Croydon
Surrey
CR0 1JB
Director Name | Mr Selwyn Thomas Hyams |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 August 2017(48 years, 4 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | None Stated |
Country of Residence | United Kingdom |
Correspondence Address | 94 Park Lane Croydon Surrey CR0 1JB |
Secretary Name | B-Hive Company Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 November 2016(47 years, 6 months after company formation) |
Appointment Duration | 7 years, 5 months |
Correspondence Address | 9-11 The Quadrant Richmond TW9 1BP |
Director Name | Miss June Mary Isabel Carefull |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1991(22 years after company formation) |
Appointment Duration | 24 years, 10 months (resigned 29 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Elmswood Court Mossley Hill Liverpool Merseyside L18 8DJ |
Director Name | Mr James Douglas Cunningham |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1991(22 years after company formation) |
Appointment Duration | 31 years, 1 month (resigned 24 June 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Elmswood Court Mossley Hill Liverpool Merseyside L18 8DJ |
Director Name | Miss Jean Kyffin Roberts |
---|---|
Date of Birth | July 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1991(22 years after company formation) |
Appointment Duration | 27 years, 8 months (resigned 13 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Elmswood Court Mossley Hill Liverpool Merseyside L18 8DJ |
Director Name | Dr Hew Heffin Rees |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1991(22 years after company formation) |
Appointment Duration | 24 years, 2 months (resigned 08 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Elmswood Court Mossley Hill Liverpool Merseyside L18 8DJ |
Director Name | Mr Philip David Letford |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1991(22 years after company formation) |
Appointment Duration | 23 years (resigned 21 May 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Elmswood Court Mossley Hill Liverpool Merseyside L18 8DJ |
Director Name | Mr Ronald Marsh |
---|---|
Date of Birth | March 1915 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1991(22 years after company formation) |
Appointment Duration | 18 years, 7 months (resigned 10 December 2009) |
Role | Company Director |
Correspondence Address | 17 Elmswood Court Mossley Hill Liverpool Merseyside L18 8DJ |
Director Name | Mr Donald Joughin |
---|---|
Date of Birth | April 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1991(22 years after company formation) |
Appointment Duration | 10 years, 1 month (resigned 13 June 2001) |
Role | Company Director |
Correspondence Address | 34 Elmswood Court Mossley Hill Liverpool Merseyside L18 8DJ |
Director Name | Mr Charles Edward Gordon |
---|---|
Date of Birth | January 1914 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1991(22 years after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 October 1997) |
Role | Company Director |
Correspondence Address | 15 Elmswood Court Mossley Hill Liverpool Merseyside L18 8DJ |
Director Name | Mr Abraham Fineberg |
---|---|
Date of Birth | November 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1991(22 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 13 September 1993) |
Role | Company Director |
Correspondence Address | 22 Elmswood Court Mossley Hill Liverpool Merseyside L18 8DJ |
Secretary Name | Mr Charles Edward Gordon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 1991(22 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 February 1995) |
Role | Company Director |
Correspondence Address | 15 Elmswood Court Mossley Hill Liverpool Merseyside L18 8DJ |
Director Name | Joseph Ernest Peberdy |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1994(25 years after company formation) |
Appointment Duration | 3 years (resigned 23 April 1997) |
Role | Railway Engine Driver |
Correspondence Address | 31 Elmswood Court Palmerston Road Mossley Hill Liverpool L18 8DJ |
Secretary Name | Mr James Douglas Cunningham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(25 years, 9 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 18 May 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Elmswood Court Mossley Hill Liverpool Merseyside L18 8DJ |
Director Name | Kenneth Rushton |
---|---|
Date of Birth | August 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2001(32 years, 6 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 08 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Elmswood Court Palmerston Road Mossley Hill Liverpool L18 8DJ |
Secretary Name | Mr Philip David Letford |
---|---|
Status | Resigned |
Appointed | 11 May 2011(42 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 17 June 2014) |
Role | Company Director |
Correspondence Address | 22 Elmswood Court, Palmerston Road Mossley Hill Liverpool L18 8DJ |
Director Name | Ms Audrey Woods |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2014(45 years, 2 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 26 October 2021) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 94 Park Lane Croydon Surrey CR0 1JB |
Secretary Name | Ms Audrey Woods |
---|---|
Status | Resigned |
Appointed | 17 June 2014(45 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 November 2016) |
Role | Company Director |
Correspondence Address | 22 Elmswood Court, Palmerston Road Mossley Hill Liverpool L18 8DJ |
Director Name | Mrs Teresa Carden |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2016(47 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 February 2022) |
Role | None Stated |
Country of Residence | United Kingdom |
Correspondence Address | 94 Park Lane Croydon Surrey CR0 1JB |
Registered Address | 94 Park Lane Croydon Surrey CR0 1JB |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
2 at £1 | Selwyn Hyams 5.56% Ordinary |
---|---|
- | OTHER 41.67% - |
1 at £1 | A. Woods 2.78% Ordinary |
1 at £1 | Clifford Webster 2.78% Ordinary |
1 at £1 | Ellen Brown 2.78% Ordinary |
1 at £1 | Ian Webster & Caroline Webster 2.78% Ordinary |
1 at £1 | M. Blenkinsopp 2.78% Ordinary |
1 at £1 | Miss E.m. Holt 2.78% Ordinary |
1 at £1 | Miss J.k. Roberts 2.78% Ordinary |
1 at £1 | Miss J.m.i. Carefull 2.78% Ordinary |
1 at £1 | Mr D. Wescombe 2.78% Ordinary |
1 at £1 | Mr G.g. Endicott 2.78% Ordinary |
1 at £1 | Mr P. Thompson 2.78% Ordinary |
1 at £1 | Mr R. Beilinsohn 2.78% Ordinary |
1 at £1 | Mr R. Brake 2.78% Ordinary |
1 at £1 | Mr S.j. Nicol 2.78% Ordinary |
1 at £1 | Mrs G. Rushton & Mr K. Rushton 2.78% Ordinary |
1 at £1 | Mrs J. Webster & Mr E.s. Webster 2.78% Ordinary |
1 at £1 | Mrs M. Porcelli 2.78% Ordinary |
1 at £1 | Professor H.h. Rees 2.78% Ordinary |
1 at £1 | Teresa Carden 2.78% Ordinary |
Year | 2014 |
---|---|
Turnover | £21,308 |
Net Worth | £27,615 |
Cash | £28,086 |
Current Liabilities | £593 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 11 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 25 May 2024 (4 weeks, 1 day from now) |
14 August 2023 | Micro company accounts made up to 31 January 2023 (3 pages) |
---|---|
19 May 2023 | Confirmation statement made on 11 May 2023 with updates (8 pages) |
15 November 2022 | Appointment of Mr Christopher Kenneth Bullock as a director on 15 November 2022 (2 pages) |
12 October 2022 | Micro company accounts made up to 31 January 2022 (3 pages) |
17 August 2022 | Termination of appointment of Teresa Carden as a director on 1 February 2022 (1 page) |
24 June 2022 | Termination of appointment of James Douglas Cunningham as a director on 24 June 2022 (1 page) |
12 May 2022 | Confirmation statement made on 11 May 2022 with updates (8 pages) |
26 April 2022 | Secretary's details changed for Hml Company Secretarial Services Limited on 13 April 2022 (1 page) |
26 October 2021 | Termination of appointment of Audrey Woods as a director on 26 October 2021 (1 page) |
21 May 2021 | Micro company accounts made up to 31 January 2021 (3 pages) |
21 May 2021 | Confirmation statement made on 11 May 2021 with no updates (3 pages) |
16 June 2020 | Micro company accounts made up to 31 January 2020 (3 pages) |
13 May 2020 | Confirmation statement made on 11 May 2020 with updates (8 pages) |
16 July 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
22 May 2019 | Confirmation statement made on 11 May 2019 with updates (8 pages) |
15 January 2019 | Termination of appointment of Jean Kyffin Roberts as a director on 13 January 2019 (1 page) |
20 July 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
25 May 2018 | Confirmation statement made on 11 May 2018 with updates (8 pages) |
16 January 2018 | Current accounting period extended from 31 October 2017 to 31 January 2018 (1 page) |
25 August 2017 | Appointment of Ms Janet Ma as a director on 24 August 2017 (2 pages) |
25 August 2017 | Appointment of Mr Selwyn Thomas Hyams as a director on 24 August 2017 (2 pages) |
25 August 2017 | Appointment of Mr Selwyn Thomas Hyams as a director on 24 August 2017 (2 pages) |
25 August 2017 | Appointment of Ms Janet Ma as a director on 24 August 2017 (2 pages) |
5 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
5 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
15 May 2017 | Confirmation statement made on 11 May 2017 with updates (9 pages) |
15 May 2017 | Confirmation statement made on 11 May 2017 with updates (9 pages) |
5 December 2016 | Appointment of Mrs Teresa Carden as a director on 23 November 2016 (2 pages) |
5 December 2016 | Appointment of Mrs Teresa Carden as a director on 23 November 2016 (2 pages) |
22 November 2016 | Termination of appointment of Audrey Woods as a secretary on 1 November 2016 (1 page) |
22 November 2016 | Appointment of Hml Company Secretarial Services Limted as a secretary on 1 November 2016 (2 pages) |
22 November 2016 | Appointment of Hml Company Secretarial Services Limted as a secretary on 1 November 2016 (2 pages) |
22 November 2016 | Registered office address changed from 22 Elmswood Court, Palmerston Road Mossley Hill Liverpool L18 8DJ to 94 Park Lane Croydon Surrey CR0 1JB on 22 November 2016 (1 page) |
22 November 2016 | Registered office address changed from 22 Elmswood Court, Palmerston Road Mossley Hill Liverpool L18 8DJ to 94 Park Lane Croydon Surrey CR0 1JB on 22 November 2016 (1 page) |
22 November 2016 | Termination of appointment of Audrey Woods as a secretary on 1 November 2016 (1 page) |
5 June 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-06-05
|
5 June 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-06-05
|
25 May 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
25 May 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
12 March 2016 | Termination of appointment of June Mary Isabel Carefull as a director on 29 February 2016 (1 page) |
12 March 2016 | Termination of appointment of Hew Heffin Rees as a director on 8 July 2015 (1 page) |
12 March 2016 | Termination of appointment of Hew Heffin Rees as a director on 8 July 2015 (1 page) |
12 March 2016 | Termination of appointment of June Mary Isabel Carefull as a director on 29 February 2016 (1 page) |
20 July 2015 | Termination of appointment of Kenneth Rushton as a director on 8 July 2015 (2 pages) |
20 July 2015 | Termination of appointment of Kenneth Rushton as a director on 8 July 2015 (2 pages) |
20 July 2015 | Termination of appointment of Kenneth Rushton as a director on 8 July 2015 (2 pages) |
17 June 2015 | Total exemption full accounts made up to 31 October 2014 (12 pages) |
17 June 2015 | Total exemption full accounts made up to 31 October 2014 (12 pages) |
2 June 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
5 July 2014 | Termination of appointment of Philip Letford as a director (1 page) |
5 July 2014 | Termination of appointment of Philip Letford as a director (1 page) |
1 July 2014 | Registered office address changed from C/O Philip D. Letford 24 Elmswood Court Palmerston Road Mossley Hill Liverpool Merseyside L18 8DJ on 1 July 2014 (1 page) |
1 July 2014 | Registered office address changed from C/O Philip D. Letford 24 Elmswood Court Palmerston Road Mossley Hill Liverpool Merseyside L18 8DJ on 1 July 2014 (1 page) |
1 July 2014 | Termination of appointment of Philip Letford as a secretary (1 page) |
1 July 2014 | Appointment of Ms Audrey Woods as a secretary (2 pages) |
1 July 2014 | Appointment of Ms Audrey Woods as a secretary (2 pages) |
1 July 2014 | Registered office address changed from C/O Philip D. Letford 24 Elmswood Court Palmerston Road Mossley Hill Liverpool Merseyside L18 8DJ on 1 July 2014 (1 page) |
1 July 2014 | Appointment of Ms Audrey Woods as a director (2 pages) |
1 July 2014 | Appointment of Ms Audrey Woods as a director (2 pages) |
1 July 2014 | Termination of appointment of Philip Letford as a secretary (1 page) |
3 June 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
15 April 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
15 April 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
10 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
10 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
16 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (11 pages) |
16 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (11 pages) |
28 May 2012 | Termination of appointment of James Cunningham as a secretary (1 page) |
28 May 2012 | Termination of appointment of James Cunningham as a secretary (1 page) |
28 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (11 pages) |
28 May 2012 | Registered office address changed from 30 Elmswood Court Palmerston Road Mossley Hill Liverpool L18 8DJ on 28 May 2012 (1 page) |
28 May 2012 | Registered office address changed from 30 Elmswood Court Palmerston Road Mossley Hill Liverpool L18 8DJ on 28 May 2012 (1 page) |
28 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (11 pages) |
23 May 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
23 May 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
17 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (12 pages) |
17 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (12 pages) |
16 May 2011 | Appointment of Mr Philip David Letford as a secretary (1 page) |
16 May 2011 | Appointment of Mr Philip David Letford as a secretary (1 page) |
6 April 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
6 April 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
12 July 2010 | Total exemption full accounts made up to 31 October 2009 (12 pages) |
12 July 2010 | Total exemption full accounts made up to 31 October 2009 (12 pages) |
6 June 2010 | Director's details changed for Mr James Douglas Cunningham on 11 May 2010 (2 pages) |
6 June 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (21 pages) |
6 June 2010 | Director's details changed for Dr Hew Heffin Rees on 11 May 2010 (2 pages) |
6 June 2010 | Director's details changed for Miss June Mary Isabel Carefull on 11 May 2010 (2 pages) |
6 June 2010 | Director's details changed for Miss Jean Kyffin Roberts on 11 May 2010 (2 pages) |
6 June 2010 | Director's details changed for Dr Hew Heffin Rees on 11 May 2010 (2 pages) |
6 June 2010 | Director's details changed for Kenneth Rushton on 11 May 2010 (2 pages) |
6 June 2010 | Director's details changed for Mr James Douglas Cunningham on 11 May 2010 (2 pages) |
6 June 2010 | Director's details changed for Mr Philip David Letford on 11 May 2010 (2 pages) |
6 June 2010 | Termination of appointment of Ronald Marsh as a director (1 page) |
6 June 2010 | Director's details changed for Mr Philip David Letford on 11 May 2010 (2 pages) |
6 June 2010 | Director's details changed for Miss Jean Kyffin Roberts on 11 May 2010 (2 pages) |
6 June 2010 | Director's details changed for Miss June Mary Isabel Carefull on 11 May 2010 (2 pages) |
6 June 2010 | Termination of appointment of Ronald Marsh as a director (1 page) |
6 June 2010 | Director's details changed for Kenneth Rushton on 11 May 2010 (2 pages) |
6 June 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (21 pages) |
22 May 2009 | Return made up to 11/05/09; full list of members (19 pages) |
22 May 2009 | Return made up to 11/05/09; full list of members (19 pages) |
18 March 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
18 March 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
20 May 2008 | Return made up to 11/05/08; full list of members (19 pages) |
20 May 2008 | Return made up to 11/05/08; full list of members (19 pages) |
25 February 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
25 February 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
11 June 2007 | Return made up to 11/05/07; full list of members (9 pages) |
11 June 2007 | Return made up to 11/05/07; full list of members (9 pages) |
23 March 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
23 March 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
17 May 2006 | Return made up to 11/05/06; full list of members (10 pages) |
17 May 2006 | Return made up to 11/05/06; full list of members (10 pages) |
13 April 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
13 April 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
18 May 2005 | Return made up to 11/05/05; full list of members (10 pages) |
18 May 2005 | Return made up to 11/05/05; full list of members (10 pages) |
3 March 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
3 March 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
3 June 2004 | Return made up to 11/05/04; full list of members (10 pages) |
3 June 2004 | Return made up to 11/05/04; full list of members (10 pages) |
26 April 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
26 April 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
29 May 2003 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
29 May 2003 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
14 May 2003 | Return made up to 11/05/03; full list of members (10 pages) |
14 May 2003 | Return made up to 11/05/03; full list of members (10 pages) |
8 May 2002 | Return made up to 11/05/02; change of members
|
8 May 2002 | Return made up to 11/05/02; change of members
|
28 March 2002 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
28 March 2002 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
19 November 2001 | New director appointed (2 pages) |
19 November 2001 | New director appointed (2 pages) |
1 October 2001 | Total exemption full accounts made up to 31 October 2000 (7 pages) |
1 October 2001 | Total exemption full accounts made up to 31 October 2000 (7 pages) |
20 September 2001 | Return made up to 11/05/01; full list of members (10 pages) |
20 September 2001 | Return made up to 11/05/01; full list of members (10 pages) |
30 October 2000 | Full accounts made up to 31 October 1999 (9 pages) |
30 October 2000 | Full accounts made up to 31 October 1999 (9 pages) |
17 May 2000 | Return made up to 11/05/00; full list of members (9 pages) |
17 May 2000 | Return made up to 11/05/00; full list of members (9 pages) |
4 November 1999 | Full accounts made up to 31 October 1998 (8 pages) |
4 November 1999 | Full accounts made up to 31 October 1998 (8 pages) |
17 May 1999 | Return made up to 11/05/99; full list of members (7 pages) |
17 May 1999 | Return made up to 11/05/99; full list of members (7 pages) |
1 September 1998 | Full accounts made up to 31 October 1997 (8 pages) |
1 September 1998 | Full accounts made up to 31 October 1997 (8 pages) |
20 May 1998 | Return made up to 11/05/98; full list of members
|
20 May 1998 | Return made up to 11/05/98; full list of members
|
12 November 1997 | Full accounts made up to 31 October 1996 (8 pages) |
12 November 1997 | Full accounts made up to 31 October 1996 (8 pages) |
4 August 1997 | Return made up to 11/05/97; full list of members
|
4 August 1997 | Return made up to 11/05/97; full list of members
|
30 May 1996 | Return made up to 11/05/96; full list of members (7 pages) |
30 May 1996 | Return made up to 11/05/96; full list of members (7 pages) |
23 May 1995 | Return made up to 11/05/95; full list of members (8 pages) |
23 May 1995 | Return made up to 11/05/95; full list of members (8 pages) |
18 April 1969 | Incorporation (15 pages) |
18 April 1969 | Incorporation (15 pages) |