Company NameJaques Samuel Pianos Limited
DirectorsTerence Raymond Lewis and Stefan Florian Freymuth
Company StatusActive
Company Number00854907
CategoryPrivate Limited Company
Incorporation Date22 July 1965(58 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47591Retail sale of musical instruments and scores

Directors

Director NameMr Terence Raymond Lewis
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1997(31 years, 10 months after company formation)
Appointment Duration26 years, 11 months
RolePiano Retail
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Cooper House
316 Regents Park Road
London
N3 2JX
Director NameMr Stefan Florian Freymuth
Date of BirthAugust 1963 (Born 60 years ago)
NationalityGerman
StatusCurrent
Appointed25 September 2017(52 years, 2 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressGround Floor Cooper House
316 Regents Park Road
London
N3 2JX
Director NameAdolph Edward Mandel
Date of BirthNovember 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(25 years, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 20 March 1997)
RoleSales Executive
Correspondence Address24 Village Road
London
N3 1TL
Director NameMrs Susan Kegerreis
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(25 years, 9 months after company formation)
Appointment Duration26 years, 5 months (resigned 25 September 2017)
RolePsychotherapist
Country of ResidenceUnited Kingdom
Correspondence Address67 Addison Gardens
London
W14 0DT
Director NameMs Merilla Judith Mandel
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(25 years, 9 months after company formation)
Appointment Duration26 years, 5 months (resigned 25 September 2017)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address12 Maldon Road
London
W3 6SU
Director NameMr Stephen Robert Mandel
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(25 years, 9 months after company formation)
Appointment Duration26 years, 5 months (resigned 25 September 2017)
RoleEconomist
Country of ResidenceUnited Kingdom
Correspondence AddressHollycroft Ravensworth Road
Mortimer West End
Reading
RG7 3UD
Secretary NameSheila Gottsche
NationalityBritish
StatusResigned
Appointed30 April 1991(25 years, 9 months after company formation)
Appointment Duration26 years, 5 months (resigned 25 September 2017)
RoleCompany Director
Correspondence Address20 Woodland Way
Mill Hill
London
NW7 2JR

Contact

Websitewww.jspianos.com/
Telephone020 77238818
Telephone regionLondon

Location

Registered AddressGround Floor Cooper House
316 Regents Park Road
London
N3 2JX
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

50 at £1Sheila Gottsche
5.56%
Ordinary
250 at £1Merilla Mandel
27.78%
Ordinary
250 at £1Stephen Mandel
27.78%
Ordinary
250 at £1Susan Kegerreis
27.78%
Ordinary
100 at £1Terence Raymond Lewis
11.11%
Ordinary

Financials

Year2014
Net Worth£3,635,611
Cash£1,647
Current Liabilities£659,809

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return12 November 2023 (5 months, 2 weeks ago)
Next Return Due26 November 2024 (7 months from now)

Charges

11 May 2004Delivered on: 26 May 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 1A highgate road, kentish town, london t/n LN93841.
Outstanding
8 March 2004Delivered on: 16 March 2004
Persons entitled: Barclays Bank 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.
Outstanding
22 April 2002Delivered on: 7 May 2002
Satisfied on: 4 August 2004
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: 1A highgate road kentish town camden greater london t/no: LN93841. 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
4 December 2000Delivered on: 12 December 2000
Satisfied on: 4 August 2004
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.
Fully Satisfied
5 May 1972Delivered on: 22 May 1972
Satisfied on: 23 August 2005
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Part of the basement & ground floor of 142-148 (even) edgware road, st. Marylebone.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

28 March 2024Director's details changed for Mr Stefan Florian Freymuth on 28 March 2024 (2 pages)
28 March 2024Change of details for Mr Stefan Florian Freymuth as a person with significant control on 28 March 2024 (2 pages)
28 March 2024Registered office address changed from 2nd Floor Gadd House Arcadia Avenue London N3 2JU United Kingdom to Ground Floor Cooper House 316 Regents Park Road London N3 2JX on 28 March 2024 (1 page)
28 March 2024Director's details changed for Mr Terence Raymond Lewis on 28 March 2024 (2 pages)
14 November 2023Confirmation statement made on 12 November 2023 with updates (5 pages)
29 June 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
15 November 2022Confirmation statement made on 12 November 2022 with updates (5 pages)
29 June 2022Statement of capital following an allotment of shares on 28 June 2022
  • GBP 1,000,000
(3 pages)
21 April 2022Total exemption full accounts made up to 31 December 2021 (13 pages)
18 November 2021Confirmation statement made on 12 November 2021 with updates (5 pages)
9 November 2021Change of details for Mr Stefan Florain Freymuth as a person with significant control on 9 November 2021 (2 pages)
4 March 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
16 December 2020Confirmation statement made on 12 November 2020 with updates (5 pages)
12 March 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
20 November 2019Confirmation statement made on 12 November 2019 with updates (4 pages)
15 April 2019Register(s) moved to registered office address 142 Edgware Road London W2 2DZ (1 page)
15 April 2019Registered office address changed from 142 Edgware Road London W2 2DZ to 2nd Floor Gadd House Arcadia Avenue London N3 2JU on 15 April 2019 (1 page)
15 April 2019Register(s) moved to registered inspection location 142 Edgware Road London W2 2DZ (1 page)
15 April 2019Change of details for Mr Stefan Florain Freymuth as a person with significant control on 15 April 2019 (2 pages)
15 April 2019Director's details changed for Mr Terence Raymond Lewis on 15 April 2019 (2 pages)
15 April 2019Director's details changed for Stefan Florain Freymuth on 15 April 2019 (2 pages)
27 March 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
12 November 2018Confirmation statement made on 12 November 2018 with updates (4 pages)
7 November 2018Confirmation statement made on 7 November 2018 with updates (4 pages)
10 May 2018Notification of Stefan Florain Freymuth as a person with significant control on 25 September 2017 (2 pages)
10 April 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
12 March 2018Confirmation statement made on 11 March 2018 with no updates (3 pages)
20 October 2017Appointment of Stefan Florain Freymuth as a director on 25 September 2017 (2 pages)
20 October 2017Appointment of Stefan Florain Freymuth as a director on 25 September 2017 (2 pages)
3 October 2017Termination of appointment of Stephen Robert Mandel as a director on 25 September 2017 (1 page)
3 October 2017Cessation of Merilla Judith Mandel as a person with significant control on 25 September 2017 (1 page)
3 October 2017Cessation of Stephen Robert Mandel as a person with significant control on 25 September 2017 (1 page)
3 October 2017Termination of appointment of Stephen Robert Mandel as a director on 25 September 2017 (1 page)
3 October 2017Cessation of Stephen Robert Mandel as a person with significant control on 25 September 2017 (1 page)
3 October 2017Termination of appointment of Stephen Robert Mandel as a director on 25 September 2017 (1 page)
3 October 2017Termination of appointment of Stephen Robert Mandel as a director on 25 September 2017 (1 page)
3 October 2017Termination of appointment of Merilla Judith Mandel as a director on 25 September 2017 (1 page)
3 October 2017Termination of appointment of Susan Kegerreis as a director on 25 September 2017 (1 page)
3 October 2017Cessation of Susan Leonora Kegerreis as a person with significant control on 25 September 2017 (1 page)
3 October 2017Termination of appointment of Sheila Gottsche as a secretary on 25 September 2017 (1 page)
3 October 2017Termination of appointment of Sheila Gottsche as a secretary on 25 September 2017 (1 page)
3 October 2017Termination of appointment of Merilla Judith Mandel as a director on 25 September 2017 (1 page)
3 October 2017Cessation of Merilla Judith Mandel as a person with significant control on 25 September 2017 (1 page)
3 October 2017Cessation of Stephen Robert Mandel as a person with significant control on 25 September 2017 (1 page)
3 October 2017Cessation of Stephen Robert Mandel as a person with significant control on 25 September 2017 (1 page)
3 October 2017Cessation of Susan Leonora Kegerreis as a person with significant control on 25 September 2017 (1 page)
3 October 2017Termination of appointment of Susan Kegerreis as a director on 25 September 2017 (1 page)
7 June 2017Satisfaction of charge 5 in full (4 pages)
7 June 2017Satisfaction of charge 4 in full (4 pages)
7 June 2017Satisfaction of charge 4 in full (4 pages)
7 June 2017Satisfaction of charge 5 in full (4 pages)
2 May 2017Accounts for a small company made up to 31 December 2016 (8 pages)
2 May 2017Accounts for a small company made up to 31 December 2016 (8 pages)
13 March 2017Confirmation statement made on 11 March 2017 with updates (7 pages)
13 March 2017Confirmation statement made on 11 March 2017 with updates (7 pages)
31 October 2016Amended total exemption small company accounts made up to 31 December 2015 (9 pages)
31 October 2016Amended total exemption small company accounts made up to 31 December 2015 (9 pages)
22 June 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
22 June 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
17 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 900
(9 pages)
17 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 900
(9 pages)
28 April 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
28 April 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
17 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 900
(9 pages)
17 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 900
(9 pages)
29 April 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
29 April 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
11 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 900
(9 pages)
11 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 900
(9 pages)
9 May 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
9 May 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
25 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (9 pages)
25 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (9 pages)
19 February 2013Section 519 (1 page)
19 February 2013Section 519 (1 page)
4 April 2012Accounts for a small company made up to 31 December 2011 (8 pages)
4 April 2012Accounts for a small company made up to 31 December 2011 (8 pages)
14 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (9 pages)
14 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (9 pages)
14 March 2012Director's details changed for Stephen Robert Mandel on 14 March 2012 (2 pages)
14 March 2012Director's details changed for Stephen Robert Mandel on 14 March 2012 (2 pages)
14 March 2012Director's details changed for Stephen Robert Mandel on 14 March 2012 (2 pages)
14 March 2012Director's details changed for Stephen Robert Mandel on 14 March 2012 (2 pages)
5 October 2011Accounts for a small company made up to 31 December 2010 (8 pages)
5 October 2011Accounts for a small company made up to 31 December 2010 (8 pages)
14 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (9 pages)
14 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (9 pages)
14 January 2011Auditors resignation (1 page)
14 January 2011Auditors resignation (1 page)
18 June 2010Accounts for a small company made up to 31 December 2009 (8 pages)
18 June 2010Accounts for a small company made up to 31 December 2009 (8 pages)
26 April 2010Director's details changed for Susan Kegerreis on 11 March 2010 (2 pages)
26 April 2010Register inspection address has been changed (1 page)
26 April 2010Director's details changed for Stephen Robert Mandel on 11 March 2010 (2 pages)
26 April 2010Annual return made up to 11 March 2010 with a full list of shareholders (8 pages)
26 April 2010Director's details changed for Merilla Mandel on 11 March 2010 (2 pages)
26 April 2010Director's details changed for Susan Kegerreis on 11 March 2010 (2 pages)
26 April 2010Register(s) moved to registered inspection location (1 page)
26 April 2010Register inspection address has been changed (1 page)
26 April 2010Register(s) moved to registered inspection location (1 page)
26 April 2010Director's details changed for Merilla Mandel on 11 March 2010 (2 pages)
26 April 2010Director's details changed for Stephen Robert Mandel on 11 March 2010 (2 pages)
26 April 2010Annual return made up to 11 March 2010 with a full list of shareholders (8 pages)
22 January 2010Purchase of own shares. (3 pages)
22 January 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
22 January 2010Purchase of own shares. (3 pages)
22 January 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
22 January 2010Cancellation of shares. Statement of capital on 22 January 2010
  • GBP 900
(4 pages)
22 January 2010Cancellation of shares. Statement of capital on 22 January 2010
  • GBP 900
(4 pages)
13 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
13 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
15 April 2009Accounts for a small company made up to 31 December 2008 (12 pages)
15 April 2009Accounts for a small company made up to 31 December 2008 (12 pages)
12 March 2009Return made up to 11/03/09; full list of members (5 pages)
12 March 2009Return made up to 11/03/09; full list of members (5 pages)
1 May 2008Return made up to 11/03/08; full list of members (5 pages)
1 May 2008Return made up to 11/03/08; full list of members (5 pages)
29 April 2008Accounts for a small company made up to 31 December 2007 (7 pages)
29 April 2008Accounts for a small company made up to 31 December 2007 (7 pages)
8 September 2007Accounts for a small company made up to 31 December 2006 (7 pages)
8 September 2007Accounts for a small company made up to 31 December 2006 (7 pages)
26 April 2007Director's particulars changed (1 page)
26 April 2007Director's particulars changed (1 page)
26 April 2007Return made up to 11/03/07; full list of members (3 pages)
26 April 2007Return made up to 11/03/07; full list of members (3 pages)
9 August 2006Accounts for a small company made up to 31 December 2005 (8 pages)
9 August 2006Accounts for a small company made up to 31 December 2005 (8 pages)
15 March 2006Return made up to 11/03/06; full list of members (3 pages)
15 March 2006Return made up to 11/03/06; full list of members (3 pages)
23 August 2005Declaration of satisfaction of mortgage/charge (1 page)
23 August 2005Declaration of satisfaction of mortgage/charge (1 page)
7 June 2005Accounts for a small company made up to 31 December 2004 (7 pages)
7 June 2005Accounts for a small company made up to 31 December 2004 (7 pages)
14 March 2005Return made up to 11/03/05; full list of members (3 pages)
14 March 2005Return made up to 11/03/05; full list of members (3 pages)
4 August 2004Declaration of satisfaction of mortgage/charge (3 pages)
4 August 2004Declaration of satisfaction of mortgage/charge (3 pages)
4 August 2004Declaration of satisfaction of mortgage/charge (3 pages)
4 August 2004Declaration of satisfaction of mortgage/charge (3 pages)
26 May 2004Particulars of mortgage/charge (3 pages)
26 May 2004Particulars of mortgage/charge (3 pages)
4 May 2004Accounts for a small company made up to 31 December 2003 (7 pages)
4 May 2004Accounts for a small company made up to 31 December 2003 (7 pages)
3 April 2004Return made up to 11/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 April 2004Return made up to 11/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 March 2004Particulars of mortgage/charge (9 pages)
16 March 2004Particulars of mortgage/charge (9 pages)
29 May 2003Accounts for a small company made up to 31 December 2002 (8 pages)
29 May 2003Accounts for a small company made up to 31 December 2002 (8 pages)
22 March 2003Return made up to 11/03/03; full list of members (9 pages)
22 March 2003Return made up to 11/03/03; full list of members (9 pages)
12 November 2002Registered office changed on 12/11/02 from: 3 bedford row london WC1R 4BU (1 page)
12 November 2002Registered office changed on 12/11/02 from: 3 bedford row london WC1R 4BU (1 page)
14 August 2002Auditor's resignation (1 page)
14 August 2002Auditor's resignation (1 page)
17 May 2002Accounts for a small company made up to 31 December 2001 (7 pages)
17 May 2002Accounts for a small company made up to 31 December 2001 (7 pages)
7 May 2002Particulars of mortgage/charge (3 pages)
7 May 2002Particulars of mortgage/charge (3 pages)
27 March 2002Return made up to 11/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 March 2002Return made up to 11/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 April 2001Accounts for a small company made up to 31 December 2000 (7 pages)
11 April 2001Accounts for a small company made up to 31 December 2000 (7 pages)
3 April 2001Return made up to 23/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 April 2001Return made up to 23/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 December 2000Particulars of mortgage/charge (3 pages)
12 December 2000Particulars of mortgage/charge (3 pages)
27 April 2000Accounts for a small company made up to 31 December 1999 (7 pages)
27 April 2000Accounts for a small company made up to 31 December 1999 (7 pages)
28 March 2000Return made up to 23/03/00; full list of members (8 pages)
28 March 2000Return made up to 23/03/00; full list of members (8 pages)
8 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
8 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
23 March 1999Return made up to 23/03/99; full list of members (6 pages)
23 March 1999Return made up to 23/03/99; full list of members (6 pages)
29 April 1998Accounts for a small company made up to 31 December 1997 (6 pages)
29 April 1998Accounts for a small company made up to 31 December 1997 (6 pages)
15 April 1998Return made up to 23/03/98; no change of members (4 pages)
15 April 1998Return made up to 23/03/98; no change of members (4 pages)
23 September 1997Accounts for a small company made up to 31 December 1996 (6 pages)
23 September 1997New director appointed (2 pages)
23 September 1997Accounts for a small company made up to 31 December 1996 (6 pages)
23 September 1997New director appointed (2 pages)
10 April 1997Return made up to 23/03/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
10 April 1997Return made up to 23/03/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
1 April 1997Director resigned (1 page)
1 April 1997Director resigned (1 page)
2 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
2 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
2 April 1996Return made up to 23/03/96; full list of members (6 pages)
2 April 1996Return made up to 23/03/96; full list of members (6 pages)
7 June 1995Accounts for a small company made up to 31 December 1994 (6 pages)
7 June 1995Accounts for a small company made up to 31 December 1994 (6 pages)
10 March 1995Return made up to 23/03/95; no change of members (4 pages)
10 March 1995Return made up to 23/03/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
8 April 1994Accounts for a small company made up to 31 December 1993 (6 pages)
8 April 1994Accounts for a small company made up to 31 December 1993 (6 pages)
28 April 1993Accounts for a small company made up to 31 December 1992 (5 pages)
28 April 1993Accounts for a small company made up to 31 December 1992 (5 pages)
23 April 1992Accounts for a small company made up to 31 December 1991 (5 pages)
23 April 1992Accounts for a small company made up to 31 December 1991 (5 pages)
31 May 1991Accounts for a small company made up to 31 December 1990 (5 pages)
31 May 1991Accounts for a small company made up to 31 December 1990 (5 pages)
6 April 1990Accounts for a small company made up to 31 December 1989 (5 pages)
6 April 1990Accounts for a small company made up to 31 December 1989 (5 pages)
19 July 1989Accounts for a small company made up to 31 December 1988 (5 pages)
19 July 1989Accounts for a small company made up to 31 December 1988 (5 pages)
20 May 1988Accounts for a small company made up to 31 August 1987 (5 pages)
20 May 1988Accounts for a small company made up to 31 August 1987 (5 pages)
6 May 1987Accounts for a small company made up to 31 August 1986 (4 pages)
6 May 1987Accounts for a small company made up to 31 August 1986 (4 pages)
2 May 1986Accounts for a small company made up to 31 August 1985 (4 pages)
2 May 1986Accounts for a small company made up to 31 August 1985 (4 pages)
28 March 1985Accounts made up to 31 August 1984 (4 pages)
28 March 1985Accounts made up to 31 August 1984 (4 pages)
18 May 1984Accounts made up to 31 August 1983 (4 pages)
18 May 1984Accounts made up to 31 August 1983 (4 pages)
24 June 1983Accounts made up to 31 August 1982 (4 pages)
24 June 1983Accounts made up to 31 August 1982 (4 pages)
22 July 1965Incorporation (16 pages)
22 July 1965Incorporation (16 pages)