Company NameTartan Trust Limited
DirectorBrian Myer Shaffer
Company StatusActive
Company Number00383535
CategoryPrivate Limited Company
Incorporation Date27 October 1943(80 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Brian Myer Shaffer
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusCurrent
Appointed27 December 1991(48 years, 2 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Cranmer Road
Cambridge
CB3 9BL
Secretary NameMr Brian Myer Shaffer
NationalityBritish
StatusCurrent
Appointed27 December 1991(48 years, 2 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Cranmer Road
Cambridge
CB3 9BL
Director NameDudley Bruce Sanger
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1991(48 years, 2 months after company formation)
Appointment Duration7 years, 7 months (resigned 27 July 1999)
RoleCompany Director
Correspondence Address29 Kingston House South
Ennismore Gardend
London
Sw7
Director NameHarry Heinz Schwarz
Date of BirthMay 1924 (Born 100 years ago)
NationalitySouth African
StatusResigned
Appointed27 December 1991(48 years, 2 months after company formation)
Appointment Duration7 years, 7 months (resigned 27 July 1999)
RoleLawyer
Correspondence AddressPO Box 7407
33 Westminster Drive
Johannesburg
Foreign
Director NameReka Shaffer
Date of BirthDecember 1903 (Born 120 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1991(48 years, 2 months after company formation)
Appointment Duration8 years, 1 month (resigned 14 February 2000)
RoleCompany Director
Correspondence Address16 Chelsea Embankment
London
Sw3
Director NameElinor Shaffer
Date of BirthApril 1935 (Born 89 years ago)
NationalityAmerican
StatusResigned
Appointed12 October 1999(55 years, 12 months after company formation)
Appointment Duration24 years, 2 months (resigned 20 December 2023)
RoleCultural Consultant
Country of ResidenceEngland
Correspondence Address9 Cranmer Road
Cambridge
CB3 9BL

Location

Registered Address16 Berghem Mews
Blythe Road
London
W14 0HN
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAddison
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Net Worth£350,574
Cash£102,201
Current Liabilities£18,671

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return27 December 2023 (3 months, 3 weeks ago)
Next Return Due10 January 2025 (8 months, 3 weeks from now)

Charges

21 January 1944Delivered 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 1944Delivered 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 1944Delivered 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 1944Delivered 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 1944Delivered 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 1944Delivered 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 1944Delivered 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 1960Delivered 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 1953Delivered 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 1953Delivered 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 1950Delivered 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 1949Delivered 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 1948Delivered 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 1948Delivered 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 1944Delivered 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 1947Delivered 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 1947Delivered 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 1936Delivered 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 1944Delivered 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 1944Delivered 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 1944Delivered 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 1944Delivered 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 1944Delivered 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 1944Delivered 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 1943Delivered 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 1935Delivered 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

Filing History

4 January 2021Confirmation statement made on 27 December 2020 with no updates (3 pages)
25 June 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
3 January 2020Confirmation statement made on 27 December 2019 with no updates (3 pages)
29 October 2019Notification of Brian Shaffer as a person with significant control on 19 January 2018 (2 pages)
29 October 2019Cessation 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 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
4 January 2019Notification 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 2019Cessation of Estate of Sir Peter Levin Shaffer as a person with significant control on 19 January 2018 (1 page)
4 January 2019Confirmation statement made on 27 December 2018 with updates (4 pages)
10 May 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
14 February 2018Cancellation of shares. Statement of capital on 19 January 2018
  • GBP 3,500
(4 pages)
14 February 2018Purchase of own shares. (3 pages)
31 January 2018Cessation 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 2018Confirmation statement made on 27 December 2017 with no updates (3 pages)
9 January 2018Confirmation statement made on 27 December 2017 with no updates (3 pages)
25 October 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
25 October 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
4 August 2017Satisfaction of charge 26 in full (4 pages)
4 August 2017Satisfaction of charge 5 in full (4 pages)
4 August 2017Satisfaction of charge 5 in full (4 pages)
4 August 2017Satisfaction of charge 26 in full (4 pages)
22 July 2017Satisfaction of charge 24 in full (4 pages)
22 July 2017Satisfaction of charge 6 in full (4 pages)
22 July 2017Satisfaction of charge 20 in full (4 pages)
22 July 2017Satisfaction of charge 10 in full (4 pages)
22 July 2017Satisfaction of charge 13 in full (4 pages)
22 July 2017Satisfaction of charge 14 in full (4 pages)
22 July 2017Satisfaction of charge 9 in full (4 pages)
22 July 2017Satisfaction of charge 14 in full (4 pages)
22 July 2017Satisfaction of charge 3 in full (4 pages)
22 July 2017Satisfaction of charge 18 in full (4 pages)
22 July 2017Satisfaction of charge 3 in full (4 pages)
22 July 2017Satisfaction of charge 21 in full (4 pages)
22 July 2017Satisfaction of charge 10 in full (4 pages)
22 July 2017Satisfaction of charge 17 in full (4 pages)
22 July 2017Satisfaction of charge 11 in full (4 pages)
22 July 2017Satisfaction of charge 20 in full (4 pages)
22 July 2017Satisfaction of charge 19 in full (4 pages)
22 July 2017Satisfaction of charge 15 in full (4 pages)
22 July 2017Satisfaction of charge 22 in full (4 pages)
22 July 2017Satisfaction of charge 18 in full (4 pages)
22 July 2017Satisfaction of charge 2 in full (4 pages)
22 July 2017Satisfaction of charge 21 in full (4 pages)
22 July 2017Satisfaction of charge 8 in full (4 pages)
22 July 2017Satisfaction of charge 16 in full (4 pages)
22 July 2017Satisfaction of charge 24 in full (4 pages)
22 July 2017Satisfaction of charge 22 in full (4 pages)
22 July 2017Satisfaction of charge 9 in full (4 pages)
22 July 2017Satisfaction of charge 8 in full (4 pages)
22 July 2017Satisfaction of charge 19 in full (4 pages)
22 July 2017Satisfaction of charge 23 in full (4 pages)
22 July 2017Satisfaction of charge 15 in full (4 pages)
22 July 2017Satisfaction of charge 11 in full (4 pages)
22 July 2017Satisfaction of charge 12 in full (4 pages)
22 July 2017Satisfaction of charge 25 in full (4 pages)
22 July 2017Satisfaction of charge 4 in full (4 pages)
22 July 2017Satisfaction of charge 16 in full (4 pages)
22 July 2017Satisfaction of charge 12 in full (4 pages)
22 July 2017Satisfaction of charge 7 in full (4 pages)
22 July 2017Satisfaction of charge 6 in full (4 pages)
22 July 2017Satisfaction of charge 2 in full (4 pages)
22 July 2017Satisfaction of charge 13 in full (4 pages)
22 July 2017Satisfaction of charge 1 in full (4 pages)
22 July 2017Satisfaction of charge 23 in full (4 pages)
22 July 2017Satisfaction of charge 25 in full (4 pages)
22 July 2017Satisfaction of charge 17 in full (4 pages)
22 July 2017Satisfaction of charge 4 in full (4 pages)
22 July 2017Satisfaction of charge 1 in full (4 pages)
22 July 2017Satisfaction of charge 7 in full (4 pages)
6 January 2017Confirmation statement made on 27 December 2016 with updates (8 pages)
6 January 2017Confirmation statement made on 27 December 2016 with updates (8 pages)
31 August 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
31 August 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
19 January 2016Annual return made up to 27 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 5,500
(5 pages)
19 January 2016Annual return made up to 27 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 5,500
(5 pages)
22 July 2015Purchase of own shares. (3 pages)
22 July 2015Cancellation of shares. Statement of capital on 26 June 2015
  • GBP 5,500
(4 pages)
22 July 2015Purchase of own shares. (3 pages)
22 July 2015Cancellation of shares. Statement of capital on 26 June 2015
  • GBP 5,500
(4 pages)
18 June 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
18 June 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
15 January 2015Annual return made up to 27 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 7,500
(5 pages)
15 January 2015Annual return made up to 27 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 7,500
(5 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
8 January 2014Annual return made up to 27 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 7,500
(5 pages)
8 January 2014Annual return made up to 27 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 7,500
(5 pages)
25 March 2013Total exemption small company accounts made up to 31 December 2012 (2 pages)
25 March 2013Total exemption small company accounts made up to 31 December 2012 (2 pages)
10 January 2013Annual return made up to 27 December 2012 with a full list of shareholders (5 pages)
10 January 2013Annual return made up to 27 December 2012 with a full list of shareholders (5 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
9 February 2012Annual return made up to 27 December 2011 with a full list of shareholders (5 pages)
9 February 2012Annual return made up to 27 December 2011 with a full list of shareholders (5 pages)
19 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
19 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
26 January 2011Annual return made up to 27 December 2010 with a full list of shareholders (6 pages)
26 January 2011Annual return made up to 27 December 2010 with a full list of shareholders (6 pages)
17 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
17 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
4 February 2010Annual return made up to 27 December 2009 with a full list of shareholders (6 pages)
4 February 2010Annual return made up to 27 December 2009 with a full list of shareholders (6 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
8 January 2009Return made up to 27/12/08; full list of members (5 pages)
8 January 2009Return made up to 27/12/08; full list of members (5 pages)
11 August 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
11 August 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
14 February 2008Return made up to 27/12/07; full list of members (3 pages)
14 February 2008Return made up to 27/12/07; full list of members (3 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
2 January 2007Return made up to 27/12/06; full list of members (3 pages)
2 January 2007Return made up to 27/12/06; full list of members (3 pages)
3 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
3 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
15 February 2006Return made up to 27/12/05; full list of members (3 pages)
15 February 2006Return made up to 27/12/05; full list of members (3 pages)
18 August 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
18 August 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
9 March 2005Return made up to 27/12/04; full list of members (8 pages)
9 March 2005Return made up to 27/12/04; full list of members (8 pages)
5 January 2005Total exemption small company accounts made up to 31 December 2003 (6 pages)
5 January 2005Total exemption small company accounts made up to 31 December 2003 (6 pages)
10 March 2004Total exemption small company accounts made up to 31 December 2002 (8 pages)
10 March 2004Total exemption small company accounts made up to 31 December 2002 (8 pages)
24 January 2004Return made up to 27/12/03; full list of members (8 pages)
24 January 2004Return made up to 27/12/03; full list of members (8 pages)
29 July 2003Accounts for a small company made up to 31 December 2001 (8 pages)
29 July 2003Accounts for a small company made up to 31 December 2001 (8 pages)
21 January 2003Return made up to 27/12/02; full list of members (8 pages)
21 January 2003Return made up to 27/12/02; full list of members (8 pages)
2 May 2002Accounts for a small company made up to 31 December 2000 (5 pages)
2 May 2002Accounts for a small company made up to 31 December 2000 (5 pages)
4 March 2002Return made up to 27/12/01; full list of members (7 pages)
4 March 2002Return 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 2001Return made up to 27/12/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
29 January 2001Return made up to 27/12/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
13 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
13 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
29 February 2000Return made up to 27/12/99; full list of members (7 pages)
29 February 2000Return made up to 27/12/99; full list of members (7 pages)
28 February 2000New director appointed (2 pages)
28 February 2000New director appointed (2 pages)
2 February 2000Accounts for a small company made up to 31 December 1998 (5 pages)
2 February 2000Accounts for a small company made up to 31 December 1998 (5 pages)
8 November 1999Director resigned (1 page)
8 November 1999Director resigned (1 page)
8 November 1999Director resigned (1 page)
8 November 1999Director resigned (1 page)
25 January 1999Return made up to 27/12/98; no change of members (5 pages)
25 January 1999Return made up to 27/12/98; no change of members (5 pages)
23 December 1998Accounts for a small company made up to 31 December 1997 (6 pages)
23 December 1998Accounts for a small company made up to 31 December 1997 (6 pages)
1 February 1998Return made up to 27/12/97; full list of members (6 pages)
1 February 1998Return made up to 27/12/97; full list of members (6 pages)
30 December 1997Accounts for a small company made up to 31 December 1996 (7 pages)
30 December 1997Accounts for a small company made up to 31 December 1996 (7 pages)
17 March 1997Return made up to 27/12/95; no change of members (5 pages)
17 March 1997Return made up to 27/12/95; no change of members (5 pages)
5 March 1997Return made up to 27/12/96; no change of members (5 pages)
5 March 1997Return made up to 27/12/96; no change of members (5 pages)
11 December 1996Full accounts made up to 31 December 1995 (12 pages)
11 December 1996Full accounts made up to 31 December 1995 (12 pages)
3 November 1995Full accounts made up to 31 December 1994 (12 pages)
3 November 1995Full accounts made up to 31 December 1994 (12 pages)
6 April 1995Return made up to 27/12/94; full list of members (16 pages)
6 April 1995Return made up to 27/12/94; full list of members (16 pages)
1 November 1994Accounts for a small company made up to 31 December 1993 (12 pages)
1 November 1994Accounts for a small company made up to 31 December 1993 (12 pages)
8 February 1994Return made up to 27/12/93; no change of members (6 pages)
8 February 1994Return made up to 27/12/93; no change of members (6 pages)
11 November 1993Full accounts made up to 31 December 1992 (14 pages)
11 November 1993Full accounts made up to 31 December 1992 (14 pages)
13 May 1993Return made up to 27/12/92; no change of members (5 pages)
13 May 1993Return made up to 27/12/92; no change of members (5 pages)
28 October 1992Full accounts made up to 31 December 1991 (14 pages)
28 October 1992Full accounts made up to 31 December 1991 (14 pages)
23 March 1992Full accounts made up to 31 December 1990 (14 pages)
23 March 1992Full accounts made up to 31 December 1990 (14 pages)
10 February 1992Return made up to 27/12/91; full list of members (8 pages)
10 February 1992Return made up to 27/12/91; full list of members (8 pages)
7 July 1991Full accounts made up to 31 December 1989 (14 pages)
7 July 1991Full accounts made up to 31 December 1989 (14 pages)
21 February 1991Return made up to 26/12/90; full list of members (8 pages)
21 February 1991Return made up to 26/12/90; full list of members (8 pages)
15 May 1990Full accounts made up to 31 December 1988 (14 pages)
15 May 1990Full accounts made up to 31 December 1988 (14 pages)
30 March 1990Return made up to 27/12/89; full list of members (8 pages)
30 March 1990Return made up to 27/12/89; full list of members (8 pages)
30 June 1989Full accounts made up to 31 December 1987 (13 pages)
30 June 1989Full accounts made up to 31 December 1987 (13 pages)
8 May 1989Return made up to 27/12/88; no change of members (8 pages)
8 May 1989Return made up to 27/12/88; no change of members (8 pages)
27 October 1988Full accounts made up to 31 December 1986 (13 pages)
27 October 1988Full accounts made up to 31 December 1986 (13 pages)
28 April 1988Return made up to 24/12/87; full list of members (6 pages)
28 April 1988Return made up to 24/12/87; full list of members (6 pages)
8 October 1987Full accounts made up to 31 December 1985 (13 pages)
8 October 1987Full accounts made up to 31 December 1985 (13 pages)
27 February 1987Return made up to 25/12/86; full list of members (6 pages)
27 February 1987Return made up to 25/12/86; full list of members (6 pages)
12 May 1986Full accounts made up to 31 December 1984 (13 pages)
12 May 1986Full accounts made up to 31 December 1984 (13 pages)
27 October 1943Incorporation (18 pages)
27 October 1943Incorporation (18 pages)