Prohal
Watford
WD24 5FR
Director Name | Mr Roy Betts |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(41 years, 4 months after company formation) |
Appointment Duration | 19 years, 6 months (resigned 07 January 2011) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 2 Ruxley Ridge Claygate Esher Surrey KT10 0HZ |
Director Name | Mr Michael William Latham |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(41 years, 4 months after company formation) |
Appointment Duration | 19 years, 6 months (resigned 07 January 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Birch Court The Gables Oxshott Surrey KT20 0SD |
Secretary Name | William George Betts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(41 years, 4 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 19 September 2000) |
Role | Company Director |
Correspondence Address | Northgate Pachesham Park Kingston Road Leatherhead Surrey Kt22 |
Secretary Name | Mr Roy Betts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 2000(50 years, 7 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 07 January 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Ruxley Ridge Claygate Esher Surrey KT10 0HZ |
Director Name | Mr Isam Soud |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2011(60 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 23 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 16 Exhibition House Addison Bridge Place London W14 8XP |
Director Name | Mr Allan Saud |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2013(62 years, 11 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 19 November 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Exhibition House Addison Bridge Place London W14 8XP |
Director Name | Mr Ali Saud |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2016(66 years, 7 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 21 March 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2 Leavesden Lodge, 1a Leavesden Road Prohal Watford WD24 5FR |
Website | lgcgolf.co.uk |
---|
Registered Address | Unit 2 Leavesden Lodge, 1a Leavesden Road Prohal Watford WD24 5FR |
---|---|
Address Matches | Over 10 other UK companies use this postal address |
18.3k at £0.2 | Fairway Holdings LTD 91.44% Ordinary |
---|---|
400 at £0.2 | Mr Mervyn Wynyard & Mr Graham Paul Lowe 2.00% Ordinary |
327 at £0.2 | Executors Of David Roat 1.64% Ordinary |
250 at £0.2 | Executors Of K.s. Aldam 1.25% Ordinary |
129 at £0.2 | Wescom Group LTD 0.65% Ordinary |
125 at £0.2 | Executors Of Dudley Robert Lucas 0.63% Ordinary |
120 at £0.2 | Executors Of Kenneth Brooks Taylor 0.60% Ordinary |
100 at £0.2 | Maria Elizabeth Stephanie Wood 0.50% Ordinary |
83 at £0.2 | Brian Spencer 0.42% Ordinary |
65 at £0.2 | Executors Of Kenneth Bernard Harris 0.33% Ordinary |
63 at £0.2 | Executors Of Walter J. Tillyard 0.32% Ordinary |
25 at £0.2 | Executors Of Charles William Mist 0.13% Ordinary |
25 at £0.2 | Executors Of Gordon Edward Fairclough 0.13% Ordinary |
Year | 2014 |
---|---|
Net Worth | £289,601 |
Cash | £34,735 |
Current Liabilities | £606,885 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 23 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 7 July 2024 (2 months, 1 week from now) |
12 December 2019 | Delivered on: 12 December 2019 Persons entitled: Vector Business Finance Limited Classification: A registered charge Particulars: The freehold property known as leatherhead golf club, kingston road, leatherhead, KT22 0EE and registered at the land registry under title number SY693638 and land on the east side of northgate, pachesham park, leatherhead, KT22 0DJ and registered at the land registry under title number SY53297. Outstanding |
---|---|
12 December 2019 | Delivered on: 12 December 2019 Persons entitled: Vector Business Finance Limited Classification: A registered charge Particulars: The freehold property known as leatherhead golf club, kingston road, leatherhead, KT22 0EE and registered at the land registry under title number SY693638 and land on the east side of northgate, pachesham park, leatherhead, KT22 0DJ and registered at the land registry under title number SY53297. Outstanding |
10 December 2018 | Delivered on: 14 December 2018 Persons entitled: Osf (UK) I Limited (Company Number 09581638) as Security Trustee Classification: A registered charge Particulars: (1) the freehold property at leatherhead golf club, kingston road, leatherhead, KT22 0EE registered at the land registry with title absolute under title number SY693638.. (2) the freehold property at land on the east side of northgate, pachesham park, leatherhead, KT22 0DJ registered at the land registry with title absolute under title number SY53297. Outstanding |
27 September 2017 | Delivered on: 3 October 2017 Persons entitled: I & M Bank Limited Classification: A registered charge Particulars: 1. freehold property known as leatherhead golf club, kingston road, leatherhead, KT22 0EE and registered at hm land registry with title number SY693638.. 2. freehold property known as land on the east side of northgate, pachesham park, leatherhead, KT22 0DJ and registered at hm land registry with title number SY53297. Outstanding |
13 January 2017 | Delivered on: 26 January 2017 Persons entitled: Limecourt Finance & Investments Limited Classification: A registered charge Particulars: Leatherhead golf club kingston road leatherhead KT22 oee registered freehold under title number SY693638; and the freehold land on the east side of northgate pachesham park leatherhead KT22 0DJ registered freehold under title number SY53297. Outstanding |
6 February 2015 | Delivered on: 11 February 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: F/H property k/a leatherhead golf club kingston road leatherhead surrey t/no's SY693638 and SY532297. Outstanding |
6 February 2015 | Delivered on: 11 February 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
15 July 2023 | Registered office address changed from Iveco House Station Road Co Prohal Watford WD17 1ET England to Unit 2 Leavesden Lodge, 1a Leavesden Road Prohal Watford WD24 5FR on 15 July 2023 (1 page) |
---|---|
23 June 2023 | Confirmation statement made on 23 June 2023 with no updates (3 pages) |
27 June 2022 | Resolutions
|
23 June 2022 | Confirmation statement made on 23 June 2022 with updates (3 pages) |
22 June 2022 | Company name changed leatherhead golf club,LIMITED\certificate issued on 22/06/22
|
21 June 2022 | Register inspection address has been changed from Leatherhead Golf Club Kingston Road Leatherhead Surrey KT22 0EE England to Iveco House Station Road Watford WD17 1ET (1 page) |
15 June 2022 | Appointment of Mr Ahmad Saud as a director on 15 June 2022 (2 pages) |
14 June 2022 | Register(s) moved to registered office address Iveco House Station Road Co Prohal Watford WD17 1ET (1 page) |
8 June 2022 | Total exemption full accounts made up to 31 March 2022 (5 pages) |
17 May 2022 | Resolutions
|
17 May 2022 | Memorandum and Articles of Association (17 pages) |
29 March 2022 | Confirmation statement made on 29 March 2022 with updates (5 pages) |
29 March 2022 | Notification of Ahmad Saud as a person with significant control on 29 March 2022 (2 pages) |
31 December 2021 | Total exemption full accounts made up to 31 March 2021 (5 pages) |
18 June 2021 | Confirmation statement made on 18 June 2021 with no updates (3 pages) |
31 March 2021 | Total exemption full accounts made up to 31 March 2020 (5 pages) |
1 July 2020 | Confirmation statement made on 18 June 2020 with no updates (3 pages) |
21 June 2020 | Registered office address changed from 1 Station Road Co Prohal Watford WD17 1EU England to Iveco House Station Road Co Prohal Watford WD17 1ET on 21 June 2020 (1 page) |
10 June 2020 | Registered office address changed from 54 Clarendon Road Co Prohal Watford WD17 1DU England to 1 Station Road Co Prohal Watford WD17 1EU on 10 June 2020 (1 page) |
10 June 2020 | Registered office address changed from 1 Station Road Co Prohal Watford WD17 1EU England to 1 Station Road Co Prohal Watford WD17 1EU on 10 June 2020 (1 page) |
10 June 2020 | Registered office address changed from 1 Station Road Co Prohal Watford WD17 1EU England to 1 Station Road Co Prohal Watford WD17 1EU on 10 June 2020 (1 page) |
29 December 2019 | Total exemption full accounts made up to 31 March 2019 (4 pages) |
16 December 2019 | Satisfaction of charge 004787650001 in full (1 page) |
16 December 2019 | Satisfaction of charge 004787650002 in full (1 page) |
13 December 2019 | Satisfaction of charge 004787650005 in full (1 page) |
12 December 2019 | Registration of charge 004787650007, created on 12 December 2019 (30 pages) |
12 December 2019 | Registration of charge 004787650006, created on 12 December 2019 (8 pages) |
30 November 2019 | Cessation of Allan Saud as a person with significant control on 19 November 2019 (1 page) |
30 November 2019 | Registered office address changed from 6 Exhibition House Addison Bridge Place London W14 8XP England to 54 Clarendon Road Co Prohal Watford WD17 1DU on 30 November 2019 (1 page) |
20 November 2019 | Termination of appointment of Allan Saud as a director on 19 November 2019 (1 page) |
6 November 2019 | Registered office address changed from C/O Fairman Davis Suite 16 Exhibition House Addison Bridge Place London W14 8XP to 6 Exhibition House Addison Bridge Place London W14 8XP on 6 November 2019 (1 page) |
18 July 2019 | Confirmation statement made on 18 June 2019 with no updates (3 pages) |
11 March 2019 | Unaudited abridged accounts made up to 31 March 2018 (9 pages) |
18 December 2018 | Satisfaction of charge 004787650004 in full (1 page) |
14 December 2018 | Registration of charge 004787650005, created on 10 December 2018 (33 pages) |
6 August 2018 | Confirmation statement made on 18 June 2018 with no updates (3 pages) |
22 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
22 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
12 October 2017 | Satisfaction of charge 004787650003 in full (1 page) |
12 October 2017 | Satisfaction of charge 004787650003 in full (1 page) |
3 October 2017 | Registration of charge 004787650004, created on 27 September 2017 (23 pages) |
3 October 2017 | Registration of charge 004787650004, created on 27 September 2017 (23 pages) |
5 July 2017 | Notification of Ali Saud as a person with significant control on 1 January 2017 (2 pages) |
5 July 2017 | Notification of Ali Saud as a person with significant control on 1 January 2017 (2 pages) |
5 July 2017 | Notification of Allan Saud as a person with significant control on 1 January 2017 (2 pages) |
5 July 2017 | Confirmation statement made on 18 June 2017 with no updates (3 pages) |
5 July 2017 | Confirmation statement made on 18 June 2017 with no updates (3 pages) |
5 July 2017 | Notification of Allan Saud as a person with significant control on 1 January 2017 (2 pages) |
26 January 2017 | Registration of charge 004787650003, created on 13 January 2017 (14 pages) |
26 January 2017 | Registration of charge 004787650003, created on 13 January 2017 (14 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
15 September 2016 | Appointment of Mr Ali Saud as a director on 15 September 2016 (2 pages) |
15 September 2016 | Appointment of Mr Ali Saud as a director on 15 September 2016 (2 pages) |
14 July 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
14 July 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
23 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
23 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
22 March 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
22 March 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
16 March 2016 | Termination of appointment of Ali Saud as a director on 2 March 2016 (1 page) |
16 March 2016 | Termination of appointment of Ali Saud as a director on 2 March 2016 (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
25 June 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 February 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
25 February 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
11 February 2015 | Registration of charge 004787650001, created on 6 February 2015 (35 pages) |
11 February 2015 | Registration of charge 004787650002, created on 6 February 2015 (32 pages) |
11 February 2015 | Registration of charge 004787650002, created on 6 February 2015 (32 pages) |
11 February 2015 | Registration of charge 004787650002, created on 6 February 2015 (32 pages) |
11 February 2015 | Registration of charge 004787650001, created on 6 February 2015 (35 pages) |
11 February 2015 | Registration of charge 004787650001, created on 6 February 2015 (35 pages) |
25 June 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
10 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
10 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
7 May 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
7 May 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
8 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
8 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
23 September 2013 | Termination of appointment of Isam Soud as a director (1 page) |
23 September 2013 | Termination of appointment of Isam Soud as a director (1 page) |
11 July 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (6 pages) |
11 July 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (6 pages) |
11 July 2013 | Register inspection address has been changed (1 page) |
11 July 2013 | Register(s) moved to registered inspection location (1 page) |
11 July 2013 | Register(s) moved to registered inspection location (1 page) |
11 July 2013 | Register inspection address has been changed (1 page) |
16 May 2013 | Previous accounting period extended from 31 December 2012 to 31 March 2013 (1 page) |
16 May 2013 | Previous accounting period extended from 31 December 2012 to 31 March 2013 (1 page) |
15 January 2013 | Appointment of Mr Allan Saud as a director (2 pages) |
15 January 2013 | Appointment of Mr Allan Saud as a director (2 pages) |
10 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
10 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
25 June 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (4 pages) |
25 June 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (4 pages) |
8 November 2011 | Registered office address changed from Leatherhead Golf Club Kingston Road Leatherhead Surrey KT22 0EE on 8 November 2011 (1 page) |
8 November 2011 | Registered office address changed from Leatherhead Golf Club Kingston Road Leatherhead Surrey KT22 0EE on 8 November 2011 (1 page) |
8 November 2011 | Registered office address changed from Leatherhead Golf Club Kingston Road Leatherhead Surrey KT22 0EE on 8 November 2011 (1 page) |
19 October 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (4 pages) |
19 October 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
18 January 2011 | Appointment of Mr Isam Soud as a director (2 pages) |
18 January 2011 | Appointment of Mr Isam Soud as a director (2 pages) |
14 January 2011 | Appointment of Mr Ali Saud as a director (2 pages) |
14 January 2011 | Appointment of Mr Ali Saud as a director (2 pages) |
13 January 2011 | Termination of appointment of Roy Betts as a director (1 page) |
13 January 2011 | Termination of appointment of Roy Betts as a secretary (1 page) |
13 January 2011 | Termination of appointment of Michael Latham as a director (1 page) |
13 January 2011 | Termination of appointment of Michael Latham as a director (1 page) |
13 January 2011 | Termination of appointment of Roy Betts as a director (1 page) |
13 January 2011 | Termination of appointment of Michael Latham as a director (1 page) |
13 January 2011 | Termination of appointment of Michael Latham as a director (1 page) |
13 January 2011 | Termination of appointment of Roy Betts as a secretary (1 page) |
4 August 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
4 August 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
1 July 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (9 pages) |
1 July 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (9 pages) |
1 July 2010 | Director's details changed for Michael William Latham on 18 June 2010 (2 pages) |
1 July 2010 | Director's details changed for Michael William Latham on 18 June 2010 (2 pages) |
17 December 2009 | Resolutions
|
17 December 2009 | Resolutions
|
17 December 2009 | Statement of company's objects (2 pages) |
17 December 2009 | Statement of company's objects (2 pages) |
13 August 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
13 August 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
7 July 2009 | Return made up to 18/06/09; full list of members (8 pages) |
7 July 2009 | Return made up to 18/06/09; full list of members (8 pages) |
30 September 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
30 September 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
26 June 2008 | Return made up to 18/06/08; full list of members (8 pages) |
26 June 2008 | Return made up to 18/06/08; full list of members (8 pages) |
9 April 2008 | Memorandum and Articles of Association (6 pages) |
9 April 2008 | Resolutions
|
9 April 2008 | Memorandum and Articles of Association (6 pages) |
9 April 2008 | Resolutions
|
20 August 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
20 August 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
19 June 2007 | Return made up to 18/06/07; full list of members (5 pages) |
19 June 2007 | Return made up to 18/06/07; full list of members (5 pages) |
22 August 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
22 August 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
14 July 2006 | Return made up to 18/06/06; full list of members (5 pages) |
14 July 2006 | Return made up to 18/06/06; full list of members (5 pages) |
27 March 2006 | Auditor's resignation (1 page) |
27 March 2006 | Auditor's resignation (1 page) |
19 August 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
19 August 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
1 July 2005 | Return made up to 18/06/05; full list of members (5 pages) |
1 July 2005 | Return made up to 18/06/05; full list of members (5 pages) |
24 August 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
24 August 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
23 June 2004 | Return made up to 18/06/04; full list of members (11 pages) |
23 June 2004 | Return made up to 18/06/04; full list of members (11 pages) |
15 September 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
15 September 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
4 July 2003 | Return made up to 18/06/03; full list of members (11 pages) |
4 July 2003 | Return made up to 18/06/03; full list of members (11 pages) |
9 September 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
9 September 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
24 June 2002 | Return made up to 18/06/02; full list of members (11 pages) |
24 June 2002 | Return made up to 18/06/02; full list of members (11 pages) |
8 November 2001 | Auditor's resignation (1 page) |
8 November 2001 | Auditor's resignation (1 page) |
4 October 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
4 October 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
25 June 2001 | Return made up to 18/06/01; full list of members
|
25 June 2001 | Return made up to 18/06/01; full list of members
|
9 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
9 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
3 October 2000 | Secretary resigned (1 page) |
3 October 2000 | Secretary resigned (1 page) |
3 October 2000 | New secretary appointed (2 pages) |
3 October 2000 | New secretary appointed (2 pages) |
26 June 2000 | Return made up to 18/06/00; full list of members (10 pages) |
26 June 2000 | Return made up to 18/06/00; full list of members (10 pages) |
11 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
11 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
28 June 1999 | Return made up to 18/06/99; no change of members
|
28 June 1999 | Return made up to 18/06/99; no change of members
|
30 June 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
30 June 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
25 June 1998 | Return made up to 18/06/98; full list of members (6 pages) |
25 June 1998 | Return made up to 18/06/98; full list of members (6 pages) |
18 July 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
18 July 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
28 June 1997 | Return made up to 18/06/97; no change of members (4 pages) |
28 June 1997 | Return made up to 18/06/97; no change of members (4 pages) |
24 June 1996 | Return made up to 18/06/96; no change of members (4 pages) |
24 June 1996 | Return made up to 18/06/96; no change of members (4 pages) |
19 June 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
19 June 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
30 June 1995 | Return made up to 18/06/95; full list of members (6 pages) |
30 June 1995 | Return made up to 18/06/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
25 February 1950 | Incorporation (13 pages) |
25 February 1950 | Incorporation (13 pages) |