Company NameWimbledon Offices Limited
Company StatusActive
Company Number00688390
CategoryPrivate Limited Company
Incorporation Date29 March 1961(63 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Andrew David Young
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 1992(30 years, 9 months after company formation)
Appointment Duration32 years, 4 months
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressTuition House 27-37 St Georges Road
London
SW19 4EU
Secretary NameMr Andrew David Young
NationalityBritish
StatusCurrent
Appointed01 April 1996(35 years after company formation)
Appointment Duration28 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTuition House 27-37 St Georges Road
London
SW19 4EU
Director NameJean Margaret Taylor
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2001(40 years, 5 months after company formation)
Appointment Duration22 years, 8 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressTuition House 27-37 St Georges Road
London
SW19 4EU
Director NameLuke Steven Taylor
Date of BirthDecember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2016(55 years after company formation)
Appointment Duration8 years
RoleFacilities & IT Director
Country of ResidenceEngland
Correspondence AddressTuition House 27-37 St Georges Road
London
SW19 4EU
Director NameMrs Pauline Anne Twogood
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2016(55 years after company formation)
Appointment Duration8 years
RoleNew Projects Director
Country of ResidenceUnited Kingdom
Correspondence AddressTuition House 27-37 St Georges Road
London
SW19 4EU
Director NameCara Louise Young
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2020(59 years, 6 months after company formation)
Appointment Duration3 years, 7 months
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressTuition House 27-37 St Georges Road
London
SW19 4EU
Director NameMr Daniel Vincent Akerman
Date of BirthJune 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2023(62 years after company formation)
Appointment Duration1 year
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressTuition House 27-37 St Georges Road
London
SW19 4EU
Director NameGeorge Edwin Dawson
Date of BirthMay 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1992(30 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 March 1993)
RoleManaging Director
Correspondence Address14 Stratton Avenue
Wallington
Surrey
SM6 9LL
Director NameDavid Muir Young
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1992(30 years, 9 months after company formation)
Appointment Duration24 years, 3 months (resigned 31 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTuition House 27-37 St Georges Road
London
SW19 4EU
Director NameIan Brown Young
Date of BirthMay 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1992(30 years, 9 months after company formation)
Appointment Duration24 years, 3 months (resigned 31 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTuition House 27-37 St Georges Road
London
SW19 4EU
Secretary NamePeter George Vaughan
NationalityBritish
StatusResigned
Appointed02 January 1992(30 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 March 1993)
RoleCompany Director
Correspondence Address10 Grafton Close
Worcester Park
Surrey
KT4 7JY
Secretary NameMr Gary John Fallaize
NationalityBritish
StatusResigned
Appointed01 April 1993(32 years after company formation)
Appointment Duration3 years (resigned 01 April 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address317 Wateringbury Road
East Malling
West Malling
Kent
ME19 6JG

Contact

Websitewimbledonoffices.com
Email address[email protected]
Telephone01460 000004
Telephone regionChard

Location

Registered AddressTuition House
27-37 St Georges Road
London
SW19 4EU
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardHillside
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Turnover£2,488,547
Gross Profit£1,959,700
Net Worth£11,948,252
Cash£1,798,640
Current Liabilities£1,669,422

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return2 January 2024 (3 months, 3 weeks ago)
Next Return Due16 January 2025 (8 months, 3 weeks from now)

Charges

15 February 2022Delivered on: 21 February 2022
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: By way of legal mortgage the land and buildings known as the courtyard, francis grove and alt grove, wimbledon and registered under title number SGL58887 and the land and buildings known as tuition house, 27-37 st georges road, london SW19 4EU and registered under title number SGL53912 (for further details please refer to the instrument).
Outstanding
26 January 2004Delivered on: 28 January 2004
Persons entitled: National Westminster 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: 39-49 (odd numbers) st george's road 1 & 2 alt grove 7 & 8 francis grove land adjoining 7 francis grove land on south west side of francis grove wimbledon. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
26 January 2004Delivered on: 28 January 2004
Persons entitled: National Westminster 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: Tuition house st george's road wimbledon t/n SGL53912. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
26 January 2004Delivered on: 28 January 2004
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 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. See the mortgage charge document for full details.
Outstanding
19 September 2003Delivered on: 10 October 2003
Persons entitled: Davian Properties Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a 247 the broadway wimbledon london SW19.
Outstanding
8 April 1981Delivered on: 16 April 1981
Satisfied on: 28 January 1997
Persons entitled: National Westminster Bank LTD

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 27/37 st. Georges road, london borough of morton. Title no sgl 53912. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
1 October 1970Delivered on: 5 October 1970
Satisfied on: 28 January 1997
Persons entitled: Norwich Union Life Insurance Society

Classification: Legal charge & mortgage
Secured details: £500,000.
Particulars: 1) 27, 29, 31, 33, 35 and 37 st. Georges road: 5 and 6 francis grove wimbledon, morton. (Sgl 53912) 2) life policy no. A 1781596 x no rwich union life insurance society 3) life policy no. A 1781597 x no riwch union life insurance society.
Fully Satisfied

Filing History

8 January 2021Confirmation statement made on 2 January 2021 with no updates (3 pages)
21 October 2020Appointment of Cara Louise Young as a director on 23 September 2020 (2 pages)
16 September 2020Accounts for a small company made up to 31 March 2020 (19 pages)
24 March 2020Cessation of Miles Aiden Le Cornu as a person with significant control on 31 January 2020 (1 page)
8 January 2020Confirmation statement made on 2 January 2020 with no updates (3 pages)
8 January 2020Change of details for Martin John Hall as a person with significant control on 6 October 2017 (2 pages)
12 September 2019Accounts for a small company made up to 31 March 2019 (19 pages)
9 January 2019Confirmation statement made on 2 January 2019 with no updates (3 pages)
9 January 2019Change of details for Martin John Hall as a person with significant control on 6 October 2017 (2 pages)
14 August 2018Accounts for a small company made up to 31 March 2018 (19 pages)
10 January 2018Notification of Martin John Hall as a person with significant control on 16 February 2017 (2 pages)
10 January 2018Notification of Martin John Hall as a person with significant control on 16 February 2017 (2 pages)
10 January 2018Notification of Miles Aiden Le Cornu as a person with significant control on 16 February 2017 (2 pages)
10 January 2018Notification of Naomi Julia Rive as a person with significant control on 16 February 2017 (2 pages)
10 January 2018Confirmation statement made on 2 January 2018 with updates (4 pages)
10 January 2018Notification of Miles Aiden Le Cornu as a person with significant control on 16 February 2017 (2 pages)
10 January 2018Notification of Naomi Julia Rive as a person with significant control on 16 February 2017 (2 pages)
10 January 2018Confirmation statement made on 2 January 2018 with updates (4 pages)
9 January 2018Notification of Gfa Investments Limited as a person with significant control on 6 April 2016 (2 pages)
9 January 2018Director's details changed for Jean Margaret Taylor on 30 December 2017 (2 pages)
9 January 2018Director's details changed for Mr Andrew David Young on 30 December 2017 (2 pages)
9 January 2018Withdrawal of a person with significant control statement on 9 January 2018 (2 pages)
9 January 2018Director's details changed for Mr Andrew David Young on 30 December 2017 (2 pages)
9 January 2018Withdrawal of a person with significant control statement on 9 January 2018 (2 pages)
9 January 2018Notification of Gfa Investments Limited as a person with significant control on 6 April 2016 (2 pages)
9 January 2018Director's details changed for Jean Margaret Taylor on 30 December 2017 (2 pages)
1 September 2017Accounts for a small company made up to 31 March 2017 (18 pages)
1 September 2017Accounts for a small company made up to 31 March 2017 (18 pages)
4 January 2017Confirmation statement made on 2 January 2017 with updates (5 pages)
4 January 2017Confirmation statement made on 2 January 2017 with updates (5 pages)
1 September 2016Total exemption full accounts made up to 31 March 2016 (19 pages)
1 September 2016Total exemption full accounts made up to 31 March 2016 (19 pages)
14 April 2016Appointment of Luke Steven Taylor as a director on 1 April 2016 (2 pages)
14 April 2016Appointment of Luke Steven Taylor as a director on 1 April 2016 (2 pages)
13 April 2016Termination of appointment of Ian Brown Young as a director on 31 March 2016 (1 page)
13 April 2016Termination of appointment of David Muir Young as a director on 31 March 2016 (1 page)
13 April 2016Appointment of Mrs Pauline Anne Twogood as a director on 1 April 2016 (2 pages)
13 April 2016Termination of appointment of Ian Brown Young as a director on 31 March 2016 (1 page)
13 April 2016Termination of appointment of David Muir Young as a director on 31 March 2016 (1 page)
13 April 2016Appointment of Mrs Pauline Anne Twogood as a director on 1 April 2016 (2 pages)
20 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 399,000
(6 pages)
20 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 399,000
(6 pages)
25 August 2015Full accounts made up to 31 March 2015 (17 pages)
25 August 2015Full accounts made up to 31 March 2015 (17 pages)
21 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 399,000
(6 pages)
21 January 2015Director's details changed for Ian Brown Young on 1 January 2015 (2 pages)
21 January 2015Director's details changed for Jean Margaret Taylor on 1 January 2015 (2 pages)
21 January 2015Director's details changed for Jean Margaret Taylor on 1 January 2015 (2 pages)
21 January 2015Director's details changed for Jean Margaret Taylor on 1 January 2015 (2 pages)
21 January 2015Director's details changed for David Muir Young on 1 January 2015 (2 pages)
21 January 2015Director's details changed for David Muir Young on 1 January 2015 (2 pages)
21 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 399,000
(6 pages)
21 January 2015Secretary's details changed for Mr Andrew David Young on 1 January 2015 (1 page)
21 January 2015Director's details changed for Mr Andrew David Young on 1 January 2015 (2 pages)
21 January 2015Director's details changed for Mr Andrew David Young on 1 January 2015 (2 pages)
21 January 2015Director's details changed for Mr Andrew David Young on 1 January 2015 (2 pages)
21 January 2015Director's details changed for Ian Brown Young on 1 January 2015 (2 pages)
21 January 2015Director's details changed for Ian Brown Young on 1 January 2015 (2 pages)
21 January 2015Director's details changed for David Muir Young on 1 January 2015 (2 pages)
21 January 2015Secretary's details changed for Mr Andrew David Young on 1 January 2015 (1 page)
21 January 2015Secretary's details changed for Mr Andrew David Young on 1 January 2015 (1 page)
6 August 2014Full accounts made up to 31 March 2014 (17 pages)
6 August 2014Full accounts made up to 31 March 2014 (17 pages)
24 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 399,000
(9 pages)
24 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 399,000
(9 pages)
24 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 399,000
(9 pages)
18 July 2013Full accounts made up to 31 March 2013 (18 pages)
18 July 2013Full accounts made up to 31 March 2013 (18 pages)
25 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (9 pages)
25 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (9 pages)
25 January 2013Register inspection address has been changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom (1 page)
25 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (9 pages)
25 January 2013Register inspection address has been changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom (1 page)
26 July 2012Full accounts made up to 31 March 2012 (17 pages)
26 July 2012Full accounts made up to 31 March 2012 (17 pages)
27 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (9 pages)
27 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (9 pages)
27 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (9 pages)
27 July 2011Full accounts made up to 31 March 2011 (17 pages)
27 July 2011Full accounts made up to 31 March 2011 (17 pages)
28 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (9 pages)
28 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (9 pages)
28 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (9 pages)
12 August 2010Full accounts made up to 31 March 2010 (18 pages)
12 August 2010Full accounts made up to 31 March 2010 (18 pages)
10 February 2010Director's details changed for David Muir Young on 1 October 2009 (2 pages)
10 February 2010Director's details changed for Ian Brown Young on 1 October 2009 (2 pages)
10 February 2010Annual return made up to 2 January 2010 with a full list of shareholders (7 pages)
10 February 2010Director's details changed for Jean Margaret Taylor on 1 October 2009 (2 pages)
10 February 2010Register(s) moved to registered inspection location (1 page)
10 February 2010Annual return made up to 2 January 2010 with a full list of shareholders (7 pages)
10 February 2010Director's details changed for David Muir Young on 1 October 2009 (2 pages)
10 February 2010Register inspection address has been changed (1 page)
10 February 2010Director's details changed for Ian Brown Young on 1 October 2009 (2 pages)
10 February 2010Register inspection address has been changed (1 page)
10 February 2010Director's details changed for Ian Brown Young on 1 October 2009 (2 pages)
10 February 2010Director's details changed for David Muir Young on 1 October 2009 (2 pages)
10 February 2010Director's details changed for Jean Margaret Taylor on 1 October 2009 (2 pages)
10 February 2010Register(s) moved to registered inspection location (1 page)
10 February 2010Annual return made up to 2 January 2010 with a full list of shareholders (7 pages)
10 February 2010Director's details changed for Jean Margaret Taylor on 1 October 2009 (2 pages)
21 July 2009Full accounts made up to 31 March 2009 (18 pages)
21 July 2009Full accounts made up to 31 March 2009 (18 pages)
9 February 2009Registered office changed on 09/02/2009 from 27-37 st georges road london SW19 4EU (1 page)
9 February 2009Registered office changed on 09/02/2009 from 27-37 st georges road london SW19 4EU (1 page)
9 February 2009Return made up to 02/01/09; full list of members (5 pages)
9 February 2009Return made up to 02/01/09; full list of members (5 pages)
11 August 2008Full accounts made up to 31 March 2008 (18 pages)
11 August 2008Full accounts made up to 31 March 2008 (18 pages)
16 January 2008Return made up to 02/01/08; full list of members (3 pages)
16 January 2008Return made up to 02/01/08; full list of members (3 pages)
11 December 2007Full accounts made up to 31 March 2007 (18 pages)
11 December 2007Full accounts made up to 31 March 2007 (18 pages)
8 February 2007Full accounts made up to 31 March 2006 (18 pages)
8 February 2007Full accounts made up to 31 March 2006 (18 pages)
30 January 2007Return made up to 02/01/07; full list of members (3 pages)
30 January 2007Return made up to 02/01/07; full list of members (3 pages)
27 January 2006Return made up to 02/01/06; full list of members (3 pages)
27 January 2006Return made up to 02/01/06; full list of members (3 pages)
27 January 2006Registered office changed on 27/01/06 from: 27-37 st georges road london SW19 4DS (1 page)
27 January 2006Registered office changed on 27/01/06 from: 27-37 st georges road london SW19 4DS (1 page)
26 August 2005Full accounts made up to 31 March 2005 (17 pages)
26 August 2005Full accounts made up to 31 March 2005 (17 pages)
1 February 2005Director's particulars changed (1 page)
1 February 2005Return made up to 02/01/05; full list of members (8 pages)
1 February 2005Return made up to 02/01/05; full list of members (8 pages)
1 February 2005Director's particulars changed (1 page)
5 October 2004Full accounts made up to 31 March 2004 (17 pages)
5 October 2004Full accounts made up to 31 March 2004 (17 pages)
18 May 2004Memorandum and Articles of Association (7 pages)
18 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 May 2004Memorandum and Articles of Association (7 pages)
3 February 2004Return made up to 02/01/04; full list of members (8 pages)
3 February 2004Return made up to 02/01/04; full list of members (8 pages)
28 January 2004Particulars of mortgage/charge (7 pages)
28 January 2004Particulars of mortgage/charge (3 pages)
28 January 2004Particulars of mortgage/charge (3 pages)
28 January 2004Particulars of mortgage/charge (3 pages)
28 January 2004Particulars of mortgage/charge (3 pages)
28 January 2004Particulars of mortgage/charge (7 pages)
8 January 2004Auditor's resignation (1 page)
8 January 2004Auditor's resignation (1 page)
10 October 2003Particulars of mortgage/charge (3 pages)
10 October 2003Particulars of mortgage/charge (3 pages)
23 September 2003Full accounts made up to 31 March 2003 (17 pages)
23 September 2003Full accounts made up to 31 March 2003 (17 pages)
24 January 2003Return made up to 02/01/03; full list of members (8 pages)
24 January 2003Return made up to 02/01/03; full list of members (8 pages)
27 August 2002Full accounts made up to 31 March 2002 (17 pages)
27 August 2002Full accounts made up to 31 March 2002 (17 pages)
7 February 2002Return made up to 02/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 February 2002Return made up to 02/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 February 2002New director appointed (2 pages)
7 February 2002New director appointed (2 pages)
9 November 2001Full accounts made up to 31 March 2001 (16 pages)
9 November 2001Full accounts made up to 31 March 2001 (16 pages)
6 February 2001Return made up to 02/01/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
6 February 2001Return made up to 02/01/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 December 2000Full accounts made up to 31 March 2000 (16 pages)
8 December 2000Full accounts made up to 31 March 2000 (16 pages)
1 February 2000Return made up to 02/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 February 2000Return made up to 02/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 September 1999Full accounts made up to 31 March 1999 (15 pages)
24 September 1999Full accounts made up to 31 March 1999 (15 pages)
5 February 1999Return made up to 02/01/99; full list of members (7 pages)
5 February 1999Return made up to 02/01/99; full list of members (7 pages)
28 September 1998Full accounts made up to 31 March 1998 (14 pages)
28 September 1998Full accounts made up to 31 March 1998 (14 pages)
6 March 1998Return made up to 02/01/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
6 March 1998Return made up to 02/01/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
12 December 1997Full accounts made up to 31 March 1997 (14 pages)
12 December 1997Full accounts made up to 31 March 1997 (14 pages)
19 February 1997Secretary resigned (1 page)
19 February 1997Secretary resigned (1 page)
19 February 1997Return made up to 02/01/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
19 February 1997New secretary appointed (2 pages)
19 February 1997Return made up to 02/01/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
19 February 1997New secretary appointed (2 pages)
28 January 1997Declaration of satisfaction of mortgage/charge (2 pages)
28 January 1997Declaration of satisfaction of mortgage/charge (2 pages)
28 January 1997Declaration of satisfaction of mortgage/charge (2 pages)
28 January 1997Declaration of satisfaction of mortgage/charge (2 pages)
15 October 1996Accounts for a small company made up to 31 March 1996 (6 pages)
15 October 1996Accounts for a small company made up to 31 March 1996 (6 pages)
29 December 1995Return made up to 02/01/96; full list of members (8 pages)
29 December 1995Accounts for a small company made up to 31 March 1995 (6 pages)
29 December 1995Accounts for a small company made up to 31 March 1995 (6 pages)
29 December 1995Return made up to 02/01/96; full list of members (8 pages)
21 January 1990Accounts for a small company made up to 31 March 1989 (5 pages)
21 January 1990Accounts for a small company made up to 31 March 1989 (5 pages)
19 January 1989Accounts for a small company made up to 31 March 1988 (4 pages)
19 January 1989Accounts for a small company made up to 31 March 1988 (4 pages)
20 January 1987Accounts for a small company made up to 31 March 1986 (5 pages)
20 January 1987Accounts for a small company made up to 31 March 1986 (5 pages)
29 March 1961Incorporation (14 pages)
29 March 1961Incorporation (14 pages)