St. James'S
London
SW1Y 6NH
Director Name | Ms Rebecca Kate Simonds |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 2018(85 years after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1a And 3 Piccadilly Arcade St. James'S London SW1Y 6NH |
Director Name | John Butcher |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(57 years, 8 months after company formation) |
Appointment Duration | 19 years, 4 months (resigned 03 November 2010) |
Role | Company Director |
Correspondence Address | 69 Fairway Raynes Park London SW20 9DN |
Director Name | Sarah Caroline Rayner |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(57 years, 8 months after company formation) |
Appointment Duration | 19 years, 4 months (resigned 03 November 2010) |
Role | Company Director |
Correspondence Address | 141 Barker Drive London NW1 0JZ |
Director Name | Andrew Rowley |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(57 years, 8 months after company formation) |
Appointment Duration | 19 years, 4 months (resigned 03 November 2010) |
Role | Company Director |
Correspondence Address | 16 North Lane Portslade Brighton East Sussex BN41 2HG |
Director Name | Jack Raymond Webster |
---|---|
Date of Birth | March 1917 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(57 years, 8 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 29 January 1999) |
Role | Company Director |
Correspondence Address | Furzedown House Amport Andover Hampshire SP11 8BE |
Director Name | Shirley Ethel Webster |
---|---|
Date of Birth | June 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(57 years, 8 months after company formation) |
Appointment Duration | 19 years, 4 months (resigned 03 November 2010) |
Role | Company Director |
Correspondence Address | 23 Printers Place Over Wallop Stockbridge Hampshire SO20 8JB |
Secretary Name | Shirley Ethel Webster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(57 years, 8 months after company formation) |
Appointment Duration | 19 years, 4 months (resigned 03 November 2010) |
Role | Company Director |
Correspondence Address | 23 Printers Place Over Wallop Stockbridge Hampshire SO20 8JB |
Director Name | David George Coleridge |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2010(77 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 04 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brookwell Brookwell Lane Bramley Surrey GU5 0LQ |
Director Name | David George Coleridge |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2010(77 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 04 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brookwell Brookwell Lane Bramley Surrey GU5 0LQ |
Director Name | Ms Nicola Elizabeth Formby |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2013(79 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 15 October 2018) |
Role | Consultant Director |
Country of Residence | England |
Correspondence Address | 1a And 3 Piccadilly Arcade St. James'S London SW1Y 6NH |
Director Name | Fanny Ward |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2013(79 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 15 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 66 North Worple Way Mortlake London SW14 8PR |
Secretary Name | Mh Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 December 2010(77 years, 1 month after company formation) |
Appointment Duration | 8 years, 7 months (resigned 22 July 2019) |
Correspondence Address | Staple Court 11 Staple Inn Buildings London WC1V 7QH |
Website | www.buddshirts.co.uk/ |
---|---|
Telephone | 020 74930139 |
Telephone region | London |
Registered Address | 1a And 3 Piccadilly Arcade St. James'S London SW1Y 6NH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
600 at £1 | Johannes P. Huth 9.53% Ordinary |
---|---|
3.7k at £1 | Stephen Anthony Murphy 58.27% Ordinary |
308 at £1 | Rally Capital LTD 4.89% Ordinary |
800 at £1 | Anthony Smurfit 12.70% Ordinary |
800 at £1 | Shane Reihill 12.70% Ordinary |
60 at £1 | Fanny Ward 0.95% Ordinary |
60 at £1 | Nicola Elizabeth Formby 0.95% Ordinary |
Year | 2014 |
---|---|
Net Worth | £576,984 |
Cash | £200,637 |
Current Liabilities | £158,183 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 15 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 29 June 2024 (1 month, 3 weeks from now) |
1 June 1982 | Delivered on: 9 June 1982 Satisfied on: 28 January 2011 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge undertaking and all property and assets present and future including book and other debts uncalled capital. Fully Satisfied |
---|
14 February 2024 | Second filing of Confirmation Statement dated 15 June 2023 (5 pages) |
---|---|
5 February 2024 | Statement of capital following an allotment of shares on 11 April 2023
|
5 September 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
16 August 2023 | Resolutions
|
10 August 2023 | Statement of capital following an allotment of shares on 31 March 2023
|
10 August 2023 | 15/06/23 Statement of Capital gbp 12407.00
|
26 May 2023 | Termination of appointment of Rebecca Kate Simonds as a director on 5 May 2023 (1 page) |
30 September 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
24 June 2022 | Confirmation statement made on 15 June 2022 with no updates (3 pages) |
16 July 2021 | Accounts for a small company made up to 31 December 2020 (11 pages) |
15 June 2021 | Confirmation statement made on 15 June 2021 with updates (5 pages) |
30 March 2021 | Director's details changed for Ms Rebecca Kate Simonds on 6 November 2020 (2 pages) |
17 March 2021 | Statement of capital following an allotment of shares on 23 December 2020
|
23 December 2020 | Accounts for a small company made up to 31 December 2019 (11 pages) |
20 August 2020 | Confirmation statement made on 15 June 2020 with no updates (3 pages) |
5 August 2019 | Termination of appointment of Mh Secretaries Limited as a secretary on 22 July 2019 (1 page) |
17 June 2019 | Confirmation statement made on 15 June 2019 with updates (5 pages) |
14 June 2019 | Accounts for a small company made up to 31 December 2018 (11 pages) |
8 January 2019 | Statement of capital following an allotment of shares on 2 November 2018
|
20 November 2018 | Cessation of Stephen Anthony Murphy as a person with significant control on 2 November 2018 (1 page) |
20 November 2018 | Notification of Authentic Bespoke Limited as a person with significant control on 2 November 2018 (2 pages) |
29 October 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
22 October 2018 | Termination of appointment of Fanny Ward as a director on 15 October 2018 (1 page) |
22 October 2018 | Termination of appointment of Nicola Elizabeth Formby as a director on 15 October 2018 (1 page) |
22 October 2018 | Appointment of Rebecca Kate Simonds as a director on 15 October 2018 (2 pages) |
15 June 2018 | Confirmation statement made on 15 June 2018 with updates (4 pages) |
14 June 2018 | Statement of capital following an allotment of shares on 3 April 2018
|
6 October 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
6 October 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
5 September 2017 | Cessation of Anthony Smurfit as a person with significant control on 5 September 2017 (1 page) |
5 September 2017 | Cessation of Anthony Smurfit as a person with significant control on 22 August 2017 (1 page) |
28 June 2017 | Notification of Anthony Smurfit as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Notification of Stephen Anthony Murphy as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Confirmation statement made on 15 June 2017 with updates (4 pages) |
28 June 2017 | Notification of Stephen Anthony Murphy as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Confirmation statement made on 15 June 2017 with updates (4 pages) |
28 June 2017 | Notification of Anthony Smurfit as a person with significant control on 6 April 2016 (2 pages) |
15 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
15 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
18 September 2015 | Statement of capital following an allotment of shares on 12 May 2015
|
18 September 2015 | Statement of capital following an allotment of shares on 12 May 2015
|
18 September 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
18 September 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
18 September 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
30 June 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
30 June 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
27 May 2015 | Statement of capital following an allotment of shares on 12 May 2015
|
27 May 2015 | Statement of capital following an allotment of shares on 12 May 2015
|
7 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
13 June 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
13 June 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
22 October 2013 | Resolutions
|
22 October 2013 | Second filing of AR01 previously delivered to Companies House made up to 5 July 2013 (17 pages) |
22 October 2013 | Statement of capital following an allotment of shares on 1 July 2013
|
22 October 2013 | Second filing of AR01 previously delivered to Companies House made up to 5 July 2013 (17 pages) |
22 October 2013 | Statement of company's objects (2 pages) |
22 October 2013 | Statement of company's objects (2 pages) |
22 October 2013 | Statement of capital following an allotment of shares on 1 July 2013
|
22 October 2013 | Statement of capital following an allotment of shares on 1 July 2013
|
22 October 2013 | Resolutions
|
22 October 2013 | Second filing of AR01 previously delivered to Companies House made up to 5 July 2013 (17 pages) |
5 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
5 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
5 July 2013 | Director's details changed for Stephen Anthony Murphy on 1 July 2013 (2 pages) |
5 July 2013 | Director's details changed for Stephen Anthony Murphy on 1 July 2013 (2 pages) |
5 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
5 July 2013 | Director's details changed for Stephen Anthony Murphy on 1 July 2013 (2 pages) |
25 June 2013 | Appointment of Miss Nicola Elizabeth Formby as a director (3 pages) |
25 June 2013 | Appointment of Miss Nicola Elizabeth Formby as a director (3 pages) |
25 June 2013 | Appointment of Fanny Ward as a director (3 pages) |
25 June 2013 | Appointment of Fanny Ward as a director (3 pages) |
22 May 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
22 May 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
5 February 2013 | Termination of appointment of David Coleridge as a director (1 page) |
5 February 2013 | Termination of appointment of David Coleridge as a director (1 page) |
4 February 2013 | Appointment of David George Coleridge as a director (2 pages) |
4 February 2013 | Appointment of David George Coleridge as a director (2 pages) |
7 January 2013 | Termination of appointment of David Coleridge as a director (1 page) |
7 January 2013 | Termination of appointment of David Coleridge as a director (1 page) |
14 December 2012 | Director's details changed for Stephen Murphy on 1 December 2012 (2 pages) |
14 December 2012 | Director's details changed for Stephen Murphy on 1 December 2012 (2 pages) |
14 December 2012 | Director's details changed for Stephen Murphy on 1 December 2012 (2 pages) |
5 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
5 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
5 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (6 pages) |
5 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (6 pages) |
5 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (6 pages) |
4 August 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
4 August 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
5 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (7 pages) |
5 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (7 pages) |
5 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (7 pages) |
4 July 2011 | Director's details changed for Stephen Murphy on 4 July 2011 (2 pages) |
4 July 2011 | Director's details changed for Stephen Murphy on 4 July 2011 (2 pages) |
4 July 2011 | Director's details changed for Stephen Murphy on 4 July 2011 (2 pages) |
17 February 2011 | Appointment of Mh Secretaries Limited as a secretary (2 pages) |
17 February 2011 | Register inspection address has been changed (1 page) |
17 February 2011 | Register inspection address has been changed (1 page) |
17 February 2011 | Register(s) moved to registered inspection location (1 page) |
17 February 2011 | Register(s) moved to registered inspection location (1 page) |
17 February 2011 | Appointment of Mh Secretaries Limited as a secretary (2 pages) |
31 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
31 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
17 January 2011 | Previous accounting period shortened from 31 January 2011 to 31 December 2010 (3 pages) |
17 January 2011 | Previous accounting period shortened from 31 January 2011 to 31 December 2010 (3 pages) |
29 November 2010 | Appointment of David George Coleridge as a director (3 pages) |
29 November 2010 | Appointment of David George Coleridge as a director (3 pages) |
29 November 2010 | Appointment of Stephen Murphy as a director (4 pages) |
29 November 2010 | Appointment of Stephen Murphy as a director (4 pages) |
22 November 2010 | Termination of appointment of Andrew Rowley as a director (2 pages) |
22 November 2010 | Termination of appointment of Andrew Rowley as a director (2 pages) |
22 November 2010 | Termination of appointment of John Butcher as a director (2 pages) |
22 November 2010 | Termination of appointment of Shirley Webster as a director (2 pages) |
22 November 2010 | Termination of appointment of Shirley Webster as a director (2 pages) |
22 November 2010 | Termination of appointment of Sarah Rayner as a director (2 pages) |
22 November 2010 | Termination of appointment of Sarah Rayner as a director (2 pages) |
22 November 2010 | Termination of appointment of Shirley Webster as a secretary (2 pages) |
22 November 2010 | Termination of appointment of John Butcher as a director (2 pages) |
22 November 2010 | Termination of appointment of Shirley Webster as a secretary (2 pages) |
19 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (8 pages) |
19 July 2010 | Secretary's details changed for Shirley Ethel Webster on 5 July 2010 (2 pages) |
19 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (8 pages) |
19 July 2010 | Secretary's details changed for Shirley Ethel Webster on 5 July 2010 (2 pages) |
19 July 2010 | Director's details changed for Shirley Ethel Webster on 5 July 2010 (2 pages) |
19 July 2010 | Director's details changed for Shirley Ethel Webster on 5 July 2010 (2 pages) |
19 July 2010 | Director's details changed for Shirley Ethel Webster on 5 July 2010 (2 pages) |
19 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (8 pages) |
1 June 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
1 June 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
20 July 2009 | Return made up to 05/07/09; full list of members (5 pages) |
20 July 2009 | Return made up to 05/07/09; full list of members (5 pages) |
29 August 2008 | Return made up to 05/07/08; full list of members (5 pages) |
29 August 2008 | Return made up to 05/07/08; full list of members (5 pages) |
1 August 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
1 August 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
10 December 2007 | Director's particulars changed (1 page) |
10 December 2007 | Director's particulars changed (1 page) |
21 October 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
21 October 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
30 August 2007 | Return made up to 05/07/07; no change of members (8 pages) |
30 August 2007 | Return made up to 05/07/07; no change of members (8 pages) |
31 August 2006 | Return made up to 05/07/06; full list of members (9 pages) |
31 August 2006 | Return made up to 05/07/06; full list of members (9 pages) |
24 August 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
24 August 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
5 August 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
5 August 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
20 July 2005 | Return made up to 05/07/05; full list of members (9 pages) |
20 July 2005 | Return made up to 05/07/05; full list of members (9 pages) |
4 August 2004 | Return made up to 05/07/04; full list of members (9 pages) |
4 August 2004 | Return made up to 05/07/04; full list of members (9 pages) |
11 June 2004 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
11 June 2004 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
7 August 2003 | Return made up to 05/07/03; full list of members (9 pages) |
7 August 2003 | Return made up to 05/07/03; full list of members (9 pages) |
29 July 2003 | Total exemption small company accounts made up to 31 January 2003 (4 pages) |
29 July 2003 | Total exemption small company accounts made up to 31 January 2003 (4 pages) |
14 August 2002 | Return made up to 05/07/02; full list of members (10 pages) |
14 August 2002 | Return made up to 05/07/02; full list of members (10 pages) |
10 July 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
10 July 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
30 July 2001 | Total exemption full accounts made up to 31 January 2001 (11 pages) |
30 July 2001 | Return made up to 05/07/01; full list of members (9 pages) |
30 July 2001 | Return made up to 05/07/01; full list of members (9 pages) |
30 July 2001 | Total exemption full accounts made up to 31 January 2001 (11 pages) |
4 August 2000 | Return made up to 05/07/00; full list of members (9 pages) |
4 August 2000 | Return made up to 05/07/00; full list of members (9 pages) |
20 July 2000 | Full accounts made up to 31 January 2000 (13 pages) |
20 July 2000 | Full accounts made up to 31 January 2000 (13 pages) |
13 August 1999 | Return made up to 05/07/99; full list of members
|
13 August 1999 | Return made up to 05/07/99; full list of members
|
28 July 1999 | Full accounts made up to 31 January 1999 (12 pages) |
28 July 1999 | Full accounts made up to 31 January 1999 (12 pages) |
29 July 1998 | Return made up to 05/07/98; no change of members (6 pages) |
29 July 1998 | Return made up to 05/07/98; no change of members (6 pages) |
28 July 1998 | Full accounts made up to 31 January 1998 (13 pages) |
28 July 1998 | Full accounts made up to 31 January 1998 (13 pages) |
23 September 1997 | Full accounts made up to 31 January 1997 (13 pages) |
23 September 1997 | Full accounts made up to 31 January 1997 (13 pages) |
9 October 1996 | Full accounts made up to 31 January 1996 (12 pages) |
9 October 1996 | Full accounts made up to 31 January 1996 (12 pages) |
27 August 1996 | Return made up to 05/07/96; no change of members (6 pages) |
27 August 1996 | Return made up to 05/07/96; no change of members (6 pages) |
23 August 1995 | Full accounts made up to 31 January 1995 (12 pages) |
23 August 1995 | Full accounts made up to 31 January 1995 (12 pages) |
4 August 1995 | Return made up to 05/07/95; no change of members (6 pages) |
4 August 1995 | Return made up to 05/07/95; no change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
17 July 1991 | Return made up to 05/07/91; full list of members (7 pages) |
17 July 1991 | Return made up to 05/07/91; full list of members (7 pages) |
17 July 1990 | Return made up to 05/07/90; full list of members (5 pages) |
17 July 1990 | Return made up to 05/07/90; full list of members (5 pages) |
30 August 1989 | Return made up to 25/07/89; full list of members (7 pages) |
30 August 1989 | Return made up to 25/07/89; full list of members (7 pages) |
3 November 1988 | Return made up to 08/08/88; full list of members (6 pages) |
3 November 1988 | Return made up to 08/08/88; full list of members (6 pages) |
25 August 1987 | Full accounts made up to 31 January 1987 (9 pages) |
25 August 1987 | Full accounts made up to 31 January 1987 (9 pages) |
25 August 1987 | Return made up to 07/07/87; full list of members (4 pages) |
25 August 1987 | Return made up to 07/07/87; full list of members (4 pages) |
10 September 1986 | Full accounts made up to 31 January 1986 (9 pages) |
10 September 1986 | Full accounts made up to 31 January 1986 (9 pages) |
10 September 1986 | Return made up to 16/05/86; full list of members (4 pages) |
10 September 1986 | Return made up to 16/05/86; full list of members (4 pages) |
4 November 1933 | Incorporation (16 pages) |
4 November 1933 | Incorporation (16 pages) |