Company NameNightingale Developments Limited
DirectorsAdrian Charles Larkins and Michael Dennis Shattock
Company StatusActive
Company Number00793394
CategoryPrivate Limited Company
Incorporation Date26 February 1964(60 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameAdrian Charles Larkins
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1996(32 years, 5 months after company formation)
Appointment Duration27 years, 9 months
RoleCompany Director
Correspondence Address12 The Green
Richmond
Surrey
TW9 1PX
Director NameMr Michael Dennis Shattock
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1996(32 years, 5 months after company formation)
Appointment Duration27 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 The Green
Richmond
Surrey
TW9 1PX
Secretary NameAdrian Charles Larkins
NationalityBritish
StatusCurrent
Appointed01 December 2001(37 years, 9 months after company formation)
Appointment Duration22 years, 5 months
RoleCompany Director
Correspondence Address12 The Green
Richmond
Surrey
TW9 1PX
Director NameFrances Mary Wentworth Larkins
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1992(28 years, 4 months after company formation)
Appointment Duration9 years, 4 months (resigned 01 December 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Lingfield Road
Wimbledon Village
London
SW19 4PZ
Director NameGeoffrey David Larkins
Date of BirthOctober 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1992(28 years, 4 months after company formation)
Appointment Duration4 years (resigned 20 July 1996)
RoleCompany Director
Correspondence AddressUplands Oakfield Road
Wimbledon
London
SW19 5PL
Secretary NameFrances Mary Wentworth Larkins
NationalityBritish
StatusResigned
Appointed13 July 1992(28 years, 4 months after company formation)
Appointment Duration9 years, 4 months (resigned 01 December 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Lingfield Road
Wimbledon Village
London
SW19 4PZ

Contact

Websitewww.htreinforcement.com
Telephone020 83321266
Telephone regionLondon

Location

Registered Address12 The Green
Richmond
Surrey
TW9 1PX
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Financials

Year2013
Turnover£147,840
Gross Profit£130,242
Net Worth-£47,984
Cash£12,622
Current Liabilities£6,308,138

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return27 June 2023 (10 months ago)
Next Return Due11 July 2024 (2 months, 2 weeks from now)

Charges

15 September 1998Delivered on: 18 September 1998
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
3 December 2010Delivered on: 7 December 2010
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: 9 prince consort drive ascot berkshire t/no BK7016 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
21 November 2002Delivered on: 3 December 2002
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: Wood rising callow hill virginia water surrey. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
20 April 1989Delivered on: 2 May 1989
Satisfied on: 9 May 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage all that f/h land & buildings k/a 8 chilston road tunbridge wells kent t/n k 127620 fixed charge over plant machinery implements utensils furniture and equipment fixtures & fittings.
Fully Satisfied
6 April 1989Delivered on: 17 April 1989
Satisfied on: 9 May 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage f/h land at the rear of 6 chilston road tunbridge wells kent fixed charge over all plant machinery implements utensils furniture and equipment fixtures & fittings.
Fully Satisfied
14 October 1988Delivered on: 17 October 1988
Satisfied on: 9 May 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
7 December 1982Delivered on: 8 December 1982
Satisfied on: 12 December 1986
Persons entitled: Johnson Matthey Bankers Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1,3,5 and 7 fulham high street, fulham, london SW6. 2,4,6 and 8 burlington road fulham london SW6 title no: ln 174243. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
4 December 1981Delivered on: 5 December 1981
Satisfied on: 17 October 1988
Persons entitled: Johnson Matthey Bankers Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 54 thrale road, streatham, london london borough of wandsworth title no 367282. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
21 January 1980Delivered on: 24 January 1980
Satisfied on: 17 October 1988
Persons entitled: Johnson Matthey Bankers Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 4 & 5 berrylands and land at the back of 52 berrylands road surbiton in the royal borough of kingston upon thames. Title nos. Sgl 250562 sgl 263788. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
21 May 1973Delivered on: 23 May 1973
Satisfied on: 11 March 2014
Persons entitled: Johnson Matthey Bankers LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 elm grove, wimbledon.
Fully Satisfied
11 February 2008Delivered on: 13 February 2008
Satisfied on: 11 January 2014
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: 36 prince consort drive ascot,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
8 October 2007Delivered on: 18 October 2007
Satisfied on: 11 January 2014
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: 17 greenways drive sunningdale berkshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
20 October 2003Delivered on: 24 October 2003
Satisfied on: 11 January 2014
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: 5 sunning avenue sunningdale windsor and maidenhead t/n BK79483. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
8 January 2002Delivered on: 10 January 2002
Satisfied on: 11 January 2014
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: Property k/a calluna heather drive sunningdale surrey. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
31 August 2000Delivered on: 19 September 2000
Satisfied on: 11 March 2014
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: F/H 13 badgers hill virgina water wentworth surrey GU25 4SA t/no.SY267944. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
3 June 1999Delivered on: 24 June 1999
Satisfied on: 11 March 2014
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 f/hold property known as 8 chilston road & land lying to the north east of chilston road tunbridge wells kent t/nos: K672943 and K127620. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
27 January 1999Delivered on: 9 February 1999
Satisfied on: 11 March 2014
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: F/H oakwood burleigh road ascot berkshire-BK341753. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
15 September 1998Delivered on: 24 September 1998
Satisfied on: 11 March 2014
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 f/h property k/a blue star devenish road sunningdale berkshire. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
29 September 1971Delivered on: 6 October 1971
Satisfied on: 11 March 2014
Persons entitled: Johnson Matthey Bankers Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 2 upper brighton road, surbiton, surrey. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

20 November 2023Director's details changed for Adrian Charles Larkins on 16 November 2023 (2 pages)
20 November 2023Secretary's details changed for Adrian Charles Larkins on 16 November 2023 (1 page)
17 November 2023Director's details changed for Mr Michael Dennis Shattock on 16 November 2023 (2 pages)
27 June 2023Confirmation statement made on 27 June 2023 with no updates (3 pages)
19 December 2022Accounts for a small company made up to 30 June 2022 (15 pages)
27 June 2022Confirmation statement made on 27 June 2022 with no updates (3 pages)
10 November 2021Accounts for a small company made up to 30 June 2021 (15 pages)
28 June 2021Confirmation statement made on 27 June 2021 with no updates (3 pages)
25 November 2020Accounts for a small company made up to 30 June 2020 (14 pages)
29 June 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
4 November 2019Accounts for a small company made up to 30 June 2019 (13 pages)
4 July 2019Confirmation statement made on 27 June 2019 with updates (4 pages)
14 November 2018Accounts for a small company made up to 30 June 2018 (14 pages)
21 August 2018Confirmation statement made on 27 June 2018 with updates (4 pages)
27 November 2017Accounts for a small company made up to 30 June 2017 (13 pages)
27 November 2017Accounts for a small company made up to 30 June 2017 (13 pages)
6 July 2017Notification of Hy-Ten Group Limited as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Notification of Hy-Ten Group Limited as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
6 July 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
13 December 2016Full accounts made up to 30 June 2016 (12 pages)
13 December 2016Full accounts made up to 30 June 2016 (12 pages)
27 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 50,018
(5 pages)
27 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 50,018
(5 pages)
15 November 2015Full accounts made up to 30 June 2015 (11 pages)
15 November 2015Full accounts made up to 30 June 2015 (11 pages)
5 August 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 50,018
(5 pages)
5 August 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 50,018
(5 pages)
17 November 2014Full accounts made up to 30 June 2014 (11 pages)
17 November 2014Full accounts made up to 30 June 2014 (11 pages)
17 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 50,018
(5 pages)
17 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 50,018
(5 pages)
11 March 2014Satisfaction of charge 11 in full (4 pages)
11 March 2014Satisfaction of charge 1 in full (4 pages)
11 March 2014Satisfaction of charge 13 in full (4 pages)
11 March 2014Satisfaction of charge 13 in full (4 pages)
11 March 2014Satisfaction of charge 12 in full (4 pages)
11 March 2014Satisfaction of charge 2 in full (4 pages)
11 March 2014Satisfaction of charge 10 in full (4 pages)
11 March 2014Satisfaction of charge 2 in full (4 pages)
11 March 2014Satisfaction of charge 1 in full (4 pages)
11 March 2014Satisfaction of charge 11 in full (4 pages)
11 March 2014Satisfaction of charge 10 in full (4 pages)
11 March 2014Satisfaction of charge 12 in full (4 pages)
11 January 2014Satisfaction of charge 17 in full (5 pages)
11 January 2014Satisfaction of charge 18 in full (5 pages)
11 January 2014Satisfaction of charge 14 in full (5 pages)
11 January 2014Satisfaction of charge 18 in full (5 pages)
11 January 2014Satisfaction of charge 16 in full (4 pages)
11 January 2014Satisfaction of charge 14 in full (5 pages)
11 January 2014Satisfaction of charge 16 in full (4 pages)
11 January 2014Satisfaction of charge 17 in full (5 pages)
15 October 2013Full accounts made up to 30 June 2013 (13 pages)
15 October 2013Full accounts made up to 30 June 2013 (13 pages)
6 August 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(5 pages)
6 August 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(5 pages)
25 October 2012Full accounts made up to 30 June 2012 (12 pages)
25 October 2012Full accounts made up to 30 June 2012 (12 pages)
16 August 2012Annual return made up to 13 July 2012 with a full list of shareholders (5 pages)
16 August 2012Annual return made up to 13 July 2012 with a full list of shareholders (5 pages)
20 June 2012Registered office address changed from 10 Orange Street London WC2H 7DQ on 20 June 2012 (1 page)
20 June 2012Registered office address changed from 10 Orange Street London WC2H 7DQ on 20 June 2012 (1 page)
23 November 2011Full accounts made up to 30 June 2011 (13 pages)
23 November 2011Full accounts made up to 30 June 2011 (13 pages)
13 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (5 pages)
13 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (5 pages)
7 December 2010Particulars of a mortgage or charge / charge no: 19 (5 pages)
7 December 2010Particulars of a mortgage or charge / charge no: 19 (5 pages)
27 October 2010Full accounts made up to 30 June 2010 (16 pages)
27 October 2010Full accounts made up to 30 June 2010 (16 pages)
16 July 2010Annual return made up to 13 July 2010 with a full list of shareholders (5 pages)
16 July 2010Annual return made up to 13 July 2010 with a full list of shareholders (5 pages)
12 May 2010Director's details changed for Mr Michael Dennis Shattock on 1 May 2010 (2 pages)
12 May 2010Director's details changed for Mr Michael Dennis Shattock on 1 May 2010 (2 pages)
12 May 2010Director's details changed for Mr Michael Dennis Shattock on 1 May 2010 (2 pages)
1 November 2009Full accounts made up to 30 June 2009 (10 pages)
1 November 2009Full accounts made up to 30 June 2009 (10 pages)
28 July 2009Return made up to 13/07/09; full list of members (3 pages)
28 July 2009Return made up to 13/07/09; full list of members (3 pages)
27 November 2008Full accounts made up to 30 June 2008 (10 pages)
27 November 2008Full accounts made up to 30 June 2008 (10 pages)
20 August 2008Return made up to 13/07/08; full list of members (3 pages)
20 August 2008Return made up to 13/07/08; full list of members (3 pages)
13 February 2008Particulars of mortgage/charge (3 pages)
13 February 2008Particulars of mortgage/charge (3 pages)
9 November 2007Full accounts made up to 30 June 2007 (11 pages)
9 November 2007Full accounts made up to 30 June 2007 (11 pages)
18 October 2007Particulars of mortgage/charge (3 pages)
18 October 2007Particulars of mortgage/charge (3 pages)
20 July 2007Return made up to 13/07/07; full list of members (2 pages)
20 July 2007Return made up to 13/07/07; full list of members (2 pages)
23 November 2006Full accounts made up to 30 June 2006 (11 pages)
23 November 2006Full accounts made up to 30 June 2006 (11 pages)
14 July 2006Return made up to 13/07/06; full list of members (2 pages)
14 July 2006Return made up to 13/07/06; full list of members (2 pages)
4 October 2005Full accounts made up to 30 June 2005 (11 pages)
4 October 2005Full accounts made up to 30 June 2005 (11 pages)
18 August 2005Return made up to 13/07/05; full list of members (2 pages)
18 August 2005Return made up to 13/07/05; full list of members (2 pages)
10 November 2004Full accounts made up to 30 June 2004 (10 pages)
10 November 2004Full accounts made up to 30 June 2004 (10 pages)
5 July 2004Return made up to 13/07/04; full list of members (7 pages)
5 July 2004Return made up to 13/07/04; full list of members (7 pages)
24 October 2003Particulars of mortgage/charge (3 pages)
24 October 2003Particulars of mortgage/charge (3 pages)
23 October 2003Full accounts made up to 30 June 2003 (11 pages)
23 October 2003Full accounts made up to 30 June 2003 (11 pages)
24 July 2003Return made up to 13/07/03; full list of members (5 pages)
24 July 2003Return made up to 13/07/03; full list of members (5 pages)
3 December 2002Particulars of mortgage/charge (3 pages)
3 December 2002Particulars of mortgage/charge (3 pages)
14 November 2002Full accounts made up to 30 June 2002 (11 pages)
14 November 2002Full accounts made up to 30 June 2002 (11 pages)
29 July 2002New secretary appointed (2 pages)
29 July 2002Return made up to 13/07/02; full list of members (5 pages)
29 July 2002Secretary resigned (1 page)
29 July 2002Return made up to 13/07/02; full list of members (5 pages)
29 July 2002New secretary appointed (2 pages)
29 July 2002Secretary resigned (1 page)
28 March 2002Full accounts made up to 30 June 2001 (10 pages)
28 March 2002Full accounts made up to 30 June 2001 (10 pages)
10 January 2002Particulars of mortgage/charge (3 pages)
10 January 2002Particulars of mortgage/charge (3 pages)
20 December 2001Director resigned (1 page)
20 December 2001Director resigned (1 page)
8 August 2001Return made up to 13/07/01; full list of members (6 pages)
8 August 2001Return made up to 13/07/01; full list of members (6 pages)
12 April 2001Full accounts made up to 30 June 2000 (11 pages)
12 April 2001Full accounts made up to 30 June 2000 (11 pages)
19 September 2000Particulars of mortgage/charge (3 pages)
19 September 2000Particulars of mortgage/charge (3 pages)
20 July 2000Return made up to 13/07/00; full list of members (9 pages)
20 July 2000Return made up to 13/07/00; full list of members (9 pages)
18 May 2000Director's particulars changed (1 page)
18 May 2000Director's particulars changed (1 page)
12 May 2000Director's particulars changed (1 page)
12 May 2000Director's particulars changed (1 page)
9 May 2000Declaration of satisfaction of mortgage/charge (1 page)
9 May 2000Declaration of satisfaction of mortgage/charge (1 page)
9 May 2000Declaration of satisfaction of mortgage/charge (1 page)
9 May 2000Declaration of satisfaction of mortgage/charge (1 page)
9 May 2000Declaration of satisfaction of mortgage/charge (1 page)
9 May 2000Declaration of satisfaction of mortgage/charge (1 page)
27 January 2000Full accounts made up to 30 June 1999 (11 pages)
27 January 2000Full accounts made up to 30 June 1999 (11 pages)
16 July 1999Return made up to 13/07/99; full list of members (9 pages)
16 July 1999Return made up to 13/07/99; full list of members (9 pages)
24 June 1999Particulars of mortgage/charge (3 pages)
24 June 1999Particulars of mortgage/charge (3 pages)
5 June 1999Secretary's particulars changed;director's particulars changed (1 page)
5 June 1999Secretary's particulars changed;director's particulars changed (1 page)
26 February 1999Accounting reference date extended from 31/12/98 to 30/06/99 (1 page)
26 February 1999Accounting reference date extended from 31/12/98 to 30/06/99 (1 page)
9 February 1999Particulars of mortgage/charge (3 pages)
9 February 1999Particulars of mortgage/charge (3 pages)
24 September 1998Particulars of mortgage/charge (3 pages)
24 September 1998Particulars of mortgage/charge (3 pages)
18 September 1998Particulars of mortgage/charge (3 pages)
18 September 1998Particulars of mortgage/charge (3 pages)
25 July 1998Return made up to 13/07/98; full list of members (7 pages)
25 July 1998Return made up to 13/07/98; full list of members (7 pages)
9 July 1998Full accounts made up to 31 December 1997 (11 pages)
9 July 1998Full accounts made up to 31 December 1997 (11 pages)
12 August 1997Return made up to 13/07/97; full list of members (7 pages)
12 August 1997Return made up to 13/07/97; full list of members (7 pages)
5 June 1997Full accounts made up to 31 December 1996 (11 pages)
5 June 1997Full accounts made up to 31 December 1996 (11 pages)
31 October 1996Return made up to 13/07/96; full list of members (6 pages)
31 October 1996Return made up to 13/07/96; full list of members (6 pages)
16 April 1996Full accounts made up to 31 December 1995 (10 pages)
16 April 1996Full accounts made up to 31 December 1995 (10 pages)
20 September 1995Full accounts made up to 31 December 1994 (9 pages)
20 September 1995Full accounts made up to 31 December 1994 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (82 pages)
10 June 1994Full accounts made up to 31 December 1993 (9 pages)
10 June 1994Full accounts made up to 31 December 1993 (9 pages)
9 November 1993Full accounts made up to 31 December 1992 (8 pages)
9 November 1993Full accounts made up to 31 December 1992 (8 pages)
22 June 1992Full accounts made up to 31 December 1991 (8 pages)
22 June 1992Full accounts made up to 31 December 1991 (8 pages)
8 October 1991Full accounts made up to 31 December 1990 (8 pages)
8 October 1991Full accounts made up to 31 December 1990 (8 pages)
1 August 1991Full accounts made up to 31 December 1989 (8 pages)
1 August 1991Full accounts made up to 31 December 1989 (8 pages)
9 November 1989Memorandum and Articles of Association (12 pages)
9 November 1989Memorandum and Articles of Association (12 pages)
11 August 1983Accounts made up to 30 September 1981 (8 pages)
11 August 1983Accounts made up to 30 September 1981 (8 pages)
13 August 1981Accounts made up to 30 September 1980 (8 pages)
13 August 1981Accounts made up to 30 September 1980 (8 pages)
19 April 1980Accounts made up to 30 September 1979 (7 pages)
19 April 1980Accounts made up to 30 September 1979 (7 pages)