Company NameHolyhead Court Residents Association Limited
Company StatusActive
Company Number00623908
CategoryPrivate Limited Company
Incorporation Date23 March 1959(65 years, 1 month ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameDouglas Macmillan Batchelor
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 1998(39 years after company formation)
Appointment Duration26 years, 1 month
RoleRetired Charity Chief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressKings Works
Kings Road
Teddington
Middlesex
TW11 0QB
Director NameGenieve Thorn
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2003(44 years, 7 months after company formation)
Appointment Duration20 years, 6 months
RoleTechnical Support Specialist
Country of ResidenceUnited Kingdom
Correspondence AddressKings Works
Kings Road
Teddington
Middlesex
TW11 0QB
Secretary NameGenieve Thorn
NationalityBritish
StatusCurrent
Appointed23 September 2004(45 years, 6 months after company formation)
Appointment Duration19 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKings Works
Kings Road
Teddington
Middlesex
TW11 0QB
Director NameMr Tim Bywell
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2014(55 years, 8 months after company formation)
Appointment Duration9 years, 5 months
RoleRetired Civil Servant
Country of ResidenceEngland
Correspondence AddressKings Works
Kings Road
Teddington
Middlesex
TW11 0QB
Director NameMrs Kathleen Monica Shaw
Date of BirthApril 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(32 years, 8 months after company formation)
Appointment Duration13 years, 10 months (resigned 10 October 2005)
RoleCompany Director
Correspondence Address12 Holyhead Court
Kingston Upon Thames
Surrey
KT1 2ES
Director NameTerence William Bowers
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(32 years, 8 months after company formation)
Appointment Duration8 years, 11 months (resigned 06 November 2000)
RoleEngineering
Correspondence Address5 Holyhead Court
Kingston Upon Thames
Surrey
KT1 2ES
Director NameMichael Jarvis
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(32 years, 8 months after company formation)
Appointment Duration12 years, 7 months (resigned 03 July 2004)
RoleDesign Engineer
Correspondence Address3 Holyhead Court
Kingston Upon Thames
Surrey
KT1 2ES
Secretary NameNorman Elliott Shaw
NationalityBritish
StatusResigned
Appointed30 November 1991(32 years, 8 months after company formation)
Appointment Duration6 months, 1 week (resigned 09 June 1992)
RoleCompany Director
Correspondence Address12 Holyhead Court
Kingston Upon Thames
Surrey
KT1 2ES
Director NameSarah Jane Rice
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1992(33 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 September 1994)
RoleDocumentation Officer
Correspondence Address7 Holyhead Court
Anglesea Road
Kingston Upon Thames
Surrey
KT1 2ES
Secretary NameSarah Jane Rice
NationalityBritish
StatusResigned
Appointed09 June 1992(33 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 September 1994)
RoleDocumentation Officer
Correspondence Address7 Holyhead Court
Anglesea Road
Kingston Upon Thames
Surrey
KT1 2ES
Director NameDerek Christopher Purvis
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1994(35 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 October 1996)
RoleInformation Technology Enginee
Correspondence Address14 Holyhead Court
Anglesea Road
Kingston Upon Thames
Surrey
KT1 2ES
Secretary NamePhoebe Purvis
NationalityBritish
StatusResigned
Appointed01 September 1994(35 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 October 1996)
RoleProduction Engineer
Correspondence Address14 Holyhead Court
Anglesea Road
Kingston Upon Thames
Surrey
KT1 2ES
Director NameEileen Bridget Edwards
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(36 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 08 December 1997)
RoleCompany Director
Correspondence Address7 Holyhead Court
Anglesea Road
Kingston Upon Thames
Surrey
KT1 2ES
Secretary NameMr Ian James Mason
NationalityBritish
StatusResigned
Appointed09 December 1996(37 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 16 March 1998)
RoleCompany Director
Correspondence Address11 Holyhead Ct
Anglesea Road
Kingston Upon Thames
Surrey
KT1 2ES
Secretary NameMichael Jarvis
NationalityBritish
StatusResigned
Appointed25 April 1998(39 years, 1 month after company formation)
Appointment Duration1 year (resigned 17 May 1999)
RoleCompany Director
Correspondence Address3 Holyhead Court
Kingston Upon Thames
Surrey
KT1 2ES
Secretary NameDouglas Macmillan Batchelor
NationalityBritish
StatusResigned
Appointed17 May 1999(40 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 23 September 2004)
RoleManager
Correspondence Address46 Westville Road
Thames Ditton
Surrey
KT7 0UJ
Director NameGertrude Wagner
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1999(40 years, 6 months after company formation)
Appointment Duration15 years, 5 months (resigned 25 February 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address8 Holyhead Court
Anglesea Road
Kingston Upon Thames
Surrey
KT1 2ES
Director NameDawn Sillett
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2000(41 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 14 July 2003)
RoleManagement Trainer
Correspondence Address14 Holyhead Court
Anglesea Road
Kingston
Surrey
KT1 2ES
Director NameMr Richard Alan Fitch
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2004(45 years, 6 months after company formation)
Appointment Duration14 years, 9 months (resigned 01 July 2019)
RoleBanker
Country of ResidenceEngland
Correspondence AddressKings Works
Kings Road
Teddington
Middlesex
TW11 0QB
Director NameSedania Evans Knowles
Date of BirthMarch 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2005(46 years, 7 months after company formation)
Appointment Duration8 years, 4 months (resigned 01 March 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address20 Holyhead Court
Anglesea Road
Kingston Upon Thames
Surrey
KT1 2ES

Location

Registered AddressKings Works
Kings Road
Teddington
Middlesex
TW11 0QB
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardFulwell and Hampton Hill
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £10A. Harley
4.17%
Ordinary
1 at £10Ian Jones & Amanda Jones
4.17%
Ordinary
1 at £10Miss E. Younis
4.17%
Ordinary
1 at £10Miss G. Thorne
4.17%
Ordinary
1 at £10Miss J. Scholefield
4.17%
Ordinary
1 at £10Mr A. Kapourta & Mrs A. Kapourta
4.17%
Ordinary
1 at £10Mr B.j. Churcher
4.17%
Ordinary
1 at £10Mr D.m. Batchelor
4.17%
Ordinary
1 at £10Mr Graham Botwright
4.17%
Ordinary
1 at £10Mr Kumar & Mrs S. Kumar
4.17%
Ordinary
1 at £10Mr N.j. Mannion
4.17%
Ordinary
1 at £10Mr Paul Alexander Taylor
4.17%
Ordinary
1 at £10Mr R. Fitch & Mrs A. Fitch
4.17%
Ordinary
1 at £10Mr T.w. Bowers
4.17%
Ordinary
1 at £10Mr Timothy Bywell
4.17%
Ordinary
1 at £10Mr Z. Jiwa & Mrs Z. Jiwa
4.17%
Ordinary
1 at £10Mrs C.a. Batchelor
4.17%
Ordinary
1 at £10Mrs G. Wagner
4.17%
Ordinary
1 at £10Mrs P. Jones
4.17%
Ordinary
1 at £10Mrs Sedania Knowles
4.17%
Ordinary
1 at £10Ms A. Finch
4.17%
Ordinary
1 at £10Philip Andrew Storr
4.17%
Ordinary
1 at £10Yim Hwa Ah Gin
4.17%
Ordinary
1 at £10Zana Mirza
4.17%
Ordinary

Financials

Year2014
Net Worth£81,145
Cash£81,758
Current Liabilities£7,169

Accounts

Latest Accounts26 May 2022 (1 year, 11 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return20 November 2023 (5 months, 1 week ago)
Next Return Due4 December 2024 (7 months, 1 week from now)

Filing History

4 January 2021Confirmation statement made on 30 November 2020 with no updates (3 pages)
25 February 2020Total exemption full accounts made up to 26 May 2019 (8 pages)
4 December 2019Director's details changed for Douglas Macmillan Batchelor on 30 November 2019 (2 pages)
4 December 2019Confirmation statement made on 30 November 2019 with updates (5 pages)
1 July 2019Termination of appointment of Richard Alan Fitch as a director on 1 July 2019 (1 page)
19 February 2019Total exemption full accounts made up to 26 May 2018 (8 pages)
30 November 2018Confirmation statement made on 30 November 2018 with updates (5 pages)
23 March 2018Total exemption full accounts made up to 26 May 2017 (8 pages)
30 November 2017Confirmation statement made on 30 November 2017 with updates (5 pages)
30 November 2017Confirmation statement made on 30 November 2017 with updates (5 pages)
16 February 2017Total exemption small company accounts made up to 26 May 2016 (7 pages)
16 February 2017Total exemption small company accounts made up to 26 May 2016 (7 pages)
30 November 2016Confirmation statement made on 30 November 2016 with updates (7 pages)
30 November 2016Confirmation statement made on 30 November 2016 with updates (7 pages)
24 February 2016Total exemption small company accounts made up to 26 May 2015 (7 pages)
24 February 2016Total exemption small company accounts made up to 26 May 2015 (7 pages)
2 December 2015Director's details changed for Mr Tim Bywell on 30 November 2015 (2 pages)
2 December 2015Director's details changed for Richard Alan Fitch on 30 November 2015 (2 pages)
2 December 2015Secretary's details changed for Genieve Thorn on 30 November 2015 (1 page)
2 December 2015Director's details changed for Douglas Macmillan Batchelor on 30 November 2015 (2 pages)
2 December 2015Director's details changed for Mr Tim Bywell on 30 November 2015 (2 pages)
2 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 240
(7 pages)
2 December 2015Termination of appointment of Gertrude Wagner as a director on 25 February 2015 (1 page)
2 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 240
(7 pages)
2 December 2015Director's details changed for Richard Alan Fitch on 30 November 2015 (2 pages)
2 December 2015Director's details changed for Genieve Thorn on 30 November 2015 (2 pages)
2 December 2015Secretary's details changed for Genieve Thorn on 30 November 2015 (1 page)
2 December 2015Termination of appointment of Gertrude Wagner as a director on 25 February 2015 (1 page)
2 December 2015Director's details changed for Douglas Macmillan Batchelor on 30 November 2015 (2 pages)
2 December 2015Director's details changed for Genieve Thorn on 30 November 2015 (2 pages)
26 February 2015Total exemption small company accounts made up to 26 May 2014 (6 pages)
26 February 2015Total exemption small company accounts made up to 26 May 2014 (6 pages)
23 December 2014Termination of appointment of Sedania Evans Knowles as a director on 1 March 2014 (1 page)
23 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 240
(10 pages)
23 December 2014Appointment of Mr Tim Bywell as a director on 26 November 2014 (2 pages)
23 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 240
(10 pages)
23 December 2014Appointment of Mr Tim Bywell as a director on 26 November 2014 (2 pages)
23 December 2014Termination of appointment of Sedania Evans Knowles as a director on 1 March 2014 (1 page)
23 December 2014Termination of appointment of Sedania Evans Knowles as a director on 1 March 2014 (1 page)
7 February 2014Total exemption small company accounts made up to 25 May 2013 (6 pages)
7 February 2014Total exemption small company accounts made up to 25 May 2013 (6 pages)
2 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 240
(10 pages)
2 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 240
(10 pages)
3 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (10 pages)
3 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (10 pages)
29 October 2012Total exemption small company accounts made up to 26 May 2012 (4 pages)
29 October 2012Total exemption small company accounts made up to 26 May 2012 (4 pages)
13 September 2012Director's details changed for Douglas Macmillan Batchelor on 13 September 2012 (2 pages)
13 September 2012Director's details changed for Douglas Macmillan Batchelor on 13 September 2012 (2 pages)
1 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (10 pages)
1 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (10 pages)
29 September 2011Total exemption small company accounts made up to 26 May 2011 (4 pages)
29 September 2011Total exemption small company accounts made up to 26 May 2011 (4 pages)
30 November 2010Annual return made up to 30 November 2010 with a full list of shareholders (10 pages)
30 November 2010Annual return made up to 30 November 2010 with a full list of shareholders (10 pages)
6 October 2010Total exemption small company accounts made up to 26 May 2010 (4 pages)
6 October 2010Total exemption small company accounts made up to 26 May 2010 (4 pages)
7 January 2010Director's details changed for Richard Alan Fitch on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Genieve Thorn on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Douglas Macmillan Batchelor on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Richard Alan Fitch on 7 January 2010 (2 pages)
7 January 2010Annual return made up to 30 November 2009 with a full list of shareholders (13 pages)
7 January 2010Director's details changed for Gertrude Wagner on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Genieve Thorn on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Richard Alan Fitch on 7 January 2010 (2 pages)
7 January 2010Annual return made up to 30 November 2009 with a full list of shareholders (13 pages)
7 January 2010Director's details changed for Gertrude Wagner on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Sedania Evans Knowles on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Genieve Thorn on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Douglas Macmillan Batchelor on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Sedania Evans Knowles on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Douglas Macmillan Batchelor on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Gertrude Wagner on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Sedania Evans Knowles on 7 January 2010 (2 pages)
11 December 2009Total exemption small company accounts made up to 26 May 2009 (4 pages)
11 December 2009Total exemption small company accounts made up to 26 May 2009 (4 pages)
16 December 2008Return made up to 30/11/08; full list of members (12 pages)
16 December 2008Return made up to 30/11/08; full list of members (12 pages)
5 December 2008Total exemption small company accounts made up to 26 May 2008 (5 pages)
5 December 2008Total exemption small company accounts made up to 26 May 2008 (5 pages)
8 February 2008Total exemption small company accounts made up to 26 May 2007 (5 pages)
8 February 2008Return made up to 30/11/07; no change of members (8 pages)
8 February 2008Return made up to 30/11/07; no change of members (8 pages)
8 February 2008Total exemption small company accounts made up to 26 May 2007 (5 pages)
11 January 2007Return made up to 30/11/06; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 January 2007Return made up to 30/11/06; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 December 2006Total exemption small company accounts made up to 26 May 2006 (4 pages)
20 December 2006Total exemption small company accounts made up to 26 May 2006 (4 pages)
9 January 2006New director appointed (2 pages)
9 January 2006New director appointed (2 pages)
22 December 2005Director resigned (1 page)
22 December 2005Director resigned (1 page)
22 December 2005Return made up to 30/11/05; full list of members (8 pages)
22 December 2005Total exemption small company accounts made up to 26 May 2005 (5 pages)
22 December 2005Total exemption small company accounts made up to 26 May 2005 (5 pages)
22 December 2005Return made up to 30/11/05; full list of members (8 pages)
4 January 2005Return made up to 30/11/04; full list of members (17 pages)
4 January 2005Return made up to 30/11/04; full list of members (17 pages)
8 December 2004New director appointed (2 pages)
8 December 2004New director appointed (2 pages)
8 December 2004Total exemption small company accounts made up to 26 May 2004 (5 pages)
8 December 2004Total exemption small company accounts made up to 26 May 2004 (5 pages)
29 October 2004Secretary resigned (1 page)
29 October 2004Director resigned (1 page)
29 October 2004Director resigned (1 page)
29 October 2004Secretary resigned (1 page)
15 October 2004New director appointed (2 pages)
15 October 2004New director appointed (2 pages)
30 September 2004New secretary appointed (1 page)
30 September 2004New secretary appointed (1 page)
30 September 2004Registered office changed on 30/09/04 from: c/o castles chartered accountant 10 claremont road surbiton surrey KT6 4QU (1 page)
30 September 2004Registered office changed on 30/09/04 from: c/o castles chartered accountant 10 claremont road surbiton surrey KT6 4QU (1 page)
14 April 2004Accounts made up to 26 May 2003 (11 pages)
14 April 2004Accounts made up to 26 May 2003 (11 pages)
2 March 2004Return made up to 30/11/03; change of members
  • 363(288) ‐ Director resigned
(8 pages)
2 March 2004Return made up to 30/11/03; change of members
  • 363(288) ‐ Director resigned
(8 pages)
31 December 2002Return made up to 30/11/02; full list of members (13 pages)
31 December 2002Return made up to 30/11/02; full list of members (13 pages)
14 October 2002Accounts made up to 26 May 2002 (11 pages)
14 October 2002Accounts made up to 26 May 2002 (11 pages)
25 April 2002Accounts made up to 26 May 2001 (9 pages)
25 April 2002Accounts made up to 26 May 2001 (9 pages)
7 January 2002Return made up to 30/11/01; change of members
  • 363(287) ‐ Registered office changed on 07/01/02
(7 pages)
7 January 2002Return made up to 30/11/01; change of members
  • 363(287) ‐ Registered office changed on 07/01/02
(7 pages)
25 April 2001Accounts made up to 26 May 2000 (9 pages)
25 April 2001Accounts made up to 26 May 2000 (9 pages)
3 January 2001New director appointed (2 pages)
3 January 2001New director appointed (2 pages)
3 January 2001Return made up to 30/11/00; change of members
  • 363(288) ‐ Director resigned
(7 pages)
3 January 2001Return made up to 30/11/00; change of members
  • 363(288) ‐ Director resigned
(7 pages)
9 May 2000New director appointed (2 pages)
9 May 2000New director appointed (2 pages)
8 May 2000New secretary appointed (2 pages)
8 May 2000New secretary appointed (2 pages)
27 April 2000Return made up to 30/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(12 pages)
27 April 2000Secretary resigned (1 page)
27 April 2000Secretary resigned (1 page)
27 April 2000Return made up to 30/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(12 pages)
9 February 2000Accounts made up to 26 May 1999 (11 pages)
9 February 2000Accounts made up to 26 May 1999 (11 pages)
24 February 1999Return made up to 30/11/98; full list of members (5 pages)
24 February 1999Return made up to 30/11/98; full list of members (5 pages)
29 October 1998Accounts made up to 26 May 1998 (7 pages)
29 October 1998Accounts made up to 26 May 1998 (7 pages)
19 May 1998Registered office changed on 19/05/98 from: 11 holyhead court anglesea road kingston upon thames surrey KT1 2ES (1 page)
19 May 1998New secretary appointed (2 pages)
19 May 1998New secretary appointed (2 pages)
19 May 1998Registered office changed on 19/05/98 from: 11 holyhead court anglesea road kingston upon thames surrey KT1 2ES (1 page)
20 March 1998Secretary resigned (1 page)
20 March 1998New director appointed (2 pages)
20 March 1998Secretary resigned (1 page)
20 March 1998New director appointed (2 pages)
23 February 1998Accounts made up to 26 May 1997 (8 pages)
23 February 1998Accounts made up to 26 May 1997 (8 pages)
23 December 1997Return made up to 30/11/97; full list of members (6 pages)
23 December 1997Return made up to 30/11/97; full list of members (6 pages)
23 December 1997Director resigned (1 page)
23 December 1997Director resigned (1 page)
7 February 1997Registered office changed on 07/02/97 from: 12 holyhead court anglesea road kingston upon thames surrey KT1 2ES (1 page)
7 February 1997Registered office changed on 07/02/97 from: 12 holyhead court anglesea road kingston upon thames surrey KT1 2ES (1 page)
15 January 1997Accounts made up to 26 May 1996 (10 pages)
15 January 1997Accounts made up to 26 May 1996 (10 pages)
17 December 1996New secretary appointed (2 pages)
17 December 1996New secretary appointed (2 pages)
17 December 1996Return made up to 30/11/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 December 1996Return made up to 30/11/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 November 1996Director resigned (1 page)
22 November 1996Secretary resigned (1 page)
22 November 1996Secretary resigned (1 page)
22 November 1996Director resigned (1 page)
11 September 1996New director appointed (2 pages)
11 September 1996New director appointed (2 pages)
26 March 1996Registered office changed on 26/03/96 from: 14,holyhead court anglesea road kingston upon thames KT1 2ES (1 page)
26 March 1996Registered office changed on 26/03/96 from: 14,holyhead court anglesea road kingston upon thames KT1 2ES (1 page)
5 December 1995Return made up to 30/11/95; full list of members (6 pages)
5 December 1995Accounts made up to 26 May 1995 (10 pages)
5 December 1995Return made up to 30/11/95; full list of members (6 pages)
5 December 1995Accounts made up to 26 May 1995 (10 pages)