Company NameT.E.B. (Builders) Limited
Company StatusActive
Company Number01116067
CategoryPrivate Limited Company
Incorporation Date30 May 1973(50 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Jamie Spencer Furness
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2000(26 years, 11 months after company formation)
Appointment Duration23 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Suttons Lane
Hornchurch
RM12 6RD
Secretary NameAmy Lilian Furness
NationalityBritish
StatusCurrent
Appointed01 October 2004(31 years, 4 months after company formation)
Appointment Duration19 years, 6 months
RoleCompany Director
Correspondence Address25 Suttons Lane
Hornchurch
RM12 6RD
Director NameAmy Lilian Furness
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2011(38 years, 4 months after company formation)
Appointment Duration12 years, 6 months
RoleAdministration
Country of ResidenceEngland
Correspondence AddressAbacus House 68a North Street
Romford
Essex
RM1 1DA
Director NameMiss Claire Furness
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2018(44 years, 7 months after company formation)
Appointment Duration6 years, 3 months
RoleAdministration
Country of ResidenceEngland
Correspondence Address25 Suttons Lane
Hornchurch
RM12 6RD
Director NameMr Kenneth George Butler
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(18 years, 7 months after company formation)
Appointment Duration6 years, 10 months (resigned 09 November 1998)
RoleCompany Director
Correspondence Address52 Connaught Road
Barnet
Hertfordshire
EN5 2PY
Director NameMrs Valerie Ann Butler
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(18 years, 7 months after company formation)
Appointment Duration6 years, 10 months (resigned 04 November 1998)
RoleCompany Director
Correspondence Address49 Highgate West Hill
London
N6 6DA
Director NameMr Ernest George White
Date of BirthMay 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(18 years, 7 months after company formation)
Appointment Duration3 years (resigned 18 January 1995)
RoleCompany Director
Correspondence Address79 Barrenger Road
London
N10 1HU
Secretary NameMr Kenneth George Butler
NationalityBritish
StatusResigned
Appointed31 December 1991(18 years, 7 months after company formation)
Appointment Duration3 years (resigned 18 January 1995)
RoleCompany Director
Correspondence Address52 Connaught Road
Barnet
Hertfordshire
EN5 2PY
Secretary NameRachel Butler
NationalityBritish
StatusResigned
Appointed18 January 1995(21 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 04 November 1998)
RoleCompany Director
Correspondence Address19 Pond Square
Highgate Village
London
N6 6BA
Director NameAmy Lilian Sheekey
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1998(25 years, 5 months after company formation)
Appointment Duration6 months (resigned 05 May 1999)
RoleManaging Director
Correspondence Address62 Upperton Road West
London
E13 9LS
Secretary NameJudith Ann Furness
NationalityBritish
StatusResigned
Appointed04 November 1998(25 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 16 May 2000)
RoleCompany Director
Correspondence Address5 Red House Cottages
The Green Knodishall
Saxmundham
Suffolk
IP17 1TH
Director NameDarren Paul Solomon
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1999(25 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 16 November 2001)
RolePainter
Correspondence Address34 Clifton Road
London
E16 4PS
Secretary NameJamie Spencer Furness
NationalityBritish
StatusResigned
Appointed16 May 2000(26 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 15 November 2001)
RoleCompany Director
Correspondence Address136 Lyndhurst Drive
Hornchurch
Essex
RM11 1JZ
Secretary NameMrs June Barclay
NationalityBritish
StatusResigned
Appointed16 November 2001(28 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 October 2004)
RoleAccountant
Correspondence Address3 Copper Beech Close
Clayhall
Ilford
Essex
IG5 0RX
Director NameJames William Furness
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2014(40 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 January 2016)
RoleSales
Country of ResidenceEngland
Correspondence AddressAbacus House 68a North Street
Romford
Essex
RM1 1DA
Director NameMiss Claire Furness
Date of BirthFebruary 1999 (Born 25 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2018(44 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 01 January 2018)
RoleAdministration
Country of ResidenceEngland
Correspondence AddressAbacus House 68a North Street
Romford
Essex
RM1 1DA

Contact

Websitetebbuilders.com
Telephone01708 472305
Telephone regionRomford

Location

Registered Address25 Suttons Lane
Hornchurch
RM12 6RD
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardHacton
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

300 at £1Amy Furness
33.33%
Ordinary
300 at £1James Furness
33.33%
Ordinary
300 at £1Jamie Furness
33.33%
Ordinary

Financials

Year2014
Net Worth£359,280
Cash£2,349
Current Liabilities£410,506

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return30 December 2023 (3 months, 3 weeks ago)
Next Return Due13 January 2025 (8 months, 4 weeks from now)

Charges

27 February 2013Delivered on: 5 March 2013
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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
14 September 2011Delivered on: 16 September 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 25 suttons lane, hornchurch t/no EGL27013 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
29 July 2005Delivered on: 4 August 2005
Satisfied on: 7 May 2015
Persons entitled: Lloyds Tsb 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
23 December 2002Delivered on: 24 December 2002
Satisfied on: 7 May 2015
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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
18 February 1985Delivered on: 4 March 1985
Persons entitled: Barclays 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 college lane, london borough of camden - title no. LN56976.
Fully Satisfied
13 July 1984Delivered on: 31 July 1984
Satisfied on: 28 February 2013
Persons entitled: Barclays 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 3 moray mews, finsbury park, london borough of islington N4 title no- ln 149112.
Fully Satisfied
13 July 1984Delivered on: 31 July 1984
Satisfied on: 28 February 2013
Persons entitled: Barclays 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 2A moray mews, finsbury park, london borough of islington N4 title no - ln 149115.
Fully Satisfied

Filing History

26 May 2020Total exemption full accounts made up to 31 December 2019 (13 pages)
20 January 2020Confirmation statement made on 30 December 2019 with updates (4 pages)
20 January 2020Change of details for Mr Jamie Spencer Furness as a person with significant control on 1 April 2019 (2 pages)
31 July 2019Registered office address changed from Genesis House High Street Westerham Kent TN16 1AH England to Abacus House, 68a North Street Romford Essex RM1 1DA on 31 July 2019 (1 page)
23 April 2019Unaudited abridged accounts made up to 31 December 2018 (8 pages)
11 January 2019Confirmation statement made on 30 December 2018 with no updates (3 pages)
16 July 2018Unaudited abridged accounts made up to 31 December 2017 (10 pages)
29 May 2018Registered office address changed from Abacus House 68a North Street Romford Essex RM1 1DA to Genesis House High Street Westerham Kent TN16 1AH on 29 May 2018 (1 page)
5 March 2018Cessation of Amy Lilian Furness as a person with significant control on 30 December 2017 (1 page)
5 March 2018Change of details for Mr Jamie Spencer Furness as a person with significant control on 30 December 2017 (2 pages)
5 March 2018Confirmation statement made on 30 December 2017 with updates (4 pages)
2 February 2018Termination of appointment of Claire Furness as a director on 1 January 2018 (1 page)
2 February 2018Appointment of Miss Claire Furness as a director on 1 January 2018 (2 pages)
26 January 2018Appointment of Miss Claire Furness as a director on 1 January 2018 (2 pages)
4 October 2017Unaudited abridged accounts made up to 31 December 2016 (9 pages)
4 October 2017Unaudited abridged accounts made up to 31 December 2016 (9 pages)
10 January 2017Confirmation statement made on 30 December 2016 with updates (7 pages)
10 January 2017Confirmation statement made on 30 December 2016 with updates (7 pages)
20 June 2016Second filing of AR01 previously delivered to Companies House made up to 30 December 2015 (22 pages)
20 June 2016Second filing of AR01 previously delivered to Companies House made up to 30 December 2015 (22 pages)
8 June 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
8 June 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
26 April 2016Termination of appointment of James William Furness as a director on 1 January 2016 (1 page)
26 April 2016Termination of appointment of James William Furness as a director on 1 January 2016 (1 page)
19 January 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 900
(4 pages)
19 January 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 900
  • ANNOTATION Clarification a second filed AR01 was registered on 20/06/2016
(6 pages)
19 January 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 900
  • ANNOTATION Clarification a second filed AR01 was registered on 20/06/2016
(6 pages)
30 May 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
30 May 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
7 May 2015Satisfaction of charge 5 in full (1 page)
7 May 2015Satisfaction of charge 4 in full (1 page)
7 May 2015Satisfaction of charge 4 in full (1 page)
7 May 2015Satisfaction of charge 5 in full (1 page)
2 February 2015Appointment of James William Furness as a director on 1 March 2014 (2 pages)
2 February 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 900
(4 pages)
2 February 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 900
(4 pages)
2 February 2015Appointment of James William Furness as a director on 1 March 2014 (2 pages)
2 February 2015Appointment of James William Furness as a director on 1 March 2014 (2 pages)
18 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
18 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
5 February 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 900
(4 pages)
5 February 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 900
(4 pages)
20 November 2013Statement of capital following an allotment of shares on 1 September 2012
  • GBP 900
(3 pages)
20 November 2013Statement of capital following an allotment of shares on 1 September 2012
  • GBP 900
(3 pages)
20 November 2013Statement of capital following an allotment of shares on 1 September 2012
  • GBP 900
(3 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
5 March 2013Particulars of a mortgage or charge / charge no: 7 (6 pages)
5 March 2013Particulars of a mortgage or charge / charge no: 7 (6 pages)
4 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
4 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
4 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
4 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
1 February 2013Annual return made up to 30 December 2012 with a full list of shareholders (4 pages)
1 February 2013Annual return made up to 30 December 2012 with a full list of shareholders (4 pages)
31 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
31 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
31 January 2012Annual return made up to 30 December 2011 with a full list of shareholders (4 pages)
31 January 2012Annual return made up to 30 December 2011 with a full list of shareholders (4 pages)
20 January 2012Appointment of Amy Lilian Furness as a director (3 pages)
20 January 2012Appointment of Amy Lilian Furness as a director (3 pages)
31 October 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
31 October 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
16 September 2011Particulars of a mortgage or charge / charge no: 6 (10 pages)
16 September 2011Particulars of a mortgage or charge / charge no: 6 (10 pages)
4 July 2011Registered office address changed from Imperial House 21-25 North Street Bromley Kent BR1 1SD on 4 July 2011 (2 pages)
4 July 2011Registered office address changed from , Imperial House 21-25 North Street, Bromley, Kent, BR1 1SD on 4 July 2011 (2 pages)
4 July 2011Registered office address changed from Imperial House 21-25 North Street Bromley Kent BR1 1SD on 4 July 2011 (2 pages)
4 July 2011Registered office address changed from , Imperial House 21-25 North Street, Bromley, Kent, BR1 1SD on 4 July 2011 (2 pages)
30 December 2010Annual return made up to 30 December 2010 with a full list of shareholders (3 pages)
30 December 2010Annual return made up to 30 December 2010 with a full list of shareholders (3 pages)
18 June 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
18 June 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
29 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
29 March 2010Secretary's details changed for Amy Lilian Furness on 29 March 2010 (1 page)
29 March 2010Director's details changed for Mr Jamie Spencer Furness on 29 March 2010 (2 pages)
29 March 2010Secretary's details changed for Amy Lilian Furness on 29 March 2010 (1 page)
29 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
29 March 2010Director's details changed for Mr Jamie Spencer Furness on 29 March 2010 (2 pages)
25 March 2010Registered office address changed from , 61 New City Road, London, E13 9LN on 25 March 2010 (2 pages)
25 March 2010Registered office address changed from , 61 New City Road, London, E13 9LN on 25 March 2010 (2 pages)
25 March 2010Registered office address changed from 61 New City Road London E13 9LN on 25 March 2010 (2 pages)
6 July 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
6 July 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
8 June 2009Return made up to 31/12/08; full list of members (8 pages)
8 June 2009Return made up to 31/12/08; full list of members (8 pages)
14 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
14 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
8 March 2008Return made up to 31/12/07; full list of members (6 pages)
8 March 2008Return made up to 31/12/07; full list of members (6 pages)
22 August 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
22 August 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
23 April 2007Return made up to 31/12/06; full list of members (6 pages)
23 April 2007Return made up to 31/12/06; full list of members (6 pages)
20 October 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
20 October 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
13 February 2006Return made up to 31/12/05; full list of members (2 pages)
13 February 2006Return made up to 31/12/05; full list of members (2 pages)
31 October 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
31 October 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
4 August 2005Particulars of mortgage/charge (7 pages)
4 August 2005Particulars of mortgage/charge (7 pages)
21 February 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 February 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 November 2004Secretary resigned (1 page)
30 November 2004New secretary appointed (2 pages)
30 November 2004New secretary appointed (2 pages)
30 November 2004Secretary resigned (1 page)
27 May 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
27 May 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
9 March 2004Return made up to 31/12/03; full list of members (6 pages)
9 March 2004Return made up to 31/12/03; full list of members (6 pages)
29 September 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
29 September 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
20 February 2003Return made up to 31/12/02; full list of members (6 pages)
20 February 2003Return made up to 31/12/02; full list of members (6 pages)
24 December 2002Particulars of mortgage/charge (3 pages)
24 December 2002Particulars of mortgage/charge (3 pages)
23 July 2002Secretary resigned (1 page)
23 July 2002Secretary resigned (1 page)
8 July 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
8 July 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
29 January 2002Director resigned (1 page)
29 January 2002Director resigned (1 page)
10 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
10 January 2002New secretary appointed (2 pages)
10 January 2002New secretary appointed (2 pages)
10 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
17 August 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
17 August 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
23 February 2001Return made up to 31/12/00; full list of members (6 pages)
23 February 2001Return made up to 31/12/00; full list of members (6 pages)
30 June 2000New secretary appointed;new director appointed (2 pages)
30 June 2000New secretary appointed;new director appointed (2 pages)
5 June 2000Secretary resigned (1 page)
5 June 2000Secretary resigned (1 page)
19 April 2000Full accounts made up to 31 December 1999 (8 pages)
19 April 2000Full accounts made up to 31 December 1999 (8 pages)
24 December 1999Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 24/12/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 December 1999Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 24/12/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 July 1999Full accounts made up to 31 December 1998 (7 pages)
20 July 1999Full accounts made up to 31 December 1998 (7 pages)
13 May 1999Director resigned (1 page)
13 May 1999New director appointed (2 pages)
13 May 1999Director resigned (1 page)
13 May 1999New director appointed (2 pages)
11 January 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 January 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 November 1998New director appointed (2 pages)
23 November 1998Director resigned (1 page)
23 November 1998Director resigned (1 page)
23 November 1998New director appointed (2 pages)
18 November 1998New secretary appointed (2 pages)
18 November 1998New secretary appointed (2 pages)
17 November 1998Registered office changed on 17/11/98 from: 52 connaught road barnet hertfordshire EN5 2PY (1 page)
17 November 1998Registered office changed on 17/11/98 from: 52 connaught road, barnet, hertfordshire EN5 2PY (1 page)
16 November 1998Director resigned (1 page)
16 November 1998Director resigned (1 page)
13 November 1998Secretary resigned (1 page)
13 November 1998Secretary resigned (1 page)
21 July 1998Full accounts made up to 31 December 1997 (8 pages)
21 July 1998Full accounts made up to 31 December 1997 (8 pages)
9 July 1998Registered office changed on 09/07/98 from: coburg house, 63 coburg road, london, N22 6UB (1 page)
9 July 1998Registered office changed on 09/07/98 from: coburg house 63 coburg road london N22 6UB (1 page)
21 January 1998Return made up to 31/12/97; no change of members (4 pages)
21 January 1998Return made up to 31/12/97; no change of members (4 pages)
28 August 1997Registered office changed on 28/08/97 from: 61 coburg road wood green london N22 6UB (1 page)
28 August 1997Registered office changed on 28/08/97 from: 61 coburg road, wood green, london, N22 6UB (1 page)
15 January 1997Return made up to 31/12/96; no change of members (4 pages)
15 January 1997Return made up to 31/12/96; no change of members (4 pages)
27 August 1996Accounts for a small company made up to 31 December 1995 (8 pages)
27 August 1996Accounts for a small company made up to 31 December 1995 (8 pages)
20 December 1995Return made up to 31/12/95; full list of members (6 pages)
20 December 1995Return made up to 31/12/95; full list of members (6 pages)
26 October 1995Full accounts made up to 31 December 1994 (7 pages)
26 October 1995Full accounts made up to 31 December 1994 (7 pages)
30 May 1973Incorporation (13 pages)
30 May 1973Incorporation (13 pages)