Company NameAngerstein Estates Limited
DirectorsStephen Anthony Dyer and Jeremy Grahame Dyer
Company StatusActive
Company Number00972581
CategoryPrivate Limited Company
Incorporation Date17 February 1970(54 years, 2 months ago)
Previous NameCedar Transport Group Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Stephen Anthony Dyer
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 1991(21 years, 6 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Whitmore Road
Beckenham
Kent
BR3 3NU
Director NameMr Jeremy Grahame Dyer
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2000(30 years, 2 months after company formation)
Appointment Duration24 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCotterell House Hound House Road
Shere
Surrey
GU50 9JG
Secretary NameMr Stephen Anthony Dyer
StatusCurrent
Appointed04 March 2021(51 years after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Correspondence AddressSuite Q, 1 Lagoon Road, Orpington, Kent Whitmore R
Beckenham
BR3 3NU
Director NameAnthony James Dyer
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1991(21 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 29 May 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Berens Way
Chislehurst
Kent
BR7 6RH
Director NameMr Jeremy Graham Dyer
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1991(21 years, 6 months after company formation)
Appointment Duration6 years, 3 months (resigned 17 December 1997)
RoleCompany Director
Correspondence Address32 Parkville Road
Fulham
London
SW6 7BX
Director NameMrs Glenys Margaret Dyer
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1991(21 years, 6 months after company formation)
Appointment Duration30 years, 4 months (resigned 06 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Berens Way
Chislehurst
Kent
BR7 6RH
Secretary NameMr David Charles Dyer
NationalityBritish
StatusResigned
Appointed30 August 1991(21 years, 6 months after company formation)
Appointment Duration1 year, 12 months (resigned 27 August 1993)
RoleCompany Director
Correspondence Address93 Hurst Road
Sidcup
Kent
DA15 9AQ
Secretary NameMr Andre Mark Webb
NationalityBritish
StatusResigned
Appointed27 August 1993(23 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 07 April 1995)
RoleCompany Director
Correspondence Address22 Smugglers Walk
Greenhithe Quay
Greenhithe
Kent
DA9 9QR
Secretary NameStephen Anthony Dyer
NationalityBritish
StatusResigned
Appointed07 April 1995(25 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 01 September 1998)
RoleCompany Director
Correspondence Address2 Broomfield Road
Beckenham
Kent
BR3 3QD
Director NamePaul Christopher Dyer
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1998(28 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 April 2003)
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressExordium 30 Latchingdon Road
Cold Norton
Essex
CM3 6JG
Secretary NamePaul Christopher Dyer
NationalityBritish
StatusResigned
Appointed01 September 1998(28 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 April 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressExordium 30 Latchingdon Road
Cold Norton
Essex
CM3 6JG
Secretary NameAnthony James Dyer
NationalityBritish
StatusResigned
Appointed01 May 2003(33 years, 2 months after company formation)
Appointment Duration17 years, 10 months (resigned 04 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Berens Way
Chislehurst
Kent
BR7 6RH

Contact

Websiteangelodalberto.com
Email address[email protected]
Telephone07 900802087
Telephone regionMobile

Location

Registered AddressSuite Q
1 Lagoon Road
Orpington
Kent
BR5 3QX
RegionLondon
ConstituencyOrpington
CountyGreater London
WardCray Valley East
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

500 at £1D.c. Dyer
4.76%
Ordinary
2.6k at £1A.j. Dyer
24.44%
Ordinary
2.5k at £1G.m. Dyer
23.71%
Ordinary
1.9k at £1Dyer Trust
17.62%
Ordinary
1.5k at £1J.g. Dyer
14.73%
Ordinary
1.5k at £1S.a. Dyer
14.73%
Ordinary

Financials

Year2014
Net Worth£1,184,765
Cash£75,597
Current Liabilities£527,575

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return30 August 2023 (7 months, 3 weeks ago)
Next Return Due13 September 2024 (4 months, 3 weeks from now)

Charges

17 December 1990Delivered 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 1990Delivered 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 1989Delivered 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 1989Delivered 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 1987Delivered 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 1979Delivered 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 1979Delivered 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 1977Delivered 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 2005Delivered 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 2002Delivered 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 1975Delivered 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 2018Delivered 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 2012Delivered 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

Filing History

7 September 2020Confirmation statement made on 30 August 2020 with updates (4 pages)
23 July 2020Notification of Jeremy Graham Dyer as a person with significant control on 13 May 2020 (2 pages)
23 July 2020Notification of Stephen Anthony Dyer as a person with significant control on 13 May 2020 (2 pages)
15 July 2020Withdrawal of a person with significant control statement on 15 July 2020 (2 pages)
18 February 2020Accounts for a small company made up to 31 May 2019 (7 pages)
4 September 2019Confirmation statement made on 30 August 2019 with no updates (3 pages)
6 December 2018Accounts for a small company made up to 31 May 2018 (7 pages)
5 September 2018Confirmation statement made on 30 August 2018 with no updates (3 pages)
31 August 2018Satisfaction of charge 12 in full (1 page)
31 August 2018Registration of charge 009725810013, created on 22 August 2018 (14 pages)
7 December 2017Accounts for a small company made up to 31 May 2017 (7 pages)
5 September 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
5 September 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
14 November 2016Accounts for a small company made up to 31 May 2016 (7 pages)
14 November 2016Accounts for a small company made up to 31 May 2016 (7 pages)
6 September 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
6 September 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
3 March 2016Accounts for a small company made up to 31 May 2015 (7 pages)
3 March 2016Accounts for a small company made up to 31 May 2015 (7 pages)
10 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 10,500
(8 pages)
10 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 10,500
(8 pages)
18 November 2014Accounts for a small company made up to 31 May 2014 (7 pages)
18 November 2014Accounts for a small company made up to 31 May 2014 (7 pages)
10 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 10,500
(8 pages)
10 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 10,500
(8 pages)
13 February 2014Accounts for a small company made up to 31 May 2013 (7 pages)
13 February 2014Accounts for a small company made up to 31 May 2013 (7 pages)
5 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 10,500
(8 pages)
5 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 10,500
(8 pages)
25 April 2013Satisfaction of charge 11 in full (4 pages)
25 April 2013Satisfaction of charge 11 in full (4 pages)
19 February 2013Accounts for a small company made up to 31 May 2012 (7 pages)
19 February 2013Accounts for a small company made up to 31 May 2012 (7 pages)
27 October 2012Particulars of a mortgage or charge / charge no: 12 (5 pages)
27 October 2012Particulars of a mortgage or charge / charge no: 12 (5 pages)
6 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (8 pages)
6 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (8 pages)
1 March 2012Accounts for a small company made up to 31 May 2011 (8 pages)
1 March 2012Accounts for a small company made up to 31 May 2011 (8 pages)
7 September 2011Annual return made up to 30 August 2011 with a full list of shareholders (8 pages)
7 September 2011Annual return made up to 30 August 2011 with a full list of shareholders (8 pages)
15 October 2010Accounts for a small company made up to 31 May 2010 (7 pages)
15 October 2010Accounts for a small company made up to 31 May 2010 (7 pages)
22 September 2010Director's details changed for Mr Jeremy Grahame Dyer on 30 August 2010 (2 pages)
22 September 2010Annual return made up to 30 August 2010 with a full list of shareholders (8 pages)
22 September 2010Annual return made up to 30 August 2010 with a full list of shareholders (8 pages)
22 September 2010Director's details changed for Mr Jeremy Grahame Dyer on 30 August 2010 (2 pages)
22 September 2010Director's details changed for Mrs Glenys Margaret Dyer on 30 August 2010 (2 pages)
22 September 2010Director's details changed for Mrs Glenys Margaret Dyer on 30 August 2010 (2 pages)
3 December 2009Accounts for a small company made up to 31 May 2009 (7 pages)
3 December 2009Accounts for a small company made up to 31 May 2009 (7 pages)
7 September 2009Return made up to 30/08/09; full list of members (5 pages)
7 September 2009Return made up to 30/08/09; full list of members (5 pages)
26 February 2009Accounts for a small company made up to 31 May 2008 (7 pages)
26 February 2009Accounts for a small company made up to 31 May 2008 (7 pages)
26 September 2008Return made up to 30/08/08; full list of members (5 pages)
26 September 2008Return made up to 30/08/08; full list of members (5 pages)
1 May 2008Accounts for a small company made up to 31 May 2006 (7 pages)
1 May 2008Accounts for a small company made up to 31 May 2007 (7 pages)
1 May 2008Accounts for a small company made up to 31 May 2006 (7 pages)
1 May 2008Accounts for a small company made up to 31 May 2007 (7 pages)
25 September 2007Return made up to 30/08/07; full list of members (4 pages)
25 September 2007Return made up to 30/08/07; full list of members (4 pages)
1 December 2006Accounts for a small company made up to 31 May 2005 (7 pages)
1 December 2006Accounts for a small company made up to 31 May 2005 (7 pages)
21 September 2006Return made up to 30/08/06; full list of members (4 pages)
21 September 2006Return made up to 30/08/06; full list of members (4 pages)
29 March 2006New director appointed (1 page)
29 March 2006New director appointed (1 page)
21 December 2005Particulars of mortgage/charge (7 pages)
21 December 2005Particulars of mortgage/charge (7 pages)
6 December 2005Accounts for a small company made up to 31 May 2004 (7 pages)
6 December 2005Accounts for a small company made up to 31 May 2004 (7 pages)
12 September 2005Return made up to 30/08/05; full list of members (4 pages)
12 September 2005Return made up to 30/08/05; full list of members (4 pages)
2 June 2005Delivery ext'd 3 mth 31/05/04 (1 page)
2 June 2005Delivery ext'd 3 mth 31/05/04 (1 page)
22 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
22 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
7 March 2005Accounting reference date shortened from 31/12/04 to 31/05/04 (1 page)
7 March 2005Accounting reference date shortened from 31/12/04 to 31/05/04 (1 page)
17 January 2005Accounts for a small company made up to 31 December 2003 (8 pages)
17 January 2005Accounts for a small company made up to 31 December 2003 (8 pages)
21 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
21 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
6 September 2004Return made up to 30/08/04; full list of members (8 pages)
6 September 2004Return made up to 30/08/04; full list of members (8 pages)
6 February 2004Full accounts made up to 31 December 2002 (16 pages)
6 February 2004Full accounts made up to 31 December 2002 (16 pages)
13 December 2003Declaration of satisfaction of mortgage/charge (1 page)
13 December 2003Declaration of satisfaction of mortgage/charge (1 page)
23 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
23 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
23 September 2003Return made up to 30/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 September 2003Return made up to 30/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 July 2003New secretary appointed (2 pages)
11 July 2003New secretary appointed (2 pages)
12 May 2003Secretary resigned;director resigned (1 page)
12 May 2003Secretary resigned;director resigned (1 page)
24 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
24 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
10 September 2002Return made up to 30/08/02; full list of members (9 pages)
10 September 2002Return made up to 30/08/02; full list of members (9 pages)
2 May 2002Registered office changed on 02/05/02 from: suite 7A 75 high street chislehurst kent BR7 5AG (1 page)
2 May 2002Registered office changed on 02/05/02 from: suite 7A 75 high street chislehurst kent BR7 5AG (1 page)
26 March 2002Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
26 March 2002Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
19 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
19 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
12 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
12 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
25 January 2002Particulars of mortgage/charge (5 pages)
25 January 2002Particulars of mortgage/charge (5 pages)
1 October 2001Return made up to 30/08/01; full list of members (8 pages)
1 October 2001Return made up to 30/08/01; full list of members (8 pages)
3 August 2001Full accounts made up to 31 March 2001 (12 pages)
3 August 2001Full accounts made up to 31 March 2001 (12 pages)
18 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
18 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
5 September 2000Return made up to 30/08/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
5 September 2000Return made up to 30/08/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
4 May 2000New director appointed (2 pages)
4 May 2000New director appointed (2 pages)
30 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
30 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
27 August 1999Return made up to 30/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 August 1999Return made up to 30/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 September 1998Secretary resigned (1 page)
25 September 1998Secretary resigned (1 page)
22 September 1998New secretary appointed (2 pages)
22 September 1998New secretary appointed (2 pages)
9 September 1998Return made up to 30/08/98; no change of members (4 pages)
9 September 1998Return made up to 30/08/98; no change of members (4 pages)
7 September 1998Accounts for a small company made up to 31 March 1998 (6 pages)
7 September 1998Accounts for a small company made up to 31 March 1998 (6 pages)
3 August 1998Registered office changed on 03/08/98 from: angerstein house church manorway erith kent DA8 1DE (1 page)
3 August 1998Registered office changed on 03/08/98 from: angerstein house church manorway erith kent DA8 1DE (1 page)
29 July 1998New director appointed (2 pages)
29 July 1998New director appointed (2 pages)
20 February 1998Director resigned (1 page)
20 February 1998Director resigned (1 page)
16 December 1997Full accounts made up to 31 March 1997 (15 pages)
16 December 1997Full accounts made up to 31 March 1997 (15 pages)
3 September 1997Return made up to 30/08/97; no change of members (4 pages)
3 September 1997Return made up to 30/08/97; no change of members (4 pages)
24 June 1997Director resigned (2 pages)
24 June 1997Director resigned (2 pages)
16 December 1996Full accounts made up to 31 March 1996 (15 pages)
16 December 1996Full accounts made up to 31 March 1996 (15 pages)
11 September 1996Return made up to 30/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 September 1996Return made up to 30/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 March 1996Auditor's resignation (1 page)
20 March 1996Auditor's resignation (1 page)
6 February 1996Full accounts made up to 31 March 1995 (15 pages)
6 February 1996Full accounts made up to 31 March 1995 (15 pages)
11 September 1995Return made up to 30/08/95; no change of members (4 pages)
11 September 1995Return made up to 30/08/95; no change of members (4 pages)
10 April 1995New secretary appointed (2 pages)
10 April 1995Secretary resigned (2 pages)
10 April 1995Secretary resigned (2 pages)
10 April 1995New secretary appointed (2 pages)
12 October 1993Accounts for a small company made up to 31 March 1993 (11 pages)
12 October 1993Accounts for a small company made up to 31 March 1993 (11 pages)
8 September 1993Return made up to 30/08/93; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(5 pages)
8 September 1993Return made up to 30/08/93; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(5 pages)
8 September 1993Secretary resigned;new secretary appointed (2 pages)
8 September 1993Secretary resigned;new secretary appointed (2 pages)
3 February 1993Full accounts made up to 31 March 1992 (13 pages)
3 February 1993Full accounts made up to 31 March 1992 (13 pages)
16 August 1991Full accounts made up to 31 March 1991 (14 pages)
16 August 1991Full accounts made up to 31 March 1991 (14 pages)
2 August 1990Full accounts made up to 31 March 1990 (14 pages)
2 August 1990Full accounts made up to 31 March 1990 (14 pages)
3 May 1989Full accounts made up to 31 March 1988 (10 pages)
3 May 1989Full accounts made up to 31 March 1988 (10 pages)
14 February 1989Return made up to 30/12/88; full list of members (4 pages)
14 February 1989Return made up to 30/12/88; full list of members (4 pages)
22 December 1986Return made up to 21/11/86; full list of members (4 pages)
22 December 1986Return made up to 21/11/86; full list of members (4 pages)
6 December 1986Full accounts made up to 31 March 1986 (10 pages)
6 December 1986Full accounts made up to 31 March 1986 (10 pages)
20 July 1973Memorandum and Articles of Association (15 pages)
20 July 1973Memorandum and Articles of Association (15 pages)