Company NameBeech Hill Estate Company Limited
DirectorNicholas Robin Joseph
Company StatusActive
Company Number00590558
CategoryPrivate Limited Company
Incorporation Date17 September 1957(66 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Nicholas Robin Joseph
Date of BirthMarch 1966 (Born 58 years ago)
NationalityAustralian
StatusCurrent
Appointed05 January 2004(46 years, 4 months after company formation)
Appointment Duration20 years, 3 months
RoleChartered Surveyor
Country of ResidenceAndorra
Correspondence Address201 Haverstock Hill
London
NW3 4QG
Secretary NameMs Rachel Jacqueline Joseph
NationalityBritish
StatusCurrent
Appointed05 January 2004(46 years, 4 months after company formation)
Appointment Duration20 years, 3 months
RoleSecretary
Correspondence Address201 Haverstock Hill
London
NW3 4QG
Director NameMargaret Elizabeth Joseph
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1992(35 years, 2 months after company formation)
Appointment Duration11 years, 1 month (resigned 05 January 2004)
RoleCompany Director
Correspondence Address6 Perrins Court
Hampstead
London
NW3 1QS
Director NameMartin Joseph
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1992(35 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 06 February 1998)
RoleSurveyor
Correspondence Address15 Bickerton Road
Headington
Oxford
Oxfordshire
OX3 7LT
Secretary NameNicholas Robin Joseph
NationalityBritish
StatusResigned
Appointed13 November 1992(35 years, 2 months after company formation)
Appointment Duration11 years, 1 month (resigned 05 January 2004)
RoleCompany Director
Correspondence Address6 Perrins Court
Hampstead
London
NW3 1QS

Location

Registered Address201 Haverstock Hill
London
NW3 4QG
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardBelsize
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

28 at £1Adamson Estates LTD
56.00%
Ordinary
22 at £1Nicholas Robin Joseph
44.00%
Ordinary

Financials

Year2014
Net Worth£774,312
Cash£198,335
Current Liabilities£21,230

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End05 April

Returns

Latest Return3 November 2023 (5 months, 3 weeks ago)
Next Return Due17 November 2024 (6 months, 3 weeks from now)

Charges

14 December 1998Delivered on: 17 December 1998
Satisfied on: 7 February 2009
Persons entitled: United Trust Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3 violet road london N17 and all related rights thereof proceeds of insurance plant machinery fixtures fittings furniture equipment implements and utensils and all leasehold monies thereof. See the mortgage charge document for full details.
Fully Satisfied
14 December 1998Delivered on: 17 December 1998
Satisfied on: 7 February 2009
Persons entitled: United Trust Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 7 king edward road london N17 EGL68857 together with all related rights thereof proceeds of insurance all plant machinery fixtures fittings furniture and equipment implements and utensils and the leasehold rights thereof. See the mortgage charge document for full details.
Fully Satisfied
14 December 1998Delivered on: 17 December 1998
Satisfied on: 7 February 2009
Persons entitled: United Trust Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 15 drayton road london N17 t/no;-MX458271 and all related rights thereto all insurance monies all plant machinery fixtures fittings furniture equipment implements and utensils of the company and all leasehold rights thereof. See the mortgage charge document for full details.
Fully Satisfied
14 December 1998Delivered on: 17 December 1998
Satisfied on: 7 February 2009
Persons entitled: United Trust Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 13 wades hill southgate london N21 MX476759 and all related rights thereof proceeds of any insurance all plant machinery fixtures furniture equipment implements and utensils of the company and all leasehold rights thereof. See the mortgage charge document for full details.
Fully Satisfied
14 December 1998Delivered on: 17 December 1998
Satisfied on: 7 February 2009
Persons entitled: United Trust Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 82 kitchener road forest gate london t/no;-EGL19587 and all related rights thereto and thereof proceeds of insurance all plant machinery fixtures fittings furniture equipment implements and utensils. See the mortgage charge document for full details.
Fully Satisfied
14 December 1998Delivered on: 18 December 1998
Satisfied on: 7 February 2009
Persons entitled: United Trust Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property - 174 st pauls rd,islington,london N.1; t/no ngl 639224; the benefit of all covenants and rights thereto; all other rights,title and interest in every insurance policy and all other assets; all plant machinery equipment,etc. See the mortgage charge document for full details.
Fully Satisfied
14 December 1998Delivered on: 17 December 1998
Satisfied on: 7 February 2009
Persons entitled: United Trust Bank Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
9 June 1964Delivered on: 12 June 1964
Persons entitled: Shenn Hall (Methodist) Building Society

Classification: Legal mortgage
Secured details: £1500.
Particulars: 101, 103 dollis road finchley middx.
Outstanding
18 July 2003Delivered on: 22 July 2003
Persons entitled: Skipton Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 43D hornsey rise gardens, london.. See the mortgage charge document for full details.
Outstanding
6 March 2002Delivered on: 26 March 2002
Persons entitled: The Skipton Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 29 daleham mews london NW3 present and future goodwill of any business. Fixed charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
8 March 2002Delivered on: 26 March 2002
Persons entitled: The Skipton Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 7 king edward road walthamstow E17 6HY present and future goodwill of any business. Fixed charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
8 March 2002Delivered on: 26 March 2002
Persons entitled: The Skipton Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 227B blackstock road london N5 2LL present and future goodwill of any business. Fixed charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
8 March 2002Delivered on: 26 March 2002
Persons entitled: The Skipton Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 82 kitchener road london E13 8JJ present and future goodwill of any business. Fixed charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
8 March 2002Delivered on: 26 March 2002
Persons entitled: The Skipton Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 13 wades hill winchmore hill N21 1BD present and future goodwill of any business. Fixed charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
5 January 2001Delivered on: 24 January 2001
Persons entitled: Skipton Building Society

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property 131 petherton road by way of a fixed charge the plant machinery and fixtures and fittings the furniture furnishings equipment tools and other chattels the present and future goodwill and the proceeds of any insurance.
Outstanding
5 January 2001Delivered on: 24 January 2001
Persons entitled: Skipton Building Society

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property 174 st pauls road by way of fixed charge the plant machinery and fixtures and fittings the furniture furnishings equipment tools and other chattels the present and future goodwill and the proceeds of any insurance.
Outstanding
13 April 1964Delivered on: 17 April 1964
Persons entitled: Barclays Bank PLC

Classification: Inst of charge
Secured details: All monies due etc.
Particulars: 24, raleigh road, hornsey, middx.
Outstanding

Filing History

28 February 2023Total exemption full accounts made up to 5 April 2022 (10 pages)
4 November 2022Confirmation statement made on 3 November 2022 with no updates (3 pages)
31 January 2022Total exemption full accounts made up to 5 April 2021 (10 pages)
3 November 2021Confirmation statement made on 3 November 2021 with no updates (3 pages)
2 February 2021Total exemption full accounts made up to 5 April 2020 (9 pages)
13 November 2020Confirmation statement made on 12 November 2020 with updates (4 pages)
20 December 2019Total exemption full accounts made up to 5 April 2019 (10 pages)
26 November 2019Confirmation statement made on 12 November 2019 with updates (4 pages)
29 January 2019Total exemption full accounts made up to 5 April 2018 (10 pages)
19 November 2018Confirmation statement made on 12 November 2018 with updates (4 pages)
22 December 2017Total exemption full accounts made up to 5 April 2017 (10 pages)
22 November 2017Confirmation statement made on 12 November 2017 with no updates (3 pages)
22 November 2017Confirmation statement made on 12 November 2017 with no updates (3 pages)
10 January 2017Confirmation statement made on 12 November 2016 with updates (5 pages)
10 January 2017Confirmation statement made on 12 November 2016 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 5 April 2016 (8 pages)
21 December 2016Total exemption small company accounts made up to 5 April 2016 (8 pages)
4 April 2016Registered office address changed from 10 Perrins Lane London NW3 1QY to 201 Haverstock Hill London NW3 4QG on 4 April 2016 (1 page)
4 April 2016Registered office address changed from 10 Perrins Lane London NW3 1QY to 201 Haverstock Hill London NW3 4QG on 4 April 2016 (1 page)
4 December 2015Total exemption small company accounts made up to 5 April 2015 (5 pages)
4 December 2015Total exemption small company accounts made up to 5 April 2015 (5 pages)
16 November 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 50
(3 pages)
16 November 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 50
(3 pages)
13 November 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 50

Statement of capital on 2014-11-13
  • GBP 50
(3 pages)
13 November 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 50

Statement of capital on 2014-11-13
  • GBP 50
(3 pages)
22 October 2014Total exemption small company accounts made up to 5 April 2014 (5 pages)
22 October 2014Total exemption small company accounts made up to 5 April 2014 (5 pages)
22 October 2014Total exemption small company accounts made up to 5 April 2014 (5 pages)
17 December 2013Total exemption small company accounts made up to 5 April 2013 (5 pages)
17 December 2013Total exemption small company accounts made up to 5 April 2013 (5 pages)
17 December 2013Total exemption small company accounts made up to 5 April 2013 (5 pages)
12 November 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 50
(3 pages)
12 November 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 50
(3 pages)
3 January 2013Total exemption small company accounts made up to 5 April 2012 (6 pages)
3 January 2013Total exemption small company accounts made up to 5 April 2012 (6 pages)
3 January 2013Total exemption small company accounts made up to 5 April 2012 (6 pages)
13 November 2012Annual return made up to 12 November 2012 with a full list of shareholders (3 pages)
13 November 2012Annual return made up to 12 November 2012 with a full list of shareholders (3 pages)
27 January 2012Total exemption small company accounts made up to 5 April 2011 (6 pages)
27 January 2012Total exemption small company accounts made up to 5 April 2011 (6 pages)
27 January 2012Total exemption small company accounts made up to 5 April 2011 (6 pages)
17 November 2011Annual return made up to 12 November 2011 with a full list of shareholders (3 pages)
17 November 2011Annual return made up to 12 November 2011 with a full list of shareholders (3 pages)
29 December 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
29 December 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
29 December 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
25 November 2010Annual return made up to 12 November 2010 with a full list of shareholders (3 pages)
25 November 2010Annual return made up to 12 November 2010 with a full list of shareholders (3 pages)
22 December 2009Total exemption small company accounts made up to 5 April 2009 (6 pages)
22 December 2009Total exemption small company accounts made up to 5 April 2009 (6 pages)
22 December 2009Total exemption small company accounts made up to 5 April 2009 (6 pages)
16 December 2009Annual return made up to 12 November 2009 with a full list of shareholders (4 pages)
16 December 2009Annual return made up to 12 November 2009 with a full list of shareholders (4 pages)
14 October 2009Director's details changed for Mr Nicholas Robin Joseph on 14 October 2009 (2 pages)
14 October 2009Secretary's details changed for Ms Rachel Jacqueline Joseph on 14 October 2009 (1 page)
14 October 2009Director's details changed for Mr Nicholas Robin Joseph on 14 October 2009 (2 pages)
14 October 2009Secretary's details changed for Ms Rachel Jacqueline Joseph on 14 October 2009 (1 page)
10 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
10 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
10 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
10 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
10 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
10 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
10 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
10 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
10 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
10 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
10 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
10 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
10 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
10 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
3 February 2009Total exemption small company accounts made up to 5 April 2008 (6 pages)
3 February 2009Total exemption small company accounts made up to 5 April 2008 (6 pages)
3 February 2009Total exemption small company accounts made up to 5 April 2008 (6 pages)
30 December 2008Director's change of particulars / nicholas joseph / 25/11/2008 (1 page)
30 December 2008Director's change of particulars / nicholas joseph / 25/11/2008 (1 page)
21 November 2008Return made up to 12/11/08; full list of members (3 pages)
21 November 2008Return made up to 12/11/08; full list of members (3 pages)
1 April 2008Total exemption small company accounts made up to 5 April 2007 (6 pages)
1 April 2008Total exemption small company accounts made up to 5 April 2007 (6 pages)
1 April 2008Total exemption small company accounts made up to 5 April 2007 (6 pages)
7 December 2007Return made up to 13/11/07; full list of members (2 pages)
7 December 2007Return made up to 13/11/07; full list of members (2 pages)
6 March 2007Total exemption small company accounts made up to 5 April 2006 (6 pages)
6 March 2007Total exemption small company accounts made up to 5 April 2006 (6 pages)
6 March 2007Total exemption small company accounts made up to 5 April 2006 (6 pages)
27 November 2006Director's particulars changed (1 page)
27 November 2006Return made up to 13/11/06; full list of members (2 pages)
27 November 2006Return made up to 13/11/06; full list of members (2 pages)
27 November 2006Director's particulars changed (1 page)
13 December 2005Total exemption small company accounts made up to 5 April 2005 (6 pages)
13 December 2005Total exemption small company accounts made up to 5 April 2005 (6 pages)
13 December 2005Total exemption small company accounts made up to 5 April 2005 (6 pages)
22 November 2005Return made up to 13/11/05; full list of members (2 pages)
22 November 2005Return made up to 13/11/05; full list of members (2 pages)
12 May 2005Total exemption small company accounts made up to 5 April 2004 (6 pages)
12 May 2005Total exemption small company accounts made up to 5 April 2004 (6 pages)
12 May 2005Total exemption small company accounts made up to 5 April 2004 (6 pages)
17 January 2005Return made up to 13/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 January 2005Return made up to 13/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 January 2004Secretary resigned (1 page)
27 January 2004Director resigned (1 page)
27 January 2004Director resigned (1 page)
27 January 2004Secretary resigned (1 page)
27 January 2004New director appointed (2 pages)
27 January 2004New secretary appointed (2 pages)
27 January 2004New secretary appointed (2 pages)
27 January 2004New director appointed (2 pages)
26 January 2004Total exemption small company accounts made up to 5 April 2003 (6 pages)
26 January 2004Total exemption small company accounts made up to 5 April 2003 (6 pages)
26 January 2004Total exemption small company accounts made up to 5 April 2003 (6 pages)
19 December 2003Return made up to 13/11/03; full list of members; amend (6 pages)
19 December 2003Return made up to 13/11/03; full list of members; amend (6 pages)
14 November 2003Return made up to 13/11/03; full list of members (6 pages)
14 November 2003Return made up to 13/11/03; full list of members (6 pages)
22 July 2003Particulars of mortgage/charge (3 pages)
22 July 2003Particulars of mortgage/charge (3 pages)
22 March 2003Total exemption small company accounts made up to 5 April 2002 (6 pages)
22 March 2003Total exemption small company accounts made up to 5 April 2002 (6 pages)
22 March 2003Total exemption small company accounts made up to 5 April 2002 (6 pages)
13 November 2002Return made up to 13/11/02; full list of members (6 pages)
13 November 2002Return made up to 13/11/02; full list of members (6 pages)
26 March 2002Particulars of mortgage/charge (3 pages)
26 March 2002Particulars of mortgage/charge (3 pages)
26 March 2002Particulars of mortgage/charge (3 pages)
26 March 2002Particulars of mortgage/charge (3 pages)
26 March 2002Particulars of mortgage/charge (3 pages)
26 March 2002Particulars of mortgage/charge (3 pages)
26 March 2002Particulars of mortgage/charge (3 pages)
26 March 2002Particulars of mortgage/charge (3 pages)
26 March 2002Particulars of mortgage/charge (3 pages)
26 March 2002Particulars of mortgage/charge (3 pages)
30 January 2002Total exemption small company accounts made up to 5 April 2001 (6 pages)
30 January 2002Total exemption small company accounts made up to 5 April 2001 (6 pages)
30 January 2002Total exemption small company accounts made up to 5 April 2001 (6 pages)
19 December 2001Return made up to 13/11/01; full list of members (6 pages)
19 December 2001Return made up to 13/11/01; full list of members (6 pages)
24 January 2001Particulars of mortgage/charge (3 pages)
24 January 2001Particulars of mortgage/charge (3 pages)
24 January 2001Particulars of mortgage/charge (3 pages)
24 January 2001Particulars of mortgage/charge (3 pages)
28 December 2000Accounts for a small company made up to 5 April 2000 (6 pages)
28 December 2000Accounts for a small company made up to 5 April 2000 (6 pages)
28 December 2000Accounts for a small company made up to 5 April 2000 (6 pages)
9 November 2000Return made up to 13/11/00; full list of members (6 pages)
9 November 2000Return made up to 13/11/00; full list of members (6 pages)
2 June 2000Accounts for a small company made up to 5 April 1999 (5 pages)
2 June 2000Accounts for a small company made up to 5 April 1999 (5 pages)
2 June 2000Accounts for a small company made up to 5 April 1999 (5 pages)
24 January 2000Return made up to 13/11/99; full list of members (6 pages)
24 January 2000Return made up to 13/11/99; full list of members (6 pages)
26 May 1999Accounts for a small company made up to 5 April 1998 (6 pages)
26 May 1999Accounts for a small company made up to 5 April 1998 (6 pages)
26 May 1999Registered office changed on 26/05/99 from: spectrum house 20-26 cursitor street london EC4A 1HY (1 page)
26 May 1999Registered office changed on 26/05/99 from: spectrum house 20-26 cursitor street london EC4A 1HY (1 page)
26 May 1999Accounts for a small company made up to 5 April 1998 (6 pages)
13 May 1999Return made up to 13/11/98; full list of members (6 pages)
13 May 1999Return made up to 13/11/98; full list of members (6 pages)
18 December 1998Particulars of mortgage/charge (3 pages)
18 December 1998Particulars of mortgage/charge (3 pages)
17 December 1998Particulars of mortgage/charge (3 pages)
17 December 1998Particulars of mortgage/charge (3 pages)
17 December 1998Particulars of mortgage/charge (3 pages)
17 December 1998Particulars of mortgage/charge (3 pages)
17 December 1998Particulars of mortgage/charge (3 pages)
17 December 1998Particulars of mortgage/charge (3 pages)
17 December 1998Particulars of mortgage/charge (3 pages)
17 December 1998Particulars of mortgage/charge (3 pages)
17 December 1998Particulars of mortgage/charge (3 pages)
17 December 1998Particulars of mortgage/charge (3 pages)
17 December 1998Particulars of mortgage/charge (3 pages)
17 December 1998Particulars of mortgage/charge (3 pages)
25 July 1998Full accounts made up to 5 April 1997 (10 pages)
25 July 1998Full accounts made up to 5 April 1997 (10 pages)
25 July 1998Full accounts made up to 5 April 1997 (10 pages)
2 July 1998Director resigned (1 page)
2 July 1998Director resigned (1 page)
28 January 1998Delivery ext'd 3 mth 05/04/97 (2 pages)
28 January 1998Delivery ext'd 3 mth 05/04/97 (2 pages)
5 January 1998Return made up to 13/11/97; full list of members (6 pages)
5 January 1998Return made up to 13/11/97; full list of members (6 pages)
3 August 1997Full accounts made up to 5 April 1996 (9 pages)
3 August 1997Full accounts made up to 5 April 1996 (9 pages)
3 August 1997Full accounts made up to 5 April 1996 (9 pages)
2 February 1997Delivery ext'd 3 mth 05/04/96 (2 pages)
2 February 1997Delivery ext'd 3 mth 05/04/96 (2 pages)
24 December 1996Return made up to 13/11/96; no change of members (6 pages)
24 December 1996Return made up to 13/11/96; no change of members (6 pages)
28 April 1996Full accounts made up to 5 April 1995 (9 pages)
28 April 1996Full accounts made up to 5 April 1995 (9 pages)
28 April 1996Full accounts made up to 5 April 1995 (9 pages)
13 March 1996Return made up to 13/11/95; full list of members (6 pages)
13 March 1996Return made up to 13/11/95; full list of members (6 pages)