Sutton
Surrey
SM1 9RG
Secretary Name | Mrs Sylvia Sampson |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 November 1991(21 years, 10 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Correspondence Address | 409-411 Croydon Road Beckenham BR3 3PP |
Director Name | Mrs Pana Pugalia |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2008(38 years, 9 months after company formation) |
Appointment Duration | 15 years, 5 months |
Role | Housewife |
Country of Residence | England |
Correspondence Address | PO Box 518 . Sutton Surrey SM1 9RG |
Director Name | Mr Chetan Kumar Pugalia |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 2020(50 years after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | PO Box 518 Sutton Surrey SM1 9RG |
Director Name | Mrs Neerja Pugalia |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 February 2022(52 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 518 Sutton Surrey SM1 9RG |
Director Name | Mr Anthony John McCall |
---|---|
Date of Birth | September 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1991(21 years, 10 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 02 October 2008) |
Role | Solicitor |
Correspondence Address | 5 Ridgedale Brickyard Lane Crawley Down West Sussex RH10 4HJ |
Registered Address | 409-411 Croydon Road Beckenham BR3 3PP |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | Kelsey and Eden Park |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
8.5k at £1 | Mrs Pana Pugalia 8.50% Ordinary |
---|---|
45k at £1 | Mr Jugraj Pugalia 45.00% Ordinary |
31.5k at £1 | Neerja Pugalia 31.50% Ordinary |
15k at £1 | Miss Sushma Prabha Pugalia 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £515,944 |
Cash | £360,989 |
Current Liabilities | £878,601 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 18 November 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 2 December 2024 (8 months, 1 week from now) |
4 August 1987 | Delivered on: 13 August 1987 Satisfied on: 13 September 2012 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 10 morrish road lambeth t/no 401189 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
7 May 1987 | Delivered on: 14 May 1987 Satisfied on: 13 September 2012 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 27A, standish street, burnley t/no - la 377375. &/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
13 December 1985 | Delivered on: 24 December 1985 Satisfied on: 13 September 2012 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2 wickham road brockley l/b of lewisham SE4 t/n - 297176 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
3 April 1981 | Delivered on: 15 April 1981 Satisfied on: 13 September 2012 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 537 rainham road south dagenham london borough of barking. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
6 December 1973 | Delivered on: 17 December 1973 Satisfied on: 13 September 2012 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 8 elizabeth street burnley, lancs. Fully Satisfied |
13 July 1972 | Delivered on: 19 July 1972 Satisfied on: 13 September 2012 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 74 leigham vale london S.W.16. Fully Satisfied |
25 April 1972 | Delivered on: 12 May 1972 Satisfied on: 13 September 2012 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 75 leigham vale, streatham london. S.W.16. Fully Satisfied |
21 July 2000 | Delivered on: 8 August 2000 Satisfied on: 13 September 2012 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a flat 2 62 ashburton rod croydon t/n SGL313874. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
13 July 2000 | Delivered on: 1 August 2000 Satisfied on: 13 September 2012 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 2 85 avondale road south croydon surrey. Fully Satisfied |
18 October 1990 | Delivered on: 24 October 1990 Satisfied on: 13 September 2012 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 14 standish street burnley lancs t/no la 529470 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
23 June 1988 | Delivered on: 1 July 1988 Satisfied on: 13 September 2012 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 23 kirkside road blackheath l/b of greenwich t/no tgl 1005 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
6 November 1987 | Delivered on: 16 November 1987 Satisfied on: 13 September 2012 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 83 mallinson road battersea l/b of wandsworth t/no 30546 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
25 April 1972 | Delivered on: 4 May 1972 Satisfied on: 13 September 2012 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 54, dyne road, london N.W.6 title no. Mx 362460. Fully Satisfied |
7 May 1987 | Delivered on: 14 May 1987 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 23, woodside green, l/b or croydon t/no sy 81273 &/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
5 February 2013 | Delivered on: 8 February 2013 Persons entitled: National Westminster Bank PLC Classification: Deed of substituted security Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Flat 3, 60 hardy road, blackheath, london and garage 3 see image for full details. Outstanding |
19 June 2000 | Delivered on: 3 July 2000 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 12 the copse fortis green east finchley london. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
7 September 1990 | Delivered on: 28 September 1990 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 3 greta house hardy road, blackheath, london SE3 t/no sgl 138478 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
13 January 2024 | Memorandum and Articles of Association (31 pages) |
---|---|
13 January 2024 | Resolutions
|
13 January 2024 | Resolutions
|
8 January 2024 | Statement of company's objects (2 pages) |
27 December 2023 | Statement of capital following an allotment of shares on 23 December 2023
|
20 November 2023 | Confirmation statement made on 18 November 2023 with no updates (3 pages) |
9 September 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
21 November 2022 | Confirmation statement made on 18 November 2022 with no updates (3 pages) |
1 September 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
26 February 2022 | Appointment of Mrs Neerja Pugalia as a director on 25 February 2022 (2 pages) |
20 November 2021 | Confirmation statement made on 18 November 2021 with no updates (3 pages) |
11 August 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
4 July 2021 | Secretary's details changed for Mrs Sylvia Sampson on 30 June 2021 (1 page) |
16 February 2021 | Confirmation statement made on 18 November 2020 with no updates (3 pages) |
15 August 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
25 February 2020 | Appointment of Mr Chetan Pugalia as a director on 14 February 2020 (2 pages) |
18 November 2019 | Confirmation statement made on 18 November 2019 with updates (4 pages) |
25 October 2019 | Change of details for Mrs Neerja Pugalia as a person with significant control on 23 October 2019 (2 pages) |
23 October 2019 | Director's details changed for Mrs Pana Pugalia on 23 October 2019 (2 pages) |
23 October 2019 | Director's details changed for Mr. Jugraj Pugalia on 23 October 2019 (2 pages) |
21 October 2019 | Change of details for Mr. Jugraj Pugalia as a person with significant control on 21 October 2019 (2 pages) |
11 October 2019 | Registered office address changed from 10 Worcester Road Sutton Surrey SM2 6PF to 409-411 Croydon Road Beckenham BR3 3PP on 11 October 2019 (1 page) |
4 October 2019 | Amended total exemption full accounts made up to 31 December 2017 (6 pages) |
26 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
23 November 2018 | Confirmation statement made on 20 November 2018 with no updates (3 pages) |
24 August 2018 | Unaudited abridged accounts made up to 31 December 2017 (10 pages) |
21 November 2017 | Confirmation statement made on 20 November 2017 with no updates (3 pages) |
21 November 2017 | Confirmation statement made on 20 November 2017 with no updates (3 pages) |
19 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
19 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
21 November 2016 | Confirmation statement made on 20 November 2016 with updates (6 pages) |
21 November 2016 | Confirmation statement made on 20 November 2016 with updates (6 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
4 December 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
1 December 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
22 November 2013 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
22 November 2013 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
8 February 2013 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
8 February 2013 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
17 December 2012 | Annual return made up to 20 November 2012 with a full list of shareholders (5 pages) |
17 December 2012 | Annual return made up to 20 November 2012 with a full list of shareholders (5 pages) |
18 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
18 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
18 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
18 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
18 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
18 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
18 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
18 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
18 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
18 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
18 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
18 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
18 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
18 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
18 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
18 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
18 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
18 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
18 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
18 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
18 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
18 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
18 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
18 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
18 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
18 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
20 August 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
20 August 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
2 December 2011 | Annual return made up to 20 November 2011 with a full list of shareholders (6 pages) |
2 December 2011 | Secretary's details changed for Mrs Sylvia Sampson on 1 January 2011 (2 pages) |
2 December 2011 | Secretary's details changed for Mrs Sylvia Sampson on 1 January 2011 (2 pages) |
2 December 2011 | Secretary's details changed for Mrs Sylvia Sampson on 1 January 2011 (2 pages) |
2 December 2011 | Annual return made up to 20 November 2011 with a full list of shareholders (6 pages) |
9 September 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
9 September 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
22 November 2010 | Annual return made up to 20 November 2010 with a full list of shareholders (6 pages) |
22 November 2010 | Annual return made up to 20 November 2010 with a full list of shareholders (6 pages) |
12 October 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
12 October 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
11 January 2010 | Annual return made up to 20 November 2009 with a full list of shareholders (6 pages) |
11 January 2010 | Director's details changed for Mr Jugraj Pugalia on 20 November 2009 (2 pages) |
11 January 2010 | Annual return made up to 20 November 2009 with a full list of shareholders (6 pages) |
11 January 2010 | Director's details changed for Mr Jugraj Pugalia on 20 November 2009 (2 pages) |
11 January 2010 | Director's details changed for Pana Pugalia on 20 November 2009 (2 pages) |
11 January 2010 | Director's details changed for Pana Pugalia on 20 November 2009 (2 pages) |
16 October 2009 | Total exemption full accounts made up to 31 December 2008 (15 pages) |
16 October 2009 | Total exemption full accounts made up to 31 December 2008 (15 pages) |
21 November 2008 | Return made up to 20/11/08; full list of members (5 pages) |
21 November 2008 | Appointment terminated director anthony mccall (1 page) |
21 November 2008 | Return made up to 20/11/08; full list of members (5 pages) |
21 November 2008 | Appointment terminated director anthony mccall (1 page) |
13 November 2008 | Director appointed pana pugalia (2 pages) |
13 November 2008 | Director appointed pana pugalia (2 pages) |
24 September 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
24 September 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
10 June 2008 | Registered office changed on 10/06/2008 from 83 ebury street london SW1W 9QY (1 page) |
10 June 2008 | Registered office changed on 10/06/2008 from 83 ebury street london SW1W 9QY (1 page) |
4 January 2008 | Return made up to 20/11/07; full list of members (8 pages) |
4 January 2008 | Return made up to 20/11/07; full list of members (8 pages) |
26 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
26 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
2 January 2007 | Return made up to 20/11/06; full list of members (9 pages) |
2 January 2007 | Return made up to 20/11/06; full list of members (9 pages) |
26 September 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
26 September 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
2 December 2005 | Return made up to 20/11/05; full list of members (9 pages) |
2 December 2005 | Return made up to 20/11/05; full list of members (9 pages) |
17 August 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
17 August 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
29 November 2004 | Return made up to 20/11/04; full list of members (9 pages) |
29 November 2004 | Return made up to 20/11/04; full list of members (9 pages) |
17 August 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
17 August 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
11 December 2003 | Return made up to 20/11/03; full list of members (8 pages) |
11 December 2003 | Return made up to 20/11/03; full list of members (8 pages) |
8 August 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
8 August 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
16 December 2002 | Return made up to 20/11/02; full list of members (8 pages) |
16 December 2002 | Return made up to 20/11/02; full list of members (8 pages) |
23 August 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
23 August 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
23 November 2001 | Return made up to 20/11/01; full list of members (7 pages) |
23 November 2001 | Return made up to 20/11/01; full list of members (7 pages) |
26 September 2001 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
26 September 2001 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
20 November 2000 | Return made up to 20/11/00; full list of members (7 pages) |
20 November 2000 | Return made up to 20/11/00; full list of members (7 pages) |
8 August 2000 | Particulars of mortgage/charge (3 pages) |
8 August 2000 | Particulars of mortgage/charge (3 pages) |
3 August 2000 | Full accounts made up to 31 December 1999 (9 pages) |
3 August 2000 | Full accounts made up to 31 December 1999 (9 pages) |
1 August 2000 | Particulars of mortgage/charge (3 pages) |
1 August 2000 | Particulars of mortgage/charge (3 pages) |
3 July 2000 | Particulars of mortgage/charge (3 pages) |
3 July 2000 | Particulars of mortgage/charge (3 pages) |
3 December 1999 | Return made up to 20/11/99; full list of members (7 pages) |
3 December 1999 | Return made up to 20/11/99; full list of members (7 pages) |
8 September 1999 | Full accounts made up to 31 December 1998 (7 pages) |
8 September 1999 | Full accounts made up to 31 December 1998 (7 pages) |
25 November 1998 | Return made up to 20/11/98; full list of members (6 pages) |
25 November 1998 | Return made up to 20/11/98; full list of members (6 pages) |
12 June 1998 | Full accounts made up to 31 December 1997 (9 pages) |
12 June 1998 | Full accounts made up to 31 December 1997 (9 pages) |
26 November 1997 | Return made up to 20/11/97; no change of members
|
26 November 1997 | Return made up to 20/11/97; no change of members
|
3 June 1997 | Full accounts made up to 31 December 1996 (9 pages) |
3 June 1997 | Full accounts made up to 31 December 1996 (9 pages) |
22 November 1996 | Return made up to 20/11/96; full list of members (6 pages) |
22 November 1996 | Full accounts made up to 31 December 1995 (10 pages) |
22 November 1996 | Full accounts made up to 31 December 1995 (10 pages) |
22 November 1996 | Return made up to 20/11/96; full list of members (6 pages) |
22 November 1995 | Full accounts made up to 31 December 1994 (9 pages) |
22 November 1995 | Return made up to 20/11/95; full list of members (6 pages) |
22 November 1995 | Full accounts made up to 31 December 1994 (9 pages) |
22 November 1995 | Return made up to 20/11/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |