Worsley Bridge Road
London
SE26 5BN
Director Name | Mrs Elizabeth Anne Blackwell |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 May 1992(28 years, 10 months after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | A3 Broomsleigh Business Park Worsley Bridge Road London SE26 5BN |
Director Name | His Honour Michael John Carroll |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 April 2002(38 years, 9 months after company formation) |
Appointment Duration | 22 years |
Role | Circuit Judge |
Country of Residence | United Kingdom |
Correspondence Address | A3 Broomsleigh Business Park Worsley Bridge Road London SE26 5BN |
Director Name | Mr Christopher Andrew Harman |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 January 2007(43 years, 6 months after company formation) |
Appointment Duration | 17 years, 3 months |
Role | Chartered Insurer |
Country of Residence | United Kingdom |
Correspondence Address | A3 Broomsleigh Business Park Worsley Bridge Road London SE26 5BN |
Director Name | Mrs Janet Thomas |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 June 2018(54 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Retired Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Woodlands Farm Drive The Webb Estate Purley Surrey CR8 3LP |
Secretary Name | Mrs Janet Thomas |
---|---|
Status | Current |
Appointed | 04 June 2018(54 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Correspondence Address | Woodlands Farm Drive The Webb Estate Purley Surrey CR8 3LP |
Director Name | Ms Jean Mary Turner |
---|---|
Date of Birth | December 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1992(28 years, 10 months after company formation) |
Appointment Duration | 28 years, 11 months (resigned 08 April 2021) |
Role | Retired Bank Official |
Country of Residence | England |
Correspondence Address | A3 Broomsleigh Business Park Worsley Bridge Road London SE26 5BN |
Director Name | Mrs Edna Louise French |
---|---|
Date of Birth | March 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1992(28 years, 10 months after company formation) |
Appointment Duration | 22 years, 6 months (resigned 12 November 2014) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 15 Greencourt Gardens Croydon Surrey CR0 7LH |
Director Name | Mrs Eileen Mary Weaver |
---|---|
Date of Birth | May 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1992(28 years, 10 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 14 April 2003) |
Role | Housewife |
Correspondence Address | 56 Coulsdon Rise Coulsdon Surrey CR5 2SB |
Director Name | Alan Percy Smith |
---|---|
Date of Birth | May 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1992(28 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 08 July 1996) |
Role | Retired Stockbroker's Manager |
Correspondence Address | 16 Duppas Road Croydon Surrey CR0 4BP |
Director Name | Rev Mervyn Roy McKinney |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1992(28 years, 10 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 August 1999) |
Role | Minister Of Religion Church Of England |
Correspondence Address | The Vicarage St Mary Magdalene Canning Road Croydon Surrey CR0 6QD |
Director Name | Mr Donald Alfred Fisher |
---|---|
Date of Birth | May 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1992(28 years, 10 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 16 May 1998) |
Role | Retired Engineer |
Correspondence Address | 24 Greencourt Gardens Croydon Surrey CR0 7LH |
Director Name | Mrs Pauline Marion Crow |
---|---|
Date of Birth | November 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1992(28 years, 10 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 05 March 2001) |
Role | Retired Teacher-Adult Education |
Correspondence Address | 7 Spring Park Avenue Shirley Croydon Surrey CR0 5EJ |
Director Name | Mr Edward John Crow |
---|---|
Date of Birth | July 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1992(28 years, 10 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 31 December 2000) |
Role | Retired Civil Servant |
Correspondence Address | 7 Spring Park Avenue Shirley Croydon Surrey CR0 5EJ |
Secretary Name | Mrs Elizabeth Anne Blackwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1992(28 years, 10 months after company formation) |
Appointment Duration | 26 years (resigned 04 June 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | A3 Broomsleigh Business Park Worsley Bridge Road London SE26 5BN |
Director Name | Mrs Mary Victoria Pulfer |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1993(29 years, 8 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 22 July 2002) |
Role | Childminder |
Correspondence Address | 662 Davidson Road Croydon Surrey CR0 6DJ |
Director Name | Roy Charles King |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1993(29 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 October 1998) |
Role | Retired |
Correspondence Address | 8 Annandale Road Addiscombe Croydon Surrey CR0 7HP |
Director Name | Mrs Jennifer Catherine Eccles |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1993(29 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 22 January 1996) |
Role | Housewife |
Correspondence Address | 23 Sandilands Croydon Surrey CR0 5DF |
Director Name | Dorothy Elizabeth Lancing |
---|---|
Date of Birth | December 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1995(31 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 March 1996) |
Role | Retired |
Correspondence Address | 37 Everton Road Addiscombe Croydon Surrey CR0 6LA |
Director Name | Adele Mae Sluce |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1996(32 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 25 March 2002) |
Role | Retired |
Correspondence Address | 113 Woodmere Avenue Croydon Surrey CR0 7PH |
Director Name | Ronald Henry Street |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1996(32 years, 8 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 30 September 1996) |
Role | Housing Officer |
Correspondence Address | 28 The Lees Croydon Surrey CR0 8AR |
Director Name | Mrs Beryl Bennett |
---|---|
Date of Birth | May 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1997(34 years, 2 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 08 March 2004) |
Role | Housewife |
Correspondence Address | 31 Northampton Road Croydon Surrey CR0 7HD |
Director Name | Rev Ian Charles Knowles |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1999(36 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 25 March 2002) |
Role | Minister |
Correspondence Address | 14 Whitethorn Gardens Croydon Surrey CR0 7LL |
Director Name | Rosemary Button |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1999(36 years, 3 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 18 July 2006) |
Role | Admin Officer |
Correspondence Address | 7 Salisbury Road Woodside London SE25 5DU |
Registered Address | A3 Broomsleigh Business Park Worsley Bridge Road London SE26 5BN |
---|---|
Region | London |
Constituency | Lewisham West and Penge |
County | Greater London |
Ward | Bellingham |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £3,334 |
Net Worth | £1,110,674 |
Cash | £977,638 |
Current Liabilities | £1,964 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 29 April 2023 (12 months ago) |
---|---|
Next Return Due | 13 May 2024 (2 weeks, 1 day from now) |
5 May 1988 | Delivered on: 9 May 1988 Persons entitled: The Housing Corporation Classification: Loan agreement and legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the loan agreement. Particulars: F/H property k/a 138 lower addiscombe road, croydon, surrey t/n sy 67901. Outstanding |
---|---|
12 February 1973 | Delivered on: 20 February 1973 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: 138 lower addiscombe rd croydon, surrey. Outstanding |
5 February 1973 | Delivered on: 14 February 1973 Persons entitled: Abbey National Building Society Classification: Mortgage Secured details: £12,000 and further advances. Particulars: 7 cheyne walk addiscombe croydon. Outstanding |
18 August 1966 | Delivered on: 14 February 1967 Persons entitled: Abbey National Building Society Classification: Registered pursuant to an ofc dated 3/2/67 legal charge Secured details: £5000. Particulars: 45 northampton road croydon, surrey. Outstanding |
3 October 2023 | Total exemption full accounts made up to 30 September 2022 (11 pages) |
---|---|
18 May 2023 | Confirmation statement made on 29 April 2023 with no updates (3 pages) |
24 June 2022 | Total exemption full accounts made up to 30 September 2021 (12 pages) |
11 May 2022 | Confirmation statement made on 29 April 2022 with no updates (3 pages) |
6 July 2021 | Total exemption full accounts made up to 30 September 2020 (12 pages) |
11 June 2021 | Termination of appointment of Jean Mary Turner as a director on 8 April 2021 (1 page) |
28 May 2021 | Confirmation statement made on 29 April 2021 with no updates (3 pages) |
9 July 2020 | Total exemption full accounts made up to 30 September 2019 (12 pages) |
14 May 2020 | Confirmation statement made on 29 April 2020 with no updates (3 pages) |
27 June 2019 | Total exemption full accounts made up to 30 September 2018 (13 pages) |
10 May 2019 | Confirmation statement made on 29 April 2019 with no updates (3 pages) |
28 June 2018 | Termination of appointment of Elizabeth Anne Blackwell as a secretary on 4 June 2018 (1 page) |
28 June 2018 | Appointment of Mrs Janet Thomas as a secretary on 4 June 2018 (2 pages) |
28 June 2018 | Appointment of Mrs Janet Thomas as a director on 4 June 2018 (2 pages) |
19 June 2018 | Total exemption full accounts made up to 30 September 2017 (13 pages) |
17 May 2018 | Director's details changed for Mrs Elizabeth Anne Blackwell on 17 May 2018 (2 pages) |
17 May 2018 | Director's details changed for Mr David Fraser Thomas on 17 May 2018 (2 pages) |
17 May 2018 | Director's details changed for Ms. Jean Mary Turner on 17 May 2018 (2 pages) |
17 May 2018 | Director's details changed for Mr Christopher Andrew Harman on 17 May 2018 (2 pages) |
17 May 2018 | Director's details changed for His Honour Michael John Carroll on 17 May 2018 (2 pages) |
17 May 2018 | Secretary's details changed for Mrs Elizabeth Anne Blackwell on 17 May 2018 (1 page) |
17 May 2018 | Director's details changed for His Honour Michael John Carroll on 17 May 2018 (2 pages) |
17 May 2018 | Confirmation statement made on 29 April 2018 with no updates (3 pages) |
17 May 2018 | Director's details changed for Mr Christopher Andrew Harman on 17 May 2018 (2 pages) |
18 July 2017 | Director's details changed for Judge Michael John Carroll on 18 July 2017 (2 pages) |
18 July 2017 | Change of details for His Honour Michael John Carroll as a person with significant control on 18 July 2017 (2 pages) |
18 July 2017 | Change of details for His Honour Michael John Carroll as a person with significant control on 18 July 2017 (2 pages) |
18 July 2017 | Director's details changed for Judge Michael John Carroll on 18 July 2017 (2 pages) |
26 June 2017 | Total exemption full accounts made up to 30 September 2016 (9 pages) |
26 June 2017 | Total exemption full accounts made up to 30 September 2016 (9 pages) |
18 May 2017 | Confirmation statement made on 29 April 2017 with updates (5 pages) |
18 May 2017 | Confirmation statement made on 29 April 2017 with updates (5 pages) |
20 June 2016 | Total exemption full accounts made up to 30 September 2015 (9 pages) |
20 June 2016 | Total exemption full accounts made up to 30 September 2015 (9 pages) |
27 May 2016 | Annual return made up to 29 April 2016 no member list (7 pages) |
27 May 2016 | Annual return made up to 29 April 2016 no member list (7 pages) |
18 June 2015 | Total exemption full accounts made up to 30 September 2014 (9 pages) |
18 June 2015 | Total exemption full accounts made up to 30 September 2014 (9 pages) |
9 June 2015 | Termination of appointment of Edna Louise French as a director on 12 November 2014 (1 page) |
9 June 2015 | Annual return made up to 29 April 2015 no member list (7 pages) |
9 June 2015 | Termination of appointment of Edna Louise French as a director on 12 November 2014 (1 page) |
9 June 2015 | Annual return made up to 29 April 2015 no member list (7 pages) |
24 June 2014 | Total exemption full accounts made up to 30 September 2013 (10 pages) |
24 June 2014 | Total exemption full accounts made up to 30 September 2013 (10 pages) |
23 May 2014 | Annual return made up to 29 April 2014 no member list (8 pages) |
23 May 2014 | Annual return made up to 29 April 2014 no member list (8 pages) |
26 June 2013 | Total exemption full accounts made up to 30 September 2012 (11 pages) |
26 June 2013 | Total exemption full accounts made up to 30 September 2012 (11 pages) |
14 May 2013 | Annual return made up to 29 April 2013 no member list (8 pages) |
14 May 2013 | Annual return made up to 29 April 2013 no member list (8 pages) |
19 June 2012 | Total exemption full accounts made up to 30 September 2011 (11 pages) |
19 June 2012 | Total exemption full accounts made up to 30 September 2011 (11 pages) |
21 May 2012 | Annual return made up to 29 April 2012 no member list (8 pages) |
21 May 2012 | Annual return made up to 29 April 2012 no member list (8 pages) |
29 July 2011 | Total exemption full accounts made up to 30 September 2010 (11 pages) |
29 July 2011 | Total exemption full accounts made up to 30 September 2010 (11 pages) |
14 June 2011 | Annual return made up to 29 April 2011 no member list (8 pages) |
14 June 2011 | Annual return made up to 29 April 2011 no member list (8 pages) |
22 June 2010 | Total exemption full accounts made up to 30 September 2009 (11 pages) |
22 June 2010 | Total exemption full accounts made up to 30 September 2009 (11 pages) |
7 May 2010 | Director's details changed for Mrs Edna Louise French on 29 April 2010 (2 pages) |
7 May 2010 | Director's details changed for Judge Michael John Carroll on 29 April 2010 (2 pages) |
7 May 2010 | Director's details changed for Mrs Elizabeth Anne Blackwell on 29 April 2010 (2 pages) |
7 May 2010 | Director's details changed for Mrs Elizabeth Anne Blackwell on 29 April 2010 (2 pages) |
7 May 2010 | Director's details changed for Christopher Andrew Harman on 29 April 2010 (2 pages) |
7 May 2010 | Director's details changed for Christopher Andrew Harman on 29 April 2010 (2 pages) |
7 May 2010 | Director's details changed for Mrs Edna Louise French on 29 April 2010 (2 pages) |
7 May 2010 | Director's details changed for Miss Jean Mary Turner on 29 April 2010 (2 pages) |
7 May 2010 | Director's details changed for Miss Jean Mary Turner on 29 April 2010 (2 pages) |
7 May 2010 | Director's details changed for Judge Michael John Carroll on 29 April 2010 (2 pages) |
7 May 2010 | Annual return made up to 29 April 2010 no member list (5 pages) |
7 May 2010 | Annual return made up to 29 April 2010 no member list (5 pages) |
13 July 2009 | Total exemption full accounts made up to 30 September 2008 (9 pages) |
13 July 2009 | Total exemption full accounts made up to 30 September 2008 (9 pages) |
9 June 2009 | Annual return made up to 29/04/09 (4 pages) |
9 June 2009 | Annual return made up to 29/04/09 (4 pages) |
8 June 2009 | Location of register of members (1 page) |
8 June 2009 | Director's change of particulars / david thomas / 01/07/2008 (1 page) |
8 June 2009 | Director's change of particulars / david thomas / 01/07/2008 (1 page) |
8 June 2009 | Location of register of members (1 page) |
19 March 2009 | Resolutions
|
19 March 2009 | Resolutions
|
28 August 2008 | Registered office changed on 28/08/2008 from 65 shirley avenue croydon surrey CR0 8SP (1 page) |
28 August 2008 | Registered office changed on 28/08/2008 from 65 shirley avenue croydon surrey CR0 8SP (1 page) |
2 July 2008 | Total exemption full accounts made up to 30 September 2007 (10 pages) |
2 July 2008 | Total exemption full accounts made up to 30 September 2007 (10 pages) |
20 May 2008 | Annual return made up to 29/04/08 (6 pages) |
20 May 2008 | Annual return made up to 29/04/08 (6 pages) |
20 July 2007 | Memorandum and Articles of Association (25 pages) |
20 July 2007 | Memorandum and Articles of Association (25 pages) |
11 July 2007 | Company name changed abbeyfield addiscombe society li mited(the)\certificate issued on 11/07/07 (2 pages) |
11 July 2007 | Company name changed abbeyfield addiscombe society li mited(the)\certificate issued on 11/07/07 (2 pages) |
2 June 2007 | Accounts made up to 30 September 2006 (11 pages) |
2 June 2007 | Annual return made up to 29/04/07
|
2 June 2007 | Accounts made up to 30 September 2006 (11 pages) |
2 June 2007 | Annual return made up to 29/04/07
|
28 March 2007 | New director appointed (2 pages) |
28 March 2007 | New director appointed (2 pages) |
17 May 2006 | Accounts made up to 30 September 2005 (11 pages) |
17 May 2006 | Annual return made up to 29/04/06 (6 pages) |
17 May 2006 | Annual return made up to 29/04/06 (6 pages) |
17 May 2006 | Accounts made up to 30 September 2005 (11 pages) |
19 May 2005 | Annual return made up to 29/04/05 (6 pages) |
19 May 2005 | Accounts made up to 30 September 2004 (11 pages) |
19 May 2005 | Accounts made up to 30 September 2004 (11 pages) |
19 May 2005 | Annual return made up to 29/04/05 (6 pages) |
4 April 2005 | Registered office changed on 04/04/05 from: 138 lower addiscombe road croydon surrey CR0 6AF (1 page) |
4 April 2005 | Registered office changed on 04/04/05 from: 138 lower addiscombe road croydon surrey CR0 6AF (1 page) |
24 June 2004 | Resolutions
|
24 June 2004 | Resolutions
|
8 May 2004 | Accounts made up to 30 September 2003 (11 pages) |
8 May 2004 | Annual return made up to 29/04/04
|
8 May 2004 | Annual return made up to 29/04/04
|
8 May 2004 | Accounts made up to 30 September 2003 (11 pages) |
9 May 2003 | Accounts made up to 30 September 2002 (12 pages) |
9 May 2003 | Annual return made up to 29/04/03
|
9 May 2003 | Accounts made up to 30 September 2002 (12 pages) |
9 May 2003 | Annual return made up to 29/04/03
|
8 May 2002 | Accounts made up to 30 September 2001 (12 pages) |
8 May 2002 | Annual return made up to 29/04/02
|
8 May 2002 | New director appointed (2 pages) |
8 May 2002 | New director appointed (2 pages) |
8 May 2002 | Annual return made up to 29/04/02
|
8 May 2002 | Accounts made up to 30 September 2001 (12 pages) |
15 May 2001 | Accounts made up to 30 September 2000 (13 pages) |
15 May 2001 | Annual return made up to 29/04/01
|
15 May 2001 | Accounts made up to 30 September 2000 (13 pages) |
15 May 2001 | Annual return made up to 29/04/01
|
23 May 2000 | Accounts made up to 30 September 1999 (13 pages) |
23 May 2000 | Accounts made up to 30 September 1999 (13 pages) |
23 May 2000 | Annual return made up to 29/04/00
|
23 May 2000 | Annual return made up to 29/04/00
|
26 October 1999 | New director appointed (2 pages) |
26 October 1999 | New director appointed (2 pages) |
26 October 1999 | New director appointed (2 pages) |
26 October 1999 | New director appointed (2 pages) |
12 May 1999 | Annual return made up to 29/04/99
|
12 May 1999 | Accounts made up to 30 September 1998 (13 pages) |
12 May 1999 | Annual return made up to 29/04/99
|
12 May 1999 | Accounts made up to 30 September 1998 (13 pages) |
13 May 1998 | Accounts made up to 30 September 1997 (13 pages) |
13 May 1998 | New director appointed (2 pages) |
13 May 1998 | Annual return made up to 29/04/98 (8 pages) |
13 May 1998 | Accounts made up to 30 September 1997 (13 pages) |
13 May 1998 | New director appointed (2 pages) |
13 May 1998 | Annual return made up to 29/04/98 (8 pages) |
6 May 1997 | Accounts made up to 30 September 1996 (14 pages) |
6 May 1997 | Accounts made up to 30 September 1996 (14 pages) |
6 May 1997 | Annual return made up to 29/04/97
|
6 May 1997 | Annual return made up to 29/04/97
|
11 December 1996 | Director's particulars changed (1 page) |
11 December 1996 | Director's particulars changed (1 page) |
14 May 1996 | New director appointed (2 pages) |
14 May 1996 | New director appointed (2 pages) |
14 May 1996 | Accounts made up to 30 September 1995 (14 pages) |
14 May 1996 | Accounts made up to 30 September 1995 (14 pages) |
14 May 1996 | Annual return made up to 29/04/96
|
14 May 1996 | New director appointed (2 pages) |
14 May 1996 | Annual return made up to 29/04/96
|
14 May 1996 | New director appointed (2 pages) |
11 April 1996 | Registered office changed on 11/04/96 from: 45 northampton rd croydon surrey CR0 7HD (1 page) |
11 April 1996 | Registered office changed on 11/04/96 from: 45 northampton rd croydon surrey CR0 7HD (1 page) |
12 May 1995 | Accounts made up to 30 September 1994 (30 pages) |
12 May 1995 | Accounts made up to 30 September 1994 (30 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (32 pages) |