London
WC1N 3GS
Director Name | Mr Rafal Bobrowski |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | Polish |
Status | Current |
Appointed | 03 March 2021(57 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | Poland |
Correspondence Address | 21-27 Lamb's Conduit Street London WC1N 3GS |
Director Name | Mr Thomas John Wieckowski |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 07 April 2024(60 years, 6 months after company formation) |
Appointment Duration | 3 weeks |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | 21-27 Lamb's Conduit Street London WC1N 3GS |
Director Name | Ewa Theresa Radwanski |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1969(5 years, 3 months after company formation) |
Appointment Duration | 29 years, 4 months (resigned 08 June 1998) |
Role | Company Director |
Correspondence Address | 22 Woodhurst South Ray Mead Road Maidenhead Berkshire SL6 8NZ |
Director Name | Stanley Thomas Lander |
---|---|
Date of Birth | April 1915 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1992(29 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 23 November 1994) |
Role | Retired |
Correspondence Address | 82 St Michaels Crescent Pinner Middlesex HA5 5LF |
Secretary Name | Ewa Theresa Radwanski |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 1992(29 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 23 November 1994) |
Role | Company Director |
Correspondence Address | 22 Woodhurst South Ray Mead Road Maidenhead Berkshire SL6 8NZ |
Secretary Name | Zenon Marczynsji |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 1994(31 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 23 June 1998) |
Role | Company Director |
Correspondence Address | 47 Popes Avenue Strawberry Hill Twickenham Middlesex TW2 5TN |
Director Name | Mr Zenon Marczynski |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1998(34 years, 9 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 20 January 2009) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 1 Burberry Close New Malden Surrey KT3 3AR |
Secretary Name | David James Trevor Nunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 1998(34 years, 9 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 October 2004) |
Role | Consultant |
Correspondence Address | 3 New Cottages Spy Lane Loxwood West Sussex RH14 0SQ |
Secretary Name | Mrs Marczynski Drecka |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(41 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 14 January 2009) |
Role | Financial Controller |
Correspondence Address | 1 Burberry Close New Malden Surrey KT3 3AR |
Director Name | Mr Marek Kazimierz Wieckowski |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 20 January 2009(45 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 16 August 2010) |
Role | Professional Engineer Ret. |
Country of Residence | Canada |
Correspondence Address | 1025 Pacific Drive Delta British Columbia V4m 2k2 Canada |
Director Name | Mr Wlodzimierz Andrzej Budzinski |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 16 August 2010(46 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 July 2015) |
Role | Engineer |
Country of Residence | Poland |
Correspondence Address | 21-27 Lamb's Conduit Street London WC1N 3GS |
Director Name | Mrs Elzbieta Majak-Bobrowska |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 16 August 2010(46 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 July 2015) |
Role | Economist |
Country of Residence | Poland |
Correspondence Address | 21-27 Lamb's Conduit Street London WC1N 3GS |
Director Name | Mr Zbigniew Bobrowski |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 01 July 2015(51 years, 9 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 29 January 2021) |
Role | Company Director |
Country of Residence | Poland |
Correspondence Address | 21-27 Lamb's Conduit Street London WC1N 3GS |
Secretary Name | Dawsons Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2009(45 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 April 2012) |
Correspondence Address | 2 New Square Lincolns Inn London WC2A 3RZ |
Registered Address | 21-27 Lamb's Conduit Street London WC1N 3GS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £246,568 |
Cash | £243,469 |
Current Liabilities | £56,058 |
Latest Accounts | 31 October 2023 (6 months ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 8 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 22 October 2024 (5 months, 3 weeks from now) |
27 June 2000 | Delivered 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 1972 | Delivered 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 1963 | Delivered 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 |
17 October 2023 | Confirmation statement made on 8 October 2023 with no updates (3 pages) |
---|---|
23 February 2023 | Micro company accounts made up to 31 October 2022 (5 pages) |
11 October 2022 | Confirmation statement made on 8 October 2022 with updates (4 pages) |
13 May 2022 | Micro company accounts made up to 31 October 2021 (5 pages) |
11 October 2021 | Confirmation statement made on 8 October 2021 with no updates (3 pages) |
20 July 2021 | Appointment of Mr Rafal Bobrowski as a director on 3 March 2021 (2 pages) |
1 February 2021 | Termination of appointment of Zbigniew Bobrowski as a director on 29 January 2021 (1 page) |
18 January 2021 | Micro company accounts made up to 31 October 2020 (6 pages) |
12 October 2020 | Confirmation statement made on 8 October 2020 with no updates (3 pages) |
9 January 2020 | Micro company accounts made up to 31 October 2019 (6 pages) |
14 October 2019 | Confirmation statement made on 8 October 2019 with no updates (3 pages) |
22 March 2019 | Micro company accounts made up to 31 October 2018 (4 pages) |
9 October 2018 | Confirmation statement made on 8 October 2018 with no updates (3 pages) |
18 April 2018 | Micro company accounts made up to 31 October 2017 (4 pages) |
10 October 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
10 October 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
14 February 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
14 February 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
12 October 2016 | Confirmation statement made on 8 October 2016 with updates (6 pages) |
12 October 2016 | Confirmation statement made on 8 October 2016 with updates (6 pages) |
18 February 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
18 February 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
13 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Director's details changed for Mr Marek Wiekowski on 1 July 2015 (2 pages) |
13 October 2015 | Director's details changed for Mr Marek Wiekowski on 1 July 2015 (2 pages) |
6 August 2015 | Termination of appointment of Elzbieta Majak-Bobrowska as a director on 1 July 2015 (1 page) |
6 August 2015 | Termination of appointment of Elzbieta Majak-Bobrowska as a director on 1 July 2015 (1 page) |
6 August 2015 | Appointment of Mr Zbigniew Bobrowski as a director on 1 July 2015 (2 pages) |
6 August 2015 | Termination of appointment of Wlodzimierz Andrzej Budzinski as a director on 1 July 2015 (1 page) |
6 August 2015 | Termination of appointment of Elzbieta Majak-Bobrowska as a director on 1 July 2015 (1 page) |
6 August 2015 | Termination of appointment of Wlodzimierz Andrzej Budzinski as a director on 1 July 2015 (1 page) |
6 August 2015 | Appointment of Mr Zbigniew Bobrowski as a director on 1 July 2015 (2 pages) |
6 August 2015 | Appointment of Mr Marek Wiekowski as a director on 1 July 2015 (2 pages) |
6 August 2015 | Termination of appointment of Wlodzimierz Andrzej Budzinski as a director on 1 July 2015 (1 page) |
6 August 2015 | Appointment of Mr Zbigniew Bobrowski as a director on 1 July 2015 (2 pages) |
6 August 2015 | Appointment of Mr Marek Wiekowski as a director on 1 July 2015 (2 pages) |
6 August 2015 | Appointment of Mr Marek Wiekowski as a director on 1 July 2015 (2 pages) |
27 April 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
27 April 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
24 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
2 May 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
2 May 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
29 October 2013 | Director's details changed for Mrs Elzbieta Majak-Bobrowska on 31 March 2013 (2 pages) |
29 October 2013 | Director's details changed for Mrs Elzbieta Majak-Bobrowska on 31 March 2013 (2 pages) |
29 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Director's details changed for Mr Wlodzimierz Andrzej Budzinski on 31 March 2013 (2 pages) |
29 October 2013 | Director's details changed for Mr Wlodzimierz Andrzej Budzinski on 31 March 2013 (2 pages) |
29 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
24 April 2013 | Amended accounts made up to 31 October 2012 (4 pages) |
24 April 2013 | Amended accounts made up to 31 October 2012 (4 pages) |
12 April 2013 | Total exemption full accounts made up to 31 October 2012 (3 pages) |
12 April 2013 | Total exemption full accounts made up to 31 October 2012 (3 pages) |
26 March 2013 | Registered office address changed from 41 Welbeck Street London W1G 8EA on 26 March 2013 (1 page) |
26 March 2013 | Registered office address changed from 41 Welbeck Street London W1G 8EA on 26 March 2013 (1 page) |
11 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (5 pages) |
11 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (5 pages) |
11 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (5 pages) |
30 April 2012 | Termination of appointment of Dawsons Secretarial Services Limited as a secretary (1 page) |
30 April 2012 | Termination of appointment of Dawsons Secretarial Services Limited as a secretary (1 page) |
24 April 2012 | Total exemption small company accounts made up to 31 October 2011 (3 pages) |
24 April 2012 | Total exemption small company accounts made up to 31 October 2011 (3 pages) |
11 November 2011 | Director's details changed for Mr Wlodzimierez Budzinski on 8 October 2011 (2 pages) |
11 November 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (6 pages) |
11 November 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (6 pages) |
11 November 2011 | Director's details changed for Mr Wlodzimierez Budzinski on 8 October 2011 (2 pages) |
11 November 2011 | Director's details changed for Mr Wlodzimierez Budzinski on 8 October 2011 (2 pages) |
11 November 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (6 pages) |
9 June 2011 | Amended accounts made up to 31 October 2010 (6 pages) |
9 June 2011 | Amended accounts made up to 31 October 2010 (6 pages) |
4 April 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
4 April 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
8 October 2010 | Secretary's details changed for Dawsons Secretarial Services Limited on 7 October 2010 (2 pages) |
8 October 2010 | Secretary's details changed for Dawsons Secretarial Services Limited on 7 October 2010 (2 pages) |
8 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (6 pages) |
8 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (6 pages) |
8 October 2010 | Secretary's details changed for Dawsons Secretarial Services Limited on 7 October 2010 (2 pages) |
9 September 2010 | Termination of appointment of Marek Wieckowski as a director (1 page) |
9 September 2010 | Appointment of Mr Wlodzimierez Budzinski as a director (2 pages) |
9 September 2010 | Appointment of Mrs Elzbieta Majak-Bobrowska as a director (2 pages) |
9 September 2010 | Appointment of Mrs Elzbieta Majak-Bobrowska as a director (2 pages) |
9 September 2010 | Termination of appointment of Marek Wieckowski as a director (1 page) |
9 September 2010 | Appointment of Mr Wlodzimierez Budzinski as a director (2 pages) |
20 April 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
20 April 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
14 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (6 pages) |
14 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (6 pages) |
14 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (6 pages) |
13 October 2009 | Director's details changed for Marek Kazimierz Wieckowski on 8 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Marek Kazimierz Wieckowski on 8 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Marek Kazimierz Wieckowski on 8 October 2009 (2 pages) |
15 April 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 3 (1 page) |
15 April 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 3 (1 page) |
13 March 2009 | Secretary appointed dawsons secretarial services LIMITED (2 pages) |
13 March 2009 | Secretary appointed dawsons secretarial services LIMITED (2 pages) |
30 January 2009 | Director appointed marek kazimierz wieckowski (2 pages) |
30 January 2009 | Director appointed marek kazimierz wieckowski (2 pages) |
30 January 2009 | Appointment terminated director zenon marczynski (1 page) |
30 January 2009 | Appointment terminated director zenon marczynski (1 page) |
15 January 2009 | Appointment terminated secretary marczynski drecka (1 page) |
15 January 2009 | Appointment terminated secretary marczynski drecka (1 page) |
7 January 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
7 January 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
4 November 2008 | Return made up to 08/10/08; full list of members (3 pages) |
4 November 2008 | Secretary's change of particulars / malgorzata drecka / 08/10/2008 (1 page) |
4 November 2008 | Secretary's change of particulars / malgorzata drecka / 08/10/2008 (1 page) |
4 November 2008 | Return made up to 08/10/08; full list of members (3 pages) |
28 April 2008 | Return made up to 08/10/07; full list of members; amend (7 pages) |
28 April 2008 | Return made up to 08/10/07; full list of members; amend (7 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
7 November 2007 | Return made up to 08/10/07; no change of members (6 pages) |
7 November 2007 | Return made up to 08/10/07; no change of members (6 pages) |
19 December 2006 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
19 December 2006 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
30 October 2006 | Return made up to 08/10/06; full list of members (6 pages) |
30 October 2006 | Return made up to 08/10/06; full list of members (6 pages) |
18 January 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
18 January 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
26 October 2005 | Return made up to 08/10/05; full list of members (6 pages) |
26 October 2005 | Return made up to 08/10/05; full list of members (6 pages) |
24 March 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
24 March 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
17 December 2004 | Secretary resigned (1 page) |
17 December 2004 | Secretary resigned (1 page) |
30 November 2004 | New secretary appointed (2 pages) |
30 November 2004 | New secretary appointed (2 pages) |
4 November 2004 | Return made up to 08/10/04; full list of members (6 pages) |
4 November 2004 | Return made up to 08/10/04; full list of members (6 pages) |
9 March 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
9 March 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
11 November 2003 | Return made up to 08/10/03; full list of members (6 pages) |
11 November 2003 | Return made up to 08/10/03; full list of members (6 pages) |
3 May 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
3 May 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
18 November 2002 | Return made up to 08/10/02; full list of members (6 pages) |
18 November 2002 | Return made up to 08/10/02; full list of members (6 pages) |
21 March 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
21 March 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
7 November 2001 | Return made up to 08/10/01; full list of members (6 pages) |
7 November 2001 | Return made up to 08/10/01; full list of members (6 pages) |
17 May 2001 | Accounts for a small company made up to 31 October 2000 (5 pages) |
17 May 2001 | Accounts for a small company made up to 31 October 2000 (5 pages) |
14 February 2001 | Return made up to 08/10/00; full list of members
|
14 February 2001 | Return made up to 08/10/00; full list of members
|
28 June 2000 | Particulars of mortgage/charge (3 pages) |
28 June 2000 | Particulars of mortgage/charge (3 pages) |
3 May 2000 | Full accounts made up to 31 October 1999 (9 pages) |
3 May 2000 | Full accounts made up to 31 October 1999 (9 pages) |
12 November 1999 | Return made up to 08/10/99; full list of members (6 pages) |
12 November 1999 | Return made up to 08/10/99; full list of members (6 pages) |
29 October 1999 | Full accounts made up to 31 October 1998 (10 pages) |
29 October 1999 | Full accounts made up to 31 October 1998 (10 pages) |
30 November 1998 | Return made up to 08/10/98; no change of members (4 pages) |
30 November 1998 | Return made up to 08/10/98; no change of members (4 pages) |
26 August 1998 | Full accounts made up to 31 October 1997 (6 pages) |
26 August 1998 | Full accounts made up to 31 October 1997 (6 pages) |
3 July 1998 | New secretary appointed (2 pages) |
3 July 1998 | Secretary resigned (1 page) |
3 July 1998 | New secretary appointed (2 pages) |
3 July 1998 | Registered office changed on 03/07/98 from: 156 cromwell road hounslow middlesex TW3 3QS (1 page) |
3 July 1998 | Director resigned (1 page) |
3 July 1998 | New director appointed (2 pages) |
3 July 1998 | Registered office changed on 03/07/98 from: 156 cromwell road hounslow middlesex TW3 3QS (1 page) |
3 July 1998 | Director resigned (1 page) |
3 July 1998 | Secretary resigned (1 page) |
3 July 1998 | New director appointed (2 pages) |
16 March 1998 | Full accounts made up to 31 October 1996 (9 pages) |
16 March 1998 | Full accounts made up to 31 October 1996 (9 pages) |
10 November 1997 | Full accounts made up to 31 October 1995 (9 pages) |
10 November 1997 | Return made up to 08/10/97; no change of members (4 pages) |
10 November 1997 | Full accounts made up to 31 October 1995 (9 pages) |
10 November 1997 | Return made up to 08/10/97; no change of members (4 pages) |
24 February 1997 | Return made up to 08/10/96; full list of members (6 pages) |
24 February 1997 | Return made up to 08/10/96; full list of members (6 pages) |
23 October 1995 | Return made up to 08/10/95; no change of members
|
23 October 1995 | Return made up to 08/10/95; no change of members
|
12 October 1995 | Resolutions
|
12 October 1995 | Resolutions
|
4 October 1995 | Full accounts made up to 31 October 1994 (8 pages) |
4 October 1995 | Full accounts made up to 31 October 1994 (8 pages) |
16 February 1995 | Director resigned (4 pages) |
16 February 1995 | Full accounts made up to 31 October 1993 (9 pages) |
16 February 1995 | Full accounts made up to 31 October 1993 (9 pages) |
16 February 1995 | Director resigned (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
6 September 1993 | Full accounts made up to 31 October 1992 (8 pages) |
6 September 1993 | Full accounts made up to 31 October 1992 (8 pages) |
14 September 1992 | Full accounts made up to 31 October 1991 (7 pages) |
14 September 1992 | Full accounts made up to 31 October 1991 (7 pages) |
18 November 1991 | Full accounts made up to 31 October 1990 (9 pages) |
18 November 1991 | Full accounts made up to 31 October 1990 (9 pages) |
15 October 1990 | Full accounts made up to 31 October 1989 (9 pages) |
15 October 1990 | Full accounts made up to 31 October 1989 (9 pages) |
12 April 1989 | Full accounts made up to 31 October 1988 (8 pages) |
12 April 1989 | Full accounts made up to 31 October 1988 (8 pages) |
23 May 1988 | Full accounts made up to 31 October 1987 (8 pages) |
23 May 1988 | Full accounts made up to 31 October 1987 (8 pages) |
8 October 1987 | Full accounts made up to 31 October 1986 (8 pages) |
8 October 1987 | Full accounts made up to 31 October 1986 (8 pages) |
19 September 1986 | Full accounts made up to 31 October 1985 (8 pages) |
19 September 1986 | Full accounts made up to 31 October 1985 (8 pages) |
4 October 1963 | Incorporation (13 pages) |
4 October 1963 | Incorporation (13 pages) |