264 Kew Road
Richmond
Surrey
TW9 3ED
Director Name | Ms Patricia Ann Maxwell |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 October 2010(35 years, 9 months after company formation) |
Appointment Duration | 13 years, 6 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 6 Royal Parade Station Approach Kew Gardens, Richmond Surrey TW9 3QD |
Director Name | Miss Valerie Minifie |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 October 2010(35 years, 9 months after company formation) |
Appointment Duration | 13 years, 6 months |
Role | Actress/Co Director Of Performance Actors Agency |
Country of Residence | United Kingdom |
Correspondence Address | 6 Royal Parade Station Approach Kew Gardens, Richmond Surrey TW9 3QD |
Director Name | Ms Jonquil Anne Barr |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 October 2010(35 years, 9 months after company formation) |
Appointment Duration | 13 years, 6 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 6 Royal Parade Station Approach Kew Gardens, Richmond Surrey TW9 3QD |
Secretary Name | Mr Giles Egan |
---|---|
Status | Current |
Appointed | 02 September 2016(41 years, 8 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Company Director |
Correspondence Address | 6 Royal Parade Station Approach Kew Gardens, Richmond Surrey TW9 3QD |
Director Name | Mrs Caroline Ann Thomas |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 2018(43 years, 12 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Documentaries Unit Talent Executive |
Country of Residence | England |
Correspondence Address | 6 Royal Parade Station Approach Kew Gardens, Richmond Surrey TW9 3QD |
Director Name | Jerome Fraser Hershman |
---|---|
Date of Birth | August 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(16 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 08 December 1993) |
Role | Retired |
Correspondence Address | Flat 16 Primrose House Richmond Surrey TW9 3ED |
Director Name | Rita Tall |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(16 years, 3 months after company formation) |
Appointment Duration | 7 years (resigned 17 April 1998) |
Role | Secretary |
Correspondence Address | Flat 5 Primrose House 264 Kew Road Richmond Surrey TW9 3ED |
Director Name | Gerard Wallace |
---|---|
Date of Birth | February 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(16 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 01 April 1992) |
Role | Cashier |
Correspondence Address | Flat 7 Primrose House 264 Kew Road Richmond Surrey TW9 3ED |
Secretary Name | Gerard Wallace |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(16 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 01 April 1992) |
Role | Company Director |
Correspondence Address | Flat 7 Primrose House 264 Kew Road Richmond Surrey TW9 3ED |
Director Name | Mr Eric Henry Long |
---|---|
Date of Birth | April 1913 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(17 years, 3 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 06 March 2000) |
Role | Retired |
Correspondence Address | Flat 9 Primrose House 264 Kew Road Richmond Surrey TW9 3ED |
Secretary Name | Rita Tall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1993(18 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 17 April 1998) |
Role | Company Director |
Correspondence Address | Flat 5 Primrose House 264 Kew Road Richmond Surrey TW9 3ED |
Director Name | Jane Evans |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1994(19 years, 1 month after company formation) |
Appointment Duration | 10 years, 6 months (resigned 31 August 2004) |
Role | Personnel Manager |
Correspondence Address | 16 Primrose House 264 Kew Road Richmond Surrey TW9 3ED |
Director Name | Gerard Wallace |
---|---|
Date of Birth | February 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1995(20 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 20 March 2001) |
Role | Company Director |
Correspondence Address | Flat 7 Primrose House 264 Kew Road Richmond Surrey TW9 3ED |
Secretary Name | Gerard Wallace |
---|---|
Date of Birth | February 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1998(23 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 20 March 2001) |
Role | Company Director |
Correspondence Address | Flat 7 Primrose House 264 Kew Road Richmond Surrey TW9 3ED |
Director Name | Colin Reid |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2000(25 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 10 April 2002) |
Role | Logistics Director |
Correspondence Address | 5 Primrose House 264 Kew Road Richmond Surrey TW9 3ED |
Secretary Name | Jane Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2001(26 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 August 2004) |
Role | Company Director |
Correspondence Address | Flat 16 Primrose House 264 Kew Road Richmond Surrey TW9 3ED |
Secretary Name | Mr Cedric Jervis Egan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2004(29 years, 8 months after company formation) |
Appointment Duration | 12 years (resigned 02 September 2016) |
Role | Company Director |
Correspondence Address | 10 College Road Isleworth Middlesex TW7 5DH |
Director Name | Ms Diana Gwynneth Carter |
---|---|
Date of Birth | February 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(29 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 06 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Primrose House 264 Kew Road Richmond TW9 3ED |
Director Name | Mrs Flora Cameron Doulton |
---|---|
Date of Birth | November 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(29 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 06 October 2010) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 9 Primrose House 264 Kew Road Richmond On Thames TW9 3ED |
Director Name | Mr Antony Karl Nicholls |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2009(34 years after company formation) |
Appointment Duration | 8 years, 7 months (resigned 05 September 2017) |
Role | I.T.Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 12 The Elms Weston Park West Bath Avon BA1 4AR |
Website | www.hallettsestateagentskew.com |
---|---|
Telephone | 020 89401034 |
Telephone region | London |
Registered Address | 6 Royal Parade Station Approach Kew Gardens, Richmond Surrey TW9 3QD |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | Kew |
Built Up Area | Greater London |
5 at £1 | C. Thomas & A. Burn 5.00% Ordinary |
---|---|
5 at £1 | Cedric Egan & Doreen Egan 5.00% Ordinary |
5 at £1 | Christina Kechichian & Jose Emir Garza 5.00% Ordinary |
5 at £1 | E. Suarez & Michelle Potter 5.00% Ordinary |
5 at £1 | John Robert Amor 5.00% Ordinary |
5 at £1 | Jonquil Barr 5.00% Ordinary |
5 at £1 | Masoud Mowla 5.00% Ordinary |
5 at £1 | Miss J.k. Thomas 5.00% Ordinary |
5 at £1 | Mr B. Brook 5.00% Ordinary |
5 at £1 | Mr B. Daleboudt & P. Daleboudt 5.00% Ordinary |
5 at £1 | Mrs A.r.e. Evans 5.00% Ordinary |
5 at £1 | Mrs Bertolotti 5.00% Ordinary |
5 at £1 | Mrs F.c. Coernan 5.00% Ordinary |
5 at £1 | Mrs J.k. Houldin 5.00% Ordinary |
5 at £1 | Ms Pam Bland 5.00% Ordinary |
5 at £1 | Patricia Ann Maxwell 5.00% Ordinary |
5 at £1 | Roshan Mall 5.00% Ordinary |
5 at £1 | Valerie Minifie 5.00% Ordinary |
5 at £1 | Venus Projects Uk LTD 5.00% Ordinary |
5 at £1 | William Tippett LTD 5.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,101 |
Cash | £20,035 |
Current Liabilities | £13,218 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 2 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 16 September 2024 (4 months, 3 weeks from now) |
4 December 2020 | Total exemption full accounts made up to 31 December 2019 (5 pages) |
---|---|
15 September 2020 | Confirmation statement made on 2 September 2020 with updates (5 pages) |
9 September 2019 | Total exemption full accounts made up to 31 December 2018 (5 pages) |
2 September 2019 | Confirmation statement made on 2 September 2019 with updates (5 pages) |
7 January 2019 | Appointment of Mrs Caroline Ann Thomas as a director on 18 December 2018 (2 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (4 pages) |
3 September 2018 | Confirmation statement made on 2 September 2018 with no updates (3 pages) |
25 September 2017 | Total exemption full accounts made up to 31 December 2016 (4 pages) |
25 September 2017 | Total exemption full accounts made up to 31 December 2016 (4 pages) |
5 September 2017 | Confirmation statement made on 2 September 2017 with no updates (3 pages) |
5 September 2017 | Termination of appointment of Antony Karl Nicholls as a director on 5 September 2017 (1 page) |
5 September 2017 | Termination of appointment of Antony Karl Nicholls as a director on 5 September 2017 (1 page) |
5 September 2017 | Confirmation statement made on 2 September 2017 with no updates (3 pages) |
16 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
16 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
2 September 2016 | Confirmation statement made on 2 September 2016 with updates (7 pages) |
2 September 2016 | Termination of appointment of Cedric Jervis Egan as a secretary on 2 September 2016 (1 page) |
2 September 2016 | Termination of appointment of Cedric Jervis Egan as a secretary on 2 September 2016 (1 page) |
2 September 2016 | Appointment of Mr Giles Egan as a secretary on 2 September 2016 (2 pages) |
2 September 2016 | Confirmation statement made on 2 September 2016 with updates (7 pages) |
2 September 2016 | Appointment of Mr Giles Egan as a secretary on 2 September 2016 (2 pages) |
19 November 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
19 November 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
13 November 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
|
13 November 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
21 November 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
21 November 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
28 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
28 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
2 November 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (8 pages) |
2 November 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (8 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
3 November 2011 | Director's details changed for Ms Jonquil Anne Barr on 3 November 2011 (2 pages) |
3 November 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (8 pages) |
3 November 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (8 pages) |
3 November 2011 | Director's details changed for Miss Valerie Minifie on 3 November 2011 (2 pages) |
3 November 2011 | Director's details changed for Ms Jonquil Anne Barr on 3 November 2011 (2 pages) |
3 November 2011 | Director's details changed for Miss Valerie Minifie on 3 November 2011 (2 pages) |
3 November 2011 | Director's details changed for Ms Jonquil Anne Barr on 3 November 2011 (2 pages) |
3 November 2011 | Director's details changed for Ms Patricia Ann Maxwell on 3 November 2011 (2 pages) |
3 November 2011 | Director's details changed for Ms Patricia Ann Maxwell on 3 November 2011 (2 pages) |
3 November 2011 | Director's details changed for Miss Valerie Minifie on 3 November 2011 (2 pages) |
3 November 2011 | Director's details changed for Ms Patricia Ann Maxwell on 3 November 2011 (2 pages) |
17 October 2011 | Statement of capital following an allotment of shares on 10 November 2010
|
17 October 2011 | Statement of capital following an allotment of shares on 10 November 2010
|
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
16 September 2011 | Appointment of Miss Valerie Minifie as a director (2 pages) |
16 September 2011 | Appointment of Miss Valerie Minifie as a director (2 pages) |
13 December 2010 | Appointment of Ms Jonquil Anne Barr as a director (2 pages) |
13 December 2010 | Appointment of Ms Patricia Ann Maxwell as a director (2 pages) |
13 December 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (8 pages) |
13 December 2010 | Appointment of Ms Patricia Ann Maxwell as a director (2 pages) |
13 December 2010 | Appointment of Ms Jonquil Anne Barr as a director (2 pages) |
13 December 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (8 pages) |
11 December 2010 | Termination of appointment of Diana Carter as a director (1 page) |
11 December 2010 | Termination of appointment of Diana Carter as a director (1 page) |
11 December 2010 | Termination of appointment of Flora Doulton as a director (1 page) |
11 December 2010 | Termination of appointment of Flora Doulton as a director (1 page) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
17 December 2009 | Director's details changed for Diana Gwynneth Carter on 17 December 2009 (2 pages) |
17 December 2009 | Director's details changed for Antony Karl Nicholls on 17 December 2009 (2 pages) |
17 December 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (12 pages) |
17 December 2009 | Director's details changed for Diana Gwynneth Carter on 17 December 2009 (2 pages) |
17 December 2009 | Secretary's details changed for Cedric Jervis Egan on 17 December 2009 (1 page) |
17 December 2009 | Director's details changed for Pamela Lesley Bland on 17 December 2009 (2 pages) |
17 December 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (12 pages) |
17 December 2009 | Director's details changed for Flora Cameron Doulton on 17 December 2009 (2 pages) |
17 December 2009 | Director's details changed for Pamela Lesley Bland on 17 December 2009 (2 pages) |
17 December 2009 | Director's details changed for Antony Karl Nicholls on 17 December 2009 (2 pages) |
17 December 2009 | Director's details changed for Flora Cameron Doulton on 17 December 2009 (2 pages) |
17 December 2009 | Secretary's details changed for Cedric Jervis Egan on 17 December 2009 (1 page) |
13 December 2009 | Registered office address changed from Highdown Lime Kiln Lane Uplyme Lyme Regis Dorset DT7 3XG on 13 December 2009 (1 page) |
13 December 2009 | Registered office address changed from Highdown Lime Kiln Lane Uplyme Lyme Regis Dorset DT7 3XG on 13 December 2009 (1 page) |
16 April 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
16 April 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
24 March 2009 | Director appointed antony karl nicholls (2 pages) |
24 March 2009 | Director appointed antony karl nicholls (2 pages) |
30 October 2008 | Return made up to 24/10/08; no change of members (5 pages) |
30 October 2008 | Return made up to 24/10/08; no change of members (5 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
5 October 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
5 October 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
20 July 2007 | Return made up to 31/03/07; full list of members (12 pages) |
20 July 2007 | Return made up to 31/03/07; full list of members (12 pages) |
15 August 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
15 August 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
24 July 2006 | Return made up to 31/03/06; change of members (7 pages) |
24 July 2006 | Return made up to 31/03/06; change of members (7 pages) |
13 June 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
13 June 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
12 May 2005 | Total exemption small company accounts made up to 31 December 2003 (2 pages) |
12 May 2005 | Total exemption small company accounts made up to 31 December 2003 (2 pages) |
9 May 2005 | New secretary appointed (2 pages) |
9 May 2005 | New secretary appointed (2 pages) |
28 April 2005 | Registered office changed on 28/04/05 from: senator house 2 graham road london NW4 3HJ (1 page) |
28 April 2005 | Secretary resigned;director resigned (1 page) |
28 April 2005 | Registered office changed on 28/04/05 from: senator house 2 graham road london NW4 3HJ (1 page) |
28 April 2005 | Secretary resigned;director resigned (1 page) |
28 April 2005 | Return made up to 31/03/05; change of members (8 pages) |
28 April 2005 | Return made up to 31/03/05; change of members (8 pages) |
11 January 2005 | New director appointed (2 pages) |
11 January 2005 | New director appointed (2 pages) |
11 January 2005 | New director appointed (2 pages) |
11 January 2005 | New director appointed (2 pages) |
2 July 2004 | Return made up to 31/03/04; full list of members (10 pages) |
2 July 2004 | Return made up to 31/03/04; full list of members (10 pages) |
8 June 2003 | Return made up to 31/03/03; full list of members (10 pages) |
8 June 2003 | Return made up to 31/03/03; full list of members (10 pages) |
8 June 2003 | Total exemption small company accounts made up to 31 December 2002 (2 pages) |
8 June 2003 | Total exemption small company accounts made up to 31 December 2002 (2 pages) |
15 July 2002 | Director resigned (1 page) |
15 July 2002 | Return made up to 31/03/02; full list of members (11 pages) |
15 July 2002 | Director resigned (1 page) |
15 July 2002 | Return made up to 31/03/02; full list of members (11 pages) |
27 March 2002 | Total exemption full accounts made up to 31 December 2001 (5 pages) |
27 March 2002 | Total exemption full accounts made up to 31 December 2001 (5 pages) |
10 December 2001 | New director appointed (2 pages) |
10 December 2001 | New director appointed (2 pages) |
17 May 2001 | Return made up to 31/03/01; no change of members
|
17 May 2001 | New secretary appointed (2 pages) |
17 May 2001 | New secretary appointed (2 pages) |
17 May 2001 | Return made up to 31/03/01; no change of members
|
13 March 2001 | Full accounts made up to 31 December 2000 (5 pages) |
13 March 2001 | Full accounts made up to 31 December 2000 (5 pages) |
14 April 2000 | Return made up to 31/03/00; change of members (7 pages) |
14 April 2000 | Return made up to 31/03/00; change of members (7 pages) |
31 March 2000 | Director resigned (1 page) |
31 March 2000 | New director appointed (2 pages) |
31 March 2000 | New director appointed (2 pages) |
31 March 2000 | Director resigned (1 page) |
25 February 2000 | Full accounts made up to 31 December 1999 (5 pages) |
25 February 2000 | Full accounts made up to 31 December 1999 (5 pages) |
18 January 2000 | Registered office changed on 18/01/00 from: arkleigh mansions 200 brent street london NW4 1BH (1 page) |
18 January 2000 | Registered office changed on 18/01/00 from: senator house 2 graham road london NW4 3HJ (1 page) |
18 January 2000 | Registered office changed on 18/01/00 from: arkleigh mansions 200 brent street london NW4 1BH (1 page) |
18 January 2000 | Registered office changed on 18/01/00 from: senator house 2 graham road london NW4 3HJ (1 page) |
16 August 1999 | Ad 09/08/99--------- £ si 5@1=5 £ ic 92/97 (2 pages) |
16 August 1999 | Ad 09/08/99--------- £ si 5@1=5 £ ic 92/97 (2 pages) |
25 April 1999 | Return made up to 31/03/99; full list of members (6 pages) |
25 April 1999 | Return made up to 31/03/99; full list of members (6 pages) |
25 April 1999 | Full accounts made up to 31 December 1998 (5 pages) |
25 April 1999 | Full accounts made up to 31 December 1998 (5 pages) |
18 June 1998 | New secretary appointed (2 pages) |
18 June 1998 | New secretary appointed (2 pages) |
2 June 1998 | New director appointed (2 pages) |
2 June 1998 | New director appointed (2 pages) |
15 April 1998 | Return made up to 31/03/98; no change of members (4 pages) |
15 April 1998 | Return made up to 31/03/98; no change of members (4 pages) |
12 February 1998 | Full accounts made up to 31 December 1997 (5 pages) |
12 February 1998 | Full accounts made up to 31 December 1997 (5 pages) |
15 April 1997 | Return made up to 31/03/97; no change of members (4 pages) |
15 April 1997 | Return made up to 31/03/97; no change of members (4 pages) |
18 March 1997 | Full accounts made up to 31 December 1996 (5 pages) |
18 March 1997 | Full accounts made up to 31 December 1996 (5 pages) |
14 April 1996 | Return made up to 31/03/96; full list of members (6 pages) |
14 April 1996 | Full accounts made up to 31 December 1995 (5 pages) |
14 April 1996 | Return made up to 31/03/96; full list of members (6 pages) |
14 April 1996 | Full accounts made up to 31 December 1995 (5 pages) |
15 February 1996 | Ad 14/09/95--------- £ si 5@1=5 £ ic 87/92 (2 pages) |
15 February 1996 | Ad 14/09/95--------- £ si 5@1=5 £ ic 87/92 (2 pages) |
7 April 1995 | Return made up to 31/03/95; change of members
|
7 April 1995 | Return made up to 31/03/95; change of members
|