9ED
Director NameMr Philip Thomas
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2009(76 years, 3 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 July 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressRidgeway
Coach Road, Ivy Hatch
Sevenoaks
TN15 0PF
Director NameMs Louise Amanda Banks
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2011(79 years after company formation)
Appointment Duration3 years, 9 months (resigned 31 July 2015)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address28 Barden Road
Tonbridge
Kent
TN9 1TX
Director NameMr Michael Anthony Norrie
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2011(79 years after company formation)
Appointment Duration3 years, 9 months (resigned 31 July 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address158 High Street
Tonbridge
Kent
TN9 1BB
Director NameMr William Blaikie Shafto Wass
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2011(79 years after company formation)
Appointment Duration3 years, 9 months (resigned 31 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClayhall Batternhurst Road
Stonegate
Wadhurst
East Sussex
TN5 7DU
Director NameMr Peter Anthony Conetta
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2011(79 years after company formation)
Appointment Duration3 years, 9 months (resigned 31 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 The Medlars
Meopham
Kent
DA13 0HD

Contact

Telephone01732 360630
Telephone regionSevenoaks

Location

Registered Address150 Aldersgate Street
London
EC1A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Shareholders

1.3k at £1Executors Of R.j. Boxall
5.04%
Ordinary
1.2k at £1Philip Thomas
4.75%
Ordinary
1.2k at £1Executors Of D. Thompson
4.65%
Ordinary
10k at £1Raymond & Blanche Lawson Charitable Trust
38.74%
Ordinary
5.8k at £1Cripps Trust Corporation LTD & Philip Thomas
22.31%
Ordinary
743 at £1N.b. Storr
2.88%
Ordinary
632 at £1Mrs Angela Katharine Bentley
2.45%
Ordinary
600 at £1Mrs P.f. Holland
2.32%
Ordinary
535 at £1M.j. Rees
2.07%
Ordinary
520 at £1Michael Anthony Norrie
2.01%
Ordinary
475 at £1Mark Hugh David Bertram
1.84%
Ordinary
476 at £1Mrs Jane Mary Watson
1.84%
Ordinary
363 at £1Louise Amanda Banks
1.41%
Ordinary
363 at £1Sarah Alexandra Hill
1.41%
Ordinary
350 at £1I.a. Burton
1.36%
Ordinary
260 at £1Peter Anthony Conetta
1.01%
Ordinary
260 at £1William Blaikie Wass
1.01%
Ordinary
-OTHER
0.98%
-
200 at £1Ricahrd John Rees
0.77%
Ordinary
200 at £1Stephen Luff
0.77%
Ordinary
100 at £1Mrs C.a. Mccarthy
0.39%
Ordinary

Financials

Year2014
Net Worth£90,862,934
Cash£1,875,736
Current Liabilities£1,032,504

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Charges

31 July 2015Delivered on: 4 August 2015
Persons entitled: Barclays Bank PLC as Security Agent

Classification: A registered charge
Particulars: The freehold property known as 15 baltic road, tonbridge, TN9 2LZ registered at the land registry with title number K790309.. Please see the charge document for details of further properties.
Outstanding
6 December 1937Delivered on: 10 December 1937
Satisfied on: 10 June 2015
Persons entitled: H. Collins

Classification: Charge
Secured details: £325.
Particulars: 30 estridge way, tonbridge kent,.
Fully Satisfied
2 November 1937Delivered on: 16 November 1937
Satisfied on: 10 June 2015
Persons entitled: E Cardell

Classification: Charge
Secured details: £350.
Particulars: 8 vale rd southborough kent.
Fully Satisfied
23 February 1933Delivered on: 28 February 1933
Satisfied on: 10 June 2015
Persons entitled: J. Newnham

Classification: Charge
Secured details: £300.
Particulars: 6 cannon lane, tonbridge, kent.
Fully Satisfied

Filing History

3 February 2018Final Gazette dissolved following liquidation (1 page)
3 November 2017Return of final meeting in a members' voluntary winding up (12 pages)
3 November 2017Return of final meeting in a members' voluntary winding up (12 pages)
13 October 2016Registered office address changed from 28 Barden Road Tonbridge Kent TN9 1TX to 150 Aldersgate Street London EC1A 4AB on 13 October 2016 (2 pages)
13 October 2016Registered office address changed from 28 Barden Road Tonbridge Kent TN9 1TX to 150 Aldersgate Street London EC1A 4AB on 13 October 2016 (2 pages)
10 October 2016Appointment of a voluntary liquidator (1 page)
10 October 2016Appointment of a voluntary liquidator (1 page)
10 October 2016Declaration of solvency (3 pages)
10 October 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-09-28
(1 page)
10 October 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-09-28
(1 page)
10 October 2016Declaration of solvency (3 pages)
27 September 2016Satisfaction of charge 002699760004 in full (1 page)
27 September 2016Satisfaction of charge 002699760004 in full (1 page)
24 August 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-08-24
  • GBP 25,816
(9 pages)
24 August 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-08-24
  • GBP 25,816
(9 pages)
23 August 2016Previous accounting period shortened from 30 June 2016 to 31 March 2016 (1 page)
23 August 2016Previous accounting period shortened from 30 June 2016 to 31 March 2016 (1 page)
7 July 2016Previous accounting period extended from 30 November 2015 to 30 June 2016 (3 pages)
7 July 2016Previous accounting period extended from 30 November 2015 to 30 June 2016 (3 pages)
12 April 2016Part of the property or undertaking has been released and no longer forms part of charge 002699760004 (5 pages)
12 April 2016Part of the property or undertaking has been released and no longer forms part of charge 002699760004 (5 pages)
10 February 2016Previous accounting period shortened from 31 March 2016 to 30 November 2015 (3 pages)
10 February 2016Previous accounting period shortened from 31 March 2016 to 30 November 2015 (3 pages)
17 September 2015Auditor's resignation (2 pages)
17 September 2015Auditor's resignation (2 pages)
21 August 2015Appointment of Douglas Mckenzie as a director on 31 July 2015 (3 pages)
21 August 2015Appointment of James Stacey Aumonier as a director on 31 July 2015 (3 pages)
21 August 2015Appointment of Aldred Robert Alexander Drummond as a director on 31 July 2015 (3 pages)
21 August 2015Appointment of Aldred Robert Alexander Drummond as a director on 31 July 2015 (3 pages)
21 August 2015Appointment of Douglas Mckenzie as a director on 31 July 2015 (3 pages)
21 August 2015Appointment of James Stacey Aumonier as a director on 31 July 2015 (3 pages)
18 August 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Accession deed, debenture, subordination agreement,formalities certificate 03/08/2015
  • RES13 ‐ Accession deed, debenture, subordination agreement,formalities certificate 03/08/2015
(4 pages)
18 August 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Accession deed, debenture, subordination agreement,formalities certificate 03/08/2015
(4 pages)
13 August 2015Termination of appointment of Philip Thomas as a director on 31 July 2015 (2 pages)
13 August 2015Termination of appointment of Louise Amanda Banks as a director on 31 July 2015 (2 pages)
13 August 2015Termination of appointment of Philip Thomas as a director on 31 July 2015 (2 pages)
13 August 2015Termination of appointment of Sarah Alexandra Hill as a director on 31 July 2015 (3 pages)
13 August 2015Termination of appointment of Louise Amanda Banks as a director on 31 July 2015 (2 pages)
13 August 2015Termination of appointment of Sarah Alexandra Hill as a director on 31 July 2015 (3 pages)
13 August 2015Termination of appointment of Michael Anthony Norrie as a director on 31 July 2015 (2 pages)
13 August 2015Termination of appointment of William Blaikie Shafto Wass as a director on 31 July 2015 (2 pages)
13 August 2015Termination of appointment of Peter Anthony Conetta as a director on 31 July 2015 (2 pages)
13 August 2015Termination of appointment of William Blaikie Shafto Wass as a director on 31 July 2015 (2 pages)
13 August 2015Termination of appointment of Michael Anthony Norrie as a director on 31 July 2015 (2 pages)
13 August 2015Termination of appointment of Peter Anthony Conetta as a director on 31 July 2015 (2 pages)
6 August 2015Accounts for a small company made up to 31 March 2015 (7 pages)
6 August 2015Accounts for a small company made up to 31 March 2015 (7 pages)
5 August 2015Cancellation of shares. Statement of capital on 3 July 2012
  • GBP 23,290
(4 pages)
5 August 2015Purchase of own shares. (3 pages)
5 August 2015Purchase of own shares. (3 pages)
5 August 2015Cancellation of shares. Statement of capital on 3 July 2012
  • GBP 23,290
(4 pages)
5 August 2015Cancellation of shares. Statement of capital on 3 July 2012
  • GBP 23,290
(4 pages)
4 August 2015Registration of charge 002699760004, created on 31 July 2015 (22 pages)
4 August 2015Registration of charge 002699760004, created on 31 July 2015 (22 pages)
10 June 2015Satisfaction of charge 1 in full (4 pages)
10 June 2015Satisfaction of charge 3 in full (4 pages)
10 June 2015Satisfaction of charge 3 in full (4 pages)
10 June 2015Satisfaction of charge 2 in full (4 pages)
10 June 2015Satisfaction of charge 1 in full (4 pages)
10 June 2015Satisfaction of charge 2 in full (4 pages)
16 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 25,816
(10 pages)
16 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 25,816
(10 pages)
31 December 2014Accounts for a small company made up to 31 March 2014 (9 pages)
31 December 2014Accounts for a small company made up to 31 March 2014 (9 pages)
24 November 2014Statement of capital following an allotment of shares on 10 October 2014
  • GBP 25,816
(4 pages)
24 November 2014Statement of capital following an allotment of shares on 10 October 2014
  • GBP 25,816
(4 pages)
19 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 23,290
(10 pages)
19 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 23,290
(10 pages)
25 September 2013Accounts for a small company made up to 31 March 2013 (8 pages)
25 September 2013Accounts for a small company made up to 31 March 2013 (8 pages)
12 August 2013Auditor's resignation (1 page)
12 August 2013Auditor's resignation (1 page)
25 July 2013Auditor's resignation (1 page)
25 July 2013Auditor's resignation (1 page)
14 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (10 pages)
14 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (10 pages)
11 March 2013Director's details changed for Mrs Sarah Alexandra Hill on 2 March 2013 (2 pages)
11 March 2013Director's details changed for Mrs Sarah Alexandra Hill on 2 March 2013 (2 pages)
11 March 2013Director's details changed for Mrs Sarah Alexandra Hill on 2 March 2013 (2 pages)
8 March 2013Director's details changed for Ms Louise Amanda Banks on 1 November 2011 (2 pages)
8 March 2013Director's details changed for Ms Louise Amanda Banks on 1 November 2011 (2 pages)
8 March 2013Director's details changed for Ms Louise Amanda Banks on 1 November 2011 (2 pages)
25 February 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
25 February 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
20 November 2012Accounts for a small company made up to 31 March 2012 (8 pages)
20 November 2012Accounts for a small company made up to 31 March 2012 (8 pages)
25 October 2012Resolutions
  • RES13 ‐ Share purchase agreement 27/06/2012
(5 pages)
25 October 2012Resolutions
  • RES13 ‐ Share purchase agreement 27/06/2012
(5 pages)
13 April 2012Termination of appointment of Stephen Luff as a secretary (1 page)
13 April 2012Annual return made up to 14 March 2012 with a full list of shareholders (10 pages)
13 April 2012Annual return made up to 14 March 2012 with a full list of shareholders (10 pages)
13 April 2012Termination of appointment of Stephen Luff as a secretary (1 page)
28 March 2012Director's details changed for Michael Anthony Norrie on 28 March 2012 (2 pages)
28 March 2012Director's details changed for Michael Anthony Norrie on 28 March 2012 (2 pages)
28 March 2012Director's details changed for Michael Anthony Norrie on 28 March 2012 (2 pages)
28 March 2012Director's details changed for Michael Anthony Norrie on 28 March 2012 (2 pages)
25 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
25 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
18 November 2011Accounts for a small company made up to 31 March 2011 (7 pages)
18 November 2011Accounts for a small company made up to 31 March 2011 (7 pages)
10 November 2011Appointment of Mr William Blaikie Shafto Wass as a director (2 pages)
10 November 2011Appointment of Ms Louise Amanda Banks as a director (2 pages)
10 November 2011Appointment of Mr William Blaikie Shafto Wass as a director (2 pages)
10 November 2011Appointment of Michael Anthony Norrie as a director (2 pages)
10 November 2011Appointment of Peter Anthony Conetta as a director (2 pages)
10 November 2011Appointment of Ms Louise Amanda Banks as a director (2 pages)
10 November 2011Appointment of Peter Anthony Conetta as a director (2 pages)
10 November 2011Appointment of Michael Anthony Norrie as a director (2 pages)
21 June 2011Termination of appointment of Pamela Banks as a director (1 page)
21 June 2011Termination of appointment of Pamela Banks as a director (1 page)
24 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (7 pages)
24 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (7 pages)
23 December 2010Accounts for a small company made up to 31 March 2010 (7 pages)
23 December 2010Accounts for a small company made up to 31 March 2010 (7 pages)
18 May 2010Annual return made up to 14 March 2010 with a full list of shareholders (11 pages)
18 May 2010Annual return made up to 14 March 2010 with a full list of shareholders (11 pages)
26 April 2010Termination of appointment of John Banks as a director (1 page)
26 April 2010Termination of appointment of John Banks as a director (1 page)
7 December 2009Accounts for a small company made up to 31 March 2009 (7 pages)
7 December 2009Accounts for a small company made up to 31 March 2009 (7 pages)
20 April 2009Return made up to 14/03/09; full list of members (10 pages)
20 April 2009Return made up to 14/03/09; full list of members (10 pages)
13 February 2009Director appointed philip thomas (3 pages)
13 February 2009Director appointed philip thomas (3 pages)
18 December 2008Accounts for a small company made up to 31 March 2008 (8 pages)
18 December 2008Accounts for a small company made up to 31 March 2008 (8 pages)
2 May 2008Return made up to 14/03/08; full list of members (10 pages)
2 May 2008Return made up to 14/03/08; full list of members (10 pages)
1 May 2008Director's change of particulars / john banks / 13/03/2008 (1 page)
1 May 2008Director's change of particulars / pamela banks / 13/03/2008 (1 page)
1 May 2008Director's change of particulars / john banks / 13/03/2008 (1 page)
1 May 2008Director's change of particulars / pamela banks / 13/03/2008 (1 page)
3 January 2008Accounts for a small company made up to 31 March 2007 (8 pages)
3 January 2008Accounts for a small company made up to 31 March 2007 (8 pages)
10 April 2007Return made up to 14/03/07; full list of members (8 pages)
10 April 2007Return made up to 14/03/07; full list of members (8 pages)
15 November 2006Accounts for a small company made up to 31 March 2006 (8 pages)
15 November 2006Accounts for a small company made up to 31 March 2006 (8 pages)
17 March 2006Return made up to 14/03/06; full list of members (11 pages)
17 March 2006Return made up to 14/03/06; full list of members (11 pages)
16 September 2005Accounts for a small company made up to 31 March 2005 (8 pages)
16 September 2005Accounts for a small company made up to 31 March 2005 (8 pages)
25 April 2005Return made up to 14/03/05; full list of members (9 pages)
25 April 2005Return made up to 14/03/05; full list of members (9 pages)
2 December 2004Accounts for a small company made up to 31 March 2004 (8 pages)
2 December 2004Accounts for a small company made up to 31 March 2004 (8 pages)
29 November 2004Director resigned (1 page)
29 November 2004Director resigned (1 page)
8 April 2004Return made up to 14/03/04; full list of members (12 pages)
8 April 2004Return made up to 14/03/04; full list of members (12 pages)
11 November 2003Accounts for a small company made up to 31 March 2003 (8 pages)
11 November 2003Accounts for a small company made up to 31 March 2003 (8 pages)
21 March 2003Return made up to 14/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(15 pages)
21 March 2003Return made up to 14/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(15 pages)
29 November 2002Accounts for a small company made up to 31 March 2002 (8 pages)
29 November 2002Accounts for a small company made up to 31 March 2002 (8 pages)
10 April 2002Return made up to 14/03/02; no change of members (7 pages)
10 April 2002Return made up to 14/03/02; no change of members (7 pages)
10 April 2002New director appointed (2 pages)
10 April 2002New director appointed (2 pages)
27 September 2001Accounts for a small company made up to 31 March 2001 (8 pages)
27 September 2001Accounts for a small company made up to 31 March 2001 (8 pages)
14 March 2001Return made up to 14/03/01; full list of members (13 pages)
14 March 2001Return made up to 14/03/01; full list of members (13 pages)
30 November 2000Accounts for a small company made up to 31 March 2000 (8 pages)
30 November 2000Accounts for a small company made up to 31 March 2000 (8 pages)
30 March 2000Return made up to 14/03/00; change of members (8 pages)
30 March 2000Return made up to 14/03/00; change of members (8 pages)
15 December 1999Accounts for a small company made up to 31 March 1999 (8 pages)
15 December 1999Accounts for a small company made up to 31 March 1999 (8 pages)
15 March 1999Return made up to 14/03/99; full list of members (6 pages)
15 March 1999Return made up to 14/03/99; full list of members (6 pages)
2 December 1998Full accounts made up to 31 March 1998 (15 pages)
2 December 1998Full accounts made up to 31 March 1998 (15 pages)
16 April 1998Return made up to 14/03/98; full list of members (6 pages)
16 April 1998Return made up to 14/03/98; full list of members (6 pages)
18 December 1997Full accounts made up to 31 March 1997 (15 pages)
18 December 1997Full accounts made up to 31 March 1997 (15 pages)
26 March 1997Return made up to 14/03/97; change of members (6 pages)
26 March 1997Return made up to 14/03/97; change of members (6 pages)
13 January 1997Full accounts made up to 31 March 1996 (16 pages)
13 January 1997Full accounts made up to 31 March 1996 (16 pages)
21 March 1996Return made up to 14/03/96; full list of members (6 pages)
21 March 1996Return made up to 14/03/96; full list of members (6 pages)
13 December 1995Full accounts made up to 31 March 1995 (12 pages)
13 December 1995Full accounts made up to 31 March 1995 (12 pages)
28 March 1995Return made up to 14/03/95; no change of members (4 pages)
28 March 1995Return made up to 14/03/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
29 January 1993Full accounts made up to 31 March 1992 (11 pages)
29 January 1993Full accounts made up to 31 March 1992 (11 pages)
8 November 1991Full accounts made up to 31 March 1991 (11 pages)
8 November 1991Full accounts made up to 31 March 1991 (11 pages)
11 February 1991Full accounts made up to 31 March 1990 (11 pages)
11 February 1991Full accounts made up to 31 March 1990 (11 pages)
26 February 1990Full accounts made up to 31 March 1989 (11 pages)
26 February 1990Full accounts made up to 31 March 1989 (11 pages)
5 November 1932Incorporation (14 pages)
5 November 1932Incorporation (14 pages)