Company NameWolfeton Securities Limited
Company StatusActive
Company Number01115998
CategoryPrivate Limited Company
Incorporation Date30 May 1973(50 years, 11 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr John Reid
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2001(28 years, 2 months after company formation)
Appointment Duration22 years, 8 months
RoleContractor
Country of ResidenceUnited Kingdom
Correspondence AddressHamilton Chase 141 High Street
Barnet
EN5 5UZ
Director NameMr Martin Stuart Wiley
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2017(44 years, 2 months after company formation)
Appointment Duration6 years, 9 months
RoleTeacher
Country of ResidenceEngland
Correspondence Address141 High Street
Barnet
EN5 5UZ
Director NameMs Joanne Maddox
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2017(44 years, 2 months after company formation)
Appointment Duration6 years, 9 months
RoleProject Manager
Country of ResidenceEngland
Correspondence Address141 High Street
Barnet
EN5 5UZ
Director NameMs Hazel Kathleen Dyason
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2022(49 years, 4 months after company formation)
Appointment Duration1 year, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressHamilton Chase 141 High Street
Barnet
EN5 5UZ
Secretary NameHamilton Chase Estates Limited (Corporation)
StatusCurrent
Appointed18 February 2017(43 years, 9 months after company formation)
Appointment Duration7 years, 2 months
Correspondence Address141 High Street
Barnet
EN5 5UZ
Director NameSidney Schechter
NationalityBritish
StatusResigned
Appointed06 December 1989(16 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 19 July 1994)
RoleTaxi Driver
Correspondence Address13 Freshfield Drive
Southgate
London
N14 4QW
Director NameMr Louis Raymond
Date of BirthApril 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1991(18 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 19 July 1994)
RoleCatering Supplies
Correspondence Address18 Freshfield Drive
London
N14 4QW
Director NameMr David Zetlein
Date of BirthJuly 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1991(18 years, 4 months after company formation)
Appointment Duration9 years, 11 months (resigned 09 September 2001)
RoleRetired
Correspondence Address11 Freshfield Drive
London
N14 4QW
Director NameMr Frank Braham
Date of BirthJanuary 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1991(18 years, 4 months after company formation)
Appointment Duration7 years, 9 months (resigned 01 July 1999)
RoleRetired
Correspondence Address7 Freshfield Drive
London
N14 4QW
Director NameGerald Abrahams
Date of BirthAugust 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1991(18 years, 4 months after company formation)
Appointment Duration-2 years, 11 months (resigned 19 September 1990)
RoleTaxi Driver
Correspondence Address7 Freshfield Drive
London
N14 4QW
Director NameGerald Abrahams
Date of BirthAugust 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1991(18 years, 4 months after company formation)
Appointment Duration-2 years, 11 months (resigned 19 September 1990)
RoleTaxi Driver
Correspondence Address7 Freshfield Drive
London
N14 4QW
Secretary NameMr Louis Raymond
NationalityBritish
StatusResigned
Appointed02 October 1991(18 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 19 July 1994)
RoleCompany Director
Correspondence Address18 Freshfield Drive
London
N14 4QW
Director NameMrs Estelle Pauline Blake
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1994(21 years, 1 month after company formation)
Appointment Duration17 years, 5 months (resigned 20 December 2011)
RoleSystems Administrator
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 9 Astra Centre
Edinburgh Way
Harlow
Essex
CM20 2BN
Director NamePeter Edward Glover
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1994(21 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 01 July 1999)
RoleFree Lance Textile Agent
Correspondence Address4 Freshfield Drive
Southgate
London
N14 4QW
Secretary NamePeter Edward Glover
NationalityBritish
StatusResigned
Appointed19 July 1994(21 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 01 July 1999)
RoleTextile Agent
Correspondence Address4 Freshfield Drive
Southgate
London
N14 4QW
Director NameNita Singh
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(26 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 31 August 2001)
RoleAnalyst
Correspondence Address12 Freshfield Drive
London
N14 4QW
Secretary NameNita Singh
NationalityBritish
StatusResigned
Appointed01 July 1999(26 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 31 August 2001)
RoleAnalyst
Correspondence Address12 Freshfield Drive
London
N14 4QW
Secretary NameMr John Reid
NationalityBritish
StatusResigned
Appointed01 August 2001(28 years, 2 months after company formation)
Appointment Duration6 years (resigned 01 August 2007)
RoleContractor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9
Freshfield Drive
Southgate
London
N14 4QW
Secretary NameEmilia Vynnycky
NationalityBritish
StatusResigned
Appointed01 August 2007(34 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 03 April 2012)
RoleCompany Director
Correspondence Address11 Freshfield Drive
Southgate
London
N14 4QW
Director NameMr David Abrahams
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2012(39 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 03 November 2016)
RoleOptometrist
Country of ResidenceEngland
Correspondence AddressUnit 9 Astra Centre
Edinburgh Way
Harlow
Essex
CM20 2BN
Secretary NameUnited Company Secretaries (Corporation)
StatusResigned
Appointed03 April 2012(38 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 January 2016)
Correspondence AddressUnit 9
Astra Centre Edinburgh Way
Harlow
Essex
CM20 2BN
Secretary NameWarwick Estates Property Management Ltd (Corporation)
StatusResigned
Appointed01 January 2016(42 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 17 February 2017)
Correspondence AddressUnit 9, Astra Centre Edinburgh Way
Harlow
Essex
CM20 2BN

Location

Registered AddressCotleigh Property 23-24 The Green
Southgate
London
N14 6EN
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardSouthgate
Built Up AreaGreater London

Accounts

Latest Accounts24 December 2022 (1 year, 3 months ago)
Next Accounts Due24 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End24 December

Returns

Latest Return2 October 2023 (6 months, 3 weeks ago)
Next Return Due16 October 2024 (5 months, 4 weeks from now)

Charges

16 November 2021Delivered on: 19 November 2021
Satisfied on: 22 November 2021
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 18 manor road. Kingston upon hull. HU5 5PB.
Fully Satisfied

Filing History

23 October 2023Confirmation statement made on 2 October 2023 with updates (6 pages)
19 September 2023Micro company accounts made up to 24 December 2022 (5 pages)
5 June 2023Registered office address changed from Hamilton Chase 141 High Street Barnet EN5 5UZ England to Cotleigh Property 23-24 the Green Southgate London N14 6EN on 5 June 2023 (1 page)
14 October 2022Appointment of Ms Hazel Kathleen Dyason as a director on 13 October 2022 (2 pages)
3 October 2022Confirmation statement made on 2 October 2022 with no updates (3 pages)
22 September 2022Micro company accounts made up to 24 December 2021 (5 pages)
22 November 2021Satisfaction of charge 011159980001 in full (1 page)
19 November 2021Registration of charge 011159980001, created on 16 November 2021 (4 pages)
4 October 2021Confirmation statement made on 2 October 2021 with updates (5 pages)
16 September 2021Accounts for a dormant company made up to 24 December 2020 (2 pages)
23 November 2020Accounts for a dormant company made up to 24 December 2019 (2 pages)
7 October 2020Confirmation statement made on 2 October 2020 with updates (5 pages)
11 October 2019Confirmation statement made on 2 October 2019 with no updates (3 pages)
30 August 2019Accounts for a dormant company made up to 24 December 2018 (2 pages)
4 October 2018Confirmation statement made on 2 October 2018 with updates (5 pages)
21 August 2018Accounts for a dormant company made up to 24 December 2017 (2 pages)
3 October 2017Confirmation statement made on 2 October 2017 with updates (5 pages)
3 October 2017Confirmation statement made on 2 October 2017 with updates (5 pages)
31 July 2017Appointment of Ms Joanne Maddox as a director on 25 July 2017 (2 pages)
31 July 2017Appointment of Mr Martin Stuart Wiley as a director on 25 July 2017 (2 pages)
31 July 2017Appointment of Mr Martin Stuart Wiley as a director on 25 July 2017 (2 pages)
31 July 2017Registered office address changed from Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN to Hamilton Chase 141 High Street Barnet EN5 5UZ on 31 July 2017 (1 page)
31 July 2017Appointment of Ms Joanne Maddox as a director on 25 July 2017 (2 pages)
31 July 2017Registered office address changed from Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN to Hamilton Chase 141 High Street Barnet EN5 5UZ on 31 July 2017 (1 page)
5 April 2017Accounts for a dormant company made up to 24 December 2016 (2 pages)
23 March 2017Appointment of Hamilton Chase Estates Limited as a secretary on 18 February 2017 (2 pages)
23 March 2017Appointment of Hamilton Chase Estates Limited as a secretary on 18 February 2017 (2 pages)
20 February 2017Termination of appointment of Warwick Estates Property Management Limited as a secretary on 17 February 2017 (1 page)
20 February 2017Termination of appointment of Warwick Estates Property Management Limited as a secretary on 17 February 2017 (1 page)
4 November 2016Termination of appointment of David Abrahams as a director on 3 November 2016 (1 page)
4 November 2016Termination of appointment of David Abrahams as a director on 3 November 2016 (1 page)
17 October 2016Confirmation statement made on 2 October 2016 with updates (7 pages)
17 October 2016Confirmation statement made on 2 October 2016 with updates (7 pages)
8 August 2016Termination of appointment of United Company Secretaries as a secretary on 1 January 2016 (1 page)
8 August 2016Termination of appointment of United Company Secretaries as a secretary on 1 January 2016 (1 page)
8 August 2016Appointment of Warwick Estates Property Management Limited as a secretary on 1 January 2016 (2 pages)
8 August 2016Appointment of Warwick Estates Property Management Limited as a secretary on 1 January 2016 (2 pages)
14 June 2016Accounts for a dormant company made up to 24 December 2015 (2 pages)
14 June 2016Accounts for a dormant company made up to 24 December 2015 (2 pages)
2 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 18
(5 pages)
2 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 18
(5 pages)
16 June 2015Accounts for a dormant company made up to 24 December 2014 (2 pages)
16 June 2015Accounts for a dormant company made up to 24 December 2014 (2 pages)
13 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 18
(5 pages)
13 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 18
(5 pages)
13 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 18
(5 pages)
27 May 2014Accounts for a dormant company made up to 24 December 2013 (2 pages)
27 May 2014Accounts for a dormant company made up to 24 December 2013 (2 pages)
4 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 18
(5 pages)
4 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 18
(5 pages)
4 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 18
(5 pages)
6 September 2013Accounts for a dormant company made up to 24 December 2012 (2 pages)
6 September 2013Accounts for a dormant company made up to 24 December 2012 (2 pages)
8 October 2012Termination of appointment of Estelle Blake as a director (1 page)
8 October 2012Termination of appointment of Estelle Blake as a director (1 page)
8 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (5 pages)
8 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (5 pages)
8 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (5 pages)
26 July 2012Appointment of Mr David Abrahams as a director (2 pages)
26 July 2012Appointment of Mr David Abrahams as a director (2 pages)
17 July 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
17 July 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
4 April 2012Appointment of United Company Secretaries as a secretary (2 pages)
4 April 2012Appointment of United Company Secretaries as a secretary (2 pages)
3 April 2012Registered office address changed from 5 Freshfield Drive Southgate London N14 4QW on 3 April 2012 (1 page)
3 April 2012Termination of appointment of Emilia Vynnycky as a secretary (1 page)
3 April 2012Registered office address changed from 5 Freshfield Drive Southgate London N14 4QW on 3 April 2012 (1 page)
3 April 2012Registered office address changed from 5 Freshfield Drive Southgate London N14 4QW on 3 April 2012 (1 page)
3 April 2012Termination of appointment of Emilia Vynnycky as a secretary (1 page)
28 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (6 pages)
28 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (6 pages)
28 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (6 pages)
3 June 2011Total exemption small company accounts made up to 24 December 2010 (4 pages)
3 June 2011Total exemption small company accounts made up to 24 December 2010 (4 pages)
2 November 2010Annual return made up to 2 October 2010 with a full list of shareholders (6 pages)
2 November 2010Annual return made up to 2 October 2010 with a full list of shareholders (6 pages)
2 November 2010Annual return made up to 2 October 2010 with a full list of shareholders (6 pages)
26 October 2010Director's details changed for Mrs Estelle Pauline Blake on 5 October 2010 (2 pages)
26 October 2010Director's details changed for Mrs Estelle Pauline Blake on 5 October 2010 (2 pages)
26 October 2010Director's details changed for Mr John Reid on 5 October 2010 (2 pages)
26 October 2010Director's details changed for Mr John Reid on 5 October 2010 (2 pages)
26 October 2010Secretary's details changed (1 page)
26 October 2010Secretary's details changed for {officer_name} (1 page)
26 October 2010Director's details changed for Mr John Reid on 5 October 2010 (2 pages)
26 October 2010Secretary's details changed (1 page)
26 October 2010Director's details changed for Mrs Estelle Pauline Blake on 5 October 2010 (2 pages)
24 June 2010Total exemption small company accounts made up to 24 December 2009 (4 pages)
24 June 2010Total exemption small company accounts made up to 24 December 2009 (4 pages)
14 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (12 pages)
14 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (12 pages)
14 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (12 pages)
13 October 2009Termination of appointment of Gerald Abrahams as a director (1 page)
13 October 2009Termination of appointment of Gerald Abrahams as a director (1 page)
5 June 2009Total exemption small company accounts made up to 24 December 2008 (4 pages)
5 June 2009Total exemption small company accounts made up to 24 December 2008 (4 pages)
17 October 2008Return made up to 02/10/08; full list of members (7 pages)
17 October 2008Return made up to 02/10/08; full list of members (7 pages)
13 June 2008Total exemption small company accounts made up to 24 December 2007 (4 pages)
13 June 2008Total exemption small company accounts made up to 24 December 2007 (4 pages)
21 October 2007Return made up to 02/10/07; change of members
  • 363(288) ‐ Secretary resigned
(7 pages)
21 October 2007Return made up to 02/10/07; change of members
  • 363(288) ‐ Secretary resigned
(7 pages)
21 October 2007New secretary appointed (2 pages)
21 October 2007New secretary appointed (2 pages)
24 July 2007Total exemption small company accounts made up to 24 December 2006 (4 pages)
24 July 2007Total exemption small company accounts made up to 24 December 2006 (4 pages)
26 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
26 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
26 October 2006Return made up to 02/10/06; full list of members (12 pages)
26 October 2006Return made up to 02/10/06; full list of members (12 pages)
22 August 2006Full accounts made up to 24 December 2005 (9 pages)
22 August 2006Full accounts made up to 24 December 2005 (9 pages)
3 October 2005Return made up to 02/10/05; full list of members (12 pages)
3 October 2005Return made up to 02/10/05; full list of members (12 pages)
23 June 2005Full accounts made up to 24 December 2004 (9 pages)
23 June 2005Full accounts made up to 24 December 2004 (9 pages)
21 September 2004Return made up to 02/10/04; full list of members (12 pages)
21 September 2004Return made up to 02/10/04; full list of members (12 pages)
16 July 2004Full accounts made up to 24 December 2003 (9 pages)
16 July 2004Full accounts made up to 24 December 2003 (9 pages)
21 October 2003Return made up to 02/10/03; full list of members (11 pages)
21 October 2003Return made up to 02/10/03; full list of members (11 pages)
26 July 2003Full accounts made up to 24 December 2002 (9 pages)
26 July 2003Full accounts made up to 24 December 2002 (9 pages)
16 October 2002Return made up to 02/10/02; change of members
  • 363(288) ‐ Director resigned
(8 pages)
16 October 2002Return made up to 02/10/02; change of members
  • 363(288) ‐ Director resigned
(8 pages)
8 August 2002Full accounts made up to 24 December 2001 (9 pages)
8 August 2002Full accounts made up to 24 December 2001 (9 pages)
29 June 2002Registered office changed on 29/06/02 from: 9 freshfield drive southgate london N14 4QW (1 page)
29 June 2002Registered office changed on 29/06/02 from: 9 freshfield drive southgate london N14 4QW (1 page)
25 October 2001Return made up to 02/10/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
25 October 2001Return made up to 02/10/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
6 September 2001New secretary appointed;new director appointed (2 pages)
6 September 2001Registered office changed on 06/09/01 from: 12 freshfield drive london N14 4QW (1 page)
6 September 2001New secretary appointed;new director appointed (2 pages)
6 September 2001Registered office changed on 06/09/01 from: 12 freshfield drive london N14 4QW (1 page)
16 July 2001Full accounts made up to 24 December 2000 (9 pages)
16 July 2001Full accounts made up to 24 December 2000 (9 pages)
11 October 2000Return made up to 02/10/00; no change of members (7 pages)
11 October 2000Return made up to 02/10/00; no change of members (7 pages)
11 July 2000Full accounts made up to 24 December 1999 (9 pages)
11 July 2000Full accounts made up to 24 December 1999 (9 pages)
26 November 1999Full accounts made up to 24 December 1998 (10 pages)
26 November 1999Full accounts made up to 24 December 1998 (10 pages)
22 November 1999New director appointed (2 pages)
22 November 1999Return made up to 02/10/99; full list of members
  • 363(287) ‐ Registered office changed on 22/11/99
  • 363(288) ‐ Secretary resigned;director resigned
(13 pages)
22 November 1999New director appointed (2 pages)
22 November 1999Return made up to 02/10/99; full list of members
  • 363(287) ‐ Registered office changed on 22/11/99
  • 363(288) ‐ Secretary resigned;director resigned
(13 pages)
2 November 1999New secretary appointed;new director appointed (2 pages)
2 November 1999New secretary appointed;new director appointed (2 pages)
30 October 1998Return made up to 02/10/98; full list of members (6 pages)
30 October 1998Return made up to 02/10/98; full list of members (6 pages)
26 October 1998Full accounts made up to 24 December 1997 (10 pages)
26 October 1998Full accounts made up to 24 December 1997 (10 pages)
13 October 1997Return made up to 02/10/97; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 October 1997Full accounts made up to 24 December 1996 (10 pages)
13 October 1997Return made up to 02/10/97; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 October 1997Full accounts made up to 24 December 1996 (10 pages)
20 October 1996Return made up to 02/10/96; full list of members (6 pages)
20 October 1996Return made up to 02/10/96; full list of members (6 pages)
18 October 1996Full accounts made up to 24 December 1995 (10 pages)
18 October 1996Full accounts made up to 24 December 1995 (10 pages)
13 October 1995Return made up to 02/10/95; no change of members (4 pages)
13 October 1995Return made up to 02/10/95; no change of members (4 pages)
30 March 1995Full accounts made up to 24 December 1994 (10 pages)
30 March 1995Full accounts made up to 24 December 1994 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (58 pages)
1 November 1994Return made up to 02/10/94; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(5 pages)
1 November 1994Return made up to 02/10/94; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(5 pages)
17 December 1993Return made up to 02/10/93; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
17 December 1993Return made up to 02/10/93; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
20 November 1992Return made up to 02/10/92; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 20/11/92
(6 pages)
20 November 1992Return made up to 02/10/92; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 20/11/92
(6 pages)
17 October 1991Return made up to 02/10/91; no change of members (6 pages)
17 October 1991Return made up to 02/10/91; no change of members (6 pages)
2 October 1990Return made up to 02/10/90; full list of members (4 pages)
2 October 1990Return made up to 02/10/90; full list of members (4 pages)
13 October 1989Return made up to 10/10/89; full list of members (6 pages)
13 October 1989Return made up to 10/10/89; full list of members (6 pages)
29 September 1988Return made up to 28/07/88; full list of members (6 pages)
29 September 1988Return made up to 28/07/88; full list of members (6 pages)
31 July 1987Return made up to 06/07/87; full list of members (6 pages)
31 July 1987Return made up to 06/07/87; full list of members (6 pages)
14 August 1986Return made up to 19/08/86; full list of members (6 pages)
14 August 1986Return made up to 19/08/86; full list of members (6 pages)
6 December 1985Annual return made up to 23/07/85 (6 pages)
6 December 1985Annual return made up to 23/07/85 (6 pages)
24 July 1985Annual return made up to 04/09/84 (6 pages)
24 July 1985Annual return made up to 04/09/84 (6 pages)
9 June 1984Annual return made up to 04/10/83 (9 pages)
9 June 1984Annual return made up to 04/10/83 (9 pages)
2 November 1983Annual return made up to 20/06/82 (4 pages)
2 November 1983Annual return made up to 20/06/82 (4 pages)
1 November 1983Annual return made up to 20/06/82 (4 pages)
1 November 1983Accounts made up to 18 June 1980 (4 pages)
1 November 1983Annual return made up to 20/06/82 (4 pages)
1 November 1983Accounts made up to 18 June 1980 (4 pages)
29 September 1979Annual return made up to 29/09/79 (8 pages)
29 September 1979Annual return made up to 29/09/79 (8 pages)
17 July 1978Annual return made up to 23/06/78 (4 pages)
17 July 1978Annual return made up to 23/06/78 (4 pages)
23 August 1977Accounts made up to 13 February 1976 (9 pages)
23 August 1977Accounts made up to 13 February 1976 (9 pages)
27 April 1977Accounts made up to 18 April 1977 (10 pages)
27 April 1977Accounts made up to 18 April 1977 (10 pages)
19 March 1975Annual return made up to 03/03/75 (4 pages)
19 March 1975Annual return made up to 03/03/75 (4 pages)
30 May 1973Incorporation (23 pages)
30 May 1973Certificate of incorporation (1 page)
30 May 1973Incorporation (23 pages)
30 May 1973Certificate of incorporation (1 page)