Beckenham
Kent
BR3 3NU
Director Name | Mr Jeremy Grahame Dyer |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 April 2000(30 years, 2 months after company formation) |
Appointment Duration | 24 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cotterell House Hound House Road Shere Surrey GU50 9JG |
Secretary Name | Mr Stephen Anthony Dyer |
---|---|
Status | Current |
Appointed | 04 March 2021(51 years after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Correspondence Address | Suite Q, 1 Lagoon Road, Orpington, Kent Whitmore R Beckenham BR3 3NU |
Director Name | Anthony James Dyer |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1991(21 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 29 May 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Berens Way Chislehurst Kent BR7 6RH |
Director Name | Mr Jeremy Graham Dyer |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1991(21 years, 6 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 17 December 1997) |
Role | Company Director |
Correspondence Address | 32 Parkville Road Fulham London SW6 7BX |
Director Name | Mrs Glenys Margaret Dyer |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1991(21 years, 6 months after company formation) |
Appointment Duration | 30 years, 4 months (resigned 06 January 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Berens Way Chislehurst Kent BR7 6RH |
Secretary Name | Mr David Charles Dyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 1991(21 years, 6 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 27 August 1993) |
Role | Company Director |
Correspondence Address | 93 Hurst Road Sidcup Kent DA15 9AQ |
Secretary Name | Mr Andre Mark Webb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 1993(23 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 07 April 1995) |
Role | Company Director |
Correspondence Address | 22 Smugglers Walk Greenhithe Quay Greenhithe Kent DA9 9QR |
Secretary Name | Stephen Anthony Dyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 1995(25 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 September 1998) |
Role | Company Director |
Correspondence Address | 2 Broomfield Road Beckenham Kent BR3 3QD |
Director Name | Paul Christopher Dyer |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1998(28 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 April 2003) |
Role | Property Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Exordium 30 Latchingdon Road Cold Norton Essex CM3 6JG |
Secretary Name | Paul Christopher Dyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(28 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 April 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Exordium 30 Latchingdon Road Cold Norton Essex CM3 6JG |
Secretary Name | Anthony James Dyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(33 years, 2 months after company formation) |
Appointment Duration | 17 years, 10 months (resigned 04 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Berens Way Chislehurst Kent BR7 6RH |
Website | angelodalberto.com |
---|---|
Email address | [email protected] |
Telephone | 07 900802087 |
Telephone region | Mobile |
Registered Address | Suite Q 1 Lagoon Road Orpington Kent BR5 3QX |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Cray Valley East |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
500 at £1 | D.c. Dyer 4.76% Ordinary |
---|---|
2.6k at £1 | A.j. Dyer 24.44% Ordinary |
2.5k at £1 | G.m. Dyer 23.71% Ordinary |
1.9k at £1 | Dyer Trust 17.62% Ordinary |
1.5k at £1 | J.g. Dyer 14.73% Ordinary |
1.5k at £1 | S.a. Dyer 14.73% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,184,765 |
Cash | £75,597 |
Current Liabilities | £527,575 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 30 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 13 September 2024 (4 months, 3 weeks from now) |
17 December 1990 | Delivered on: 21 December 1990 Satisfied on: 13 December 2003 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: Unit 1, lagoon road cray avenue orpington bromley title no: sgl 237850 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
17 December 1990 | Delivered on: 21 December 1990 Satisfied on: 12 February 2002 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: T.W.F. premises church manorway erith london title no: sgl 126918 and for the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
1 September 1989 | Delivered on: 4 September 1989 Satisfied on: 27 September 1991 Persons entitled: Midland 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: 5 dalby square, cliftonville, kent. Fully Satisfied |
1 March 1989 | Delivered on: 3 March 1989 Satisfied on: 27 September 1991 Persons entitled: Midland 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: 9, market place, margate, kent. Fully Satisfied |
27 November 1987 | Delivered on: 3 December 1987 Satisfied on: 27 September 1991 Persons entitled: Midland 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: F/H property formerly k/a T.W.F. premises church manorway, erith, kent title no. Sgl 126918. Fully Satisfied |
11 June 1979 | Delivered on: 18 June 1979 Satisfied on: 27 September 1991 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and premises situated at angarstein wharf, horn house, greenwich, london. Fully Satisfied |
25 May 1979 | Delivered on: 12 June 1979 Satisfied on: 19 February 2002 Persons entitled: Midland Bank PLC Classification: Irrevocable authority Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Irrevocable authority given by the company irrevocably instructing messrs grant saw & sons 181/3 181/3 trafalgar road, greenwich SE109EH to apply all moneys advanced by midland bank limited towards the purchase of angerstein wharf. Fully Satisfied |
27 May 1977 | Delivered on: 21 June 1977 Satisfied on: 27 September 1991 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 1 lagoon road, gray road, orkinton, kent. Fully Satisfied |
19 December 2005 | Delivered on: 21 December 2005 Satisfied on: 25 April 2013 Persons entitled: Anglo Irish Property Lending Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: L/H land k/a unit 1 lagoon road orpington kent t/no SGL237850. 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. See the mortgage charge document for full details. Fully Satisfied |
23 January 2002 | Delivered on: 25 January 2002 Satisfied on: 22 April 2005 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: All that l/h property and land k/a land and buildings on the south side of lagoon road and on the east side of cray avenue orpington title absolute leasehold title t/n SGL237850 and the f/h property k/a transport depot church manorway erith DA8 1DE freehold title absolute t/n SGL521741. 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. See the mortgage charge document for full details. Fully Satisfied |
4 March 1975 | Delivered on: 19 March 1975 Satisfied on: 27 September 1991 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
22 August 2018 | Delivered on: 31 August 2018 Persons entitled: Angerstein Executive Pension Scheme Classification: A registered charge Particulars: Unit 1, lagoon road, orpington, kent, BR5 3QX. Outstanding |
19 October 2012 | Delivered on: 27 October 2012 Persons entitled: Angerstein Executive Pension Scheme Classification: Legal charge Secured details: All monies due or to become due from the company to whitehall trustees limited, anthony james dyer, glenys margaret dyer and stephen anthony dyer ("the trustees of the angerstein executive pension scheme") on any account whatsoever. Particulars: Land and buildings on the south side of lagoon road and on the east side of cray avenue orpington kent including all covenants and rights affecting or concerning the property. Outstanding |
7 September 2020 | Confirmation statement made on 30 August 2020 with updates (4 pages) |
---|---|
23 July 2020 | Notification of Jeremy Graham Dyer as a person with significant control on 13 May 2020 (2 pages) |
23 July 2020 | Notification of Stephen Anthony Dyer as a person with significant control on 13 May 2020 (2 pages) |
15 July 2020 | Withdrawal of a person with significant control statement on 15 July 2020 (2 pages) |
18 February 2020 | Accounts for a small company made up to 31 May 2019 (7 pages) |
4 September 2019 | Confirmation statement made on 30 August 2019 with no updates (3 pages) |
6 December 2018 | Accounts for a small company made up to 31 May 2018 (7 pages) |
5 September 2018 | Confirmation statement made on 30 August 2018 with no updates (3 pages) |
31 August 2018 | Satisfaction of charge 12 in full (1 page) |
31 August 2018 | Registration of charge 009725810013, created on 22 August 2018 (14 pages) |
7 December 2017 | Accounts for a small company made up to 31 May 2017 (7 pages) |
5 September 2017 | Confirmation statement made on 30 August 2017 with no updates (3 pages) |
5 September 2017 | Confirmation statement made on 30 August 2017 with no updates (3 pages) |
14 November 2016 | Accounts for a small company made up to 31 May 2016 (7 pages) |
14 November 2016 | Accounts for a small company made up to 31 May 2016 (7 pages) |
6 September 2016 | Confirmation statement made on 30 August 2016 with updates (5 pages) |
6 September 2016 | Confirmation statement made on 30 August 2016 with updates (5 pages) |
3 March 2016 | Accounts for a small company made up to 31 May 2015 (7 pages) |
3 March 2016 | Accounts for a small company made up to 31 May 2015 (7 pages) |
10 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
18 November 2014 | Accounts for a small company made up to 31 May 2014 (7 pages) |
18 November 2014 | Accounts for a small company made up to 31 May 2014 (7 pages) |
10 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
13 February 2014 | Accounts for a small company made up to 31 May 2013 (7 pages) |
13 February 2014 | Accounts for a small company made up to 31 May 2013 (7 pages) |
5 September 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
5 September 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
25 April 2013 | Satisfaction of charge 11 in full (4 pages) |
25 April 2013 | Satisfaction of charge 11 in full (4 pages) |
19 February 2013 | Accounts for a small company made up to 31 May 2012 (7 pages) |
19 February 2013 | Accounts for a small company made up to 31 May 2012 (7 pages) |
27 October 2012 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
27 October 2012 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
6 September 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (8 pages) |
6 September 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (8 pages) |
1 March 2012 | Accounts for a small company made up to 31 May 2011 (8 pages) |
1 March 2012 | Accounts for a small company made up to 31 May 2011 (8 pages) |
7 September 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (8 pages) |
7 September 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (8 pages) |
15 October 2010 | Accounts for a small company made up to 31 May 2010 (7 pages) |
15 October 2010 | Accounts for a small company made up to 31 May 2010 (7 pages) |
22 September 2010 | Director's details changed for Mr Jeremy Grahame Dyer on 30 August 2010 (2 pages) |
22 September 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (8 pages) |
22 September 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (8 pages) |
22 September 2010 | Director's details changed for Mr Jeremy Grahame Dyer on 30 August 2010 (2 pages) |
22 September 2010 | Director's details changed for Mrs Glenys Margaret Dyer on 30 August 2010 (2 pages) |
22 September 2010 | Director's details changed for Mrs Glenys Margaret Dyer on 30 August 2010 (2 pages) |
3 December 2009 | Accounts for a small company made up to 31 May 2009 (7 pages) |
3 December 2009 | Accounts for a small company made up to 31 May 2009 (7 pages) |
7 September 2009 | Return made up to 30/08/09; full list of members (5 pages) |
7 September 2009 | Return made up to 30/08/09; full list of members (5 pages) |
26 February 2009 | Accounts for a small company made up to 31 May 2008 (7 pages) |
26 February 2009 | Accounts for a small company made up to 31 May 2008 (7 pages) |
26 September 2008 | Return made up to 30/08/08; full list of members (5 pages) |
26 September 2008 | Return made up to 30/08/08; full list of members (5 pages) |
1 May 2008 | Accounts for a small company made up to 31 May 2006 (7 pages) |
1 May 2008 | Accounts for a small company made up to 31 May 2007 (7 pages) |
1 May 2008 | Accounts for a small company made up to 31 May 2006 (7 pages) |
1 May 2008 | Accounts for a small company made up to 31 May 2007 (7 pages) |
25 September 2007 | Return made up to 30/08/07; full list of members (4 pages) |
25 September 2007 | Return made up to 30/08/07; full list of members (4 pages) |
1 December 2006 | Accounts for a small company made up to 31 May 2005 (7 pages) |
1 December 2006 | Accounts for a small company made up to 31 May 2005 (7 pages) |
21 September 2006 | Return made up to 30/08/06; full list of members (4 pages) |
21 September 2006 | Return made up to 30/08/06; full list of members (4 pages) |
29 March 2006 | New director appointed (1 page) |
29 March 2006 | New director appointed (1 page) |
21 December 2005 | Particulars of mortgage/charge (7 pages) |
21 December 2005 | Particulars of mortgage/charge (7 pages) |
6 December 2005 | Accounts for a small company made up to 31 May 2004 (7 pages) |
6 December 2005 | Accounts for a small company made up to 31 May 2004 (7 pages) |
12 September 2005 | Return made up to 30/08/05; full list of members (4 pages) |
12 September 2005 | Return made up to 30/08/05; full list of members (4 pages) |
2 June 2005 | Delivery ext'd 3 mth 31/05/04 (1 page) |
2 June 2005 | Delivery ext'd 3 mth 31/05/04 (1 page) |
22 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 March 2005 | Accounting reference date shortened from 31/12/04 to 31/05/04 (1 page) |
7 March 2005 | Accounting reference date shortened from 31/12/04 to 31/05/04 (1 page) |
17 January 2005 | Accounts for a small company made up to 31 December 2003 (8 pages) |
17 January 2005 | Accounts for a small company made up to 31 December 2003 (8 pages) |
21 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
21 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
6 September 2004 | Return made up to 30/08/04; full list of members (8 pages) |
6 September 2004 | Return made up to 30/08/04; full list of members (8 pages) |
6 February 2004 | Full accounts made up to 31 December 2002 (16 pages) |
6 February 2004 | Full accounts made up to 31 December 2002 (16 pages) |
13 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
13 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
23 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
23 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
23 September 2003 | Return made up to 30/08/03; full list of members
|
23 September 2003 | Return made up to 30/08/03; full list of members
|
11 July 2003 | New secretary appointed (2 pages) |
11 July 2003 | New secretary appointed (2 pages) |
12 May 2003 | Secretary resigned;director resigned (1 page) |
12 May 2003 | Secretary resigned;director resigned (1 page) |
24 October 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
24 October 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
10 September 2002 | Return made up to 30/08/02; full list of members (9 pages) |
10 September 2002 | Return made up to 30/08/02; full list of members (9 pages) |
2 May 2002 | Registered office changed on 02/05/02 from: suite 7A 75 high street chislehurst kent BR7 5AG (1 page) |
2 May 2002 | Registered office changed on 02/05/02 from: suite 7A 75 high street chislehurst kent BR7 5AG (1 page) |
26 March 2002 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
26 March 2002 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
19 February 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 February 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 February 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 February 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 January 2002 | Particulars of mortgage/charge (5 pages) |
25 January 2002 | Particulars of mortgage/charge (5 pages) |
1 October 2001 | Return made up to 30/08/01; full list of members (8 pages) |
1 October 2001 | Return made up to 30/08/01; full list of members (8 pages) |
3 August 2001 | Full accounts made up to 31 March 2001 (12 pages) |
3 August 2001 | Full accounts made up to 31 March 2001 (12 pages) |
18 December 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
18 December 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
5 September 2000 | Return made up to 30/08/00; full list of members
|
5 September 2000 | Return made up to 30/08/00; full list of members
|
4 May 2000 | New director appointed (2 pages) |
4 May 2000 | New director appointed (2 pages) |
30 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
30 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
27 August 1999 | Return made up to 30/08/99; full list of members
|
27 August 1999 | Return made up to 30/08/99; full list of members
|
25 September 1998 | Secretary resigned (1 page) |
25 September 1998 | Secretary resigned (1 page) |
22 September 1998 | New secretary appointed (2 pages) |
22 September 1998 | New secretary appointed (2 pages) |
9 September 1998 | Return made up to 30/08/98; no change of members (4 pages) |
9 September 1998 | Return made up to 30/08/98; no change of members (4 pages) |
7 September 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
7 September 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
3 August 1998 | Registered office changed on 03/08/98 from: angerstein house church manorway erith kent DA8 1DE (1 page) |
3 August 1998 | Registered office changed on 03/08/98 from: angerstein house church manorway erith kent DA8 1DE (1 page) |
29 July 1998 | New director appointed (2 pages) |
29 July 1998 | New director appointed (2 pages) |
20 February 1998 | Director resigned (1 page) |
20 February 1998 | Director resigned (1 page) |
16 December 1997 | Full accounts made up to 31 March 1997 (15 pages) |
16 December 1997 | Full accounts made up to 31 March 1997 (15 pages) |
3 September 1997 | Return made up to 30/08/97; no change of members (4 pages) |
3 September 1997 | Return made up to 30/08/97; no change of members (4 pages) |
24 June 1997 | Director resigned (2 pages) |
24 June 1997 | Director resigned (2 pages) |
16 December 1996 | Full accounts made up to 31 March 1996 (15 pages) |
16 December 1996 | Full accounts made up to 31 March 1996 (15 pages) |
11 September 1996 | Return made up to 30/08/96; full list of members
|
11 September 1996 | Return made up to 30/08/96; full list of members
|
20 March 1996 | Auditor's resignation (1 page) |
20 March 1996 | Auditor's resignation (1 page) |
6 February 1996 | Full accounts made up to 31 March 1995 (15 pages) |
6 February 1996 | Full accounts made up to 31 March 1995 (15 pages) |
11 September 1995 | Return made up to 30/08/95; no change of members (4 pages) |
11 September 1995 | Return made up to 30/08/95; no change of members (4 pages) |
10 April 1995 | New secretary appointed (2 pages) |
10 April 1995 | Secretary resigned (2 pages) |
10 April 1995 | Secretary resigned (2 pages) |
10 April 1995 | New secretary appointed (2 pages) |
12 October 1993 | Accounts for a small company made up to 31 March 1993 (11 pages) |
12 October 1993 | Accounts for a small company made up to 31 March 1993 (11 pages) |
8 September 1993 | Return made up to 30/08/93; full list of members
|
8 September 1993 | Return made up to 30/08/93; full list of members
|
8 September 1993 | Secretary resigned;new secretary appointed (2 pages) |
8 September 1993 | Secretary resigned;new secretary appointed (2 pages) |
3 February 1993 | Full accounts made up to 31 March 1992 (13 pages) |
3 February 1993 | Full accounts made up to 31 March 1992 (13 pages) |
16 August 1991 | Full accounts made up to 31 March 1991 (14 pages) |
16 August 1991 | Full accounts made up to 31 March 1991 (14 pages) |
2 August 1990 | Full accounts made up to 31 March 1990 (14 pages) |
2 August 1990 | Full accounts made up to 31 March 1990 (14 pages) |
3 May 1989 | Full accounts made up to 31 March 1988 (10 pages) |
3 May 1989 | Full accounts made up to 31 March 1988 (10 pages) |
14 February 1989 | Return made up to 30/12/88; full list of members (4 pages) |
14 February 1989 | Return made up to 30/12/88; full list of members (4 pages) |
22 December 1986 | Return made up to 21/11/86; full list of members (4 pages) |
22 December 1986 | Return made up to 21/11/86; full list of members (4 pages) |
6 December 1986 | Full accounts made up to 31 March 1986 (10 pages) |
6 December 1986 | Full accounts made up to 31 March 1986 (10 pages) |
20 July 1973 | Memorandum and Articles of Association (15 pages) |
20 July 1973 | Memorandum and Articles of Association (15 pages) |