Company NameCrowne Investments Limited
Company StatusActive
Company Number00982055
CategoryPrivate Limited Company
Incorporation Date15 June 1970(53 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Howard James Dawson
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2013(42 years, 9 months after company formation)
Appointment Duration11 years
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Peer Suite
The Hop Exchange
24,Southwark Street
London
SE1 1TY
Secretary NameMr Michael David Breeze
StatusCurrent
Appointed05 September 2013(43 years, 3 months after company formation)
Appointment Duration10 years, 7 months
RoleCompany Director
Correspondence AddressThe Peer Suite
The Hop Exchange
24,Southwark Street
London
SE1 1TY
Director NameMrs Susan Alice Birrane
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2018(48 years, 2 months after company formation)
Appointment Duration5 years, 8 months
RoleProperty Investment Company Director
Country of ResidenceGibraltar
Correspondence AddressThe Peer Suite
The Hop Exchange
24,Southwark Street
London
SE1 1TY
Director NameMr Jonathan James Neal
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2019(49 years, 5 months after company formation)
Appointment Duration4 years, 5 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Peer Suite
The Hop Exchange
24,Southwark Street
London
SE1 1TY
Director NameMr Michael David Breeze
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2019(49 years, 5 months after company formation)
Appointment Duration4 years, 5 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Peer Suite
The Hop Exchange
24,Southwark Street
London
SE1 1TY
Director NameMr Jonathan Simon Dean
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2019(49 years, 5 months after company formation)
Appointment Duration4 years, 5 months
RoleProperty Director
Country of ResidenceEngland
Correspondence AddressThe Peer Suite
The Hop Exchange
24,Southwark Street
London
SE1 1TY
Director NameMs Amanda Phyllis Birrane
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2019(49 years, 5 months after company formation)
Appointment Duration4 years, 5 months
RoleChairman
Country of ResidenceEngland
Correspondence AddressThe Peer Suite
The Hop Exchange
24,Southwark Street
London
SE1 1TY
Director NameMr Martin Brendan Birrane
Date of BirthAugust 1935 (Born 88 years ago)
NationalityIrish
StatusResigned
Appointed03 July 1970(2 weeks, 4 days after company formation)
Appointment Duration48 years (resigned 21 June 2018)
RoleProperty Consultant
Country of ResidenceGibraltar
Correspondence AddressThe Peer Suite
The Hop Exchange
24,Southwark Street
London
SE1 1TY
Director NameMr James Joseph Birrane
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1979(9 years after company formation)
Appointment Duration25 years, 10 months (resigned 26 April 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19a Denbigh Street
London
SW1V 2HF
Secretary NameMrs Susan Alice Birrane
NationalityBritish
StatusResigned
Appointed14 July 1992(22 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 01 May 1996)
RoleCompany Director
Correspondence AddressThe Grange
Flimwell
Wadhurst
East Sussex
TN5 7QG
Secretary NameMr Peter James Smith
NationalityBritish
StatusResigned
Appointed01 May 1996(25 years, 10 months after company formation)
Appointment Duration16 years, 7 months (resigned 21 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Maryland Court
Rainham
Gillingham
Kent
ME8 8QY
Director NameMs Bridget Kathleen Birrane
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2006(36 years, 5 months after company formation)
Appointment Duration6 years, 4 months (resigned 19 March 2013)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Peer Suite
The Hop Exchange
24,Southwark Street
London
SE1 1TY
Secretary NameMr Paul Antony Hewitt Wallwork
StatusResigned
Appointed21 December 2012(42 years, 6 months after company formation)
Appointment Duration8 months, 1 week (resigned 30 August 2013)
RoleCompany Director
Correspondence Address15 Bowman Mews
Stamford
Lincolnshire
PE9 2AS

Contact

Websitecrownagents.co.uk
Email address[email protected]
Telephone023 00799999
Telephone regionSouthampton / Portsmouth

Location

Registered AddressThe Peer Suite
The Hop Exchange
24,Southwark Street
London
SE1 1TY
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Shareholders

100 at £1Martin B. Birrane
100.00%
Ordinary

Financials

Year2014
Turnover£106,090
Gross Profit£103,103
Net Worth£1,874,412
Cash£110,260
Current Liabilities£2,002,262

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategorySmall
Accounts Year End31 July

Returns

Latest Return14 July 2023 (9 months, 1 week ago)
Next Return Due28 July 2024 (3 months, 1 week from now)

Charges

11 July 1996Delivered on: 19 July 1996
Satisfied on: 6 October 2001
Persons entitled: Midland 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: The gallery lloyds wharf mill street southwark london SE1 (l/h) with the benefit of all rights licences guarantees, any goodwill. See the mortgage charge document for full details.
Fully Satisfied
5 May 1993Delivered on: 8 May 1993
Satisfied on: 6 October 2001
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: L/H-19 denbigh street westminster london SE1. Together with all fixtures and fittings now or at any time hereafter on the property; and the benefits of al rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
30 January 1989Delivered on: 20 February 1989
Satisfied on: 6 October 2001
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 79 union street southwark london SE1. Title no sgl 278372.
Fully Satisfied
26 February 1986Delivered on: 27 February 1986
Satisfied on: 6 October 2001
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: 19, denbigh st, london SW1.
Fully Satisfied
24 May 1985Delivered on: 25 May 1985
Satisfied on: 6 October 2001
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: L/Hold 26 haldon road london (ground floor flat).
Fully Satisfied
30 August 1984Delivered on: 1 September 1984
Satisfied on: 6 October 2001
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: 16 lampit hill, lewisham, london SE13 title no 179063.
Fully Satisfied
30 August 1984Delivered on: 1 September 1984
Satisfied on: 6 October 2001
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/Hold 2/4 union street, london SE1 title no: sgl 359295.
Fully Satisfied
2 December 1983Delivered on: 7 December 1983
Satisfied on: 6 October 2001
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: 8 crucifix lane london SE1 title no: 237313.
Fully Satisfied
16 February 1982Delivered on: 23 February 1982
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: 40 and 42 deptford bridge S.E.8. sgl 34654 sgl 34653.
Fully Satisfied
29 July 2022Delivered on: 4 August 2022
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: 1. the leasehold land and buildings being 19 denbigh street, london, SW1V 2HF (and also known as 19/19A denbigh street) (title number: NGL101333);. 2. the leasehold land and buildings being the gallery, lloyds wharf, mill street, london, SE1 2BD (title number: TGL51023).
Outstanding
12 May 2017Delivered on: 18 May 2017
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: The leasehold land and buildings known as 19/19A denbigh street, london SW1V 2HF as is registered at the land registry under title number NGL101333; and. The leasehold land and buildings known as the gallery, lloyds wharf, mill street, london SE1 2BD as is registered at the land registry under title number TGL51023.
Outstanding
1 April 2015Delivered on: 9 April 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: The freehold land and buildings known as 9, 9A & 10 clifton road, huntingdon, cambridgeshire PE29 7EJ and registered at the land registry under title numbers CB250828 and CB25029.
Outstanding
5 November 2001Delivered on: 9 November 2001
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a 19 denbeigh street city of westminster london t/n NGL101333, the f/h property on the south side of hollow lane forty foot ramsey cambridgeshire t/n CB103056 and the l/h property being the gallery lloyds wharf mill street london borough of southwark t/n TGL51023. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Outstanding

Filing History

7 January 2021Accounts for a small company made up to 31 July 2020 (24 pages)
11 November 2020Satisfaction of charge 009820550011 in full (1 page)
16 July 2020Notification of Peer Group Plc as a person with significant control on 5 February 2020 (2 pages)
16 July 2020Withdrawal of a person with significant control statement on 16 July 2020 (2 pages)
14 July 2020Confirmation statement made on 14 July 2020 with updates (4 pages)
13 November 2019Current accounting period extended from 31 March 2020 to 31 July 2020 (3 pages)
11 November 2019Appointment of Ms Amanda Phyllis Birrane as a director on 11 November 2019 (2 pages)
4 November 2019Appointment of Mr Jonathan Simon Dean as a director on 4 November 2019 (2 pages)
4 November 2019Appointment of Mr Jonathan James Neal as a director on 1 November 2019 (2 pages)
4 November 2019Appointment of Mr Michael David Breeze as a director on 4 November 2019 (2 pages)
15 July 2019Confirmation statement made on 14 July 2019 with no updates (3 pages)
15 July 2019Accounts for a small company made up to 31 March 2019 (10 pages)
15 October 2018Accounts for a small company made up to 31 March 2018 (9 pages)
12 September 2018Satisfaction of charge 10 in full (4 pages)
10 August 2018Appointment of Mrs Susan Alice Birrane as a director on 9 August 2018 (2 pages)
24 July 2018Confirmation statement made on 14 July 2018 with no updates (3 pages)
13 July 2018Notification of a person with significant control statement (2 pages)
21 June 2018Termination of appointment of Martin Brendan Birrane as a director on 21 June 2018 (1 page)
21 June 2018Cessation of Martin Brendan Birrane as a person with significant control on 9 June 2018 (1 page)
8 November 2017Accounts for a small company made up to 31 March 2017 (10 pages)
8 November 2017Accounts for a small company made up to 31 March 2017 (10 pages)
18 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
18 July 2017Change of details for Mr Martin Brendan Birrane as a person with significant control on 6 April 2016 (2 pages)
18 July 2017Change of details for Mr Martin Brendan Birrane as a person with significant control on 6 April 2016 (2 pages)
18 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
18 May 2017Registration of charge 009820550012, created on 12 May 2017 (33 pages)
18 May 2017Registration of charge 009820550012, created on 12 May 2017 (33 pages)
1 November 2016Full accounts made up to 31 March 2016 (13 pages)
1 November 2016Full accounts made up to 31 March 2016 (13 pages)
4 August 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
4 August 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
9 October 2015Full accounts made up to 31 March 2015 (13 pages)
9 October 2015Full accounts made up to 31 March 2015 (13 pages)
10 August 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(4 pages)
10 August 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(4 pages)
9 April 2015Registration of charge 009820550011, created on 1 April 2015 (28 pages)
9 April 2015Registration of charge 009820550011, created on 1 April 2015 (28 pages)
9 April 2015Registration of charge 009820550011, created on 1 April 2015 (28 pages)
21 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
(4 pages)
21 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
(4 pages)
10 December 2014Full accounts made up to 31 March 2014 (13 pages)
10 December 2014Full accounts made up to 31 March 2014 (13 pages)
8 August 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 100
(4 pages)
8 August 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 100
(4 pages)
9 September 2013Appointment of Mr Michael David Breeze as a secretary (1 page)
9 September 2013Appointment of Mr Michael David Breeze as a secretary (1 page)
6 September 2013Termination of appointment of Paul Wallwork as a secretary (1 page)
6 September 2013Termination of appointment of Paul Wallwork as a secretary (1 page)
30 August 2013Full accounts made up to 31 March 2013 (14 pages)
30 August 2013Full accounts made up to 31 March 2013 (14 pages)
15 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(4 pages)
15 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(4 pages)
27 March 2013Appointment of Mr Howard James Dawson as a director (2 pages)
27 March 2013Appointment of Mr Howard James Dawson as a director (2 pages)
24 March 2013Termination of appointment of Bridget Birrane as a director (1 page)
24 March 2013Termination of appointment of Bridget Birrane as a director (1 page)
27 December 2012Director's details changed for Bridget Kathleen Birrane on 27 December 2012 (2 pages)
27 December 2012Director's details changed for Mr Martin Brendan Birrane on 27 December 2012 (2 pages)
27 December 2012Director's details changed for Mr Martin Brendan Birrane on 27 December 2012 (2 pages)
27 December 2012Director's details changed for Bridget Kathleen Birrane on 27 December 2012 (2 pages)
24 December 2012Termination of appointment of Peter Smith as a secretary (1 page)
24 December 2012Appointment of Mr Paul Antony Hewitt Wallwork as a secretary (2 pages)
24 December 2012Termination of appointment of Peter Smith as a secretary (1 page)
24 December 2012Appointment of Mr Paul Antony Hewitt Wallwork as a secretary (2 pages)
9 November 2012Full accounts made up to 31 March 2012 (14 pages)
9 November 2012Full accounts made up to 31 March 2012 (14 pages)
16 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (5 pages)
16 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (5 pages)
22 December 2011Full accounts made up to 31 March 2011 (14 pages)
22 December 2011Full accounts made up to 31 March 2011 (14 pages)
27 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (5 pages)
27 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (5 pages)
5 January 2011Full accounts made up to 31 March 2010 (13 pages)
5 January 2011Full accounts made up to 31 March 2010 (13 pages)
26 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (5 pages)
26 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (5 pages)
11 December 2009Full accounts made up to 31 March 2009 (13 pages)
11 December 2009Full accounts made up to 31 March 2009 (13 pages)
14 July 2009Return made up to 14/07/09; full list of members (3 pages)
14 July 2009Return made up to 14/07/09; full list of members (3 pages)
12 June 2009Auditor's resignation (1 page)
12 June 2009Auditor's resignation (1 page)
6 February 2009Full accounts made up to 31 March 2008 (17 pages)
6 February 2009Full accounts made up to 31 March 2008 (17 pages)
23 July 2008Return made up to 14/07/08; full list of members (7 pages)
23 July 2008Return made up to 14/07/08; full list of members (7 pages)
1 February 2008Full accounts made up to 31 March 2007 (15 pages)
1 February 2008Full accounts made up to 31 March 2007 (15 pages)
22 July 2007Return made up to 14/07/07; full list of members (7 pages)
22 July 2007Return made up to 14/07/07; full list of members (7 pages)
15 June 2007Director's particulars changed (1 page)
15 June 2007Director's particulars changed (1 page)
9 February 2007Full accounts made up to 31 March 2006 (13 pages)
9 February 2007Full accounts made up to 31 March 2006 (13 pages)
1 December 2006New director appointed (2 pages)
1 December 2006New director appointed (2 pages)
7 August 2006Return made up to 14/07/06; full list of members (6 pages)
7 August 2006Return made up to 14/07/06; full list of members (6 pages)
17 November 2005Full accounts made up to 31 March 2005 (14 pages)
17 November 2005Full accounts made up to 31 March 2005 (14 pages)
16 August 2005Director resigned (1 page)
16 August 2005Director resigned (1 page)
16 August 2005Return made up to 14/07/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
16 August 2005Return made up to 14/07/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
11 March 2005Full accounts made up to 31 March 2004 (15 pages)
11 March 2005Full accounts made up to 31 March 2004 (15 pages)
23 July 2004Return made up to 14/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 July 2004Return made up to 14/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 June 2004Director's particulars changed (1 page)
25 June 2004Director's particulars changed (1 page)
31 January 2004Full accounts made up to 31 March 2003 (15 pages)
31 January 2004Full accounts made up to 31 March 2003 (15 pages)
21 July 2003Return made up to 14/07/03; full list of members (7 pages)
21 July 2003Return made up to 14/07/03; full list of members (7 pages)
3 April 2003Full accounts made up to 31 March 2002 (16 pages)
3 April 2003Full accounts made up to 31 March 2002 (16 pages)
4 September 2002Return made up to 14/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 September 2002Return made up to 14/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 April 2002Full accounts made up to 31 March 2001 (15 pages)
16 April 2002Full accounts made up to 31 March 2001 (15 pages)
9 November 2001Particulars of mortgage/charge (8 pages)
9 November 2001Particulars of mortgage/charge (8 pages)
6 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
6 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
6 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
6 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
6 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
6 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
6 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
6 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
6 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
6 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
6 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
6 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
6 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
6 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
6 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
6 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
20 July 2001Return made up to 14/07/01; full list of members (6 pages)
20 July 2001Return made up to 14/07/01; full list of members (6 pages)
2 February 2001Full accounts made up to 31 March 2000 (11 pages)
2 February 2001Full accounts made up to 31 March 2000 (11 pages)
13 October 2000Full accounts made up to 31 March 1999 (11 pages)
13 October 2000Full accounts made up to 31 March 1999 (11 pages)
30 August 2000Full accounts made up to 31 March 1998 (11 pages)
30 August 2000Full accounts made up to 31 March 1998 (11 pages)
1 August 2000Return made up to 14/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 August 2000Return made up to 14/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 July 2000Full accounts made up to 31 March 1997 (11 pages)
27 July 2000Full accounts made up to 31 March 1997 (11 pages)
2 August 1999Return made up to 14/07/99; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 August 1999Return made up to 14/07/99; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 November 1998Full accounts made up to 31 March 1996 (11 pages)
6 November 1998Full accounts made up to 31 March 1996 (11 pages)
18 August 1998Return made up to 14/07/98; full list of members (9 pages)
18 August 1998Return made up to 14/07/98; full list of members (9 pages)
10 November 1997Return made up to 14/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 November 1997Return made up to 14/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 August 1996Return made up to 14/07/96; no change of members (6 pages)
4 August 1996Return made up to 14/07/96; no change of members (6 pages)
19 July 1996Particulars of mortgage/charge (3 pages)
19 July 1996Particulars of mortgage/charge (3 pages)
6 June 1996New secretary appointed (2 pages)
6 June 1996Secretary resigned (1 page)
6 June 1996New secretary appointed (2 pages)
6 June 1996Secretary resigned (1 page)
17 February 1996Full accounts made up to 31 March 1995 (11 pages)
17 February 1996Full accounts made up to 31 March 1995 (11 pages)
19 July 1995Return made up to 14/07/95; full list of members (6 pages)
19 July 1995Return made up to 14/07/95; full list of members (6 pages)
9 May 1995Accounts for a small company made up to 31 March 1994 (11 pages)
9 May 1995Accounts for a small company made up to 31 March 1994 (11 pages)
18 November 1986Full accounts made up to 31 March 1986 (10 pages)
12 June 1986Return made up to 14/02/86; full list of members (5 pages)
12 June 1986Full accounts made up to 31 March 1985 (12 pages)
15 June 1970Certificate of incorporation (1 page)
15 June 1970Incorporation (14 pages)
15 June 1970Certificate of incorporation (1 page)
15 June 1970Incorporation (14 pages)