Company NameBrownlow Developments Limited
Company StatusActive
Company Number00281611
CategoryPrivate Limited Company
Incorporation Date15 November 1933(90 years, 5 months ago)
Previous NameBrownlow Trust Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Stephen Howard Walduck
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(57 years, 2 months after company formation)
Appointment Duration33 years, 3 months
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence AddressImperial Hotel
61/66 Russell Square
London
WC1B 5BB
Director NameMr Alexander Harold Edward Peter Walduck
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2004(70 years, 2 months after company formation)
Appointment Duration20 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressImperial Hotel
61/66 Russell Square
London
WC1B 5BB
Director NameMrs Candida Stephanie Walton
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2004(70 years, 2 months after company formation)
Appointment Duration20 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressImperial Hotel
61/66 Russell Square
London
WC1B 5BB
Director NameMr Thomas Henry Walduck
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(57 years, 2 months after company formation)
Appointment Duration27 years, 8 months (resigned 03 September 2018)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence AddressImperial Hotel
61/66 Russell Square
London
WC1B 5BB
Director NameMr Hugh Richard Walduck
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(57 years, 2 months after company formation)
Appointment Duration30 years (resigned 06 January 2021)
RoleHotelier
Country of ResidenceEngland
Correspondence AddressImperial Hotel
61/66 Russell Square
London
WC1B 5BB
Secretary NameMr Hugh Richard Walduck
NationalityBritish
StatusResigned
Appointed31 December 1990(57 years, 2 months after company formation)
Appointment Duration24 years, 7 months (resigned 05 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressImperial Hotel
61/66 Russell Square
London
WC1B 5BB
Director NameMr Nicholas Stanley Richard David Walduck
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2004(70 years, 2 months after company formation)
Appointment Duration16 years, 3 months (resigned 30 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressImperial Hotel
61/66 Russell Square
London
WC1B 5BB
Director NameMr Jason Alexander George Walduck
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2004(70 years, 2 months after company formation)
Appointment Duration18 years, 3 months (resigned 30 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressImperial Hotel
61/66 Russell Square
London
WC1B 5BB
Director NameMrs Katharine Tanya Waller
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2004(70 years, 2 months after company formation)
Appointment Duration18 years, 3 months (resigned 30 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressImperial Hotel
61/66 Russell Square
London
WC1B 5BB

Contact

Websiteimperialhotels.co.uk
Email address[email protected]
Telephone020 78373655
Telephone regionLondon

Location

Registered AddressDirectors' Office Royal National Hotel
38-51 Bedford Way
London
WC1H 0DG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

43.5k at £1Imperial London Hotels LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,356,595
Gross Profit£1,373,314
Net Worth£44,372
Current Liabilities£17,397,865

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End30 April

Returns

Latest Return12 January 2024 (3 months, 1 week ago)
Next Return Due26 January 2025 (9 months, 1 week from now)

Charges

14 June 1935Delivered on: 4 July 1935
Persons entitled: Westminster Bank LTD

Classification: Charge under L.r act 1925
Secured details: All monies etc.
Particulars: 21 artlum road islington london.
Outstanding
14 June 1935Delivered on: 4 July 1935
Persons entitled: Westminster Bank LTD

Classification: Letter of deposit
Secured details: All monies etc.
Particulars: 85 tufnell park road, islington, london. & fixtures.
Outstanding
14 June 1935Delivered on: 4 July 1935
Persons entitled: Westminster Bank LTD

Classification: Letter of deposit
Secured details: All monies etc.
Particulars: 31 st johns road islington london & fixtures.
Outstanding
14 June 1935Delivered on: 4 July 1935
Persons entitled: Westminister Bank LTD

Classification: Letter of deposit
Secured details: All monies etc.
Particulars: "Lalasa" london road kingston on thames surrey & fixtures.
Outstanding
14 June 1935Delivered on: 4 July 1935
Persons entitled: Westminster Bank LTD

Classification: Letter of deposit
Secured details: All monies etc.
Particulars: 25 tufnell park road islington london & fixtures.
Outstanding
14 June 1935Delivered on: 4 July 1935
Persons entitled: Westminster Bank LTD

Classification: Letter of deposit
Secured details: All monies etc.
Particulars: 112 princess road islington london and fixtures.
Outstanding
14 June 1935Delivered on: 4 July 1935
Persons entitled: Westminster Bank LTD

Classification: Charge under L.R. act 1925
Secured details: All monies etc.
Particulars: 40 dalweny road islington london.
Outstanding
17 September 1954Delivered on: 28 September 1954
Persons entitled: North London Building Society

Classification: Charge by way of collateral security for securing £5250 and further advances due from henry harvey frost to the chargee and secured by a mortgage dated 17TH sept. 1954.
Secured details: For scuring £5250 and further advances due from henry harvey frost to the chargee and secured by a mortgage dated 17TH sept 1954.
Particulars: For particulars of property charged see schedule attached to doc. No. 87.
Outstanding
23 July 1954Delivered on: 29 July 1954
Persons entitled: North London Building Society

Classification: Charge by way of collateral security
Secured details: For further securing sums not exceeding in the aggegate £19,500 and scured by a mortgage dated 23/07/1954.
Particulars: For particulars see doc 86 and schedule attached thereto.
Outstanding
23 July 1954Delivered on: 29 July 1954
Persons entitled: North London Building Society

Classification: Legal charge
Secured details: £9,500 and further advances not exceeding there with £19,500.
Particulars: Land formerly the site of nos. 482 and 484 holloway road, islington london N.Y. together with the buildings now or hereafter to be erected thereon title no. 283369.
Outstanding
26 April 1954Delivered on: 29 April 1954
Persons entitled: North London Building Society

Classification: Legal charge
Secured details: £10,000.
Particulars: Various properties for details of which all see doc no 83.
Outstanding
4 May 1938Delivered on: 9 May 1938
Persons entitled: Westminster Bank PLC

Classification: Further charge
Secured details: All monies etc.
Particulars: All the interest of the borrower in the lands and property comprised in a building agreement dated 1/1/36 affecting land in tufnell park road and parkhurst road tufnell park,holloway N7 and the flats & buildings in course of erection thereon.
Outstanding
14 June 1935Delivered on: 4 July 1935
Persons entitled: Westminster Bank LTD

Classification: Charge under L.R. act 1925
Secured details: All monies etc.
Particulars: 69 devonshire road halloway london.
Outstanding
28 August 1935Delivered on: 5 September 1935
Persons entitled: Westminster Bank LTD

Classification: Letter of deposit
Secured details: All moneys etc.
Particulars: "Parkhurst court" and "southside" tufnell park, islington & all fixtures.
Outstanding
16 July 1935Delivered on: 16 July 1935
Persons entitled: Mrs E.M.Bridgland

Classification: Land register charge
Secured details: £16,000.
Particulars: Leasehold 1 to 23 (old) warlters road 1 to 51 (odd) & 2 to 24 (even) warlters close title 449523 to 449529 (incl) 450607/8 + 9.
Outstanding
14 June 1935Delivered on: 4 July 1935
Persons entitled: National Westminster Bank PLC

Classification: Charge under L.R.1935
Secured details: All monies etc.
Particulars: 31 hartham road ishington london ( freehold ).
Outstanding
14 June 1935Delivered on: 4 July 1935
Persons entitled: Westminster Bank LTD

Classification: Charge under L.R. act-1925
Secured details: All monies etc.
Particulars: 127 tufuell park road, islington london.
Outstanding
14 June 1935Delivered on: 4 July 1935
Persons entitled: Westminister Bank LTD

Classification: Charge undert L.r act 1925
Secured details: All monies etc.
Particulars: 96 tufuell park road islington london.
Outstanding
14 June 1935Delivered on: 4 July 1935
Persons entitled: Westminister Bank LTD

Classification: Charge under L.r act 1925
Secured details: All monies etc.
Particulars: 58 hilldish crescent islington london.
Outstanding
14 June 1935Delivered on: 4 July 1935
Persons entitled: Westminster Bank LTD

Classification: Charge under L.R. act 1925
Secured details: All monies etc.
Particulars: 24 freegrove road islington london.
Outstanding
14 June 1935Delivered on: 4 July 1935
Persons entitled: Westminster Bank LTD

Classification: Charge under L.r act 1925
Secured details: All monies etc.
Particulars: 91 devonshire road islington london.
Outstanding
14 June 1935Delivered on: 4 July 1935
Persons entitled: Westminister Bank LTD

Classification: Charge under L.R. act 1925
Secured details: All monies etc.
Particulars: 51 chaltercton road islington london.
Outstanding
14 June 1935Delivered on: 4 July 1935
Persons entitled: Westminster Bank LTD

Classification: Charge under L.R. act-1925
Secured details: All monies etc.
Particulars: 15, ardilann road islington london.
Outstanding
14 June 1935Delivered on: 4 July 1935
Persons entitled: Westminster Bank LTD

Classification: Charge under L.R. act-1925
Secured details: All monies etc.
Particulars: 19 corbyn street islington london.
Outstanding

Filing History

23 January 2024Accounts for a small company made up to 30 April 2023 (8 pages)
12 January 2024Confirmation statement made on 12 January 2024 with no updates (3 pages)
23 March 2023Change of details for The Imperial London Hotels Ltd as a person with significant control on 9 February 2023 (2 pages)
9 February 2023Registered office address changed from Imperial Hotel 61/66 Russell Square London WC1B 5BB to Directors' Office Royal National Hotel 38-51 Bedford Way London WC1H 0DG on 9 February 2023 (1 page)
23 January 2023Accounts for a small company made up to 30 April 2022 (8 pages)
12 January 2023Confirmation statement made on 12 January 2023 with no updates (3 pages)
9 May 2022Termination of appointment of Katharine Tanya Waller as a director on 30 April 2022 (1 page)
9 May 2022Termination of appointment of Jason Alexander George Walduck as a director on 30 April 2022 (1 page)
19 January 2022Accounts for a small company made up to 30 April 2021 (8 pages)
17 January 2022Confirmation statement made on 12 January 2022 with no updates (3 pages)
23 April 2021Accounts for a small company made up to 30 April 2020 (8 pages)
12 January 2021Confirmation statement made on 12 January 2021 with no updates (3 pages)
11 January 2021Termination of appointment of Hugh Richard Walduck as a director on 6 January 2021 (1 page)
1 May 2020Termination of appointment of Nicholas Stanley Richard David Walduck as a director on 30 April 2020 (1 page)
14 January 2020Confirmation statement made on 12 January 2020 with no updates (3 pages)
23 December 2019Accounts for a small company made up to 30 April 2019 (9 pages)
29 October 2019Director's details changed for Mr Jason Alexander George Walduck on 29 October 2019 (2 pages)
1 February 2019Satisfaction of charge 5 in full (1 page)
1 February 2019Satisfaction of charge 18 in full (1 page)
1 February 2019Satisfaction of charge 10 in full (1 page)
1 February 2019Satisfaction of charge 8 in full (1 page)
1 February 2019Satisfaction of charge 6 in full (1 page)
1 February 2019Satisfaction of charge 4 in full (1 page)
1 February 2019Satisfaction of charge 2 in full (1 page)
1 February 2019Satisfaction of charge 23 in full (1 page)
1 February 2019Satisfaction of charge 15 in full (1 page)
1 February 2019Satisfaction of charge 24 in full (1 page)
1 February 2019Satisfaction of charge 12 in full (1 page)
1 February 2019Satisfaction of charge 19 in full (1 page)
1 February 2019Satisfaction of charge 3 in full (1 page)
1 February 2019Satisfaction of charge 20 in full (1 page)
1 February 2019Satisfaction of charge 13 in full (1 page)
1 February 2019Satisfaction of charge 22 in full (1 page)
1 February 2019Satisfaction of charge 7 in full (1 page)
1 February 2019Satisfaction of charge 9 in full (1 page)
1 February 2019Satisfaction of charge 21 in full (1 page)
1 February 2019Satisfaction of charge 11 in full (1 page)
1 February 2019Satisfaction of charge 16 in full (1 page)
1 February 2019Satisfaction of charge 14 in full (1 page)
1 February 2019Satisfaction of charge 17 in full (1 page)
1 February 2019Satisfaction of charge 1 in full (1 page)
15 January 2019Confirmation statement made on 12 January 2019 with no updates (3 pages)
7 December 2018Accounts for a small company made up to 30 April 2018 (8 pages)
29 November 2018Director's details changed for Mr Nicholas Stanley Richard David Walduck on 29 August 2018 (2 pages)
12 September 2018Termination of appointment of Thomas Henry Walduck as a director on 3 September 2018 (1 page)
12 January 2018Confirmation statement made on 12 January 2018 with no updates (3 pages)
18 December 2017Accounts for a small company made up to 30 April 2017 (9 pages)
24 January 2017Full accounts made up to 30 April 2016 (13 pages)
24 January 2017Full accounts made up to 30 April 2016 (13 pages)
12 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
12 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
13 January 2016Director's details changed for Mr Nicholas Stanley Richard David Walduck on 1 September 2015 (2 pages)
13 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 43,470
(6 pages)
13 January 2016Director's details changed for Mr Nicholas Stanley Richard David Walduck on 1 September 2015 (2 pages)
13 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 43,470
(6 pages)
31 December 2015Full accounts made up to 30 April 2015 (14 pages)
31 December 2015Full accounts made up to 30 April 2015 (14 pages)
13 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
13 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
6 August 2015Termination of appointment of Hugh Richard Walduck as a secretary on 5 August 2015 (1 page)
6 August 2015Termination of appointment of Hugh Richard Walduck as a secretary on 5 August 2015 (1 page)
6 August 2015Termination of appointment of Hugh Richard Walduck as a secretary on 5 August 2015 (1 page)
12 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 43,470
(7 pages)
12 January 2015Annual return made up to 12 January 2015 with a full list of shareholders (7 pages)
12 January 2015Annual return made up to 12 January 2015 with a full list of shareholders (7 pages)
29 December 2014Full accounts made up to 30 April 2014 (13 pages)
29 December 2014Full accounts made up to 30 April 2014 (13 pages)
17 September 2014Company name changed brownlow trust LIMITED\certificate issued on 17/09/14
  • NM01 ‐ Change of name by resolution
(3 pages)
17 September 2014Company name changed brownlow trust LIMITED\certificate issued on 17/09/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-10
(3 pages)
17 September 2014Company name changed brownlow trust LIMITED\certificate issued on 17/09/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-10
(3 pages)
13 January 2014Annual return made up to 12 January 2014 with a full list of shareholders (7 pages)
13 January 2014Annual return made up to 12 January 2014 with a full list of shareholders (7 pages)
13 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 43,470
(7 pages)
18 December 2013Full accounts made up to 30 April 2013 (14 pages)
18 December 2013Full accounts made up to 30 April 2013 (14 pages)
14 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (7 pages)
14 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (7 pages)
24 December 2012Full accounts made up to 30 April 2012 (14 pages)
24 December 2012Full accounts made up to 30 April 2012 (14 pages)
12 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (6 pages)
12 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (6 pages)
19 December 2011Full accounts made up to 30 April 2011 (14 pages)
19 December 2011Full accounts made up to 30 April 2011 (14 pages)
5 September 2011Director's details changed for Mr Jason Alexander George Walduck on 30 August 2011 (2 pages)
5 September 2011Director's details changed for Mr Jason Alexander George Walduck on 30 August 2011 (2 pages)
25 July 2011Director's details changed for Mrs Candida Stephanie Walton on 22 July 2011 (2 pages)
25 July 2011Director's details changed for Mrs Candida Stephanie Walton on 22 July 2011 (2 pages)
14 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (6 pages)
14 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (6 pages)
9 December 2010Full accounts made up to 30 April 2010 (11 pages)
9 December 2010Full accounts made up to 30 April 2010 (11 pages)
18 February 2010Director's details changed for Mrs Candida Stephanie Walton on 18 February 2010 (2 pages)
18 February 2010Director's details changed for Mr Jason Alexander George Walduck on 18 February 2010 (2 pages)
18 February 2010Secretary's details changed for Hugh Richard Walduck on 18 February 2010 (1 page)
18 February 2010Director's details changed for Stephen Howard Walduck on 18 February 2010 (2 pages)
18 February 2010Director's details changed for Mr Nicholas Stanley Richard David Walduck on 18 February 2010 (2 pages)
18 February 2010Director's details changed for Mr Nicholas Stanley Richard David Walduck on 18 February 2010 (2 pages)
18 February 2010Director's details changed for Mr Alexander Harold Edward Peter Walduck on 18 February 2010 (2 pages)
18 February 2010Director's details changed for Hugh Richard Walduck on 18 February 2010 (2 pages)
18 February 2010Director's details changed for Mrs Katharine Tanya Waller on 18 February 2010 (2 pages)
18 February 2010Director's details changed for Mr Jason Alexander George Walduck on 18 February 2010 (2 pages)
18 February 2010Director's details changed for Stephen Howard Walduck on 18 February 2010 (2 pages)
18 February 2010Secretary's details changed for Hugh Richard Walduck on 18 February 2010 (1 page)
18 February 2010Director's details changed for Mr Alexander Harold Edward Peter Walduck on 18 February 2010 (2 pages)
18 February 2010Director's details changed for Mrs Candida Stephanie Walton on 18 February 2010 (2 pages)
18 February 2010Director's details changed for Hugh Richard Walduck on 18 February 2010 (2 pages)
18 February 2010Director's details changed for Thomas Henry Walduck on 18 February 2010 (2 pages)
18 February 2010Director's details changed for Thomas Henry Walduck on 18 February 2010 (2 pages)
18 February 2010Director's details changed for Mrs Katharine Tanya Waller on 18 February 2010 (2 pages)
12 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (8 pages)
12 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (8 pages)
16 December 2009Full accounts made up to 30 April 2009 (11 pages)
16 December 2009Full accounts made up to 30 April 2009 (11 pages)
16 January 2009Full accounts made up to 30 April 2008 (11 pages)
16 January 2009Full accounts made up to 30 April 2008 (11 pages)
13 January 2009Return made up to 12/01/09; full list of members (5 pages)
13 January 2009Return made up to 12/01/09; full list of members (5 pages)
13 March 2008Director's change of particulars / nicholas walduck / 04/03/2008 (1 page)
13 March 2008Director's change of particulars / nicholas walduck / 04/03/2008 (1 page)
28 January 2008Full accounts made up to 30 April 2007 (12 pages)
28 January 2008Full accounts made up to 30 April 2007 (12 pages)
14 January 2008Return made up to 12/01/08; full list of members (3 pages)
14 January 2008Return made up to 12/01/08; full list of members (3 pages)
3 February 2007Full accounts made up to 30 April 2006 (12 pages)
3 February 2007Full accounts made up to 30 April 2006 (12 pages)
24 January 2007Return made up to 12/01/07; full list of members (3 pages)
24 January 2007Return made up to 12/01/07; full list of members (3 pages)
8 February 2006Full accounts made up to 30 April 2005 (12 pages)
8 February 2006Full accounts made up to 30 April 2005 (12 pages)
13 January 2006Return made up to 12/01/06; full list of members (3 pages)
13 January 2006Return made up to 12/01/06; full list of members (3 pages)
14 February 2005Full accounts made up to 30 April 2004 (12 pages)
14 February 2005Full accounts made up to 30 April 2004 (12 pages)
18 January 2005Return made up to 12/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
18 January 2005Return made up to 12/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
13 February 2004Full accounts made up to 30 April 2003 (12 pages)
13 February 2004Full accounts made up to 30 April 2003 (12 pages)
11 February 2004New director appointed (2 pages)
11 February 2004New director appointed (2 pages)
11 February 2004New director appointed (2 pages)
11 February 2004New director appointed (2 pages)
11 February 2004New director appointed (2 pages)
11 February 2004New director appointed (2 pages)
11 February 2004New director appointed (2 pages)
11 February 2004New director appointed (2 pages)
11 February 2004New director appointed (2 pages)
11 February 2004New director appointed (2 pages)
29 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 January 2004Memorandum and Articles of Association (5 pages)
29 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 January 2004Memorandum and Articles of Association (5 pages)
24 January 2004Return made up to 12/01/04; full list of members (7 pages)
24 January 2004Return made up to 12/01/04; full list of members (7 pages)
6 February 2003Full accounts made up to 30 April 2002 (14 pages)
6 February 2003Full accounts made up to 30 April 2002 (14 pages)
20 January 2003Return made up to 12/01/03; full list of members (7 pages)
20 January 2003Return made up to 12/01/03; full list of members (7 pages)
29 January 2002Full accounts made up to 30 April 2001 (13 pages)
29 January 2002Full accounts made up to 30 April 2001 (13 pages)
14 January 2002Return made up to 12/01/02; full list of members (7 pages)
14 January 2002Return made up to 12/01/02; full list of members (7 pages)
7 February 2001Return made up to 12/01/01; full list of members (7 pages)
7 February 2001Full accounts made up to 30 April 2000 (13 pages)
7 February 2001Full accounts made up to 30 April 2000 (13 pages)
7 February 2001Return made up to 12/01/01; full list of members (7 pages)
2 March 2000Full accounts made up to 30 April 1999 (14 pages)
2 March 2000Full accounts made up to 30 April 1999 (14 pages)
21 January 2000Return made up to 12/01/00; full list of members (7 pages)
21 January 2000Return made up to 12/01/00; full list of members (7 pages)
19 January 1999Full accounts made up to 30 April 1998 (14 pages)
19 January 1999Full accounts made up to 30 April 1998 (14 pages)
15 January 1999Return made up to 12/01/99; full list of members (9 pages)
15 January 1999Return made up to 12/01/99; full list of members (9 pages)
15 January 1998Return made up to 12/01/98; no change of members (7 pages)
15 January 1998Return made up to 12/01/98; no change of members (7 pages)
13 January 1998Full accounts made up to 30 April 1997 (14 pages)
13 January 1998Full accounts made up to 30 April 1997 (14 pages)
16 January 1997Return made up to 12/01/97; no change of members (7 pages)
16 January 1997Return made up to 12/01/97; no change of members (7 pages)
14 January 1997Full accounts made up to 30 April 1996 (13 pages)
14 January 1997Full accounts made up to 30 April 1996 (13 pages)
25 January 1996Full accounts made up to 30 April 1995 (11 pages)
25 January 1996Full accounts made up to 30 April 1995 (11 pages)
16 January 1996Return made up to 12/01/96; full list of members (9 pages)
16 January 1996Return made up to 12/01/96; full list of members (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (73 pages)
28 September 1954Particulars of mortgage/charge (6 pages)
28 September 1954Particulars of mortgage/charge (6 pages)
29 July 1954Particulars of mortgage/charge (7 pages)
29 July 1954Particulars of mortgage/charge (7 pages)
29 April 1954Particulars of mortgage/charge (4 pages)
29 April 1954Particulars of mortgage/charge (4 pages)