316 Regents Park Road
London
N3 2JX
Director Name | Mr Stefan Florian Freymuth |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | German |
Status | Current |
Appointed | 25 September 2017(52 years, 2 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Ground Floor Cooper House 316 Regents Park Road London N3 2JX |
Director Name | Adolph Edward Mandel |
---|---|
Date of Birth | November 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(25 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 20 March 1997) |
Role | Sales Executive |
Correspondence Address | 24 Village Road London N3 1TL |
Director Name | Mrs Susan Kegerreis |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(25 years, 9 months after company formation) |
Appointment Duration | 26 years, 5 months (resigned 25 September 2017) |
Role | Psychotherapist |
Country of Residence | United Kingdom |
Correspondence Address | 67 Addison Gardens London W14 0DT |
Director Name | Ms Merilla Judith Mandel |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(25 years, 9 months after company formation) |
Appointment Duration | 26 years, 5 months (resigned 25 September 2017) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 12 Maldon Road London W3 6SU |
Director Name | Mr Stephen Robert Mandel |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(25 years, 9 months after company formation) |
Appointment Duration | 26 years, 5 months (resigned 25 September 2017) |
Role | Economist |
Country of Residence | United Kingdom |
Correspondence Address | Hollycroft Ravensworth Road Mortimer West End Reading RG7 3UD |
Secretary Name | Sheila Gottsche |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(25 years, 9 months after company formation) |
Appointment Duration | 26 years, 5 months (resigned 25 September 2017) |
Role | Company Director |
Correspondence Address | 20 Woodland Way Mill Hill London NW7 2JR |
Website | www.jspianos.com/ |
---|---|
Telephone | 020 77238818 |
Telephone region | London |
Registered Address | Ground Floor Cooper House 316 Regents Park Road London N3 2JX |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
50 at £1 | Sheila Gottsche 5.56% Ordinary |
---|---|
250 at £1 | Merilla Mandel 27.78% Ordinary |
250 at £1 | Stephen Mandel 27.78% Ordinary |
250 at £1 | Susan Kegerreis 27.78% Ordinary |
100 at £1 | Terence Raymond Lewis 11.11% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,635,611 |
Cash | £1,647 |
Current Liabilities | £659,809 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 12 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 26 November 2024 (7 months from now) |
11 May 2004 | Delivered 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 2004 | Delivered 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 2002 | Delivered 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 2000 | Delivered 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 1972 | Delivered 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 |
28 March 2024 | Director's details changed for Mr Stefan Florian Freymuth on 28 March 2024 (2 pages) |
---|---|
28 March 2024 | Change of details for Mr Stefan Florian Freymuth as a person with significant control on 28 March 2024 (2 pages) |
28 March 2024 | Registered 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 2024 | Director's details changed for Mr Terence Raymond Lewis on 28 March 2024 (2 pages) |
14 November 2023 | Confirmation statement made on 12 November 2023 with updates (5 pages) |
29 June 2023 | Total exemption full accounts made up to 31 December 2022 (11 pages) |
15 November 2022 | Confirmation statement made on 12 November 2022 with updates (5 pages) |
29 June 2022 | Statement of capital following an allotment of shares on 28 June 2022
|
21 April 2022 | Total exemption full accounts made up to 31 December 2021 (13 pages) |
18 November 2021 | Confirmation statement made on 12 November 2021 with updates (5 pages) |
9 November 2021 | Change of details for Mr Stefan Florain Freymuth as a person with significant control on 9 November 2021 (2 pages) |
4 March 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
16 December 2020 | Confirmation statement made on 12 November 2020 with updates (5 pages) |
12 March 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
20 November 2019 | Confirmation statement made on 12 November 2019 with updates (4 pages) |
15 April 2019 | Register(s) moved to registered office address 142 Edgware Road London W2 2DZ (1 page) |
15 April 2019 | Registered 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 2019 | Register(s) moved to registered inspection location 142 Edgware Road London W2 2DZ (1 page) |
15 April 2019 | Change of details for Mr Stefan Florain Freymuth as a person with significant control on 15 April 2019 (2 pages) |
15 April 2019 | Director's details changed for Mr Terence Raymond Lewis on 15 April 2019 (2 pages) |
15 April 2019 | Director's details changed for Stefan Florain Freymuth on 15 April 2019 (2 pages) |
27 March 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
12 November 2018 | Confirmation statement made on 12 November 2018 with updates (4 pages) |
7 November 2018 | Confirmation statement made on 7 November 2018 with updates (4 pages) |
10 May 2018 | Notification of Stefan Florain Freymuth as a person with significant control on 25 September 2017 (2 pages) |
10 April 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
12 March 2018 | Confirmation statement made on 11 March 2018 with no updates (3 pages) |
20 October 2017 | Appointment of Stefan Florain Freymuth as a director on 25 September 2017 (2 pages) |
20 October 2017 | Appointment of Stefan Florain Freymuth as a director on 25 September 2017 (2 pages) |
3 October 2017 | Termination of appointment of Stephen Robert Mandel as a director on 25 September 2017 (1 page) |
3 October 2017 | Cessation of Merilla Judith Mandel as a person with significant control on 25 September 2017 (1 page) |
3 October 2017 | Cessation of Stephen Robert Mandel as a person with significant control on 25 September 2017 (1 page) |
3 October 2017 | Termination of appointment of Stephen Robert Mandel as a director on 25 September 2017 (1 page) |
3 October 2017 | Cessation of Stephen Robert Mandel as a person with significant control on 25 September 2017 (1 page) |
3 October 2017 | Termination of appointment of Stephen Robert Mandel as a director on 25 September 2017 (1 page) |
3 October 2017 | Termination of appointment of Stephen Robert Mandel as a director on 25 September 2017 (1 page) |
3 October 2017 | Termination of appointment of Merilla Judith Mandel as a director on 25 September 2017 (1 page) |
3 October 2017 | Termination of appointment of Susan Kegerreis as a director on 25 September 2017 (1 page) |
3 October 2017 | Cessation of Susan Leonora Kegerreis as a person with significant control on 25 September 2017 (1 page) |
3 October 2017 | Termination of appointment of Sheila Gottsche as a secretary on 25 September 2017 (1 page) |
3 October 2017 | Termination of appointment of Sheila Gottsche as a secretary on 25 September 2017 (1 page) |
3 October 2017 | Termination of appointment of Merilla Judith Mandel as a director on 25 September 2017 (1 page) |
3 October 2017 | Cessation of Merilla Judith Mandel as a person with significant control on 25 September 2017 (1 page) |
3 October 2017 | Cessation of Stephen Robert Mandel as a person with significant control on 25 September 2017 (1 page) |
3 October 2017 | Cessation of Stephen Robert Mandel as a person with significant control on 25 September 2017 (1 page) |
3 October 2017 | Cessation of Susan Leonora Kegerreis as a person with significant control on 25 September 2017 (1 page) |
3 October 2017 | Termination of appointment of Susan Kegerreis as a director on 25 September 2017 (1 page) |
7 June 2017 | Satisfaction of charge 5 in full (4 pages) |
7 June 2017 | Satisfaction of charge 4 in full (4 pages) |
7 June 2017 | Satisfaction of charge 4 in full (4 pages) |
7 June 2017 | Satisfaction of charge 5 in full (4 pages) |
2 May 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
2 May 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
13 March 2017 | Confirmation statement made on 11 March 2017 with updates (7 pages) |
13 March 2017 | Confirmation statement made on 11 March 2017 with updates (7 pages) |
31 October 2016 | Amended total exemption small company accounts made up to 31 December 2015 (9 pages) |
31 October 2016 | Amended total exemption small company accounts made up to 31 December 2015 (9 pages) |
22 June 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
22 June 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
17 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
28 April 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
28 April 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
17 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
29 April 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
11 March 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
9 May 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
9 May 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
25 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (9 pages) |
25 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (9 pages) |
19 February 2013 | Section 519 (1 page) |
19 February 2013 | Section 519 (1 page) |
4 April 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
4 April 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
14 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (9 pages) |
14 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (9 pages) |
14 March 2012 | Director's details changed for Stephen Robert Mandel on 14 March 2012 (2 pages) |
14 March 2012 | Director's details changed for Stephen Robert Mandel on 14 March 2012 (2 pages) |
14 March 2012 | Director's details changed for Stephen Robert Mandel on 14 March 2012 (2 pages) |
14 March 2012 | Director's details changed for Stephen Robert Mandel on 14 March 2012 (2 pages) |
5 October 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
5 October 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
14 March 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (9 pages) |
14 March 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (9 pages) |
14 January 2011 | Auditors resignation (1 page) |
14 January 2011 | Auditors resignation (1 page) |
18 June 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
18 June 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
26 April 2010 | Director's details changed for Susan Kegerreis on 11 March 2010 (2 pages) |
26 April 2010 | Register inspection address has been changed (1 page) |
26 April 2010 | Director's details changed for Stephen Robert Mandel on 11 March 2010 (2 pages) |
26 April 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (8 pages) |
26 April 2010 | Director's details changed for Merilla Mandel on 11 March 2010 (2 pages) |
26 April 2010 | Director's details changed for Susan Kegerreis on 11 March 2010 (2 pages) |
26 April 2010 | Register(s) moved to registered inspection location (1 page) |
26 April 2010 | Register inspection address has been changed (1 page) |
26 April 2010 | Register(s) moved to registered inspection location (1 page) |
26 April 2010 | Director's details changed for Merilla Mandel on 11 March 2010 (2 pages) |
26 April 2010 | Director's details changed for Stephen Robert Mandel on 11 March 2010 (2 pages) |
26 April 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (8 pages) |
22 January 2010 | Purchase of own shares. (3 pages) |
22 January 2010 | Resolutions
|
22 January 2010 | Purchase of own shares. (3 pages) |
22 January 2010 | Resolutions
|
22 January 2010 | Cancellation of shares. Statement of capital on 22 January 2010
|
22 January 2010 | Cancellation of shares. Statement of capital on 22 January 2010
|
13 November 2009 | Resolutions
|
13 November 2009 | Resolutions
|
15 April 2009 | Accounts for a small company made up to 31 December 2008 (12 pages) |
15 April 2009 | Accounts for a small company made up to 31 December 2008 (12 pages) |
12 March 2009 | Return made up to 11/03/09; full list of members (5 pages) |
12 March 2009 | Return made up to 11/03/09; full list of members (5 pages) |
1 May 2008 | Return made up to 11/03/08; full list of members (5 pages) |
1 May 2008 | Return made up to 11/03/08; full list of members (5 pages) |
29 April 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
29 April 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
8 September 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
8 September 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
26 April 2007 | Director's particulars changed (1 page) |
26 April 2007 | Director's particulars changed (1 page) |
26 April 2007 | Return made up to 11/03/07; full list of members (3 pages) |
26 April 2007 | Return made up to 11/03/07; full list of members (3 pages) |
9 August 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
9 August 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
15 March 2006 | Return made up to 11/03/06; full list of members (3 pages) |
15 March 2006 | Return made up to 11/03/06; full list of members (3 pages) |
23 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
23 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
7 June 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
7 June 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
14 March 2005 | Return made up to 11/03/05; full list of members (3 pages) |
14 March 2005 | Return made up to 11/03/05; full list of members (3 pages) |
4 August 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
4 August 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
4 August 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
4 August 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
26 May 2004 | Particulars of mortgage/charge (3 pages) |
26 May 2004 | Particulars of mortgage/charge (3 pages) |
4 May 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
4 May 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
3 April 2004 | Return made up to 11/03/04; full list of members
|
3 April 2004 | Return made up to 11/03/04; full list of members
|
16 March 2004 | Particulars of mortgage/charge (9 pages) |
16 March 2004 | Particulars of mortgage/charge (9 pages) |
29 May 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
29 May 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
22 March 2003 | Return made up to 11/03/03; full list of members (9 pages) |
22 March 2003 | Return made up to 11/03/03; full list of members (9 pages) |
12 November 2002 | Registered office changed on 12/11/02 from: 3 bedford row london WC1R 4BU (1 page) |
12 November 2002 | Registered office changed on 12/11/02 from: 3 bedford row london WC1R 4BU (1 page) |
14 August 2002 | Auditor's resignation (1 page) |
14 August 2002 | Auditor's resignation (1 page) |
17 May 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
17 May 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
7 May 2002 | Particulars of mortgage/charge (3 pages) |
7 May 2002 | Particulars of mortgage/charge (3 pages) |
27 March 2002 | Return made up to 11/03/02; full list of members
|
27 March 2002 | Return made up to 11/03/02; full list of members
|
11 April 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
11 April 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
3 April 2001 | Return made up to 23/03/01; full list of members
|
3 April 2001 | Return made up to 23/03/01; full list of members
|
12 December 2000 | Particulars of mortgage/charge (3 pages) |
12 December 2000 | Particulars of mortgage/charge (3 pages) |
27 April 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
27 April 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
28 March 2000 | Return made up to 23/03/00; full list of members (8 pages) |
28 March 2000 | Return made up to 23/03/00; full list of members (8 pages) |
8 October 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
8 October 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
23 March 1999 | Return made up to 23/03/99; full list of members (6 pages) |
23 March 1999 | Return made up to 23/03/99; full list of members (6 pages) |
29 April 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
29 April 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
15 April 1998 | Return made up to 23/03/98; no change of members (4 pages) |
15 April 1998 | Return made up to 23/03/98; no change of members (4 pages) |
23 September 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
23 September 1997 | New director appointed (2 pages) |
23 September 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
23 September 1997 | New director appointed (2 pages) |
10 April 1997 | Return made up to 23/03/97; no change of members
|
10 April 1997 | Return made up to 23/03/97; no change of members
|
1 April 1997 | Director resigned (1 page) |
1 April 1997 | Director resigned (1 page) |
2 October 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
2 October 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
2 April 1996 | Return made up to 23/03/96; full list of members (6 pages) |
2 April 1996 | Return made up to 23/03/96; full list of members (6 pages) |
7 June 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
7 June 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
10 March 1995 | Return made up to 23/03/95; no change of members (4 pages) |
10 March 1995 | Return made up to 23/03/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
8 April 1994 | Accounts for a small company made up to 31 December 1993 (6 pages) |
8 April 1994 | Accounts for a small company made up to 31 December 1993 (6 pages) |
28 April 1993 | Accounts for a small company made up to 31 December 1992 (5 pages) |
28 April 1993 | Accounts for a small company made up to 31 December 1992 (5 pages) |
23 April 1992 | Accounts for a small company made up to 31 December 1991 (5 pages) |
23 April 1992 | Accounts for a small company made up to 31 December 1991 (5 pages) |
31 May 1991 | Accounts for a small company made up to 31 December 1990 (5 pages) |
31 May 1991 | Accounts for a small company made up to 31 December 1990 (5 pages) |
6 April 1990 | Accounts for a small company made up to 31 December 1989 (5 pages) |
6 April 1990 | Accounts for a small company made up to 31 December 1989 (5 pages) |
19 July 1989 | Accounts for a small company made up to 31 December 1988 (5 pages) |
19 July 1989 | Accounts for a small company made up to 31 December 1988 (5 pages) |
20 May 1988 | Accounts for a small company made up to 31 August 1987 (5 pages) |
20 May 1988 | Accounts for a small company made up to 31 August 1987 (5 pages) |
6 May 1987 | Accounts for a small company made up to 31 August 1986 (4 pages) |
6 May 1987 | Accounts for a small company made up to 31 August 1986 (4 pages) |
2 May 1986 | Accounts for a small company made up to 31 August 1985 (4 pages) |
2 May 1986 | Accounts for a small company made up to 31 August 1985 (4 pages) |
28 March 1985 | Accounts made up to 31 August 1984 (4 pages) |
28 March 1985 | Accounts made up to 31 August 1984 (4 pages) |
18 May 1984 | Accounts made up to 31 August 1983 (4 pages) |
18 May 1984 | Accounts made up to 31 August 1983 (4 pages) |
24 June 1983 | Accounts made up to 31 August 1982 (4 pages) |
24 June 1983 | Accounts made up to 31 August 1982 (4 pages) |
22 July 1965 | Incorporation (16 pages) |
22 July 1965 | Incorporation (16 pages) |