London
EC1R 5HL
Director Name | Mr Ashwin Amarshi Mandalia |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 August 2023(58 years, 10 months after company formation) |
Appointment Duration | 8 months, 2 weeks |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | 3 Coldbath Square London EC1R 5HL |
Director Name | Louis Fabian Bresh |
---|---|
Date of Birth | September 1903 (Born 120 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1991(26 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 March 1997) |
Role | Retired |
Correspondence Address | 13 White House Drive Stanmore Middlesex HA7 4NQ |
Director Name | David Butvenick |
---|---|
Date of Birth | February 1910 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1991(26 years, 7 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 18 May 1992) |
Role | Retired |
Correspondence Address | 11 White House Drive Stanmore Middlesex HA7 4NQ |
Director Name | Albert Felix |
---|---|
Date of Birth | June 1904 (Born 119 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1991(26 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 26 April 1996) |
Role | Retired |
Correspondence Address | 7 White House Drive Stanmore Middlesex HA7 4NQ |
Director Name | Lazarus Friedentag |
---|---|
Date of Birth | May 1909 (Born 115 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1991(26 years, 7 months after company formation) |
Appointment Duration | 14 years (resigned 26 May 2005) |
Role | Retired |
Correspondence Address | 6 White House Drive Stanmore Middlesex HA7 4NQ |
Director Name | Emanuel Hiller |
---|---|
Date of Birth | March 1910 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1991(26 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 20 May 1997) |
Role | Retired |
Correspondence Address | 14 White House Drive Stanmore Middlesex HA7 4NQ |
Director Name | Joseph Wolmark |
---|---|
Date of Birth | April 1913 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1991(26 years, 7 months after company formation) |
Appointment Duration | 20 years, 9 months (resigned 16 March 2012) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 3 White House Drive Stanmore Middlesex HA7 4NQ |
Secretary Name | Lilian Hiller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1991(26 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 20 May 1997) |
Role | Company Director |
Correspondence Address | 14 White House Drive Stanmore Middlesex HA7 4NQ |
Director Name | Lilian Hiller |
---|---|
Date of Birth | July 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1997(32 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 14 November 2002) |
Role | Retired |
Correspondence Address | 14 White House Drive Stanmore Middlesex HA7 4NQ |
Director Name | Elaine Moss |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1997(32 years, 7 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 31 March 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 3 Coldbath Square London EC1R 5HL |
Director Name | Michael Rechnic |
---|---|
Date of Birth | November 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1997(32 years, 7 months after company formation) |
Appointment Duration | 11 years (resigned 08 June 2008) |
Role | Semi Retired |
Correspondence Address | 19 White House Drive Stanmore Middlesex HA7 4NQ |
Secretary Name | Lois Freedman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 1997(32 years, 7 months after company formation) |
Appointment Duration | 19 years, 10 months (resigned 31 March 2017) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 3 Coldbath Square London EC1R 5HL |
Director Name | Lois Freedman |
---|---|
Date of Birth | April 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1999(34 years, 7 months after company formation) |
Appointment Duration | 17 years, 10 months (resigned 31 March 2017) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 3 Coldbath Square London EC1R 5HL |
Director Name | Beryl Rose |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1999(34 years, 7 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 17 July 2010) |
Role | Retired |
Correspondence Address | 2 White House Drive Stanmore Middlesex HA7 4NQ |
Director Name | Davina Evelyn Bennett |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2003(38 years, 7 months after company formation) |
Appointment Duration | 6 years (resigned 05 June 2009) |
Role | Retired |
Correspondence Address | 14 White House Drive Stanmore Middlesex HA7 4NQ |
Director Name | Thirsa Balen Goodman |
---|---|
Date of Birth | January 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2004(39 years, 7 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 31 March 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 3 Coldbath Square London EC1R 5HL |
Director Name | Leslie Caplin |
---|---|
Date of Birth | March 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2004(39 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 05 December 2009) |
Role | Retired |
Correspondence Address | 16 White House Drive Stanmore Middlesex HA7 4NQ |
Director Name | Watraut Butvenick |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2008(43 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 March 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 3 Coldbath Square London EC1R 5HL |
Director Name | Elvin Samson |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2010(45 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Coldbath Square London EC1R 5HL |
Director Name | Jonathan Bruce Taylor |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2013(48 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 July 2015) |
Role | Senior Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Coldbath Square London EC1R 5HL |
Director Name | Shirley Ruth Steinman |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2013(48 years, 10 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 08 October 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Coldbath Square London EC1R 5HL |
Director Name | Mr David Busse |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2015(50 years, 12 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 25 May 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Coldbath Square London EC1R 5HL |
Registered Address | 3 Coldbath Square London EC1R 5HL |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £8,024 |
Cash | £8,595 |
Current Liabilities | £571 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 19 April 2023 (1 year ago) |
---|---|
Next Return Due | 3 May 2024 (1 week, 6 days from now) |
21 December 2020 | Termination of appointment of Shirley Ruth Steinman as a director on 8 October 2020 (1 page) |
---|---|
27 May 2020 | Confirmation statement made on 19 April 2020 with no updates (3 pages) |
13 January 2020 | Micro company accounts made up to 31 March 2019 (3 pages) |
15 May 2019 | Confirmation statement made on 19 April 2019 with no updates (3 pages) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
15 May 2018 | Confirmation statement made on 19 April 2018 with no updates (3 pages) |
14 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
14 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
23 May 2017 | Confirmation statement made on 19 April 2017 with updates (4 pages) |
23 May 2017 | Confirmation statement made on 19 April 2017 with updates (4 pages) |
10 May 2017 | Termination of appointment of Lois Freedman as a secretary on 31 March 2017 (1 page) |
10 May 2017 | Termination of appointment of Lois Freedman as a secretary on 31 March 2017 (1 page) |
25 April 2017 | Termination of appointment of Lois Freedman as a director on 31 March 2017 (1 page) |
25 April 2017 | Termination of appointment of Lois Freedman as a director on 31 March 2017 (1 page) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
27 April 2016 | Annual return made up to 19 April 2016 no member list (4 pages) |
27 April 2016 | Annual return made up to 19 April 2016 no member list (4 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
28 September 2015 | Appointment of Mr David Busse as a director on 28 September 2015 (2 pages) |
28 September 2015 | Appointment of Mr David Busse as a director on 28 September 2015 (2 pages) |
8 September 2015 | Appointment of Mr Bhavish Shah as a director on 28 August 2015 (2 pages) |
8 September 2015 | Appointment of Mr Bhavish Shah as a director on 28 August 2015 (2 pages) |
11 August 2015 | Termination of appointment of Jonathan Bruce Taylor as a director on 1 July 2015 (1 page) |
11 August 2015 | Termination of appointment of Jonathan Bruce Taylor as a director on 1 July 2015 (1 page) |
11 August 2015 | Termination of appointment of Jonathan Bruce Taylor as a director on 1 July 2015 (1 page) |
28 April 2015 | Annual return made up to 19 April 2015 no member list (3 pages) |
28 April 2015 | Annual return made up to 19 April 2015 no member list (3 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
13 May 2014 | Annual return made up to 19 April 2014 no member list (3 pages) |
13 May 2014 | Annual return made up to 19 April 2014 no member list (3 pages) |
7 April 2014 | Termination of appointment of Elvin Samson as a director (1 page) |
7 April 2014 | Termination of appointment of Elvin Samson as a director (1 page) |
7 April 2014 | Termination of appointment of Thirsa Goodman as a director (1 page) |
7 April 2014 | Termination of appointment of Thirsa Goodman as a director (1 page) |
7 April 2014 | Termination of appointment of Thirsa Goodman as a director (1 page) |
7 April 2014 | Termination of appointment of Elaine Moss as a director (1 page) |
7 April 2014 | Termination of appointment of Watraut Butvenick as a director (1 page) |
7 April 2014 | Termination of appointment of Watraut Butvenick as a director (1 page) |
7 April 2014 | Termination of appointment of Thirsa Goodman as a director (1 page) |
7 April 2014 | Termination of appointment of Elaine Moss as a director (1 page) |
31 December 2013 | Appointment of Jonathan Bruce Taylor as a director (2 pages) |
31 December 2013 | Appointment of Shirley Ruth Steinman as a director (2 pages) |
31 December 2013 | Appointment of Jonathan Bruce Taylor as a director (2 pages) |
31 December 2013 | Appointment of Shirley Ruth Steinman as a director (2 pages) |
4 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
4 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
15 May 2013 | Annual return made up to 19 April 2013 no member list (4 pages) |
15 May 2013 | Annual return made up to 19 April 2013 no member list (4 pages) |
14 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
14 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
11 June 2012 | Annual return made up to 19 April 2012 no member list (4 pages) |
11 June 2012 | Annual return made up to 19 April 2012 no member list (4 pages) |
8 June 2012 | Director's details changed for Thirsa Balen Goodman on 19 April 2012 (2 pages) |
8 June 2012 | Secretary's details changed for Lois Freedman on 19 April 2012 (1 page) |
8 June 2012 | Director's details changed for Elaine Moss on 19 April 2012 (2 pages) |
8 June 2012 | Director's details changed for Lois Freedman on 19 April 2012 (2 pages) |
8 June 2012 | Director's details changed for Elvin Samson on 19 April 2012 (2 pages) |
8 June 2012 | Director's details changed for Elaine Moss on 19 April 2012 (2 pages) |
8 June 2012 | Director's details changed for Thirsa Balen Goodman on 19 April 2012 (2 pages) |
8 June 2012 | Director's details changed for Watraut Butvenick on 19 April 2012 (2 pages) |
8 June 2012 | Director's details changed for Elvin Samson on 19 April 2012 (2 pages) |
8 June 2012 | Termination of appointment of Joseph Wolmark as a director (1 page) |
8 June 2012 | Secretary's details changed for Lois Freedman on 19 April 2012 (1 page) |
8 June 2012 | Termination of appointment of Joseph Wolmark as a director (1 page) |
8 June 2012 | Director's details changed for Lois Freedman on 19 April 2012 (2 pages) |
8 June 2012 | Director's details changed for Watraut Butvenick on 19 April 2012 (2 pages) |
9 August 2011 | Appointment of Elvin Samson as a director (3 pages) |
9 August 2011 | Appointment of Elvin Samson as a director (3 pages) |
8 August 2011 | Director's details changed for Elaine Moss on 19 April 2011 (2 pages) |
8 August 2011 | Director's details changed for Elaine Moss on 19 April 2011 (2 pages) |
8 August 2011 | Director's details changed for Joseph Wolmark on 19 April 2011 (2 pages) |
8 August 2011 | Annual return made up to 19 April 2011 no member list (7 pages) |
8 August 2011 | Director's details changed for Lois Freedman on 19 April 2011 (2 pages) |
8 August 2011 | Director's details changed for Thirsa Balen Goodman on 19 April 2011 (2 pages) |
8 August 2011 | Director's details changed for Lois Freedman on 19 April 2011 (2 pages) |
8 August 2011 | Director's details changed for Thirsa Balen Goodman on 19 April 2011 (2 pages) |
8 August 2011 | Annual return made up to 19 April 2011 no member list (7 pages) |
8 August 2011 | Director's details changed for Watraut Butvenick on 19 April 2011 (2 pages) |
8 August 2011 | Director's details changed for Watraut Butvenick on 19 April 2011 (2 pages) |
8 August 2011 | Director's details changed for Joseph Wolmark on 19 April 2011 (2 pages) |
4 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
4 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
5 October 2010 | Termination of appointment of Beryl Rose as a director (3 pages) |
5 October 2010 | Termination of appointment of Beryl Rose as a director (3 pages) |
31 August 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 August 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
21 May 2010 | Annual return made up to 19 April 2010 (16 pages) |
21 May 2010 | Annual return made up to 19 April 2010 (16 pages) |
31 December 2009 | Termination of appointment of Leslie Caplin as a director (2 pages) |
31 December 2009 | Termination of appointment of Davina Bennett as a director (1 page) |
31 December 2009 | Termination of appointment of Leslie Caplin as a director (2 pages) |
31 December 2009 | Termination of appointment of Davina Bennett as a director (1 page) |
15 May 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
15 May 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
5 May 2009 | Annual return made up to 19/04/09 (7 pages) |
5 May 2009 | Annual return made up to 19/04/09 (7 pages) |
9 September 2008 | Appointment terminated director michael rechnic (1 page) |
9 September 2008 | Director appointed watraut butvenick (1 page) |
9 September 2008 | Appointment terminated director michael rechnic (1 page) |
9 September 2008 | Director appointed watraut butvenick (1 page) |
6 June 2008 | Annual return made up to 19/04/08 (7 pages) |
6 June 2008 | Annual return made up to 19/04/08 (7 pages) |
30 April 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
30 April 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
6 June 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
6 June 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
16 May 2007 | Annual return made up to 19/04/07
|
16 May 2007 | Annual return made up to 19/04/07
|
16 June 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
16 June 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
31 May 2006 | Annual return made up to 19/04/06 (7 pages) |
31 May 2006 | Annual return made up to 19/04/06 (7 pages) |
27 March 2006 | Registered office changed on 27/03/06 from: po box 173 199 pinner road northwood middlesex HA6 2JJ (1 page) |
27 March 2006 | Registered office changed on 27/03/06 from: po box 173 199 pinner road northwood middlesex HA6 2JJ (1 page) |
17 November 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
17 November 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
17 November 2005 | Director resigned (1 page) |
17 November 2005 | Annual return made up to 19/04/05 (7 pages) |
17 November 2005 | Director resigned (1 page) |
17 November 2005 | Annual return made up to 19/04/05 (7 pages) |
12 July 2004 | New director appointed (2 pages) |
12 July 2004 | Annual return made up to 19/04/04 (6 pages) |
12 July 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
12 July 2004 | New director appointed (2 pages) |
12 July 2004 | New director appointed (2 pages) |
12 July 2004 | New director appointed (2 pages) |
12 July 2004 | Annual return made up to 19/04/04 (6 pages) |
12 July 2004 | New director appointed (2 pages) |
12 July 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
12 July 2004 | New director appointed (2 pages) |
30 May 2003 | Director resigned (1 page) |
30 May 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
30 May 2003 | Annual return made up to 19/04/03 (6 pages) |
30 May 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
30 May 2003 | Annual return made up to 19/04/03 (6 pages) |
30 May 2003 | Director resigned (1 page) |
6 June 2002 | Annual return made up to 19/04/02 (5 pages) |
6 June 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
6 June 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
6 June 2002 | Annual return made up to 19/04/02 (5 pages) |
19 July 2001 | Full accounts made up to 31 March 2000 (9 pages) |
19 July 2001 | Full accounts made up to 31 March 2001 (9 pages) |
19 July 2001 | Annual return made up to 19/04/01 (5 pages) |
19 July 2001 | Annual return made up to 19/04/01 (5 pages) |
19 July 2001 | Full accounts made up to 31 March 2000 (9 pages) |
19 July 2001 | Full accounts made up to 31 March 2001 (9 pages) |
10 May 2001 | Annual return made up to 19/04/00 (5 pages) |
10 May 2001 | Annual return made up to 19/04/00 (5 pages) |
26 August 1999 | New director appointed (2 pages) |
26 August 1999 | New director appointed (2 pages) |
21 July 1999 | New director appointed (2 pages) |
21 July 1999 | Full accounts made up to 31 March 1999 (10 pages) |
21 July 1999 | New director appointed (2 pages) |
21 July 1999 | Full accounts made up to 31 March 1999 (10 pages) |
21 July 1999 | Annual return made up to 19/04/99 (6 pages) |
21 July 1999 | Annual return made up to 19/04/99 (6 pages) |
24 August 1998 | Full accounts made up to 31 March 1998 (9 pages) |
24 August 1998 | Annual return made up to 19/04/98
|
24 August 1998 | Annual return made up to 19/04/98
|
24 August 1998 | Full accounts made up to 31 March 1998 (9 pages) |
13 August 1997 | Registered office changed on 13/08/97 from: suite 1 410/420 rayners lane pinner middlesex HA5 5DY (1 page) |
13 August 1997 | Registered office changed on 13/08/97 from: suite 1 410/420 rayners lane pinner middlesex HA5 5DY (1 page) |
30 July 1997 | New director appointed (2 pages) |
30 July 1997 | Secretary resigned (1 page) |
30 July 1997 | Full accounts made up to 31 March 1997 (9 pages) |
30 July 1997 | New director appointed (2 pages) |
30 July 1997 | New director appointed (2 pages) |
30 July 1997 | New director appointed (2 pages) |
30 July 1997 | Director resigned (1 page) |
30 July 1997 | Director resigned (1 page) |
30 July 1997 | New director appointed (2 pages) |
30 July 1997 | Annual return made up to 19/04/97
|
30 July 1997 | New director appointed (2 pages) |
30 July 1997 | Director resigned (1 page) |
30 July 1997 | Annual return made up to 19/04/97
|
30 July 1997 | Secretary resigned (1 page) |
30 July 1997 | New secretary appointed (2 pages) |
30 July 1997 | Director resigned (1 page) |
30 July 1997 | New secretary appointed (2 pages) |
30 July 1997 | Full accounts made up to 31 March 1997 (9 pages) |
7 June 1996 | Annual return made up to 19/04/96
|
7 June 1996 | Full accounts made up to 31 March 1996 (10 pages) |
7 June 1996 | Full accounts made up to 31 March 1996 (10 pages) |
7 June 1996 | Annual return made up to 19/04/96
|
15 May 1995 | Full accounts made up to 31 March 1995 (18 pages) |
15 May 1995 | Full accounts made up to 31 March 1995 (18 pages) |