Company NameAbbey Investments Limited
Company StatusActive
Company Number00543586
CategoryPrivate Limited Company
Incorporation Date21 January 1955(69 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Charles Hubert Gallagher
Date of BirthOctober 1959 (Born 64 years ago)
NationalityIrish
StatusCurrent
Appointed10 October 1992(37 years, 9 months after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAbbey House
2 Southgate Road
Potters Bar
Hertfordshire
EN6 5DU
Secretary NameMr David John Dawson
NationalityBritish
StatusCurrent
Appointed18 October 1996(41 years, 9 months after company formation)
Appointment Duration27 years, 6 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressAbbey House
2 Southgate Road
Potters Bar
Hertfordshire
EN6 5DU
Director NameMr David John Dawson
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 2009(54 years, 7 months after company formation)
Appointment Duration14 years, 7 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressAbbey House
2 Southgate Road
Potters Bar
Hertfordshire
EN6 5DU
Director NameMr Lorenzo Giuseppe Fraquelli
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 2009(54 years, 7 months after company formation)
Appointment Duration14 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAbbey House
2 Southgate Road
Potters Bar
Hertfordshire
EN6 5DU
Director NameCharles Gallagher
Date of BirthJanuary 1927 (Born 97 years ago)
NationalityIrish
StatusResigned
Appointed10 October 1992(37 years, 9 months after company formation)
Appointment Duration7 months, 1 week (resigned 15 May 1993)
RoleCompany Director
Correspondence AddressToddington Park
Toddington
Bedfordshire
Director NameDennis Arthur Jackson
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1992(37 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 April 1997)
RoleCompany Director
Correspondence Address32 Holywell Road
Studham
Dunstable
Bedfordshire
LU6 2PA
Secretary NameDaniel Andrew Maher
NationalityBritish
StatusResigned
Appointed10 October 1992(37 years, 9 months after company formation)
Appointment Duration4 years (resigned 18 October 1996)
RoleCompany Director
Correspondence Address106 Avenue Road
Southgate
London
N14 4EA
Director NameMr Brian Raymond Hawkins
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1997(42 years, 3 months after company formation)
Appointment Duration12 years, 5 months (resigned 25 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Colnbrook Close
London Colney
Hertfordshire
AL2 1BS

Contact

Websiteabbeyplc.ie
Telephone01707 651266
Telephone regionWelwyn Garden City

Location

Registered AddressAbbey House
2 Southgate Road
Potters Bar
Hertfordshire
EN6 5DU
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Oakmere
Built Up AreaPotters Bar
Address MatchesOver 10 other UK companies use this postal address

Shareholders

250k at £1Abbey Group LTD
100.00%
Ordinary
1 at £1Charles Gallagher
0.00%
Ordinary

Financials

Year2014
Turnover£590,758
Gross Profit£561,598
Net Worth£10,813,729
Cash£36,414
Current Liabilities£119,583

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End30 April

Returns

Latest Return15 May 2023 (11 months, 1 week ago)
Next Return Due29 May 2024 (1 month, 1 week from now)

Charges

12 January 1981Delivered on: 22 January 1981
Satisfied on: 10 February 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or m & j engineers limited. To the chargee on any account whatsoever.
Particulars: F/H property k/a 56 aylesbury st bletchley milton keynes buckinghamshire.
Fully Satisfied
12 January 1981Delivered on: 22 January 1981
Satisfied on: 7 September 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or m & j engineers limited. To the chargee on any account whatsoever.
Particulars: Leasehold property known as 14 fulhurst avenue leicester leicestershire title no. Lt 60268.
Fully Satisfied
12 January 1981Delivered on: 22 January 1981
Satisfied on: 7 September 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property known as 88/90 alpha street slough berkshire title no bk 179225.
Fully Satisfied
12 January 1981Delivered on: 22 January 1981
Satisfied on: 7 September 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or m & j engineers limited. To the chargee on any account whatsoever.
Particulars: 138 kingsley park terrace kettering road, northampton northamptonshire title no. Nn 20396.
Fully Satisfied
12 January 1981Delivered on: 22 January 1981
Satisfied on: 13 February 1991
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or m & j engineers limited. To the chargee on any account whatsoever.
Particulars: 101/101A, magdalen road, oxford oxfordshire title no. On 35843.
Fully Satisfied
4 August 1980Delivered on: 22 August 1980
Satisfied on: 13 February 1991
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or abbey homesteads (developments) limited to the chargee on any account whatsoever.
Particulars: Nos. 24, 26, 26A, 28 & 30 cannon hill, southgate, enfield.
Fully Satisfied
12 October 1976Delivered on: 30 April 1980
Satisfied on: 13 February 1991
Persons entitled: Excess Insurance Company Limited

Classification: Legal charge
Secured details: Nil at present.
Particulars: Land lying to the south west of godington road, ashford, kent.
Fully Satisfied
11 June 1990Delivered on: 25 June 1990
Satisfied on: 15 April 1992
Persons entitled: Allied Irish Banks PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 24 to 30 (even) cannon hill, southgate, enfield. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
11 June 1990Delivered on: 25 June 1990
Satisfied on: 15 April 1992
Persons entitled: Allied Irish Banks PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 12 paynes land, lawford road, rugby, warwickshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 April 1990Delivered on: 16 May 1990
Satisfied on: 15 April 1992
Persons entitled: Allied Irish Banks, P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5-15 (odd numbers) fulton street and 77 to 82 victoria dock road, canning town title no:- gl 183872. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
15 March 1990Delivered on: 5 April 1990
Satisfied on: 15 April 1992
Persons entitled: Allied Irish Banks P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land containing approx 0.83 acres together with the premises thereon forming part of the milton keynes development corporation estate at bleak hall milton keynes, bucks. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
15 March 1990Delivered on: 5 April 1990
Satisfied on: 15 April 1992
Persons entitled: Allied Irish Banks P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plot 1 woodston business centre, welbeck way peterborough. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
15 March 1990Delivered on: 5 April 1990
Satisfied on: 15 April 1992
Persons entitled: Allied Irish Banks P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at bury road, kentford suffolk. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
15 March 1990Delivered on: 5 April 1990
Satisfied on: 15 April 1992
Persons entitled: Allied Irish Banks P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land lying to the south west of godington road, ashford kent. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
28 September 1979Delivered on: 5 October 1979
Satisfied on: 7 September 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and or m & j engineers limited to the chargee on any account whatsoever.
Particulars: Land and buildings,south side,eccles new road, salford, greater manchest er title. No. La 180516.
Fully Satisfied
15 March 1990Delivered on: 5 April 1990
Satisfied on: 15 April 1992
Persons entitled: Allied Irish Banks PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 109 frindsbury road, strood kent. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
15 March 1990Delivered on: 5 April 1990
Satisfied on: 15 April 1992
Persons entitled: Allied Irish Banks PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 15 nuffield estate, poole, dorset. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
15 March 1990Delivered on: 5 April 1990
Satisfied on: 10 February 2000
Persons entitled: Allied Irish Banks PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 101 & 101A magdalen road oxford. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
15 March 1990Delivered on: 5 April 1990
Satisfied on: 15 April 1992
Persons entitled: Allied Irish Banks PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 34 and 36 high street, leagrave luton, beds. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
6 December 1985Delivered on: 18 December 1985
Satisfied on: 15 April 1992
Persons entitled: Allied Irish Banks Limited.

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings to the north east of cadwell lane, hitchin hertfordshire.
Fully Satisfied
6 December 1985Delivered on: 18 December 1985
Satisfied on: 15 April 1992
Persons entitled: Allied Irish Banks Limited.

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the south side of winchester road, and west side of grange road, shirley.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
6 December 1985Delivered on: 18 December 1985
Satisfied on: 15 April 1992
Persons entitled: Allied Irish Bank Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 57, brighton road london borough of croydon.
Fully Satisfied
6 December 1985Delivered on: 18 December 1985
Satisfied on: 15 April 1992
Persons entitled: Allied Irish Bank Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 20, cannon hill, southgate, london borough of enfield.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
6 December 1985Delivered on: 18 December 1985
Satisfied on: 15 April 1992
Persons entitled: Allied Irish Bank Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 88 and 90, high street northampton nottinghamshire.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
6 December 1985Delivered on: 18 December 1985
Satisfied on: 15 April 1992
Persons entitled: Allied Irish Bank Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the east side of queen's farm road, shorne, kent. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
28 September 1979Delivered on: 5 October 1979
Satisfied on: 7 September 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and or m & j engineers limited to the chargee on any account whatsoever.
Particulars: 29, winchester road, shirley, southampton, hampshire.
Fully Satisfied

Filing History

12 October 2020Full accounts made up to 30 April 2020 (19 pages)
12 October 2020Confirmation statement made on 10 October 2020 with no updates (3 pages)
25 October 2019Full accounts made up to 30 April 2019 (18 pages)
21 October 2019Confirmation statement made on 10 October 2019 with no updates (3 pages)
12 October 2018Full accounts made up to 30 April 2018 (18 pages)
10 October 2018Confirmation statement made on 10 October 2018 with no updates (3 pages)
13 October 2017Full accounts made up to 30 April 2017 (18 pages)
13 October 2017Full accounts made up to 30 April 2017 (18 pages)
10 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
17 May 2017Director's details changed for Mr David John Dawson on 15 May 2017 (2 pages)
17 May 2017Director's details changed for Mr David John Dawson on 15 May 2017 (2 pages)
26 October 2016Full accounts made up to 30 April 2016 (21 pages)
26 October 2016Full accounts made up to 30 April 2016 (21 pages)
10 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
10 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
17 October 2015Full accounts made up to 30 April 2015 (15 pages)
17 October 2015Full accounts made up to 30 April 2015 (15 pages)
15 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 250,000
(6 pages)
15 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 250,000
(6 pages)
16 October 2014Full accounts made up to 30 April 2014 (15 pages)
16 October 2014Full accounts made up to 30 April 2014 (15 pages)
10 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 250,000
(6 pages)
10 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 250,000
(6 pages)
15 October 2013Full accounts made up to 30 April 2013 (14 pages)
15 October 2013Full accounts made up to 30 April 2013 (14 pages)
11 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 250,000
(6 pages)
11 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 250,000
(6 pages)
30 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (6 pages)
30 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (6 pages)
11 October 2012Full accounts made up to 30 April 2012 (14 pages)
11 October 2012Full accounts made up to 30 April 2012 (14 pages)
17 October 2011Full accounts made up to 30 April 2011 (14 pages)
17 October 2011Full accounts made up to 30 April 2011 (14 pages)
13 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (6 pages)
13 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (6 pages)
11 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (6 pages)
11 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (6 pages)
7 October 2010Full accounts made up to 30 April 2010 (14 pages)
7 October 2010Full accounts made up to 30 April 2010 (14 pages)
14 October 2009Annual return made up to 10 October 2009 with a full list of shareholders (6 pages)
14 October 2009Annual return made up to 10 October 2009 with a full list of shareholders (6 pages)
9 October 2009Director's details changed for Mr David John Dawson on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Mr Charles Hubert Gallagher on 9 October 2009 (2 pages)
9 October 2009Secretary's details changed for Mr David John Dawson on 9 October 2009 (1 page)
9 October 2009Director's details changed for Mr Lorenzo Fraquelli on 9 October 2009 (2 pages)
9 October 2009Secretary's details changed for Mr David John Dawson on 9 October 2009 (1 page)
9 October 2009Director's details changed for Mr Lorenzo Fraquelli on 9 October 2009 (2 pages)
9 October 2009Secretary's details changed for Mr David John Dawson on 9 October 2009 (1 page)
9 October 2009Director's details changed for Mr David John Dawson on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Mr Lorenzo Fraquelli on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Mr David John Dawson on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Mr Charles Hubert Gallagher on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Mr Charles Hubert Gallagher on 9 October 2009 (2 pages)
8 October 2009Full accounts made up to 30 April 2009 (14 pages)
8 October 2009Full accounts made up to 30 April 2009 (14 pages)
25 September 2009Appointment terminated director brian hawkins (1 page)
25 September 2009Appointment terminated director brian hawkins (1 page)
27 August 2009Director appointed mr david john dawson (2 pages)
27 August 2009Director appointed mr david john dawson (2 pages)
27 August 2009Director appointed mr lorrenzo fraquelli (2 pages)
27 August 2009Director appointed mr lorrenzo fraquelli (2 pages)
14 October 2008Return made up to 10/10/08; full list of members (4 pages)
14 October 2008Return made up to 10/10/08; full list of members (4 pages)
10 October 2008Full accounts made up to 30 April 2008 (14 pages)
10 October 2008Full accounts made up to 30 April 2008 (14 pages)
2 October 2008Resolutions
  • RES13 ‐ Confirming directors responsibilities 29/09/2008
(2 pages)
2 October 2008Resolutions
  • RES13 ‐ Confirming directors responsibilities 29/09/2008
(2 pages)
16 October 2007Return made up to 10/10/07; full list of members (3 pages)
16 October 2007Return made up to 10/10/07; full list of members (3 pages)
15 October 2007Full accounts made up to 30 April 2007 (14 pages)
15 October 2007Full accounts made up to 30 April 2007 (14 pages)
10 April 2007Secretary's particulars changed (1 page)
10 April 2007Secretary's particulars changed (1 page)
18 October 2006Full accounts made up to 30 April 2006 (16 pages)
18 October 2006Full accounts made up to 30 April 2006 (16 pages)
12 October 2006Return made up to 10/10/06; full list of members (3 pages)
12 October 2006Return made up to 10/10/06; full list of members (3 pages)
20 October 2005Full accounts made up to 30 April 2005 (13 pages)
20 October 2005Full accounts made up to 30 April 2005 (13 pages)
10 October 2005Return made up to 10/10/05; full list of members (3 pages)
10 October 2005Return made up to 10/10/05; full list of members (3 pages)
15 October 2004Return made up to 10/10/04; full list of members (7 pages)
15 October 2004Return made up to 10/10/04; full list of members (7 pages)
12 October 2004Full accounts made up to 30 April 2004 (13 pages)
12 October 2004Full accounts made up to 30 April 2004 (13 pages)
16 October 2003Return made up to 10/10/03; full list of members (7 pages)
16 October 2003Return made up to 10/10/03; full list of members (7 pages)
13 October 2003Full accounts made up to 30 April 2003 (13 pages)
13 October 2003Full accounts made up to 30 April 2003 (13 pages)
16 October 2002Return made up to 10/10/02; full list of members (7 pages)
16 October 2002Return made up to 10/10/02; full list of members (7 pages)
14 October 2002Full accounts made up to 30 April 2002 (14 pages)
14 October 2002Full accounts made up to 30 April 2002 (14 pages)
18 October 2001Return made up to 10/10/01; full list of members (6 pages)
18 October 2001Return made up to 10/10/01; full list of members (6 pages)
12 October 2001Full accounts made up to 30 April 2001 (13 pages)
12 October 2001Full accounts made up to 30 April 2001 (13 pages)
18 May 2001Director's particulars changed (1 page)
18 May 2001Director's particulars changed (1 page)
16 October 2000Return made up to 10/10/00; full list of members (6 pages)
16 October 2000Return made up to 10/10/00; full list of members (6 pages)
11 October 2000Full accounts made up to 30 April 2000 (13 pages)
11 October 2000Full accounts made up to 30 April 2000 (13 pages)
10 February 2000Declaration of satisfaction of mortgage/charge (1 page)
10 February 2000Declaration of satisfaction of mortgage/charge (1 page)
10 February 2000Declaration of satisfaction of mortgage/charge (1 page)
10 February 2000Declaration of satisfaction of mortgage/charge (1 page)
14 October 1999Return made up to 10/10/99; full list of members (6 pages)
14 October 1999Return made up to 10/10/99; full list of members (6 pages)
8 October 1999Full accounts made up to 30 April 1999 (13 pages)
8 October 1999Full accounts made up to 30 April 1999 (13 pages)
7 September 1999Declaration of satisfaction of mortgage/charge (2 pages)
7 September 1999Declaration of satisfaction of mortgage/charge (2 pages)
7 September 1999Declaration of satisfaction of mortgage/charge (1 page)
7 September 1999Declaration of satisfaction of mortgage/charge (2 pages)
7 September 1999Declaration of satisfaction of mortgage/charge (2 pages)
7 September 1999Declaration of satisfaction of mortgage/charge (2 pages)
7 September 1999Declaration of satisfaction of mortgage/charge (2 pages)
7 September 1999Declaration of satisfaction of mortgage/charge (2 pages)
7 September 1999Declaration of satisfaction of mortgage/charge (2 pages)
7 September 1999Declaration of satisfaction of mortgage/charge (1 page)
26 October 1998Return made up to 10/10/98; no change of members (4 pages)
26 October 1998Return made up to 10/10/98; no change of members (4 pages)
9 October 1998Full accounts made up to 30 April 1998 (12 pages)
9 October 1998Full accounts made up to 30 April 1998 (12 pages)
21 May 1998Auditor's resignation (1 page)
21 May 1998Auditor's resignation (1 page)
28 October 1997Return made up to 10/10/97; full list of members (8 pages)
28 October 1997Return made up to 10/10/97; full list of members (8 pages)
14 October 1997Full accounts made up to 30 April 1997 (12 pages)
14 October 1997Full accounts made up to 30 April 1997 (12 pages)
7 May 1997New director appointed (3 pages)
7 May 1997Director resigned (1 page)
7 May 1997Director resigned (1 page)
7 May 1997New director appointed (3 pages)
12 February 1997Secretary's particulars changed (1 page)
12 February 1997Secretary's particulars changed (1 page)
28 October 1996New secretary appointed (2 pages)
28 October 1996Secretary resigned (1 page)
28 October 1996New secretary appointed (2 pages)
28 October 1996Secretary resigned (1 page)
22 October 1996Return made up to 10/10/96; no change of members (5 pages)
22 October 1996Return made up to 10/10/96; no change of members (5 pages)
21 October 1996Full accounts made up to 30 April 1996 (12 pages)
21 October 1996Full accounts made up to 30 April 1996 (12 pages)
30 October 1995Return made up to 10/10/95; full list of members (8 pages)
30 October 1995Full accounts made up to 30 April 1995 (11 pages)
30 October 1995Return made up to 10/10/95; full list of members (8 pages)
30 October 1995Full accounts made up to 30 April 1995 (11 pages)