Company NameQEF Trading Limited
Company StatusActive
Company Number00913002
CategoryPrivate Limited Company
Incorporation Date11 August 1967(56 years, 9 months ago)
Previous Names3

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Edward John Denning
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2011(43 years, 9 months after company formation)
Appointment Duration12 years, 11 months
RoleLicensed Retail Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressLeatherhead Court Woodlands Road
Leatherhead
Surrey
KT22 0BN
Director NameMr Philip Walter Evans
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2011(43 years, 11 months after company formation)
Appointment Duration12 years, 10 months
RoleBanker
Country of ResidenceEngland
Correspondence AddressLeatherhead Court Woodlands Road
Leatherhead
Surrey
KT22 0BN
Secretary NamePhilip Edward Kirk
StatusCurrent
Appointed27 April 2016(48 years, 9 months after company formation)
Appointment Duration7 years, 12 months
RoleCompany Director
Correspondence AddressLeatherhead Court Woodlands Road
Leatherhead
Surrey
KT22 0BN
Director NameMr Gordon Peter Bowser
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2023(55 years, 9 months after company formation)
Appointment Duration11 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeatherhead Court Woodlands Road
Leatherhead
Surrey
KT22 0BN
Director NameMrs Moira Isabel Bowie
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2023(55 years, 12 months after company formation)
Appointment Duration9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeatherhead Court Woodlands Road
Leatherhead
Surrey
KT22 0BN
Director NameMr Malcolm Brian Clark
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1991(24 years after company formation)
Appointment Duration10 years, 1 month (resigned 10 October 2001)
RoleSecretary
Correspondence Address2 Howard Close
Leatherhead
Surrey
KT22 8PH
Director NameMr Bevil Charles Fitzives Granville
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1991(24 years after company formation)
Appointment Duration19 years, 11 months (resigned 20 July 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressLeatherhead Court Woodlands Road
Leatherhead
Surrey
KT22 0BN
Director NameJames The Lord Hamilton Of Dalzell
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1991(24 years after company formation)
Appointment Duration15 years, 1 month (resigned 28 September 2006)
RoleLandowner
Correspondence AddressBetchworth House
The Street
Betchworth
Surrey
RH3 7AE
Secretary NameMr Charles Kemp Wood
NationalityBritish
StatusResigned
Appointed23 August 1991(24 years after company formation)
Appointment Duration2 years, 9 months (resigned 31 May 1994)
RoleCompany Director
Correspondence AddressChurch Croft
Warnham
Sussex
RH12 3QP
Secretary NameColin Day
NationalityBritish
StatusResigned
Appointed01 June 1994(26 years, 10 months after company formation)
Appointment Duration14 years, 11 months (resigned 21 May 2009)
RoleCompany Director
Correspondence Address18 Windlesham Gardens
Shoreham By Sea
West Sussex
BN43 5AD
Director NameCynthia Ann Robinson
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2001(34 years, 2 months after company formation)
Appointment Duration7 years, 6 months (resigned 15 April 2009)
RoleChief Executive
Correspondence AddressGolden Cottage
Lower Froyle
Alton
Hampshire
GU34 4LS
Director NameMr Ian Peter Sedgwick
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2002(34 years, 7 months after company formation)
Appointment Duration8 years, 6 months (resigned 30 September 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressLeatherhead Court Woodlands Road
Leatherhead
Surrey
KT22 0BN
Secretary NameMr Gary Stuart Allcott
NationalityBritish
StatusResigned
Appointed01 June 2009(41 years, 10 months after company formation)
Appointment Duration6 years, 11 months (resigned 27 April 2016)
RoleFinance Director
Correspondence AddressLeatherhead Court Woodlands Road
Leatherhead
Surrey
KT22 0BN
Director NameMr Philip Walter Evans
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2011(43 years, 11 months after company formation)
Appointment Duration12 months (resigned 18 July 2012)
RoleBanker
Country of ResidenceEngland
Correspondence AddressLeatherhead Court Woodlands Road
Leatherhead
Surrey
KT22 0BN
Director NameMr Robert Harold Douglas
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2011(43 years, 11 months after company formation)
Appointment Duration12 years, 6 months (resigned 04 February 2024)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressLeatherhead Court Woodlands Road
Leatherhead
Surrey
KT22 0BN
Director NameMrs Elizabeth Ann Stafford Kennedy
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2012(45 years, 4 months after company formation)
Appointment Duration8 years, 5 months (resigned 31 May 2021)
RoleRetired
Country of ResidenceEngland
Correspondence AddressLeatherhead Court Woodlands Road
Leatherhead
Surrey
KT22 0BN
Director NameMr Philip Walter Evans
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2013(45 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 01 July 2013)
RoleBanker
Country of ResidenceEngland
Correspondence AddressLeatherhead Court Woodlands Road
Leatherhead
Surrey
KT22 0BN

Contact

Websitewww.qef.org.uk
Email address[email protected]
Telephone01372 841100
Telephone regionEsher

Location

Registered AddressLeatherhead Court
Woodlands Road
Leatherhead
Surrey
KT22 0BN
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead North
Address Matches4 other UK companies use this postal address

Financials

Year2013
Turnover£1,156,000
Gross Profit£1,082,000
Net Worth£450,000
Cash£271,000
Current Liabilities£129,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return10 August 2023 (8 months, 2 weeks ago)
Next Return Due24 August 2024 (4 months from now)

Charges

11 September 1996Delivered on: 17 September 1996
Persons entitled: Queen Elizabeth's Foundation for Disabled People

Classification: Debenture
Secured details: £300,000.00 now deu ro to become due from the company to the chargee pursuant to the terms of the charge.
Particulars: Undertaking and all property and assets present and future including uncalled capital.
Outstanding
20 October 1994Delivered on: 5 November 1994
Satisfied on: 18 September 1996
Persons entitled: Queen Elizabeth's Foundation for Disabled People

Classification: Debenture
Secured details: £200,000 due from the company to the chargee under the terms of the debenture.
Particulars: The company's undertaking and all its property and assets, both present and future, including uncalled capital for the time being.
Fully Satisfied

Filing History

13 August 2023Confirmation statement made on 10 August 2023 with no updates (3 pages)
7 August 2023Appointment of Mrs Moira Isabel Bowie as a director on 27 July 2023 (2 pages)
30 May 2023Appointment of Mr Gordon Peter Bowser as a director on 17 May 2023 (2 pages)
7 January 2023Accounts for a small company made up to 31 March 2022 (18 pages)
10 August 2022Confirmation statement made on 10 August 2022 with no updates (3 pages)
22 December 2021Accounts for a small company made up to 31 March 2021 (20 pages)
2 September 2021Confirmation statement made on 23 August 2021 with no updates (3 pages)
9 June 2021Termination of appointment of Elizabeth Ann Stafford Kennedy as a director on 31 May 2021 (1 page)
26 March 2021Accounts for a small company made up to 31 March 2020 (18 pages)
2 September 2020Confirmation statement made on 23 August 2020 with no updates (3 pages)
6 January 2020Accounts for a small company made up to 31 March 2019 (17 pages)
1 November 2019Satisfaction of charge 2 in full (1 page)
26 September 2019Confirmation statement made on 23 August 2019 with no updates (3 pages)
3 January 2019Accounts for a small company made up to 31 March 2018 (17 pages)
30 August 2018Confirmation statement made on 23 August 2018 with no updates (3 pages)
18 June 2018Withdrawal of a person with significant control statement on 18 June 2018 (2 pages)
18 June 2018Notification of Queen Elizabeth's Foundation for Disabled People as a person with significant control on 6 April 2016 (2 pages)
19 December 2017Accounts for a small company made up to 31 March 2017 (18 pages)
19 December 2017Accounts for a small company made up to 31 March 2017 (18 pages)
25 August 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
25 August 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
7 December 2016Full accounts made up to 31 March 2016 (19 pages)
7 December 2016Full accounts made up to 31 March 2016 (19 pages)
23 August 2016Confirmation statement made on 23 August 2016 with updates (5 pages)
23 August 2016Confirmation statement made on 23 August 2016 with updates (5 pages)
27 April 2016Appointment of Philip Edward Kirk as a secretary on 27 April 2016 (2 pages)
27 April 2016Appointment of Philip Edward Kirk as a secretary on 27 April 2016 (2 pages)
27 April 2016Termination of appointment of Gary Stuart Allcott as a secretary on 27 April 2016 (1 page)
27 April 2016Termination of appointment of Gary Stuart Allcott as a secretary on 27 April 2016 (1 page)
1 September 2015Full accounts made up to 31 March 2015 (17 pages)
1 September 2015Full accounts made up to 31 March 2015 (17 pages)
26 August 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 280,003.891048
(5 pages)
26 August 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 280,003.891048
(5 pages)
28 August 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 280,003.891048
(5 pages)
28 August 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 280,003.891048
(5 pages)
18 July 2014Full accounts made up to 31 March 2014 (17 pages)
18 July 2014Full accounts made up to 31 March 2014 (17 pages)
27 August 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 280,003.891048
(5 pages)
27 August 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 280,003.891048
(5 pages)
17 July 2013Full accounts made up to 31 March 2013 (17 pages)
17 July 2013Full accounts made up to 31 March 2013 (17 pages)
10 July 2013Appointment of Mr Philip Walter Evans as a director (2 pages)
10 July 2013Termination of appointment of Philip Evans as a director (1 page)
10 July 2013Termination of appointment of Philip Evans as a director (1 page)
10 July 2013Appointment of Mr Philip Walter Evans as a director (2 pages)
8 July 2013Appointment of Mr Philip Walter Evans as a director (2 pages)
8 July 2013Appointment of Mr Philip Walter Evans as a director (2 pages)
20 February 2013Section 519 (1 page)
20 February 2013Section 519 (1 page)
21 December 2012Appointment of Ms Elizabeth Ann Stafford Kennedy as a director (2 pages)
21 December 2012Appointment of Ms Elizabeth Ann Stafford Kennedy as a director (2 pages)
21 November 2012Termination of appointment of Philip Evans as a director (1 page)
21 November 2012Termination of appointment of Philip Evans as a director (1 page)
23 August 2012Annual return made up to 23 August 2012 with a full list of shareholders (4 pages)
23 August 2012Annual return made up to 23 August 2012 with a full list of shareholders (4 pages)
23 July 2012Full accounts made up to 31 March 2012 (17 pages)
23 July 2012Full accounts made up to 31 March 2012 (17 pages)
27 September 2011Termination of appointment of Bevil Granville as a director (1 page)
27 September 2011Termination of appointment of Bevil Granville as a director (1 page)
27 September 2011Director's details changed for Mr John Denning on 27 September 2011 (2 pages)
27 September 2011Appointment of Mr Robert Harold Douglas as a director (2 pages)
27 September 2011Appointment of Mr Phillip Walter Evans as a director (2 pages)
27 September 2011Director's details changed for Mr John Denning on 27 September 2011 (2 pages)
27 September 2011Appointment of Mr Phillip Walter Evans as a director (2 pages)
27 September 2011Appointment of Mr Robert Harold Douglas as a director (2 pages)
24 August 2011Full accounts made up to 31 March 2011 (17 pages)
24 August 2011Full accounts made up to 31 March 2011 (17 pages)
23 August 2011Annual return made up to 23 August 2011 with a full list of shareholders (4 pages)
23 August 2011Annual return made up to 23 August 2011 with a full list of shareholders (4 pages)
27 May 2011Appointment of Mr John Denning as a director (2 pages)
27 May 2011Appointment of Mr John Denning as a director (2 pages)
30 September 2010Termination of appointment of Ian Sedgwick as a director (1 page)
30 September 2010Termination of appointment of Ian Sedgwick as a director (1 page)
30 September 2010Termination of appointment of Ian Sedgwick as a director (1 page)
30 September 2010Termination of appointment of Ian Sedgwick as a director (1 page)
23 August 2010Annual return made up to 23 August 2010 with a full list of shareholders (4 pages)
23 August 2010Annual return made up to 23 August 2010 with a full list of shareholders (4 pages)
20 August 2010Full accounts made up to 31 March 2010 (17 pages)
20 August 2010Full accounts made up to 31 March 2010 (17 pages)
19 May 2010Statement of capital following an allotment of shares on 30 March 2010
  • GBP 280,004
(4 pages)
19 May 2010Statement of capital following an allotment of shares on 30 March 2010
  • GBP 280,004
(4 pages)
22 December 2009Director's details changed for Mr Bevil Charles Fitzives Granville on 1 December 2009 (2 pages)
22 December 2009Director's details changed for Mr Bevil Charles Fitzives Granville on 1 December 2009 (2 pages)
22 December 2009Director's details changed for Mr Bevil Charles Fitzives Granville on 1 December 2009 (2 pages)
22 December 2009Director's details changed for Mr Ian Peter Sedgwick on 1 December 2009 (2 pages)
22 December 2009Director's details changed for Mr Ian Peter Sedgwick on 1 December 2009 (2 pages)
22 December 2009Director's details changed for Mr Ian Peter Sedgwick on 1 December 2009 (2 pages)
12 November 2009Full accounts made up to 31 March 2009 (17 pages)
12 November 2009Full accounts made up to 31 March 2009 (17 pages)
25 August 2009Return made up to 23/08/09; full list of members (3 pages)
25 August 2009Return made up to 23/08/09; full list of members (3 pages)
3 June 2009Appointment terminated secretary colin day (1 page)
3 June 2009Appointment terminated secretary colin day (1 page)
2 June 2009Secretary appointed mr gary stuart allcott (1 page)
2 June 2009Secretary appointed mr gary stuart allcott (1 page)
23 April 2009Appointment terminated director cynthia robinson (1 page)
23 April 2009Appointment terminated director cynthia robinson (1 page)
26 August 2008Registered office changed on 26/08/2008 from leatherhead court leatherhead surrey KT22 0BN (1 page)
26 August 2008Return made up to 23/08/08; full list of members (4 pages)
26 August 2008Return made up to 23/08/08; full list of members (4 pages)
26 August 2008Registered office changed on 26/08/2008 from leatherhead court leatherhead surrey KT22 0BN (1 page)
8 August 2008Full accounts made up to 31 March 2008 (16 pages)
8 August 2008Full accounts made up to 31 March 2008 (16 pages)
11 September 2007Full accounts made up to 31 March 2007 (16 pages)
11 September 2007Full accounts made up to 31 March 2007 (16 pages)
4 September 2007Return made up to 23/08/07; full list of members (3 pages)
4 September 2007Return made up to 23/08/07; full list of members (3 pages)
4 September 2007Director resigned (1 page)
4 September 2007Director resigned (1 page)
27 October 2006Full accounts made up to 31 March 2006 (14 pages)
27 October 2006Full accounts made up to 31 March 2006 (14 pages)
25 August 2006Return made up to 23/08/06; full list of members (3 pages)
25 August 2006Director's particulars changed (1 page)
25 August 2006Return made up to 23/08/06; full list of members (3 pages)
25 August 2006Director's particulars changed (1 page)
28 October 2005Full accounts made up to 31 March 2005 (14 pages)
28 October 2005Full accounts made up to 31 March 2005 (14 pages)
13 September 2005Return made up to 23/08/05; full list of members (3 pages)
13 September 2005Return made up to 23/08/05; full list of members (3 pages)
2 September 2005Director's particulars changed (1 page)
2 September 2005Director's particulars changed (1 page)
27 August 2004Return made up to 23/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 August 2004Return made up to 23/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 July 2004Full accounts made up to 31 March 2004 (14 pages)
13 July 2004Full accounts made up to 31 March 2004 (14 pages)
22 June 2004Company name changed qefd trading LIMITED\certificate issued on 22/06/04 (2 pages)
22 June 2004Company name changed qefd trading LIMITED\certificate issued on 22/06/04 (2 pages)
18 December 2003Full accounts made up to 31 March 2003 (15 pages)
18 December 2003Full accounts made up to 31 March 2003 (15 pages)
29 September 2003Return made up to 23/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 September 2003Return made up to 23/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
25 April 2003Auditor's resignation (1 page)
25 April 2003Auditor's resignation (1 page)
8 November 2002Director resigned (1 page)
8 November 2002Director resigned (1 page)
8 November 2002Director resigned (1 page)
8 November 2002Director resigned (1 page)
8 October 2002Full accounts made up to 31 March 2002 (12 pages)
8 October 2002Full accounts made up to 31 March 2002 (12 pages)
19 September 2002Return made up to 23/08/02; full list of members (9 pages)
19 September 2002Return made up to 23/08/02; full list of members (9 pages)
22 July 2002New director appointed (5 pages)
22 July 2002New director appointed (5 pages)
1 March 2002Full accounts made up to 31 March 2001 (11 pages)
1 March 2002Full accounts made up to 31 March 2001 (11 pages)
11 December 2001Director resigned (1 page)
11 December 2001Return made up to 23/08/01; full list of members (8 pages)
11 December 2001Return made up to 23/08/01; full list of members (8 pages)
11 December 2001New director appointed (2 pages)
11 December 2001New director appointed (2 pages)
11 December 2001Director resigned (1 page)
18 September 2000Full accounts made up to 31 March 2000 (10 pages)
18 September 2000Full accounts made up to 31 March 2000 (10 pages)
18 September 2000Return made up to 23/08/00; full list of members (8 pages)
18 September 2000Return made up to 23/08/00; full list of members (8 pages)
13 September 1999Return made up to 23/08/99; no change of members (4 pages)
13 September 1999Full accounts made up to 31 March 1999 (10 pages)
13 September 1999Return made up to 23/08/99; no change of members (4 pages)
13 September 1999Full accounts made up to 31 March 1999 (10 pages)
16 September 1998Full accounts made up to 31 March 1998 (10 pages)
16 September 1998Return made up to 23/08/98; full list of members (6 pages)
16 September 1998Return made up to 23/08/98; full list of members (6 pages)
16 September 1998Full accounts made up to 31 March 1998 (10 pages)
10 August 1998Auditor's resignation (1 page)
10 August 1998Auditor's resignation (1 page)
27 October 1997Full accounts made up to 31 March 1997 (10 pages)
27 October 1997Full accounts made up to 31 March 1997 (10 pages)
4 September 1997Return made up to 23/08/97; no change of members (4 pages)
4 September 1997Return made up to 23/08/97; no change of members (4 pages)
20 September 1996Full accounts made up to 31 March 1996 (11 pages)
20 September 1996Full accounts made up to 31 March 1996 (11 pages)
20 September 1996Return made up to 23/08/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 September 1996Return made up to 23/08/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 September 1996Declaration of satisfaction of mortgage/charge (1 page)
18 September 1996Declaration of satisfaction of mortgage/charge (1 page)
17 September 1996Particulars of mortgage/charge (3 pages)
17 September 1996Particulars of mortgage/charge (3 pages)
31 October 1995Full accounts made up to 31 March 1995 (11 pages)
31 October 1995Full accounts made up to 31 March 1995 (11 pages)
20 September 1995Return made up to 23/08/95; full list of members (6 pages)
20 September 1995Return made up to 23/08/95; full list of members (6 pages)
20 July 1995Memorandum and Articles of Association (18 pages)
20 July 1995Memorandum and Articles of Association (18 pages)
1 July 1995Company name changed\certificate issued on 01/07/95 (2 pages)
1 July 1995Company name changed\certificate issued on 01/07/95 (2 pages)
5 November 1994Particulars of mortgage/charge (3 pages)
5 November 1994Particulars of mortgage/charge (3 pages)
13 September 1994Return made up to 23/08/94; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
13 September 1994New secretary appointed (2 pages)
13 September 1994Return made up to 23/08/94; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
13 September 1994Full accounts made up to 31 March 1994 (10 pages)
13 September 1994Full accounts made up to 31 March 1994 (10 pages)
13 September 1994New secretary appointed (2 pages)
21 March 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 September 1993Full accounts made up to 31 March 1993 (9 pages)
24 September 1993Return made up to 23/08/93; no change of members (4 pages)
24 September 1993Full accounts made up to 31 March 1993 (9 pages)
24 September 1993Return made up to 23/08/93; no change of members (4 pages)
16 September 1992Return made up to 23/08/92; full list of members (6 pages)
16 September 1992Full accounts made up to 31 March 1992 (9 pages)
16 September 1992Return made up to 23/08/92; full list of members (6 pages)
16 September 1992Full accounts made up to 31 March 1992 (9 pages)
27 March 1992Memorandum and Articles of Association (9 pages)
27 March 1992Memorandum and Articles of Association (9 pages)
12 March 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 September 1991Full accounts made up to 31 March 1991 (9 pages)
20 September 1991Full accounts made up to 31 March 1991 (9 pages)
20 September 1991Return made up to 23/08/91; no change of members (6 pages)
20 September 1991Return made up to 23/08/91; no change of members (6 pages)
25 February 1991Return made up to 22/01/91; no change of members (4 pages)
25 February 1991Return made up to 22/01/91; no change of members (4 pages)
5 February 1991Full accounts made up to 31 March 1990 (9 pages)
5 February 1991Full accounts made up to 31 March 1990 (9 pages)
15 November 1989Full accounts made up to 31 March 1989 (9 pages)
15 November 1989Return made up to 23/08/89; full list of members (4 pages)
15 November 1989Return made up to 23/08/89; full list of members (4 pages)
15 November 1989Full accounts made up to 31 March 1989 (9 pages)
6 December 1988Full accounts made up to 31 March 1988 (9 pages)
6 December 1988Full accounts made up to 31 March 1988 (9 pages)
2 December 1988Return made up to 17/08/88; full list of members (4 pages)
2 December 1988Return made up to 17/08/88; full list of members (4 pages)
9 December 1987Full accounts made up to 31 March 1987 (8 pages)
9 December 1987Full accounts made up to 31 March 1987 (8 pages)
16 November 1987Return made up to 19/08/87; full list of members (4 pages)
16 November 1987Return made up to 19/08/87; full list of members (4 pages)
27 January 1987Return made up to 25/09/86; full list of members (4 pages)
27 January 1987Return made up to 25/09/86; full list of members (4 pages)
6 December 1986Full accounts made up to 31 March 1986 (8 pages)
6 December 1986Full accounts made up to 31 March 1986 (8 pages)
9 December 1985Annual return made up to 18/12/85 (7 pages)
9 December 1985Annual return made up to 18/12/85 (7 pages)
15 February 1985Annual return made up to 17/09/84 (7 pages)
15 February 1985Annual return made up to 17/09/84 (7 pages)
30 November 1983Annual return made up to 28/07/83 (7 pages)
30 November 1983Annual return made up to 28/07/83 (7 pages)
11 August 1967Certificate of incorporation (1 page)
11 August 1967Certificate of incorporation (1 page)