Company NameFarming And Agricultural Finance Limited
Company StatusDissolved
Company Number00436088
CategoryPrivate Limited Company
Incorporation Date2 June 1947(76 years, 12 months ago)
Dissolution Date3 April 2018 (6 years, 1 month ago)
Previous NameDevon House Finance Co. Limited

Business Activity

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

Directors

Director NameMr Ian John Isaac
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2015(67 years, 9 months after company formation)
Appointment Duration3 years, 1 month (closed 03 April 2018)
RoleHead Of Asset Finance Portfolio
Country of ResidenceEngland
Correspondence Address280 Bishopsgate
London
EC2M 4RB
Director NameMr Peter Edmund Lord
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2016(69 years, 1 month after company formation)
Appointment Duration1 year, 9 months (closed 03 April 2018)
RoleFinance House Manager
Country of ResidenceEngland
Correspondence Address280 Bishopsgate
London
EC2M 4RB
Secretary NameRBS Secretarial Services Limited (Corporation)
StatusClosed
Appointed14 September 2012(65 years, 4 months after company formation)
Appointment Duration5 years, 6 months (closed 03 April 2018)
Correspondence Address24-25 St. Andrew Square
Edinburgh
EH2 1AF
Scotland
Director NameMr Charles Brian Montgomery
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1993(45 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 December 1995)
RoleSenior Executive
Correspondence AddressStable Cottage Huntenhull Lane
Chapmanslade
Westbury
Wiltshire
BA13 4AS
Director NameMichael Alan Maberly
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1993(45 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 13 July 1995)
RoleCompany Director
Correspondence AddressEndellion
Money Row Green Holyport
Maidenhead
Berkshire
SL6 2NA
Director NameMichael Brian
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1993(45 years, 9 months after company formation)
Appointment Duration8 months, 1 week (resigned 29 October 1993)
RoleDirector Of Sales
Correspondence Address30 Highlands Road
Leatherhead
Surrey
KT22 8NJ
Secretary NamePatricia Ann Stranaghan
NationalityBritish
StatusResigned
Appointed20 February 1993(45 years, 9 months after company formation)
Appointment Duration2 months (resigned 28 April 1993)
RoleCompany Director
Correspondence AddressFlat 1
25 Somers Road
Reigate
Surrey
RH2 9DY
Secretary NameMr John Charlton Barnes
NationalityBritish
StatusResigned
Appointed28 April 1993(45 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 25 October 1995)
RoleCompany Director
Correspondence AddressPinehurst Felcourt Road
Felcourt
East Grinstead
West Sussex
RH19 2LA
Director NameDr David Glynne Lewis
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1993(46 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 July 1997)
RoleCompany Director
Correspondence Address5 Gloucester Place
Windsor
Berkshire
SL4 2AJ
Director NameJeffrey Johnson
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1995(47 years, 8 months after company formation)
Appointment Duration4 years (resigned 29 January 1999)
RoleAccountant
Correspondence AddressHill House
28 Maldon Road Danbury
Chelmsford
Essex
CM3 4QH
Secretary NameStuart Preston
NationalityBritish
StatusResigned
Appointed25 October 1995(48 years, 5 months after company formation)
Appointment Duration2 years (resigned 07 November 1997)
RoleCompany Director
Correspondence Address19 Sunlight Close
London
SW19 8TG
Director NameMr Peter Higgins
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1996(48 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 29 January 1999)
RoleFinance House Manager
Country of ResidenceEngland
Correspondence Address2 Grange Close
Bletchingley
Surrey
RH1 4LW
Director NamePaul Richard Mead
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1996(49 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 December 1998)
RoleBanker
Correspondence Address28 Maple Court
The Gables, Oxshott
Leatherhead
Surrey
KT22 0SD
Director NameMr Graham Nicholas Ledden
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(50 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 17 September 1999)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCherry Orchard Weston Under Penyard
Ross On Wye
Herefordshire
HR9 7PH
Wales
Secretary NameMargaret Janet Evans
NationalityBritish
StatusResigned
Appointed07 November 1997(50 years, 5 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 28 April 1998)
RoleCompany Director
Correspondence Address17 Coniston Way
Reigate
Surrey
RH2 0LN
Secretary NameHeidi Elizabeth Bromley
NationalityBritish
StatusResigned
Appointed29 April 1998(50 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 07 June 2001)
RoleCompany Director
Correspondence Address1 Snowball Cottages
Swan Lane
Charlwood
Surrey
RH6 0DB
Director NamePaul Davies
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(51 years, 8 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 14 January 2000)
RoleAccountant
Correspondence Address43 Lewis Lane
Cirencester
Gloucestershire
GL7 1EA
Wales
Director NamePeter Richard Ibbetson
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(51 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 December 2003)
RoleBanker
Correspondence AddressAshpoles
91 High Street
Sharnbrook
Bedfordshire
MK44 1PE
Secretary NameMs Angela Mary Cunningham
NationalityBritish
StatusResigned
Appointed08 June 2001(54 years after company formation)
Appointment Duration8 months, 3 weeks (resigned 28 February 2002)
RoleCompany Director
Correspondence Address26 Green Acres
Park Hill
Croydon
Surrey
CR0 5UW
Secretary NameMiss Carolyn Jean Whittaker
StatusResigned
Appointed01 March 2002(54 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 28 November 2005)
RoleCompany Director
Correspondence Address6 Whitewood Cottages
Whitewood Lane
South Godstone
Surrey
RH9 8JR
Director NameMr Graham Colin Clemett
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2003(56 years after company formation)
Appointment Duration4 years (resigned 01 June 2007)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Winchester Close
Esher
Surrey
KT10 8QH
Director NameMr James McLean
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(56 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 11 March 2009)
RoleAgricultural Banker
Country of ResidenceUnited Kingdom
Correspondence AddressWhitlaw Cottage
Lauder
Berwickshire
TD2 6QA
Scotland
Director NameMr Paul Anthony Lynam
Date of BirthApril 1968 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed11 July 2005(58 years, 1 month after company formation)
Appointment Duration3 years (resigned 08 August 2008)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Warwick Road
Reading
Berkshire
RG2 7AX
Director NameNigel Timothy John Cilibbens
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2005(58 years, 1 month after company formation)
Appointment Duration9 years, 7 months (resigned 27 February 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address40a Pennington Road
Southborough
Tunbridge Wells
Kent
TN4 0SL
Secretary NameGillian Wraith Carter
NationalityBritish
StatusResigned
Appointed28 November 2005(58 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 08 August 2008)
RoleCompany Director
Correspondence Address8 Great Lime Kilns
Southwater
Horsham
West Sussex
RH13 9JL
Director NameMr Neeraj Kapur
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2007(60 years after company formation)
Appointment Duration2 years, 8 months (resigned 01 February 2010)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Granary
Hillside Road
Frensham
Surrey
GU10 3AJ
Director NameMr Alexander David Baldock
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2008(61 years, 2 months after company formation)
Appointment Duration4 years (resigned 31 August 2012)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence Address218 Westbourne Park Road
London
W11 1EP
Secretary NameLindsey Helen Cameron
StatusResigned
Appointed08 August 2008(61 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 May 2011)
RoleCompany Director
Correspondence AddressSuite Gleann Cottage, 1 The Terrace
Glenlomond
Kinross
KY13 9HF
Scotland
Director NameMr Ian Christopher Burrow
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2009(61 years, 10 months after company formation)
Appointment Duration12 months (resigned 22 March 2010)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence Address34 Hockley Lane
Wingerworth
Chesterfield
Derbyshire
S42 6QG
Director NameMr Andrew David Barnard
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2010(62 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 May 2013)
RoleBank Official
Country of ResidenceEngland
Correspondence AddressBell Cottage Bell Cottage
Bell Road
Warnham
West Sussex
RH12 3QL
Secretary NameKirsty Daly
StatusResigned
Appointed01 June 2011(64 years after company formation)
Appointment Duration7 months, 2 weeks (resigned 11 January 2012)
RoleCompany Director
Correspondence AddressRbs Gogarburn
Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Secretary NameAmy Williamson
StatusResigned
Appointed22 February 2012(64 years, 9 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 14 September 2012)
RoleCompany Director
Correspondence AddressRbs Gogarburn
Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Director NameMr Andrew Paul Gadsby
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2013(66 years after company formation)
Appointment Duration1 year, 11 months (resigned 11 May 2015)
RoleBank Official
Country of ResidenceEngland
Correspondence Address135 Bishopsgate
London
EC2M 3UR
Director NameTrevor Douglas Crome
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2015(67 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 June 2016)
RoleBank Official
Country of ResidenceEngland
Correspondence Address135 Bishopsgate
London
EC2M 3UR
Director NameMr Adam Holden
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2015(67 years, 12 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 July 2016)
RoleBank Official
Country of ResidenceEngland
Correspondence AddressSmith House
Elmwood Avenue
Feltham
Middlesex
TW13 7QD

Contact

Websitelombard.co.uk
Telephone07 604345246
Telephone regionMobile

Location

Registered Address280 Bishopsgate
London
EC2M 4RB
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Lombard North Central PLC
100.00%
Ordinary

Financials

Year2014
Net Worth£12,204

Accounts

Latest Accounts30 September 2016 (7 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

6 July 2017Termination of appointment of John Hamer Wood as a director on 30 June 2017 (1 page)
6 July 2017Full accounts made up to 30 September 2016 (13 pages)
23 February 2017Confirmation statement made on 22 February 2017 with updates (6 pages)
18 August 2016Appointment of Mr John Hamer Wood as a director on 8 August 2016 (2 pages)
18 July 2016Termination of appointment of Trevor Douglas Crome as a director on 28 June 2016 (1 page)
18 July 2016Appointment of Mr Peter Edmund Lord as a director on 1 July 2016 (2 pages)
18 July 2016Registered office address changed from 135 Bishopsgate London EC2M 3UR to 280 Bishopsgate London EC2M 4RB on 18 July 2016 (1 page)
18 July 2016Termination of appointment of Adam Holden as a director on 1 July 2016 (1 page)
30 June 2016Full accounts made up to 30 September 2015 (13 pages)
30 June 2016Auditor's resignation (1 page)
18 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 1
(5 pages)
23 June 2015Termination of appointment of Andrew Paul Gadsby as a director on 11 May 2015 (1 page)
23 June 2015Appointment of Adam Holden as a director on 11 May 2015 (2 pages)
12 May 2015Full accounts made up to 30 September 2014 (15 pages)
9 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1
(5 pages)
5 March 2015Appointment of Mr Ian John Isaac as a director on 27 February 2015 (2 pages)
5 March 2015Termination of appointment of Nigel Timothy John Cilibbens as a director on 27 February 2015 (1 page)
4 March 2015Appointment of Trevor Douglas Crome as a director on 27 February 2015 (2 pages)
7 April 2014Full accounts made up to 30 September 2013 (17 pages)
10 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1
(5 pages)
23 September 2013Registered office address changed from 3 Princess Way Redhill RH1 1NP on 23 September 2013 (1 page)
17 June 2013Termination of appointment of Andrew Barnard as a director (1 page)
17 June 2013Full accounts made up to 30 September 2012 (17 pages)
17 June 2013Appointment of Mr Andrew Paul Gadsby as a director (2 pages)
4 March 2013Annual return made up to 20 February 2013 with a full list of shareholders (5 pages)
8 October 2012Appointment of Rbs Secretarial Services Limited as a secretary (2 pages)
8 October 2012Termination of appointment of Amy Williamson as a secretary (1 page)
18 September 2012Termination of appointment of Alexander Baldock as a director (1 page)
1 March 2012Annual return made up to 20 February 2012 with a full list of shareholders (5 pages)
1 March 2012Director's details changed for Nigel Timothy John Cilibbens on 1 March 2012 (2 pages)
1 March 2012Director's details changed for Nigel Timothy John Cilibbens on 1 March 2012 (2 pages)
23 February 2012Termination of appointment of Kirsty Daly as a secretary (1 page)
23 February 2012Appointment of Amy Williamson as a secretary (2 pages)
1 February 2012Full accounts made up to 30 September 2011 (20 pages)
17 January 2012Statement of capital on 17 January 2012
  • GBP 1
(6 pages)
17 January 2012Statement by directors (1 page)
17 January 2012Resolutions
  • RES13 ‐ Cancel share prem a/c 06/01/2012
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
17 January 2012Solvency statement dated 06/01/12 (1 page)
8 June 2011Appointment of Kirsty Daly as a secretary (2 pages)
7 June 2011Termination of appointment of Lindsey Cameron as a secretary (1 page)
5 April 2011Full accounts made up to 30 September 2010 (22 pages)
3 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (6 pages)
8 April 2010Termination of appointment of Ian Burrow as a director (1 page)
10 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (6 pages)
11 February 2010Termination of appointment of Neeraj Kapur as a director (1 page)
11 February 2010Appointment of Andrew David Barnard as a director (2 pages)
9 February 2010Full accounts made up to 30 September 2009 (20 pages)
4 April 2009Full accounts made up to 30 September 2008 (20 pages)
25 March 2009Director appointed ian christopher burrow (1 page)
25 March 2009Appointment terminated director james mclean (1 page)
13 March 2009Return made up to 20/02/09; full list of members (4 pages)
26 August 2008Director appointed mr alexander david baldock (1 page)
26 August 2008Appointment terminated secretary gillian wraith carter (1 page)
26 August 2008Secretary appointed lindsey helen cameron (1 page)
22 August 2008Appointment terminated director paul lynam (1 page)
19 March 2008Full accounts made up to 30 September 2007 (19 pages)
6 March 2008Return made up to 20/02/08; full list of members (4 pages)
18 June 2007New director appointed (1 page)
11 June 2007Director resigned (1 page)
6 June 2007Full accounts made up to 30 September 2006 (22 pages)
15 March 2007Return made up to 20/02/07; full list of members (3 pages)
21 June 2006Full accounts made up to 30 September 2005 (16 pages)
9 March 2006Return made up to 20/02/06; full list of members (6 pages)
9 March 2006New secretary appointed (2 pages)
9 March 2006Secretary resigned (1 page)
6 December 2005Secretary resigned (1 page)
6 December 2005New secretary appointed (2 pages)
8 August 2005Full accounts made up to 30 September 2004 (16 pages)
20 July 2005New director appointed (3 pages)
19 July 2005New director appointed (2 pages)
4 March 2005Return made up to 20/02/05; full list of members (5 pages)
2 November 2004Full accounts made up to 30 September 2003 (17 pages)
9 March 2004Return made up to 20/02/04; full list of members (5 pages)
20 January 2004Director resigned (1 page)
20 January 2004New director appointed (2 pages)
23 December 2003Full accounts made up to 30 September 2002 (16 pages)
19 June 2003New director appointed (8 pages)
18 June 2003Director resigned (1 page)
9 March 2003Return made up to 20/02/03; full list of members (8 pages)
3 August 2002Full accounts made up to 30 September 2001 (16 pages)
1 June 2002Secretary's particulars changed (1 page)
11 March 2002Secretary resigned (1 page)
11 March 2002New secretary appointed (2 pages)
6 March 2002Return made up to 20/02/02; full list of members (5 pages)
26 November 2001Director's particulars changed (1 page)
25 October 2001Full accounts made up to 30 September 2000 (18 pages)
15 June 2001Secretary resigned (1 page)
15 June 2001New secretary appointed (2 pages)
26 February 2001Return made up to 20/02/01; full list of members (5 pages)
4 January 2001Secretary's particulars changed (1 page)
13 November 2000Auditor's resignation (1 page)
13 November 2000Auditor's resignation (1 page)
1 August 2000Full accounts made up to 30 September 1999 (21 pages)
4 April 2000Director resigned (1 page)
6 March 2000Return made up to 20/02/00; full list of members (6 pages)
31 January 2000Director resigned (1 page)
24 January 2000Director's particulars changed (1 page)
28 September 1999Director resigned (1 page)
11 August 1999Director resigned (1 page)
10 August 1999New director appointed (4 pages)
16 July 1999Full accounts made up to 30 September 1998 (17 pages)
2 June 1999Director resigned (1 page)
26 May 1999New director appointed (3 pages)
26 May 1999Director resigned (1 page)
17 March 1999Return made up to 20/02/99; full list of members (12 pages)
14 March 1999Registered office changed on 14/03/99 from: lombard house 3 princess way redhill surrey RH1 1NP (1 page)
5 March 1999New director appointed (2 pages)
18 February 1999New director appointed (2 pages)
18 February 1999New director appointed (4 pages)
18 February 1999New director appointed (2 pages)
10 February 1999Director resigned (1 page)
10 February 1999Director resigned (1 page)
10 February 1999Director resigned (1 page)
6 January 1999Director's particulars changed (1 page)
6 January 1999Director resigned (1 page)
4 August 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
31 July 1998Full accounts made up to 30 September 1997 (15 pages)
22 June 1998Director's particulars changed (1 page)
13 May 1998New secretary appointed (2 pages)
13 May 1998Secretary resigned (1 page)
13 March 1998Return made up to 20/02/98; full list of members (11 pages)
23 December 1997Director resigned (1 page)
20 November 1997Secretary resigned (1 page)
20 November 1997New secretary appointed (2 pages)
14 October 1997Director resigned (1 page)
9 September 1997Director's particulars changed (1 page)
7 August 1997New director appointed (2 pages)
5 August 1997Director resigned (1 page)
28 July 1997Full accounts made up to 30 September 1996 (16 pages)
6 April 1997Secretary's particulars changed (1 page)
21 March 1997Return made up to 20/02/97; full list of members (12 pages)
27 February 1997Director's particulars changed (1 page)
10 November 1996New director appointed (2 pages)
4 November 1996Director resigned (1 page)
29 August 1996Director's particulars changed (1 page)
26 July 1996Auditor's resignation (2 pages)
24 July 1996Full accounts made up to 30 September 1995 (15 pages)
7 May 1996New director appointed (2 pages)
7 May 1996Director resigned (1 page)
30 April 1996Director's particulars changed (1 page)
22 March 1996Return made up to 20/02/96; full list of members (9 pages)
17 January 1996Director resigned;new director appointed (2 pages)
6 November 1995Secretary resigned;new secretary appointed (4 pages)
21 July 1995Director resigned (4 pages)
3 July 1995Full accounts made up to 30 September 1994 (17 pages)
3 May 1995Director resigned (6 pages)
2 May 1995New director appointed (4 pages)
27 March 1995New director appointed (4 pages)
20 March 1995Return made up to 20/02/95; no change of members (20 pages)
10 March 1994Full group accounts made up to 30 September 1993 (19 pages)
9 March 1993Full group accounts made up to 30 September 1992 (18 pages)
6 July 1992Full group accounts made up to 30 September 1991 (18 pages)
15 February 1991Full group accounts made up to 30 September 1990 (19 pages)
1 March 1990Full group accounts made up to 30 September 1989 (18 pages)
7 March 1989Full group accounts made up to 30 September 1988 (18 pages)
10 March 1988Full group accounts made up to 30 September 1987 (19 pages)
14 April 1987Accounts made up to 30 September 1986 (17 pages)
12 February 1985Accounts made up to 30 September 1984 (18 pages)
9 February 1984Accounts made up to 30 September 1983 (17 pages)
24 February 1983Accounts made up to 30 September 1982 (14 pages)
10 March 1982Annual return made up to 18/02/82 (14 pages)
25 February 1980Annual return made up to 14/02/80 (14 pages)
13 March 1979Accounts made up to 30 September 1978 (21 pages)
13 March 1979Annual return made up to 14/02/79 (4 pages)
6 December 1977Accounts made up to 30 September 1976 (6 pages)