Company NameRad Properties Limited
Company StatusActive
Company Number00776208
CategoryPrivate Limited Company
Incorporation Date4 October 1963(60 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Marek Kazimierz Wieckowski
Date of BirthApril 1944 (Born 80 years ago)
NationalityCanadian
StatusCurrent
Appointed01 July 2015(51 years, 9 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceCanada
Correspondence Address21-27 Lamb's Conduit Street
London
WC1N 3GS
Director NameMr Rafal Bobrowski
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityPolish
StatusCurrent
Appointed03 March 2021(57 years, 5 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidencePoland
Correspondence Address21-27 Lamb's Conduit Street
London
WC1N 3GS
Director NameMr Thomas John Wieckowski
Date of BirthMarch 1977 (Born 47 years ago)
NationalityCanadian
StatusCurrent
Appointed07 April 2024(60 years, 6 months after company formation)
Appointment Duration3 weeks
RoleCompany Director
Country of ResidenceCanada
Correspondence Address21-27 Lamb's Conduit Street
London
WC1N 3GS
Director NameEwa Theresa Radwanski
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1969(5 years, 3 months after company formation)
Appointment Duration29 years, 4 months (resigned 08 June 1998)
RoleCompany Director
Correspondence Address22 Woodhurst South
Ray Mead Road
Maidenhead
Berkshire
SL6 8NZ
Director NameStanley Thomas Lander
Date of BirthApril 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1992(29 years after company formation)
Appointment Duration2 years, 1 month (resigned 23 November 1994)
RoleRetired
Correspondence Address82 St Michaels Crescent
Pinner
Middlesex
HA5 5LF
Secretary NameEwa Theresa Radwanski
NationalityBritish
StatusResigned
Appointed08 October 1992(29 years after company formation)
Appointment Duration2 years, 1 month (resigned 23 November 1994)
RoleCompany Director
Correspondence Address22 Woodhurst South
Ray Mead Road
Maidenhead
Berkshire
SL6 8NZ
Secretary NameZenon Marczynsji
NationalityBritish
StatusResigned
Appointed23 November 1994(31 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 23 June 1998)
RoleCompany Director
Correspondence Address47 Popes Avenue
Strawberry Hill
Twickenham
Middlesex
TW2 5TN
Director NameMr Zenon Marczynski
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1998(34 years, 9 months after company formation)
Appointment Duration10 years, 7 months (resigned 20 January 2009)
RoleManager
Country of ResidenceEngland
Correspondence Address1 Burberry Close
New Malden
Surrey
KT3 3AR
Secretary NameDavid James Trevor Nunn
NationalityBritish
StatusResigned
Appointed23 June 1998(34 years, 9 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 October 2004)
RoleConsultant
Correspondence Address3 New Cottages
Spy Lane
Loxwood
West Sussex
RH14 0SQ
Secretary NameMrs Marczynski Drecka
NationalityBritish
StatusResigned
Appointed01 November 2004(41 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 14 January 2009)
RoleFinancial Controller
Correspondence Address1 Burberry Close
New Malden
Surrey
KT3 3AR
Director NameMr Marek Kazimierz Wieckowski
Date of BirthApril 1944 (Born 80 years ago)
NationalityCanadian
StatusResigned
Appointed20 January 2009(45 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 16 August 2010)
RoleProfessional Engineer Ret.
Country of ResidenceCanada
Correspondence Address1025 Pacific Drive
Delta
British Columbia
V4m 2k2
Canada
Director NameMr Wlodzimierz Andrzej Budzinski
Date of BirthMarch 1938 (Born 86 years ago)
NationalityPolish
StatusResigned
Appointed16 August 2010(46 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 July 2015)
RoleEngineer
Country of ResidencePoland
Correspondence Address21-27 Lamb's Conduit Street
London
WC1N 3GS
Director NameMrs Elzbieta Majak-Bobrowska
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityPolish
StatusResigned
Appointed16 August 2010(46 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 July 2015)
RoleEconomist
Country of ResidencePoland
Correspondence Address21-27 Lamb's Conduit Street
London
WC1N 3GS
Director NameMr Zbigniew Bobrowski
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityPolish
StatusResigned
Appointed01 July 2015(51 years, 9 months after company formation)
Appointment Duration5 years, 7 months (resigned 29 January 2021)
RoleCompany Director
Country of ResidencePoland
Correspondence Address21-27 Lamb's Conduit Street
London
WC1N 3GS
Secretary NameDawsons Secretarial Services Limited (Corporation)
StatusResigned
Appointed24 February 2009(45 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 April 2012)
Correspondence Address2 New Square
Lincolns Inn
London
WC2A 3RZ

Location

Registered Address21-27 Lamb's Conduit Street
London
WC1N 3GS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2013
Net Worth£246,568
Cash£243,469
Current Liabilities£56,058

Accounts

Latest Accounts31 October 2023 (6 months ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return8 October 2023 (6 months, 3 weeks ago)
Next Return Due22 October 2024 (5 months, 3 weeks from now)

Charges

27 June 2000Delivered on: 28 June 2000
Persons entitled: Zenon Marczwynski

Classification: Charge
Secured details: The outstanding inheritance tax liability payable under the estaste of the lae ewa teresa radwanski deceased for which the personal representative of the estate has a personal liablity.
Particulars: The mill house hotel brighton road salfords.
Outstanding
28 April 1972Delivered on: 10 May 1972
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: The mill house hotel, brighton rd, salfords. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
19 December 1963Delivered on: 6 January 1964
Persons entitled: Westminster Bank LTD

Classification: Legal charge
Secured details: All monies due etc.
Particulars: The hill house hotel, brighton rd, salfords, surrey.
Outstanding

Filing History

17 October 2023Confirmation statement made on 8 October 2023 with no updates (3 pages)
23 February 2023Micro company accounts made up to 31 October 2022 (5 pages)
11 October 2022Confirmation statement made on 8 October 2022 with updates (4 pages)
13 May 2022Micro company accounts made up to 31 October 2021 (5 pages)
11 October 2021Confirmation statement made on 8 October 2021 with no updates (3 pages)
20 July 2021Appointment of Mr Rafal Bobrowski as a director on 3 March 2021 (2 pages)
1 February 2021Termination of appointment of Zbigniew Bobrowski as a director on 29 January 2021 (1 page)
18 January 2021Micro company accounts made up to 31 October 2020 (6 pages)
12 October 2020Confirmation statement made on 8 October 2020 with no updates (3 pages)
9 January 2020Micro company accounts made up to 31 October 2019 (6 pages)
14 October 2019Confirmation statement made on 8 October 2019 with no updates (3 pages)
22 March 2019Micro company accounts made up to 31 October 2018 (4 pages)
9 October 2018Confirmation statement made on 8 October 2018 with no updates (3 pages)
18 April 2018Micro company accounts made up to 31 October 2017 (4 pages)
10 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
14 February 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
14 February 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
12 October 2016Confirmation statement made on 8 October 2016 with updates (6 pages)
12 October 2016Confirmation statement made on 8 October 2016 with updates (6 pages)
18 February 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
18 February 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
13 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1,000
(4 pages)
13 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1,000
(4 pages)
13 October 2015Director's details changed for Mr Marek Wiekowski on 1 July 2015 (2 pages)
13 October 2015Director's details changed for Mr Marek Wiekowski on 1 July 2015 (2 pages)
6 August 2015Termination of appointment of Elzbieta Majak-Bobrowska as a director on 1 July 2015 (1 page)
6 August 2015Termination of appointment of Elzbieta Majak-Bobrowska as a director on 1 July 2015 (1 page)
6 August 2015Appointment of Mr Zbigniew Bobrowski as a director on 1 July 2015 (2 pages)
6 August 2015Termination of appointment of Wlodzimierz Andrzej Budzinski as a director on 1 July 2015 (1 page)
6 August 2015Termination of appointment of Elzbieta Majak-Bobrowska as a director on 1 July 2015 (1 page)
6 August 2015Termination of appointment of Wlodzimierz Andrzej Budzinski as a director on 1 July 2015 (1 page)
6 August 2015Appointment of Mr Zbigniew Bobrowski as a director on 1 July 2015 (2 pages)
6 August 2015Appointment of Mr Marek Wiekowski as a director on 1 July 2015 (2 pages)
6 August 2015Termination of appointment of Wlodzimierz Andrzej Budzinski as a director on 1 July 2015 (1 page)
6 August 2015Appointment of Mr Zbigniew Bobrowski as a director on 1 July 2015 (2 pages)
6 August 2015Appointment of Mr Marek Wiekowski as a director on 1 July 2015 (2 pages)
6 August 2015Appointment of Mr Marek Wiekowski as a director on 1 July 2015 (2 pages)
27 April 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
27 April 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
24 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 1,000
(4 pages)
24 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 1,000
(4 pages)
24 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 1,000
(4 pages)
2 May 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
2 May 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
29 October 2013Director's details changed for Mrs Elzbieta Majak-Bobrowska on 31 March 2013 (2 pages)
29 October 2013Director's details changed for Mrs Elzbieta Majak-Bobrowska on 31 March 2013 (2 pages)
29 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 1,000
(4 pages)
29 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 1,000
(4 pages)
29 October 2013Director's details changed for Mr Wlodzimierz Andrzej Budzinski on 31 March 2013 (2 pages)
29 October 2013Director's details changed for Mr Wlodzimierz Andrzej Budzinski on 31 March 2013 (2 pages)
29 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 1,000
(4 pages)
24 April 2013Amended accounts made up to 31 October 2012 (4 pages)
24 April 2013Amended accounts made up to 31 October 2012 (4 pages)
12 April 2013Total exemption full accounts made up to 31 October 2012 (3 pages)
12 April 2013Total exemption full accounts made up to 31 October 2012 (3 pages)
26 March 2013Registered office address changed from 41 Welbeck Street London W1G 8EA on 26 March 2013 (1 page)
26 March 2013Registered office address changed from 41 Welbeck Street London W1G 8EA on 26 March 2013 (1 page)
11 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (5 pages)
11 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (5 pages)
11 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (5 pages)
30 April 2012Termination of appointment of Dawsons Secretarial Services Limited as a secretary (1 page)
30 April 2012Termination of appointment of Dawsons Secretarial Services Limited as a secretary (1 page)
24 April 2012Total exemption small company accounts made up to 31 October 2011 (3 pages)
24 April 2012Total exemption small company accounts made up to 31 October 2011 (3 pages)
11 November 2011Director's details changed for Mr Wlodzimierez Budzinski on 8 October 2011 (2 pages)
11 November 2011Annual return made up to 8 October 2011 with a full list of shareholders (6 pages)
11 November 2011Annual return made up to 8 October 2011 with a full list of shareholders (6 pages)
11 November 2011Director's details changed for Mr Wlodzimierez Budzinski on 8 October 2011 (2 pages)
11 November 2011Director's details changed for Mr Wlodzimierez Budzinski on 8 October 2011 (2 pages)
11 November 2011Annual return made up to 8 October 2011 with a full list of shareholders (6 pages)
9 June 2011Amended accounts made up to 31 October 2010 (6 pages)
9 June 2011Amended accounts made up to 31 October 2010 (6 pages)
4 April 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
4 April 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
8 October 2010Secretary's details changed for Dawsons Secretarial Services Limited on 7 October 2010 (2 pages)
8 October 2010Secretary's details changed for Dawsons Secretarial Services Limited on 7 October 2010 (2 pages)
8 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (6 pages)
8 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (6 pages)
8 October 2010Secretary's details changed for Dawsons Secretarial Services Limited on 7 October 2010 (2 pages)
9 September 2010Termination of appointment of Marek Wieckowski as a director (1 page)
9 September 2010Appointment of Mr Wlodzimierez Budzinski as a director (2 pages)
9 September 2010Appointment of Mrs Elzbieta Majak-Bobrowska as a director (2 pages)
9 September 2010Appointment of Mrs Elzbieta Majak-Bobrowska as a director (2 pages)
9 September 2010Termination of appointment of Marek Wieckowski as a director (1 page)
9 September 2010Appointment of Mr Wlodzimierez Budzinski as a director (2 pages)
20 April 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
20 April 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
14 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (6 pages)
14 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (6 pages)
14 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (6 pages)
13 October 2009Director's details changed for Marek Kazimierz Wieckowski on 8 October 2009 (2 pages)
13 October 2009Director's details changed for Marek Kazimierz Wieckowski on 8 October 2009 (2 pages)
13 October 2009Director's details changed for Marek Kazimierz Wieckowski on 8 October 2009 (2 pages)
15 April 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 3 (1 page)
15 April 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 3 (1 page)
13 March 2009Secretary appointed dawsons secretarial services LIMITED (2 pages)
13 March 2009Secretary appointed dawsons secretarial services LIMITED (2 pages)
30 January 2009Director appointed marek kazimierz wieckowski (2 pages)
30 January 2009Director appointed marek kazimierz wieckowski (2 pages)
30 January 2009Appointment terminated director zenon marczynski (1 page)
30 January 2009Appointment terminated director zenon marczynski (1 page)
15 January 2009Appointment terminated secretary marczynski drecka (1 page)
15 January 2009Appointment terminated secretary marczynski drecka (1 page)
7 January 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
7 January 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
4 November 2008Return made up to 08/10/08; full list of members (3 pages)
4 November 2008Secretary's change of particulars / malgorzata drecka / 08/10/2008 (1 page)
4 November 2008Secretary's change of particulars / malgorzata drecka / 08/10/2008 (1 page)
4 November 2008Return made up to 08/10/08; full list of members (3 pages)
28 April 2008Return made up to 08/10/07; full list of members; amend (7 pages)
28 April 2008Return made up to 08/10/07; full list of members; amend (7 pages)
30 January 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
30 January 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
7 November 2007Return made up to 08/10/07; no change of members (6 pages)
7 November 2007Return made up to 08/10/07; no change of members (6 pages)
19 December 2006Total exemption small company accounts made up to 31 October 2006 (6 pages)
19 December 2006Total exemption small company accounts made up to 31 October 2006 (6 pages)
30 October 2006Return made up to 08/10/06; full list of members (6 pages)
30 October 2006Return made up to 08/10/06; full list of members (6 pages)
18 January 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
18 January 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
26 October 2005Return made up to 08/10/05; full list of members (6 pages)
26 October 2005Return made up to 08/10/05; full list of members (6 pages)
24 March 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
24 March 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
17 December 2004Secretary resigned (1 page)
17 December 2004Secretary resigned (1 page)
30 November 2004New secretary appointed (2 pages)
30 November 2004New secretary appointed (2 pages)
4 November 2004Return made up to 08/10/04; full list of members (6 pages)
4 November 2004Return made up to 08/10/04; full list of members (6 pages)
9 March 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
9 March 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
11 November 2003Return made up to 08/10/03; full list of members (6 pages)
11 November 2003Return made up to 08/10/03; full list of members (6 pages)
3 May 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
3 May 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
18 November 2002Return made up to 08/10/02; full list of members (6 pages)
18 November 2002Return made up to 08/10/02; full list of members (6 pages)
21 March 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
21 March 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
7 November 2001Return made up to 08/10/01; full list of members (6 pages)
7 November 2001Return made up to 08/10/01; full list of members (6 pages)
17 May 2001Accounts for a small company made up to 31 October 2000 (5 pages)
17 May 2001Accounts for a small company made up to 31 October 2000 (5 pages)
14 February 2001Return made up to 08/10/00; full list of members
  • 363(287) ‐ Registered office changed on 14/02/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 February 2001Return made up to 08/10/00; full list of members
  • 363(287) ‐ Registered office changed on 14/02/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 June 2000Particulars of mortgage/charge (3 pages)
28 June 2000Particulars of mortgage/charge (3 pages)
3 May 2000Full accounts made up to 31 October 1999 (9 pages)
3 May 2000Full accounts made up to 31 October 1999 (9 pages)
12 November 1999Return made up to 08/10/99; full list of members (6 pages)
12 November 1999Return made up to 08/10/99; full list of members (6 pages)
29 October 1999Full accounts made up to 31 October 1998 (10 pages)
29 October 1999Full accounts made up to 31 October 1998 (10 pages)
30 November 1998Return made up to 08/10/98; no change of members (4 pages)
30 November 1998Return made up to 08/10/98; no change of members (4 pages)
26 August 1998Full accounts made up to 31 October 1997 (6 pages)
26 August 1998Full accounts made up to 31 October 1997 (6 pages)
3 July 1998New secretary appointed (2 pages)
3 July 1998Secretary resigned (1 page)
3 July 1998New secretary appointed (2 pages)
3 July 1998Registered office changed on 03/07/98 from: 156 cromwell road hounslow middlesex TW3 3QS (1 page)
3 July 1998Director resigned (1 page)
3 July 1998New director appointed (2 pages)
3 July 1998Registered office changed on 03/07/98 from: 156 cromwell road hounslow middlesex TW3 3QS (1 page)
3 July 1998Director resigned (1 page)
3 July 1998Secretary resigned (1 page)
3 July 1998New director appointed (2 pages)
16 March 1998Full accounts made up to 31 October 1996 (9 pages)
16 March 1998Full accounts made up to 31 October 1996 (9 pages)
10 November 1997Full accounts made up to 31 October 1995 (9 pages)
10 November 1997Return made up to 08/10/97; no change of members (4 pages)
10 November 1997Full accounts made up to 31 October 1995 (9 pages)
10 November 1997Return made up to 08/10/97; no change of members (4 pages)
24 February 1997Return made up to 08/10/96; full list of members (6 pages)
24 February 1997Return made up to 08/10/96; full list of members (6 pages)
23 October 1995Return made up to 08/10/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
23 October 1995Return made up to 08/10/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
12 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
12 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
4 October 1995Full accounts made up to 31 October 1994 (8 pages)
4 October 1995Full accounts made up to 31 October 1994 (8 pages)
16 February 1995Director resigned (4 pages)
16 February 1995Full accounts made up to 31 October 1993 (9 pages)
16 February 1995Full accounts made up to 31 October 1993 (9 pages)
16 February 1995Director resigned (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
6 September 1993Full accounts made up to 31 October 1992 (8 pages)
6 September 1993Full accounts made up to 31 October 1992 (8 pages)
14 September 1992Full accounts made up to 31 October 1991 (7 pages)
14 September 1992Full accounts made up to 31 October 1991 (7 pages)
18 November 1991Full accounts made up to 31 October 1990 (9 pages)
18 November 1991Full accounts made up to 31 October 1990 (9 pages)
15 October 1990Full accounts made up to 31 October 1989 (9 pages)
15 October 1990Full accounts made up to 31 October 1989 (9 pages)
12 April 1989Full accounts made up to 31 October 1988 (8 pages)
12 April 1989Full accounts made up to 31 October 1988 (8 pages)
23 May 1988Full accounts made up to 31 October 1987 (8 pages)
23 May 1988Full accounts made up to 31 October 1987 (8 pages)
8 October 1987Full accounts made up to 31 October 1986 (8 pages)
8 October 1987Full accounts made up to 31 October 1986 (8 pages)
19 September 1986Full accounts made up to 31 October 1985 (8 pages)
19 September 1986Full accounts made up to 31 October 1985 (8 pages)
4 October 1963Incorporation (13 pages)
4 October 1963Incorporation (13 pages)