Company NameBritish Danubian Trade Development Company Limited
DirectorsStephen Anthony John Carew Deverell and Joshua Morgan Deverell
Company StatusActive
Company Number00415292
CategoryPrivate Limited Company
Incorporation Date18 July 1946(77 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Stephen Anthony John Carew Deverell
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2002(56 years, 4 months after company formation)
Appointment Duration21 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFurlong House Sandy Park
Chagford
Devon
TQ13 8JW
Director NameMr Joshua Morgan Deverell
Date of BirthFebruary 1995 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2022(76 years, 2 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFurlong House Sandy Park
Changford
Devon
TQ13 8JW
Director NameGeorge John Deverell
Date of BirthJanuary 1912 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(44 years, 5 months after company formation)
Appointment Duration16 years, 6 months (resigned 28 June 2007)
RoleCompany Director
Correspondence Address51 Hornton Street
London
W8 7NT
Director NameNita Deverell
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(44 years, 5 months after company formation)
Appointment Duration10 years, 4 months (resigned 15 May 2001)
RoleCompany Director
Correspondence Address51 Hornton Street
London
W8 7NT
Director NameThomas Walker Hogg
Date of BirthOctober 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(44 years, 5 months after company formation)
Appointment Duration11 years, 11 months (resigned 30 November 2002)
RoleCompany Director
Correspondence Address10 Kematil Road
Johannesburg
South Africa
Secretary NameGeorge John Deverell
NationalityBritish
StatusResigned
Appointed31 December 1990(44 years, 5 months after company formation)
Appointment Duration11 years, 11 months (resigned 30 November 2002)
RoleCompany Director
Correspondence Address51 Hornton Street
London
W8 7NT
Secretary NameMr Stephen Anthony John Deverell
NationalityBritish
StatusResigned
Appointed30 November 2002(56 years, 4 months after company formation)
Appointment Duration8 years, 1 month (resigned 20 January 2011)
RoleProperty Development And Manag
Country of ResidenceEngland
Correspondence Address10 Collingham Gardens
London
SW5 0HS
Director NameMr Martin Jonathan Skinner
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2006(59 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 May 2008)
RoleProperty Development
Country of ResidenceUnited Kingdom
Correspondence Address114 Western Beach
Hanover Avenue
London
E16 1DZ
Director NamePubudu Sripal Kamara Hewage
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2008(61 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 December 2010)
RoleManagement
Correspondence Address17 Alderwick Drive
Hounslow
Middlesex
TW3 1SF
Secretary NameSilvia Gogova
NationalityBritish
StatusResigned
Appointed20 January 2011(64 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 03 December 2013)
RoleCompany Director
Correspondence Address51 Hornton Street
London
W8 7NT
Secretary NameMrs Marina Lys Carew Deverell
StatusResigned
Appointed03 December 2013(67 years, 5 months after company formation)
Appointment Duration8 years, 9 months (resigned 02 September 2022)
RoleCompany Director
Correspondence AddressFurlong House Sandy Park
Chagford
Devon
TQ13 8JW

Location

Registered AddressLygon House
50 London Road
Bromley
Kent
BR1 3RA
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardPlaistow and Sundridge
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

410 at £1Stephen Anthony John Carew Deverell
100.00%
Ordinary

Financials

Year2014
Net Worth£27,864,923
Cash£626,414
Current Liabilities£7,161,859

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return18 December 2023 (4 months, 1 week ago)
Next Return Due1 January 2025 (8 months, 1 week from now)

Charges

17 February 2011Delivered on: 23 February 2011
Persons entitled: Hsbc Private Bank (UK) Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 1 10 collingham gardens london.
Outstanding
1 June 2009Delivered on: 3 June 2009
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage (customer's account)
Secured details: All monies due or to become due from mawgan porth holiday park LTD to the chargee on any account whatsoever.
Particulars: Marver house mawgan porth newquay.
Outstanding
27 August 2008Delivered on: 4 September 2008
Persons entitled: Sarah Margaret Wailes

Classification: Legal charge
Secured details: £700,001.00 due or to become due from the company to the chargee.
Particulars: Marver house mawgan porth newquay cornwall t/no. CL51202.
Outstanding
31 July 2007Delivered on: 2 August 2007
Persons entitled: Hsbc Private Bank (UK) Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 10 collingham gardens london t/no 189713. with the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
17 December 2013Delivered on: 24 December 2013
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
31 July 2007Delivered on: 2 August 2007
Satisfied on: 8 January 2009
Persons entitled: Hsbc Private Bank (UK) Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 4 10 collingham gardens london t/no BGL59960. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
5 November 1999Delivered on: 11 November 1999
Satisfied on: 29 June 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 50-51 beauchamp place t/n LN121440. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
7 October 1988Delivered on: 11 October 1988
Satisfied on: 22 June 2007
Persons entitled: Eagle Star Insurance Company Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H properties k/a 26 beauchamp place london SW3 & 48 beauchamp place london SW3 T.N. 450168 & 167012.
Fully Satisfied
23 May 1967Delivered on: 30 May 1967
Satisfied on: 22 June 2007
Persons entitled: Hastings and Thanet B S

Classification: Further charge
Secured details: £5,000.
Particulars: 13, 48, beauchamp place SW3.
Fully Satisfied
22 March 1955Delivered on: 7 April 1955
Satisfied on: 22 June 2007
Persons entitled: National Provincials Banks LTD

Classification: Mortgage
Secured details: All moneys due etc.
Particulars: 50 & 51 beauchamp place, kensington, title no. Ln 121440 together with plant and machinery fixtures implements and utensils present and future.
Fully Satisfied

Filing History

23 December 2020Confirmation statement made on 18 December 2020 with no updates (3 pages)
16 December 2020Total exemption full accounts made up to 30 September 2020 (11 pages)
22 January 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
19 December 2019Confirmation statement made on 18 December 2019 with no updates (3 pages)
12 August 2019Director's details changed for Mr Stephen Anthony John Carew Deverell on 12 August 2019 (2 pages)
12 August 2019Secretary's details changed for Mrs Marina Lys Carew Deverell on 12 August 2019 (1 page)
12 August 2019Change of details for Mr Stephen Anthony John Carew Deverell as a person with significant control on 12 August 2019 (2 pages)
8 February 2019Total exemption full accounts made up to 30 September 2018 (11 pages)
18 December 2018Confirmation statement made on 18 December 2018 with updates (5 pages)
18 December 2017Confirmation statement made on 18 December 2017 with updates (4 pages)
7 December 2017Total exemption full accounts made up to 30 September 2017 (11 pages)
7 December 2017Total exemption full accounts made up to 30 September 2017 (11 pages)
30 May 2017Total exemption small company accounts made up to 30 September 2016 (9 pages)
30 May 2017Total exemption small company accounts made up to 30 September 2016 (9 pages)
19 December 2016Confirmation statement made on 18 December 2016 with updates (5 pages)
19 December 2016Confirmation statement made on 18 December 2016 with updates (5 pages)
29 January 2016Accounts for a small company made up to 30 September 2015 (9 pages)
29 January 2016Accounts for a small company made up to 30 September 2015 (9 pages)
5 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 410
(4 pages)
5 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 410
(4 pages)
9 September 2015Registered office address changed from 51 Hornton Street London W8 7NT to Lygon House 50 London Road Bromley Kent BR1 3RA on 9 September 2015 (1 page)
9 September 2015Registered office address changed from 51 Hornton Street London W8 7NT to Lygon House 50 London Road Bromley Kent BR1 3RA on 9 September 2015 (1 page)
9 September 2015Registered office address changed from 51 Hornton Street London W8 7NT to Lygon House 50 London Road Bromley Kent BR1 3RA on 9 September 2015 (1 page)
26 January 2015Accounts for a small company made up to 30 September 2014 (9 pages)
26 January 2015Accounts for a small company made up to 30 September 2014 (9 pages)
15 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 410
(4 pages)
15 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 410
(4 pages)
7 October 2014Purchase of own shares. (3 pages)
7 October 2014Purchase of own shares. (3 pages)
9 September 2014Cancellation of shares. Statement of capital on 21 June 2014
  • GBP 410
(4 pages)
9 September 2014Cancellation of shares. Statement of capital on 21 June 2014
  • GBP 410
(4 pages)
3 April 2014Accounts for a small company made up to 30 September 2013 (10 pages)
3 April 2014Accounts for a small company made up to 30 September 2013 (10 pages)
3 March 2014Director's details changed for Mr Stephen Anthony John Deverell on 22 January 2014 (2 pages)
3 March 2014Director's details changed for Mr Stephen Anthony John Deverell on 22 January 2014 (2 pages)
3 March 2014Secretary's details changed for Ms Marina Carew on 22 January 2014 (1 page)
3 March 2014Secretary's details changed for Ms Marina Carew on 22 January 2014 (1 page)
27 January 2014Appointment of Ms Marina Carew as a secretary (2 pages)
27 January 2014Termination of appointment of Silvia Gogova as a secretary (1 page)
27 January 2014Appointment of Ms Marina Carew as a secretary (2 pages)
27 January 2014Termination of appointment of Silvia Gogova as a secretary (1 page)
9 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 450
(4 pages)
9 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 450
(4 pages)
24 December 2013Registration of charge 004152920010 (21 pages)
24 December 2013Registration of charge 004152920010 (21 pages)
14 June 2013Accounts for a small company made up to 30 September 2012 (9 pages)
14 June 2013Accounts for a small company made up to 30 September 2012 (9 pages)
20 May 2013Director's details changed for Mr Stephen Anthony John Deverell on 19 April 2013 (2 pages)
20 May 2013Director's details changed for Mr Stephen Anthony John Deverell on 19 April 2013 (2 pages)
9 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (4 pages)
9 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (4 pages)
14 June 2012Accounts for a small company made up to 30 September 2011 (9 pages)
14 June 2012Accounts for a small company made up to 30 September 2011 (9 pages)
20 December 2011Annual return made up to 18 December 2011 with a full list of shareholders (4 pages)
20 December 2011Annual return made up to 18 December 2011 with a full list of shareholders (4 pages)
16 May 2011Accounts for a small company made up to 30 September 2010 (9 pages)
16 May 2011Accounts for a small company made up to 30 September 2010 (9 pages)
8 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 March 2011Memorandum and Articles of Association (19 pages)
9 March 2011Memorandum and Articles of Association (19 pages)
23 February 2011Particulars of a mortgage or charge / charge no: 9 (5 pages)
23 February 2011Particulars of a mortgage or charge / charge no: 9 (5 pages)
24 January 2011Termination of appointment of Stephen Deverell as a secretary (1 page)
24 January 2011Appointment of Silvia Gogova as a secretary (2 pages)
24 January 2011Termination of appointment of Stephen Deverell as a secretary (1 page)
24 January 2011Appointment of Silvia Gogova as a secretary (2 pages)
18 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (5 pages)
18 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (5 pages)
11 January 2011Termination of appointment of Pubudu Kamara Hewage as a director (2 pages)
11 January 2011Termination of appointment of Pubudu Kamara Hewage as a director (2 pages)
17 December 2010Director's details changed for Pubudu Sripal Kamara Hewage on 18 March 2010 (2 pages)
17 December 2010Director's details changed for Pubudu Sripal Kamara Hewage on 18 March 2010 (2 pages)
1 July 2010Accounts for a small company made up to 30 September 2009 (9 pages)
1 July 2010Accounts for a small company made up to 30 September 2009 (9 pages)
18 February 2010Annual return made up to 18 December 2009 with a full list of shareholders (5 pages)
18 February 2010Annual return made up to 18 December 2009 with a full list of shareholders (5 pages)
30 September 2009Accounts for a small company made up to 30 September 2008 (9 pages)
30 September 2009Accounts for a small company made up to 30 September 2008 (9 pages)
3 June 2009Particulars of a mortgage or charge / charge no: 8 (3 pages)
3 June 2009Particulars of a mortgage or charge / charge no: 8 (3 pages)
25 February 2009Return made up to 18/12/08; no change of members (3 pages)
25 February 2009Return made up to 18/12/08; no change of members (3 pages)
8 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
8 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
4 September 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
4 September 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
12 June 2008Return made up to 18/12/07; full list of members (4 pages)
12 June 2008Return made up to 18/12/07; full list of members (4 pages)
19 May 2008Accounts for a small company made up to 30 September 2007 (7 pages)
19 May 2008Accounts for a small company made up to 30 September 2007 (7 pages)
16 May 2008Appointment terminated director martin skinner (1 page)
16 May 2008Director appointed pubudu sripal kamara hewage (1 page)
16 May 2008Director appointed pubudu sripal kamara hewage (1 page)
16 May 2008Appointment terminated director martin skinner (1 page)
16 November 2007Accounting reference date shortened from 31/12/07 to 30/09/07 (1 page)
16 November 2007Accounting reference date shortened from 31/12/07 to 30/09/07 (1 page)
2 October 2007Accounts for a small company made up to 31 December 2006 (7 pages)
2 October 2007Accounts for a small company made up to 31 December 2006 (7 pages)
10 September 2007Director resigned (1 page)
10 September 2007Director resigned (1 page)
2 August 2007Particulars of mortgage/charge (3 pages)
2 August 2007Particulars of mortgage/charge (3 pages)
2 August 2007Particulars of mortgage/charge (3 pages)
2 August 2007Particulars of mortgage/charge (3 pages)
29 June 2007Declaration of satisfaction of mortgage/charge (1 page)
29 June 2007Declaration of satisfaction of mortgage/charge (1 page)
22 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
22 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
22 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
22 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
22 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
22 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
11 April 2007Return made up to 18/12/06; full list of members (7 pages)
11 April 2007Return made up to 18/12/06; full list of members (7 pages)
23 October 2006Accounts for a small company made up to 31 December 2005 (7 pages)
23 October 2006Accounts for a small company made up to 31 December 2005 (7 pages)
6 July 2006New director appointed (2 pages)
6 July 2006New director appointed (2 pages)
1 March 2006Return made up to 18/12/05; full list of members (7 pages)
1 March 2006Return made up to 18/12/05; full list of members (7 pages)
1 November 2005Accounts for a small company made up to 31 December 2004 (7 pages)
1 November 2005Accounts for a small company made up to 31 December 2004 (7 pages)
24 March 2005Return made up to 18/12/04; full list of members (7 pages)
24 March 2005Return made up to 18/12/04; full list of members (7 pages)
4 October 2004Accounts for a small company made up to 31 December 2003 (8 pages)
4 October 2004Accounts for a small company made up to 31 December 2003 (8 pages)
8 May 2004Return made up to 18/12/03; full list of members (7 pages)
8 May 2004Return made up to 18/12/03; full list of members (7 pages)
16 October 2003Accounts for a small company made up to 31 December 2002 (8 pages)
16 October 2003Accounts for a small company made up to 31 December 2002 (8 pages)
11 September 2003Return made up to 18/12/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
11 September 2003Return made up to 18/12/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
19 December 2002New secretary appointed;new director appointed (1 page)
19 December 2002New secretary appointed;new director appointed (1 page)
25 November 2002Director resigned (1 page)
25 November 2002Director resigned (1 page)
21 November 2002Accounts for a small company made up to 31 December 2001 (7 pages)
21 November 2002Accounts for a small company made up to 31 December 2001 (7 pages)
22 January 2002Return made up to 18/12/01; no change of members (7 pages)
22 January 2002Return made up to 18/12/01; no change of members (7 pages)
3 November 2001Full accounts made up to 31 December 2000 (11 pages)
3 November 2001Full accounts made up to 31 December 2000 (11 pages)
30 January 2001Return made up to 18/12/00; full list of members (7 pages)
30 January 2001Full accounts made up to 31 December 1999 (10 pages)
30 January 2001Full accounts made up to 31 December 1999 (10 pages)
30 January 2001Return made up to 18/12/00; full list of members (7 pages)
26 January 2000Full accounts made up to 31 December 1998 (11 pages)
26 January 2000Full accounts made up to 31 December 1998 (11 pages)
30 December 1999Return made up to 18/12/99; no change of members (7 pages)
30 December 1999Return made up to 18/12/99; no change of members (7 pages)
23 November 1999Return made up to 18/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 November 1999Return made up to 18/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 November 1999Particulars of mortgage/charge (3 pages)
11 November 1999Particulars of mortgage/charge (3 pages)
29 October 1999Registered office changed on 29/10/99 from: 50 beauchamp place london SW3 1NY (1 page)
29 October 1999Registered office changed on 29/10/99 from: 50 beauchamp place london SW3 1NY (1 page)
9 October 1998Full accounts made up to 31 December 1997 (10 pages)
9 October 1998Full accounts made up to 31 December 1997 (10 pages)
16 January 1998Return made up to 18/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 January 1998Return made up to 18/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 October 1997Full accounts made up to 31 December 1996 (10 pages)
20 October 1997Full accounts made up to 31 December 1996 (10 pages)
4 September 1997Return made up to 18/12/96; no change of members (4 pages)
4 September 1997Return made up to 18/12/96; no change of members (4 pages)
31 October 1996Full accounts made up to 31 December 1995 (10 pages)
31 October 1996Full accounts made up to 31 December 1995 (10 pages)
28 December 1995Return made up to 18/12/95; full list of members (6 pages)
28 December 1995Return made up to 18/12/95; full list of members (6 pages)
1 November 1995Full accounts made up to 31 December 1994 (10 pages)
1 November 1995Full accounts made up to 31 December 1994 (10 pages)
26 October 1994Full accounts made up to 31 December 1993 (10 pages)
26 October 1994Full accounts made up to 31 December 1993 (10 pages)
3 February 1994Full accounts made up to 31 December 1992 (10 pages)
3 February 1994Full accounts made up to 31 December 1992 (10 pages)
16 September 1992Full accounts made up to 31 December 1991 (12 pages)
16 September 1992Full accounts made up to 31 December 1991 (12 pages)
20 November 1991Full accounts made up to 31 December 1990 (12 pages)
20 November 1991Full accounts made up to 31 December 1990 (12 pages)
16 January 1991Full accounts made up to 31 December 1989 (21 pages)
16 January 1991Full accounts made up to 31 December 1989 (21 pages)
4 May 1990Full accounts made up to 31 December 1988 (12 pages)
4 May 1990Full accounts made up to 31 December 1988 (12 pages)
31 July 1989Full accounts made up to 31 December 1987 (14 pages)
31 July 1989Full accounts made up to 31 December 1987 (14 pages)
9 November 1988Full accounts made up to 31 December 1986 (11 pages)
9 November 1988Full accounts made up to 31 December 1986 (11 pages)
23 July 1986Full accounts made up to 31 December 1985 (22 pages)
23 July 1986Full accounts made up to 31 December 1985 (22 pages)
18 June 1986Full accounts made up to 31 December 1983 (10 pages)
18 June 1986Full accounts made up to 31 December 1983 (10 pages)
18 July 1946Incorporation (19 pages)
18 July 1946Incorporation (19 pages)