Barking
London
IG11 7BT
Director Name | Mr Mark Patrick Seebold Horn |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 May 1999(32 years, 7 months after company formation) |
Appointment Duration | 24 years, 11 months |
Role | Builder |
Country of Residence | England |
Correspondence Address | The Granary 80 Abbey Road Barking London IG11 7BT |
Director Name | Mr Stephen John Drury |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 August 2004(37 years, 10 months after company formation) |
Appointment Duration | 19 years, 9 months |
Role | Building & Development |
Country of Residence | United Kingdom |
Correspondence Address | The Granary 80 Abbey Road Barking London IG11 7BT |
Director Name | Mr Thomas James Ekers |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2020(53 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Granary 80 Abbey Road Barking London IG11 7BT |
Secretary Name | Mr Thomas James Ekers |
---|---|
Status | Current |
Appointed | 01 July 2020(53 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Correspondence Address | The Granary 80 Abbey Road Barking London IG11 7BT |
Director Name | Mr Duncan James Horn |
---|---|
Date of Birth | August 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1991(24 years, 10 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 21 May 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 69 High Street Ingatestone Essex CM4 9EU |
Director Name | David Stanley Martin |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1991(24 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 June 1993) |
Role | Company Director |
Correspondence Address | 121 Devonshire Road Hornchurch Essex RM12 4LP |
Secretary Name | John Barry Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 1991(24 years, 10 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 08 September 2005) |
Role | Company Director |
Correspondence Address | 36 Rookery View Grays Essex RM17 6AT |
Director Name | David Robert Horn |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1992(25 years, 4 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 21 May 1999) |
Role | Company Director |
Correspondence Address | Flat 25 St Hilda`S Wharf 160 Wapping High Street London E1 9XY |
Director Name | John David Miller |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1993(27 years after company formation) |
Appointment Duration | 7 years, 8 months (resigned 07 June 2001) |
Role | Surveyor |
Correspondence Address | 16 Hogarth Avenue Brentwood Essex CM15 8BE |
Director Name | Mr John Anthony Pearson |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2005(38 years, 11 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 01 July 2020) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Granary 80 Abbey Road Barking London IG11 7BT |
Secretary Name | Mr John Anthony Pearson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 2005(38 years, 11 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 01 July 2020) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Granary 80 Abbey Road Barking London IG11 7BT |
Website | www.rooff.co.uk |
---|
Registered Address | The Granary 80 Abbey Road Barking London IG11 7BT |
---|---|
Region | London |
Constituency | Barking |
County | Greater London |
Ward | Gascoigne |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 7 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 21 August 2024 (3 months, 3 weeks from now) |
14 March 2003 | Delivered on: 19 March 2003 Satisfied on: 13 July 2011 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: F/H queen public house 571 manchester road london and being land adjoining the queen public house t/ns 62208 and EGL348198 and all buildings and other structures on and items fixed to the property any goodwill all plant machinery and equipment from time to time thereon any proceeds of any present or future insurance policy relating to the charged property. Fully Satisfied |
---|---|
7 October 2002 | Delivered on: 11 October 2002 Satisfied on: 13 July 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge over building contract Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All right title and interest in a building contract. See the mortgage charge document for full details. Fully Satisfied |
5 November 2001 | Delivered on: 10 November 2001 Satisfied on: 13 July 2011 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the legal charge. Particulars: The property k/a the market tavern, 144 york way, london, N1 0AY.. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
16 August 2000 | Delivered on: 17 August 2000 Satisfied on: 13 July 2011 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge on building contract Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All right title and interest in a building contract relating to 36/40 tanner street london dated 3/5/2000. Fully Satisfied |
30 May 2000 | Delivered on: 31 May 2000 Satisfied on: 13 July 2011 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
17 March 2000 | Delivered on: 18 March 2000 Satisfied on: 13 July 2011 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 36-42 (even nos) tanner street london SE1 3LW l/b of southwark. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
22 December 1999 | Delivered on: 24 December 1999 Satisfied on: 13 July 2011 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge on building contract Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All right title and interest in a building contract between the company and rooff limited relating to 167 tower bridge road london SE1 3LW dated 24TH november 1999. Fully Satisfied |
22 December 1999 | Delivered on: 23 December 1999 Satisfied on: 13 July 2011 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 167 tower bridge road london SE1 3LW l/b of southwark t/no: SGL336969. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
7 August 2023 | Confirmation statement made on 7 August 2023 with no updates (3 pages) |
---|---|
20 March 2023 | Accounts for a small company made up to 30 June 2022 (15 pages) |
10 August 2022 | Confirmation statement made on 7 August 2022 with no updates (3 pages) |
7 January 2022 | Accounts for a small company made up to 30 June 2021 (7 pages) |
20 August 2021 | Confirmation statement made on 7 August 2021 with no updates (3 pages) |
30 June 2021 | Accounts for a dormant company made up to 30 June 2020 (5 pages) |
10 September 2020 | Confirmation statement made on 7 August 2020 with no updates (3 pages) |
26 August 2020 | Second filing for the termination of John Anthony Pearson as a director (5 pages) |
26 August 2020 | Second filing for the appointment of Thomas James Ekers as a secretary (6 pages) |
21 August 2020 | Second filing for the appointment of Mr Thomas James Ekers as a director (3 pages) |
22 July 2020 | Termination of appointment of John Anthony Pearson as a secretary on 1 July 2020 (2 pages) |
22 July 2020 | Appointment of Mr Thomas James Ekers as a secretary on 1 July 2019
|
22 July 2020 | Appointment of Mr Thomas James Ekers as a director on 1 July 2019
|
22 July 2020 | Termination of appointment of John Anthony Pearson as a director on 1 July 2019
|
6 April 2020 | Accounts for a dormant company made up to 30 June 2019 (4 pages) |
12 September 2019 | Change of details for Rooff Holdings Limited as a person with significant control on 1 July 2019 (2 pages) |
10 September 2019 | Confirmation statement made on 7 August 2019 with updates (4 pages) |
22 August 2019 | Change of details for Rooff Holdings Limited as a person with significant control on 1 July 2019 (2 pages) |
22 August 2019 | Change of details for Horn Property Developments Limited as a person with significant control on 1 July 2019 (2 pages) |
20 August 2019 | Change of details for The Rooff Group Limited as a person with significant control on 1 July 2019 (2 pages) |
22 February 2019 | Accounts for a dormant company made up to 30 June 2018 (8 pages) |
14 August 2018 | Confirmation statement made on 7 August 2018 with no updates (3 pages) |
31 January 2018 | Total exemption full accounts made up to 30 June 2017 (3 pages) |
17 August 2017 | Confirmation statement made on 7 August 2017 with no updates (3 pages) |
17 August 2017 | Confirmation statement made on 7 August 2017 with no updates (3 pages) |
22 February 2017 | Full accounts made up to 30 June 2016 (11 pages) |
22 February 2017 | Full accounts made up to 30 June 2016 (11 pages) |
11 August 2016 | Confirmation statement made on 7 August 2016 with updates (5 pages) |
11 August 2016 | Confirmation statement made on 7 August 2016 with updates (5 pages) |
11 February 2016 | Full accounts made up to 30 June 2015 (11 pages) |
11 February 2016 | Full accounts made up to 30 June 2015 (11 pages) |
11 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
16 December 2014 | Full accounts made up to 30 June 2014 (11 pages) |
16 December 2014 | Full accounts made up to 30 June 2014 (11 pages) |
15 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Director's details changed for Mr John Anthony Pearson on 1 August 2014 (2 pages) |
15 August 2014 | Director's details changed for Mr Stephen John Drury on 13 December 2013 (2 pages) |
15 August 2014 | Director's details changed for Alan Alfred Horn on 1 August 2014 (2 pages) |
15 August 2014 | Secretary's details changed for Mr John Anthony Pearson on 1 August 2014 (1 page) |
15 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Director's details changed for Alan Alfred Horn on 1 August 2014 (2 pages) |
15 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Secretary's details changed for Mr John Anthony Pearson on 1 August 2014 (1 page) |
15 August 2014 | Director's details changed for Mr John Anthony Pearson on 1 August 2014 (2 pages) |
15 August 2014 | Secretary's details changed for Mr John Anthony Pearson on 1 August 2014 (1 page) |
15 August 2014 | Director's details changed for Alan Alfred Horn on 1 August 2014 (2 pages) |
15 August 2014 | Director's details changed for Mr Stephen John Drury on 13 December 2013 (2 pages) |
15 August 2014 | Director's details changed for Mr John Anthony Pearson on 1 August 2014 (2 pages) |
17 December 2013 | Full accounts made up to 30 June 2013 (11 pages) |
17 December 2013 | Full accounts made up to 30 June 2013 (11 pages) |
10 September 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 September 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 September 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
15 October 2012 | Current accounting period extended from 31 December 2012 to 30 June 2013 (1 page) |
15 October 2012 | Current accounting period extended from 31 December 2012 to 30 June 2013 (1 page) |
15 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (7 pages) |
15 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (7 pages) |
15 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (7 pages) |
24 July 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
24 July 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
29 September 2011 | Full accounts made up to 31 December 2010 (11 pages) |
29 September 2011 | Full accounts made up to 31 December 2010 (11 pages) |
1 September 2011 | Director's details changed for Mark Patrick Seebold Horn on 22 August 2011 (2 pages) |
1 September 2011 | Director's details changed for Mark Patrick Seebold Horn on 22 August 2011 (2 pages) |
31 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (7 pages) |
31 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (7 pages) |
31 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (7 pages) |
18 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
18 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
18 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
18 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
18 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
18 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
18 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
18 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
18 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
18 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
18 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
18 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
18 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
18 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
18 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
18 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
20 June 2011 | Registered office address changed from Rooff House Cook's Rd London E15 2PN on 20 June 2011 (1 page) |
20 June 2011 | Registered office address changed from Rooff House Cook's Rd London E15 2PN on 20 June 2011 (1 page) |
27 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (7 pages) |
27 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (7 pages) |
27 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (7 pages) |
29 July 2010 | Full accounts made up to 31 December 2009 (11 pages) |
29 July 2010 | Full accounts made up to 31 December 2009 (11 pages) |
28 August 2009 | Return made up to 07/08/09; full list of members (4 pages) |
28 August 2009 | Return made up to 07/08/09; full list of members (4 pages) |
11 July 2009 | Full accounts made up to 31 December 2008 (12 pages) |
11 July 2009 | Full accounts made up to 31 December 2008 (12 pages) |
28 August 2008 | Full accounts made up to 31 December 2007 (12 pages) |
28 August 2008 | Full accounts made up to 31 December 2007 (12 pages) |
13 August 2008 | Return made up to 07/08/08; full list of members (4 pages) |
13 August 2008 | Return made up to 07/08/08; full list of members (4 pages) |
28 October 2007 | Full accounts made up to 31 December 2006 (13 pages) |
28 October 2007 | Full accounts made up to 31 December 2006 (13 pages) |
29 August 2007 | Return made up to 07/08/07; full list of members (3 pages) |
29 August 2007 | Location of debenture register (1 page) |
29 August 2007 | Location of debenture register (1 page) |
29 August 2007 | Registered office changed on 29/08/07 from: R00FF house cook's rd london E15 2PN (1 page) |
29 August 2007 | Location of register of members (1 page) |
29 August 2007 | Location of register of members (1 page) |
29 August 2007 | Return made up to 07/08/07; full list of members (3 pages) |
29 August 2007 | Registered office changed on 29/08/07 from: R00FF house cook's rd london E15 2PN (1 page) |
14 August 2006 | Return made up to 07/08/06; full list of members (8 pages) |
14 August 2006 | Return made up to 07/08/06; full list of members (8 pages) |
4 August 2006 | Full accounts made up to 31 December 2005 (14 pages) |
4 August 2006 | Full accounts made up to 31 December 2005 (14 pages) |
19 September 2005 | Secretary resigned (1 page) |
19 September 2005 | Secretary resigned (1 page) |
19 September 2005 | New secretary appointed;new director appointed (2 pages) |
19 September 2005 | New secretary appointed;new director appointed (2 pages) |
12 September 2005 | Return made up to 07/08/05; full list of members (7 pages) |
12 September 2005 | Return made up to 07/08/05; full list of members (7 pages) |
26 July 2005 | Full accounts made up to 31 December 2004 (13 pages) |
26 July 2005 | Full accounts made up to 31 December 2004 (13 pages) |
7 September 2004 | New director appointed (1 page) |
7 September 2004 | Full accounts made up to 31 December 2003 (13 pages) |
7 September 2004 | New director appointed (1 page) |
7 September 2004 | Return made up to 07/08/04; full list of members
|
7 September 2004 | Return made up to 07/08/04; full list of members
|
7 September 2004 | Full accounts made up to 31 December 2003 (13 pages) |
12 August 2004 | New director appointed (2 pages) |
12 August 2004 | New director appointed (2 pages) |
14 September 2003 | Return made up to 07/08/03; full list of members
|
14 September 2003 | Return made up to 07/08/03; full list of members
|
14 September 2003 | Full accounts made up to 31 December 2002 (13 pages) |
14 September 2003 | Full accounts made up to 31 December 2002 (13 pages) |
19 March 2003 | Particulars of mortgage/charge (3 pages) |
19 March 2003 | Particulars of mortgage/charge (3 pages) |
11 October 2002 | Particulars of mortgage/charge (3 pages) |
11 October 2002 | Particulars of mortgage/charge (3 pages) |
5 September 2002 | Return made up to 07/08/02; full list of members
|
5 September 2002 | Full accounts made up to 31 December 2001 (13 pages) |
5 September 2002 | Full accounts made up to 31 December 2001 (13 pages) |
5 September 2002 | Return made up to 07/08/02; full list of members
|
10 November 2001 | Particulars of mortgage/charge (3 pages) |
10 November 2001 | Particulars of mortgage/charge (3 pages) |
17 September 2001 | Auditor's resignation (1 page) |
17 September 2001 | Auditor's resignation (1 page) |
13 September 2001 | Full accounts made up to 31 December 2000 (9 pages) |
13 September 2001 | Full accounts made up to 31 December 2000 (9 pages) |
5 September 2001 | Return made up to 07/08/01; full list of members
|
5 September 2001 | Return made up to 07/08/01; full list of members
|
12 July 2001 | Director resigned (1 page) |
12 July 2001 | Director resigned (1 page) |
7 September 2000 | Full accounts made up to 31 December 1999 (9 pages) |
7 September 2000 | Return made up to 07/08/00; full list of members (7 pages) |
7 September 2000 | Return made up to 07/08/00; full list of members (7 pages) |
7 September 2000 | Full accounts made up to 31 December 1999 (9 pages) |
17 August 2000 | Particulars of mortgage/charge (3 pages) |
17 August 2000 | Particulars of mortgage/charge (3 pages) |
31 May 2000 | Particulars of mortgage/charge (3 pages) |
31 May 2000 | Particulars of mortgage/charge (3 pages) |
18 March 2000 | Particulars of mortgage/charge (3 pages) |
18 March 2000 | Particulars of mortgage/charge (3 pages) |
24 December 1999 | Particulars of mortgage/charge (3 pages) |
24 December 1999 | Particulars of mortgage/charge (3 pages) |
23 December 1999 | Particulars of mortgage/charge (3 pages) |
23 December 1999 | Particulars of mortgage/charge (3 pages) |
8 September 1999 | Full accounts made up to 31 December 1998 (9 pages) |
8 September 1999 | Full accounts made up to 31 December 1998 (9 pages) |
8 September 1999 | Return made up to 07/08/99; full list of members (6 pages) |
8 September 1999 | Return made up to 07/08/99; full list of members (6 pages) |
21 June 1999 | Director resigned (1 page) |
21 June 1999 | Director resigned (1 page) |
21 June 1999 | Director resigned (1 page) |
21 June 1999 | Director resigned (1 page) |
2 June 1999 | New director appointed (2 pages) |
2 June 1999 | New director appointed (2 pages) |
4 September 1998 | Return made up to 07/08/98; no change of members
|
4 September 1998 | Full accounts made up to 31 December 1997 (9 pages) |
4 September 1998 | Full accounts made up to 31 December 1997 (9 pages) |
4 September 1998 | Return made up to 07/08/98; no change of members
|
5 September 1997 | Return made up to 07/08/97; no change of members
|
5 September 1997 | Full accounts made up to 31 December 1996 (9 pages) |
5 September 1997 | Return made up to 07/08/97; no change of members
|
5 September 1997 | Full accounts made up to 31 December 1996 (9 pages) |
8 September 1996 | Full accounts made up to 31 December 1995 (9 pages) |
8 September 1996 | Return made up to 07/08/96; full list of members (6 pages) |
8 September 1996 | Full accounts made up to 31 December 1995 (9 pages) |
8 September 1996 | Return made up to 07/08/96; full list of members (6 pages) |
30 October 1995 | Full accounts made up to 31 December 1994 (8 pages) |
30 October 1995 | Full accounts made up to 31 December 1994 (8 pages) |
4 September 1995 | Return made up to 07/08/95; no change of members (4 pages) |
4 September 1995 | Return made up to 07/08/95; no change of members (4 pages) |