London
E5 9BJ
Director Name | Mr Isaiah Gluck |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 1992(18 years, 12 months after company formation) |
Appointment Duration | 31 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 128 Stamford Hill London N16 6QT |
Secretary Name | Mr Chaim Gluck |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 July 1992(18 years, 12 months after company formation) |
Appointment Duration | 31 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Ashtead Road London E5 9BJ |
Secretary Name | Harriet Gluck |
---|---|
Nationality | American |
Status | Current |
Appointed | 24 February 1997(23 years, 6 months after company formation) |
Appointment Duration | 27 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Ashtead Road London E5 9BJ |
Registered Address | 105 Eade Road, Occ Building A 2nd Floor, Unit 11d London N4 1TJ |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | Seven Sisters |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Chaim Gluck & Ollingham LTD 50.00% Ordinary |
---|---|
1 at £1 | Ollingham LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £308,667 |
Cash | £73,925 |
Current Liabilities | £300,872 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 29 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 March |
Latest Return | 29 June 2023 (10 months ago) |
---|---|
Next Return Due | 13 July 2024 (2 months, 2 weeks from now) |
22 November 1982 | Delivered on: 29 November 1982 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 77 hassett road hackney l/b of hackney title no 337538 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
29 April 1982 | Delivered on: 18 May 1982 Persons entitled: Allied Irish Banks Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 105 hassett road, london E9 title no. 395416 all stocks, shares securities & property of the company.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
19 December 1973 | Delivered on: 7 January 1974 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: 1 wharfdale rd london N1. Outstanding |
19 December 1973 | Delivered on: 7 January 1974 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: 49 northdown st london N1. Outstanding |
19 December 1973 | Delivered on: 7 January 1974 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: 41 northdown st london N1. Outstanding |
19 December 1973 | Delivered on: 7 January 1974 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: 93 caledonian rd london N1. Outstanding |
17 December 1997 | Delivered on: 19 December 1997 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage 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 63 st thomas's road london t/n 306046 and the goodwill of any business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
17 December 1997 | Delivered on: 19 December 1997 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/as 53 stoke newington church street london N16 and thew goodwill and connection of any business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
17 December 1997 | Delivered on: 19 December 1997 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage 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 19 calverley grove london N.19 t/n 306046 and the goodwill and connection of any business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
20 December 1995 | Delivered on: 2 January 1996 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H-98 prebend street L.B. of islington t/n part of LN24623 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
15 November 1985 | Delivered on: 21 November 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 calverley grove, l/b of islington t/no - 306046. Outstanding |
4 September 1985 | Delivered on: 10 September 1985 Persons entitled: National Westminster 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: 10 pearson street, london E2 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
19 December 1973 | Delivered on: 7 January 1974 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: 89 caledonian rd london N1. Outstanding |
10 June 1985 | Delivered on: 12 June 1985 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property situate at 9 highbury grange london N5. T.N. ngl 383069. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
26 February 1985 | Delivered on: 7 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: 63 st thomas road, islington l/b of islington tn: ngl 404176. Outstanding |
25 February 1985 | Delivered on: 5 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: 53 stoke newington church st, l/b of hackney. Tn: ln 50717. Outstanding |
27 November 1984 | Delivered on: 11 December 1984 Persons entitled: National Westminster 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: Land and messuage at 17 devonia road islington in the london borough of islington and/or the proceeds of sale thereof and by way of a now & from time to time to be placed on or used in or about the above property tn. Ngl 511224. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
17 February 1984 | Delivered on: 4 December 1984 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold 140 amhurst road, hackney, london, title no. Ngl 437921. Outstanding |
26 July 1984 | Delivered on: 1 August 1984 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/H 78 westbourne rd, l/b of islington title no. 263070. Outstanding |
21 February 1984 | Delivered on: 27 February 1984 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 101 greenwood road, hackney E8. Title no 294879. Outstanding |
4 May 1983 | Delivered on: 10 May 1983 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/H property known as 19A victoria grove, N16 london borough of hackney title no ngl 444996. Outstanding |
17 March 1983 | Delivered on: 22 March 1983 Persons entitled: Manufacturers Hanover Trust Company Classification: Legal charge Secured details: All monies due or to become due from aloanville limited under the terms of an agreement dated 28/2/83 to the chargee on any account whatsoever. Particulars: Ground floor shop at 61 well hall rd london SE9 see doc M17 for further details. Together with fixed and moveable plant machinery fixtures implements and utensils. Outstanding |
22 November 1982 | Delivered on: 29 November 1982 Persons entitled: National Westminster 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: 119 hassett road hackney l/b of hackney. Title no 229859 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
19 December 1973 | Delivered on: 7 January 1974 Persons entitled: Barclays Bank PLC Classification: Leagal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 91 caledonian rd london N1. Outstanding |
11 November 1981 | Delivered on: 20 November 1981 Satisfied on: 9 December 1992 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/H 147 petherton road islington london N5 t/n 418393. Fully Satisfied |
13 August 2020 | Confirmation statement made on 29 June 2020 with updates (4 pages) |
---|---|
30 March 2020 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
30 December 2019 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page) |
15 July 2019 | Confirmation statement made on 29 June 2019 with updates (4 pages) |
31 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
23 August 2018 | Confirmation statement made on 29 June 2018 with updates (4 pages) |
16 August 2018 | Change of details for Ollingham Limited as a person with significant control on 29 June 2018 (2 pages) |
16 August 2018 | Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU to 105 Eade Road,Occ Building a 2nd Floor, Unit 11a London N4 1TJ on 16 August 2018 (1 page) |
18 July 2018 | Previous accounting period extended from 24 March 2018 to 31 March 2018 (1 page) |
21 June 2018 | Accounts for a small company made up to 31 March 2017 (12 pages) |
11 April 2018 | Notification of Ollingham Limited as a person with significant control on 6 April 2016 (2 pages) |
20 March 2018 | Previous accounting period shortened from 25 March 2017 to 24 March 2017 (1 page) |
20 December 2017 | Previous accounting period shortened from 26 March 2017 to 25 March 2017 (1 page) |
5 September 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
5 September 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
16 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
16 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
15 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
15 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 August 2017 | Accounts for a small company made up to 31 March 2016 (6 pages) |
14 August 2017 | Accounts for a small company made up to 31 March 2016 (6 pages) |
15 March 2017 | Previous accounting period shortened from 27 March 2016 to 26 March 2016 (1 page) |
15 March 2017 | Previous accounting period shortened from 27 March 2016 to 26 March 2016 (1 page) |
19 December 2016 | Previous accounting period shortened from 28 March 2016 to 27 March 2016 (1 page) |
19 December 2016 | Previous accounting period shortened from 28 March 2016 to 27 March 2016 (1 page) |
27 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-27
|
27 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-27
|
23 March 2016 | Accounts for a small company made up to 31 March 2015 (6 pages) |
23 March 2016 | Accounts for a small company made up to 31 March 2015 (6 pages) |
17 December 2015 | Previous accounting period shortened from 29 March 2015 to 28 March 2015 (1 page) |
17 December 2015 | Previous accounting period shortened from 29 March 2015 to 28 March 2015 (1 page) |
25 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
25 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
24 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
24 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
18 November 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
23 April 2015 | Accounts for a small company made up to 31 March 2014 (6 pages) |
23 April 2015 | Accounts for a small company made up to 31 March 2014 (6 pages) |
19 March 2015 | Previous accounting period shortened from 30 March 2014 to 29 March 2014 (1 page) |
19 March 2015 | Previous accounting period shortened from 30 March 2014 to 29 March 2014 (1 page) |
21 December 2014 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page) |
21 December 2014 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page) |
28 October 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
4 January 2014 | Accounts for a small company made up to 31 March 2013 (6 pages) |
4 January 2014 | Accounts for a small company made up to 31 March 2013 (6 pages) |
23 December 2013 | Previous accounting period shortened from 1 April 2013 to 31 March 2013 (1 page) |
23 December 2013 | Previous accounting period shortened from 1 April 2013 to 31 March 2013 (1 page) |
23 December 2013 | Previous accounting period shortened from 1 April 2013 to 31 March 2013 (1 page) |
31 July 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-07-31
|
31 July 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-07-31
|
16 April 2013 | Accounts for a small company made up to 31 March 2012 (6 pages) |
16 April 2013 | Accounts for a small company made up to 31 March 2012 (6 pages) |
19 March 2013 | Previous accounting period shortened from 2 April 2012 to 1 April 2012 (1 page) |
19 March 2013 | Previous accounting period shortened from 2 April 2012 to 1 April 2012 (1 page) |
19 March 2013 | Previous accounting period shortened from 2 April 2012 to 1 April 2012 (1 page) |
20 December 2012 | Previous accounting period shortened from 3 April 2012 to 2 April 2012 (1 page) |
20 December 2012 | Previous accounting period shortened from 3 April 2012 to 2 April 2012 (1 page) |
20 December 2012 | Previous accounting period shortened from 3 April 2012 to 2 April 2012 (1 page) |
31 July 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (5 pages) |
31 July 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (5 pages) |
3 January 2012 | Accounts for a small company made up to 31 March 2011 (6 pages) |
3 January 2012 | Accounts for a small company made up to 31 March 2011 (6 pages) |
16 September 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (5 pages) |
16 September 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (5 pages) |
24 March 2011 | Accounts for a small company made up to 31 March 2010 (6 pages) |
24 March 2011 | Accounts for a small company made up to 31 March 2010 (6 pages) |
23 December 2010 | Previous accounting period shortened from 4 April 2010 to 3 April 2010 (1 page) |
23 December 2010 | Previous accounting period shortened from 4 April 2010 to 3 April 2010 (1 page) |
23 December 2010 | Previous accounting period shortened from 4 April 2010 to 3 April 2010 (1 page) |
20 October 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (5 pages) |
20 October 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (5 pages) |
26 April 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
26 April 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
23 December 2009 | Previous accounting period shortened from 5 April 2009 to 4 April 2009 (1 page) |
23 December 2009 | Previous accounting period shortened from 5 April 2009 to 4 April 2009 (1 page) |
23 December 2009 | Previous accounting period shortened from 5 April 2009 to 4 April 2009 (1 page) |
28 November 2009 | Compulsory strike-off action has been discontinued (1 page) |
28 November 2009 | Compulsory strike-off action has been discontinued (1 page) |
26 November 2009 | Annual return made up to 31 July 2009 with a full list of shareholders (4 pages) |
26 November 2009 | Annual return made up to 31 July 2009 with a full list of shareholders (4 pages) |
24 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
24 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
26 May 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
28 January 2009 | Accounting reference date shortened from 06/04/2008 to 05/04/2008 (1 page) |
28 January 2009 | Accounting reference date shortened from 06/04/2008 to 05/04/2008 (1 page) |
6 January 2009 | Return made up to 31/07/08; full list of members (4 pages) |
6 January 2009 | Return made up to 31/07/08; full list of members (4 pages) |
11 July 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
11 July 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
5 February 2008 | Accounting reference date shortened from 07/04/07 to 06/04/07 (1 page) |
5 February 2008 | Accounting reference date shortened from 07/04/07 to 06/04/07 (1 page) |
21 January 2008 | Accounting reference date extended from 23/03/07 to 07/04/07 (1 page) |
21 January 2008 | Accounting reference date extended from 23/03/07 to 07/04/07 (1 page) |
1 August 2007 | Return made up to 31/07/07; full list of members (3 pages) |
1 August 2007 | Return made up to 31/07/07; full list of members (3 pages) |
23 January 2007 | Accounting reference date shortened from 24/03/06 to 23/03/06 (1 page) |
23 January 2007 | Accounting reference date shortened from 24/03/06 to 23/03/06 (1 page) |
5 November 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
5 November 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
15 September 2006 | Return made up to 31/07/06; full list of members (3 pages) |
15 September 2006 | Return made up to 31/07/06; full list of members (3 pages) |
18 August 2005 | Return made up to 31/07/05; full list of members (6 pages) |
18 August 2005 | Return made up to 31/07/05; full list of members (6 pages) |
4 April 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
4 April 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
5 August 2004 | Return made up to 31/07/04; full list of members (6 pages) |
5 August 2004 | Return made up to 31/07/04; full list of members (6 pages) |
7 April 2004 | Return made up to 31/07/03; full list of members (6 pages) |
7 April 2004 | Return made up to 31/07/03; full list of members (6 pages) |
2 April 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
2 April 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
25 January 2004 | Accounting reference date shortened from 25/03/03 to 24/03/03 (1 page) |
25 January 2004 | Accounting reference date shortened from 25/03/03 to 24/03/03 (1 page) |
28 January 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
28 January 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
6 December 2002 | Registered office changed on 06/12/02 from: 13-17 new burlington place london W1S 2HL (1 page) |
6 December 2002 | Location of register of members (1 page) |
6 December 2002 | Registered office changed on 06/12/02 from: 13-17 new burlington place london W1S 2HL (1 page) |
6 December 2002 | Location of register of members (1 page) |
17 September 2002 | Return made up to 31/07/02; full list of members (6 pages) |
17 September 2002 | Return made up to 31/07/02; full list of members (6 pages) |
25 April 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
25 April 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
6 November 2001 | Return made up to 31/07/01; full list of members (6 pages) |
6 November 2001 | Return made up to 31/07/01; full list of members (6 pages) |
3 April 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
3 April 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
26 September 2000 | Registered office changed on 26/09/00 from: 13/17 new burlington place london W1X 2JP (1 page) |
26 September 2000 | Registered office changed on 26/09/00 from: 13/17 new burlington place london W1X 2JP (1 page) |
22 September 2000 | Return made up to 31/07/00; full list of members (6 pages) |
22 September 2000 | Return made up to 31/07/00; full list of members (6 pages) |
13 April 2000 | Accounts for a small company made up to 31 March 1999 (8 pages) |
13 April 2000 | Accounts for a small company made up to 31 March 1999 (8 pages) |
1 December 1999 | Return made up to 31/07/99; full list of members (8 pages) |
1 December 1999 | Return made up to 31/07/99; full list of members (8 pages) |
6 April 1999 | Accounts for a small company made up to 31 March 1998 (8 pages) |
6 April 1999 | Accounts for a small company made up to 31 March 1998 (8 pages) |
30 September 1998 | Return made up to 31/07/98; full list of members (10 pages) |
30 September 1998 | Return made up to 31/07/98; full list of members (10 pages) |
27 April 1998 | Accounts for a small company made up to 31 March 1997 (9 pages) |
27 April 1998 | Accounts for a small company made up to 31 March 1997 (9 pages) |
19 December 1997 | Particulars of mortgage/charge (3 pages) |
19 December 1997 | Particulars of mortgage/charge (3 pages) |
19 December 1997 | Particulars of mortgage/charge (3 pages) |
19 December 1997 | Particulars of mortgage/charge (3 pages) |
19 December 1997 | Particulars of mortgage/charge (3 pages) |
19 December 1997 | Particulars of mortgage/charge (3 pages) |
18 September 1997 | Return made up to 31/07/97; full list of members (10 pages) |
18 September 1997 | Return made up to 31/07/97; full list of members (10 pages) |
3 July 1997 | Accounts for a small company made up to 31 March 1996 (9 pages) |
3 July 1997 | Accounts for a small company made up to 31 March 1996 (9 pages) |
6 March 1997 | New secretary appointed (2 pages) |
6 March 1997 | New secretary appointed (2 pages) |
13 November 1996 | Return made up to 31/07/96; full list of members (8 pages) |
13 November 1996 | Return made up to 31/07/96; full list of members (8 pages) |
11 April 1996 | Accounts for a small company made up to 31 March 1995 (9 pages) |
11 April 1996 | Accounts for a small company made up to 31 March 1995 (9 pages) |
2 January 1996 | Particulars of mortgage/charge (3 pages) |
2 January 1996 | Particulars of mortgage/charge (3 pages) |
9 August 1995 | Return made up to 31/07/95; full list of members (14 pages) |
9 August 1995 | Return made up to 31/07/95; full list of members (14 pages) |
18 April 1995 | Full accounts made up to 31 March 1994 (13 pages) |
18 April 1995 | Full accounts made up to 31 March 1994 (13 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |