Company NameOHI Park Lane Hall Ltd
Company StatusActive
Company Number00433408
CategoryPrivate Limited Company
Incorporation Date17 April 1947(77 years, 1 month ago)
Previous Names3

Business Activity

Section QHuman health and social work activities
SIC 8531Social work with accommodation
SIC 87300Residential care activities for the elderly and disabled

Directors

Director NameMr Neal Ballew
Date of BirthMay 1985 (Born 39 years ago)
NationalityAmerican
StatusCurrent
Appointed30 September 2022(75 years, 6 months after company formation)
Appointment Duration1 year, 7 months
RoleChief Accounting Officer
Country of ResidenceUnited States
Correspondence AddressC/O Arnold & Porter Kaye Scholer (Uk) Llp Tower 42
25 Old Broad Street
London
EC2N 1HQ
Director NameMr Daniel Booth
Date of BirthOctober 1963 (Born 60 years ago)
NationalityAmerican
StatusCurrent
Appointed30 September 2022(75 years, 6 months after company formation)
Appointment Duration1 year, 7 months
RoleChief Operating Officer
Country of ResidenceUnited States
Correspondence AddressC/O Arnold & Porter Kaye Scholer (Uk) Llp Tower 42
25 Old Broad Street
London
EC2N 1HQ
Director NameMr Robert Stephenson
Date of BirthDecember 1963 (Born 60 years ago)
NationalityAmerican
StatusCurrent
Appointed30 September 2022(75 years, 6 months after company formation)
Appointment Duration1 year, 7 months
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressC/O Arnold & Porter Kaye Scholer (Uk) Llp Tower 42
25 Old Broad Street
London
EC2N 1HQ
Secretary NameMr Daniel Booth
StatusCurrent
Appointed30 September 2022(75 years, 6 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Correspondence AddressC/O Arnold & Porter Kaye Scholer (Uk) Llp Tower 42
25 Old Broad Street
London
EC2N 1HQ
Director NameMrs Sheila Isobel Crabtree
Date of BirthSeptember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1991(44 years, 8 months after company formation)
Appointment Duration14 years, 1 month (resigned 10 February 2006)
RoleCompany Director
Correspondence AddressThe Hall
Thornton Le Dale
Pickering
North Yorkshire
YO18 7RR
Director NameMrs Elizabeth Mackenzie
Date of BirthMarch 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1991(44 years, 8 months after company formation)
Appointment Duration16 years, 3 months (resigned 23 April 2008)
RoleCompany Director
Correspondence Address7 Raincliffe Avenue
Scarborough
North Yorkshire
YO12 5BU
Director NameAlfred Augustine Wild
Date of BirthAugust 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1991(44 years, 8 months after company formation)
Appointment Duration16 years, 3 months (resigned 23 April 2008)
RoleCompany Director
Correspondence AddressSwiss Cottage
Lennel Road
Coldstream
Berwickshire
TD12 4AX
Scotland
Secretary NameJonathon Neil Padgett Crabtree
NationalityBritish
StatusResigned
Appointed30 December 1991(44 years, 8 months after company formation)
Appointment Duration16 years, 3 months (resigned 23 April 2008)
RoleCompany Director
Correspondence Address3 The Crescent
Glaisdale
Whitby
YO21 2PQ
Director NameMr Jonathan Neil Padgett Crabtree
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2006(58 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 23 April 2008)
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence AddressParliament Cottage
Glaisdale
Whitby
North Yorkshire
YO21 2PY
Secretary NameSimon Henry Arthur Crabtree
NationalityBritish
StatusResigned
Appointed10 February 2006(58 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 23 April 2008)
RoleCompany Director
Correspondence Address4 Oughton Close
Yarm
Stockton On Tees
Cleveland
TS15 9SZ
Director NameMr Christopher Malcolm Lane
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2008(61 years after company formation)
Appointment Duration14 years, 5 months (resigned 30 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Arnold & Porter Kaye Scholer (Uk) Llp Tower 42
25 Old Broad Street
London
EC2N 1HQ
Director NameMr Christopher Robert Mitchell
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2008(61 years after company formation)
Appointment Duration14 years, 5 months (resigned 30 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpring House Farm
Bolton Lane, Barmby Moor
York
YO42 4DE
Secretary NameMr Christopher Malcolm Lane
NationalityEnglish
StatusResigned
Appointed23 April 2008(61 years after company formation)
Appointment Duration13 years, 8 months (resigned 01 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hall Chestnut Avenue
Thornton Dale
Pickering
North Yorkshire
YO18 7RR
Director NameMr Phillip King
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2012(65 years after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 2013)
RoleHealth & Safety Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hall Chestnut Avenue
Thornton Dale
Pickering
North Yorkshire
YO18 7RR
Director NameMr Anthony Robert Mitchell
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2012(65 years, 6 months after company formation)
Appointment Duration9 years, 11 months (resigned 30 September 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Arnold & Porter Kaye Scholer (Uk) Llp Tower 42
25 Old Broad Street
London
EC2N 1HQ

Contact

Websitethehallcarehome.co.uk
Telephone01408 160392
Telephone regionGolspie

Location

Registered AddressC/O Arnold & Porter Kaye Scholer (Uk) Llp Tower 42
25 Old Broad Street
London
EC2N 1HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

13.1k at £1York Heritage LTD
90.91%
Deferred
13.1k at £0.1York Heritage LTD
9.09%
Ordinary

Financials

Year2014
Net Worth£2,583,069
Cash£226
Current Liabilities£1,278,185

Accounts

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

Returns

Latest Return30 December 2023 (3 months, 4 weeks ago)
Next Return Due13 January 2025 (8 months, 2 weeks from now)

Charges

25 October 2021Delivered on: 27 October 2021
Persons entitled: Oaknorth Bank PLC as Security Trustee for Each of the Finance Parties

Classification: A registered charge
Particulars: The freehold property known as the hall, chestnut avenue, thornton le dale, pickering YO18 7RR registered at the land registry with title number NYK354990.
Outstanding
17 March 2017Delivered on: 22 March 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
17 March 2017Delivered on: 22 March 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: The freehold property known as the hall, chestnut avenue, thornton le dale, pickering, YO18 7RR (title number: NYK354990).
Outstanding
23 April 2008Delivered on: 3 May 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company formerly known as thornton le dale hotel limited to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
23 April 2008Delivered on: 3 May 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company formerly known as thornton le dale hotel limited to the chargee on any account whatsoever.
Particulars: Freehold property the hall thornton le dale north yorkshire by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets see image for full details.
Outstanding
16 March 1987Delivered on: 19 March 1987
Satisfied on: 18 April 2008
Persons entitled: Yorkshire 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
9 February 1987Delivered on: 21 February 1987
Satisfied on: 18 April 2008
Persons entitled: Yorkshire 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 the hall, thornton dale county of north yorkshire all fixtures and fittings (other than trade fixtures and fittings) plant and machinery floating charge over all moveable plant machinery implements utensils furniture and equipment fixtures and fittings.
Fully Satisfied
26 August 1982Delivered on: 9 September 1982
Satisfied on: 13 March 1987
Persons entitled: Lloyds 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: F/H property known as the hall hotel, thornton le-dale. Pickering, north yorkshire.
Fully Satisfied

Filing History

5 January 2021Confirmation statement made on 30 December 2020 with no updates (3 pages)
18 December 2020Accounts for a small company made up to 31 March 2020 (8 pages)
20 January 2020Confirmation statement made on 30 December 2019 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
14 January 2019Confirmation statement made on 30 December 2018 with no updates (3 pages)
2 January 2019Total exemption full accounts made up to 31 March 2018 (8 pages)
12 January 2018Confirmation statement made on 30 December 2017 with no updates (3 pages)
12 January 2018Confirmation statement made on 30 December 2017 with no updates (3 pages)
9 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
9 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
31 March 2017Satisfaction of charge 5 in full (1 page)
31 March 2017Satisfaction of charge 4 in full (2 pages)
31 March 2017Satisfaction of charge 4 in full (2 pages)
31 March 2017Satisfaction of charge 5 in full (1 page)
22 March 2017Registration of charge 004334080006, created on 17 March 2017 (9 pages)
22 March 2017Registration of charge 004334080006, created on 17 March 2017 (9 pages)
22 March 2017Registration of charge 004334080007, created on 17 March 2017 (28 pages)
11 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
11 January 2017Confirmation statement made on 30 December 2016 with updates (5 pages)
11 January 2017Confirmation statement made on 30 December 2016 with updates (5 pages)
11 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
11 January 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 14,355
(6 pages)
11 January 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 14,355
(6 pages)
27 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
27 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
19 May 2015Auditor's resignation (1 page)
19 May 2015Auditor's resignation (1 page)
22 January 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 14,355
(6 pages)
22 January 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 14,355
(6 pages)
19 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
19 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
17 January 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 14,355
(6 pages)
17 January 2014Termination of appointment of Phillip King as a director (1 page)
17 January 2014Termination of appointment of Phillip King as a director (1 page)
17 January 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 14,355
(6 pages)
23 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
23 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 January 2013Annual return made up to 30 December 2012 with a full list of shareholders (6 pages)
2 January 2013Annual return made up to 30 December 2012 with a full list of shareholders (6 pages)
10 December 2012Registered office address changed from 46 Hull Road Cottingham East Riding of Yorkshire HU16 4PX United Kingdom on 10 December 2012 (1 page)
10 December 2012Registered office address changed from Spring House Farm Bolton Lane Barmby Moor York North Yorkshire YO42 4DE on 10 December 2012 (1 page)
10 December 2012Registered office address changed from 46 Hull Road Cottingham East Riding of Yorkshire HU16 4PX United Kingdom on 10 December 2012 (1 page)
10 December 2012Registered office address changed from Spring House Farm Bolton Lane Barmby Moor York North Yorkshire YO42 4DE on 10 December 2012 (1 page)
26 October 2012Appointment of Mr Phillip King as a director (2 pages)
26 October 2012Appointment of Mr Anthony Robert Mitchell as a director (2 pages)
26 October 2012Appointment of Mr Anthony Robert Mitchell as a director (2 pages)
26 October 2012Appointment of Mr Phillip King as a director (2 pages)
9 February 2012Annual return made up to 30 December 2011 with a full list of shareholders (5 pages)
9 February 2012Director's details changed for Mr Christopher Malcolm Lane on 1 November 2011 (2 pages)
9 February 2012Secretary's details changed for Mr Christopher Malcolm Lane on 1 November 2011 (1 page)
9 February 2012Annual return made up to 30 December 2011 with a full list of shareholders (5 pages)
9 February 2012Director's details changed for Mr Christopher Malcolm Lane on 1 November 2011 (2 pages)
9 February 2012Secretary's details changed for Mr Christopher Malcolm Lane on 1 November 2011 (1 page)
9 February 2012Secretary's details changed for Mr Christopher Malcolm Lane on 1 November 2011 (1 page)
9 February 2012Director's details changed for Mr Christopher Malcolm Lane on 1 November 2011 (2 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 January 2011Annual return made up to 30 December 2010 with a full list of shareholders (6 pages)
14 January 2011Annual return made up to 30 December 2010 with a full list of shareholders (6 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
13 January 2010Director's details changed for Mr Christopher Malcolm Lane on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Mr Christopher Robert Mitchell on 1 October 2009 (2 pages)
13 January 2010Annual return made up to 30 December 2009 with a full list of shareholders (5 pages)
13 January 2010Annual return made up to 30 December 2009 with a full list of shareholders (5 pages)
13 January 2010Director's details changed for Mr Christopher Robert Mitchell on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Mr Christopher Malcolm Lane on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Mr Christopher Malcolm Lane on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Mr Christopher Robert Mitchell on 1 October 2009 (2 pages)
22 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
22 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
24 February 2009Return made up to 30/12/08; full list of members (5 pages)
24 February 2009Return made up to 30/12/08; full list of members (5 pages)
15 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
15 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
17 September 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(4 pages)
17 September 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(4 pages)
19 June 2008Memorandum and Articles of Association (16 pages)
19 June 2008Memorandum and Articles of Association (16 pages)
9 June 2008Registered office changed on 09/06/2008 from 48/49 albemarle crescent scarborough north yorkshire YO11 1XU (1 page)
9 June 2008Registered office changed on 09/06/2008 from 48/49 albemarle crescent scarborough north yorkshire YO11 1XU (1 page)
15 May 2008Auditor's resignation (1 page)
15 May 2008Auditor's resignation (1 page)
13 May 2008Appointment terminated secretary jonathon crabtree (1 page)
13 May 2008Appointment terminated director jonathan crabtree (1 page)
13 May 2008Appointment terminated secretary jonathon crabtree (1 page)
13 May 2008Appointment terminated director jonathan crabtree (1 page)
7 May 2008Director appointed christopher malcolm lane (2 pages)
7 May 2008Director appointed christopher robert mitchell (6 pages)
7 May 2008Declaration of assistance for shares acquisition (6 pages)
7 May 2008Director appointed christopher malcolm lane (2 pages)
7 May 2008Declaration of assistance for shares acquisition (6 pages)
7 May 2008Director appointed christopher robert mitchell (6 pages)
3 May 2008Particulars of a mortgage or charge / charge no: 4 (4 pages)
3 May 2008Particulars of a mortgage or charge / charge no: 4 (4 pages)
3 May 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
3 May 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
1 May 2008Company name changed thornton le dale hotel LIMITED\certificate issued on 06/05/08 (5 pages)
1 May 2008Company name changed thornton le dale hotel LIMITED\certificate issued on 06/05/08 (5 pages)
30 April 2008Appointment terminated secretary simon crabtree (2 pages)
30 April 2008Appointment terminated director elizabeth mackenzie (1 page)
30 April 2008Secretary appointed christopher malcolm lane (2 pages)
30 April 2008Secretary appointed christopher malcolm lane (2 pages)
30 April 2008Appointment terminated director alfred wild (1 page)
30 April 2008Appointment terminated director elizabeth mackenzie (1 page)
30 April 2008Appointment terminated secretary simon crabtree (2 pages)
30 April 2008Appointment terminated director alfred wild (1 page)
24 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
24 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
24 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
24 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
22 January 2008Return made up to 30/12/07; full list of members (3 pages)
22 January 2008Return made up to 30/12/07; full list of members (3 pages)
8 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
8 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
26 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
26 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
17 January 2007Director resigned (1 page)
17 January 2007Return made up to 30/12/06; full list of members (3 pages)
17 January 2007Return made up to 30/12/06; full list of members (3 pages)
17 January 2007Director resigned (1 page)
16 February 2006New director appointed (2 pages)
16 February 2006New director appointed (2 pages)
16 February 2006New secretary appointed (2 pages)
16 February 2006New secretary appointed (2 pages)
17 January 2006Return made up to 30/12/05; full list of members (3 pages)
17 January 2006Return made up to 30/12/05; full list of members (3 pages)
5 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
5 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
11 January 2005Return made up to 30/12/04; full list of members (7 pages)
11 January 2005Return made up to 30/12/04; full list of members (7 pages)
14 September 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
14 September 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
28 January 2004Return made up to 30/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 January 2004Return made up to 30/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 October 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
13 October 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
7 January 2003Return made up to 30/12/02; full list of members (7 pages)
7 January 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
7 January 2003Return made up to 30/12/02; full list of members (7 pages)
7 January 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
9 January 2002Return made up to 30/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 January 2002Return made up to 30/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 November 2001Total exemption full accounts made up to 31 March 2001 (11 pages)
27 November 2001Total exemption full accounts made up to 31 March 2001 (11 pages)
9 January 2001Return made up to 30/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
9 January 2001Full accounts made up to 31 March 2000 (14 pages)
9 January 2001Return made up to 30/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
9 January 2001Full accounts made up to 31 March 2000 (14 pages)
12 January 2000Return made up to 30/12/99; full list of members (7 pages)
12 January 2000Return made up to 30/12/99; full list of members (7 pages)
20 October 1999Full accounts made up to 31 March 1999 (12 pages)
20 October 1999Full accounts made up to 31 March 1999 (12 pages)
14 January 1999Return made up to 30/12/98; no change of members (4 pages)
14 January 1999Return made up to 30/12/98; no change of members (4 pages)
3 December 1998Full accounts made up to 31 March 1998 (12 pages)
3 December 1998Full accounts made up to 31 March 1998 (12 pages)
8 January 1998Return made up to 30/12/97; full list of members (6 pages)
8 January 1998Return made up to 30/12/97; full list of members (6 pages)
29 September 1997Full accounts made up to 31 March 1997 (10 pages)
29 September 1997Full accounts made up to 31 March 1997 (10 pages)
13 January 1997Return made up to 30/12/96; no change of members (4 pages)
13 January 1997Return made up to 30/12/96; no change of members (4 pages)
9 October 1996Full accounts made up to 31 March 1996 (11 pages)
9 October 1996Full accounts made up to 31 March 1996 (11 pages)
23 January 1996Return made up to 30/12/95; no change of members (4 pages)
23 January 1996Return made up to 30/12/95; no change of members (4 pages)
8 December 1995Full accounts made up to 31 March 1995 (14 pages)
8 December 1995Full accounts made up to 31 March 1995 (14 pages)
29 May 1986Memorandum and Articles of Association (15 pages)
29 May 1986Memorandum and Articles of Association (15 pages)