Company NameArgyll Etkin Limited
Company StatusActive
Company Number00604273
CategoryPrivate Limited Company
Incorporation Date9 May 1958(66 years ago)
Previous NameArgyll Stamp Co.Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Patrick Frost
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 1992(34 years after company formation)
Appointment Duration32 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Wardour Street
London
W1D 6PA
Director NameMiss Phyllis Dora Wills
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 1992(34 years after company formation)
Appointment Duration32 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Wardour Street
London
W1D 6PA
Secretary NameMiss Phyllis Dora Wills
NationalityBritish
StatusCurrent
Appointed01 April 1993(34 years, 11 months after company formation)
Appointment Duration31 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Wardour Street
London
W1D 6PA
Director NameMr Adam David Cooke
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2012(54 years, 3 months after company formation)
Appointment Duration11 years, 8 months
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address1 Wardour Street
London
W1D 6PA
Director NameMr John Desmond Woodland
Date of BirthOctober 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1992(34 years after company formation)
Appointment Duration11 months (resigned 31 March 1993)
RoleSecretary
Correspondence Address64 Collyer Avenue
Croydon
Surrey
CR0 4QW
Director NameIan Jacob Shapiro
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1992(34 years after company formation)
Appointment Duration20 years, 5 months (resigned 22 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFernwood Magpie Hall Road
Bushey Heath
Watford
Hertfordshire
WD2 1NX
Director NameMr Roderick Parker
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1992(34 years after company formation)
Appointment Duration13 years, 5 months (resigned 04 October 2005)
RoleCompany Director
Correspondence Address34 Streatleigh Court
London
SW16 1EG
Director NameMr Charles Angus Parker
Date of BirthJanuary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1992(34 years after company formation)
Appointment Duration3 years, 6 months (resigned 15 November 1995)
RoleCompany Director (Joint Managing)
Correspondence AddressSaltbarn Royal Military Road
Playden
Rye
East Sussex
TN31 7PH
Director NameMrs Betty Patricia Parker
Date of BirthDecember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1992(34 years after company formation)
Appointment Duration13 years, 2 months (resigned 13 July 2005)
RoleCompany Director
Correspondence AddressGreenacres
Aynsome Road Cartmel
Grange Over Sands
Cumbria
LA11 6PS
Director NameMr Andrew Fredric Norris
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1992(34 years after company formation)
Appointment Duration7 years, 8 months (resigned 31 December 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Lords Wood
Welwyn Garden City
Hertfordshire
AL7 2HF
Director NameMr Martin Lynes
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1992(34 years after company formation)
Appointment Duration10 years, 9 months (resigned 17 February 2003)
RoleCompany Director
Correspondence AddressCorrie Cravie Priory Close
East Farleigh
Maidstone
Kent
ME15 0EY
Director NameMr Michael Goldsmith
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1992(34 years after company formation)
Appointment Duration17 years, 5 months (resigned 01 October 2009)
RoleCompany Director
Correspondence Address45 Brookdene Avenue
Oxhey Hall
Watford
Hertfordshire
WD19 4LG
Director NameEric Etkin
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1992(34 years after company formation)
Appointment Duration11 years, 10 months (resigned 22 March 2004)
RoleCompany Director (Joint Managing)
Correspondence AddressTranby Cottage Church Way
Cockfosters
Hertfordshire
EN4 9JH
Director NameMrs Anita Barbara Etkin
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1992(34 years after company formation)
Appointment Duration11 years, 10 months (resigned 22 March 2004)
RoleCompany Director
Correspondence AddressTranby Cottage Church Way
Cockfosters
Barnet
Hertfordshire
EN4 9JH
Director NameMrs Marjorie Down
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1992(34 years after company formation)
Appointment Duration8 years, 3 months (resigned 21 August 2000)
RoleCompany Director
Correspondence Address70 Tudor Way
Mill End
Rickmansworth
Hertfordshire
WD3 2HS
Secretary NameMr John Desmond Woodland
NationalityBritish
StatusResigned
Appointed02 May 1992(34 years after company formation)
Appointment Duration11 months (resigned 31 March 1993)
RoleCompany Director
Correspondence Address64 Collyer Avenue
Croydon
Surrey
CR0 4QW
Director NameMrs Susan Marian Oliver
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1994(36 years after company formation)
Appointment Duration7 years, 8 months (resigned 31 December 2001)
RolePhilatelic Assistant
Country of ResidenceEngland
Correspondence Address46 Woodville Road
Ham
Richmond
Surrey
TW10 7QN

Contact

Websitewww.argyll-etkin.com
Telephone020 79306100
Telephone regionLondon

Location

Registered Address1 Wardour Street
London
W1D 6PA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

1.5m at £0.1Adam Cooke
96.20%
Ordinary
44.3k at £0.1Trustee Of Jungfrau Trust Earl Fiduciary Ag
2.81%
Ordinary
12.3k at £0.1R.d. Parker
0.78%
Ordinary
1.1k at £0.1Phyllis Dora Wills
0.07%
Ordinary
900 at £0.1Michael Goldsmith
0.06%
Ordinary
825 at £0.1Ian Shapiro
0.05%
Ordinary
300 at £0.1Gordon Peters
0.02%
Ordinary
302 at £0.1Patrick Frost
0.02%
Ordinary

Financials

Year2014
Net Worth£1,208,222
Cash£16,187
Current Liabilities£326,802

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return2 May 2023 (12 months ago)
Next Return Due16 May 2024 (2 weeks, 1 day from now)

Charges

18 December 1991Delivered on: 31 December 1991
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over all goodwill uncalled capital and patents.
Outstanding
3 October 1990Delivered on: 17 October 1990
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over undertaking and all property and assets present and future including book debts uncalled capital.
Outstanding
24 September 1990Delivered on: 15 October 1990
Satisfied on: 3 October 2015
Persons entitled: Barclays Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the:- undertaking and all property and assets present and future including book debts uncalled capital. (Please see doc m/395/524/c/16/10 for full details).
Fully Satisfied

Filing History

8 June 2023Confirmation statement made on 2 May 2023 with updates (4 pages)
8 February 2023Total exemption full accounts made up to 30 June 2022 (11 pages)
24 May 2022Confirmation statement made on 2 May 2022 with updates (4 pages)
16 March 2022Total exemption full accounts made up to 30 June 2021 (11 pages)
24 June 2021Confirmation statement made on 2 May 2021 with updates (4 pages)
22 June 2021Secretary's details changed for Miss Phyllis Dora Wills on 1 May 2021 (1 page)
22 June 2021Change of details for Mr. Adam David Cooke as a person with significant control on 1 May 2021 (2 pages)
22 June 2021Director's details changed for Mr Patrick Frost on 1 May 2021 (2 pages)
22 June 2021Director's details changed for Miss Phyllis Dora Wills on 1 May 2021 (2 pages)
29 March 2021Total exemption full accounts made up to 30 June 2020 (11 pages)
7 May 2020Confirmation statement made on 2 May 2020 with updates (4 pages)
18 March 2020Total exemption full accounts made up to 30 June 2019 (11 pages)
14 May 2019Confirmation statement made on 2 May 2019 with updates (4 pages)
14 May 2019Change of details for Mr. Adam David Cooke as a person with significant control on 14 May 2019 (2 pages)
19 March 2019Total exemption full accounts made up to 30 June 2018 (11 pages)
9 May 2018Confirmation statement made on 2 May 2018 with no updates (3 pages)
5 March 2018Total exemption full accounts made up to 30 June 2017 (11 pages)
23 May 2017Registered office address changed from 17 Waterloo Place London SW1Y 4AR to 1 Wardour Street London W1D 6PA on 23 May 2017 (1 page)
23 May 2017Registered office address changed from 17 Waterloo Place London SW1Y 4AR to 1 Wardour Street London W1D 6PA on 23 May 2017 (1 page)
8 May 2017Confirmation statement made on 2 May 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 2 May 2017 with updates (5 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
4 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 157,894.9
(6 pages)
4 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 157,894.9
(6 pages)
9 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
9 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
3 October 2015Satisfaction of charge 1 in full (4 pages)
3 October 2015Satisfaction of charge 1 in full (4 pages)
21 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 157,894.9
(6 pages)
21 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 157,894.9
(6 pages)
21 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 157,894.9
(6 pages)
10 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
10 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
9 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 157,894.9
(6 pages)
9 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 157,894.9
(6 pages)
9 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 157,894.9
(6 pages)
20 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
20 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
14 June 2013Annual return made up to 2 May 2013 with a full list of shareholders (6 pages)
14 June 2013Annual return made up to 2 May 2013 with a full list of shareholders (6 pages)
14 June 2013Annual return made up to 2 May 2013 with a full list of shareholders (6 pages)
12 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
12 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
24 October 2012Termination of appointment of Ian Shapiro as a director (1 page)
24 October 2012Termination of appointment of Ian Shapiro as a director (1 page)
16 August 2012Appointment of Mr Adam David Cooke as a director (2 pages)
16 August 2012Appointment of Mr Adam David Cooke as a director (2 pages)
10 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (7 pages)
10 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (7 pages)
10 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (7 pages)
2 April 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
2 April 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
3 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (7 pages)
3 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (7 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (8 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (8 pages)
5 May 2010Director's details changed for Mr Patrick Frost on 30 April 2010 (2 pages)
5 May 2010Director's details changed for Mr Patrick Frost on 30 April 2010 (2 pages)
5 May 2010Director's details changed for Miss Phyllis Dora Wills on 30 April 2010 (2 pages)
5 May 2010Director's details changed for Miss Phyllis Dora Wills on 30 April 2010 (2 pages)
5 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (7 pages)
5 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (7 pages)
5 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (7 pages)
7 April 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
7 April 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
30 October 2009Registered office address changed from 27 Regent Street Piccadilly Circus London SW1Y 4UA on 30 October 2009 (1 page)
30 October 2009Registered office address changed from 27 Regent Street Piccadilly Circus London SW1Y 4UA on 30 October 2009 (1 page)
30 October 2009Termination of appointment of Michael Goldsmith as a director (1 page)
30 October 2009Termination of appointment of Michael Goldsmith as a director (1 page)
2 June 2009Return made up to 02/05/09; full list of members (7 pages)
2 June 2009Return made up to 02/05/09; full list of members (7 pages)
16 April 2009Accounts for a small company made up to 30 June 2008 (8 pages)
16 April 2009Accounts for a small company made up to 30 June 2008 (8 pages)
12 June 2008Return made up to 02/05/08; full list of members (7 pages)
12 June 2008Return made up to 02/05/08; full list of members (7 pages)
18 April 2008Accounts for a small company made up to 30 June 2007 (8 pages)
18 April 2008Accounts for a small company made up to 30 June 2007 (8 pages)
20 June 2007Accounts for a small company made up to 30 June 2006 (5 pages)
20 June 2007Accounts for a small company made up to 30 June 2006 (5 pages)
21 May 2007Return made up to 02/05/07; no change of members (8 pages)
21 May 2007Return made up to 02/05/07; no change of members (8 pages)
17 May 2006Return made up to 02/05/06; full list of members (11 pages)
17 May 2006Return made up to 02/05/06; full list of members (11 pages)
3 May 2006Accounts for a small company made up to 30 June 2005 (5 pages)
3 May 2006Accounts for a small company made up to 30 June 2005 (5 pages)
11 October 2005Director resigned (1 page)
11 October 2005Director resigned (1 page)
22 July 2005Director resigned (1 page)
22 July 2005Director resigned (1 page)
31 May 2005Registered office changed on 31/05/05 from: 27 regent street piccadilly circus london SW1Y 4UA (1 page)
31 May 2005Registered office changed on 31/05/05 from: 27 regent street piccadilly circus london SW1Y 4UA (1 page)
25 May 2005Return made up to 02/05/05; full list of members
  • 363(287) ‐ Registered office changed on 25/05/05
  • 363(288) ‐ Director's particulars changed
(11 pages)
25 May 2005Return made up to 02/05/05; full list of members
  • 363(287) ‐ Registered office changed on 25/05/05
  • 363(288) ‐ Director's particulars changed
(11 pages)
5 May 2005Accounts for a small company made up to 30 June 2004 (7 pages)
5 May 2005Accounts for a small company made up to 30 June 2004 (7 pages)
11 January 2005Ad 06/01/05--------- £ si [email protected]=52631 £ ic 105264/157895 (4 pages)
11 January 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 January 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 January 2005Ad 06/01/05--------- £ si [email protected]=52631 £ ic 105264/157895 (4 pages)
19 May 2004Return made up to 02/05/04; change of members (11 pages)
19 May 2004Return made up to 02/05/04; change of members (11 pages)
7 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 May 2004Accounts for a small company made up to 30 June 2003 (7 pages)
6 May 2004Accounts for a small company made up to 30 June 2003 (7 pages)
30 March 2004Director resigned (1 page)
30 March 2004Director resigned (1 page)
30 March 2004Director resigned (1 page)
30 March 2004Director resigned (1 page)
19 May 2003Return made up to 02/05/03; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
19 May 2003Return made up to 02/05/03; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
25 April 2003Accounts for a small company made up to 30 June 2002 (5 pages)
25 April 2003Accounts for a small company made up to 30 June 2002 (5 pages)
24 February 2003Director resigned (1 page)
24 February 2003Director resigned (1 page)
22 May 2002Return made up to 02/05/02; full list of members (15 pages)
22 May 2002Return made up to 02/05/02; full list of members (15 pages)
23 April 2002Accounts for a small company made up to 30 June 2001 (5 pages)
23 April 2002Accounts for a small company made up to 30 June 2001 (5 pages)
21 December 2001Director resigned (1 page)
21 December 2001Director resigned (1 page)
17 May 2001Return made up to 02/05/01; no change of members
  • 363(287) ‐ Registered office changed on 17/05/01
(7 pages)
17 May 2001Return made up to 02/05/01; no change of members
  • 363(287) ‐ Registered office changed on 17/05/01
(7 pages)
19 April 2001Accounts made up to 30 June 2000 (11 pages)
19 April 2001Accounts made up to 30 June 2000 (11 pages)
25 October 2000Director resigned (1 page)
25 October 2000Director resigned (1 page)
30 May 2000Return made up to 02/05/00; change of members
  • 363(287) ‐ Registered office changed on 30/05/00
(9 pages)
30 May 2000Return made up to 02/05/00; change of members
  • 363(287) ‐ Registered office changed on 30/05/00
(9 pages)
10 May 2000Accounts for a small company made up to 30 June 1999 (4 pages)
10 May 2000Accounts for a small company made up to 30 June 1999 (4 pages)
2 February 2000Director resigned (1 page)
2 February 2000Director resigned (1 page)
11 June 1999Registered office changed on 11/06/99 from: 48 conduit street new bond street london W1R 9FB (1 page)
11 June 1999Registered office changed on 11/06/99 from: 48 conduit street new bond street london W1R 9FB (1 page)
18 May 1999Return made up to 02/05/99; full list of members (10 pages)
18 May 1999Return made up to 02/05/99; full list of members (10 pages)
30 April 1999Accounts for a small company made up to 30 June 1998 (5 pages)
30 April 1999Accounts for a small company made up to 30 June 1998 (5 pages)
26 May 1998Return made up to 02/05/98; full list of members (10 pages)
30 April 1998Accounts for a small company made up to 30 June 1997 (4 pages)
30 April 1998Accounts for a small company made up to 30 June 1997 (4 pages)
15 May 1997Return made up to 02/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
15 May 1997Return made up to 02/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
1 April 1997Accounts made up to 30 June 1996 (14 pages)
1 April 1997Accounts made up to 30 June 1996 (14 pages)
3 September 1996Director's particulars changed (2 pages)
3 September 1996Director's particulars changed (2 pages)
23 July 1996Director's particulars changed (1 page)
23 July 1996Director's particulars changed (1 page)
12 May 1996Return made up to 02/05/96; full list of members (10 pages)
12 May 1996Return made up to 02/05/96; full list of members (10 pages)
14 March 1996Director's particulars changed (2 pages)
14 March 1996Director's particulars changed (2 pages)
8 March 1996Accounts made up to 30 June 1995 (16 pages)
8 March 1996Accounts made up to 30 June 1995 (16 pages)
7 March 1996Director's particulars changed (2 pages)
12 January 1996Director resigned (2 pages)
12 January 1996Director resigned (2 pages)
18 May 1995Director's particulars changed (2 pages)
18 May 1995Return made up to 02/05/95; full list of members (10 pages)
18 May 1995Director's particulars changed (2 pages)
18 May 1995Return made up to 02/05/95; full list of members (10 pages)
3 April 1995Accounts made up to 30 June 1994 (15 pages)
3 April 1995Accounts made up to 30 June 1994 (15 pages)
1 January 1995A selection of documents registered before 1 January 1995 (46 pages)
8 May 1994Return made up to 02/05/94; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 March 1994Accounts made up to 30 June 1993 (13 pages)
20 May 1993Return made up to 02/05/93; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
25 April 1993New secretary appointed (4 pages)
25 April 1993Secretary resigned;director resigned (2 pages)
25 April 1993Secretary resigned;director resigned (2 pages)
11 March 1993Accounts made up to 30 June 1992 (14 pages)
7 May 1992Return made up to 02/05/92; full list of members (12 pages)
15 January 1992Director resigned (2 pages)
31 December 1991Particulars of mortgage/charge (3 pages)
31 December 1991Particulars of mortgage/charge (3 pages)
16 December 1991Accounts made up to 30 June 1991 (14 pages)
4 June 1991Return made up to 02/05/91; full list of members (13 pages)
11 February 1991Accounts made up to 30 June 1990 (14 pages)
17 October 1990Particulars of mortgage/charge (3 pages)
17 October 1990Particulars of mortgage/charge (3 pages)
15 October 1990Particulars of mortgage/charge (7 pages)
15 October 1990Particulars of mortgage/charge (7 pages)
20 June 1990Return made up to 02/05/90; full list of members (6 pages)
26 March 1990Accounts made up to 30 June 1989 (13 pages)
20 February 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
20 February 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
13 June 1989Return made up to 02/05/89; full list of members (7 pages)
5 April 1989Accounts made up to 30 June 1988 (14 pages)
26 April 1988Return made up to 31/03/88; full list of members (7 pages)
30 March 1988Accounts made up to 30 June 1987 (14 pages)
27 October 1986Return made up to 18/04/86; full list of members (8 pages)
13 March 1986Accounts made up to 30 June 1986 (13 pages)
16 January 1976Company name changed\certificate issued on 16/01/76 (2 pages)
16 January 1976Company name changed\certificate issued on 16/01/76 (2 pages)
9 May 1958Certificate of incorporation (1 page)
9 May 1958Certificate of incorporation (1 page)