Romford
Essex
RM3 8EN
Secretary Name | Sandra Mary Brooker |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 October 1995(37 years, 2 months after company formation) |
Appointment Duration | 28 years, 6 months |
Role | Secretary |
Correspondence Address | Suite D, The Business Centre Faringdon Avenue Romford Essex RM3 8EN |
Director Name | Miss Katie Brooker |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 December 2013(55 years, 4 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite D, The Business Centre Faringdon Avenue Romford Essex RM3 8EN |
Director Name | Mr Richard John Brooker |
---|---|
Date of Birth | June 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 December 2013(55 years, 4 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite D, The Business Centre Faringdon Avenue Romford Essex RM3 8EN |
Director Name | Mrs Carolyn Whitnall |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 December 2013(55 years, 4 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite D, The Business Centre Faringdon Avenue Romford Essex RM3 8EN |
Director Name | Dorothy Gladys Brooker |
---|---|
Date of Birth | July 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(33 years, 4 months after company formation) |
Appointment Duration | -1 years, 11 months (resigned 16 December 1991) |
Role | Company Director |
Correspondence Address | Kontiki Oakway Chesham Bois Amersham Buckinghamshire HP6 5PQ |
Director Name | Leslie Brooker |
---|---|
Date of Birth | March 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(33 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 09 October 1995) |
Role | Quantity Surveyor |
Correspondence Address | Kon-Tiki Oakway Chesham Bois Amersham Buckinghamshire HP6 5PQ |
Secretary Name | Leslie Brooker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(33 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 09 October 1995) |
Role | Company Director |
Correspondence Address | Kon-Tiki Oakway Chesham Bois Amersham Buckinghamshire HP6 5PQ |
Registered Address | Suite D, The Business Centre Faringdon Avenue Romford Essex RM3 8EN |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Heaton |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
75 at £1 | Pamwillow LTD 50.00% Ordinary |
---|---|
37 at £1 | Sandra Mary Brooker 24.67% Ordinary |
33 at £1 | Graham Leslie Brooker 22.00% Ordinary |
2 at £1 | Katie Brooker 1.33% Ordinary |
2 at £1 | Richard Brooker 1.33% Ordinary |
1 at £1 | Carolyn Whitnall 0.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,079,091 |
Cash | £42,707 |
Current Liabilities | £552,044 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
23 June 1988 | Delivered on: 1 July 1988 Satisfied on: 6 March 2013 Persons entitled: Dunbar Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or ralroy properties limited to the chargee on any account whatseover. Particulars: F/H land, title no ex 38053, k/a 30, lee close, walthamstow london E17, with all fixtures, fittings, plant & machinery. Fully Satisfied |
---|---|
14 June 1988 | Delivered on: 25 June 1988 Satisfied on: 6 March 2013 Persons entitled: Dunbar Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or ralroy properties limited to the chargee on any account whatsoever. Particulars: F/H property, title no. Ngl 64580 k/a 19, marten road, walthamstow, london E17 with all fixtures, fittings, plant & machinery. Fully Satisfied |
14 June 1988 | Delivered on: 25 June 1988 Satisfied on: 6 March 2013 Persons entitled: Dunbar Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or ralroy properties limited to the chargee on any account whatsoever. Particulars: F/H property, title no. Ngl 51226 k/a 120, lynmouth road, walthamstow, london E17 with all fixtures, fittings, plant & machinery. Fully Satisfied |
10 June 1988 | Delivered on: 25 June 1988 Satisfied on: 6 March 2013 Persons entitled: Dunbar Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or ralroy properties limited to the chargee on any account whatsoever. Particulars: F/H land title no egl 100566 k/a 32, lee close, walthamstow, london E17 with all fixtures fittings, plant & machinery. Fully Satisfied |
25 April 1988 | Delivered on: 13 May 1988 Satisfied on: 6 March 2013 Persons entitled: Dunbar Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or ralroy properties limited to the chargee on any account whatsoever. Particulars: F/H land forming part of title no mx 473225 k/a 14,16 & 18 agnes road, acton, london W3, fixtures, fittings, fixed plant & machinery (other than trade machinery). Fully Satisfied |
25 April 1988 | Delivered on: 5 May 1988 Satisfied on: 6 March 2013 Persons entitled: Dunbar Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Please see form 395). 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 |
26 March 1988 | Delivered on: 28 March 1988 Satisfied on: 6 March 2013 Persons entitled: Authority 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 properties k/as:- (1) nos: 1,1A,11 and 11A. alandale drive, pinner, l/b of hillingdon title no: mx 28063. (2) 59 & 63 herga road harrow title no: mx 408380. no's 8,10 & 12 agnes road l/b of ealing title no: mx 473224 no: 20,22 and 24 agnes road l/b of ealing no: mx 473226. together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Fully Satisfied |
12 March 1985 | Delivered on: 18 March 1985 Satisfied on: 10 October 1991 Persons entitled: Lloyds Bank PLC Classification: Charge without written instrument Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land & premises k/a 120 hertford road edmonton london N9 title no p 62793 and the proceeds of sale thereof & the net rents & profits pending sale. Fully Satisfied |
28 February 2000 | Delivered on: 29 February 2000 Satisfied on: 20 June 2015 Persons entitled: The Governor and Company of the Bank of Ireland 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 3 birbeck road in the L.B. of ealing t/n-MX106862. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
28 February 2000 | Delivered on: 29 February 2000 Satisfied on: 20 June 2015 Persons entitled: The Governor and Company of the Bank of Ireland 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 10 mill hill road in the L.B. of ealing t/n-NGL626185. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
29 September 1995 | Delivered on: 4 October 1995 Satisfied on: 20 June 2015 Persons entitled: The Governor & the Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 28 oakfield rd,waltham forest,gt.london; t/no.ex 14831, 120 lynmouth rd, walthamstow; t/no. Ngl 51226, 30 lee close ex 38053, 32 lee close egl 100566, 19 marten rd, walthamstow ngl 64580, 14,16 1ND 18 agnes rd, ealing mx 473225 with all buildings/fixtures/plant/machinery thereon; the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
30 September 1991 | Delivered on: 10 October 1991 Satisfied on: 20 June 2015 Persons entitled: The Governor and Company of the Bank of Ireland. Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H properties 1 & 11 alandale drive, ruislip, 10 agnes road ealing, 20 agnes road ealing, 59 & 63 herga rd, harrow, 53 chingford rd,walthamstow. Garages to the rear of 20, 22 & 24 agnes rd, acton, ealing. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures see form 395 for full details. Ref: M5L. Fully Satisfied |
5 January 1982 | Delivered on: 7 January 1982 Satisfied on: 10 October 1991 Persons entitled: Lloyds Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H & lh properties present & future with fixtures (inc. Trade fixtures) fixed plant & machinery goodwill & uncalled capital present & future inc. Undertaking all other property & assets present & future inc heritable property & assets in scotland. Fixed & floating charge (see doc M43). Fully Satisfied |
1 September 2017 | Delivered on: 6 September 2017 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: The property being 3 birkbeck road, london, W5 4ES registered at the land registry with title number MX106862.. For more details please refer to the charging instrument. Outstanding |
10 January 2024 | Confirmation statement made on 31 December 2023 with updates (4 pages) |
---|---|
22 December 2023 | Total exemption full accounts made up to 31 March 2023 (12 pages) |
29 March 2023 | Total exemption full accounts made up to 31 March 2022 (12 pages) |
9 January 2023 | Confirmation statement made on 31 December 2022 with updates (4 pages) |
30 March 2022 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
6 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
4 November 2021 | Director's details changed for Mrs Carolyn Whitnall on 4 November 2021 (2 pages) |
4 November 2021 | Director's details changed for Mr Richard John Brooker on 4 November 2021 (2 pages) |
4 November 2021 | Director's details changed for Miss Katie Brooker on 4 November 2021 (2 pages) |
31 March 2021 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
1 March 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
4 February 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
2 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
17 December 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
3 January 2018 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
2 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
6 September 2017 | Registration of charge 006098780014, created on 1 September 2017 (21 pages) |
6 September 2017 | Registration of charge 006098780014, created on 1 September 2017 (21 pages) |
7 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
7 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
4 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
4 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
20 June 2015 | Satisfaction of charge 10 in full (4 pages) |
20 June 2015 | Satisfaction of charge 10 in full (4 pages) |
20 June 2015 | Satisfaction of charge 13 in full (4 pages) |
20 June 2015 | Satisfaction of charge 12 in full (4 pages) |
20 June 2015 | Satisfaction of charge 12 in full (4 pages) |
20 June 2015 | Satisfaction of charge 13 in full (4 pages) |
20 June 2015 | Satisfaction of charge 11 in full (4 pages) |
20 June 2015 | Satisfaction of charge 11 in full (4 pages) |
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
7 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
2 January 2014 | Appointment of Mrs Carolyn Whitnall as a director (2 pages) |
2 January 2014 | Appointment of Miss Katie Brooker as a director (2 pages) |
2 January 2014 | Appointment of Mr Richard John Brooker as a director (2 pages) |
2 January 2014 | Appointment of Mr Richard John Brooker as a director (2 pages) |
2 January 2014 | Appointment of Mrs Carolyn Whitnall as a director (2 pages) |
2 January 2014 | Appointment of Miss Katie Brooker as a director (2 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
8 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
8 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
8 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
8 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
8 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
8 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
8 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
8 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
8 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
8 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
8 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
8 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
8 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
8 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
7 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
7 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
19 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
19 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
4 January 2010 | Secretary's details changed for Sandra Mary Brooker on 31 December 2009 (1 page) |
4 January 2010 | Director's details changed for Graham Leslie Brooker on 31 December 2009 (2 pages) |
4 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
4 January 2010 | Director's details changed for Graham Leslie Brooker on 31 December 2009 (2 pages) |
4 January 2010 | Secretary's details changed for Sandra Mary Brooker on 31 December 2009 (1 page) |
4 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
31 January 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
31 January 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
2 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
2 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
27 August 2008 | Registered office changed on 27/08/2008 from 2ND floor doric house 132 station road chingford london E4 6AB (1 page) |
27 August 2008 | Registered office changed on 27/08/2008 from 2ND floor doric house 132 station road chingford london E4 6AB (1 page) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
28 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
28 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
15 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
15 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
25 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
25 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
17 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
17 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
29 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
29 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
7 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
7 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
2 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
2 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
8 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
8 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
3 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
3 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
17 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
17 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
1 February 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
1 February 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
24 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
24 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
28 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
28 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
15 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
15 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
29 February 2000 | Particulars of mortgage/charge (3 pages) |
29 February 2000 | Particulars of mortgage/charge (3 pages) |
29 February 2000 | Particulars of mortgage/charge (3 pages) |
29 February 2000 | Particulars of mortgage/charge (3 pages) |
25 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
25 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
25 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
25 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
13 January 1999 | Return made up to 31/12/98; no change of members
|
13 January 1999 | Return made up to 31/12/98; no change of members
|
15 December 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
15 December 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
15 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
15 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
4 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
4 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
20 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
20 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
13 November 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
13 November 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
15 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
15 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
28 December 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
28 December 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
28 November 1995 | New secretary appointed (2 pages) |
28 November 1995 | New secretary appointed (2 pages) |
28 November 1995 | Secretary resigned;director resigned (2 pages) |
28 November 1995 | Secretary resigned;director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
9 April 1990 | Full accounts made up to 31 March 1989 (9 pages) |
9 April 1990 | Full accounts made up to 31 March 1989 (9 pages) |
16 December 1988 | Full accounts made up to 31 March 1988 (9 pages) |
16 December 1988 | Full accounts made up to 31 March 1988 (9 pages) |
19 August 1958 | Incorporation (19 pages) |
19 August 1958 | Incorporation (19 pages) |