London
EC1A 4AB
Director Name | Mr Aldred Robert Alexander Drummond |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 July 2015(82 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 03 February 2018) |
Role | Property Investment Developer |
Country of Residence | England |
Correspondence Address | 150 Aldersgate Street London EC1A 4AB |
Director Name | Douglas Pender Scott McKenzie |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 July 2015(82 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 03 February 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 150 Aldersgate Street London EC1A 4AB |
Director Name | Mr John Victor Banks |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(58 years, 5 months after company formation) |
Appointment Duration | 18 years, 10 months (resigned 06 February 2010) |
Role | Management Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Hambleton Albion Road Marden Tonbridge Kent TN12 9ED |
Director Name | Mrs Pamela Vera Banks |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(58 years, 5 months after company formation) |
Appointment Duration | 20 years, 1 month (resigned 09 May 2011) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | Hambleton Albion Road Marden Tonbridge Kent TN12 9ED |
Director Name | Mr John Alexander Bertram |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(58 years, 5 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 06 October 2004) |
Role | Solicitor |
Correspondence Address | The Coach House Cabbage Stalk Lane Tunbridge Wells Kent TN4 8NG |
Secretary Name | Mr Stephen Luff |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(58 years, 5 months after company formation) |
Appointment Duration | 20 years, 9 months (resigned 31 December 2011) |
Role | Company Director |
Correspondence Address | 2 Oakmead Tonbridge Kent TN10 3HN |
Director Name | Mrs Sarah Alexandra Hill |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2001(69 years, 1 month after company formation) |
Appointment Duration | 13 years, 7 months (resigned 31 July 2015) |
Role | Nursery Nurse |
Country of Residence | United Kingdom |
Correspondence Address | Hambleton Albion Road Marden Tonbridge Kent TN12 9ED |
Director Name | Mr Philip Thomas |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2009(76 years, 3 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 July 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Ridgeway Coach Road, Ivy Hatch Sevenoaks TN15 0PF |
Director Name | Ms Louise Amanda Banks |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2011(79 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 July 2015) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 28 Barden Road Tonbridge Kent TN9 1TX |
Director Name | Mr Michael Anthony Norrie |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2011(79 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 July 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 158 High Street Tonbridge Kent TN9 1BB |
Director Name | Mr William Blaikie Shafto Wass |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2011(79 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Clayhall Batternhurst Road Stonegate Wadhurst East Sussex TN5 7DU |
Director Name | Mr Peter Anthony Conetta |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2011(79 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 The Medlars Meopham Kent DA13 0HD |
Telephone | 01732 360630 |
---|---|
Telephone region | Sevenoaks |
Registered Address | 150 Aldersgate Street London EC1A 4AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
1.3k at £1 | Executors Of R.j. Boxall 5.04% Ordinary |
---|---|
1.2k at £1 | Philip Thomas 4.75% Ordinary |
1.2k at £1 | Executors Of D. Thompson 4.65% Ordinary |
10k at £1 | Raymond & Blanche Lawson Charitable Trust 38.74% Ordinary |
5.8k at £1 | Cripps Trust Corporation LTD & Philip Thomas 22.31% Ordinary |
743 at £1 | N.b. Storr 2.88% Ordinary |
632 at £1 | Mrs Angela Katharine Bentley 2.45% Ordinary |
600 at £1 | Mrs P.f. Holland 2.32% Ordinary |
535 at £1 | M.j. Rees 2.07% Ordinary |
520 at £1 | Michael Anthony Norrie 2.01% Ordinary |
475 at £1 | Mark Hugh David Bertram 1.84% Ordinary |
476 at £1 | Mrs Jane Mary Watson 1.84% Ordinary |
363 at £1 | Louise Amanda Banks 1.41% Ordinary |
363 at £1 | Sarah Alexandra Hill 1.41% Ordinary |
350 at £1 | I.a. Burton 1.36% Ordinary |
260 at £1 | Peter Anthony Conetta 1.01% Ordinary |
260 at £1 | William Blaikie Wass 1.01% Ordinary |
- | OTHER 0.98% - |
200 at £1 | Ricahrd John Rees 0.77% Ordinary |
200 at £1 | Stephen Luff 0.77% Ordinary |
100 at £1 | Mrs C.a. Mccarthy 0.39% Ordinary |
Year | 2014 |
---|---|
Net Worth | £90,862,934 |
Cash | £1,875,736 |
Current Liabilities | £1,032,504 |
Latest Accounts | 31 March 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
31 July 2015 | Delivered 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 1937 | Delivered 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 1937 | Delivered 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 1933 | Delivered 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 |
3 February 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 November 2017 | Return of final meeting in a members' voluntary winding up (12 pages) |
3 November 2017 | Return of final meeting in a members' voluntary winding up (12 pages) |
13 October 2016 | Registered 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 2016 | Registered 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 2016 | Appointment of a voluntary liquidator (1 page) |
10 October 2016 | Appointment of a voluntary liquidator (1 page) |
10 October 2016 | Declaration of solvency (3 pages) |
10 October 2016 | Resolutions
|
10 October 2016 | Resolutions
|
10 October 2016 | Declaration of solvency (3 pages) |
27 September 2016 | Satisfaction of charge 002699760004 in full (1 page) |
27 September 2016 | Satisfaction of charge 002699760004 in full (1 page) |
24 August 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-08-24
|
24 August 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-08-24
|
23 August 2016 | Previous accounting period shortened from 30 June 2016 to 31 March 2016 (1 page) |
23 August 2016 | Previous accounting period shortened from 30 June 2016 to 31 March 2016 (1 page) |
7 July 2016 | Previous accounting period extended from 30 November 2015 to 30 June 2016 (3 pages) |
7 July 2016 | Previous accounting period extended from 30 November 2015 to 30 June 2016 (3 pages) |
12 April 2016 | Part of the property or undertaking has been released and no longer forms part of charge 002699760004 (5 pages) |
12 April 2016 | Part of the property or undertaking has been released and no longer forms part of charge 002699760004 (5 pages) |
10 February 2016 | Previous accounting period shortened from 31 March 2016 to 30 November 2015 (3 pages) |
10 February 2016 | Previous accounting period shortened from 31 March 2016 to 30 November 2015 (3 pages) |
17 September 2015 | Auditor's resignation (2 pages) |
17 September 2015 | Auditor's resignation (2 pages) |
21 August 2015 | Appointment of Douglas Mckenzie as a director on 31 July 2015 (3 pages) |
21 August 2015 | Appointment of James Stacey Aumonier as a director on 31 July 2015 (3 pages) |
21 August 2015 | Appointment of Aldred Robert Alexander Drummond as a director on 31 July 2015 (3 pages) |
21 August 2015 | Appointment of Aldred Robert Alexander Drummond as a director on 31 July 2015 (3 pages) |
21 August 2015 | Appointment of Douglas Mckenzie as a director on 31 July 2015 (3 pages) |
21 August 2015 | Appointment of James Stacey Aumonier as a director on 31 July 2015 (3 pages) |
18 August 2015 | Resolutions
|
18 August 2015 | Resolutions
|
13 August 2015 | Termination of appointment of Philip Thomas as a director on 31 July 2015 (2 pages) |
13 August 2015 | Termination of appointment of Louise Amanda Banks as a director on 31 July 2015 (2 pages) |
13 August 2015 | Termination of appointment of Philip Thomas as a director on 31 July 2015 (2 pages) |
13 August 2015 | Termination of appointment of Sarah Alexandra Hill as a director on 31 July 2015 (3 pages) |
13 August 2015 | Termination of appointment of Louise Amanda Banks as a director on 31 July 2015 (2 pages) |
13 August 2015 | Termination of appointment of Sarah Alexandra Hill as a director on 31 July 2015 (3 pages) |
13 August 2015 | Termination of appointment of Michael Anthony Norrie as a director on 31 July 2015 (2 pages) |
13 August 2015 | Termination of appointment of William Blaikie Shafto Wass as a director on 31 July 2015 (2 pages) |
13 August 2015 | Termination of appointment of Peter Anthony Conetta as a director on 31 July 2015 (2 pages) |
13 August 2015 | Termination of appointment of William Blaikie Shafto Wass as a director on 31 July 2015 (2 pages) |
13 August 2015 | Termination of appointment of Michael Anthony Norrie as a director on 31 July 2015 (2 pages) |
13 August 2015 | Termination of appointment of Peter Anthony Conetta as a director on 31 July 2015 (2 pages) |
6 August 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
6 August 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
5 August 2015 | Cancellation of shares. Statement of capital on 3 July 2012
|
5 August 2015 | Purchase of own shares. (3 pages) |
5 August 2015 | Purchase of own shares. (3 pages) |
5 August 2015 | Cancellation of shares. Statement of capital on 3 July 2012
|
5 August 2015 | Cancellation of shares. Statement of capital on 3 July 2012
|
4 August 2015 | Registration of charge 002699760004, created on 31 July 2015 (22 pages) |
4 August 2015 | Registration of charge 002699760004, created on 31 July 2015 (22 pages) |
10 June 2015 | Satisfaction of charge 1 in full (4 pages) |
10 June 2015 | Satisfaction of charge 3 in full (4 pages) |
10 June 2015 | Satisfaction of charge 3 in full (4 pages) |
10 June 2015 | Satisfaction of charge 2 in full (4 pages) |
10 June 2015 | Satisfaction of charge 1 in full (4 pages) |
10 June 2015 | Satisfaction of charge 2 in full (4 pages) |
16 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
31 December 2014 | Accounts for a small company made up to 31 March 2014 (9 pages) |
31 December 2014 | Accounts for a small company made up to 31 March 2014 (9 pages) |
24 November 2014 | Statement of capital following an allotment of shares on 10 October 2014
|
24 November 2014 | Statement of capital following an allotment of shares on 10 October 2014
|
19 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
25 September 2013 | Accounts for a small company made up to 31 March 2013 (8 pages) |
25 September 2013 | Accounts for a small company made up to 31 March 2013 (8 pages) |
12 August 2013 | Auditor's resignation (1 page) |
12 August 2013 | Auditor's resignation (1 page) |
25 July 2013 | Auditor's resignation (1 page) |
25 July 2013 | Auditor's resignation (1 page) |
14 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (10 pages) |
14 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (10 pages) |
11 March 2013 | Director's details changed for Mrs Sarah Alexandra Hill on 2 March 2013 (2 pages) |
11 March 2013 | Director's details changed for Mrs Sarah Alexandra Hill on 2 March 2013 (2 pages) |
11 March 2013 | Director's details changed for Mrs Sarah Alexandra Hill on 2 March 2013 (2 pages) |
8 March 2013 | Director's details changed for Ms Louise Amanda Banks on 1 November 2011 (2 pages) |
8 March 2013 | Director's details changed for Ms Louise Amanda Banks on 1 November 2011 (2 pages) |
8 March 2013 | Director's details changed for Ms Louise Amanda Banks on 1 November 2011 (2 pages) |
25 February 2013 | Resolutions
|
25 February 2013 | Resolutions
|
20 November 2012 | Accounts for a small company made up to 31 March 2012 (8 pages) |
20 November 2012 | Accounts for a small company made up to 31 March 2012 (8 pages) |
25 October 2012 | Resolutions
|
25 October 2012 | Resolutions
|
13 April 2012 | Termination of appointment of Stephen Luff as a secretary (1 page) |
13 April 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (10 pages) |
13 April 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (10 pages) |
13 April 2012 | Termination of appointment of Stephen Luff as a secretary (1 page) |
28 March 2012 | Director's details changed for Michael Anthony Norrie on 28 March 2012 (2 pages) |
28 March 2012 | Director's details changed for Michael Anthony Norrie on 28 March 2012 (2 pages) |
28 March 2012 | Director's details changed for Michael Anthony Norrie on 28 March 2012 (2 pages) |
28 March 2012 | Director's details changed for Michael Anthony Norrie on 28 March 2012 (2 pages) |
25 January 2012 | Resolutions
|
25 January 2012 | Resolutions
|
18 November 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
18 November 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
10 November 2011 | Appointment of Mr William Blaikie Shafto Wass as a director (2 pages) |
10 November 2011 | Appointment of Ms Louise Amanda Banks as a director (2 pages) |
10 November 2011 | Appointment of Mr William Blaikie Shafto Wass as a director (2 pages) |
10 November 2011 | Appointment of Michael Anthony Norrie as a director (2 pages) |
10 November 2011 | Appointment of Peter Anthony Conetta as a director (2 pages) |
10 November 2011 | Appointment of Ms Louise Amanda Banks as a director (2 pages) |
10 November 2011 | Appointment of Peter Anthony Conetta as a director (2 pages) |
10 November 2011 | Appointment of Michael Anthony Norrie as a director (2 pages) |
21 June 2011 | Termination of appointment of Pamela Banks as a director (1 page) |
21 June 2011 | Termination of appointment of Pamela Banks as a director (1 page) |
24 March 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (7 pages) |
24 March 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (7 pages) |
23 December 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
23 December 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
18 May 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (11 pages) |
18 May 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (11 pages) |
26 April 2010 | Termination of appointment of John Banks as a director (1 page) |
26 April 2010 | Termination of appointment of John Banks as a director (1 page) |
7 December 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
7 December 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
20 April 2009 | Return made up to 14/03/09; full list of members (10 pages) |
20 April 2009 | Return made up to 14/03/09; full list of members (10 pages) |
13 February 2009 | Director appointed philip thomas (3 pages) |
13 February 2009 | Director appointed philip thomas (3 pages) |
18 December 2008 | Accounts for a small company made up to 31 March 2008 (8 pages) |
18 December 2008 | Accounts for a small company made up to 31 March 2008 (8 pages) |
2 May 2008 | Return made up to 14/03/08; full list of members (10 pages) |
2 May 2008 | Return made up to 14/03/08; full list of members (10 pages) |
1 May 2008 | Director's change of particulars / john banks / 13/03/2008 (1 page) |
1 May 2008 | Director's change of particulars / pamela banks / 13/03/2008 (1 page) |
1 May 2008 | Director's change of particulars / john banks / 13/03/2008 (1 page) |
1 May 2008 | Director's change of particulars / pamela banks / 13/03/2008 (1 page) |
3 January 2008 | Accounts for a small company made up to 31 March 2007 (8 pages) |
3 January 2008 | Accounts for a small company made up to 31 March 2007 (8 pages) |
10 April 2007 | Return made up to 14/03/07; full list of members (8 pages) |
10 April 2007 | Return made up to 14/03/07; full list of members (8 pages) |
15 November 2006 | Accounts for a small company made up to 31 March 2006 (8 pages) |
15 November 2006 | Accounts for a small company made up to 31 March 2006 (8 pages) |
17 March 2006 | Return made up to 14/03/06; full list of members (11 pages) |
17 March 2006 | Return made up to 14/03/06; full list of members (11 pages) |
16 September 2005 | Accounts for a small company made up to 31 March 2005 (8 pages) |
16 September 2005 | Accounts for a small company made up to 31 March 2005 (8 pages) |
25 April 2005 | Return made up to 14/03/05; full list of members (9 pages) |
25 April 2005 | Return made up to 14/03/05; full list of members (9 pages) |
2 December 2004 | Accounts for a small company made up to 31 March 2004 (8 pages) |
2 December 2004 | Accounts for a small company made up to 31 March 2004 (8 pages) |
29 November 2004 | Director resigned (1 page) |
29 November 2004 | Director resigned (1 page) |
8 April 2004 | Return made up to 14/03/04; full list of members (12 pages) |
8 April 2004 | Return made up to 14/03/04; full list of members (12 pages) |
11 November 2003 | Accounts for a small company made up to 31 March 2003 (8 pages) |
11 November 2003 | Accounts for a small company made up to 31 March 2003 (8 pages) |
21 March 2003 | Return made up to 14/03/03; full list of members
|
21 March 2003 | Return made up to 14/03/03; full list of members
|
29 November 2002 | Accounts for a small company made up to 31 March 2002 (8 pages) |
29 November 2002 | Accounts for a small company made up to 31 March 2002 (8 pages) |
10 April 2002 | Return made up to 14/03/02; no change of members (7 pages) |
10 April 2002 | Return made up to 14/03/02; no change of members (7 pages) |
10 April 2002 | New director appointed (2 pages) |
10 April 2002 | New director appointed (2 pages) |
27 September 2001 | Accounts for a small company made up to 31 March 2001 (8 pages) |
27 September 2001 | Accounts for a small company made up to 31 March 2001 (8 pages) |
14 March 2001 | Return made up to 14/03/01; full list of members (13 pages) |
14 March 2001 | Return made up to 14/03/01; full list of members (13 pages) |
30 November 2000 | Accounts for a small company made up to 31 March 2000 (8 pages) |
30 November 2000 | Accounts for a small company made up to 31 March 2000 (8 pages) |
30 March 2000 | Return made up to 14/03/00; change of members (8 pages) |
30 March 2000 | Return made up to 14/03/00; change of members (8 pages) |
15 December 1999 | Accounts for a small company made up to 31 March 1999 (8 pages) |
15 December 1999 | Accounts for a small company made up to 31 March 1999 (8 pages) |
15 March 1999 | Return made up to 14/03/99; full list of members (6 pages) |
15 March 1999 | Return made up to 14/03/99; full list of members (6 pages) |
2 December 1998 | Full accounts made up to 31 March 1998 (15 pages) |
2 December 1998 | Full accounts made up to 31 March 1998 (15 pages) |
16 April 1998 | Return made up to 14/03/98; full list of members (6 pages) |
16 April 1998 | Return made up to 14/03/98; full list of members (6 pages) |
18 December 1997 | Full accounts made up to 31 March 1997 (15 pages) |
18 December 1997 | Full accounts made up to 31 March 1997 (15 pages) |
26 March 1997 | Return made up to 14/03/97; change of members (6 pages) |
26 March 1997 | Return made up to 14/03/97; change of members (6 pages) |
13 January 1997 | Full accounts made up to 31 March 1996 (16 pages) |
13 January 1997 | Full accounts made up to 31 March 1996 (16 pages) |
21 March 1996 | Return made up to 14/03/96; full list of members (6 pages) |
21 March 1996 | Return made up to 14/03/96; full list of members (6 pages) |
13 December 1995 | Full accounts made up to 31 March 1995 (12 pages) |
13 December 1995 | Full accounts made up to 31 March 1995 (12 pages) |
28 March 1995 | Return made up to 14/03/95; no change of members (4 pages) |
28 March 1995 | Return made up to 14/03/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
29 January 1993 | Full accounts made up to 31 March 1992 (11 pages) |
29 January 1993 | Full accounts made up to 31 March 1992 (11 pages) |
8 November 1991 | Full accounts made up to 31 March 1991 (11 pages) |
8 November 1991 | Full accounts made up to 31 March 1991 (11 pages) |
11 February 1991 | Full accounts made up to 31 March 1990 (11 pages) |
11 February 1991 | Full accounts made up to 31 March 1990 (11 pages) |
26 February 1990 | Full accounts made up to 31 March 1989 (11 pages) |
26 February 1990 | Full accounts made up to 31 March 1989 (11 pages) |
5 November 1932 | Incorporation (14 pages) |
5 November 1932 | Incorporation (14 pages) |