London
NW3 4QG
Secretary Name | Ms Rachel Jacqueline Joseph |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 January 2004(46 years, 4 months after company formation) |
Appointment Duration | 20 years, 3 months |
Role | Secretary |
Correspondence Address | 201 Haverstock Hill London NW3 4QG |
Director Name | Margaret Elizabeth Joseph |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1992(35 years, 2 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 05 January 2004) |
Role | Company Director |
Correspondence Address | 6 Perrins Court Hampstead London NW3 1QS |
Director Name | Martin Joseph |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1992(35 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 06 February 1998) |
Role | Surveyor |
Correspondence Address | 15 Bickerton Road Headington Oxford Oxfordshire OX3 7LT |
Secretary Name | Nicholas Robin Joseph |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 1992(35 years, 2 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 05 January 2004) |
Role | Company Director |
Correspondence Address | 6 Perrins Court Hampstead London NW3 1QS |
Registered Address | 201 Haverstock Hill London NW3 4QG |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Belsize |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
28 at £1 | Adamson Estates LTD 56.00% Ordinary |
---|---|
22 at £1 | Nicholas Robin Joseph 44.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £774,312 |
Cash | £198,335 |
Current Liabilities | £21,230 |
Latest Accounts | 5 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 5 January 2025 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 05 April |
Latest Return | 3 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 17 November 2024 (6 months, 3 weeks from now) |
14 December 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1964 | Delivered 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 2003 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 1964 | Delivered 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 |
28 February 2023 | Total exemption full accounts made up to 5 April 2022 (10 pages) |
---|---|
4 November 2022 | Confirmation statement made on 3 November 2022 with no updates (3 pages) |
31 January 2022 | Total exemption full accounts made up to 5 April 2021 (10 pages) |
3 November 2021 | Confirmation statement made on 3 November 2021 with no updates (3 pages) |
2 February 2021 | Total exemption full accounts made up to 5 April 2020 (9 pages) |
13 November 2020 | Confirmation statement made on 12 November 2020 with updates (4 pages) |
20 December 2019 | Total exemption full accounts made up to 5 April 2019 (10 pages) |
26 November 2019 | Confirmation statement made on 12 November 2019 with updates (4 pages) |
29 January 2019 | Total exemption full accounts made up to 5 April 2018 (10 pages) |
19 November 2018 | Confirmation statement made on 12 November 2018 with updates (4 pages) |
22 December 2017 | Total exemption full accounts made up to 5 April 2017 (10 pages) |
22 November 2017 | Confirmation statement made on 12 November 2017 with no updates (3 pages) |
22 November 2017 | Confirmation statement made on 12 November 2017 with no updates (3 pages) |
10 January 2017 | Confirmation statement made on 12 November 2016 with updates (5 pages) |
10 January 2017 | Confirmation statement made on 12 November 2016 with updates (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 5 April 2016 (8 pages) |
21 December 2016 | Total exemption small company accounts made up to 5 April 2016 (8 pages) |
4 April 2016 | Registered 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 2016 | Registered 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 2015 | Total exemption small company accounts made up to 5 April 2015 (5 pages) |
4 December 2015 | Total exemption small company accounts made up to 5 April 2015 (5 pages) |
16 November 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
13 November 2014 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
13 November 2014 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
22 October 2014 | Total exemption small company accounts made up to 5 April 2014 (5 pages) |
22 October 2014 | Total exemption small company accounts made up to 5 April 2014 (5 pages) |
22 October 2014 | Total exemption small company accounts made up to 5 April 2014 (5 pages) |
17 December 2013 | Total exemption small company accounts made up to 5 April 2013 (5 pages) |
17 December 2013 | Total exemption small company accounts made up to 5 April 2013 (5 pages) |
17 December 2013 | Total exemption small company accounts made up to 5 April 2013 (5 pages) |
12 November 2013 | Annual return made up to 12 November 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 12 November 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
3 January 2013 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
3 January 2013 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
3 January 2013 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
13 November 2012 | Annual return made up to 12 November 2012 with a full list of shareholders (3 pages) |
13 November 2012 | Annual return made up to 12 November 2012 with a full list of shareholders (3 pages) |
27 January 2012 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
27 January 2012 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
27 January 2012 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
17 November 2011 | Annual return made up to 12 November 2011 with a full list of shareholders (3 pages) |
17 November 2011 | Annual return made up to 12 November 2011 with a full list of shareholders (3 pages) |
29 December 2010 | Total exemption small company accounts made up to 5 April 2010 (6 pages) |
29 December 2010 | Total exemption small company accounts made up to 5 April 2010 (6 pages) |
29 December 2010 | Total exemption small company accounts made up to 5 April 2010 (6 pages) |
25 November 2010 | Annual return made up to 12 November 2010 with a full list of shareholders (3 pages) |
25 November 2010 | Annual return made up to 12 November 2010 with a full list of shareholders (3 pages) |
22 December 2009 | Total exemption small company accounts made up to 5 April 2009 (6 pages) |
22 December 2009 | Total exemption small company accounts made up to 5 April 2009 (6 pages) |
22 December 2009 | Total exemption small company accounts made up to 5 April 2009 (6 pages) |
16 December 2009 | Annual return made up to 12 November 2009 with a full list of shareholders (4 pages) |
16 December 2009 | Annual return made up to 12 November 2009 with a full list of shareholders (4 pages) |
14 October 2009 | Director's details changed for Mr Nicholas Robin Joseph on 14 October 2009 (2 pages) |
14 October 2009 | Secretary's details changed for Ms Rachel Jacqueline Joseph on 14 October 2009 (1 page) |
14 October 2009 | Director's details changed for Mr Nicholas Robin Joseph on 14 October 2009 (2 pages) |
14 October 2009 | Secretary's details changed for Ms Rachel Jacqueline Joseph on 14 October 2009 (1 page) |
10 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages) |
10 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
10 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
10 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
10 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
10 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
10 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages) |
10 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
10 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
10 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
10 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
10 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
10 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
10 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
3 February 2009 | Total exemption small company accounts made up to 5 April 2008 (6 pages) |
3 February 2009 | Total exemption small company accounts made up to 5 April 2008 (6 pages) |
3 February 2009 | Total exemption small company accounts made up to 5 April 2008 (6 pages) |
30 December 2008 | Director's change of particulars / nicholas joseph / 25/11/2008 (1 page) |
30 December 2008 | Director's change of particulars / nicholas joseph / 25/11/2008 (1 page) |
21 November 2008 | Return made up to 12/11/08; full list of members (3 pages) |
21 November 2008 | Return made up to 12/11/08; full list of members (3 pages) |
1 April 2008 | Total exemption small company accounts made up to 5 April 2007 (6 pages) |
1 April 2008 | Total exemption small company accounts made up to 5 April 2007 (6 pages) |
1 April 2008 | Total exemption small company accounts made up to 5 April 2007 (6 pages) |
7 December 2007 | Return made up to 13/11/07; full list of members (2 pages) |
7 December 2007 | Return made up to 13/11/07; full list of members (2 pages) |
6 March 2007 | Total exemption small company accounts made up to 5 April 2006 (6 pages) |
6 March 2007 | Total exemption small company accounts made up to 5 April 2006 (6 pages) |
6 March 2007 | Total exemption small company accounts made up to 5 April 2006 (6 pages) |
27 November 2006 | Director's particulars changed (1 page) |
27 November 2006 | Return made up to 13/11/06; full list of members (2 pages) |
27 November 2006 | Return made up to 13/11/06; full list of members (2 pages) |
27 November 2006 | Director's particulars changed (1 page) |
13 December 2005 | Total exemption small company accounts made up to 5 April 2005 (6 pages) |
13 December 2005 | Total exemption small company accounts made up to 5 April 2005 (6 pages) |
13 December 2005 | Total exemption small company accounts made up to 5 April 2005 (6 pages) |
22 November 2005 | Return made up to 13/11/05; full list of members (2 pages) |
22 November 2005 | Return made up to 13/11/05; full list of members (2 pages) |
12 May 2005 | Total exemption small company accounts made up to 5 April 2004 (6 pages) |
12 May 2005 | Total exemption small company accounts made up to 5 April 2004 (6 pages) |
12 May 2005 | Total exemption small company accounts made up to 5 April 2004 (6 pages) |
17 January 2005 | Return made up to 13/11/04; full list of members
|
17 January 2005 | Return made up to 13/11/04; full list of members
|
27 January 2004 | Secretary resigned (1 page) |
27 January 2004 | Director resigned (1 page) |
27 January 2004 | Director resigned (1 page) |
27 January 2004 | Secretary resigned (1 page) |
27 January 2004 | New director appointed (2 pages) |
27 January 2004 | New secretary appointed (2 pages) |
27 January 2004 | New secretary appointed (2 pages) |
27 January 2004 | New director appointed (2 pages) |
26 January 2004 | Total exemption small company accounts made up to 5 April 2003 (6 pages) |
26 January 2004 | Total exemption small company accounts made up to 5 April 2003 (6 pages) |
26 January 2004 | Total exemption small company accounts made up to 5 April 2003 (6 pages) |
19 December 2003 | Return made up to 13/11/03; full list of members; amend (6 pages) |
19 December 2003 | Return made up to 13/11/03; full list of members; amend (6 pages) |
14 November 2003 | Return made up to 13/11/03; full list of members (6 pages) |
14 November 2003 | Return made up to 13/11/03; full list of members (6 pages) |
22 July 2003 | Particulars of mortgage/charge (3 pages) |
22 July 2003 | Particulars of mortgage/charge (3 pages) |
22 March 2003 | Total exemption small company accounts made up to 5 April 2002 (6 pages) |
22 March 2003 | Total exemption small company accounts made up to 5 April 2002 (6 pages) |
22 March 2003 | Total exemption small company accounts made up to 5 April 2002 (6 pages) |
13 November 2002 | Return made up to 13/11/02; full list of members (6 pages) |
13 November 2002 | Return made up to 13/11/02; full list of members (6 pages) |
26 March 2002 | Particulars of mortgage/charge (3 pages) |
26 March 2002 | Particulars of mortgage/charge (3 pages) |
26 March 2002 | Particulars of mortgage/charge (3 pages) |
26 March 2002 | Particulars of mortgage/charge (3 pages) |
26 March 2002 | Particulars of mortgage/charge (3 pages) |
26 March 2002 | Particulars of mortgage/charge (3 pages) |
26 March 2002 | Particulars of mortgage/charge (3 pages) |
26 March 2002 | Particulars of mortgage/charge (3 pages) |
26 March 2002 | Particulars of mortgage/charge (3 pages) |
26 March 2002 | Particulars of mortgage/charge (3 pages) |
30 January 2002 | Total exemption small company accounts made up to 5 April 2001 (6 pages) |
30 January 2002 | Total exemption small company accounts made up to 5 April 2001 (6 pages) |
30 January 2002 | Total exemption small company accounts made up to 5 April 2001 (6 pages) |
19 December 2001 | Return made up to 13/11/01; full list of members (6 pages) |
19 December 2001 | Return made up to 13/11/01; full list of members (6 pages) |
24 January 2001 | Particulars of mortgage/charge (3 pages) |
24 January 2001 | Particulars of mortgage/charge (3 pages) |
24 January 2001 | Particulars of mortgage/charge (3 pages) |
24 January 2001 | Particulars of mortgage/charge (3 pages) |
28 December 2000 | Accounts for a small company made up to 5 April 2000 (6 pages) |
28 December 2000 | Accounts for a small company made up to 5 April 2000 (6 pages) |
28 December 2000 | Accounts for a small company made up to 5 April 2000 (6 pages) |
9 November 2000 | Return made up to 13/11/00; full list of members (6 pages) |
9 November 2000 | Return made up to 13/11/00; full list of members (6 pages) |
2 June 2000 | Accounts for a small company made up to 5 April 1999 (5 pages) |
2 June 2000 | Accounts for a small company made up to 5 April 1999 (5 pages) |
2 June 2000 | Accounts for a small company made up to 5 April 1999 (5 pages) |
24 January 2000 | Return made up to 13/11/99; full list of members (6 pages) |
24 January 2000 | Return made up to 13/11/99; full list of members (6 pages) |
26 May 1999 | Accounts for a small company made up to 5 April 1998 (6 pages) |
26 May 1999 | Accounts for a small company made up to 5 April 1998 (6 pages) |
26 May 1999 | Registered office changed on 26/05/99 from: spectrum house 20-26 cursitor street london EC4A 1HY (1 page) |
26 May 1999 | Registered office changed on 26/05/99 from: spectrum house 20-26 cursitor street london EC4A 1HY (1 page) |
26 May 1999 | Accounts for a small company made up to 5 April 1998 (6 pages) |
13 May 1999 | Return made up to 13/11/98; full list of members (6 pages) |
13 May 1999 | Return made up to 13/11/98; full list of members (6 pages) |
18 December 1998 | Particulars of mortgage/charge (3 pages) |
18 December 1998 | Particulars of mortgage/charge (3 pages) |
17 December 1998 | Particulars of mortgage/charge (3 pages) |
17 December 1998 | Particulars of mortgage/charge (3 pages) |
17 December 1998 | Particulars of mortgage/charge (3 pages) |
17 December 1998 | Particulars of mortgage/charge (3 pages) |
17 December 1998 | Particulars of mortgage/charge (3 pages) |
17 December 1998 | Particulars of mortgage/charge (3 pages) |
17 December 1998 | Particulars of mortgage/charge (3 pages) |
17 December 1998 | Particulars of mortgage/charge (3 pages) |
17 December 1998 | Particulars of mortgage/charge (3 pages) |
17 December 1998 | Particulars of mortgage/charge (3 pages) |
17 December 1998 | Particulars of mortgage/charge (3 pages) |
17 December 1998 | Particulars of mortgage/charge (3 pages) |
25 July 1998 | Full accounts made up to 5 April 1997 (10 pages) |
25 July 1998 | Full accounts made up to 5 April 1997 (10 pages) |
25 July 1998 | Full accounts made up to 5 April 1997 (10 pages) |
2 July 1998 | Director resigned (1 page) |
2 July 1998 | Director resigned (1 page) |
28 January 1998 | Delivery ext'd 3 mth 05/04/97 (2 pages) |
28 January 1998 | Delivery ext'd 3 mth 05/04/97 (2 pages) |
5 January 1998 | Return made up to 13/11/97; full list of members (6 pages) |
5 January 1998 | Return made up to 13/11/97; full list of members (6 pages) |
3 August 1997 | Full accounts made up to 5 April 1996 (9 pages) |
3 August 1997 | Full accounts made up to 5 April 1996 (9 pages) |
3 August 1997 | Full accounts made up to 5 April 1996 (9 pages) |
2 February 1997 | Delivery ext'd 3 mth 05/04/96 (2 pages) |
2 February 1997 | Delivery ext'd 3 mth 05/04/96 (2 pages) |
24 December 1996 | Return made up to 13/11/96; no change of members (6 pages) |
24 December 1996 | Return made up to 13/11/96; no change of members (6 pages) |
28 April 1996 | Full accounts made up to 5 April 1995 (9 pages) |
28 April 1996 | Full accounts made up to 5 April 1995 (9 pages) |
28 April 1996 | Full accounts made up to 5 April 1995 (9 pages) |
13 March 1996 | Return made up to 13/11/95; full list of members (6 pages) |
13 March 1996 | Return made up to 13/11/95; full list of members (6 pages) |