Company NameH.W.Keil,Limited
DirectorJustin William Maclean Keil
Company StatusActive
Company Number00489427
CategoryPrivate Limited Company
Incorporation Date14 December 1950(73 years, 5 months ago)

Business Activity

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

Directors

Secretary NameJustin William Maclean Keil
NationalityBritish
StatusCurrent
Appointed13 January 2012(61 years, 1 month after company formation)
Appointment Duration12 years, 3 months
RoleCompany Director
Correspondence Address154 Brompton Road (2nd Floor)
London
SW3 1HX
Director NameMr Justin William Maclean Keil
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2012(61 years, 11 months after company formation)
Appointment Duration11 years, 6 months
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address154 Brompton Road
(4th Floor)
London
SW3 1HX
Secretary NameMiss Bonnie Philomena O'Dwyer
StatusCurrent
Appointed14 June 2016(65 years, 6 months after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Correspondence Address154 Brompton Road
(4th Floor)
London
SW3 1HX
Secretary NameMrs Bonnie Keil
StatusCurrent
Appointed14 June 2016(65 years, 6 months after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Correspondence Address154 Brompton Road
(4th Floor)
London
SW3 1HX
Director NameMr Peter James William Keil
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1992(41 years, 5 months after company formation)
Appointment Duration9 years, 5 months (resigned 01 November 2001)
RoleCompany Director
Correspondence AddressTudor House
Broadway
Worcs
WR12 7DP
Director NameMr Kenneth Tindale
Date of BirthSeptember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1992(41 years, 5 months after company formation)
Appointment Duration9 years, 8 months (resigned 14 January 2002)
RoleEngineer
Correspondence Address2 Cherrywood
Upper Northam Road, Hedge End
Southampton
Hampshire
SO30 4LA
Secretary NameMr Kenneth Tindale
NationalityBritish
StatusResigned
Appointed18 May 1992(41 years, 5 months after company formation)
Appointment Duration9 years, 8 months (resigned 14 January 2002)
RoleCompany Director
Correspondence Address2 Cherrywood
Upper Northam Road, Hedge End
Southampton
Hampshire
SO30 4LA
Director NameJohn Michael Maclean Keil
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2001(50 years, 11 months after company formation)
Appointment Duration13 years, 5 months (resigned 23 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Caversham Street
London
SW3 4AF
Secretary NameAdrian Clive Lord
NationalityBritish
StatusResigned
Appointed14 January 2002(51 years, 1 month after company formation)
Appointment Duration8 years, 4 months (resigned 18 May 2010)
RoleAccountant
Correspondence AddressElmwood Barn
Hadley
Droitwich
Worcestershire
WR9 0AX
Secretary NameIan Hunter
NationalityBritish
StatusResigned
Appointed18 May 2010(59 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 16 January 2012)
RoleCompany Director
Correspondence AddressTudor House High Street
Broadway
Worcestershire
WR12 7DP

Contact

Telephone01386 852408
Telephone regionEvesham

Location

Registered Address154 Brompton Road
(4th Floor)
London
SW3 1HX
RegionLondon
ConstituencyKensington
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

985 at £1Keil Holdings LTD
98.50%
Ordinary
15 at £1Trustee Of H.w. Keil Settlement
1.50%
Ordinary

Financials

Year2014
Net Worth£6,089,786
Cash£418,891
Current Liabilities£1,742,884

Accounts

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

Returns

Latest Return29 November 2023 (5 months ago)
Next Return Due13 December 2024 (7 months, 2 weeks from now)

Charges

25 May 2000Delivered on: 1 June 2000
Satisfied on: 13 November 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a yew tree house 44 high street broadway worcestershire. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
25 May 2000Delivered on: 1 June 2000
Satisfied on: 13 November 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 75-80 foxoak street cradley heath west midlands - WM420134 & WM462810. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
9 October 1998Delivered on: 27 October 1998
Satisfied on: 13 November 2010
Persons entitled: Midland 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: Church house broadway hereford & worcester. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
9 October 1998Delivered on: 27 October 1998
Satisfied on: 13 November 2010
Persons entitled: Midland 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: Tudor house high street broadway worcestershire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
9 October 1998Delivered on: 27 October 1998
Satisfied on: 13 November 2010
Persons entitled: Midland 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: Eadburgha house and cottage broadway hereford & worcester. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
9 October 1998Delivered on: 27 October 1998
Satisfied on: 13 November 2010
Persons entitled: Midland 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: Forge house 34 north street broadway hereford & worcester. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
9 October 1998Delivered on: 27 October 1998
Satisfied on: 13 November 2010
Persons entitled: Midland 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: Broad close broadway hereford & worcester. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
26 August 1959Delivered on: 7 September 1959
Persons entitled: Midland Bank LTD

Classification: Mortgage
Secured details: All monies due etc.
Particulars: School house, broadway, worcestershire present and future. Together with fixed and moveable plant machinery fixtures implements and utensils.
Outstanding
23 January 1959Delivered on: 9 February 1959
Persons entitled: Midland Bank LTD

Classification: Mortgage
Secured details: All monies due etc.
Particulars: School house, broadway, worcestershire persent and future. Together with fixed and moveable plant machinery fixtures implements and utensils.
Outstanding

Filing History

5 December 2023Confirmation statement made on 29 November 2023 with no updates (3 pages)
5 December 2023Secretary's details changed for Miss Bonnie Philomena O'dwyer on 1 November 2023 (1 page)
27 June 2023Total exemption full accounts made up to 30 September 2022 (10 pages)
15 December 2022Confirmation statement made on 29 November 2022 with no updates (3 pages)
29 September 2022Total exemption full accounts made up to 30 September 2021 (10 pages)
3 December 2021Confirmation statement made on 29 November 2021 with no updates (3 pages)
30 June 2021Total exemption full accounts made up to 30 September 2020 (13 pages)
3 December 2020Confirmation statement made on 29 November 2020 with no updates (3 pages)
29 June 2020Total exemption full accounts made up to 30 September 2019 (13 pages)
29 November 2019Confirmation statement made on 29 November 2019 with no updates (3 pages)
24 June 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
9 January 2019Confirmation statement made on 9 January 2019 with updates (4 pages)
7 August 2018Confirmation statement made on 25 July 2018 with no updates (3 pages)
28 June 2018Total exemption full accounts made up to 30 September 2017 (14 pages)
26 July 2017Notification of Justin William Maclean Keil as a person with significant control on 6 April 2016 (2 pages)
26 July 2017Notification of Justin William Maclean Keil as a person with significant control on 6 April 2016 (2 pages)
26 July 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
26 July 2017Notification of Susannah Joy St John as a person with significant control on 6 April 2016 (2 pages)
26 July 2017Notification of Samantha Jane Keil as a person with significant control on 6 April 2016 (2 pages)
26 July 2017Notification of Susannah Joy St John as a person with significant control on 6 April 2016 (2 pages)
26 July 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
26 July 2017Notification of Samantha Jane Keil as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
27 June 2017Registered office address changed from 2nd Floor, 154 Brompton Road London SW3 1HX England to 154 Brompton Road (4th Floor) London SW3 1HX on 27 June 2017 (1 page)
27 June 2017Confirmation statement made on 18 May 2017 with updates (4 pages)
27 June 2017Confirmation statement made on 18 May 2017 with updates (4 pages)
27 June 2017Registered office address changed from 2nd Floor, 154 Brompton Road London SW3 1HX England to 154 Brompton Road (4th Floor) London SW3 1HX on 27 June 2017 (1 page)
16 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
16 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
14 June 2016Appointment of Miss Bonnie Philomena O'dwyer as a secretary on 14 June 2016 (2 pages)
14 June 2016Secretary's details changed for Justin William Maclean Keil on 1 June 2016 (1 page)
14 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1,000
(3 pages)
14 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1,000
(3 pages)
14 June 2016Secretary's details changed for Justin William Maclean Keil on 1 June 2016 (1 page)
14 June 2016Appointment of Miss Bonnie Philomena O'dwyer as a secretary on 14 June 2016 (2 pages)
13 May 2016Registered office address changed from Broad Close 46, High Street Broadway Worcestershire WR12 7DT to 2nd Floor, 154 Brompton Road London SW3 1HX on 13 May 2016 (1 page)
13 May 2016Registered office address changed from Broad Close 46, High Street Broadway Worcestershire WR12 7DT to 2nd Floor, 154 Brompton Road London SW3 1HX on 13 May 2016 (1 page)
19 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
19 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
12 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 1,000
(3 pages)
12 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 1,000
(3 pages)
19 May 2015Termination of appointment of John Michael Maclean Keil as a director on 23 April 2015 (1 page)
19 May 2015Termination of appointment of John Michael Maclean Keil as a director on 23 April 2015 (1 page)
1 July 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
1 July 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
29 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 1,000
(5 pages)
29 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 1,000
(5 pages)
2 July 2013Total exemption small company accounts made up to 1 October 2012 (6 pages)
2 July 2013Total exemption small company accounts made up to 1 October 2012 (6 pages)
2 July 2013Total exemption small company accounts made up to 1 October 2012 (6 pages)
6 June 2013Annual return made up to 18 May 2013 with a full list of shareholders (5 pages)
6 June 2013Registered office address changed from Broadclose 46 High Street Broadway Worcestshire WR12 7DT United Kingdom on 6 June 2013 (1 page)
6 June 2013Registered office address changed from Broadclose 46 High Street Broadway Worcestshire WR12 7DT United Kingdom on 6 June 2013 (1 page)
6 June 2013Annual return made up to 18 May 2013 with a full list of shareholders (5 pages)
6 June 2013Registered office address changed from Broadclose 46 High Street Broadway Worcestshire WR12 7DT United Kingdom on 6 June 2013 (1 page)
30 October 2012Registered office address changed from Tudor House Broadway Worcs WR12 7DP on 30 October 2012 (1 page)
30 October 2012Registered office address changed from Tudor House Broadway Worcs WR12 7DP on 30 October 2012 (1 page)
30 October 2012Appointment of Mr Justin William Maclean Keil as a director (2 pages)
30 October 2012Appointment of Mr Justin William Maclean Keil as a director (2 pages)
20 June 2012Annual return made up to 18 May 2012 with a full list of shareholders (4 pages)
20 June 2012Annual return made up to 18 May 2012 with a full list of shareholders (4 pages)
4 May 2012Accounts for a small company made up to 30 September 2011 (6 pages)
4 May 2012Accounts for a small company made up to 30 September 2011 (6 pages)
18 January 2012Appointment of Justin William Maclean Keil as a secretary (2 pages)
18 January 2012Termination of appointment of Ian Hunter as a secretary (2 pages)
18 January 2012Termination of appointment of Ian Hunter as a secretary (2 pages)
18 January 2012Appointment of Justin William Maclean Keil as a secretary (2 pages)
9 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (5 pages)
9 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (5 pages)
25 May 2011Accounts for a small company made up to 30 September 2010 (6 pages)
25 May 2011Accounts for a small company made up to 30 September 2010 (6 pages)
16 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
16 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
16 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
16 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
16 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
16 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
16 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
16 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
16 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
16 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
16 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
16 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
16 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
16 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
2 August 2010Annual return made up to 18 May 2010 with a full list of shareholders (5 pages)
2 August 2010Annual return made up to 18 May 2010 with a full list of shareholders (5 pages)
16 July 2010Appointment of Ian Hunter as a secretary (3 pages)
16 July 2010Appointment of Ian Hunter as a secretary (3 pages)
3 June 2010Termination of appointment of Adrian Lord as a secretary (2 pages)
3 June 2010Termination of appointment of Adrian Lord as a secretary (2 pages)
24 May 2010Accounts for a small company made up to 30 September 2009 (7 pages)
24 May 2010Accounts for a small company made up to 30 September 2009 (7 pages)
22 September 2009Accounting reference date shortened from 31/10/2009 to 30/09/2009 (1 page)
22 September 2009Accounting reference date shortened from 31/10/2009 to 30/09/2009 (1 page)
20 August 2009Accounts for a small company made up to 31 October 2008 (9 pages)
20 August 2009Accounts for a small company made up to 31 October 2008 (9 pages)
17 August 2009Return made up to 10/05/09; full list of members (5 pages)
17 August 2009Return made up to 10/05/09; full list of members (5 pages)
2 April 2009Return made up to 10/05/08; no change of members (4 pages)
2 April 2009Return made up to 10/05/08; no change of members (4 pages)
21 August 2008Accounts for a small company made up to 31 October 2007 (8 pages)
21 August 2008Accounts for a small company made up to 31 October 2007 (8 pages)
29 April 2008Accounts for a small company made up to 31 October 2006 (7 pages)
29 April 2008Accounts for a small company made up to 31 October 2006 (7 pages)
18 June 2007Return made up to 18/05/07; full list of members (7 pages)
18 June 2007Return made up to 18/05/07; full list of members (7 pages)
21 December 2006Accounts for a small company made up to 31 October 2005 (7 pages)
21 December 2006Accounts for a small company made up to 31 October 2005 (7 pages)
4 September 2006Return made up to 18/05/06; full list of members (7 pages)
4 September 2006Return made up to 18/05/06; full list of members (7 pages)
25 October 2005Return made up to 18/05/05; full list of members (7 pages)
25 October 2005Return made up to 18/05/05; full list of members (7 pages)
5 September 2005Accounts for a small company made up to 31 October 2004 (7 pages)
5 September 2005Accounts for a small company made up to 31 October 2004 (7 pages)
9 November 2004Total exemption small company accounts made up to 31 October 2003 (8 pages)
9 November 2004Total exemption small company accounts made up to 31 October 2003 (8 pages)
28 October 2004Return made up to 18/05/04; full list of members (7 pages)
28 October 2004Return made up to 18/05/04; full list of members (7 pages)
2 February 2004Total exemption full accounts made up to 31 October 2002 (9 pages)
2 February 2004Total exemption full accounts made up to 31 October 2002 (9 pages)
19 September 2003Return made up to 18/05/03; full list of members (7 pages)
19 September 2003Return made up to 18/05/03; full list of members (7 pages)
2 September 2002Accounts for a small company made up to 31 October 2001 (9 pages)
2 September 2002Accounts for a small company made up to 31 October 2001 (9 pages)
9 August 2002Return made up to 18/05/02; full list of members (8 pages)
9 August 2002Return made up to 18/05/02; full list of members (8 pages)
9 August 2002Director resigned (1 page)
9 August 2002Director resigned (1 page)
18 April 2002Return made up to 18/05/01; full list of members (7 pages)
18 April 2002Return made up to 18/05/01; full list of members (7 pages)
12 February 2002New director appointed (2 pages)
12 February 2002New secretary appointed (2 pages)
12 February 2002Secretary resigned;director resigned (1 page)
12 February 2002New director appointed (2 pages)
12 February 2002New secretary appointed (2 pages)
12 February 2002Secretary resigned;director resigned (1 page)
3 September 2001Accounts for a small company made up to 31 October 2000 (10 pages)
3 September 2001Accounts for a small company made up to 31 October 2000 (10 pages)
18 October 2000Return made up to 18/05/00; full list of members (7 pages)
18 October 2000Return made up to 18/05/00; full list of members (7 pages)
1 September 2000Accounts for a small company made up to 31 October 1999 (10 pages)
1 September 2000Accounts for a small company made up to 31 October 1999 (10 pages)
1 June 2000Particulars of mortgage/charge (3 pages)
1 June 2000Particulars of mortgage/charge (3 pages)
1 June 2000Particulars of mortgage/charge (3 pages)
1 June 2000Particulars of mortgage/charge (3 pages)
27 August 1999Accounts for a small company made up to 31 October 1998 (10 pages)
27 August 1999Accounts for a small company made up to 31 October 1998 (10 pages)
9 June 1999Return made up to 18/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 June 1999Return made up to 18/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 November 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
9 November 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
27 October 1998Particulars of mortgage/charge (3 pages)
27 October 1998Particulars of mortgage/charge (3 pages)
27 October 1998Particulars of mortgage/charge (3 pages)
27 October 1998Particulars of mortgage/charge (3 pages)
27 October 1998Particulars of mortgage/charge (3 pages)
27 October 1998Particulars of mortgage/charge (3 pages)
27 October 1998Particulars of mortgage/charge (3 pages)
27 October 1998Particulars of mortgage/charge (3 pages)
27 October 1998Particulars of mortgage/charge (3 pages)
27 October 1998Particulars of mortgage/charge (3 pages)
1 September 1998Accounts for a small company made up to 31 October 1997 (7 pages)
1 September 1998Accounts for a small company made up to 31 October 1997 (7 pages)
17 June 1998Return made up to 18/05/98; no change of members (4 pages)
17 June 1998Return made up to 18/05/98; no change of members (4 pages)
25 July 1997Accounts for a small company made up to 31 October 1996 (8 pages)
25 July 1997Accounts for a small company made up to 31 October 1996 (8 pages)
13 June 1997Return made up to 18/05/97; no change of members (5 pages)
13 June 1997Return made up to 18/05/97; no change of members (5 pages)
3 September 1996Accounts for a small company made up to 31 October 1995 (7 pages)
3 September 1996Accounts for a small company made up to 31 October 1995 (7 pages)
10 June 1996Return made up to 18/05/96; full list of members (7 pages)
10 June 1996Return made up to 18/05/96; full list of members (7 pages)
28 July 1995Accounts for a small company made up to 31 October 1994 (8 pages)
28 July 1995Accounts for a small company made up to 31 October 1994 (8 pages)
7 June 1995Return made up to 18/05/95; no change of members (5 pages)
7 June 1995Return made up to 18/05/95; no change of members (5 pages)