Company NameBritannic Securities & Investments Limited
DirectorsPratibha Ramesh Chandra Sachdev and Ramesh Chandra Govindji Sachdev
Company StatusActive
Company Number00998259
CategoryPrivate Limited Company
Incorporation Date28 December 1970(53 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMrs Pratibha Ramesh Chandra Sachdev
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 1992(21 years, 9 months after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegent House Allum Gate
Theobald Street, Elstree
Borehamwood
Hertfordshire
WD6 4RS
Director NameMr Ramesh Chandra Govindji Sachdev
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 1992(21 years, 9 months after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegent House Allum Gate
Theobald Street, Elstree
Borehamwood
Hertfordshire
WD6 4RS
Secretary NameMrs Jeyachelvy Baskaran
StatusCurrent
Appointed15 December 2021(51 years after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Correspondence AddressRegent House Theobald Street
Borehamwood
WD6 4RS
Secretary NameMrs Linda Rosa Luisa Stubbs
NationalityBritish
StatusResigned
Appointed12 October 1992(21 years, 9 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 04 June 1993)
RoleCompany Director
Correspondence Address9 Pecks Hill
Nazeing
Essex
EN9 2NX
Secretary NameKay Battes
NationalityBritish
StatusResigned
Appointed04 June 1993(22 years, 5 months after company formation)
Appointment Duration22 years (resigned 01 June 2015)
RoleSecretary
Correspondence Address7 Fairway
Sawbridgeworth
Hertfordshire
CM21 9NH
Secretary NameMr Uday Vyas
StatusResigned
Appointed01 June 2015(44 years, 5 months after company formation)
Appointment Duration6 years, 6 months (resigned 15 December 2021)
RoleCompany Director
Correspondence AddressRegent House Allum Gate
Theobald Street, Elstree
Borehamwood
Hertfordshire
WD6 4RS

Location

Registered AddressRegent House
Theobald Street
Borehamwood
WD6 4RS
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Brookmeadow
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

500k at £1Britannic Trustees LTD
100.00%
Ordinary
1 at £1Britannic Trustees LTD & Ramesh Govindji Sachdev
0.00%
Ordinary

Financials

Year2014
Net Worth-£208,059
Current Liabilities£600

Accounts

Latest Accounts22 November 2022 (1 year, 5 months ago)
Next Accounts Due22 August 2024 (3 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End22 November

Returns

Latest Return12 October 2023 (6 months, 2 weeks ago)
Next Return Due26 October 2024 (5 months, 4 weeks from now)

Charges

22 November 1991Delivered on: 9 December 1991
Satisfied on: 15 November 1994
Persons entitled: Allied Irish Banks PLC

Classification: Sub-charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a mortgage debenture dated 12/1/90 and/or this charge.
Particulars: First and second floor flat, 15 high st. Cheshunt t/n hd 267481 see form 395 ref. M12L for full details.
Fully Satisfied
22 November 1991Delivered on: 9 December 1991
Satisfied on: 27 May 1994
Persons entitled: Allied Irish Banks PLC

Classification: Sub-charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a mortgage debenture dated 12/1/90 and/or this charge.
Particulars: 278 norwood road, london SE27 t/no.287597 See form 395 ref. M11L for full details.
Fully Satisfied
22 November 1991Delivered on: 9 December 1991
Satisfied on: 27 May 1994
Persons entitled: Allied Irish Banks PLC

Classification: Sub-charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a mortgage debenture dated 121/1/90 and/or this charge.
Particulars: 305 romford road, london E7 see form 395 ref. M10L for full details.
Fully Satisfied
12 January 1990Delivered on: 23 January 1990
Satisfied on: 15 November 1994
Persons entitled: Allied Irish Banks PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 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.
Fully Satisfied
1 July 1987Delivered on: 20 July 1987
Satisfied on: 1 October 1991
Persons entitled: National Westminster Bank PLC

Classification: General sub-mortage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Specific charge over the benefit or all mortgage as are now on may from timt to time be entered into on subsist between the company a its bowewers (same in the care or any mortgage effected by way of demise or sub demise) or any other securties (please refer to from M395 ref-M153/20JUL/in for full patcultars).
Fully Satisfied
1 July 1987Delivered on: 15 July 1987
Satisfied on: 1 October 1991
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
8 February 1985Delivered on: 18 February 1985
Satisfied on: 28 September 1987
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All right title and interest of the company inor gridin out of (or in respect of the chattels comprised in) all hring and hire purchases agreements (please see doc M43 for details).
Fully Satisfied
2 December 1993Delivered on: 4 December 1993
Satisfied on: 15 November 1994
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Sub-mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Properties 3,5,13 and 15 barking road and the site of the odeon cinema east ham t/no.EX97526.
Fully Satisfied
29 November 1993Delivered on: 1 December 1993
Satisfied on: 15 November 1994
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 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.
Fully Satisfied
15 May 1992Delivered on: 29 May 1992
Satisfied on: 15 November 1994
Persons entitled: Allied Irish Banks PLC

Classification: Sub-charge
Secured details: All monies due or to become due from the company to the chargee supplemental charge to a mortgage dated 12/01/90.
Particulars: All the property k/a 53 and 55 blossom street manchester t/n:GM53019.
Fully Satisfied
11 December 1991Delivered on: 19 December 1991
Satisfied on: 15 November 1994
Persons entitled: Allied Irish Banks PLC

Classification: Sub-charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the mortgage debenture dated 12/01/90 and this charge.
Particulars: 116, 118 and 120 musters rd west bridgford nottingham t/nos nt 1697,nt 134154 & nt 17186.
Fully Satisfied
3 December 1991Delivered on: 9 December 1991
Satisfied on: 15 November 1994
Persons entitled: Allied Irish Banks PLC

Classification: Sub-charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a mortgage debenture dated 12/1/90 and/or this charge.
Particulars: 199 lower clapton road, london E5 see form 395 ref.M97 for full details.
Fully Satisfied
8 February 1985Delivered on: 18 February 1985
Satisfied on: 28 September 1987
Persons entitled: Barclays Bank PLC

Classification: Sub-mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By wya of asingment all the principal and owing or to become owing on the security of all mortgages of freehold and leasehold propety. By way of fixed equitabel charge all the property comprised in the baid mortgages.
Fully Satisfied
3 December 1991Delivered on: 9 December 1991
Satisfied on: 27 May 1994
Persons entitled: Allied Irish Banks PLC

Classification: Sub-charge
Secured details: All monies due or to become due from thecompany to the chargee under the terms of a mortgage debenture dated 12/1/90 and/or this charge.
Particulars: 193 northumberland crescent, east bedfont t/no. Mx 52762 see form 395 ref. M96 for full details.
Fully Satisfied
3 December 1991Delivered on: 9 December 1991
Satisfied on: 27 May 1994
Persons entitled: Allied Irish Banks PLC

Classification: Sub-charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a mortgage debenture dated 12/1/9O and/or this charge.
Particulars: 87 woodlands, north harrow t/no.NGL305756 see form 395 ref. M95L for full details.
Fully Satisfied
22 November 1991Delivered on: 9 December 1991
Satisfied on: 15 November 1994
Persons entitled: Allied Irish Banks PLC

Classification: Sub-charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a mortgage debenture dated 12/1/90 and/or this charge.
Particulars: Numbers 3, 5, 13 and 15 barking road and the site of the odeon cinema, east ham t/no. Ex 97526 and/or this charge.
Fully Satisfied
22 November 1991Delivered on: 9 December 1991
Satisfied on: 27 May 1994
Persons entitled: Allied Irish Banks PLC

Classification: Sub-charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a mortgage debenture dated 12/1/90 and/or this charge.
Particulars: 207 romford road, london E7 t/no.NGL144855 see form 395 ref.M19L for full detail.
Fully Satisfied
22 November 1991Delivered on: 9 December 1991
Satisfied on: 27 May 1994
Persons entitled: Allied Irish Banks PLC

Classification: Sub-charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a mortgage debenture dated 12/1/90 and/or this charge.
Particulars: 53 blossom street (and other land) t/no.gm 53019 see form 395 ref. M18L for full details.
Fully Satisfied
22 November 1991Delivered on: 9 December 1991
Satisfied on: 27 May 1994
Persons entitled: Allied Irish Banks PLC

Classification: Sub-charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a mortgage debenture dated 12/1/90 and/or this charge.
Particulars: Hampshire house, hollengs lane, dorrington-bain, louth, lincs. See form 395 refm.17L for full details.
Fully Satisfied
22 November 1991Delivered on: 9 December 1991
Satisfied on: 27 May 1994
Persons entitled: Allied Irish Banks PLC

Classification: Sub-charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a mortgage debenture dated 12/1/90 and/or this charge.
Particulars: Epping house, theydon road, theydon boist/no. Ex 249270 see form 395 ref. M.16L for full details.
Fully Satisfied
22 November 1991Delivered on: 9 December 1991
Satisfied on: 27 May 1994
Persons entitled: Allied Irish Banks PLC

Classification: Sub-charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a mortgage debenture dated 12/1/90 and/or this charge.
Particulars: All that piece or parcel of f/h land approx. 8.810 acres situate at culford, suffolk tog. With any buildings or structures erected thereon and k/a culford sawmills.
Fully Satisfied
22 November 1991Delivered on: 9 December 1991
Satisfied on: 27 May 1994
Persons entitled: Allied Irish Banks PLC

Classification: Sub-charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a mortgage debenture dated 12/1/90 and/or this charge.
Particulars: Land and premises at bindon road, taunton. T/no. St 48125. see form 395 ref. MM14L for full details.
Fully Satisfied
22 November 1991Delivered on: 9 December 1991
Satisfied on: 27 May 1994
Persons entitled: Allied Irish Banks PLC

Classification: Sub-charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a mortgage debenture dated 12/1/90 and/or this charge.
Particulars: First and second floor flat, 13 high st. Cheshunt t/n/ hd 267482 see form 395 ref. M.13L for full details.
Fully Satisfied
8 February 1985Delivered on: 15 February 1985
Satisfied on: 28 September 1987
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 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.
Fully Satisfied

Filing History

12 November 2020Total exemption full accounts made up to 22 November 2019 (8 pages)
22 October 2020Confirmation statement made on 12 October 2020 with no updates (3 pages)
23 October 2019Confirmation statement made on 12 October 2019 with no updates (3 pages)
26 July 2019Total exemption full accounts made up to 22 November 2018 (7 pages)
25 October 2018Confirmation statement made on 12 October 2018 with updates (4 pages)
14 August 2018Total exemption full accounts made up to 22 November 2017 (7 pages)
21 November 2017Confirmation statement made on 12 October 2017 with updates (4 pages)
21 November 2017Confirmation statement made on 12 October 2017 with updates (4 pages)
14 November 2017Director's details changed for Mr Ramesh Chandra Govindji Sachdev on 1 November 2016 (2 pages)
14 November 2017Director's details changed for Mrs Pratibha Ramesh Chandra Sachdev on 1 November 2016 (2 pages)
14 November 2017Director's details changed for Mr Ramesh Chandra Govindji Sachdev on 1 November 2016 (2 pages)
14 November 2017Director's details changed for Mrs Pratibha Ramesh Chandra Sachdev on 1 November 2016 (2 pages)
11 August 2017Total exemption full accounts made up to 22 November 2016 (7 pages)
11 August 2017Total exemption full accounts made up to 22 November 2016 (7 pages)
4 November 2016Confirmation statement made on 12 October 2016 with updates (7 pages)
4 November 2016Confirmation statement made on 12 October 2016 with updates (7 pages)
18 August 2016Total exemption small company accounts made up to 22 November 2015 (8 pages)
18 August 2016Total exemption small company accounts made up to 22 November 2015 (8 pages)
25 November 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 500,000
(5 pages)
25 November 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 500,000
(5 pages)
20 August 2015Total exemption small company accounts made up to 22 November 2014 (8 pages)
20 August 2015Total exemption small company accounts made up to 22 November 2014 (8 pages)
1 June 2015Appointment of Mr. Uday Vyas as a secretary on 1 June 2015 (2 pages)
1 June 2015Termination of appointment of Kay Battes as a secretary on 1 June 2015 (1 page)
1 June 2015Appointment of Mr. Uday Vyas as a secretary on 1 June 2015 (2 pages)
1 June 2015Termination of appointment of Kay Battes as a secretary on 1 June 2015 (1 page)
1 June 2015Appointment of Mr. Uday Vyas as a secretary on 1 June 2015 (2 pages)
1 June 2015Termination of appointment of Kay Battes as a secretary on 1 June 2015 (1 page)
2 December 2014Accounts for a small company made up to 22 November 2013 (6 pages)
2 December 2014Accounts for a small company made up to 22 November 2013 (6 pages)
29 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 500,000
(5 pages)
29 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 500,000
(5 pages)
28 August 2014Previous accounting period shortened from 30 November 2013 to 22 November 2013 (1 page)
28 August 2014Previous accounting period shortened from 30 November 2013 to 22 November 2013 (1 page)
19 August 2014Previous accounting period extended from 28 November 2013 to 30 November 2013 (1 page)
19 August 2014Previous accounting period extended from 28 November 2013 to 30 November 2013 (1 page)
5 January 2014Accounts for a small company made up to 28 November 2012 (7 pages)
5 January 2014Accounts for a small company made up to 28 November 2012 (7 pages)
11 November 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 500,000
(5 pages)
11 November 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 500,000
(5 pages)
27 September 2013Previous accounting period shortened from 30 December 2012 to 28 November 2012 (1 page)
27 September 2013Previous accounting period shortened from 30 December 2012 to 28 November 2012 (1 page)
13 November 2012Annual return made up to 12 October 2012 with a full list of shareholders (5 pages)
13 November 2012Annual return made up to 12 October 2012 with a full list of shareholders (5 pages)
2 October 2012Accounts for a small company made up to 30 December 2011 (7 pages)
2 October 2012Accounts for a small company made up to 30 December 2011 (7 pages)
3 November 2011Annual return made up to 12 October 2011 with a full list of shareholders (5 pages)
3 November 2011Annual return made up to 12 October 2011 with a full list of shareholders (5 pages)
4 October 2011Accounts for a small company made up to 30 December 2010 (7 pages)
4 October 2011Accounts for a small company made up to 30 December 2010 (7 pages)
4 November 2010Annual return made up to 12 October 2010 with a full list of shareholders (5 pages)
4 November 2010Annual return made up to 12 October 2010 with a full list of shareholders (5 pages)
3 August 2010Accounts for a small company made up to 30 December 2009 (6 pages)
3 August 2010Accounts for a small company made up to 30 December 2009 (6 pages)
28 October 2009Director's details changed for Mrs Pratibha Ramesh Sachdev on 12 October 2009 (2 pages)
28 October 2009Annual return made up to 12 October 2009 with a full list of shareholders (6 pages)
28 October 2009Annual return made up to 12 October 2009 with a full list of shareholders (6 pages)
28 October 2009Director's details changed for Mrs Pratibha Ramesh Sachdev on 12 October 2009 (2 pages)
28 October 2009Director's details changed for Ramesh Govindji Sachdev on 11 October 2009 (2 pages)
28 October 2009Director's details changed for Ramesh Govindji Sachdev on 11 October 2009 (2 pages)
21 August 2009Secretary's change of particulars / kay battes / 31/07/2009 (1 page)
21 August 2009Secretary's change of particulars / kay battes / 31/07/2009 (1 page)
13 March 2009Accounts for a small company made up to 30 December 2008 (7 pages)
13 March 2009Accounts for a small company made up to 30 December 2008 (7 pages)
21 October 2008Return made up to 12/10/08; full list of members (4 pages)
21 October 2008Return made up to 12/10/08; full list of members (4 pages)
4 June 2008Full accounts made up to 30 December 2007 (10 pages)
4 June 2008Full accounts made up to 30 December 2007 (10 pages)
5 November 2007Return made up to 12/10/07; full list of members (3 pages)
5 November 2007Registered office changed on 05/11/07 from: 505 pinner road north harrow middlesex HA2 6EH (1 page)
5 November 2007Return made up to 12/10/07; full list of members (3 pages)
5 November 2007Registered office changed on 05/11/07 from: 505 pinner road north harrow middlesex HA2 6EH (1 page)
18 October 2007Accounting reference date extended from 30/06/07 to 30/12/07 (1 page)
18 October 2007Accounting reference date extended from 30/06/07 to 30/12/07 (1 page)
25 October 2006Return made up to 12/10/06; full list of members (3 pages)
25 October 2006Return made up to 12/10/06; full list of members (3 pages)
28 September 2006Accounts for a small company made up to 30 June 2006 (6 pages)
28 September 2006Registered office changed on 28/09/06 from: 6TH floor, britannia house 960 high road north finchley london, N12 9RY (1 page)
28 September 2006Registered office changed on 28/09/06 from: 6TH floor, britannia house 960 high road north finchley london, N12 9RY (1 page)
28 September 2006Accounts for a small company made up to 30 June 2006 (6 pages)
22 November 2005Full accounts made up to 30 June 2005 (10 pages)
22 November 2005Full accounts made up to 30 June 2005 (10 pages)
21 October 2005Return made up to 12/10/05; full list of members (3 pages)
21 October 2005Return made up to 12/10/05; full list of members (3 pages)
18 March 2005Full accounts made up to 30 June 2004 (10 pages)
18 March 2005Full accounts made up to 30 June 2004 (10 pages)
22 October 2004Return made up to 12/10/04; full list of members (7 pages)
22 October 2004Return made up to 12/10/04; full list of members (7 pages)
15 March 2004Full accounts made up to 30 June 2003 (13 pages)
15 March 2004Full accounts made up to 30 June 2003 (13 pages)
17 October 2003Return made up to 12/10/03; full list of members (7 pages)
17 October 2003Return made up to 12/10/03; full list of members (7 pages)
11 February 2003Full accounts made up to 30 June 2002 (12 pages)
11 February 2003Full accounts made up to 30 June 2002 (12 pages)
15 October 2002Return made up to 12/10/02; full list of members (7 pages)
15 October 2002Return made up to 12/10/02; full list of members (7 pages)
9 April 2002Full accounts made up to 30 June 2001 (12 pages)
9 April 2002Full accounts made up to 30 June 2001 (12 pages)
12 October 2001Return made up to 12/10/01; full list of members (6 pages)
12 October 2001Return made up to 12/10/01; full list of members (6 pages)
27 April 2001Full accounts made up to 30 June 2000 (12 pages)
27 April 2001Full accounts made up to 30 June 2000 (12 pages)
11 December 2000Return made up to 12/10/00; full list of members (6 pages)
11 December 2000Return made up to 12/10/00; full list of members (6 pages)
10 April 2000Full accounts made up to 30 June 1999 (7 pages)
10 April 2000Full accounts made up to 30 June 1999 (7 pages)
19 October 1999Return made up to 12/10/99; full list of members
  • 363(287) ‐ Registered office changed on 19/10/99
(6 pages)
19 October 1999Return made up to 12/10/99; full list of members
  • 363(287) ‐ Registered office changed on 19/10/99
(6 pages)
18 January 1999Full accounts made up to 30 June 1998 (7 pages)
18 January 1999Full accounts made up to 30 June 1998 (7 pages)
5 January 1999Return made up to 12/10/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 January 1999Return made up to 12/10/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 March 1998Full accounts made up to 30 June 1997 (11 pages)
17 March 1998Full accounts made up to 30 June 1997 (11 pages)
26 November 1997Secretary's particulars changed (1 page)
26 November 1997Secretary's particulars changed (1 page)
2 November 1997Return made up to 12/10/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
2 November 1997Return made up to 12/10/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
24 March 1997Full accounts made up to 30 June 1996 (11 pages)
24 March 1997Full accounts made up to 30 June 1996 (11 pages)
26 October 1996Return made up to 12/10/96; no change of members (4 pages)
26 October 1996Return made up to 12/10/96; no change of members (4 pages)
14 March 1996Full accounts made up to 30 June 1995 (11 pages)
14 March 1996Full accounts made up to 30 June 1995 (11 pages)
16 November 1995Secretary's particulars changed (2 pages)
16 November 1995Secretary's particulars changed (2 pages)
16 November 1995Return made up to 12/10/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 November 1995Return made up to 12/10/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 January 1995Accounts made up to 30 June 1994 (11 pages)
25 January 1995Full accounts made up to 30 June 1994 (11 pages)
17 February 1994Accounts made up to 30 June 1993 (10 pages)
17 February 1994Full accounts made up to 30 June 1993 (10 pages)
31 July 1987Memorandum and Articles of Association (11 pages)
31 July 1987Memorandum and Articles of Association (11 pages)