13-14 Hoxton Market
London
N1 6HG
Secretary Name | Victoria Anne Kay |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 April 2003(58 years, 1 month after company formation) |
Appointment Duration | 21 years |
Role | Company Director |
Correspondence Address | 51 High Street Westerham Kent TN16 1RE |
Director Name | Victoria Anne Kay |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2006(61 years, 8 months after company formation) |
Appointment Duration | 17 years, 5 months |
Role | Company Director |
Correspondence Address | 51 High Street Westerham Kent TN16 1RE |
Director Name | Emma Mary Louise Monaghan |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2006(61 years, 8 months after company formation) |
Appointment Duration | 17 years, 5 months |
Role | Company Director |
Correspondence Address | 226 Lauderdale Mansions Lauderdale Road Maida Vale London W9 1NQ |
Director Name | Elizabeth Jane Scott |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2006(61 years, 8 months after company formation) |
Appointment Duration | 17 years, 5 months |
Role | Company Director |
Correspondence Address | Warrenfield Farm Longstock Road Goodworth Clatford Hants SP11 7QX |
Director Name | Albert Ernest Kay |
---|---|
Date of Birth | May 1906 (Born 118 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(46 years, 5 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 20 November 2000) |
Role | Mattress Component Distributor |
Correspondence Address | 36 Lavington Road Beddington Croydon Surrey CR0 4PP |
Secretary Name | Douglas George Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(46 years, 5 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 26 April 2000) |
Role | Company Director |
Correspondence Address | 29 Stanley Park Road Carshalton Surrey SM5 3HT |
Director Name | David James Kay |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1995(50 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 07 May 1999) |
Role | Architect |
Correspondence Address | Owl House Woodhurst Park Oxted Surrey RH8 9JD |
Secretary Name | Gwen Kay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 2000(55 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 25 January 2003) |
Role | Company Director |
Correspondence Address | Shafesbury House 13 Hoxton Market London N1 6HG |
Director Name | Gwen Kay |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2002(57 years, 1 month after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 25 January 2003) |
Role | Events Organiser |
Correspondence Address | Flat 3 Shaftesbury House 13 Hoxton Market London N1 6HG |
Secretary Name | Col Brian Andrew Kay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 2003(57 years, 11 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 11 April 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 3 Shaftesbury House 13-14 Hoxton Market London N1 6HG |
Director Name | David Kay |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2004(59 years, 9 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 17 May 2013) |
Role | Architect |
Correspondence Address | 23 Morpeth Road Hackney London E9 7LD |
Telephone | 020 77292710 |
---|---|
Telephone region | London |
Registered Address | Shaftesbury House 13-14 Hoxton Market Coronet Street London N1 6HG |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
410 at £1 | Colonel Brian Andrew Kay 9.14% Ordinary |
---|---|
357 at £1 | Trustees Of Brian Kay 7.95% Ordinary |
261 at £1 | Trustee Of Albert Ernest Kay 5.82% Ordinary |
815 at £1 | Elizabeth Jane Scott 18.16% Ordinary |
815 at £1 | Emma Mary Louise Monaghan 18.16% Ordinary |
815 at £1 | Louise Mary Kay 18.16% Ordinary |
815 at £1 | Victoria Anne Kay 18.16% Ordinary |
50 at £1 | Andrew Nicholas Hobson 1.11% Ordinary |
50 at £1 | Maxime Elizabeth Hobson 1.11% Ordinary |
10 at £1 | Colonel Brian Andrew Kay 0.22% Ordinary A |
10 at £1 | Elizabeth Jane Scott 0.22% Ordinary A |
10 at £1 | Elizabeth Jane Scott 0.22% Ordinary B |
10 at £1 | Emma Mary Louise Monaghan 0.22% Ordinary A |
10 at £1 | Emma Mary Louise Monaghan 0.22% Ordinary B |
10 at £1 | Louise Mary Kay 0.22% Ordinary A |
10 at £1 | Louise Mary Kay 0.22% Ordinary B |
10 at £1 | Victoria Anne Kay 0.22% Ordinary A |
10 at £1 | Victoria Anne Kay 0.22% Ordinary B |
9 at £1 | Colonel Brian Andrew Kay 0.20% Ordinary B |
1 at £1 | Andrew Nicholas Hobson & Maxime Elizabeth Hobson 0.02% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £448,355 |
Cash | £31,750 |
Current Liabilities | £59,786 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 19 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 2 August 2024 (3 months, 1 week from now) |
1 November 1999 | Delivered on: 6 November 1999 Satisfied on: 19 January 2002 Persons entitled: Mrs Gwyneth Kay Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee £150,000.00 and all other monies due or to become due from the company to the chargee. Particulars: F/H premises k/a shaftesbury house 13 & 14 hoxton market shoreditch hackney london t/n RGL150170. Fully Satisfied |
---|---|
23 April 1998 | Delivered on: 29 April 1998 Satisfied on: 24 November 2000 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
13 March 1985 | Delivered on: 26 March 1985 Satisfied on: 24 November 2000 Persons entitled: K Investments Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Shaftesbury house 13/14 huxton market and 18 coronet street london N1. Fully Satisfied |
12 March 1985 | Delivered on: 26 March 1985 Satisfied on: 24 November 2000 Persons entitled: A.E. Kay Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Shaftesbury house, 13/14 hoxton market and 18 coronet street, london N1. Fully Satisfied |
31 August 1984 | Delivered on: 13 September 1984 Satisfied on: 5 August 1998 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: Fixed & floating charge on undertaking and all property and assets present and future including book debts uncalled capital. Fully Satisfied |
31 August 1984 | Delivered on: 13 September 1984 Satisfied on: 5 August 1998 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: 13/14 hoxton market and 16/18 coronet street, london N1 tn - 83735 and 149953. Fully Satisfied |
2 August 2023 | Total exemption full accounts made up to 31 October 2022 (10 pages) |
---|---|
27 July 2023 | Confirmation statement made on 19 July 2023 with no updates (3 pages) |
3 August 2022 | Total exemption full accounts made up to 31 October 2021 (11 pages) |
27 July 2022 | Confirmation statement made on 19 July 2022 with no updates (3 pages) |
7 August 2021 | Total exemption full accounts made up to 31 October 2020 (11 pages) |
4 August 2021 | Director's details changed for Colonel Brian Andrew Kay on 26 July 2021 (2 pages) |
27 July 2021 | Confirmation statement made on 19 July 2021 with no updates (3 pages) |
5 November 2020 | Total exemption full accounts made up to 31 October 2019 (11 pages) |
22 July 2020 | Confirmation statement made on 19 July 2020 with updates (4 pages) |
8 August 2019 | Total exemption full accounts made up to 31 October 2018 (10 pages) |
31 July 2019 | Confirmation statement made on 19 July 2019 with updates (4 pages) |
6 August 2018 | Total exemption full accounts made up to 31 October 2017 (12 pages) |
27 July 2018 | Confirmation statement made on 19 July 2018 with updates (4 pages) |
29 August 2017 | Notification of a person with significant control statement (3 pages) |
29 August 2017 | Withdrawal of a person with significant control statement on 29 August 2017 (3 pages) |
29 August 2017 | Notification of a person with significant control statement (3 pages) |
29 August 2017 | Withdrawal of a person with significant control statement on 29 August 2017 (3 pages) |
1 August 2017 | Confirmation statement made on 19 July 2017 with updates (4 pages) |
1 August 2017 | Confirmation statement made on 19 July 2017 with updates (4 pages) |
31 July 2017 | Amended total exemption small company accounts made up to 31 October 2016 (4 pages) |
31 July 2017 | Amended total exemption small company accounts made up to 31 October 2016 (4 pages) |
19 June 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
19 June 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
11 January 2017 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
11 January 2017 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
29 July 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
29 July 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
14 September 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
27 April 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
27 April 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
17 September 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
14 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
14 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
27 March 2014 | Director's details changed for Elizabeth Jane Scott on 17 May 2013 (3 pages) |
27 March 2014 | Director's details changed for Elizabeth Jane Scott on 17 May 2013 (3 pages) |
27 March 2014 | Termination of appointment of David Kay as a director (2 pages) |
27 March 2014 | Termination of appointment of David Kay as a director (2 pages) |
8 August 2013 | Annual return made up to 19 July 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
8 August 2013 | Annual return made up to 19 July 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
27 March 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
27 March 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
1 August 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (10 pages) |
1 August 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (10 pages) |
29 May 2012 | Statement of capital following an allotment of shares on 21 March 2012
|
29 May 2012 | Statement of capital following an allotment of shares on 21 March 2012
|
24 April 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
24 April 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
22 July 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (10 pages) |
22 July 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (10 pages) |
23 May 2011 | Resolutions
|
23 May 2011 | Statement of company's objects (2 pages) |
23 May 2011 | Statement of company's objects (2 pages) |
23 May 2011 | Resolutions
|
6 April 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
6 April 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
19 July 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (10 pages) |
19 July 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (10 pages) |
19 July 2010 | Register inspection address has been changed (1 page) |
19 July 2010 | Register inspection address has been changed (1 page) |
19 February 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
19 February 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
20 July 2009 | Return made up to 19/07/09; full list of members (11 pages) |
20 July 2009 | Return made up to 19/07/09; full list of members (11 pages) |
17 February 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
17 February 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
6 January 2009 | Nc inc already adjusted 23/12/08 (1 page) |
6 January 2009 | Nc inc already adjusted 23/12/08 (1 page) |
6 January 2009 | Resolutions
|
6 January 2009 | Resolutions
|
17 October 2008 | Return made up to 19/07/08; full list of members (9 pages) |
17 October 2008 | Return made up to 19/07/08; full list of members (9 pages) |
2 June 2008 | Resolutions
|
2 June 2008 | Resolutions
|
2 June 2008 | Ad 06/02/08\gbp si 253@1=253\gbp ic 1747/2000\ (2 pages) |
2 June 2008 | Ad 06/02/08\gbp si 253@1=253\gbp ic 1747/2000\ (2 pages) |
24 April 2008 | Resolutions
|
24 April 2008 | Resolutions
|
10 April 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
10 April 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
21 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
21 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
9 September 2007 | Return made up to 19/07/07; full list of members (12 pages) |
9 September 2007 | Return made up to 19/07/07; full list of members (12 pages) |
31 August 2007 | Ad 26/07/07--------- £ si 100@1=100 £ ic 1647/1747 (2 pages) |
31 August 2007 | Ad 26/07/07--------- £ si 100@1=100 £ ic 1647/1747 (2 pages) |
11 April 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
11 April 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
16 March 2007 | Ad 01/11/06--------- £ si 102@1=102 £ ic 1545/1647 (2 pages) |
16 March 2007 | Ad 01/11/06--------- £ si 102@1=102 £ ic 1545/1647 (2 pages) |
18 January 2007 | New director appointed (1 page) |
18 January 2007 | New director appointed (1 page) |
20 December 2006 | New director appointed (1 page) |
20 December 2006 | New director appointed (1 page) |
20 December 2006 | New director appointed (1 page) |
20 December 2006 | New director appointed (1 page) |
16 August 2006 | Return made up to 19/07/06; full list of members (10 pages) |
16 August 2006 | Return made up to 19/07/06; full list of members (10 pages) |
12 January 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
12 January 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
16 December 2005 | Ad 30/11/05--------- £ si 200@1=200 £ ic 1345/1545 (2 pages) |
16 December 2005 | Ad 30/11/05--------- £ si 200@1=200 £ ic 1345/1545 (2 pages) |
8 August 2005 | Return made up to 19/07/05; full list of members (9 pages) |
8 August 2005 | Return made up to 19/07/05; full list of members (9 pages) |
18 March 2005 | Ad 31/01/05--------- £ si 124@1=124 £ ic 1221/1345 (2 pages) |
18 March 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
18 March 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
18 March 2005 | Ad 31/01/05--------- £ si 124@1=124 £ ic 1221/1345 (2 pages) |
7 January 2005 | New director appointed (2 pages) |
7 January 2005 | New director appointed (2 pages) |
23 September 2004 | Return made up to 19/07/04; full list of members
|
23 September 2004 | Return made up to 19/07/04; full list of members
|
23 February 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
23 February 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
18 February 2004 | Ad 19/01/04--------- £ si 62@1=62 £ ic 1159/1221 (2 pages) |
18 February 2004 | Ad 19/01/04--------- £ si 62@1=62 £ ic 1159/1221 (2 pages) |
24 September 2003 | Return made up to 19/07/03; full list of members
|
24 September 2003 | Return made up to 19/07/03; full list of members
|
12 May 2003 | New secretary appointed (2 pages) |
12 May 2003 | Secretary resigned (1 page) |
12 May 2003 | Secretary resigned (1 page) |
12 May 2003 | New secretary appointed (2 pages) |
14 April 2003 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
14 April 2003 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
25 February 2003 | New secretary appointed (2 pages) |
25 February 2003 | Secretary resigned (1 page) |
25 February 2003 | New secretary appointed (2 pages) |
25 February 2003 | Secretary resigned (1 page) |
25 July 2002 | Return made up to 19/07/02; full list of members (8 pages) |
25 July 2002 | Return made up to 19/07/02; full list of members (8 pages) |
16 April 2002 | New director appointed (2 pages) |
16 April 2002 | New director appointed (2 pages) |
16 April 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
16 April 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
19 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 September 2001 | Return made up to 31/07/01; full list of members (7 pages) |
20 September 2001 | Return made up to 31/07/01; full list of members (7 pages) |
2 August 2001 | Ad 20/07/01--------- £ si 2@1=2 £ ic 1157/1159 (2 pages) |
2 August 2001 | Resolutions
|
2 August 2001 | Ad 20/07/01--------- £ si 2@1=2 £ ic 1157/1159 (2 pages) |
2 August 2001 | Resolutions
|
31 July 2001 | Director resigned (1 page) |
31 July 2001 | Director resigned (1 page) |
2 April 2001 | Ad 12/03/01--------- £ si 100@1=100 £ ic 1057/1157 (2 pages) |
2 April 2001 | Ad 12/03/01--------- £ si 100@1=100 £ ic 1057/1157 (2 pages) |
22 January 2001 | Accounts made up to 31 October 2000 (13 pages) |
22 January 2001 | Accounts made up to 31 October 2000 (13 pages) |
24 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
24 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
24 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
24 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
24 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
24 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
5 September 2000 | Return made up to 31/07/00; full list of members
|
5 September 2000 | Return made up to 31/07/00; full list of members
|
26 July 2000 | Accounts made up to 31 October 1999 (13 pages) |
26 July 2000 | Accounts made up to 31 October 1999 (13 pages) |
9 May 2000 | New secretary appointed (2 pages) |
9 May 2000 | New secretary appointed (2 pages) |
9 May 2000 | Secretary resigned (1 page) |
9 May 2000 | Secretary resigned (1 page) |
6 November 1999 | Particulars of mortgage/charge (3 pages) |
6 November 1999 | Particulars of mortgage/charge (3 pages) |
17 August 1999 | Return made up to 31/07/99; no change of members
|
17 August 1999 | Return made up to 31/07/99; no change of members
|
23 September 1998 | Return made up to 31/07/98; full list of members (6 pages) |
23 September 1998 | Return made up to 31/07/98; full list of members (6 pages) |
5 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
5 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
5 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
5 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
29 April 1998 | Particulars of mortgage/charge (3 pages) |
29 April 1998 | Particulars of mortgage/charge (3 pages) |
20 April 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
20 April 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
11 August 1997 | Return made up to 31/07/97; full list of members
|
11 August 1997 | Return made up to 31/07/97; full list of members
|
12 June 1997 | Ad 15/04/97--------- £ si 15@1=15 £ ic 1042/1057 (2 pages) |
12 June 1997 | Ad 15/04/97--------- £ si 15@1=15 £ ic 1042/1057 (2 pages) |
11 June 1997 | Accounts for a small company made up to 31 October 1996 (9 pages) |
11 June 1997 | Accounts for a small company made up to 31 October 1996 (9 pages) |
3 October 1996 | Return made up to 31/07/96; full list of members (6 pages) |
3 October 1996 | Return made up to 31/07/96; full list of members (6 pages) |
11 April 1996 | Accounts for a small company made up to 31 October 1995 (9 pages) |
11 April 1996 | Accounts for a small company made up to 31 October 1995 (9 pages) |
20 November 1995 | New director appointed (2 pages) |
20 November 1995 | New director appointed (2 pages) |
24 August 1995 | Return made up to 31/07/95; no change of members (4 pages) |
24 August 1995 | Return made up to 31/07/95; no change of members (4 pages) |
22 May 1995 | Accounts for a small company made up to 31 October 1994 (9 pages) |
22 May 1995 | Accounts for a small company made up to 31 October 1994 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |
2 November 1984 | Accounts made up to 31 October 1983 (4 pages) |
2 November 1984 | Accounts made up to 31 October 1983 (4 pages) |
29 July 1983 | Accounts made up to 31 October 1982 (11 pages) |
29 July 1983 | Accounts made up to 31 October 1982 (11 pages) |
11 March 1983 | Accounts made up to 31 October 1980 (11 pages) |
11 March 1983 | Accounts made up to 31 October 1980 (11 pages) |
1 March 1983 | Accounts made up to 31 October 1981 (11 pages) |
1 March 1983 | Accounts made up to 31 October 1981 (11 pages) |
9 March 1945 | Incorporation (23 pages) |
9 March 1945 | Incorporation (23 pages) |