Company NameSherland Court Limited
DirectorsJonathan Channing and Gillian Mary Rogers
Company StatusActive
Company Number01173384
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date10 June 1974(49 years, 11 months ago)
Previous NameWindsor House Luton Maintenance Co. Limited

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 Jonathan Channing
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2020(46 years, 1 month after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLps Livingstone, Wenzel House Olds Approach
Watford
WD18 9AB
Director NameMs Gillian Mary Rogers
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2020(46 years, 1 month after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLps Livingstone, Wenzel House Olds Approach
Watford
WD18 9AB
Director NameMr Simon J Blum
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1991(17 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 August 1993)
RoleCompany Director
Correspondence AddressSherland Court
Radlett
Herts
WD7 8JG
Director NameMrs Mary Anne Boddy
Date of BirthFebruary 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1991(17 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 06 August 1996)
RoleRetired
Correspondence AddressFlat 21 Sherland Court
Radlett
Hertfordshire
WD7 8JG
Director NameAlan Veale
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1991(17 years, 3 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 21 November 1991)
RoleCertified Accountant
Correspondence Address23 Sherland Court
Radlett
Hertfordshire
WD7 8JG
Secretary NameMrs Mary Anne Boddy
NationalityBritish
StatusResigned
Appointed03 October 1991(17 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 06 August 1996)
RoleCompany Director
Correspondence AddressFlat 21 Sherland Court
Radlett
Hertfordshire
WD7 8JG
Director NameMr Timothy John Hotson
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1992(18 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 06 June 1994)
RoleInvestment Banker
Correspondence Address10 Sherland Court
Radlett
Hertfordshire
WD7 8JG
Director NameEdward James Whitehouse
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1995(21 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 30 December 2000)
RoleComputer Consultant
Correspondence Address15 Sherland Court
Radlett
Hertfordshire
WD7 8JG
Director NameKathleen Mary Devine
Date of BirthOctober 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1995(21 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 07 November 1997)
RoleRetired
Correspondence AddressSherland Court Radlett Herts
Radlett
Hertfordshire
WD7 8JG
Director NamePeter Dennis Judd
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1996(22 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 September 1998)
RoleChartered Quantity Surveyor
Correspondence Address11 Gills Hill
Radlett
Hertfordshire
WD7 8DA
Director NameJoan Charlotte Hofton
Date of BirthOctober 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1996(22 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 07 November 1997)
RoleHousewife
Correspondence Address1 Sherland Court
The Dell
Radlett
Hertfordshire
WD7 8JG
Secretary NamePeter Dennis Judd
NationalityBritish
StatusResigned
Appointed06 August 1996(22 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 September 1998)
RoleChartered Quantity Surveyor
Correspondence Address11 Gills Hill
Radlett
Hertfordshire
WD7 8DA
Director NameAndrew Jeremy Robins
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1998(24 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 January 2001)
RoleTraining Manager
Correspondence Address9 Sherland Court
The Dell
Radlett
Hertfordshire
WD7 8JG
Director NameMrs Karen Lynda Spittlehouse
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1998(24 years, 3 months after company formation)
Appointment Duration11 years, 11 months (resigned 07 September 2010)
RoleCivil Servant
Correspondence Address10 Sherland Court
The Dell
Radlett
Hertfordshire
WD7 8JG
Director NameChristopher Arthur John Carter
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1998(24 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 24 July 2000)
RoleTeacher/Computers
Correspondence Address11 Sherland Court
The Dell
Radlett
Hertfordshire
WD7 8JG
Director NameReginald James White
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1998(24 years, 3 months after company formation)
Appointment Duration8 years (resigned 01 October 2006)
RoleRetired
Correspondence Address6 Sherland Court
The Dell
Radlett
Hertfordshire
WD7 8JG
Secretary NameAndrew Jeremy Robins
NationalityBritish
StatusResigned
Appointed30 September 1998(24 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 January 2001)
RoleTraining Manager
Correspondence Address9 Sherland Court
The Dell
Radlett
Hertfordshire
WD7 8JG
Director NameLinda Irene Deem
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2000(26 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 03 February 2003)
RoleHousewife
Correspondence Address6 Williams Way
Radlett
Hertfordshire
WD7 7EZ
Secretary NamePamela Knight
NationalityBritish
StatusResigned
Appointed07 December 2000(26 years, 6 months after company formation)
Appointment Duration19 years, 7 months (resigned 01 July 2020)
RolePa Secretary
Country of ResidenceUnited Kingdom
Correspondence Address3 Sherland Court
The Dell
Radlett
Hertfordshire
WD7 8JG
Director NameAndrew Jonathan Lynas
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2008(34 years after company formation)
Appointment Duration11 months, 2 weeks (resigned 26 May 2009)
RoleCompany Director
Correspondence Address23 Sherland Court
The Dell
Radlett
WD7 8JG
Director NameMichael Vine
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2009(34 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 07 September 2010)
RolePsychotherapist
Country of ResidenceUnited Kingdom
Correspondence Address21 Sherland Court
Radlett
Hertfordshire
WD7 8JG
Director NameDaniel Philip Parsons
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2009(34 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 07 September 2010)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence Address17 Sherland Court
Radlett
Hertfordshire
WD7 8JG
Director NameMr Lewis Osbourne
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2009(34 years, 11 months after company formation)
Appointment Duration12 years, 7 months (resigned 02 January 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 The Grove
Radlett
Herts
WD7 7NF
Director NamePamela Knight
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2010(36 years, 3 months after company formation)
Appointment Duration9 years, 10 months (resigned 01 July 2020)
RolePa Secretary
Country of ResidenceUnited Kingdom
Correspondence Address3 Sherland Court The Dell
Radlett
Hertfordshire
WD7 8JG
Secretary NameMr Lewis Osbourne
StatusResigned
Appointed01 July 2020(46 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 02 January 2022)
RoleCompany Director
Correspondence Address5 The Grove
Radlett
Hertfordshire
WD7 7NF

Location

Registered AddressLps Livingstone, Wenzel House
Olds Approach
Watford
WD18 9AB
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£9,806
Cash£11,316
Current Liabilities£6,077

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return3 October 2023 (6 months, 3 weeks ago)
Next Return Due17 October 2024 (5 months, 3 weeks from now)

Filing History

23 October 2023Micro company accounts made up to 31 May 2023 (2 pages)
17 October 2023Director's details changed for Mr Jonathan Channing on 16 October 2023 (2 pages)
17 October 2023Director's details changed for Ms Gillian Mary Rogers on 16 October 2023 (2 pages)
16 October 2023Confirmation statement made on 3 October 2023 with no updates (3 pages)
25 January 2023Micro company accounts made up to 31 May 2022 (2 pages)
17 October 2022Confirmation statement made on 3 October 2022 with no updates (3 pages)
16 August 2022Registered office address changed from Lps Livingstone, Suite F3, Sunley House Olds Approach Watford WD18 9TB England to Lps Livingstone, Wenzel House Olds Approach Watford WD18 9AB on 16 August 2022 (1 page)
4 January 2022Termination of appointment of Lewis Osbourne as a director on 2 January 2022 (1 page)
4 January 2022Cessation of Lewis Osbourne as a person with significant control on 2 January 2022 (1 page)
4 January 2022Notification of a person with significant control statement (2 pages)
4 January 2022Termination of appointment of Lewis Osbourne as a secretary on 2 January 2022 (1 page)
20 October 2021Micro company accounts made up to 31 May 2021 (2 pages)
4 October 2021Confirmation statement made on 3 October 2021 with no updates (3 pages)
16 November 2020Registered office address changed from 34a Watling Street Radlett Hertfordshire WD7 7NN England to Lps Livingstone, Suite F3, Sunley House Olds Approach Watford WD18 9TB on 16 November 2020 (1 page)
26 October 2020Confirmation statement made on 3 October 2020 with no updates (3 pages)
22 October 2020Total exemption full accounts made up to 31 May 2020 (6 pages)
30 July 2020Appointment of Mr Lewis Osbourne as a secretary on 1 July 2020 (2 pages)
29 July 2020Termination of appointment of Pamela Knight as a director on 1 July 2020 (1 page)
29 July 2020Termination of appointment of Pamela Knight as a secretary on 1 July 2020 (1 page)
29 July 2020Appointment of Mr Jonathan Allan Channing as a director on 1 July 2020 (2 pages)
29 July 2020Appointment of Mrs Gillian Mary Rogers as a director on 1 July 2020 (2 pages)
3 October 2019Confirmation statement made on 3 October 2019 with no updates (3 pages)
25 September 2019Total exemption full accounts made up to 31 May 2019 (6 pages)
23 October 2018Confirmation statement made on 3 October 2018 with no updates (3 pages)
14 August 2018Total exemption full accounts made up to 31 May 2018 (6 pages)
5 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
5 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
14 August 2017Total exemption full accounts made up to 31 May 2017 (6 pages)
14 August 2017Total exemption full accounts made up to 31 May 2017 (6 pages)
7 October 2016Confirmation statement made on 3 October 2016 with updates (4 pages)
7 October 2016Confirmation statement made on 3 October 2016 with updates (4 pages)
6 October 2016Registered office address changed from 9 Beaumont Gate Shenley Hill Radlett Hertfordshire WD7 7AR to 34a Watling Street Radlett Hertfordshire WD7 7NN on 6 October 2016 (1 page)
6 October 2016Registered office address changed from 9 Beaumont Gate Shenley Hill Radlett Hertfordshire WD7 7AR to 34a Watling Street Radlett Hertfordshire WD7 7NN on 6 October 2016 (1 page)
29 September 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
29 September 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
20 October 2015Annual return made up to 3 October 2015 no member list (4 pages)
20 October 2015Annual return made up to 3 October 2015 no member list (4 pages)
14 July 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
14 July 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
10 December 2014Annual return made up to 3 October 2014 no member list (4 pages)
10 December 2014Annual return made up to 3 October 2014 no member list (4 pages)
10 December 2014Annual return made up to 3 October 2014 no member list (4 pages)
27 November 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
27 November 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
12 November 2013Annual return made up to 3 October 2013 no member list (4 pages)
12 November 2013Annual return made up to 3 October 2013 no member list (4 pages)
12 November 2013Annual return made up to 3 October 2013 no member list (4 pages)
5 August 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
5 August 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
5 November 2012Annual return made up to 3 October 2012 no member list (4 pages)
5 November 2012Annual return made up to 3 October 2012 no member list (4 pages)
5 November 2012Annual return made up to 3 October 2012 no member list (4 pages)
10 August 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
10 August 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
18 October 2011Annual return made up to 3 October 2011 no member list (4 pages)
18 October 2011Annual return made up to 3 October 2011 no member list (4 pages)
18 October 2011Annual return made up to 3 October 2011 no member list (4 pages)
14 July 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
14 July 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
11 October 2010Annual return made up to 3 October 2010 no member list (4 pages)
11 October 2010Annual return made up to 3 October 2010 no member list (4 pages)
11 October 2010Annual return made up to 3 October 2010 no member list (4 pages)
8 October 2010Appointment of Pamela Knight as a director (3 pages)
8 October 2010Appointment of Pamela Knight as a director (3 pages)
25 September 2010Termination of appointment of Karen Spittlehouse as a director (2 pages)
25 September 2010Termination of appointment of Daniel Parsons as a director (2 pages)
25 September 2010Termination of appointment of Michael Vine as a director (2 pages)
25 September 2010Termination of appointment of Karen Spittlehouse as a director (2 pages)
25 September 2010Termination of appointment of Michael Vine as a director (2 pages)
25 September 2010Termination of appointment of Daniel Parsons as a director (2 pages)
15 September 2010Director's details changed for Karen Lynda Jarvis on 7 June 2010 (2 pages)
15 September 2010Director's details changed for Karen Lynda Jarvis on 7 June 2010 (2 pages)
15 September 2010Director's details changed for Karen Lynda Jarvis on 7 June 2010 (2 pages)
27 July 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
27 July 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
25 January 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
25 January 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
12 December 2009Director's details changed for Karen Lynda Spittlehouse on 30 September 2009 (1 page)
12 December 2009Director's details changed for Karen Lynda Spittlehouse on 30 September 2009 (1 page)
30 November 2009Annual return made up to 3 October 2009 no member list (4 pages)
30 November 2009Annual return made up to 3 October 2009 no member list (4 pages)
30 November 2009Annual return made up to 3 October 2009 no member list (4 pages)
10 November 2009Appointment of Mr Lewis Osbourne as a director (2 pages)
10 November 2009Appointment of Michael Vine as a director (1 page)
10 November 2009Termination of appointment of Andrew Lynas as a director (1 page)
10 November 2009Appointment of Daniel Philip Parsons as a director (1 page)
10 November 2009Appointment of Mr Lewis Osbourne as a director (2 pages)
10 November 2009Appointment of Daniel Philip Parsons as a director (1 page)
10 November 2009Appointment of Michael Vine as a director (1 page)
10 November 2009Termination of appointment of Andrew Lynas as a director (1 page)
20 November 2008Director appointed andrew jonathan lynas (2 pages)
20 November 2008Director appointed andrew jonathan lynas (2 pages)
13 November 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
13 November 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
12 November 2008Annual return made up to 03/10/08 (2 pages)
12 November 2008Annual return made up to 03/10/08 (2 pages)
12 November 2007Annual return made up to 03/10/07 (2 pages)
12 November 2007Annual return made up to 03/10/07 (2 pages)
25 September 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
25 September 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
2 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
2 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
27 November 2006Director resigned (1 page)
27 November 2006Annual return made up to 03/10/06 (2 pages)
27 November 2006Director resigned (1 page)
27 November 2006Annual return made up to 03/10/06 (2 pages)
27 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
27 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
3 November 2005Annual return made up to 03/10/05 (2 pages)
3 November 2005Annual return made up to 03/10/05 (2 pages)
31 March 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
31 March 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
27 September 2004Annual return made up to 03/10/04
  • 363(288) ‐ Director resigned
(4 pages)
27 September 2004Annual return made up to 03/10/04
  • 363(288) ‐ Director resigned
(4 pages)
11 February 2004Director resigned (1 page)
11 February 2004Director resigned (1 page)
11 February 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
11 February 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
2 October 2003Annual return made up to 03/10/03
  • 363(288) ‐ Director resigned
(5 pages)
2 October 2003Annual return made up to 03/10/03
  • 363(288) ‐ Director resigned
(5 pages)
5 April 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
5 April 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
6 December 2002Annual return made up to 03/10/02 (5 pages)
6 December 2002Annual return made up to 03/10/02 (5 pages)
6 December 2002Registered office changed on 06/12/02 from: 2 upper station road radlett hertfordshire WD7 8BX (1 page)
6 December 2002Registered office changed on 06/12/02 from: 2 upper station road radlett hertfordshire WD7 8BX (1 page)
20 March 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
20 March 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
11 March 2002Annual return made up to 03/10/01
  • 363(287) ‐ Registered office changed on 11/03/02
(4 pages)
11 March 2002Annual return made up to 03/10/01
  • 363(287) ‐ Registered office changed on 11/03/02
(4 pages)
6 February 2001Full accounts made up to 31 May 2000 (6 pages)
6 February 2001Secretary resigned;director resigned (1 page)
6 February 2001Full accounts made up to 31 May 2000 (6 pages)
6 February 2001Secretary resigned;director resigned (1 page)
6 February 2001Director resigned (1 page)
6 February 2001Director resigned (1 page)
11 January 2001New secretary appointed;new director appointed (2 pages)
11 January 2001New secretary appointed;new director appointed (2 pages)
11 January 2001New director appointed (2 pages)
11 January 2001New director appointed (2 pages)
5 December 2000Annual return made up to 03/10/00 (4 pages)
5 December 2000Annual return made up to 03/10/00 (4 pages)
27 September 2000Director resigned (1 page)
27 September 2000Director resigned (1 page)
31 March 2000Full accounts made up to 31 May 1999 (6 pages)
31 March 2000Full accounts made up to 31 May 1999 (6 pages)
20 October 1999Annual return made up to 03/10/99 (4 pages)
20 October 1999Annual return made up to 03/10/99 (4 pages)
27 January 1999New director appointed (2 pages)
27 January 1999New director appointed (2 pages)
27 January 1999New director appointed (2 pages)
27 January 1999Director resigned (1 page)
27 January 1999New secretary appointed;new director appointed (2 pages)
27 January 1999New director appointed (2 pages)
27 January 1999Full accounts made up to 31 May 1998 (5 pages)
27 January 1999Director resigned (1 page)
27 January 1999Annual return made up to 03/10/98 (5 pages)
27 January 1999New secretary appointed;new director appointed (2 pages)
27 January 1999New director appointed (2 pages)
27 January 1999New director appointed (2 pages)
27 January 1999Annual return made up to 03/10/98 (5 pages)
27 January 1999Director resigned (1 page)
27 January 1999Secretary resigned;director resigned (1 page)
27 January 1999Full accounts made up to 31 May 1998 (5 pages)
27 January 1999Secretary resigned;director resigned (1 page)
27 January 1999Director resigned (1 page)
12 December 1997Annual return made up to 03/10/97 (4 pages)
12 December 1997Annual return made up to 03/10/97 (4 pages)
29 October 1997Accounts for a small company made up to 31 May 1997 (5 pages)
29 October 1997Accounts for a small company made up to 31 May 1997 (5 pages)
28 January 1997Full accounts made up to 31 May 1996 (5 pages)
28 January 1997Full accounts made up to 31 May 1996 (5 pages)
13 October 1996Secretary resigned;director resigned (1 page)
13 October 1996New director appointed (2 pages)
13 October 1996New secretary appointed;new director appointed (2 pages)
13 October 1996Annual return made up to 03/10/96 (4 pages)
13 October 1996New secretary appointed;new director appointed (2 pages)
13 October 1996Annual return made up to 03/10/96 (4 pages)
13 October 1996Secretary resigned;director resigned (1 page)
13 October 1996New director appointed (2 pages)
19 March 1996New director appointed (2 pages)
19 March 1996New director appointed (2 pages)
19 March 1996New director appointed (2 pages)
19 March 1996New director appointed (2 pages)
10 October 1995Annual return made up to 03/10/95 (4 pages)
10 October 1995Annual return made up to 03/10/95 (4 pages)
8 August 1995Full accounts made up to 31 May 1995 (5 pages)
8 August 1995Full accounts made up to 31 May 1995 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
10 June 1974Incorporation (20 pages)
10 June 1974Incorporation (20 pages)