London
WC2A 1DT
Director Name | Mr Martin John Fallon |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 February 2017(45 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 30 October 2018) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Academy Court 94 Chancery Lane London WC2A 1DT |
Director Name | Christopher Michael Kelly |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1992(20 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 January 1997) |
Role | Company Director |
Correspondence Address | 33 Dukes Avenue Chiswick London W4 2AA |
Director Name | Alec Edward Reed |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1992(20 years, 9 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 18 March 2002) |
Role | Chairman |
Correspondence Address | Flat 3 29 Cornwall Gardens London SW7 4AP |
Secretary Name | Miss Caroline Ann Nicholas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 1992(20 years, 9 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 05 April 1993) |
Role | Company Director |
Correspondence Address | 26 Sparrow Close Hampton Middlesex TW12 3UZ |
Secretary Name | Joan Edmunds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 1993(21 years, 4 months after company formation) |
Appointment Duration | 25 years, 3 months (resigned 30 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Academy Court 94 Chancery Lane London WC2A 1DT |
Director Name | Mr Derek George Beal |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1997(25 years, 2 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 01 April 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Crest 1 Highview Place Arterberry Road London SW20 8AL |
Director Name | Mr Christopher John Melvin |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2004(32 years, 3 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 25 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Academy Court Third Floor 94 Chancery Lane London WC2A 1DT |
Director Name | Arthur Joseph McGivern |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2004(32 years, 3 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 18 November 2016) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Academy Court 94 Chancery Lane London WC2A 1DT |
Website | reedinpartnership.co.uk |
---|
Registered Address | Academy Court 94 Chancery Lane London WC2A 1DT |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Reed In Partnership LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 June |
3 June 2008 | Delivered on: 10 June 2008 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
24 April 1981 | Delivered on: 29 April 1981 Satisfied on: 29 November 1991 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed & floatings charges undertaking and all property and assets present and future including goodwill & bookdebebts with all buildings, fixed plant & machinery. Fully Satisfied |
30 October 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 July 2018 | Termination of appointment of Joan Edmunds as a secretary on 30 June 2018 (1 page) |
28 June 2018 | Voluntary strike-off action has been suspended (1 page) |
22 May 2018 | First Gazette notice for voluntary strike-off (1 page) |
15 May 2018 | Application to strike the company off the register (1 page) |
12 April 2018 | Audit exemption subsidiary accounts made up to 30 June 2017 (17 pages) |
12 April 2018 | Notice of agreement to exemption from audit of accounts for period ending 30/06/17 (1 page) |
27 March 2018 | Audit exemption statement of guarantee by parent company for period ending 30/06/17 (3 pages) |
27 March 2018 | Consolidated accounts of parent company for subsidiary company period ending 30/06/17 (34 pages) |
27 March 2018 | Notice of agreement to exemption from audit of accounts for period ending 30/06/18 (1 page) |
29 August 2017 | Confirmation statement made on 27 August 2017 with no updates (3 pages) |
29 August 2017 | Confirmation statement made on 27 August 2017 with no updates (3 pages) |
27 March 2017 | Audit exemption statement of guarantee by parent company for period ending 30/06/16 (3 pages) |
27 March 2017 | Notice of agreement to exemption from audit of accounts for period ending 30/06/16 (1 page) |
27 March 2017 | Audit exemption subsidiary accounts made up to 30 June 2016 (17 pages) |
27 March 2017 | Consolidated accounts of parent company for subsidiary company period ending 30/06/16 (34 pages) |
27 March 2017 | Audit exemption subsidiary accounts made up to 30 June 2016 (17 pages) |
27 March 2017 | Consolidated accounts of parent company for subsidiary company period ending 30/06/16 (34 pages) |
27 March 2017 | Audit exemption statement of guarantee by parent company for period ending 30/06/16 (3 pages) |
27 March 2017 | Notice of agreement to exemption from audit of accounts for period ending 30/06/16 (1 page) |
21 February 2017 | Satisfaction of charge 2 in full (1 page) |
21 February 2017 | Satisfaction of charge 2 in full (1 page) |
6 February 2017 | Appointment of Mr Martin John Fallon as a director on 6 February 2017 (2 pages) |
6 February 2017 | Appointment of Mr Martin John Fallon as a director on 6 February 2017 (2 pages) |
21 November 2016 | Termination of appointment of Arthur Joseph Mcgivern as a director on 18 November 2016 (1 page) |
21 November 2016 | Termination of appointment of Arthur Joseph Mcgivern as a director on 18 November 2016 (1 page) |
30 August 2016 | Confirmation statement made on 27 August 2016 with updates (6 pages) |
30 August 2016 | Confirmation statement made on 27 August 2016 with updates (6 pages) |
25 July 2016 | Auditor's resignation (1 page) |
25 July 2016 | Auditor's resignation (1 page) |
25 July 2016 | Auditor's resignation (1 page) |
25 July 2016 | Auditor's resignation (1 page) |
7 July 2016 | Auditor's resignation (1 page) |
7 July 2016 | Auditor's resignation (1 page) |
7 July 2016 | Auditor's resignation (1 page) |
7 July 2016 | Auditor's resignation (1 page) |
6 April 2016 | Notice of agreement to exemption from audit of accounts for period ending 30/06/15 (1 page) |
6 April 2016 | Audit exemption subsidiary accounts made up to 30 June 2015 (15 pages) |
6 April 2016 | Audit exemption subsidiary accounts made up to 30 June 2015 (15 pages) |
6 April 2016 | Consolidated accounts of parent company for subsidiary company period ending 30/06/15 (33 pages) |
6 April 2016 | Audit exemption statement of guarantee by parent company for period ending 30/06/15 (3 pages) |
6 April 2016 | Consolidated accounts of parent company for subsidiary company period ending 30/06/15 (33 pages) |
6 April 2016 | Notice of agreement to exemption from audit of accounts for period ending 30/06/15 (1 page) |
6 April 2016 | Audit exemption statement of guarantee by parent company for period ending 30/06/15 (3 pages) |
28 August 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
14 May 2015 | Audit exemption subsidiary accounts made up to 30 June 2014 (16 pages) |
14 May 2015 | Audit exemption subsidiary accounts made up to 30 June 2014 (16 pages) |
28 April 2015 | Consolidated accounts of parent company for subsidiary company period ending 30/06/14 (33 pages) |
28 April 2015 | Consolidated accounts of parent company for subsidiary company period ending 30/06/14 (33 pages) |
16 April 2015 | Notice of agreement to exemption from audit of accounts for period ending 30/06/14 (1 page) |
16 April 2015 | Notice of agreement to exemption from audit of accounts for period ending 30/06/14 (1 page) |
25 March 2015 | Notice of agreement to exemption from audit of accounts for period ending 30/06/14 (1 page) |
25 March 2015 | Notice of agreement to exemption from audit of accounts for period ending 30/06/14 (1 page) |
26 February 2015 | Audit exemption statement of guarantee by parent company for period ending 30/06/14 (3 pages) |
26 February 2015 | Audit exemption statement of guarantee by parent company for period ending 30/06/14 (3 pages) |
29 August 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
31 March 2014 | Full accounts made up to 30 June 2013 (18 pages) |
31 March 2014 | Full accounts made up to 30 June 2013 (18 pages) |
6 March 2014 | Audit exemption statement of guarantee by parent company for period ending 30/06/13 (3 pages) |
6 March 2014 | Audit exemption statement of guarantee by parent company for period ending 30/06/13 (3 pages) |
30 August 2013 | Annual return made up to 27 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
30 August 2013 | Annual return made up to 27 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
19 March 2013 | Full accounts made up to 30 June 2012 (21 pages) |
19 March 2013 | Full accounts made up to 30 June 2012 (21 pages) |
31 August 2012 | Annual return made up to 27 August 2012 with a full list of shareholders (4 pages) |
31 August 2012 | Annual return made up to 27 August 2012 with a full list of shareholders (4 pages) |
29 March 2012 | Auditor's resignation (1 page) |
29 March 2012 | Auditor's resignation (1 page) |
29 November 2011 | Full accounts made up to 30 June 2011 (20 pages) |
29 November 2011 | Full accounts made up to 30 June 2011 (20 pages) |
6 September 2011 | Registered office address changed from Academy Court Third Floor 94 Chancery Lane London WC2A 1DT on 6 September 2011 (1 page) |
6 September 2011 | Annual return made up to 27 August 2011 with a full list of shareholders (3 pages) |
6 September 2011 | Registered office address changed from Academy Court Third Floor 94 Chancery Lane London WC2A 1DT on 6 September 2011 (1 page) |
6 September 2011 | Annual return made up to 27 August 2011 with a full list of shareholders (3 pages) |
6 September 2011 | Registered office address changed from Academy Court Third Floor 94 Chancery Lane London WC2A 1DT on 6 September 2011 (1 page) |
30 August 2011 | Termination of appointment of Christopher Melvin as a director (1 page) |
30 August 2011 | Termination of appointment of Christopher Melvin as a director (1 page) |
24 January 2011 | Full accounts made up to 30 June 2010 (21 pages) |
24 January 2011 | Full accounts made up to 30 June 2010 (21 pages) |
31 August 2010 | Director's details changed for Arthur Joseph Mcgivern on 27 August 2010 (2 pages) |
31 August 2010 | Director's details changed for Arthur Joseph Mcgivern on 27 August 2010 (2 pages) |
31 August 2010 | Director's details changed for Mr Christopher John Melvin on 27 August 2010 (2 pages) |
31 August 2010 | Annual return made up to 27 August 2010 with a full list of shareholders (4 pages) |
31 August 2010 | Director's details changed for Mr Christopher John Melvin on 27 August 2010 (2 pages) |
31 August 2010 | Director's details changed for Mr James Andrew Reed on 27 August 2010 (2 pages) |
31 August 2010 | Director's details changed for Mr James Andrew Reed on 27 August 2010 (2 pages) |
31 August 2010 | Secretary's details changed for Joan Edmunds on 21 August 2010 (1 page) |
31 August 2010 | Annual return made up to 27 August 2010 with a full list of shareholders (4 pages) |
31 August 2010 | Secretary's details changed for Joan Edmunds on 21 August 2010 (1 page) |
12 April 2010 | Termination of appointment of Derek Beal as a director (1 page) |
12 April 2010 | Full accounts made up to 26 June 2009 (24 pages) |
12 April 2010 | Termination of appointment of Derek Beal as a director (1 page) |
12 April 2010 | Full accounts made up to 26 June 2009 (24 pages) |
27 August 2009 | Return made up to 27/08/09; full list of members (4 pages) |
27 August 2009 | Return made up to 27/08/09; full list of members (4 pages) |
22 June 2009 | Auditor's resignation (1 page) |
22 June 2009 | Auditor's resignation (1 page) |
27 April 2009 | Accounting reference date extended from 31/03/2009 to 30/06/2009 (1 page) |
27 April 2009 | Accounting reference date extended from 31/03/2009 to 30/06/2009 (1 page) |
27 March 2009 | Director's change of particulars / christopher melvin / 01/10/2007 (1 page) |
27 March 2009 | Director's change of particulars / christopher melvin / 01/10/2007 (1 page) |
23 September 2008 | Full accounts made up to 28 March 2008 (20 pages) |
23 September 2008 | Full accounts made up to 28 March 2008 (20 pages) |
28 August 2008 | Registered office changed on 28/08/2008 from academy court 94 chancery lane london WC2A 1DT (1 page) |
28 August 2008 | Return made up to 27/08/08; full list of members (4 pages) |
28 August 2008 | Return made up to 27/08/08; full list of members (4 pages) |
28 August 2008 | Registered office changed on 28/08/2008 from academy court 94 chancery lane london WC2A 1DT (1 page) |
10 June 2008 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
10 June 2008 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
15 September 2007 | Full accounts made up to 30 March 2007 (19 pages) |
15 September 2007 | Full accounts made up to 30 March 2007 (19 pages) |
29 August 2007 | Return made up to 27/08/07; full list of members (3 pages) |
29 August 2007 | Return made up to 27/08/07; full list of members (3 pages) |
16 August 2007 | Auditor's resignation (1 page) |
16 August 2007 | Auditor's resignation (1 page) |
1 March 2007 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
1 March 2007 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
29 August 2006 | Return made up to 27/08/06; full list of members (3 pages) |
29 August 2006 | Return made up to 27/08/06; full list of members (3 pages) |
3 August 2006 | Full accounts made up to 30 December 2005 (16 pages) |
3 August 2006 | Full accounts made up to 30 December 2005 (16 pages) |
12 January 2006 | Director's particulars changed (1 page) |
12 January 2006 | Director's particulars changed (1 page) |
31 October 2005 | Full accounts made up to 31 December 2004 (16 pages) |
31 October 2005 | Full accounts made up to 31 December 2004 (16 pages) |
31 August 2005 | Return made up to 27/08/05; full list of members (3 pages) |
31 August 2005 | Return made up to 27/08/05; full list of members (3 pages) |
2 November 2004 | Accounts for a dormant company made up to 26 December 2003 (3 pages) |
2 November 2004 | Accounts for a dormant company made up to 26 December 2003 (3 pages) |
6 September 2004 | Return made up to 27/08/04; full list of members (8 pages) |
6 September 2004 | Return made up to 27/08/04; full list of members (8 pages) |
13 April 2004 | Registered office changed on 13/04/04 from: california 120 coombe lane london SW20 0BA (1 page) |
13 April 2004 | Registered office changed on 13/04/04 from: california 120 coombe lane london SW20 0BA (1 page) |
17 March 2004 | New director appointed (2 pages) |
17 March 2004 | New director appointed (2 pages) |
17 March 2004 | New director appointed (2 pages) |
17 March 2004 | New director appointed (2 pages) |
2 March 2004 | Company name changed reed venture LIMITED\certificate issued on 02/03/04 (2 pages) |
2 March 2004 | Company name changed reed venture LIMITED\certificate issued on 02/03/04 (2 pages) |
19 September 2003 | Return made up to 27/08/03; full list of members
|
19 September 2003 | Return made up to 27/08/03; full list of members
|
5 August 2003 | Accounts for a dormant company made up to 27 December 2002 (3 pages) |
5 August 2003 | Accounts for a dormant company made up to 27 December 2002 (3 pages) |
26 September 2002 | Director's particulars changed (1 page) |
26 September 2002 | Director's particulars changed (1 page) |
4 September 2002 | Return made up to 27/08/02; full list of members (7 pages) |
4 September 2002 | Return made up to 27/08/02; full list of members (7 pages) |
5 August 2002 | Accounts for a dormant company made up to 28 December 2001 (3 pages) |
5 August 2002 | Accounts for a dormant company made up to 28 December 2001 (3 pages) |
26 March 2002 | New director appointed (2 pages) |
26 March 2002 | Director resigned (1 page) |
26 March 2002 | Director resigned (1 page) |
26 March 2002 | New director appointed (2 pages) |
25 October 2001 | Accounts for a dormant company made up to 29 December 2000 (3 pages) |
25 October 2001 | Accounts for a dormant company made up to 29 December 2000 (3 pages) |
31 August 2001 | Return made up to 27/08/01; full list of members (6 pages) |
31 August 2001 | Return made up to 27/08/01; full list of members (6 pages) |
10 July 2001 | Registered office changed on 10/07/01 from: cannon house 112-120 coombe lane raynes park london SW20 0BA (1 page) |
10 July 2001 | Registered office changed on 10/07/01 from: cannon house 112-120 coombe lane raynes park london SW20 0BA (1 page) |
11 June 2001 | Registered office changed on 11/06/01 from: low rise tolworth tower tolworth surrey KT6 7DN (1 page) |
11 June 2001 | Registered office changed on 11/06/01 from: low rise tolworth tower tolworth surrey KT6 7DN (1 page) |
1 November 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
1 November 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
29 August 2000 | Return made up to 27/08/00; full list of members (6 pages) |
29 August 2000 | Return made up to 27/08/00; full list of members (6 pages) |
7 December 1999 | Director's particulars changed (1 page) |
7 December 1999 | Director's particulars changed (1 page) |
19 October 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
19 October 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
2 September 1999 | Return made up to 27/08/99; full list of members (7 pages) |
2 September 1999 | Return made up to 27/08/99; full list of members (7 pages) |
6 July 1999 | Director's particulars changed (1 page) |
6 July 1999 | Director's particulars changed (1 page) |
27 October 1998 | Accounts for a dormant company made up to 28 December 1997 (2 pages) |
27 October 1998 | Accounts for a dormant company made up to 28 December 1997 (2 pages) |
3 September 1998 | Return made up to 27/08/98; full list of members (7 pages) |
3 September 1998 | Return made up to 27/08/98; full list of members (7 pages) |
11 May 1998 | Company name changed reed re-start LIMITED\certificate issued on 12/05/98 (2 pages) |
11 May 1998 | Company name changed reed re-start LIMITED\certificate issued on 12/05/98 (2 pages) |
2 November 1997 | Accounts for a dormant company made up to 29 December 1996 (2 pages) |
2 November 1997 | Accounts for a dormant company made up to 29 December 1996 (2 pages) |
19 September 1997 | Return made up to 27/08/97; full list of members
|
19 September 1997 | Return made up to 27/08/97; full list of members
|
13 March 1997 | New director appointed (2 pages) |
13 March 1997 | New director appointed (2 pages) |
18 February 1997 | Director resigned (1 page) |
18 February 1997 | Director resigned (1 page) |
22 October 1996 | Accounts for a dormant company made up to 31 December 1995 (2 pages) |
22 October 1996 | Accounts for a dormant company made up to 31 December 1995 (2 pages) |
25 September 1996 | Return made up to 27/08/96; full list of members
|
25 September 1996 | Return made up to 27/08/96; full list of members
|
29 September 1995 | Accounts for a dormant company made up to 1 January 1995 (2 pages) |
29 September 1995 | Accounts for a dormant company made up to 1 January 1995 (2 pages) |
29 September 1995 | Accounts for a dormant company made up to 1 January 1995 (2 pages) |
18 September 1995 | Return made up to 27/08/95; full list of members (8 pages) |
18 September 1995 | Return made up to 27/08/95; full list of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |
15 September 1994 | Accounts for a dormant company made up to 2 January 1994 (1 page) |
15 September 1994 | Accounts for a dormant company made up to 2 January 1994 (1 page) |
15 September 1994 | Accounts for a dormant company made up to 2 January 1994 (1 page) |
9 February 1994 | Accounts for a dormant company made up to 27 December 1992 (2 pages) |
9 February 1994 | Accounts for a dormant company made up to 27 December 1992 (2 pages) |
5 November 1992 | Accounts for a dormant company made up to 29 December 1991 (2 pages) |
5 November 1992 | Accounts for a dormant company made up to 29 December 1991 (2 pages) |
18 October 1991 | Accounts for a dormant company made up to 31 March 1991 (1 page) |
18 October 1991 | Accounts for a dormant company made up to 31 March 1991 (1 page) |
19 October 1990 | Accounts for a dormant company made up to 31 March 1990 (2 pages) |
19 October 1990 | Accounts for a dormant company made up to 31 March 1990 (2 pages) |
9 November 1989 | Accounts for a dormant company made up to 31 March 1989 (2 pages) |
9 November 1989 | Accounts for a dormant company made up to 31 March 1989 (2 pages) |
9 January 1989 | Accounts for a dormant company made up to 26 March 1988 (2 pages) |
9 January 1989 | Accounts for a dormant company made up to 26 March 1988 (2 pages) |
3 February 1988 | Accounts made up to 28 March 1987 (2 pages) |
3 February 1988 | Accounts made up to 28 March 1987 (2 pages) |
29 January 1987 | Accounts for a dormant company made up to 29 March 1986 (4 pages) |
29 January 1987 | Accounts for a dormant company made up to 29 March 1986 (4 pages) |
1 November 1985 | Accounts made up to 30 March 1985 (2 pages) |
1 November 1985 | Accounts made up to 30 March 1985 (2 pages) |
13 November 1984 | Accounts made up to 31 March 1984 (2 pages) |
13 November 1984 | Accounts made up to 31 March 1984 (2 pages) |
6 August 1983 | Accounts made up to 1 January 1983 (3 pages) |
6 August 1983 | Accounts made up to 1 January 1983 (3 pages) |
6 August 1983 | Accounts made up to 1 January 1983 (3 pages) |
15 July 1982 | Accounts made up to 2 January 1982 (2 pages) |
15 July 1982 | Accounts made up to 2 January 1982 (2 pages) |
15 July 1982 | Accounts made up to 2 January 1982 (2 pages) |
17 June 1981 | Accounts made up to 27 December 1980 (2 pages) |
17 June 1981 | Accounts made up to 27 December 1980 (2 pages) |
14 July 1980 | Accounts made up to 29 December 1979 (2 pages) |
14 July 1980 | Accounts made up to 29 December 1979 (2 pages) |
13 September 1979 | Accounts made up to 30 December 1978 (2 pages) |
13 September 1979 | Accounts made up to 30 December 1978 (2 pages) |
11 September 1977 | Accounts made up to 31 December 1977 (2 pages) |
11 September 1977 | Accounts made up to 31 December 1977 (2 pages) |