London
EC4M 7JW
Director Name | Mr Philip John Wells |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 November 2019(54 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor, 55 Ludgate Hill London EC4M 7JW |
Director Name | Ian Edward Pyle |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1992(26 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 September 1993) |
Role | Sales Director |
Correspondence Address | Brook House Hemington Road Polebrook Peterborough Cambridgeshire PE8 5LS |
Director Name | Ralph Henry Richard |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1992(26 years, 9 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 08 September 2000) |
Role | Company Director |
Correspondence Address | 28 Ringwood Avenue London N2 9NS |
Director Name | John Glen Reid |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1992(26 years, 9 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 December 1998) |
Role | Managing Director |
Correspondence Address | Cherry Trees Ricksons Lane West Horsley Leatherhead Surrey KT24 6HU |
Director Name | Richard Francis McCoy |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1992(26 years, 9 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 13 September 1999) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Stable Cottage Pilton, Oundle Peterborough East Northamptonshire PE8 5SN |
Director Name | Mr Peter John Jackson |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1992(26 years, 9 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 08 September 2000) |
Role | Chairman |
Correspondence Address | Boundary House Southorp Stamford Lincolnshire PE9 3BX |
Director Name | Douglas Cameron Forgie |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1992(26 years, 9 months after company formation) |
Appointment Duration | -1 years, 11 months (resigned 23 May 1992) |
Role | Chartered Accountant |
Correspondence Address | 33 Warwick Road Bishops Stortford Hertfordshire CM23 5NH |
Secretary Name | William Bernard Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1992(26 years, 9 months after company formation) |
Appointment Duration | 8 years (resigned 14 July 2000) |
Role | Company Director |
Correspondence Address | 1a Kingsfield Road Oxhey Watford Hertfordshire WD1 4PP |
Secretary Name | Malcolm Raymond Gore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1992(26 years, 9 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 11 June 1999) |
Role | Company Director |
Correspondence Address | 3 Branksome Way Harrow Middlesex HA3 9SH |
Director Name | Christopher Arthur Yates |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1992(26 years, 9 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 29 March 1999) |
Role | Company Director |
Correspondence Address | Pidgeons Row Fotheringhay Peterborough Cambridgeshire PE8 5HZ |
Director Name | Alan John Wells |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(27 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 04 March 1998) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Chatsworth Drive Market Harborough Leicestershire LE16 8BS |
Director Name | Mr Geoffrey Martin Adams |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1998(32 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 08 September 2000) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | The Sunday School Briestfield Dewsbury West Yorkshire WF12 0NX |
Director Name | Richard Rankin |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1999(33 years, 11 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 08 September 2000) |
Role | Managing Director |
Correspondence Address | Broadholme Manor Farm Lane Essendine Lincolnshire PE9 4LA |
Secretary Name | Jessica Sophie Foster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 2000(34 years, 9 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 08 September 2000) |
Role | Company Director |
Correspondence Address | 79b Huddleston Road London N7 0AE |
Director Name | Derek Frederick James Lee |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2000(34 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 November 2004) |
Role | Accountant |
Correspondence Address | 9 Main Street Lyddington Oakham LE15 9LR |
Director Name | Francis John Marett |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2000(34 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 07 October 2004) |
Role | Company Director |
Correspondence Address | Greenways Hill Crest Dormans Park East Grinstead West Sussex RH19 2LX |
Secretary Name | Derek Frederick James Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 2000(34 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 November 2004) |
Role | Accountant |
Correspondence Address | 9 Main Street Lyddington Oakham LE15 9LR |
Director Name | Christopher David Scarrott |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(39 years after company formation) |
Appointment Duration | 11 years, 6 months (resigned 31 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sallow Road Corby Northamptonshire NN17 5JX |
Secretary Name | Daniel Gerald McGreevy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(39 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sallow Road Corby Northamptonshire NN17 5JX |
Secretary Name | Ms Susan Price |
---|---|
Status | Resigned |
Appointed | 01 May 2010(44 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 15 April 2016) |
Role | Company Director |
Correspondence Address | Sallow Road Corby Northamptonshire NN17 5JX |
Director Name | M David Mouton |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 02 February 2016(50 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 23 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sallow Road Corby Northamptonshire NN17 5JX |
Website | roquette.com |
---|
Registered Address | 2nd Floor, 55 Ludgate Hill London EC4M 7JW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1.5m at £1 | Roquette Uk LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 26 October 2023 (6 months ago) |
---|---|
Next Return Due | 9 November 2024 (6 months, 2 weeks from now) |
26 October 2023 | Confirmation statement made on 26 October 2023 with no updates (3 pages) |
---|---|
29 June 2023 | Accounts for a dormant company made up to 31 December 2022 (6 pages) |
20 January 2023 | Accounts for a dormant company made up to 31 December 2021 (3 pages) |
30 November 2022 | Confirmation statement made on 26 October 2022 with no updates (3 pages) |
26 November 2021 | Termination of appointment of Nigel Brian Streatfield as a director on 30 September 2021 (1 page) |
26 November 2021 | Termination of appointment of Philip John Wells as a director on 30 September 2021 (1 page) |
26 October 2021 | Confirmation statement made on 26 October 2021 with updates (5 pages) |
5 October 2021 | Appointment of Kim Waldemar Jensen as a director on 30 September 2021 (2 pages) |
5 October 2021 | Appointment of Romain Vincent Plessis as a director on 30 September 2021 (2 pages) |
14 September 2021 | Registered office address changed from Sallow Road Corby Northamptonshire NN17 5JX to 2nd Floor, 55 Ludgate Hill London EC4M 7JW on 14 September 2021 (1 page) |
4 May 2021 | Accounts for a dormant company made up to 31 December 2020 (7 pages) |
15 April 2021 | Confirmation statement made on 15 April 2021 with no updates (3 pages) |
14 December 2020 | Accounts for a dormant company made up to 31 December 2019 (7 pages) |
26 May 2020 | Confirmation statement made on 15 April 2020 with no updates (3 pages) |
28 November 2019 | Appointment of Mr Philip John Wells as a director on 13 November 2019 (2 pages) |
7 October 2019 | Accounts for a dormant company made up to 31 December 2018 (7 pages) |
24 April 2019 | Confirmation statement made on 15 April 2019 with no updates (3 pages) |
24 September 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
17 April 2018 | Confirmation statement made on 15 April 2018 with no updates (3 pages) |
23 March 2018 | Appointment of Mr Nigel Brian Streatfield as a director on 23 March 2018 (2 pages) |
23 March 2018 | Termination of appointment of David Mouton as a director on 23 March 2018 (1 page) |
28 September 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
28 September 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
19 April 2017 | Confirmation statement made on 15 April 2017 with updates (5 pages) |
19 April 2017 | Confirmation statement made on 15 April 2017 with updates (5 pages) |
3 November 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
3 November 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
20 April 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
15 April 2016 | Termination of appointment of Susan Price as a secretary on 15 April 2016 (1 page) |
15 April 2016 | Termination of appointment of Susan Price as a secretary on 15 April 2016 (1 page) |
4 April 2016 | Appointment of M David Mouton as a director on 2 February 2016 (2 pages) |
4 April 2016 | Appointment of M David Mouton as a director on 2 February 2016 (2 pages) |
31 March 2016 | Termination of appointment of Christopher David Scarrott as a director on 31 March 2016 (1 page) |
31 March 2016 | Termination of appointment of Christopher David Scarrott as a director on 31 March 2016 (1 page) |
8 October 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
8 October 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
27 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
7 October 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
7 October 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
6 May 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
2 October 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
2 October 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
18 April 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (3 pages) |
18 April 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (3 pages) |
26 September 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
26 September 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
4 May 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (3 pages) |
4 May 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (3 pages) |
20 September 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
20 September 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
6 May 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (3 pages) |
6 May 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (3 pages) |
3 October 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
3 October 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
26 May 2010 | Director's details changed for Christopher David Scarrott on 1 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Christopher David Scarrott on 1 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Christopher David Scarrott on 1 May 2010 (2 pages) |
5 May 2010 | Termination of appointment of Daniel Mcgreevy as a secretary (1 page) |
5 May 2010 | Appointment of Ms Susan Price as a secretary (1 page) |
5 May 2010 | Appointment of Ms Susan Price as a secretary (1 page) |
5 May 2010 | Termination of appointment of Daniel Mcgreevy as a secretary (1 page) |
23 April 2010 | Secretary's details changed for Daniel Gerald Mcgreevy on 1 January 2010 (1 page) |
23 April 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (4 pages) |
23 April 2010 | Secretary's details changed for Daniel Gerald Mcgreevy on 1 January 2010 (1 page) |
23 April 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (4 pages) |
23 April 2010 | Secretary's details changed for Daniel Gerald Mcgreevy on 1 January 2010 (1 page) |
27 October 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
27 October 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
17 April 2009 | Return made up to 15/04/09; full list of members (3 pages) |
17 April 2009 | Return made up to 15/04/09; full list of members (3 pages) |
4 November 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
4 November 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
16 April 2008 | Return made up to 15/04/08; full list of members (3 pages) |
16 April 2008 | Return made up to 15/04/08; full list of members (3 pages) |
26 October 2007 | Accounts made up to 31 December 2006 (7 pages) |
26 October 2007 | Accounts made up to 31 December 2006 (7 pages) |
10 May 2007 | Return made up to 15/04/07; full list of members (2 pages) |
10 May 2007 | Director's particulars changed (1 page) |
10 May 2007 | Director's particulars changed (1 page) |
10 May 2007 | Return made up to 15/04/07; full list of members (2 pages) |
26 October 2006 | Accounts made up to 31 December 2005 (7 pages) |
26 October 2006 | Accounts made up to 31 December 2005 (7 pages) |
21 April 2006 | Return made up to 15/04/06; full list of members (2 pages) |
21 April 2006 | Return made up to 15/04/06; full list of members (2 pages) |
15 November 2005 | Accounts made up to 31 December 2004 (7 pages) |
15 November 2005 | Accounts made up to 31 December 2004 (7 pages) |
15 April 2005 | Return made up to 15/04/05; full list of members (2 pages) |
15 April 2005 | Return made up to 15/04/05; full list of members (2 pages) |
12 November 2004 | Secretary resigned;director resigned (1 page) |
12 November 2004 | New secretary appointed (1 page) |
12 November 2004 | Secretary resigned;director resigned (1 page) |
12 November 2004 | New secretary appointed (1 page) |
3 November 2004 | New director appointed (1 page) |
3 November 2004 | Accounts made up to 31 December 2003 (7 pages) |
3 November 2004 | New director appointed (1 page) |
3 November 2004 | Director resigned (1 page) |
3 November 2004 | Director resigned (1 page) |
3 November 2004 | Accounts made up to 31 December 2003 (7 pages) |
20 April 2004 | Return made up to 15/04/04; full list of members (2 pages) |
20 April 2004 | Return made up to 15/04/04; full list of members (2 pages) |
25 October 2003 | Accounts made up to 31 December 2002 (7 pages) |
25 October 2003 | Accounts made up to 31 December 2002 (7 pages) |
10 May 2003 | Return made up to 01/05/03; full list of members (7 pages) |
10 May 2003 | Return made up to 01/05/03; full list of members (7 pages) |
26 October 2002 | Full accounts made up to 31 December 2001 (10 pages) |
26 October 2002 | Full accounts made up to 31 December 2001 (10 pages) |
30 May 2002 | Return made up to 21/05/02; full list of members (7 pages) |
30 May 2002 | Return made up to 21/05/02; full list of members (7 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (15 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (15 pages) |
5 July 2001 | Registered office changed on 05/07/01 from: the pantiles house 2 nevill st tunbridge wells kent TN2 5TT (1 page) |
5 July 2001 | Registered office changed on 05/07/01 from: the pantiles house 2 nevill st tunbridge wells kent TN2 5TT (1 page) |
26 June 2001 | Return made up to 01/06/01; full list of members
|
26 June 2001 | Return made up to 01/06/01; full list of members
|
18 June 2001 | Full accounts made up to 8 September 2000 (20 pages) |
18 June 2001 | Full accounts made up to 8 September 2000 (20 pages) |
18 June 2001 | Full accounts made up to 8 September 2000 (20 pages) |
18 December 2000 | Accounting reference date shortened from 08/09/01 to 31/12/00 (1 page) |
18 December 2000 | Accounting reference date shortened from 08/09/01 to 31/12/00 (1 page) |
1 December 2000 | Auditor's resignation (1 page) |
1 December 2000 | Auditor's resignation (1 page) |
7 November 2000 | Accounting reference date shortened from 15/09/00 to 08/09/00 (1 page) |
7 November 2000 | Accounting reference date shortened from 15/09/00 to 08/09/00 (1 page) |
14 September 2000 | Director resigned (1 page) |
14 September 2000 | Director resigned (1 page) |
14 September 2000 | Resolutions
|
14 September 2000 | Director resigned (1 page) |
14 September 2000 | Resolutions
|
14 September 2000 | Director resigned (1 page) |
14 September 2000 | New director appointed (2 pages) |
14 September 2000 | Director resigned (1 page) |
14 September 2000 | Secretary resigned (1 page) |
14 September 2000 | New secretary appointed;new director appointed (2 pages) |
14 September 2000 | Secretary resigned (1 page) |
14 September 2000 | New director appointed (2 pages) |
14 September 2000 | Registered office changed on 14/09/00 from: weston centre bowater house 68 knightsbridge london SW1X 7LT (1 page) |
14 September 2000 | Director resigned (1 page) |
14 September 2000 | Director resigned (1 page) |
14 September 2000 | Resolutions
|
14 September 2000 | New secretary appointed;new director appointed (2 pages) |
14 September 2000 | Director resigned (1 page) |
14 September 2000 | Resolutions
|
14 September 2000 | Registered office changed on 14/09/00 from: weston centre bowater house 68 knightsbridge london SW1X 7LT (1 page) |
7 August 2000 | Location of register of members (1 page) |
7 August 2000 | Location of register of members (1 page) |
21 July 2000 | New secretary appointed (2 pages) |
21 July 2000 | Secretary resigned (1 page) |
21 July 2000 | New secretary appointed (2 pages) |
21 July 2000 | Secretary resigned (1 page) |
12 July 2000 | Return made up to 25/06/00; full list of members (7 pages) |
12 July 2000 | Return made up to 25/06/00; full list of members (7 pages) |
17 March 2000 | Full accounts made up to 18 September 1999 (17 pages) |
17 March 2000 | Full accounts made up to 18 September 1999 (17 pages) |
8 October 1999 | Director resigned (1 page) |
8 October 1999 | Director resigned (1 page) |
1 October 1999 | New director appointed (2 pages) |
1 October 1999 | New director appointed (2 pages) |
20 July 1999 | Return made up to 25/06/99; full list of members (9 pages) |
20 July 1999 | Return made up to 25/06/99; full list of members (9 pages) |
20 June 1999 | Secretary resigned (1 page) |
20 June 1999 | Secretary resigned (1 page) |
26 April 1999 | Director resigned (1 page) |
26 April 1999 | Director resigned (1 page) |
18 April 1999 | Director resigned (1 page) |
18 April 1999 | Director resigned (1 page) |
9 March 1999 | Full accounts made up to 12 September 1998 (17 pages) |
9 March 1999 | Full accounts made up to 12 September 1998 (17 pages) |
9 July 1998 | Return made up to 25/06/98; no change of members (7 pages) |
9 July 1998 | Return made up to 25/06/98; no change of members (7 pages) |
23 March 1998 | New director appointed (2 pages) |
23 March 1998 | Director resigned (1 page) |
23 March 1998 | Director resigned (1 page) |
23 March 1998 | New director appointed (2 pages) |
11 March 1998 | Full accounts made up to 13 September 1997 (17 pages) |
11 March 1998 | Full accounts made up to 13 September 1997 (17 pages) |
9 July 1997 | Return made up to 25/06/97; no change of members
|
9 July 1997 | Return made up to 25/06/97; no change of members
|
6 April 1997 | Auditor's resignation (4 pages) |
6 April 1997 | Auditor's resignation (4 pages) |
25 March 1997 | Full accounts made up to 14 September 1996 (18 pages) |
25 March 1997 | Full accounts made up to 14 September 1996 (18 pages) |
15 July 1996 | Return made up to 25/06/96; full list of members (9 pages) |
15 July 1996 | Return made up to 25/06/96; full list of members (9 pages) |
28 March 1996 | Full accounts made up to 16 September 1995 (18 pages) |
28 March 1996 | Full accounts made up to 16 September 1995 (18 pages) |
12 March 1996 | Secretary's particulars changed (1 page) |
12 March 1996 | Secretary's particulars changed (1 page) |
24 March 1995 | Full accounts made up to 17 September 1994 (18 pages) |
24 March 1995 | Full accounts made up to 17 September 1994 (18 pages) |
15 April 1988 | Memorandum and Articles of Association (19 pages) |
20 August 1987 | Full accounts made up to 28 March 1987 (12 pages) |
20 August 1987 | Full accounts made up to 28 March 1987 (12 pages) |
31 July 1986 | Full accounts made up to 29 March 1986 (12 pages) |
31 July 1986 | Full accounts made up to 29 March 1986 (12 pages) |