Company NameDenmar Holdings Limited
Company StatusActive
Company Number00625000
CategoryPrivate Limited Company
Incorporation Date3 April 1959(65 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Joseph Gluck
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2008(48 years, 9 months after company formation)
Appointment Duration16 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address111 Darenth Road
London
N16 6EB
Director NameMr Abraham Scher
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2011(52 years after company formation)
Appointment Duration13 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Spring Hill
London
E5 9BE
Director NameMr Raphael Gluck
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2013(54 years after company formation)
Appointment Duration11 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSide Entrance 123 Clapton Common
London
E5 9AB
Director NameMr Gershon Leitner
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2021(62 years, 2 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSide Entrance 123 Clapton Common
London
E5 9AB
Director NameMax Gluck
Date of BirthFebruary 1928 (Born 96 years ago)
NationalityAustrian
StatusResigned
Appointed31 March 1991(32 years after company formation)
Appointment Duration15 years, 5 months (resigned 03 September 2006)
RoleCompany Director
Correspondence Address130 Clapton Common
London
E5 9AG
Director NameMr Israel Scher
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(32 years after company formation)
Appointment Duration20 years (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Fountayne Road
London
N16 7DT
Secretary NameMr Israel Scher
NationalityBritish
StatusResigned
Appointed31 March 1991(32 years after company formation)
Appointment Duration20 years (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Fountayne Road
London
N16 7DT

Location

Registered AddressSide Entrance 123 Clapton Common
London
E5 9AB
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardSpringfield
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

100 at £1Clapton Tovim LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£55,580
Current Liabilities£29,911

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 Return31 March 2024 (4 weeks ago)
Next Return Due14 April 2025 (11 months, 2 weeks from now)

Charges

13 February 1978Delivered on: 15 February 1978
Persons entitled: Mayho Finance Limited

Classification: Legal charge
Secured details: £12,000 and all monies due or to become due from the company to the chargee.
Particulars: 58 sinclair road london w 14.
Outstanding
17 January 1978Delivered on: 20 January 1978
Persons entitled: Mayho Finance Limited

Classification: Legal charge
Secured details: £15,000.00 from hamelin investments limited.
Particulars: 115 flaxman rd SE6.
Outstanding
1 March 1977Delivered on: 10 March 1977
Persons entitled: Mayho Finance LTD

Classification: Legal mortgage
Secured details: £20,000.
Particulars: F/H property 1-8 askew mansions, askew road, london W12. London borough of hammersmith.
Outstanding
22 April 1971Delivered on: 13 May 1971
Persons entitled: Mayho Finance

Classification: Legal charge
Secured details: £58,000 from the hamelin investments LTD to the chargee.
Particulars: 1 to 8 askew mansions askew road london w 12.
Outstanding
15 January 1968Delivered on: 29 January 1968
Persons entitled: Barclays Bank PLC

Classification: Instrument of charge
Secured details: All monies due etc.
Particulars: 7 & 9 silverthorne road, london.
Outstanding
8 January 1962Delivered on: 18 January 1962
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies due.
Particulars: 57, 59, 67, 69, 71, & 73 mandeville street, clapton, london.
Outstanding
7 March 1960Delivered on: 21 March 1960
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due etc.
Particulars: 15. henry rd. E. barnet herts.
Outstanding
4 June 1998Delivered on: 5 June 1998
Persons entitled: Wintrust Securities Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that center terraced two storey dwelling house and premises situate and k/a 27 carthew road london t/n LN199148 together with all the fixed machinery buildings erections and other fixtures and fittings.
Outstanding
24 April 1985Delivered on: 30 April 1985
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 120 brockley grove lewisham london hm title no 152853 &/or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
17 January 1984Delivered on: 18 January 1984
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold 50 adelaide grove hammersmith, london W12 title no. Ln 80658.
Outstanding
17 January 1984Delivered on: 18 January 1984
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold 12 leamore street, hammersmith, london W6. Title no ln 176642.
Outstanding
29 October 1982Delivered on: 2 November 1982
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: 6, 8 and 36 overton road, london, SE2 title no sgl 13768.
Outstanding
12 October 1982Delivered on: 16 October 1982
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold 177/179, mersham road, thornton heath title no. Sgl 22375.
Outstanding
23 July 1980Delivered on: 24 July 1980
Persons entitled: Mayho Finance Limited

Classification: Legal charge mortgage
Secured details: £15,000 and all other monies due or to become due under the terms of the charge.
Particulars: F/Hold 165,167, 173 & 175 mersham road thornton heath croydon london. Title nos. Sgl 18026 sgl 167391 sgl 22375.
Outstanding
4 June 1980Delivered on: 9 June 1980
Persons entitled: Dunbar and Company Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Block 8, 141/150 wymering mansions, westminster london together with 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.
Outstanding
9 May 1980Delivered on: 13 May 1980
Persons entitled: Mayho Finance Limited

Classification: Legal charge
Secured details: £2,000 and all other monies due on to become due under the terms of the charge.
Particulars: F/Hold, 1/8, askew mansions, askew road, london w 12 title no 333615.
Outstanding
16 November 1979Delivered on: 20 November 1979
Persons entitled: Mayho Finance Limited

Classification: Legal charge
Secured details: £4,000 all monies due or to become due from the company to the chargee.
Particulars: F/H 21 dunmow road, london e 15. title no ln 252795.
Outstanding
13 October 1959Delivered on: 29 October 1959
Persons entitled: Barclays Bank PLC

Classification: Instrument of charge.
Secured details: All monies due.
Particulars: 53 to 63 (odd nos) stuart rd camberwell, SE 15 title nos ln 12579, ln 12596 ln 348251.
Outstanding
2 March 1979Delivered on: 7 March 1979
Persons entitled: Mayho Finance Limited

Classification: Legal charge
Secured details: £10,000 and all other monies due or to become due from the company to the chargee.
Particulars: 27 & 46 carthew road w 6 & 1 heyford rd SW8 & 115 flaxman rd SE 22 title no. Ln 199148 385879 sgl 253632 sgl 13396.
Outstanding
22 January 1979Delivered on: 26 January 1979
Persons entitled: Dunbar & Company Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 96 & 98 sinclair road, W4.. 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.
Outstanding
17 January 1979Delivered on: 22 January 1979
Persons entitled: Mayho Finance Limited

Classification: Legal charge
Secured details: £6,500 due from hamelin investments limited.
Particulars: 115 flaxman road london SE 22.
Outstanding
8 December 1978Delivered on: 12 December 1978
Persons entitled: Mayho Finance Limited

Classification: Charge
Secured details: £7,500 and all other monies due or to become due from the company to the chargee.
Particulars: F/H 1 heyford ave london SW8 sgl 13396.
Outstanding
3 November 1978Delivered on: 10 November 1978
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 2 & 6 glenroy st london W12, ln 181973.
Outstanding
3 November 1978Delivered on: 10 November 1978
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 16, westwick gardens london w 14. title no 217643.
Outstanding
3 November 1978Delivered on: 10 November 1978
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 118 & 120 brockley grove london SE4 title no 152853.
Outstanding
1 August 1978Delivered on: 18 August 1978
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due to become due from the company and or nostram limited to the chargee on any account whatsoever.
Particulars: F/H property, 36 sydney road, sutton, surrey title no. Sy 308548.
Outstanding
26 July 1978Delivered on: 31 July 1978
Persons entitled: Dunbar and Company Limited

Classification: Legal charge
Secured details: All monies due or to become due from hamelin investments limited to the chargee on any account whatsoever.
Particulars: 141-145 and 146-150 wymering mansions, paddington title no ngl 87846 and ngl 87847 with all buildings and errections thereon as defined by section 5, bills of sales act 1978.
Outstanding
26 July 1978Delivered on: 31 July 1978
Persons entitled: Dunbar & Company Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 141-145 and 146-150 wymering mansions paddington title nos. Lgl 87846 & ngl 87847 together with all buildings and errections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part there of other than trade machinery as defined by section 5 of the bills of sales act 1978.
Outstanding
13 July 1959Delivered on: 22 July 1959
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies due etc.
Particulars: 29 to 49 (odd) melon road, peckham, london title no 247856.
Outstanding

Filing History

2 April 2024Confirmation statement made on 31 March 2024 with no updates (3 pages)
8 January 2024Total exemption full accounts made up to 30 June 2023 (5 pages)
3 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
3 January 2023Total exemption full accounts made up to 30 June 2022 (5 pages)
31 March 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
3 February 2022Total exemption full accounts made up to 30 June 2021 (5 pages)
9 June 2021Appointment of Mr Gershon Leitner as a director on 1 June 2021 (2 pages)
6 April 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
9 February 2021Total exemption full accounts made up to 30 June 2020 (4 pages)
1 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 30 June 2019 (6 pages)
12 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
27 December 2018Total exemption full accounts made up to 30 June 2018 (6 pages)
10 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
4 April 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
3 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
4 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(5 pages)
4 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(5 pages)
1 April 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
1 April 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
13 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(5 pages)
13 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
13 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
13 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(5 pages)
3 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
(5 pages)
3 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
(5 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
8 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
8 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
8 April 2013Appointment of Mr Raphael Gluck as a director (2 pages)
8 April 2013Appointment of Mr Raphael Gluck as a director (2 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
11 February 2013Registered office address changed from 2 Cazenove Road London N16 6BD on 11 February 2013 (1 page)
11 February 2013Registered office address changed from 2 Cazenove Road London N16 6BD on 11 February 2013 (1 page)
17 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
17 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
2 April 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
2 April 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
31 March 2011Appointment of Mr Abraham Scher as a director (2 pages)
31 March 2011Termination of appointment of Israel Scher as a director (1 page)
31 March 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
31 March 2011Appointment of Mr Abraham Scher as a director (2 pages)
31 March 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
31 March 2011Termination of appointment of Israel Scher as a director (1 page)
31 March 2011Termination of appointment of Israel Scher as a secretary (1 page)
31 March 2011Termination of appointment of Israel Scher as a secretary (1 page)
7 January 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
7 January 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
25 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
25 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
2 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
2 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
31 March 2009Return made up to 31/03/09; full list of members (4 pages)
31 March 2009Return made up to 31/03/09; full list of members (4 pages)
24 November 2008Total exemption full accounts made up to 30 June 2008 (8 pages)
24 November 2008Total exemption full accounts made up to 30 June 2008 (8 pages)
29 April 2008Total exemption full accounts made up to 30 June 2007 (10 pages)
29 April 2008Total exemption full accounts made up to 30 June 2007 (10 pages)
21 April 2008Return made up to 31/03/08; no change of members (7 pages)
21 April 2008Return made up to 31/03/08; no change of members (7 pages)
15 January 2008New director appointed (1 page)
15 January 2008New director appointed (1 page)
24 April 2007Return made up to 31/03/07; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
24 April 2007Return made up to 31/03/07; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
15 January 2007Total exemption full accounts made up to 30 June 2006 (10 pages)
15 January 2007Total exemption full accounts made up to 30 June 2006 (10 pages)
10 April 2006Return made up to 31/03/06; full list of members (7 pages)
10 April 2006Return made up to 31/03/06; full list of members (7 pages)
23 November 2005Total exemption full accounts made up to 30 June 2005 (13 pages)
23 November 2005Total exemption full accounts made up to 30 June 2005 (13 pages)
12 April 2005Return made up to 31/03/05; full list of members (7 pages)
12 April 2005Return made up to 31/03/05; full list of members (7 pages)
29 October 2004Total exemption full accounts made up to 30 June 2004 (11 pages)
29 October 2004Total exemption full accounts made up to 30 June 2004 (11 pages)
6 April 2004Return made up to 31/03/04; full list of members (7 pages)
6 April 2004Return made up to 31/03/04; full list of members (7 pages)
10 December 2003Full accounts made up to 30 June 2003 (12 pages)
10 December 2003Full accounts made up to 30 June 2003 (12 pages)
1 April 2003Return made up to 31/03/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
1 April 2003Return made up to 31/03/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
19 December 2002Full accounts made up to 30 June 2002 (12 pages)
19 December 2002Full accounts made up to 30 June 2002 (12 pages)
17 April 2002Total exemption small company accounts made up to 30 June 2001 (3 pages)
17 April 2002Total exemption small company accounts made up to 30 June 2001 (3 pages)
3 April 2002Return made up to 31/03/02; full list of members (6 pages)
3 April 2002Return made up to 31/03/02; full list of members (6 pages)
27 April 2001Accounts for a small company made up to 30 June 2000 (3 pages)
27 April 2001Accounts for a small company made up to 30 June 2000 (3 pages)
9 April 2001Return made up to 31/03/01; full list of members (6 pages)
9 April 2001Return made up to 31/03/01; full list of members (6 pages)
20 April 2000Accounts for a small company made up to 30 June 1999 (3 pages)
20 April 2000Accounts for a small company made up to 30 June 1999 (3 pages)
18 April 2000Return made up to 31/03/00; full list of members (6 pages)
18 April 2000Return made up to 31/03/00; full list of members (6 pages)
27 April 1999Accounts for a small company made up to 30 June 1998 (3 pages)
27 April 1999Accounts for a small company made up to 30 June 1998 (3 pages)
6 April 1999Return made up to 31/03/99; full list of members (6 pages)
6 April 1999Return made up to 31/03/99; full list of members (6 pages)
21 April 1998Return made up to 31/03/98; no change of members (4 pages)
21 April 1998Return made up to 31/03/98; no change of members (4 pages)
24 November 1997Accounts for a small company made up to 30 June 1997 (3 pages)
24 November 1997Accounts for a small company made up to 30 June 1997 (3 pages)
29 July 1997Accounting reference date extended from 31/12/96 to 30/06/97 (1 page)
29 July 1997Accounting reference date extended from 31/12/96 to 30/06/97 (1 page)
10 April 1997Return made up to 31/03/97; no change of members (4 pages)
10 April 1997Return made up to 31/03/97; no change of members (4 pages)
3 November 1996Accounts for a small company made up to 31 December 1995 (5 pages)
3 November 1996Accounts for a small company made up to 31 December 1995 (5 pages)
15 April 1996Return made up to 31/03/96; full list of members (6 pages)
15 April 1996Return made up to 31/03/96; full list of members (6 pages)
14 September 1995Accounts for a small company made up to 31 December 1994 (3 pages)
14 September 1995Accounts for a small company made up to 31 December 1994 (3 pages)
22 March 1995Return made up to 31/03/95; no change of members (4 pages)
22 March 1995Return made up to 31/03/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
18 October 1994Accounts for a small company made up to 31 December 1993 (3 pages)
18 October 1994Accounts for a small company made up to 31 December 1993 (3 pages)
7 April 1994Return made up to 31/03/94; no change of members (4 pages)
7 April 1994Return made up to 31/03/94; no change of members (4 pages)
14 September 1993Accounts for a small company made up to 31 December 1992 (1 page)
14 September 1993Accounts for a small company made up to 31 December 1992 (1 page)
30 April 1993Return made up to 31/03/93; full list of members (5 pages)
30 April 1993Return made up to 31/03/93; full list of members (5 pages)
7 September 1992Accounts for a small company made up to 31 December 1991 (1 page)
7 September 1992Accounts for a small company made up to 31 December 1991 (1 page)
7 May 1992Return made up to 31/03/92; no change of members (4 pages)
7 May 1992Return made up to 31/03/92; no change of members (4 pages)
2 January 1992Accounts for a small company made up to 31 December 1990 (1 page)
2 January 1992Accounts for a small company made up to 31 December 1990 (1 page)
22 October 1991Return made up to 31/03/91; no change of members (8 pages)
22 October 1991Return made up to 31/03/91; no change of members (8 pages)
23 July 1991Accounts for a small company made up to 31 December 1989 (1 page)
23 July 1991Accounts for a small company made up to 31 December 1989 (1 page)
27 March 1991Return made up to 31/03/90; full list of members (4 pages)
27 March 1991Return made up to 31/03/90; full list of members (4 pages)
12 March 1991First Gazette notice for compulsory strike-off (1 page)
12 March 1991First Gazette notice for compulsory strike-off (1 page)
8 March 1991Compulsory strike-off action has been discontinued (1 page)
8 March 1991Compulsory strike-off action has been discontinued (1 page)
3 July 1990Accounts for a small company made up to 31 December 1988 (1 page)
3 July 1990Accounts for a small company made up to 31 December 1988 (1 page)
25 January 1990Return made up to 31/03/89; full list of members (4 pages)
25 January 1990Return made up to 31/03/89; full list of members (4 pages)
6 November 1989Accounting reference date shortened from 31/03 to 31/12 (1 page)
6 November 1989Accounting reference date shortened from 31/03 to 31/12 (1 page)
11 October 1989Accounts for a small company made up to 31 December 1987 (1 page)
11 October 1989Accounts for a small company made up to 31 December 1987 (1 page)
22 March 1989Return made up to 31/03/88; full list of members (4 pages)
22 March 1989Return made up to 31/03/88; full list of members (4 pages)
3 January 1989Accounts for a small company made up to 31 December 1986 (1 page)
3 January 1989Accounts for a small company made up to 31 December 1986 (1 page)
18 January 1988Return made up to 31/03/87; full list of members (4 pages)
18 January 1988Return made up to 31/03/87; full list of members (4 pages)
22 December 1987Accounts made up to 31 December 1985 (4 pages)
22 December 1987Accounts made up to 31 December 1985 (4 pages)
1 May 1987Registered office changed on 01/05/87 from: 140 manor road london N16 (1 page)
1 May 1987Registered office changed on 01/05/87 from: 140 manor road london N16 (1 page)
28 April 1987Return made up to 30/06/86; full list of members (4 pages)
28 April 1987Return made up to 30/06/86; full list of members (4 pages)