Company NameRidley Estates
Company StatusActive
Company Number00424912
CategoryPrivate Unlimited Company
Incorporation Date3 December 1946(77 years, 5 months ago)

Business Activity

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

Directors

Secretary NameMr Nicholas Ridley Robinson
NationalityBritish
StatusCurrent
Appointed31 March 1991(44 years, 4 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Balmoral Gardens
South Croydon
Surrey
CR2 0HN
Director NameMr Nicholas Ridley Robinson
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 1991(44 years, 10 months after company formation)
Appointment Duration32 years, 7 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3 Balmoral Gardens
South Croydon
Surrey
CR2 0HN
Director NameMrs Caroline Sarah Pye
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 1994(47 years, 9 months after company formation)
Appointment Duration29 years, 7 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressHope Lodge
Wyck Rissington
Cheltenham
Gloucestershire
GL54 2PN
Wales
Director NameMrs Susan Jane Vernon
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2001(54 years, 8 months after company formation)
Appointment Duration22 years, 9 months
RoleHousewife
Country of ResidenceEngland
Correspondence Address3 Allison Grove
Dulwich
London
SE21 7ER
Director NameMr Leslie Jack Robinson
Date of BirthApril 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(44 years, 10 months after company formation)
Appointment Duration2 years (resigned 17 October 1993)
RoleSolicitor
Correspondence Address15 Gainsborough Court
Dulwich
London
SE21 7LT
Director NameMrs Marjorie Florence Mason
Date of BirthDecember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(44 years, 10 months after company formation)
Appointment Duration25 years, 1 month (resigned 09 November 2016)
RoleHousewife
Country of ResidenceEngland
Correspondence AddressFront Orchard
Stileway
Glastonbury
Somerset
BA6 9SH
Secretary NameMr Lawrence Robert Clayton
NationalityBritish
StatusResigned
Appointed26 September 1991(44 years, 10 months after company formation)
Appointment Duration-1 years, 6 months (resigned 31 March 1991)
RoleCompany Director
Correspondence Address2 Clayhill Cottages
Lamberhurst
Tunbridge Wells
Kent
TN3 8AY
Director NameMrs Eileen Mary Robinson
Date of BirthJanuary 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1993(47 years after company formation)
Appointment Duration4 years, 1 month (resigned 22 January 1998)
RoleCompany Director
Correspondence AddressFlat 15 Gainsborough Court
London
SE21 7LT

Contact

Telephone020 76395726
Telephone regionLondon

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

Financials

Year2013
Net Worth£676,029
Cash£20,389
Current Liabilities£31,062

Accounts

Latest Accounts31 March 2023 (1 year ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return20 December 2023 (4 months, 1 week ago)
Next Return Due3 January 2025 (8 months, 1 week from now)

Charges

11 June 1959Delivered on: 18 June 1959
Persons entitled: Barclays Bank PLC

Classification: Instr of charge
Secured details: All monies due etc.
Particulars: 101,103, friary rod, peckham london. Title no 75713.
Outstanding
29 January 1958Delivered on: 4 February 1958
Persons entitled: Peckham Mutual Bldg. Socy.

Classification: Mortgage
Secured details: £200.
Particulars: 13, prince george road, stoke nawington,N.
Outstanding
1 December 1952Delivered on: 8 December 1952
Persons entitled: Peckham Mutual Bldg Socy

Classification: Mortgage
Secured details: £600.
Particulars: 145 consort road, peckham, london SE15.
Outstanding
23 August 1951Delivered on: 17 October 1951
Persons entitled: Peckham Mutual Bldg Socy.

Classification: Mortgage registered pusuant to an order of court d/d 11/10/51
Secured details: £400.
Particulars: 80 furley road, camberwell, london.
Outstanding
17 April 1951Delivered on: 3 May 1951
Persons entitled: Barclays Bank PLC

Classification: Inst. Charge
Secured details: All monies etc.
Particulars: 137, 143,145, eaton street, peckham, london title no ln 77267.
Outstanding
19 March 1978Delivered on: 25 April 1978
Persons entitled: Barclays 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: 57 landcroft road SE22, london borough of southwark title no: sgl 22512.
Outstanding
19 March 1978Delivered on: 25 April 1978
Persons entitled: Barclays 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: 27 silvester road, east dulwich london borough of southwark. Title no ln 223710.
Outstanding
19 March 1978Delivered on: 25 April 1978
Persons entitled: Barclays 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: 31 dayton grove, peckham, SE15, london borough of southwark. Title no ln 193353.
Outstanding
19 March 1978Delivered on: 25 April 1978
Persons entitled: Barclays 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: 5 dayton grove & peckham SE 15, london borough of southwark title no 260714.
Outstanding
19 March 1978Delivered on: 25 April 1978
Persons entitled: Barclays 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: 21 silvester road east dulwich, london borough of southwark title no ln 223710.
Outstanding
19 March 1978Delivered on: 25 April 1978
Persons entitled: Barclays 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: 29 dayton grove peckham SE 15 london borough of southwark title no ln 103350.
Outstanding
15 November 1976Delivered on: 23 November 1976
Persons entitled: Barclays 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: 36, breaksleas road, SE4 L.B. of lewisham.
Outstanding
15 November 1976Delivered on: 23 November 1976
Persons entitled: Barclays 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: 38 breakspears road, SE4, L.B. of lewisham.
Outstanding
5 April 1973Delivered on: 10 April 1973
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or artlet property co to baclays bank limited to the chargee on any account whatsoever.
Particulars: 18,Dayton grove, peckham, london S.E.15 title no ln 198350.
Outstanding
27 October 1971Delivered on: 15 November 1971
Persons entitled: Barclays 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: 91 firary road peckham SE15 title no slg 42021.
Outstanding
30 March 1951Delivered on: 5 April 1951
Persons entitled: Barclays Bank PLC

Classification: Instrument of charge
Secured details: All monies due etc.
Particulars: No 29 kings grove peckham S.E.15. title no. Ln 69741.
Outstanding
27 October 1971Delivered on: 15 November 1971
Persons entitled: Barclays 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: 103 friary road peckham SE 15 title no 75713.
Outstanding
26 October 1971Delivered on: 15 November 1971
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company &/or artlet property co LTD to the chargee on any account whatsoever.
Particulars: 18 dayton grove peckham SE 15 title no 260402.
Outstanding
27 October 1971Delivered on: 12 November 1971
Persons entitled: Barclays 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: 101 friary road peckham SE 15 title no sgl 20669.
Outstanding
27 October 1971Delivered on: 12 November 1971
Persons entitled: Barclays 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: 17 buchan road peckham SE 15 title no ln 198253.
Outstanding
27 October 1971Delivered on: 10 November 1971
Persons entitled: Barclays 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: 45 & 47 landcroft rd, east dulwich SE 22 title no 454581.
Outstanding
27 October 1971Delivered on: 10 November 1971
Persons entitled: Barclays 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: 49 & 51 landcroft rd east dulwich SE 22. title no 454602.
Outstanding
26 October 1971Delivered on: 10 November 1971
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company &/or artlet property co LTD to the chargee on any account whatsoever.
Particulars: 9 dayton grove peckham SE15.
Outstanding
22 July 1970Delivered on: 7 August 1970
Persons entitled: Barclays 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: 20, dayton grove, peckham, S.E.15 22, dayton road, peckham S.E.15.
Outstanding
27 July 1970Delivered on: 4 August 1970
Persons entitled: F.Mary Ashley

Classification: Charge
Secured details: £700.
Particulars: Freehold premises 60 lugard road and leasehold premises 120 kirkwood road, peckham, SE15.
Outstanding
14 May 1970Delivered on: 19 May 1970
Persons entitled: Lilian V.Fait

Classification: Charge
Secured details: £4,000.
Particulars: Freehold & underleasehold property: 36 breakspears road, brockley S.E.4.
Outstanding
17 May 1950Delivered on: 23 May 1950
Persons entitled: Peckham Mutual Bldg. Socy.

Classification: Mortgage
Secured details: £1,000.
Particulars: 18, dayton grove 49 & 51, henslowe road, peckham. London.
Outstanding
1 May 1970Delivered on: 8 May 1970
Persons entitled: Margaret N. Fletcher

Classification: Charge
Secured details: £2,500.
Particulars: 57 breakspears road, bromley SE 4 & l/h/ property with title no 301590.
Outstanding
12 January 1970Delivered on: 21 January 1970
Persons entitled: F Arthur Butcher

Classification: Legal charge effecting substitution of security
Secured details: For securing £2,500 secured by a charge dated 25/9/69.
Particulars: Freehold premises 26 & 28 archdale road, east dulwich.
Outstanding
25 September 1969Delivered on: 6 October 1969
Persons entitled: F a Butcher

Classification: Legal charge
Secured details: £2,500.
Particulars: 16 montpelier road, peckham, SE15 title no: ln 39902 12 queens road, peckham, SE15 title no: ln 125003.
Outstanding
31 December 1969Delivered on: 5 January 1969
Persons entitled: F.A.Butcher

Classification: Legal charge
Secured details: £2,000.
Particulars: 57, landcroft road east, dulwich SE 22, 46, caulfield road S.E.15 5 dayton grove S.E.15.
Outstanding
31 December 1969Delivered on: 5 January 1969
Persons entitled: Victor Cox

Classification: Legal charge
Secured details: £3,500.
Particulars: 38 breakspeare road, brockley, SE4.
Outstanding
7 May 1964Delivered on: 15 May 1964
Persons entitled: Barclays Bank PLC

Classification: Inst of charge
Secured details: All monies due etc.
Particulars: 28 lyndon grove, camberwell, london.
Outstanding
7 May 1964Delivered on: 15 May 1964
Persons entitled: Barclays Bank PLC

Classification: Inst of charge
Secured details: All monies due etc.
Particulars: 34 kings grove, peckham, camberwell, london.
Outstanding
20 December 1962Delivered on: 8 January 1963
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due etc from loch road estates LTD.
Particulars: 8, brimmington road, S.E.15 with fixtures.
Outstanding
20 December 1962Delivered on: 8 January 1963
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due etc from loch road estats LTD.
Particulars: 7, brimmington road, S.E.15 with fixtures.
Outstanding
20 December 1962Delivered on: 8 January 1963
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due from loch road estates LTD.
Particulars: 8, carlton grove, SE 15. with fixtures.
Outstanding
31 March 1936Delivered on: 29 July 1949
Persons entitled: Peckham Mutual Bldg. Socy.

Classification: Mortgage
Secured details: £542.19 (owing).
Particulars: Leasehold:- 26,28,30, archdale road, east dulwich, london.
Outstanding
17 December 1962Delivered on: 1 January 1963
Persons entitled: S.Winbridge

Classification: Charge of whole
Secured details: £1,500.
Particulars: 6, burchell rd SE 15, 9 dayton grove SE 15 17 burton road SE 15.
Outstanding
26 October 1962Delivered on: 1 November 1962
Persons entitled: Midland Bank PLC

Classification: Equitable charge without written instrument
Secured details: All moneys due etc.
Particulars: 8 carlton grove, london SE15 title no: 258307.
Outstanding
5 July 1962Delivered on: 11 July 1962
Persons entitled: Midland Bank PLC

Classification: Deposit of deeds without written instrumemnt
Secured details: All moneys due etc.
Particulars: 8,Brimmington rd, S.E.15.
Outstanding
5 July 1962Delivered on: 11 July 1962
Persons entitled: Midland Bank PLC

Classification: Deposit of deeds without written instrument
Secured details: All monies due etc.
Particulars: 7, brimmington rd., S.E.15.
Outstanding
5 July 1962Delivered on: 11 July 1962
Persons entitled: Midland Bank PLC

Classification: Deposit of deeds without written instrument
Secured details: All monies due etc.
Particulars: 6, whittington rd, S.E.15.
Outstanding
15 May 1961Delivered on: 23 May 1961
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies due etc by stanhope engineering (peckham) LTD.
Particulars: 29 dayton grove, peckham, london.
Outstanding
15 May 1961Delivered on: 23 May 1961
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies due etc by stanhope engineering (peckham) LTD.
Particulars: 31 dayton grove, peckham, london.
Outstanding
15 May 1961Delivered on: 23 May 1961
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies due etc by stanhope engineering co (peckham) LTD.
Particulars: 23 + 25 buchan road, nunhead, london.
Outstanding
12 July 1960Delivered on: 21 July 1960
Persons entitled: Barclays Bank PLC

Classification: Inst of charge
Secured details: All moneys due etc.
Particulars: 10, 26, 28 burchill road, camberwell, london. Title no: LN188135, LN184040, LN170288.
Outstanding
22 October 1959Delivered on: 29 October 1959
Persons entitled: Barclays Bank PLC

Classification: Inst of charge
Secured details: All monies due etc.
Particulars: 25,27,29,31 kincaid road, camberwell, title no: LN181413.
Outstanding
19 May 1947Delivered on: 23 May 1947
Persons entitled: Peckham Building Society

Classification: Mortgage
Secured details: £2500.
Particulars: F/H 45,47,49,51 landcroft road, east dulwich, london.
Outstanding
18 October 1983Delivered on: 8 November 1983
Persons entitled: Barclays 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: F/H 200 hollydale road, camberwell, SE 15, london borough of southwark. Title no 376314.
Fully Satisfied

Filing History

29 September 2020Confirmation statement made on 22 September 2020 with no updates (3 pages)
18 August 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
4 October 2019Confirmation statement made on 22 September 2019 with no updates (3 pages)
13 September 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
1 October 2018Confirmation statement made on 22 September 2018 with no updates (3 pages)
3 September 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
25 September 2017Confirmation statement made on 22 September 2017 with updates (5 pages)
25 September 2017Confirmation statement made on 22 September 2017 with updates (5 pages)
18 August 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
18 August 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
20 January 2017Termination of appointment of Marjorie Florence Mason as a director on 9 November 2016 (1 page)
20 January 2017Termination of appointment of Marjorie Florence Mason as a director on 9 November 2016 (1 page)
14 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
14 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
27 September 2016Confirmation statement made on 22 September 2016 with updates (5 pages)
27 September 2016Confirmation statement made on 22 September 2016 with updates (5 pages)
28 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
28 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
25 September 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 11,000
(8 pages)
25 September 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 11,000
(8 pages)
14 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
14 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
30 September 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 11,000
(8 pages)
30 September 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 11,000
(8 pages)
23 September 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 11,000
(8 pages)
23 September 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 11,000
(8 pages)
13 September 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
13 September 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
26 September 2012Annual return made up to 22 September 2012 with a full list of shareholders (8 pages)
26 September 2012Annual return made up to 22 September 2012 with a full list of shareholders (8 pages)
21 August 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
21 August 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
23 September 2011Annual return made up to 22 September 2011 with a full list of shareholders (8 pages)
23 September 2011Annual return made up to 22 September 2011 with a full list of shareholders (8 pages)
9 August 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
9 August 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
26 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
26 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
28 September 2010Director's details changed for Mrs Marjorie Florence Mason on 22 September 2010 (2 pages)
28 September 2010Director's details changed for Mrs Marjorie Florence Mason on 22 September 2010 (2 pages)
28 September 2010Annual return made up to 22 September 2010 with a full list of shareholders (8 pages)
28 September 2010Annual return made up to 22 September 2010 with a full list of shareholders (8 pages)
27 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
27 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
23 September 2009Return made up to 22/09/09; full list of members (7 pages)
23 September 2009Return made up to 22/09/09; full list of members (7 pages)
25 September 2008Return made up to 22/09/08; full list of members (7 pages)
25 September 2008Return made up to 22/09/08; full list of members (7 pages)
14 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
14 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
19 October 2007Return made up to 22/09/07; full list of members (5 pages)
19 October 2007Return made up to 22/09/07; full list of members (5 pages)
9 October 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
9 October 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
28 November 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
28 November 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
28 September 2006Return made up to 22/09/06; full list of members (3 pages)
28 September 2006Return made up to 22/09/06; full list of members (3 pages)
19 October 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
19 October 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
3 October 2005Director's particulars changed (1 page)
3 October 2005Director's particulars changed (1 page)
3 October 2005Return made up to 22/09/05; full list of members (4 pages)
3 October 2005Return made up to 22/09/05; full list of members (4 pages)
29 September 2004Return made up to 22/09/04; full list of members (9 pages)
29 September 2004Return made up to 22/09/04; full list of members (9 pages)
15 July 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
15 July 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
22 December 2003Registered office changed on 22/12/03 from: 226, rye lane peckham london SE15 4NL (1 page)
22 December 2003Registered office changed on 22/12/03 from: 226, rye lane peckham london SE15 4NL (1 page)
2 October 2003Return made up to 22/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 October 2003Return made up to 22/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 September 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
4 September 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
23 October 2002Return made up to 22/09/02; full list of members (9 pages)
23 October 2002Return made up to 22/09/02; full list of members (9 pages)
12 November 2001Return made up to 22/09/01; full list of members (8 pages)
12 November 2001Return made up to 22/09/01; full list of members (8 pages)
17 September 2001New director appointed (2 pages)
17 September 2001New director appointed (2 pages)
3 November 2000Return made up to 22/09/00; full list of members (8 pages)
3 November 2000Return made up to 22/09/00; full list of members (8 pages)
23 September 1999Return made up to 22/09/99; no change of members (4 pages)
23 September 1999Return made up to 22/09/99; no change of members (4 pages)
5 October 1998Return made up to 22/09/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
5 October 1998Return made up to 22/09/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
25 November 1997Return made up to 22/09/97; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 November 1997Return made up to 22/09/97; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 October 1996Return made up to 22/09/96; full list of members (6 pages)
15 October 1996Return made up to 22/09/96; full list of members (6 pages)
29 September 1995Return made up to 22/09/95; full list of members (6 pages)
29 September 1995Return made up to 22/09/95; full list of members (6 pages)