London
EC4A 3DW
Director Name | Mr Jonathan Patrick Walters |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 May 1992(33 years, 2 months after company formation) |
Appointment Duration | 32 years |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 3rd Floor 12 Gough Square London EC4A 3DW |
Director Name | Regina Emily Louise Bandet |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 May 1992(33 years, 2 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 01 April 2004) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 49 Bellevue Avenue San Rafael California Ca 94901 United States |
Director Name | Mrs Isabel Alice Melina Frances Boyer |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(33 years, 2 months after company formation) |
Appointment Duration | 12 years (resigned 18 May 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Pembroke Gardens London W8 6HU |
Director Name | Alan Leslie Crowe |
---|---|
Date of Birth | April 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(33 years, 2 months after company formation) |
Appointment Duration | 8 months (resigned 31 December 1992) |
Role | Chartered Accountant |
Correspondence Address | 9 The Briars Sarratt Rickmansworth Hertfordshire WD3 6AU |
Director Name | Donald Leslie Paxton |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(33 years, 2 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 30 June 1992) |
Role | Company Director |
Correspondence Address | Follye Cottage Didmarton Badminton Avon GL9 1AH Wales |
Director Name | David Bryan Taylor |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(33 years, 2 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 02 October 2002) |
Role | Chartered Accountant |
Correspondence Address | 10 Woodlands Close Cople Bedford Bedfordshire MK44 3UE |
Director Name | Terence John Cudbird |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1995(36 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 20 May 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Rolfe Place Headington Oxford Oxfordshire OX3 0DS |
Director Name | Mr Ian David John Valder |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(40 years, 8 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 26 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Hunting Gate Hitchin Hertfordshire SG4 0TJ |
Secretary Name | Richard Paul Burgess Eldridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(40 years, 9 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 20 March 2000) |
Role | Company Director |
Correspondence Address | 77 Sanderling Close Letchworth Hertfordshire SG6 4HZ |
Secretary Name | Anthony Richard Wilson |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2000(41 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 25 July 2001) |
Role | Company Director |
Correspondence Address | 11 Redwood Lodge Grange Road Cambridge CB3 9AR |
Secretary Name | Anthony Richard Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2000(41 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 25 July 2001) |
Role | Company Director |
Correspondence Address | 11 Redwood Lodge Grange Road Cambridge CB3 9AR |
Secretary Name | Nicholas Jonathan Alexander |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 2001(42 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 October 2003) |
Role | Company Director |
Correspondence Address | 63 Crossfell Road Leverstock Green Hemel Hempstead Hertfordshire HP3 8RQ |
Director Name | Thomas Edward Milliken |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 17 October 2002(43 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 December 2003) |
Role | Accountant |
Correspondence Address | The Log Cabin Preston Road Hitchin Hertfordshire SG4 7QR |
Secretary Name | Mr Ian David John Valder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 2003(44 years, 8 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 26 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Hunting Gate Hitchin Hertfordshire SG4 0TJ |
Website | hunting-gate.co.uk |
---|
Registered Address | 3rd Floor 12 Gough Square London EC4A 3DW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
351.9k at £0.001 | Henry John Harper Bandet 100.00% Ordinary |
---|---|
1 at £0.001 | Leigh Ann Lynch Bandet 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £1,402 |
Net Worth | £340,322 |
Cash | £21,173 |
Current Liabilities | £15,387 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 3 May 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 17 May 2024 (2 weeks, 6 days from now) |
11 December 1998 | Delivered on: 18 December 1998 Persons entitled: Quocumque Limited Classification: Charge over shares Secured details: All present and future obligations and liabilities of the company to the chargee under the terms of:- (a) the finance agreement (as defined), (b) the direct agreement, (c) the sublease of the acute psychiatric unit, (d) the sublease of the staff accommodation and (e) the agreement to surrender. Particulars: The chargor with full title guarantee charges the securities (as defined).. See the mortgage charge document for full details. Outstanding |
---|
15 May 2023 | Confirmation statement made on 3 May 2023 with no updates (3 pages) |
---|---|
13 April 2023 | Group of companies' accounts made up to 31 December 2022 (10 pages) |
9 May 2022 | Confirmation statement made on 3 May 2022 with no updates (3 pages) |
22 March 2022 | Group of companies' accounts made up to 31 December 2021 (12 pages) |
19 May 2021 | Confirmation statement made on 3 May 2021 with no updates (3 pages) |
19 March 2021 | Group of companies' accounts made up to 31 December 2020 (12 pages) |
7 May 2020 | Confirmation statement made on 3 May 2020 with no updates (3 pages) |
9 March 2020 | Group of companies' accounts made up to 31 December 2019 (12 pages) |
10 May 2019 | Confirmation statement made on 3 May 2019 with no updates (3 pages) |
19 March 2019 | Group of companies' accounts made up to 31 December 2018 (10 pages) |
4 May 2018 | Confirmation statement made on 3 May 2018 with no updates (3 pages) |
5 April 2018 | Group of companies' accounts made up to 31 December 2017 (9 pages) |
5 May 2017 | Confirmation statement made on 3 May 2017 with updates (5 pages) |
5 May 2017 | Confirmation statement made on 3 May 2017 with updates (5 pages) |
4 April 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
4 April 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
11 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
14 April 2016 | Group of companies' accounts made up to 31 December 2015 (15 pages) |
14 April 2016 | Group of companies' accounts made up to 31 December 2015 (15 pages) |
6 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
8 April 2015 | Total exemption small company accounts made up to 31 December 2014 (19 pages) |
8 April 2015 | Total exemption small company accounts made up to 31 December 2014 (19 pages) |
1 September 2014 | Registered office address changed from 2 Hunting Gate Hitchin Hertfordshire SG4 0TJ to 3Rd Floor 12 Gough Square London EC4A 3DW on 1 September 2014 (1 page) |
1 September 2014 | Registered office address changed from 2 Hunting Gate Hitchin Hertfordshire SG4 0TJ to 3Rd Floor 12 Gough Square London EC4A 3DW on 1 September 2014 (1 page) |
1 September 2014 | Registered office address changed from 2 Hunting Gate Hitchin Hertfordshire SG4 0TJ to 3Rd Floor 12 Gough Square London EC4A 3DW on 1 September 2014 (1 page) |
12 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
3 April 2014 | Total exemption full accounts made up to 31 December 2013 (16 pages) |
3 April 2014 | Total exemption full accounts made up to 31 December 2013 (16 pages) |
16 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (3 pages) |
16 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (3 pages) |
16 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (3 pages) |
1 May 2013 | Group of companies' accounts made up to 31 December 2012 (19 pages) |
1 May 2013 | Group of companies' accounts made up to 31 December 2012 (19 pages) |
30 April 2013 | Termination of appointment of Ian Valder as a secretary (1 page) |
30 April 2013 | Termination of appointment of Ian Valder as a director (1 page) |
30 April 2013 | Termination of appointment of Ian Valder as a secretary (1 page) |
30 April 2013 | Termination of appointment of Ian Valder as a director (1 page) |
9 May 2012 | Director's details changed for Mr Jonathan Patrick Walters on 9 May 2012 (2 pages) |
9 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (4 pages) |
9 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (4 pages) |
9 May 2012 | Director's details changed for Henry John Harper Bandet on 9 May 2012 (2 pages) |
9 May 2012 | Director's details changed for Henry John Harper Bandet on 9 May 2012 (2 pages) |
9 May 2012 | Director's details changed for Mr Ian David John Valder on 9 May 2012 (2 pages) |
9 May 2012 | Director's details changed for Henry John Harper Bandet on 9 May 2012 (2 pages) |
9 May 2012 | Director's details changed for Mr Jonathan Patrick Walters on 9 May 2012 (2 pages) |
9 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (4 pages) |
9 May 2012 | Secretary's details changed for Mr Ian David John Valder on 9 May 2012 (1 page) |
9 May 2012 | Director's details changed for Mr Ian David John Valder on 9 May 2012 (2 pages) |
9 May 2012 | Director's details changed for Mr Jonathan Patrick Walters on 9 May 2012 (2 pages) |
9 May 2012 | Secretary's details changed for Mr Ian David John Valder on 9 May 2012 (1 page) |
9 May 2012 | Secretary's details changed for Mr Ian David John Valder on 9 May 2012 (1 page) |
9 May 2012 | Director's details changed for Mr Ian David John Valder on 9 May 2012 (2 pages) |
4 April 2012 | Group of companies' accounts made up to 31 December 2011 (20 pages) |
4 April 2012 | Group of companies' accounts made up to 31 December 2011 (20 pages) |
10 May 2011 | Director's details changed for Henry John Harper Bandet on 3 May 2011 (2 pages) |
10 May 2011 | Director's details changed for Henry John Harper Bandet on 3 May 2011 (2 pages) |
10 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (6 pages) |
10 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (6 pages) |
10 May 2011 | Director's details changed for Henry John Harper Bandet on 3 May 2011 (2 pages) |
10 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (6 pages) |
6 April 2011 | Group of companies' accounts made up to 31 December 2010 (17 pages) |
6 April 2011 | Group of companies' accounts made up to 31 December 2010 (17 pages) |
13 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
13 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
13 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
8 April 2010 | Group of companies' accounts made up to 31 December 2009 (16 pages) |
8 April 2010 | Group of companies' accounts made up to 31 December 2009 (16 pages) |
10 December 2009 | Auditor's resignation (1 page) |
10 December 2009 | Auditor's resignation (1 page) |
5 May 2009 | Return made up to 03/05/09; full list of members (4 pages) |
5 May 2009 | Return made up to 03/05/09; full list of members (4 pages) |
28 April 2009 | Group of companies' accounts made up to 31 December 2008 (18 pages) |
28 April 2009 | Group of companies' accounts made up to 31 December 2008 (18 pages) |
19 January 2009 | Resolutions
|
19 January 2009 | Memorandum and Articles of Association (26 pages) |
19 January 2009 | Resolutions
|
19 January 2009 | Solvency statement dated 18/12/08 (2 pages) |
19 January 2009 | Statement by directors (5 pages) |
19 January 2009 | Solvency statement dated 18/12/08 (2 pages) |
19 January 2009 | Memorandum and Articles of Association (26 pages) |
19 January 2009 | Memorandum of capital - processed 19/01/09 (1 page) |
19 January 2009 | Memorandum of capital - processed 19/01/09 (1 page) |
19 January 2009 | Statement by directors (5 pages) |
12 January 2009 | S-div (1 page) |
12 January 2009 | S-div (1 page) |
12 January 2009 | Resolutions
|
12 January 2009 | Resolutions
|
14 August 2008 | Group of companies' accounts made up to 31 December 2007 (18 pages) |
14 August 2008 | Group of companies' accounts made up to 31 December 2007 (18 pages) |
15 May 2008 | Return made up to 03/05/08; full list of members (5 pages) |
15 May 2008 | Return made up to 03/05/08; full list of members (5 pages) |
14 May 2008 | Director and secretary's change of particulars / ian valder / 03/05/2008 (1 page) |
14 May 2008 | Director and secretary's change of particulars / ian valder / 03/05/2008 (1 page) |
6 August 2007 | Group of companies' accounts made up to 31 December 2006 (20 pages) |
6 August 2007 | Group of companies' accounts made up to 31 December 2006 (20 pages) |
22 May 2007 | Return made up to 03/05/07; full list of members (3 pages) |
22 May 2007 | Return made up to 03/05/07; full list of members (3 pages) |
28 September 2006 | Group of companies' accounts made up to 31 December 2005 (22 pages) |
28 September 2006 | Group of companies' accounts made up to 31 December 2005 (22 pages) |
24 May 2006 | Return made up to 03/05/06; full list of members (3 pages) |
24 May 2006 | Return made up to 03/05/06; full list of members (3 pages) |
8 November 2005 | Group of companies' accounts made up to 31 December 2004 (22 pages) |
8 November 2005 | Group of companies' accounts made up to 31 December 2004 (22 pages) |
25 May 2005 | Return made up to 03/05/05; full list of members (3 pages) |
25 May 2005 | Return made up to 03/05/05; full list of members (3 pages) |
1 November 2004 | Group of companies' accounts made up to 31 December 2003 (22 pages) |
1 November 2004 | Group of companies' accounts made up to 31 December 2003 (22 pages) |
28 May 2004 | Director resigned (1 page) |
28 May 2004 | Director resigned (1 page) |
27 May 2004 | Return made up to 03/05/04; full list of members (7 pages) |
27 May 2004 | Return made up to 03/05/04; full list of members (7 pages) |
27 May 2004 | Location of register of members (1 page) |
27 May 2004 | Location of register of members (1 page) |
7 May 2004 | Director resigned (1 page) |
7 May 2004 | Director resigned (1 page) |
9 January 2004 | Auditor's resignation (1 page) |
9 January 2004 | Auditor's resignation (1 page) |
12 December 2003 | Director resigned (1 page) |
12 December 2003 | Director resigned (1 page) |
19 November 2003 | New secretary appointed (2 pages) |
19 November 2003 | Secretary resigned (1 page) |
19 November 2003 | Secretary resigned (1 page) |
19 November 2003 | New secretary appointed (2 pages) |
30 May 2003 | Return made up to 03/05/03; full list of members (10 pages) |
30 May 2003 | Return made up to 03/05/03; full list of members (10 pages) |
3 May 2003 | Group of companies' accounts made up to 31 December 2002 (24 pages) |
3 May 2003 | Group of companies' accounts made up to 31 December 2002 (24 pages) |
19 February 2003 | Director's particulars changed (1 page) |
19 February 2003 | Director's particulars changed (1 page) |
28 January 2003 | Director's particulars changed (1 page) |
28 January 2003 | Director's particulars changed (1 page) |
30 October 2002 | New director appointed (3 pages) |
30 October 2002 | New director appointed (3 pages) |
18 October 2002 | Director resigned (1 page) |
18 October 2002 | Director resigned (1 page) |
21 May 2002 | Return made up to 03/05/02; full list of members (10 pages) |
21 May 2002 | Return made up to 03/05/02; full list of members (10 pages) |
15 May 2002 | Group of companies' accounts made up to 31 December 2001 (21 pages) |
15 May 2002 | Group of companies' accounts made up to 31 December 2001 (21 pages) |
30 July 2001 | Secretary resigned (1 page) |
30 July 2001 | Secretary resigned (1 page) |
30 July 2001 | New secretary appointed (2 pages) |
30 July 2001 | New secretary appointed (2 pages) |
12 June 2001 | Resolutions
|
12 June 2001 | Resolutions
|
14 May 2001 | Return made up to 03/05/01; full list of members (9 pages) |
14 May 2001 | Return made up to 03/05/01; full list of members (9 pages) |
1 May 2001 | Full group accounts made up to 31 December 2000 (21 pages) |
1 May 2001 | Full group accounts made up to 31 December 2000 (21 pages) |
18 July 2000 | Registered office changed on 18/07/00 from: 4 hunting gate wilbury way hitchin herts SG4 0TB (1 page) |
18 July 2000 | Registered office changed on 18/07/00 from: 4 hunting gate wilbury way hitchin herts SG4 0TB (1 page) |
9 May 2000 | Return made up to 03/05/00; full list of members (9 pages) |
9 May 2000 | Return made up to 03/05/00; full list of members (9 pages) |
31 March 2000 | New secretary appointed (2 pages) |
31 March 2000 | New secretary appointed (2 pages) |
27 March 2000 | Secretary resigned (1 page) |
27 March 2000 | Secretary resigned (1 page) |
24 March 2000 | Full group accounts made up to 31 December 1999 (21 pages) |
24 March 2000 | Full group accounts made up to 31 December 1999 (21 pages) |
5 November 1999 | Secretary resigned (1 page) |
5 November 1999 | New secretary appointed (2 pages) |
5 November 1999 | Secretary resigned (1 page) |
5 November 1999 | New secretary appointed (2 pages) |
20 October 1999 | New director appointed (3 pages) |
20 October 1999 | New director appointed (3 pages) |
27 May 1999 | Return made up to 03/05/99; no change of members (11 pages) |
27 May 1999 | Accounting reference date extended from 30/09/99 to 31/12/99 (1 page) |
27 May 1999 | Return made up to 03/05/99; no change of members (11 pages) |
27 May 1999 | Director resigned (1 page) |
27 May 1999 | Director resigned (1 page) |
27 May 1999 | Accounting reference date extended from 30/09/99 to 31/12/99 (1 page) |
23 December 1998 | Full group accounts made up to 30 September 1998 (22 pages) |
23 December 1998 | Full group accounts made up to 30 September 1998 (22 pages) |
18 December 1998 | Particulars of mortgage/charge (3 pages) |
18 December 1998 | Particulars of mortgage/charge (3 pages) |
21 June 1998 | Return made up to 03/05/98; full list of members (13 pages) |
21 June 1998 | Return made up to 03/05/98; full list of members (13 pages) |
30 December 1997 | Full group accounts made up to 30 September 1997 (20 pages) |
30 December 1997 | Full group accounts made up to 30 September 1997 (20 pages) |
19 May 1997 | Return made up to 03/05/97; full list of members (13 pages) |
19 May 1997 | Return made up to 03/05/97; full list of members (13 pages) |
24 December 1996 | Full group accounts made up to 30 September 1996 (20 pages) |
24 December 1996 | Full group accounts made up to 30 September 1996 (20 pages) |
24 September 1996 | Director's particulars changed (1 page) |
24 September 1996 | Director's particulars changed (1 page) |
24 June 1996 | Return made up to 03/05/96; no change of members (11 pages) |
24 June 1996 | Return made up to 03/05/96; no change of members (11 pages) |
20 December 1995 | Full group accounts made up to 30 September 1995 (20 pages) |
20 December 1995 | Full group accounts made up to 30 September 1995 (20 pages) |
8 June 1995 | New director appointed (2 pages) |
8 June 1995 | New director appointed (2 pages) |
30 May 1995 | Return made up to 03/05/95; full list of members (18 pages) |
30 May 1995 | Return made up to 03/05/95; full list of members (18 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (259 pages) |
17 May 1994 | Full group accounts made up to 30 September 1993 (22 pages) |
17 May 1994 | Full group accounts made up to 30 September 1993 (22 pages) |
25 October 1993 | Full group accounts made up to 30 September 1992 (24 pages) |
25 October 1993 | Full group accounts made up to 30 September 1992 (24 pages) |
13 May 1992 | Full group accounts made up to 30 September 1991 (25 pages) |
13 May 1992 | Full group accounts made up to 30 September 1991 (25 pages) |
12 May 1992 | Resolutions
|
12 May 1992 | Memorandum and Articles of Association (29 pages) |
12 May 1992 | Resolutions
|
12 May 1992 | Memorandum and Articles of Association (29 pages) |
11 May 1990 | Full group accounts made up to 30 September 1989 (23 pages) |
11 May 1990 | Full group accounts made up to 30 September 1989 (23 pages) |
3 April 1989 | Full group accounts made up to 30 September 1988 (4 pages) |
3 April 1989 | Full group accounts made up to 30 September 1988 (4 pages) |
26 May 1988 | Full group accounts made up to 30 September 1987 (23 pages) |
26 May 1988 | Full group accounts made up to 30 September 1987 (23 pages) |
28 September 1987 | Full group accounts made up to 30 September 1986 (22 pages) |
28 September 1987 | Full group accounts made up to 30 September 1986 (22 pages) |
15 July 1986 | Group of companies' accounts made up to 30 September 1985 (22 pages) |
15 July 1986 | Group of companies' accounts made up to 30 September 1985 (22 pages) |