London
N16 6ED
Director Name | Mr Aaron Lipschitz |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 November 1997(34 years, 7 months after company formation) |
Appointment Duration | 26 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 153 Holmleigh Road London N16 5QA |
Secretary Name | Mrs Freida Lipschitz |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 February 2008(44 years, 11 months after company formation) |
Appointment Duration | 16 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 86 Darenth Road London N16 6EP |
Director Name | Chaskel Lipschitz |
---|---|
Date of Birth | April 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1991(28 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 06 November 1997) |
Role | Company Director |
Correspondence Address | 82 Manor Road London N16 5BN |
Director Name | Rosie Lipschitz |
---|---|
Date of Birth | April 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1992(29 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 20 November 1993) |
Role | Company Director |
Correspondence Address | 82 Manor Road London N16 5BN |
Secretary Name | Rosie Lipschitz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 1992(29 years, 8 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 02 November 1993) |
Role | Company Director |
Correspondence Address | 82 Manor Road London N16 5BN |
Secretary Name | Chaskel Lipschitz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 1993(30 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 06 November 1997) |
Role | Company Director |
Correspondence Address | 82 Manor Road London N16 5BN |
Director Name | Mrs Kreindel Schwimmer |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1993(30 years, 8 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 04 February 2008) |
Role | Company Director |
Correspondence Address | 2 Durley Road London N16 5JS |
Secretary Name | Mr Aaron Lipschitz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 1997(34 years, 7 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 04 February 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 153 Holmleigh Road London N16 5QA |
Registered Address | First Floor, Winston House 349 Regents Park Road London N3 1DH |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £548,428 |
Cash | £1,984 |
Current Liabilities | £1,213,890 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 27 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 27 March |
Latest Return | 20 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 4 December 2024 (7 months, 1 week from now) |
21 September 2012 | Delivered on: 25 September 2012 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or beis aharon charitable trust limited to the chargee on any account whatsoever. Particulars: F/H property k/a 5 james street walthamstow london t/no EGL362939. Outstanding |
---|---|
12 December 2006 | Delivered on: 14 December 2006 Persons entitled: Barclays 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: 5 james street, walthamstow, london. Outstanding |
26 May 2006 | Delivered on: 9 June 2006 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Details of charged account(s) barclays bank PLC re trumpeter investments limited business tracker acoount account number 20887994. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. Outstanding |
24 October 1972 | Delivered on: 27 October 1972 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 35,37, and 39, marshgate lane london E15. Outstanding |
1 September 1970 | Delivered on: 17 September 1970 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: 24 east bank stafford hill london N16. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
17 June 1964 | Delivered on: 30 June 1964 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All moneys due etc. Particulars: 40,42,44, wellington ave, & 102 & 104 lawrence rd, wavertree, liverpool, lancs. Outstanding |
13 September 1963 | Delivered on: 24 September 1963 Persons entitled: Barclays Bank PLC Classification: Inst of charge Secured details: All moneys due etc. Particulars: 1,5,15,17 & 25 aked street, ardwick, manchester. Outstanding |
21 November 2023 | Confirmation statement made on 20 November 2023 with no updates (3 pages) |
---|---|
21 November 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
5 December 2022 | Confirmation statement made on 20 November 2022 with no updates (3 pages) |
30 August 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
30 November 2021 | Confirmation statement made on 20 November 2021 with no updates (3 pages) |
30 November 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
7 January 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
30 November 2020 | Confirmation statement made on 20 November 2020 with no updates (3 pages) |
21 January 2020 | Confirmation statement made on 20 November 2019 with no updates (3 pages) |
21 January 2020 | Cessation of Joseph Lipschitz as a person with significant control on 21 November 2018 (1 page) |
21 January 2020 | Notification of Matonot Limited as a person with significant control on 21 November 2018 (2 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
4 June 2019 | Registered office address changed from 153 Holmleigh Road London England N16 5QA to First Floor, Winston House 349 Regents Park Road London N3 1DH on 4 June 2019 (1 page) |
16 May 2019 | Total exemption full accounts made up to 2 April 2018 (6 pages) |
26 March 2019 | Previous accounting period shortened from 28 March 2018 to 27 March 2018 (1 page) |
28 December 2018 | Previous accounting period shortened from 29 March 2018 to 28 March 2018 (1 page) |
27 November 2018 | Confirmation statement made on 20 November 2018 with no updates (3 pages) |
17 August 2018 | Unaudited abridged accounts made up to 5 April 2017 (7 pages) |
26 March 2018 | Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page) |
28 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
28 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
6 December 2017 | Confirmation statement made on 20 November 2017 with no updates (3 pages) |
6 December 2017 | Confirmation statement made on 20 November 2017 with no updates (3 pages) |
2 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
2 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
31 August 2017 | Total exemption small company accounts made up to 5 April 2016 (3 pages) |
31 August 2017 | Total exemption small company accounts made up to 5 April 2016 (3 pages) |
29 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
29 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
29 March 2017 | Previous accounting period shortened from 1 April 2016 to 31 March 2016 (1 page) |
29 March 2017 | Previous accounting period shortened from 1 April 2016 to 31 March 2016 (1 page) |
31 December 2016 | Previous accounting period shortened from 2 April 2016 to 1 April 2016 (1 page) |
31 December 2016 | Previous accounting period shortened from 2 April 2016 to 1 April 2016 (1 page) |
8 December 2016 | Director's details changed for Mr Joseph Yossel Lipschitz on 1 January 2016 (2 pages) |
8 December 2016 | Confirmation statement made on 20 November 2016 with updates (5 pages) |
8 December 2016 | Director's details changed for Mr Joseph Yossel Lipschitz on 1 January 2016 (2 pages) |
8 December 2016 | Confirmation statement made on 20 November 2016 with updates (5 pages) |
29 June 2016 | Total exemption small company accounts made up to 5 April 2015 (4 pages) |
29 June 2016 | Total exemption small company accounts made up to 5 April 2015 (4 pages) |
29 March 2016 | Previous accounting period shortened from 3 April 2015 to 2 April 2015 (1 page) |
29 March 2016 | Previous accounting period shortened from 3 April 2015 to 2 April 2015 (1 page) |
31 December 2015 | Previous accounting period shortened from 4 April 2015 to 3 April 2015 (1 page) |
31 December 2015 | Previous accounting period shortened from 4 April 2015 to 3 April 2015 (1 page) |
24 November 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
3 July 2015 | Total exemption small company accounts made up to 5 April 2014 (5 pages) |
3 July 2015 | Total exemption small company accounts made up to 5 April 2014 (5 pages) |
3 July 2015 | Total exemption small company accounts made up to 5 April 2014 (5 pages) |
2 July 2015 | Previous accounting period shortened from 5 April 2015 to 4 April 2015 (1 page) |
2 July 2015 | Previous accounting period shortened from 5 April 2015 to 4 April 2015 (1 page) |
2 July 2015 | Previous accounting period shortened from 5 April 2015 to 4 April 2015 (1 page) |
3 April 2015 | Previous accounting period shortened from 6 April 2014 to 5 April 2014 (1 page) |
3 April 2015 | Previous accounting period shortened from 6 April 2014 to 5 April 2014 (1 page) |
3 April 2015 | Previous accounting period shortened from 6 April 2014 to 5 April 2014 (1 page) |
6 January 2015 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Director's details changed for Yossel Lipschitz on 1 January 2014 (2 pages) |
6 January 2015 | Previous accounting period shortened from 7 April 2014 to 6 April 2014 (1 page) |
6 January 2015 | Director's details changed for Yossel Lipschitz on 1 January 2014 (2 pages) |
6 January 2015 | Director's details changed for Yossel Lipschitz on 1 January 2014 (2 pages) |
6 January 2015 | Previous accounting period shortened from 7 April 2014 to 6 April 2014 (1 page) |
6 January 2015 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Previous accounting period shortened from 7 April 2014 to 6 April 2014 (1 page) |
21 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
21 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
19 June 2014 | Total exemption small company accounts made up to 5 April 2013 (5 pages) |
19 June 2014 | Total exemption small company accounts made up to 5 April 2013 (5 pages) |
19 June 2014 | Total exemption small company accounts made up to 5 April 2013 (5 pages) |
8 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
8 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
18 December 2013 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
10 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
10 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
9 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
9 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2013 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
4 July 2013 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
4 July 2013 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
13 February 2013 | Annual return made up to 20 November 2012 with a full list of shareholders (5 pages) |
13 February 2013 | Registered office address changed from Hallswelle House 1, Hallswelle Road London NW11 0DH England on 13 February 2013 (1 page) |
13 February 2013 | Annual return made up to 20 November 2012 with a full list of shareholders (5 pages) |
13 February 2013 | Registered office address changed from Hallswelle House 1, Hallswelle Road London NW11 0DH England on 13 February 2013 (1 page) |
7 January 2013 | Previous accounting period shortened from 8 April 2012 to 7 April 2012 (1 page) |
7 January 2013 | Previous accounting period shortened from 8 April 2012 to 7 April 2012 (1 page) |
7 January 2013 | Previous accounting period shortened from 8 April 2012 to 7 April 2012 (1 page) |
25 September 2012 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
25 September 2012 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
28 June 2012 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
28 June 2012 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
28 June 2012 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
5 April 2012 | Previous accounting period shortened from 9 April 2011 to 8 April 2011 (1 page) |
5 April 2012 | Previous accounting period shortened from 9 April 2011 to 8 April 2011 (1 page) |
5 April 2012 | Previous accounting period shortened from 9 April 2011 to 8 April 2011 (1 page) |
9 January 2012 | Previous accounting period shortened from 10 April 2011 to 9 April 2011 (1 page) |
9 January 2012 | Previous accounting period shortened from 10 April 2011 to 9 April 2011 (1 page) |
9 January 2012 | Previous accounting period shortened from 10 April 2011 to 9 April 2011 (1 page) |
29 December 2011 | Registered office address changed from 153 Holmleigh Road London N16 5QA on 29 December 2011 (1 page) |
29 December 2011 | Registered office address changed from Hallswelle House 1, Hallswelle Road London NW11 0DH England on 29 December 2011 (1 page) |
29 December 2011 | Registered office address changed from 153 Holmleigh Road London N16 5QA on 29 December 2011 (1 page) |
29 December 2011 | Registered office address changed from Hallswelle House 1, Hallswelle Road London NW11 0DH England on 29 December 2011 (1 page) |
18 December 2011 | Annual return made up to 20 November 2011 with a full list of shareholders (5 pages) |
18 December 2011 | Annual return made up to 20 November 2011 with a full list of shareholders (5 pages) |
18 February 2011 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
18 February 2011 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
18 February 2011 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
21 December 2010 | Annual return made up to 20 November 2010 with a full list of shareholders (5 pages) |
21 December 2010 | Annual return made up to 20 November 2010 with a full list of shareholders (5 pages) |
28 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
28 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
27 July 2010 | Total exemption small company accounts made up to 5 April 2009 (5 pages) |
27 July 2010 | Total exemption small company accounts made up to 5 April 2009 (5 pages) |
27 July 2010 | Total exemption small company accounts made up to 5 April 2009 (5 pages) |
13 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
13 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2010 | Previous accounting period shortened from 30 April 2009 to 10 April 2009 (1 page) |
12 January 2010 | Previous accounting period shortened from 30 April 2009 to 10 April 2009 (1 page) |
5 January 2010 | Previous accounting period extended from 5 April 2009 to 30 April 2009 (1 page) |
5 January 2010 | Previous accounting period extended from 5 April 2009 to 30 April 2009 (1 page) |
5 January 2010 | Previous accounting period extended from 5 April 2009 to 30 April 2009 (1 page) |
17 December 2009 | Annual return made up to 20 November 2009 with a full list of shareholders (5 pages) |
17 December 2009 | Annual return made up to 20 November 2009 with a full list of shareholders (5 pages) |
17 December 2009 | Director's details changed for Aaron Lipschitz on 17 December 2009 (2 pages) |
17 December 2009 | Director's details changed for Aaron Lipschitz on 17 December 2009 (2 pages) |
9 February 2009 | Total exemption small company accounts made up to 5 April 2008 (6 pages) |
9 February 2009 | Total exemption small company accounts made up to 5 April 2008 (6 pages) |
9 February 2009 | Total exemption small company accounts made up to 5 April 2008 (6 pages) |
10 December 2008 | Return made up to 20/11/08; full list of members (3 pages) |
10 December 2008 | Return made up to 20/11/08; full list of members (3 pages) |
21 April 2008 | Total exemption small company accounts made up to 5 April 2007 (5 pages) |
21 April 2008 | Total exemption small company accounts made up to 5 April 2007 (5 pages) |
21 April 2008 | Total exemption small company accounts made up to 5 April 2007 (5 pages) |
25 February 2008 | Appointment terminated director kreindel schwimmer (1 page) |
25 February 2008 | Secretary appointed freida lipschitz (2 pages) |
25 February 2008 | Secretary appointed freida lipschitz (2 pages) |
25 February 2008 | Appointment terminated director kreindel schwimmer (1 page) |
25 February 2008 | Appointment terminated secretary aaron lipschitz (1 page) |
25 February 2008 | Appointment terminated secretary aaron lipschitz (1 page) |
18 December 2007 | Return made up to 20/11/07; full list of members (2 pages) |
18 December 2007 | Return made up to 20/11/07; full list of members (2 pages) |
23 February 2007 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
23 February 2007 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
23 February 2007 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
14 December 2006 | Particulars of mortgage/charge (3 pages) |
14 December 2006 | Particulars of mortgage/charge (3 pages) |
24 November 2006 | Return made up to 20/11/06; full list of members (2 pages) |
24 November 2006 | Return made up to 20/11/06; full list of members (2 pages) |
9 June 2006 | Particulars of mortgage/charge (5 pages) |
9 June 2006 | Particulars of mortgage/charge (5 pages) |
6 June 2006 | Total exemption small company accounts made up to 5 April 2005 (6 pages) |
6 June 2006 | Total exemption small company accounts made up to 5 April 2005 (6 pages) |
6 June 2006 | Total exemption small company accounts made up to 5 April 2005 (6 pages) |
12 December 2005 | Return made up to 20/11/05; full list of members (2 pages) |
12 December 2005 | Return made up to 20/11/05; full list of members (2 pages) |
25 April 2005 | Total exemption small company accounts made up to 5 April 2004 (6 pages) |
25 April 2005 | Total exemption small company accounts made up to 5 April 2004 (6 pages) |
25 April 2005 | Total exemption small company accounts made up to 5 April 2004 (6 pages) |
22 December 2004 | Return made up to 20/11/04; full list of members (7 pages) |
22 December 2004 | Return made up to 20/11/04; full list of members (7 pages) |
2 March 2004 | Accounts for a small company made up to 5 April 2003 (5 pages) |
2 March 2004 | Accounts for a small company made up to 5 April 2003 (5 pages) |
2 March 2004 | Accounts for a small company made up to 5 April 2003 (5 pages) |
18 December 2003 | Return made up to 20/11/03; full list of members (7 pages) |
18 December 2003 | Return made up to 20/11/03; full list of members (7 pages) |
27 February 2003 | Accounts for a small company made up to 5 April 2002 (5 pages) |
27 February 2003 | Accounts for a small company made up to 5 April 2002 (5 pages) |
27 February 2003 | Accounts for a small company made up to 5 April 2002 (5 pages) |
19 December 2002 | Return made up to 20/11/02; full list of members (7 pages) |
19 December 2002 | Return made up to 20/11/02; full list of members (7 pages) |
8 May 2002 | Accounts for a small company made up to 5 April 2001 (5 pages) |
8 May 2002 | Accounts for a small company made up to 5 April 2001 (5 pages) |
8 May 2002 | Accounts for a small company made up to 5 April 2001 (5 pages) |
17 December 2001 | Return made up to 20/11/01; full list of members
|
17 December 2001 | Return made up to 20/11/01; full list of members
|
27 September 2001 | Director's particulars changed (1 page) |
27 September 2001 | Director's particulars changed (1 page) |
23 April 2001 | Accounts for a small company made up to 5 April 2000 (5 pages) |
23 April 2001 | Accounts for a small company made up to 5 April 2000 (5 pages) |
23 April 2001 | Accounts for a small company made up to 5 April 2000 (5 pages) |
18 December 2000 | Return made up to 20/11/00; full list of members (7 pages) |
18 December 2000 | Return made up to 20/11/00; full list of members (7 pages) |
13 December 1999 | Return made up to 20/11/99; full list of members (7 pages) |
13 December 1999 | Return made up to 20/11/99; full list of members (7 pages) |
6 February 1999 | Accounts for a small company made up to 5 April 1998 (5 pages) |
6 February 1999 | Accounts for a small company made up to 5 April 1998 (5 pages) |
6 February 1999 | Accounts for a small company made up to 5 April 1998 (5 pages) |
9 December 1998 | Return made up to 20/11/98; no change of members (4 pages) |
9 December 1998 | Return made up to 20/11/98; no change of members (4 pages) |
25 February 1998 | Accounts for a small company made up to 5 April 1997 (5 pages) |
25 February 1998 | Accounts for a small company made up to 5 April 1997 (5 pages) |
25 February 1998 | Accounts for a small company made up to 5 April 1997 (5 pages) |
15 January 1998 | Return made up to 20/11/97; full list of members
|
15 January 1998 | Return made up to 20/11/97; full list of members
|
23 December 1997 | New secretary appointed;new director appointed (2 pages) |
23 December 1997 | New secretary appointed;new director appointed (2 pages) |
7 February 1997 | Accounts for a small company made up to 5 April 1996 (6 pages) |
7 February 1997 | Accounts for a small company made up to 5 April 1996 (6 pages) |
7 February 1997 | Accounts for a small company made up to 5 April 1996 (6 pages) |
18 December 1996 | Return made up to 20/11/96; no change of members (4 pages) |
18 December 1996 | Return made up to 20/11/96; no change of members (4 pages) |
14 February 1996 | Accounts for a small company made up to 5 April 1995 (5 pages) |
14 February 1996 | Accounts for a small company made up to 5 April 1995 (5 pages) |
14 February 1996 | Accounts for a small company made up to 5 April 1995 (5 pages) |
16 November 1995 | Return made up to 20/11/95; full list of members (6 pages) |
16 November 1995 | Return made up to 20/11/95; full list of members (6 pages) |
4 August 1995 | Accounts for a small company made up to 5 April 1994 (5 pages) |
4 August 1995 | Accounts for a small company made up to 5 April 1994 (5 pages) |
4 August 1995 | Accounts for a small company made up to 5 April 1994 (5 pages) |
27 April 1995 | Return made up to 20/11/94; no change of members (4 pages) |
27 April 1995 | Return made up to 20/11/94; no change of members (4 pages) |
27 April 1994 | New director appointed (2 pages) |
27 April 1994 | New director appointed (2 pages) |
8 February 1994 | Secretary resigned;new secretary appointed (2 pages) |
8 February 1994 | Secretary resigned;new secretary appointed (2 pages) |
21 March 1986 | Accounts made up to 5 April 1983 (6 pages) |
21 March 1986 | Accounts made up to 5 April 1983 (6 pages) |
21 March 1986 | Accounts made up to 5 April 1983 (6 pages) |