Central Way
Feltham
Middlesex.
TW14 0UQ
Director Name | Mr John Flory Hawker |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 October 1998(63 years, 12 months after company formation) |
Appointment Duration | 25 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Falcon House Central Way Feltham Middlesex. TW14 0UQ |
Director Name | Bryony Clare Stevens |
---|---|
Date of Birth | January 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2000(65 years, 5 months after company formation) |
Appointment Duration | 23 years, 8 months |
Role | Primary Teacher |
Country of Residence | Scotland |
Correspondence Address | Falcon House Central Way Feltham Middlesex. TW14 0UQ |
Director Name | Mr Barry Andrew Judd |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 2014(79 years, 2 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Falcon House Central Way Feltham Middlesex. TW14 0UQ |
Director Name | Mr Alistair Charles Deverell Innes |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2019(85 years after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Falcon House Central Way Feltham Middlesex. TW14 0UQ |
Director Name | Mr Arnold McNab Hawker |
---|---|
Date of Birth | December 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1992(57 years, 9 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 18 July 1999) |
Role | Chartered Engineer |
Correspondence Address | 10 Oatlands Close Weybridge Surrey KT13 9ED |
Secretary Name | Christine Rosemary Collacott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1992(57 years, 9 months after company formation) |
Appointment Duration | 19 years, 10 months (resigned 31 May 2012) |
Role | Company Director |
Correspondence Address | 3 Monarch Close Bedfont Feltham Middlesex TW14 8BB |
Director Name | Peter Norman Hawker |
---|---|
Date of Birth | March 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1993(58 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 05 December 1998) |
Role | Retired |
Correspondence Address | 9 Woodcut Road Wrecclesham Farnham Surrey GU10 4QF |
Director Name | Mrs Heather Dorice Hawker |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1993(58 years, 9 months after company formation) |
Appointment Duration | 28 years (resigned 13 August 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Falcon House Central Way Feltham Middlesex. TW14 0UQ |
Website | simmonsandhawker.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 88670070 |
Telephone region | London |
Registered Address | Falcon House Central Way Feltham Middlesex. TW14 0UQ |
---|---|
Region | London |
Constituency | Feltham and Heston |
County | Greater London |
Ward | Feltham North |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
4.9k at £1 | Miss Helen Margaret Hawker 7.00% Ordinary |
---|---|
4.9k at £1 | John Flory Hawker 6.98% Ordinary |
4.7k at £1 | Mrs Bryony Clare Stevens 6.71% Ordinary |
4.6k at £1 | Dr Angela Mary Lindstam 6.55% Ordinary |
4.6k at £1 | Leonard John Hawker 6.54% Ordinary |
4.3k at £1 | Trustee Of Hdh Discretionary Trust 6.14% Ordinary |
3.7k at £1 | Mrs Jane Marion Blackmore 5.22% Ordinary |
3.7k at £1 | Mrs Madelaine Anne Hawker 5.22% Ordinary |
- | OTHER 4.09% - |
2.7k at £1 | Mrs Heather Dorice Hawker 3.79% Ordinary |
2.6k at £1 | Executors Of A.m.h. Hawker 3.75% Ordinary |
2.3k at £1 | Miss Elizabeth Jennifer Hawker 3.28% Ordinary |
2.1k at £1 | Mrs Tania Victoria Wright 2.99% Ordinary |
2k at £1 | Nigel Fitzmaurice Hawker 2.86% Ordinary |
1.5k at £1 | Marie Hawker 2.14% Ordinary |
7.4k at £1 | Clive Raymond Hawker 10.60% Ordinary |
7.4k at £1 | Miss Clare Liza Hawker 10.60% Ordinary |
1.3k at £1 | Mrs Vanessa Wright 1.81% Ordinary |
900 at £1 | Emmy Olivia Lindstam 1.28% Ordinary |
900 at £1 | Otto Malcolm Lindstam 1.28% Ordinary |
810 at £1 | Tomasz Benjamin Stevens 1.16% Ordinary |
Year | 2014 |
---|---|
Turnover | £1,060,372 |
Gross Profit | £898,176 |
Net Worth | £19,584,083 |
Cash | £1,055,307 |
Current Liabilities | £356,299 |
Latest Accounts | 31 March 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 25 July 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 8 August 2024 (8 months from now) |
1 October 2019 | Delivered on: 3 October 2019 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: Flat 12, carlton house, 413-419 staines road, feltham, TW14 9HS and filed at hm land registry under title number AGL28180. Outstanding |
---|---|
1 October 2019 | Delivered on: 3 October 2019 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: Flat 10, millers court, hythe park road, esham, TW20 8OL and filed at hm land registry under title number SY644679. Outstanding |
1 October 2019 | Delivered on: 3 October 2019 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: 19 charles house, guildford street, chertsey, KT16 9GT and filed at hm land registry under title number SY743581. Outstanding |
1 October 2019 | Delivered on: 3 October 2019 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: Flat 1, amanda court, edward way, ashford, TW15 3A2 and filed at hm land registry under title number SY515818. Outstanding |
1 October 2019 | Delivered on: 3 October 2019 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: Flat 3, 100 church road, addlestone, KT15 1SG and filed under hm land registry title number SY843393. Outstanding |
1 October 2019 | Delivered on: 3 October 2019 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: Flat 20, liberty house, guildford street,chertsey, KT16 9GU filed at hm land registry under title number SY747560. Outstanding |
3 November 2016 | Delivered on: 7 November 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Land lying to the south of falcon way feltham middlesex. Outstanding |
3 November 2016 | Delivered on: 7 November 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Land lying to the east of falcon way feltham middlesex. Outstanding |
2 June 2020 | Delivered on: 3 June 2020 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: The leasehold property known as 10 millers court, hythe park road, egham, surrey TW20 8DL and registered at hm land registry with title number SY644679. Outstanding |
30 April 2020 | Delivered on: 1 May 2020 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: Property known as flat 1, amanda court, edward way, ashford TW15 3AZ registered at hm land registry under title number SY514818. Outstanding |
1 October 2019 | Delivered on: 4 October 2019 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: Flat 3, warwick place, 70A wheatash road, addlestone, KT15 2ES and filed at hm land registry under title number SY852037. Outstanding |
1 October 2019 | Delivered on: 4 October 2019 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: 4 mead court, egham,TW20 8XF and filed at hm land registry under title number SY674913. Outstanding |
1 October 2019 | Delivered on: 3 October 2019 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: Flat 8, magna west, lavender park road, west byfleet, KT14 6FD and filed at hm land registry under title number SY845558. Outstanding |
1 October 2019 | Delivered on: 3 October 2019 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: Flat 6, fox court, fox lane north, chertsey, KT16 9HW and filed at hm land registry under title number SY753119. Outstanding |
1 October 2019 | Delivered on: 3 October 2019 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: 5 tinsey close, egham, TW20 8NG and filed at hm land registry under title number SY571583. Outstanding |
1 October 2019 | Delivered on: 3 October 2019 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: Flat 30, charles house, guildford street, chertsey, KT16 9GT and filed at hm land registry under title number SY749706. Outstanding |
1 October 2019 | Delivered on: 3 October 2019 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: Flat 23, delta house, bridge wharf, chertsey, KT16 8NA and filed at hm land registry under title number SY774920. Outstanding |
1 October 2019 | Delivered on: 3 October 2019 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: Ground floor flat, 145 international way, sunbury-on-thames, TW16 7HR and filed at hm land registry under title number SY723533. Outstanding |
10 June 1938 | Delivered on: 10 June 1938 Satisfied on: 10 September 2009 Classification: A registered charge Fully Satisfied |
19 October 2020 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
---|---|
5 October 2020 | Cancellation of shares. Statement of capital on 19 July 2019
|
29 September 2020 | Cancellation of shares. Statement of capital on 7 November 2019
|
29 September 2020 | Purchase of own shares.
|
29 September 2020 | Purchase of own shares.
|
5 August 2020 | Confirmation statement made on 25 July 2020 with updates (7 pages) |
3 June 2020 | Registration of charge 002939590019, created on 2 June 2020 (19 pages) |
1 May 2020 | Registration of charge 002939590018, created on 30 April 2020 (17 pages) |
13 November 2019 | Appointment of Mr Alistair Charles Deverell Innes as a director on 31 October 2019 (2 pages) |
4 October 2019 | Registration of charge 002939590016, created on 1 October 2019 (16 pages) |
4 October 2019 | Registration of charge 002939590017, created on 1 October 2019 (16 pages) |
3 October 2019 | Registration of charge 002939590014, created on 1 October 2019 (16 pages) |
3 October 2019 | Registration of charge 002939590009, created on 1 October 2019 (16 pages) |
3 October 2019 | Registration of charge 002939590005, created on 1 October 2019 (16 pages) |
3 October 2019 | Registration of charge 002939590015, created on 1 October 2019 (16 pages) |
3 October 2019 | Registration of charge 002939590011, created on 1 October 2019 (16 pages) |
3 October 2019 | Registration of charge 002939590013, created on 1 October 2019 (16 pages) |
3 October 2019 | Registration of charge 002939590010, created on 1 October 2019 (16 pages) |
3 October 2019 | Registration of charge 002939590004, created on 1 October 2019 (16 pages) |
3 October 2019 | Registration of charge 002939590008, created on 1 October 2019 (16 pages) |
3 October 2019 | Registration of charge 002939590012, created on 1 October 2019 (16 pages) |
3 October 2019 | Registration of charge 002939590006, created on 1 October 2019 (16 pages) |
3 October 2019 | Registration of charge 002939590007, created on 1 October 2019 (16 pages) |
17 September 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
5 August 2019 | Confirmation statement made on 25 July 2019 with updates (7 pages) |
5 April 2019 | Resolutions
|
11 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
7 August 2018 | Confirmation statement made on 25 July 2018 with updates (6 pages) |
6 August 2018 | Director's details changed for Mr Barry Andrew Judd on 6 August 2018 (2 pages) |
6 August 2018 | Director's details changed for Mrs Heather Dorice Hawker on 6 August 2018 (2 pages) |
26 October 2017 | Accounts for a small company made up to 31 March 2017 (12 pages) |
26 October 2017 | Accounts for a small company made up to 31 March 2017 (12 pages) |
7 August 2017 | Confirmation statement made on 25 July 2017 with updates (6 pages) |
7 August 2017 | Confirmation statement made on 25 July 2017 with updates (6 pages) |
17 November 2016 | Full accounts made up to 31 March 2016 (14 pages) |
17 November 2016 | Full accounts made up to 31 March 2016 (14 pages) |
7 November 2016 | Registration of charge 002939590002, created on 3 November 2016 (7 pages) |
7 November 2016 | Registration of charge 002939590003, created on 3 November 2016 (7 pages) |
7 November 2016 | Registration of charge 002939590002, created on 3 November 2016 (7 pages) |
7 November 2016 | Registration of charge 002939590003, created on 3 November 2016 (7 pages) |
25 July 2016 | Confirmation statement made on 25 July 2016 with updates (8 pages) |
25 July 2016 | Confirmation statement made on 25 July 2016 with updates (8 pages) |
2 November 2015 | Full accounts made up to 31 March 2015 (15 pages) |
2 November 2015 | Full accounts made up to 31 March 2015 (15 pages) |
27 July 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
28 October 2014 | Full accounts made up to 31 March 2014 (15 pages) |
28 October 2014 | Full accounts made up to 31 March 2014 (15 pages) |
19 August 2014 | Appointment of Mr Barry Andrew Judd as a director on 16 January 2014 (2 pages) |
19 August 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Director's details changed for Mr John Flory Hawker on 19 August 2014 (2 pages) |
19 August 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Director's details changed for Mr John Flory Hawker on 19 August 2014 (2 pages) |
19 August 2014 | Appointment of Mr Barry Andrew Judd as a director on 16 January 2014 (2 pages) |
14 October 2013 | Accounts made up to 31 March 2013 (14 pages) |
14 October 2013 | Accounts made up to 31 March 2013 (14 pages) |
20 August 2013 | Annual return made up to 25 July 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Annual return made up to 25 July 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
19 October 2012 | Accounts made up to 24 March 2012 (15 pages) |
19 October 2012 | Accounts made up to 24 March 2012 (15 pages) |
25 July 2012 | Director's details changed for Robert William Assael on 25 July 2012 (2 pages) |
25 July 2012 | Director's details changed for Bryony Clare Stevens on 25 July 2012 (2 pages) |
25 July 2012 | Director's details changed for Mr John Flory Hawker on 25 July 2012 (2 pages) |
25 July 2012 | Director's details changed for Mrs Heather Dorice Hawker on 25 July 2012 (2 pages) |
25 July 2012 | Director's details changed for Mr John Flory Hawker on 25 July 2012 (2 pages) |
25 July 2012 | Director's details changed for Robert William Assael on 25 July 2012 (2 pages) |
25 July 2012 | Director's details changed for Bryony Clare Stevens on 25 July 2012 (2 pages) |
25 July 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (6 pages) |
25 July 2012 | Director's details changed for Mrs Heather Dorice Hawker on 25 July 2012 (2 pages) |
25 July 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (6 pages) |
15 June 2012 | Termination of appointment of Christine Collacott as a secretary (1 page) |
15 June 2012 | Termination of appointment of Christine Collacott as a secretary (1 page) |
18 October 2011 | Accounts made up to 24 March 2011 (14 pages) |
18 October 2011 | Accounts made up to 24 March 2011 (14 pages) |
4 August 2011 | Director's details changed for Robert William Assael on 1 June 2011 (2 pages) |
4 August 2011 | Director's details changed for Robert William Assael on 1 June 2011 (2 pages) |
4 August 2011 | Director's details changed for Robert William Assael on 1 June 2011 (2 pages) |
4 August 2011 | Director's details changed for Robert William Assael on 1 June 2011 (2 pages) |
4 August 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (9 pages) |
4 August 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (9 pages) |
4 August 2011 | Director's details changed for Robert William Assael on 1 June 2011 (2 pages) |
4 August 2011 | Director's details changed for Robert William Assael on 1 June 2011 (2 pages) |
1 September 2010 | Accounts made up to 24 March 2010 (14 pages) |
1 September 2010 | Accounts made up to 24 March 2010 (14 pages) |
13 August 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (9 pages) |
13 August 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (9 pages) |
12 August 2010 | Director's details changed for Robert William Assael on 25 July 2010 (2 pages) |
12 August 2010 | Director's details changed for Bryony Clare Stevens on 25 July 2010 (2 pages) |
12 August 2010 | Director's details changed for Bryony Clare Stevens on 25 July 2010 (2 pages) |
12 August 2010 | Director's details changed for Robert William Assael on 25 July 2010 (2 pages) |
13 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
13 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
12 August 2009 | Return made up to 25/07/09; full list of members (13 pages) |
12 August 2009 | Return made up to 25/07/09; full list of members (13 pages) |
8 July 2009 | Accounts made up to 24 March 2009 (14 pages) |
8 July 2009 | Accounts made up to 24 March 2009 (14 pages) |
9 September 2008 | Accounts made up to 24 March 2008 (14 pages) |
9 September 2008 | Accounts made up to 24 March 2008 (14 pages) |
18 August 2008 | Return made up to 25/07/08; full list of members (13 pages) |
18 August 2008 | Return made up to 25/07/08; full list of members (13 pages) |
15 August 2008 | Director's change of particulars / robin assael / 15/08/2008 (1 page) |
15 August 2008 | Director's change of particulars / robin assael / 15/08/2008 (1 page) |
5 December 2007 | Accounts made up to 24 March 2007 (13 pages) |
5 December 2007 | Accounts made up to 24 March 2007 (13 pages) |
22 August 2007 | Return made up to 25/07/07; full list of members (14 pages) |
22 August 2007 | Return made up to 25/07/07; full list of members (14 pages) |
13 March 2007 | Auditor's resignation (1 page) |
13 March 2007 | Auditor's resignation (1 page) |
19 October 2006 | Accounts made up to 24 March 2006 (19 pages) |
19 October 2006 | Accounts made up to 24 March 2006 (19 pages) |
15 August 2006 | Return made up to 25/07/06; no change of members (8 pages) |
15 August 2006 | Return made up to 25/07/06; no change of members (8 pages) |
22 December 2005 | Accounts made up to 24 March 2005 (22 pages) |
22 December 2005 | Accounts made up to 24 March 2005 (22 pages) |
8 August 2005 | Return made up to 25/07/05; change of members (8 pages) |
8 August 2005 | Return made up to 25/07/05; change of members (8 pages) |
2 November 2004 | Accounts made up to 24 March 2004 (18 pages) |
2 November 2004 | Accounts made up to 24 March 2004 (18 pages) |
31 August 2004 | Return made up to 25/07/04; full list of members (14 pages) |
31 August 2004 | Return made up to 25/07/04; full list of members (14 pages) |
13 May 2004 | Memorandum and Articles of Association (13 pages) |
13 May 2004 | Resolutions
|
13 May 2004 | Resolutions
|
13 May 2004 | Memorandum and Articles of Association (13 pages) |
8 January 2004 | Auditor's resignation (1 page) |
8 January 2004 | Auditor's resignation (1 page) |
23 October 2003 | Accounts made up to 24 March 2003 (18 pages) |
23 October 2003 | Accounts made up to 24 March 2003 (18 pages) |
14 August 2003 | Return made up to 25/07/03; full list of members (13 pages) |
14 August 2003 | Return made up to 25/07/03; full list of members (13 pages) |
2 September 2002 | Accounts made up to 24 March 2002 (17 pages) |
2 September 2002 | Accounts made up to 24 March 2002 (17 pages) |
21 August 2002 | Return made up to 25/07/02; full list of members
|
21 August 2002 | Return made up to 25/07/02; full list of members
|
27 September 2001 | Accounts made up to 24 March 2001 (17 pages) |
27 September 2001 | Accounts made up to 24 March 2001 (17 pages) |
8 August 2001 | Return made up to 25/07/01; full list of members
|
8 August 2001 | Return made up to 25/07/01; full list of members
|
24 October 2000 | Accounts made up to 24 March 2000 (16 pages) |
24 October 2000 | Accounts made up to 24 March 2000 (16 pages) |
11 August 2000 | Return made up to 25/07/00; full list of members (12 pages) |
11 August 2000 | Return made up to 25/07/00; full list of members (12 pages) |
10 May 2000 | New director appointed (2 pages) |
10 May 2000 | New director appointed (2 pages) |
9 November 1999 | Accounts made up to 24 March 1999 (14 pages) |
9 November 1999 | Accounts made up to 24 March 1999 (14 pages) |
20 August 1999 | New director appointed (2 pages) |
20 August 1999 | New director appointed (2 pages) |
11 August 1999 | Director resigned (1 page) |
11 August 1999 | Return made up to 25/07/99; no change of members (4 pages) |
11 August 1999 | Director resigned (1 page) |
11 August 1999 | Director resigned (1 page) |
11 August 1999 | Return made up to 25/07/99; no change of members (4 pages) |
11 August 1999 | Director resigned (1 page) |
27 October 1998 | Accounts made up to 24 March 1998 (10 pages) |
27 October 1998 | Accounts made up to 24 March 1998 (10 pages) |
31 July 1998 | Return made up to 25/07/98; full list of members (6 pages) |
31 July 1998 | Return made up to 25/07/98; full list of members (6 pages) |
9 September 1997 | Accounts made up to 24 March 1997 (11 pages) |
9 September 1997 | Accounts made up to 24 March 1997 (11 pages) |
19 August 1997 | Return made up to 25/07/97; no change of members (4 pages) |
19 August 1997 | Return made up to 25/07/97; no change of members (4 pages) |
7 August 1996 | Return made up to 25/07/96; change of members
|
7 August 1996 | Return made up to 25/07/96; change of members
|
30 July 1996 | Accounts made up to 24 March 1996 (11 pages) |
30 July 1996 | Accounts made up to 24 March 1996 (11 pages) |
15 August 1995 | Return made up to 25/07/95; full list of members
|
15 August 1995 | Return made up to 25/07/95; full list of members
|
26 July 1995 | Accounts made up to 24 March 1995 (11 pages) |
26 July 1995 | Accounts made up to 24 March 1995 (11 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (21 pages) |
27 October 1982 | Accounts made up to 31 March 1982 (12 pages) |
27 October 1982 | Accounts made up to 31 March 1982 (12 pages) |
27 October 1982 | Accounts made up to 31 March 1982 (12 pages) |
27 October 1982 | Accounts made up to 31 March 1982 (12 pages) |
10 November 1934 | Certificate of incorporation (2 pages) |
10 November 1934 | Certificate of incorporation (2 pages) |