Company NameChilworth Trust Limited(The)
DirectorsLorenzo Giuseppe Mosca and Roger David Weston
Company StatusLiquidation
Company Number00319042
CategoryPrivate Limited Company
Incorporation Date1 October 1936(87 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameFrancis John Weston
NationalityBritish
StatusCurrent
Appointed14 January 2005(68 years, 4 months after company formation)
Appointment Duration19 years, 2 months
RoleAccountant
Correspondence Address11 Acorn Road
North Walsham
Norfolk
NR28 0UA
Director NameMr Lorenzo Giuseppe Mosca
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2020(83 years, 3 months after company formation)
Appointment Duration4 years, 2 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address71 Queen Victoria Street
London
EC4V 4BE
Director NameMr Roger David Weston
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2020(83 years, 3 months after company formation)
Appointment Duration4 years, 2 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address71 Queen Victoria Street
London
EC4V 4BE
Director NameMr Alastair Michael Hyde Villiers
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(54 years, 5 months after company formation)
Appointment Duration13 years, 10 months (resigned 13 January 2005)
RoleCompany Director
Correspondence Address17 Lansdowne Crescent
London
W11 2NJ
Director NameLamorna Jessica Villiers
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(54 years, 5 months after company formation)
Appointment Duration28 years, 6 months (resigned 12 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Lansdowne Crescent
London
W11 2NJ
Secretary NameCarolyn Daphne Pilkington
NationalityBritish
StatusResigned
Appointed28 February 1991(54 years, 5 months after company formation)
Appointment Duration7 years, 9 months (resigned 30 November 1998)
RoleCompany Director
Correspondence Address9 Heatherdale Road
Camberley
Surrey
GU15 2LR
Secretary NameMr Alastair Michael Hyde Villiers
NationalityBritish
StatusResigned
Appointed30 November 1998(62 years, 2 months after company formation)
Appointment Duration6 years, 1 month (resigned 13 January 2005)
RoleCompany Director
Correspondence Address17 Lansdowne Crescent
London
W11 2NJ

Location

Registered Address82 St John Street
London
EC1M 4JN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

25k at £0.05Executors Of Estate Of Alastair Michael Hyde Villiers
5.77%
Ordinary
1.2k at £1Executors Of Estate Of Alastair Michael Hyde Villiers
5.65%
Cumulative Second Preference
7k at £1Henry Frank Hall & Graham John Hughes & David Henry Cary Batten
32.34%
Cumulative First Preference
6.7k at £1Executors Of Estate Of Alastair Michael Hyde Villiers
31.06%
Cumulative First Preference
4.8k at £1Executors Of Estate Of Alastair Michael Hyde Villiers
21.94%
Preferred Ordinary
350 at £1Executors Of H.e.j. Radcliffe
1.62%
Cumulative First Preference
350 at £1Executors Of H.e.j. Radcliffe
1.62%
Cumulative Second Preference
2 at £0.05Executors Of Desmond Brooke-hitching
0.00%
Ordinary

Financials

Year2014
Net Worth£1,049,163
Cash£501,784
Current Liabilities£750,018

Accounts

Latest Accounts31 March 2019 (5 years ago)
Next Accounts Due30 June 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return28 February 2021 (3 years, 1 month ago)
Next Return Due14 March 2022 (overdue)

Charges

18 November 2005Delivered on: 24 November 2005
Persons entitled: Adam & Company PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 17 lansdowne crescent kensington t/n 296739.
Outstanding
28 February 1997Delivered on: 6 March 1997
Satisfied on: 21 September 2001
Persons entitled: Nationwide Building Society

Classification: Third party legal charge
Secured details: All monies due or to become due from the van hor property investment company limited to the chargee on any account whatsoever.
Particulars: F/H 79 and 81 westbourne terrace paddington in the city of westminster t/n NGL339757 together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon, the goodwill of any business carried on at the property, the benefit of any licences and registrations required in the running of such business.
Fully Satisfied
28 February 1997Delivered on: 6 March 1997
Satisfied on: 21 September 2001
Persons entitled: Nationwide Building Society

Classification: Third party legal charge
Secured details: All monies due or to become due from the van hor property investment company limited to the chargee on any account whatsoever.
Particulars: L/H 70 and 72 westbourne terrace in the city of westminster t/n LN238555 together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon, the goodwill of any business carried on at the property, the benefit of any licences and registrations required in the running of such business.
Fully Satisfied
20 September 1990Delivered on: 26 September 1990
Satisfied on: 3 April 1997
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 79 and 81 westbourne terrace paddington t/n- ngl 339757.
Fully Satisfied
16 July 1987Delivered on: 3 August 1987
Satisfied on: 21 September 2001
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property k/a 17 & 17A lansdowne crescent, kensington, london title no 296739.
Fully Satisfied
12 January 1976Delivered on: 21 January 1976
Satisfied on: 21 September 2001
Persons entitled: National Westminster Bank LTD

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 17 lansdowne crescent, london. W11. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

17 October 2023Liquidators' statement of receipts and payments to 11 August 2023 (12 pages)
22 November 2022Director's details changed for Mr Roger David Weston on 22 November 2022 (2 pages)
16 September 2022Liquidators' statement of receipts and payments to 11 August 2022 (15 pages)
31 August 2021Registered office address changed from 71 Queen Victoria Street London EC4V 4BE United Kingdom to 82 st John Street London EC1M 4JN on 31 August 2021 (2 pages)
28 August 2021Declaration of solvency (7 pages)
28 August 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-08-12
(1 page)
28 August 2021Appointment of a voluntary liquidator (3 pages)
29 April 2021Confirmation statement made on 28 February 2021 with updates (4 pages)
14 March 2021Cancellation of shares. Statement of capital on 8 March 2021
  • GBP 13,946.10
(6 pages)
13 March 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
13 March 2021Resolutions
  • RES13 ‐ Company business 12/02/2021
(3 pages)
13 March 2021Change of share class name or designation (2 pages)
8 December 2020Previous accounting period extended from 31 March 2020 to 30 September 2020 (1 page)
9 April 2020Amended total exemption full accounts made up to 31 March 2019 (12 pages)
25 March 2020Total exemption full accounts made up to 31 March 2019 (13 pages)
4 March 2020Compulsory strike-off action has been discontinued (1 page)
3 March 2020First Gazette notice for compulsory strike-off (1 page)
28 February 2020Confirmation statement made on 28 February 2020 with no updates (3 pages)
21 January 2020Termination of appointment of Lamorna Jessica Villiers as a director on 12 September 2019 (1 page)
21 January 2020Appointment of Mr Lorenzo Giuseppe Mosca as a director on 7 January 2020 (2 pages)
21 January 2020Secretary's details changed for Francis John Weston on 17 December 2019 (3 pages)
21 January 2020Appointment of Mr Roger David Weston as a director on 7 January 2020 (2 pages)
3 April 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
24 December 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
1 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
7 December 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
7 December 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
24 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
24 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
8 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 21,646.1
(6 pages)
8 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 21,646.1
(6 pages)
1 March 2016Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on 1 March 2016 (1 page)
1 March 2016Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on 1 March 2016 (1 page)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 21,646.1
(6 pages)
23 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 21,646.1
(6 pages)
28 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
28 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
24 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 21,646.1
(6 pages)
24 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 21,646.1
(6 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
13 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (6 pages)
13 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (6 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
16 April 2012Annual return made up to 28 February 2012 with a full list of shareholders (6 pages)
16 April 2012Annual return made up to 28 February 2012 with a full list of shareholders (6 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
1 April 2011Annual return made up to 28 February 2011 with a full list of shareholders (6 pages)
1 April 2011Annual return made up to 28 February 2011 with a full list of shareholders (6 pages)
14 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
14 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
14 April 2010Annual return made up to 28 February 2010 with a full list of shareholders (7 pages)
14 April 2010Director's details changed for Lamorna Jessica Villiers on 1 October 2009 (2 pages)
14 April 2010Director's details changed for Lamorna Jessica Villiers on 1 October 2009 (2 pages)
14 April 2010Director's details changed for Lamorna Jessica Villiers on 1 October 2009 (2 pages)
14 April 2010Annual return made up to 28 February 2010 with a full list of shareholders (7 pages)
24 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
24 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
17 April 2009Return made up to 28/02/09; full list of members (6 pages)
17 April 2009Return made up to 28/02/09; full list of members (6 pages)
21 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 January 2009Memorandum and Articles of Association (11 pages)
15 January 2009Full accounts made up to 31 March 2008 (15 pages)
15 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 January 2009Memorandum and Articles of Association (11 pages)
15 January 2009Full accounts made up to 31 March 2008 (15 pages)
9 May 2008Return made up to 28/02/08; full list of members (6 pages)
9 May 2008Return made up to 28/02/08; full list of members (6 pages)
26 November 2007Full accounts made up to 31 March 2007 (15 pages)
26 November 2007Full accounts made up to 31 March 2007 (15 pages)
5 July 2007Return made up to 28/02/07; full list of members (8 pages)
5 July 2007Return made up to 28/02/07; full list of members (8 pages)
9 February 2007Full accounts made up to 31 March 2006 (15 pages)
9 February 2007Full accounts made up to 31 March 2006 (15 pages)
5 July 2006Full accounts made up to 31 March 2005 (16 pages)
5 July 2006Full accounts made up to 31 March 2005 (16 pages)
20 April 2006Return made up to 28/02/06; full list of members (10 pages)
20 April 2006Return made up to 28/02/06; full list of members (10 pages)
20 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
20 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
24 November 2005Particulars of mortgage/charge (3 pages)
24 November 2005Particulars of mortgage/charge (3 pages)
27 July 2005Full accounts made up to 31 March 2004 (17 pages)
27 July 2005Full accounts made up to 31 March 2004 (17 pages)
10 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
10 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
12 April 2005Return made up to 28/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
12 April 2005Return made up to 28/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
7 April 2005New secretary appointed (1 page)
7 April 2005Secretary resigned;director resigned (1 page)
7 April 2005New secretary appointed (1 page)
7 April 2005Secretary resigned;director resigned (1 page)
5 May 2004Full accounts made up to 31 March 2003 (17 pages)
5 May 2004Full accounts made up to 31 March 2003 (17 pages)
24 March 2004Return made up to 28/02/04; change of members (7 pages)
24 March 2004Return made up to 28/02/04; change of members (7 pages)
2 May 2003Return made up to 28/02/03; change of members (9 pages)
2 May 2003Return made up to 28/02/03; change of members (9 pages)
6 February 2003Full accounts made up to 31 March 2002 (16 pages)
6 February 2003Full accounts made up to 31 March 2002 (16 pages)
10 October 2002Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page)
10 October 2002Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page)
29 June 2002Return made up to 28/02/02; full list of members (10 pages)
29 June 2002Return made up to 28/02/02; full list of members (10 pages)
3 May 2002Full accounts made up to 30 June 2001 (15 pages)
3 May 2002Full accounts made up to 30 June 2001 (15 pages)
1 November 2001Registered office changed on 01/11/01 from: fairfax house fulwood place gray's inn london WC1V 6HU (1 page)
1 November 2001Registered office changed on 01/11/01 from: fairfax house fulwood place gray's inn london WC1V 6HU (1 page)
21 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
21 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
21 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
21 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
21 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
21 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
21 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
21 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
5 July 2001Full accounts made up to 30 June 2000 (13 pages)
5 July 2001Full accounts made up to 30 June 2000 (13 pages)
21 March 2001Return made up to 28/02/01; full list of members (10 pages)
21 March 2001Return made up to 28/02/01; full list of members (10 pages)
2 August 2000Full accounts made up to 30 June 1999 (14 pages)
2 August 2000Full accounts made up to 30 June 1999 (14 pages)
12 May 2000Return made up to 28/02/00; full list of members (10 pages)
12 May 2000Return made up to 28/02/00; full list of members (10 pages)
15 June 1999Accounting reference date extended from 31/03/99 to 30/06/99 (1 page)
15 June 1999Accounting reference date extended from 31/03/99 to 30/06/99 (1 page)
15 June 1999Return made up to 28/02/99; no change of members (4 pages)
15 June 1999Return made up to 28/02/99; no change of members (4 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
2 February 1999New secretary appointed (2 pages)
2 February 1999Secretary resigned (1 page)
2 February 1999New secretary appointed (2 pages)
2 February 1999Secretary resigned (1 page)
2 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
16 July 1998Return made up to 28/02/98; no change of members (5 pages)
16 July 1998Return made up to 28/02/98; no change of members (5 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
30 June 1997Return made up to 28/02/97; full list of members (7 pages)
30 June 1997Return made up to 28/02/97; full list of members (7 pages)
3 April 1997Declaration of satisfaction of mortgage/charge (1 page)
3 April 1997Declaration of satisfaction of mortgage/charge (1 page)
6 March 1997Particulars of mortgage/charge (3 pages)
6 March 1997Particulars of mortgage/charge (3 pages)
6 March 1997Particulars of mortgage/charge (3 pages)
6 March 1997Particulars of mortgage/charge (3 pages)
3 February 1997Full accounts made up to 31 March 1996 (12 pages)
3 February 1997Full accounts made up to 31 March 1996 (12 pages)
24 March 1996Return made up to 28/02/96; no change of members (5 pages)
24 March 1996Return made up to 28/02/96; no change of members (5 pages)
9 February 1996Full accounts made up to 31 March 1995 (13 pages)
9 February 1996Full accounts made up to 31 March 1995 (13 pages)
1 May 1995Return made up to 28/02/95; no change of members (6 pages)
1 May 1995Return made up to 28/02/95; no change of members (6 pages)
2 February 1995Full group accounts made up to 31 March 1994 (14 pages)
2 February 1995Full group accounts made up to 31 March 1994 (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (59 pages)
28 March 1994Return made up to 28/02/94; full list of members (6 pages)
28 March 1994Return made up to 28/02/94; full list of members (6 pages)
9 February 1994Full group accounts made up to 31 March 1993 (14 pages)
9 February 1994Full group accounts made up to 31 March 1993 (14 pages)
29 March 1993Return made up to 28/02/93; no change of members (5 pages)
29 March 1993Return made up to 28/02/93; no change of members (5 pages)
3 February 1993Full group accounts made up to 31 March 1992 (14 pages)
3 February 1993Full group accounts made up to 31 March 1992 (14 pages)
4 March 1992Return made up to 28/02/92; no change of members (5 pages)
4 March 1992Return made up to 28/02/92; no change of members (5 pages)
30 January 1992Full group accounts made up to 31 March 1991 (14 pages)
30 January 1992Full group accounts made up to 31 March 1991 (14 pages)
25 March 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 March 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 March 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 March 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 March 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 March 1991Return made up to 28/02/91; full list of members (8 pages)
25 March 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 March 1991Return made up to 28/02/91; full list of members (8 pages)
8 February 1991Full group accounts made up to 31 March 1990 (14 pages)
8 February 1991Full group accounts made up to 31 March 1990 (14 pages)
19 October 1990Secretary resigned;new secretary appointed (2 pages)
19 October 1990Secretary resigned;new secretary appointed (2 pages)
26 September 1990Particulars of mortgage/charge (3 pages)
26 September 1990Particulars of mortgage/charge (3 pages)
5 April 1990Return made up to 14/03/90; no change of members (4 pages)
5 April 1990Return made up to 14/03/90; no change of members (4 pages)
3 April 1990Director resigned (2 pages)
3 April 1990Director resigned (2 pages)
12 March 1990Full group accounts made up to 31 March 1989 (14 pages)
12 March 1990Full group accounts made up to 31 March 1989 (14 pages)
16 February 1989Return made up to 06/02/89; no change of members (5 pages)
16 February 1989Return made up to 06/02/89; no change of members (5 pages)
16 February 1989Full accounts made up to 31 March 1988 (14 pages)
16 February 1989Full accounts made up to 31 March 1988 (14 pages)
24 February 1988Return made up to 11/02/88; full list of members (6 pages)
24 February 1988Full accounts made up to 31 March 1987 (14 pages)
24 February 1988Full accounts made up to 31 March 1987 (14 pages)
24 February 1988Return made up to 11/02/88; full list of members (6 pages)
10 February 1987Annual return made up to 30/01/87 (6 pages)
10 February 1987Full accounts made up to 31 March 1986 (14 pages)
10 February 1987Annual return made up to 30/01/87 (6 pages)
10 February 1987Full accounts made up to 31 March 1986 (14 pages)
10 February 1987Accounts made up to 31 March 1986 (15 pages)
10 February 1987Accounts made up to 31 March 1986 (15 pages)
4 April 1986Accounts made up to 31 March 1985 (14 pages)
4 April 1986Accounts made up to 31 March 1985 (14 pages)
23 April 1985Accounts made up to 31 March 1984 (14 pages)
23 April 1985Accounts made up to 31 March 1984 (14 pages)
3 February 1984Accounts made up to 31 March 1983 (12 pages)
3 February 1984Accounts made up to 31 March 1983 (12 pages)
17 March 1983Accounts made up to 31 March 1982 (12 pages)
17 March 1983Accounts made up to 31 March 1982 (12 pages)
25 March 1982Accounts made up to 31 March 1981 (12 pages)
25 March 1982Accounts made up to 31 March 1981 (12 pages)
8 May 1981Accounts made up to 31 March 1980 (12 pages)
8 May 1981Accounts made up to 31 March 1980 (12 pages)
10 April 1980Annual return made up to 09/04/80 (5 pages)
10 April 1980Annual return made up to 09/04/80 (5 pages)
10 April 1980Accounts made up to 31 March 1979 (13 pages)
10 April 1980Accounts made up to 31 March 1979 (13 pages)
8 April 1980New secretary appointed (2 pages)
8 April 1980New secretary appointed (2 pages)
5 April 1979Accounts made up to 31 March 1978 (15 pages)
5 April 1979Accounts made up to 31 March 1978 (15 pages)
4 April 1978Accounts made up to 31 March 1977 (9 pages)
4 April 1978Accounts made up to 31 March 1977 (9 pages)
28 April 1977Annual return made up to 06/04/77 (5 pages)
28 April 1977Annual return made up to 06/04/77 (5 pages)
7 April 1977Accounts made up to 31 March 1976 (8 pages)
7 April 1977Accounts made up to 31 March 1976 (8 pages)
6 January 1977Accounts made up to 31 March 1975 (7 pages)
6 January 1977Accounts made up to 31 March 1975 (7 pages)
27 April 1976New secretary appointed (1 page)
27 April 1976Accounts made up to 31 March 1974 (8 pages)
27 April 1976New secretary appointed (1 page)
27 April 1976Accounts made up to 31 March 1974 (8 pages)
22 April 1976Annual return made up to 12/04/76 (5 pages)
22 April 1976Accounts made up to 31 March 1975 (7 pages)
22 April 1976Annual return made up to 12/04/76 (5 pages)
22 April 1976Accounts made up to 31 March 1975 (7 pages)
18 March 1975Annual return made up to 17/03/75 (5 pages)
18 March 1975Annual return made up to 17/03/75 (5 pages)
18 March 1975Accounts made up to 31 March 2073 (7 pages)
18 March 1975Accounts made up to 31 March 2073 (7 pages)
17 March 1975Accounts made up to 31 March 1974 (8 pages)
17 March 1975Accounts made up to 31 March 1974 (8 pages)
18 April 1974Accounts made up to 31 March 2073 (7 pages)
18 April 1974Accounts made up to 31 March 2073 (7 pages)
20 December 1963Alter mem and arts (2 pages)
20 December 1963Alter mem and arts (2 pages)
20 December 1963Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
5 April 1962Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
5 April 1962Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
8 April 1960New secretary appointed (2 pages)
8 April 1960New secretary appointed (2 pages)
25 April 1938Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(4 pages)
25 April 1938Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(4 pages)
1 October 1936Incorporation (36 pages)
1 October 1936Incorporation (36 pages)