Cambridge
CB3 9BL
Secretary Name | Mr Brian Myer Shaffer |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 December 1991(48 years, 2 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Cranmer Road Cambridge CB3 9BL |
Director Name | Dudley Bruce Sanger |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1991(48 years, 2 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 27 July 1999) |
Role | Company Director |
Correspondence Address | 29 Kingston House South Ennismore Gardend London Sw7 |
Director Name | Harry Heinz Schwarz |
---|---|
Date of Birth | May 1924 (Born 100 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 27 December 1991(48 years, 2 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 27 July 1999) |
Role | Lawyer |
Correspondence Address | PO Box 7407 33 Westminster Drive Johannesburg Foreign |
Director Name | Reka Shaffer |
---|---|
Date of Birth | December 1903 (Born 120 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1991(48 years, 2 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 14 February 2000) |
Role | Company Director |
Correspondence Address | 16 Chelsea Embankment London Sw3 |
Director Name | Elinor Shaffer |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 October 1999(55 years, 12 months after company formation) |
Appointment Duration | 24 years, 2 months (resigned 20 December 2023) |
Role | Cultural Consultant |
Country of Residence | England |
Correspondence Address | 9 Cranmer Road Cambridge CB3 9BL |
Registered Address | 16 Berghem Mews Blythe Road London W14 0HN |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Addison |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £350,574 |
Cash | £102,201 |
Current Liabilities | £18,671 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 27 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 10 January 2025 (8 months, 3 weeks from now) |
21 January 1944 | Delivered on: 21 January 1944 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All moneys due etc. Particulars: 478 & 484 staines rd east bedford middx. Outstanding |
---|---|
21 January 1944 | Delivered on: 21 January 1944 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All moneys due etc. Particulars: 8 baltic st, 4. timber st, timsbury. Outstanding |
30 December 1944 | Delivered on: 4 January 1945 Persons entitled: Bradford Permanent Building Society. Classification: Legal charge Secured details: £475 and further advances. Particulars: 112. long drive south ruislip middlesex. Outstanding |
25 November 1944 | Delivered on: 8 December 1944 Persons entitled: Peregrine Lort Phillips. Classification: Mortgage Secured details: £1500. Particulars: Nos 16 & 17 pagham road. Pagham. Sussex and 62, halbow road pagham. Outstanding |
25 November 1944 | Delivered on: 8 December 1944 Persons entitled: Henry Williams Howell Glaspart Thomas Lloyd Classification: Mortgage Secured details: £1500. Particulars: Nos 13 14 or & 15 pagham road pagham. Sussex. Outstanding |
27 November 1944 | Delivered on: 18 December 1944 Persons entitled: Henry Williams Howell Glaspart Thomas Lloyd Ernest Morgan Richardson. Charles Lethbridge Classification: Mortgage Secured details: £200. Particulars: Nos: 13 to 17. pagham road. Pagham sussex and 62. harlow road. Pagham. Outstanding |
11 September 1944 | Delivered on: 29 September 1944 Persons entitled: Barclays Bank PLC Classification: Deposit of deeds Secured details: All monies due or to become due on any account. Particulars: Nos: 217 & 219 upton road bexley. Kent. Outstanding |
18 August 1960 | Delivered on: 29 August 1960 Persons entitled: Barclays Bank PLC Classification: Instr. Of charge Secured details: All monies due, etc. Particulars: 1 to 12 mentone mansions kensington, london. Title 246477. Outstanding |
27 April 1953 | Delivered on: 5 May 1953 Persons entitled: Barclays Bank PLC Classification: Inst. Of charge. Secured details: All moneys due etc. Particulars: 13 to 39 ( all no's ) hereford house fulham road london S.W.10. title no:LN106132. Outstanding |
20 January 1953 | Delivered on: 28 January 1953 Persons entitled: Barclays Bank PLC Classification: Instrument of charge Secured details: All moneys due etc. Particulars: 46 holland park mews kensington, title no. 182236. Outstanding |
27 May 1950 | Delivered on: 5 June 1950 Persons entitled: Barclays Bank PLC Classification: Instrument of charge. Secured details: All moneys due etc. Particulars: 13 to 39 hereford house, fulham road, london, S.W.10. comprised in land registry title ln. 42503 & ln. 42504. Outstanding |
6 September 1949 | Delivered on: 14 September 1949 Persons entitled: Barclays Bank PLC Classification: Instrument to charge Secured details: All monies due, etc. Particulars: No 48 westbourne terrace paddington london W.2. title no 456002. Outstanding |
2 July 1948 | Delivered on: 16 July 1948 Persons entitled: Henry Williams Howell Glaspart Thomas Lloyd Ernest Morgan Richardson. Charles Lethbridge G.J.P.Marshall H.R.Adignman E.L.W.Parker Classification: Legal charge Secured details: £500. Particulars: 217, upton road, boxley, kent. Outstanding |
2 July 1948 | Delivered on: 16 July 1948 Persons entitled: Henry Williams Howell Glaspart Thomas Lloyd Ernest Morgan Richardson. Charles Lethbridge G.J.P.Marshall H.R.Adignman E.L.W.Parker H.R.Adigman G.J.P.Marshall. E.L.W.Parker Classification: Legal charge Secured details: £4,500. Particulars: 59. hereford road, feltham, middx. 478 & 484 staines road middx. 35 eaton road harlington middx. 19 ocktington avenue hayes middx. 23 pendall avenue harlington and 9 & 16 repton avenue harlington middx. Outstanding |
19 February 1944 | Delivered on: 19 February 1944 Persons entitled: Bradford Permanant Building Society Classification: Legal charge Secured details: £2850 and other monies which may be advances. Particulars: Nos: 97, 101, 107, 116 and 118 long drive south ruislip, middlesex. Outstanding |
12 November 1947 | Delivered on: 13 November 1947 Persons entitled: E. R. Abbott.N.of Setwell Barton Classification: Charge Secured details: £7500. Particulars: 8. baltic street. 4.Timber street, london. Outstanding |
7 May 1947 | Delivered on: 10 May 1947 Persons entitled: W. Walters. Classification: Charge Secured details: £2000. Particulars: 79,79A,81,81A,83,83A,85,85A, birkley rd kingsbury. Outstanding |
14 May 1936 | Delivered on: 9 May 1947 Persons entitled: Henry Williams Howell Glaspart Thomas Lloyd Ernest Morgan Richardson. Charles Lethbridge G.J.P.Marshall H.R.Adignman E.L.W.Parker H.R.Adigman G.J.P.Marshall. E.L.W.Parker W. L. Ors. Mrs B. L. Cameron. C. M. Lish. Classification: Charge Secured details: £600. Particulars: 92 & 94 birkley rd kingsbury, midx. Outstanding |
21 January 1944 | Delivered on: 21 January 1944 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All moneys due etc. Particulars: 35 eaton rd, hayes mdx. Outstanding |
21 January 1944 | Delivered on: 21 January 1944 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All moneys due etc. Particulars: 19 oakington ave, hayes. Outstanding |
21 January 1944 | Delivered on: 21 January 1944 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All moneys due etc. Particulars: 9 repton ave. Hayes. Mx. Outstanding |
21 January 1944 | Delivered on: 21 January 1944 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All moneys due etc. Particulars: 16. repton avenue hayes, mddx:. Outstanding |
21 January 1944 | Delivered on: 21 January 1944 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All moneys due etc. Particulars: 23 pendell rd. Harlingdon middx. Outstanding |
21 January 1944 | Delivered on: 21 January 1944 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All moneys due etc. Particulars: 59 hereford rd, fultham. Outstanding |
10 December 1943 | Delivered on: 10 December 1943 Persons entitled: Bradford Permanant Building Society Classification: Legal charge Secured details: £520 and further advances. Particulars: "Carwie" 159 thornton gardens powell. Surrey. Outstanding |
10 October 1935 | Delivered on: 9 May 1947 Satisfied on: 22 July 2017 Persons entitled: Henry Williams Howell Glaspart Thomas Lloyd Ernest Morgan Richardson. Charles Lethbridge G.J.P.Marshall H.R.Adignman E.L.W.Parker H.R.Adigman G.J.P.Marshall. E.L.W.Parker W. L. Ors. Mrs B. L. Cameron. C. M. Lish. M.C..Leonard D.V. Mcmillan O.S.Llem. Classification: Charge Secured details: £2200 (owing). Particulars: 79,79A,81,81A,83,83A,85, 85A birkley rd kingsbury middx. Fully Satisfied |
4 January 2021 | Confirmation statement made on 27 December 2020 with no updates (3 pages) |
---|---|
25 June 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
3 January 2020 | Confirmation statement made on 27 December 2019 with no updates (3 pages) |
29 October 2019 | Notification of Brian Shaffer as a person with significant control on 19 January 2018 (2 pages) |
29 October 2019 | Cessation of Rhm Trust Co. Ltd and R & H Trust Co. (Jersey) Ltd as a person with significant control on 19 January 2018 (1 page) |
28 March 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
4 January 2019 | Notification of Rhm Trust Co. Ltd and R & H Trust Co. (Jersey) Ltd as a person with significant control on 19 January 2018 (2 pages) |
4 January 2019 | Cessation of Estate of Sir Peter Levin Shaffer as a person with significant control on 19 January 2018 (1 page) |
4 January 2019 | Confirmation statement made on 27 December 2018 with updates (4 pages) |
10 May 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
14 February 2018 | Cancellation of shares. Statement of capital on 19 January 2018
|
14 February 2018 | Purchase of own shares. (3 pages) |
31 January 2018 | Cessation of Rhm Trust Co Ltd. and R & H Trust Co. (Jersey) Ltd as a person with significant control on 6 April 2016 (1 page) |
9 January 2018 | Confirmation statement made on 27 December 2017 with no updates (3 pages) |
9 January 2018 | Confirmation statement made on 27 December 2017 with no updates (3 pages) |
25 October 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
25 October 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
4 August 2017 | Satisfaction of charge 26 in full (4 pages) |
4 August 2017 | Satisfaction of charge 5 in full (4 pages) |
4 August 2017 | Satisfaction of charge 5 in full (4 pages) |
4 August 2017 | Satisfaction of charge 26 in full (4 pages) |
22 July 2017 | Satisfaction of charge 24 in full (4 pages) |
22 July 2017 | Satisfaction of charge 6 in full (4 pages) |
22 July 2017 | Satisfaction of charge 20 in full (4 pages) |
22 July 2017 | Satisfaction of charge 10 in full (4 pages) |
22 July 2017 | Satisfaction of charge 13 in full (4 pages) |
22 July 2017 | Satisfaction of charge 14 in full (4 pages) |
22 July 2017 | Satisfaction of charge 9 in full (4 pages) |
22 July 2017 | Satisfaction of charge 14 in full (4 pages) |
22 July 2017 | Satisfaction of charge 3 in full (4 pages) |
22 July 2017 | Satisfaction of charge 18 in full (4 pages) |
22 July 2017 | Satisfaction of charge 3 in full (4 pages) |
22 July 2017 | Satisfaction of charge 21 in full (4 pages) |
22 July 2017 | Satisfaction of charge 10 in full (4 pages) |
22 July 2017 | Satisfaction of charge 17 in full (4 pages) |
22 July 2017 | Satisfaction of charge 11 in full (4 pages) |
22 July 2017 | Satisfaction of charge 20 in full (4 pages) |
22 July 2017 | Satisfaction of charge 19 in full (4 pages) |
22 July 2017 | Satisfaction of charge 15 in full (4 pages) |
22 July 2017 | Satisfaction of charge 22 in full (4 pages) |
22 July 2017 | Satisfaction of charge 18 in full (4 pages) |
22 July 2017 | Satisfaction of charge 2 in full (4 pages) |
22 July 2017 | Satisfaction of charge 21 in full (4 pages) |
22 July 2017 | Satisfaction of charge 8 in full (4 pages) |
22 July 2017 | Satisfaction of charge 16 in full (4 pages) |
22 July 2017 | Satisfaction of charge 24 in full (4 pages) |
22 July 2017 | Satisfaction of charge 22 in full (4 pages) |
22 July 2017 | Satisfaction of charge 9 in full (4 pages) |
22 July 2017 | Satisfaction of charge 8 in full (4 pages) |
22 July 2017 | Satisfaction of charge 19 in full (4 pages) |
22 July 2017 | Satisfaction of charge 23 in full (4 pages) |
22 July 2017 | Satisfaction of charge 15 in full (4 pages) |
22 July 2017 | Satisfaction of charge 11 in full (4 pages) |
22 July 2017 | Satisfaction of charge 12 in full (4 pages) |
22 July 2017 | Satisfaction of charge 25 in full (4 pages) |
22 July 2017 | Satisfaction of charge 4 in full (4 pages) |
22 July 2017 | Satisfaction of charge 16 in full (4 pages) |
22 July 2017 | Satisfaction of charge 12 in full (4 pages) |
22 July 2017 | Satisfaction of charge 7 in full (4 pages) |
22 July 2017 | Satisfaction of charge 6 in full (4 pages) |
22 July 2017 | Satisfaction of charge 2 in full (4 pages) |
22 July 2017 | Satisfaction of charge 13 in full (4 pages) |
22 July 2017 | Satisfaction of charge 1 in full (4 pages) |
22 July 2017 | Satisfaction of charge 23 in full (4 pages) |
22 July 2017 | Satisfaction of charge 25 in full (4 pages) |
22 July 2017 | Satisfaction of charge 17 in full (4 pages) |
22 July 2017 | Satisfaction of charge 4 in full (4 pages) |
22 July 2017 | Satisfaction of charge 1 in full (4 pages) |
22 July 2017 | Satisfaction of charge 7 in full (4 pages) |
6 January 2017 | Confirmation statement made on 27 December 2016 with updates (8 pages) |
6 January 2017 | Confirmation statement made on 27 December 2016 with updates (8 pages) |
31 August 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
31 August 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
19 January 2016 | Annual return made up to 27 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 27 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
22 July 2015 | Purchase of own shares. (3 pages) |
22 July 2015 | Cancellation of shares. Statement of capital on 26 June 2015
|
22 July 2015 | Purchase of own shares. (3 pages) |
22 July 2015 | Cancellation of shares. Statement of capital on 26 June 2015
|
18 June 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
18 June 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
15 January 2015 | Annual return made up to 27 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 27 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
7 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
7 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
8 January 2014 | Annual return made up to 27 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 27 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
25 March 2013 | Total exemption small company accounts made up to 31 December 2012 (2 pages) |
25 March 2013 | Total exemption small company accounts made up to 31 December 2012 (2 pages) |
10 January 2013 | Annual return made up to 27 December 2012 with a full list of shareholders (5 pages) |
10 January 2013 | Annual return made up to 27 December 2012 with a full list of shareholders (5 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
9 February 2012 | Annual return made up to 27 December 2011 with a full list of shareholders (5 pages) |
9 February 2012 | Annual return made up to 27 December 2011 with a full list of shareholders (5 pages) |
19 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
19 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
26 January 2011 | Annual return made up to 27 December 2010 with a full list of shareholders (6 pages) |
26 January 2011 | Annual return made up to 27 December 2010 with a full list of shareholders (6 pages) |
17 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
17 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
4 February 2010 | Annual return made up to 27 December 2009 with a full list of shareholders (6 pages) |
4 February 2010 | Annual return made up to 27 December 2009 with a full list of shareholders (6 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
8 January 2009 | Return made up to 27/12/08; full list of members (5 pages) |
8 January 2009 | Return made up to 27/12/08; full list of members (5 pages) |
11 August 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
11 August 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
14 February 2008 | Return made up to 27/12/07; full list of members (3 pages) |
14 February 2008 | Return made up to 27/12/07; full list of members (3 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
2 January 2007 | Return made up to 27/12/06; full list of members (3 pages) |
2 January 2007 | Return made up to 27/12/06; full list of members (3 pages) |
3 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
3 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
15 February 2006 | Return made up to 27/12/05; full list of members (3 pages) |
15 February 2006 | Return made up to 27/12/05; full list of members (3 pages) |
18 August 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
18 August 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
9 March 2005 | Return made up to 27/12/04; full list of members (8 pages) |
9 March 2005 | Return made up to 27/12/04; full list of members (8 pages) |
5 January 2005 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
5 January 2005 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
10 March 2004 | Total exemption small company accounts made up to 31 December 2002 (8 pages) |
10 March 2004 | Total exemption small company accounts made up to 31 December 2002 (8 pages) |
24 January 2004 | Return made up to 27/12/03; full list of members (8 pages) |
24 January 2004 | Return made up to 27/12/03; full list of members (8 pages) |
29 July 2003 | Accounts for a small company made up to 31 December 2001 (8 pages) |
29 July 2003 | Accounts for a small company made up to 31 December 2001 (8 pages) |
21 January 2003 | Return made up to 27/12/02; full list of members (8 pages) |
21 January 2003 | Return made up to 27/12/02; full list of members (8 pages) |
2 May 2002 | Accounts for a small company made up to 31 December 2000 (5 pages) |
2 May 2002 | Accounts for a small company made up to 31 December 2000 (5 pages) |
4 March 2002 | Return made up to 27/12/01; full list of members (7 pages) |
4 March 2002 | Return made up to 27/12/01; full list of members (7 pages) |
21 February 2002 | £ ic 15000/7500 10/04/01 £ sr 7500@1=7500 (1 page) |
21 February 2002 | £ ic 15000/7500 10/04/01 £ sr 7500@1=7500 (1 page) |
29 January 2001 | Return made up to 27/12/00; full list of members
|
29 January 2001 | Return made up to 27/12/00; full list of members
|
13 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
13 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
29 February 2000 | Return made up to 27/12/99; full list of members (7 pages) |
29 February 2000 | Return made up to 27/12/99; full list of members (7 pages) |
28 February 2000 | New director appointed (2 pages) |
28 February 2000 | New director appointed (2 pages) |
2 February 2000 | Accounts for a small company made up to 31 December 1998 (5 pages) |
2 February 2000 | Accounts for a small company made up to 31 December 1998 (5 pages) |
8 November 1999 | Director resigned (1 page) |
8 November 1999 | Director resigned (1 page) |
8 November 1999 | Director resigned (1 page) |
8 November 1999 | Director resigned (1 page) |
25 January 1999 | Return made up to 27/12/98; no change of members (5 pages) |
25 January 1999 | Return made up to 27/12/98; no change of members (5 pages) |
23 December 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
23 December 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
1 February 1998 | Return made up to 27/12/97; full list of members (6 pages) |
1 February 1998 | Return made up to 27/12/97; full list of members (6 pages) |
30 December 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
30 December 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
17 March 1997 | Return made up to 27/12/95; no change of members (5 pages) |
17 March 1997 | Return made up to 27/12/95; no change of members (5 pages) |
5 March 1997 | Return made up to 27/12/96; no change of members (5 pages) |
5 March 1997 | Return made up to 27/12/96; no change of members (5 pages) |
11 December 1996 | Full accounts made up to 31 December 1995 (12 pages) |
11 December 1996 | Full accounts made up to 31 December 1995 (12 pages) |
3 November 1995 | Full accounts made up to 31 December 1994 (12 pages) |
3 November 1995 | Full accounts made up to 31 December 1994 (12 pages) |
6 April 1995 | Return made up to 27/12/94; full list of members (16 pages) |
6 April 1995 | Return made up to 27/12/94; full list of members (16 pages) |
1 November 1994 | Accounts for a small company made up to 31 December 1993 (12 pages) |
1 November 1994 | Accounts for a small company made up to 31 December 1993 (12 pages) |
8 February 1994 | Return made up to 27/12/93; no change of members (6 pages) |
8 February 1994 | Return made up to 27/12/93; no change of members (6 pages) |
11 November 1993 | Full accounts made up to 31 December 1992 (14 pages) |
11 November 1993 | Full accounts made up to 31 December 1992 (14 pages) |
13 May 1993 | Return made up to 27/12/92; no change of members (5 pages) |
13 May 1993 | Return made up to 27/12/92; no change of members (5 pages) |
28 October 1992 | Full accounts made up to 31 December 1991 (14 pages) |
28 October 1992 | Full accounts made up to 31 December 1991 (14 pages) |
23 March 1992 | Full accounts made up to 31 December 1990 (14 pages) |
23 March 1992 | Full accounts made up to 31 December 1990 (14 pages) |
10 February 1992 | Return made up to 27/12/91; full list of members (8 pages) |
10 February 1992 | Return made up to 27/12/91; full list of members (8 pages) |
7 July 1991 | Full accounts made up to 31 December 1989 (14 pages) |
7 July 1991 | Full accounts made up to 31 December 1989 (14 pages) |
21 February 1991 | Return made up to 26/12/90; full list of members (8 pages) |
21 February 1991 | Return made up to 26/12/90; full list of members (8 pages) |
15 May 1990 | Full accounts made up to 31 December 1988 (14 pages) |
15 May 1990 | Full accounts made up to 31 December 1988 (14 pages) |
30 March 1990 | Return made up to 27/12/89; full list of members (8 pages) |
30 March 1990 | Return made up to 27/12/89; full list of members (8 pages) |
30 June 1989 | Full accounts made up to 31 December 1987 (13 pages) |
30 June 1989 | Full accounts made up to 31 December 1987 (13 pages) |
8 May 1989 | Return made up to 27/12/88; no change of members (8 pages) |
8 May 1989 | Return made up to 27/12/88; no change of members (8 pages) |
27 October 1988 | Full accounts made up to 31 December 1986 (13 pages) |
27 October 1988 | Full accounts made up to 31 December 1986 (13 pages) |
28 April 1988 | Return made up to 24/12/87; full list of members (6 pages) |
28 April 1988 | Return made up to 24/12/87; full list of members (6 pages) |
8 October 1987 | Full accounts made up to 31 December 1985 (13 pages) |
8 October 1987 | Full accounts made up to 31 December 1985 (13 pages) |
27 February 1987 | Return made up to 25/12/86; full list of members (6 pages) |
27 February 1987 | Return made up to 25/12/86; full list of members (6 pages) |
12 May 1986 | Full accounts made up to 31 December 1984 (13 pages) |
12 May 1986 | Full accounts made up to 31 December 1984 (13 pages) |
27 October 1943 | Incorporation (18 pages) |
27 October 1943 | Incorporation (18 pages) |