Summersdale Road
Chichester
West Sussex
PO19 6PN
Director Name | Mr David Bernard Alexander Davis |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 November 1992(17 years, 9 months after company formation) |
Appointment Duration | 29 years, 5 months (closed 10 May 2022) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 123 The Knightsbridge 199 Knightsbridge London SW7 1RH |
Director Name | Carol Margaret Davis |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1992(17 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 19 March 1998) |
Role | Personal Assistant |
Correspondence Address | Suite 15e Challenge House Sherwood Drive Bletchley Milton Keynes Buckinghamshire MK3 6DP |
Secretary Name | Mrs Shelagh Elizabeth Wakefield Snaith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 1992(17 years, 9 months after company formation) |
Appointment Duration | 3 months (resigned 24 February 1993) |
Role | Company Director |
Correspondence Address | 10 Sandbrier Close Walnut Tree Milton Keynes Buckinghamshire MK7 7DU |
Secretary Name | Mr David Bernard Alexander Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 1993(18 years after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 14 June 1993) |
Role | Company Director |
Correspondence Address | House In The Woods Golf Club Drive Ashridge Park Little Gaddesden Herts HP4 1LY |
Secretary Name | Mr Ronald Edwin Heath |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1993(18 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 13 March 1997) |
Role | Secretary |
Correspondence Address | 6 Brett Drive Bromham Bedford Bedfordshire MK43 8RF |
Director Name | Robert Ernest Allcock |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1994(19 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 November 1996) |
Role | Operations Director |
Correspondence Address | 27 Cibbons Road Chineham Basingstoke Hampshire RG24 8TD |
Secretary Name | Kenneth Bruce Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 1997(22 years, 1 month after company formation) |
Appointment Duration | 6 years, 2 months (resigned 09 June 2003) |
Role | Secretary |
Correspondence Address | 11 Parsley Close Walnut Tree Milton Keynes Buckinghamshire MK7 7DA |
Secretary Name | Mr David Bernard Alexander Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 2004(29 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 21 February 2008) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 123 The Knightsbridge 199 Knightsbridge London SW7 1RH |
Secretary Name | Mr John Wilfrid Murgatroyd |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 21 February 2008(33 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 04 October 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 23 Meadoway Hartwell Aylesbury Buckinghamshire HP17 8QJ |
Website | margram.com |
---|
Registered Address | Suite 123 The Knightsbridge 199 Knightsbridge London SW7 1RH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
100 at £1 | Margram Estates LTD 100.00% Ordinary |
---|
Latest Accounts | 31 July 2021 (2 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
13 January 1998 | Delivered on: 21 January 1998 Satisfied on: 24 December 2002 Persons entitled: Deutsche Hypothekenbank Franfurt Ag Classification: Deed of assignment of keyman life policies Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under,pursuant to,or in connection with,the finance documents (as defined) including this deed. Particulars: By way of assignment all the company's rights title interest and benefit in the policies and all monies (including bonuses accrued or which may at any time hereafter accrue) which shall become payable thereunder policy in the sum of £1,000,000 on the life of david bernard alexander davis policy number 008542744-. Fully Satisfied |
---|---|
13 January 1998 | Delivered on: 21 January 1998 Satisfied on: 24 December 2002 Persons entitled: Deutsche Hypothekenbank Frankfurt Ag Classification: Deed of assignment of hedging agreements Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under,pursuant to,or in connection with the finance documents (as defined) including this assignment. Particulars: By way of assignment all the borrower's right title interest and benefit in the hedging agreement and the receivables and receipts thereunder please refer to form 395 for full details of charged assets. See the mortgage charge document for full details. Fully Satisfied |
30 December 1997 | Delivered on: 20 January 1998 Satisfied on: 24 December 2002 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: Land on the south side of stoney lane bourne end berkhamstead hertfordshire t/n HD307936. Fully Satisfied |
8 January 1998 | Delivered on: 20 January 1998 Satisfied on: 9 December 2002 Persons entitled: Barclays 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. See the mortgage charge document for full details. Fully Satisfied |
20 May 1997 | Delivered on: 28 May 1997 Satisfied on: 10 April 1998 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: Land on the south west side of the A2 at guston wood, dover, kent title number k 646324. Fully Satisfied |
17 March 1999 | Delivered on: 20 March 1999 Satisfied on: 24 December 2002 Persons entitled: Deutsche Hyp Deutsche Hypothekenbank Frankfurt-Hamburg Ag Classification: Supplemental legal charge Secured details: All monies due or to become due from the company to the chargee under, pursuant to, or in connection with the finance documents (as therein defined) (including, without limitation, the supplemental legal charge). Particulars: L/H property k/a elboro garage church street littleborough rochdale t/n GM505006 together with all buildings and fixtures, the proceeds of sale, fixed charge all benefits of insurances. See the mortgage charge document for full details. Fully Satisfied |
17 March 1999 | Delivered on: 20 March 1999 Satisfied on: 24 December 2002 Persons entitled: Deutsche Hyp Deutsche Hypothekenbank Frankfurt-Hamburg Ag Classification: Supplemental legal charge Secured details: All monies due or to become due from the company to the chargee under, pursuant to, or in connection with the finance documents (as therein defined) (including, without limitation, the supplemental legal charge). Particulars: F/H property k/a A66 service station sadberge darlington durham t/n DU136891 together with all buildings and fixtures, the proceeds of sale, fixed charge all benefits of insurances. See the mortgage charge document for full details. Fully Satisfied |
9 October 1998 | Delivered on: 26 October 1998 Satisfied on: 24 December 2002 Persons entitled: Deutsche Hyp Deutsche Hypothekenbank Frankfurt-Hamburg Ag Classification: Deed of assignment of keyman life policy Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to or in connection with the finance documents (as defined). Particulars: All right title interst and benefit and all monies including bonuses accrued which shall become payable under policy number 008542744-1 on the life of david bernard alexander davis for the sum of £1,000,000. Fully Satisfied |
13 January 1998 | Delivered on: 21 January 1998 Persons entitled: Deutsche Hypothekenbank Frankfurt Ag Classification: Charge over rent account Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under,pursuant to,or in connection with,the finance documents (as defined) including the charge. Particulars: By way of first fixed charge the deposited monies and all the right title benefit and interest of the company whatsoever present and future therein the deposited monies being all monies from time to time standnig to the credit of the rent account meaning an account of the company account number 70650722 sort code 20-53-30 please refer to form 395 for full details. See the mortgage charge document for full details. Part Satisfied |
13 January 1998 | Delivered on: 21 January 1998 Persons entitled: Deutsche Hypothekenbank Frankfurt Ag Classification: Deed of assignment of rents Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under,pursuant to,or in connection with,the finance documents (as defined) including the assignment. Particulars: By way of assignment all the company's right title and interest present and future in and to the rents please refer to form 395 for full details. See the mortgage charge document for full details. Part Satisfied |
13 January 1998 | Delivered on: 20 January 1998 Persons entitled: Deutsche Hypothekenbank Frankfurt Ag Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property on north side of hyndburn road accrington t/no LA605916 f/h water filling station hull road beverley humberside t/no HS197001 f/h moseley road service station 120 willenhall road bilston staffs t/no SF46019 and all the other properties as detailed in schedule 1 to the form 395. 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. Outstanding |
23 December 2002 | Delivered on: 4 January 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/Hold property on the north side of hyndburn road,accrington,hundburn,lancashire; LA605916. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
23 December 2002 | Delivered on: 4 January 2003 Persons entitled: The Governor and Company of the Bank of Scotland 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 property known as 120 willenhall rd,wolverhampton,west midlands; SF46019. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
23 December 2002 | Delivered on: 4 January 2003 Persons entitled: The Governor and Company of the Bank of Scotland 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 land on the west side of balby rd,doncaster,south yorkshire; SYK213696. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
23 December 2002 | Delivered on: 4 January 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/Hold land known as elboro garage,church street,littleborough,rochdale,gt.manchester; GM505006. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
23 December 2002 | Delivered on: 4 January 2003 Persons entitled: The Governor and Company of the Bank of Scotland 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 land on the south west side of halesowen road,netherton,dudley,west midlands; WM620849. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
23 December 2002 | Delivered on: 4 January 2003 Persons entitled: The Governor and Company of the Bank of Scotland 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 property known as waterside filling station,hull road,beverley,east riding of yorkshire; HS197001. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
23 December 2002 | Delivered on: 4 January 2003 Persons entitled: The Governor and Company of the Bank of Scotland 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. Outstanding |
23 December 2002 | Delivered on: 4 January 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the freehold property known as property on the west side of woodhead road honley kirkless west yorkshire title number WYK208487. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
23 December 2002 | Delivered on: 4 January 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the freehold land known as cleadon garages shields road cleadon south tyneside tyne and wear title number TY279382 and TY244831. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
23 December 2002 | Delivered on: 4 January 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the leasehold property known as 336 norton road stockton-on-tees title number CE117550. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
23 December 2002 | Delivered on: 4 January 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the freehold land forming part of walton-le-dale service station walton-le-dale south ribble lancashire and the good leasehold title forming part of the walton-le-dale service station title numbers LA593228 and LA593229. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
15 July 2002 | Delivered on: 23 July 2002 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or margram services stations limited to the chargee on any account whatsoever. Particulars: The land and buildings on the east side of durham road birtley tyne and wear t/n TY233577. Outstanding |
15 July 2002 | Delivered on: 23 July 2002 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or margram service stations limited to the chargee on any account whatsoever. Particulars: The land lying to the west of ascot drive derby city of derby t/n DY212776. Outstanding |
15 July 2002 | Delivered on: 23 July 2002 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or margram service stations limited to the chargee on any account whatsoever. Particulars: Land on the west side of high street whitchurch buckinghamshire t/no BM149294. Outstanding |
10 May 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 March 2022 | Satisfaction of charge 110 in full (1 page) |
22 February 2022 | First Gazette notice for voluntary strike-off (1 page) |
9 February 2022 | Application to strike the company off the register (1 page) |
3 December 2021 | Confirmation statement made on 22 November 2021 with no updates (3 pages) |
10 August 2021 | Micro company accounts made up to 31 July 2021 (3 pages) |
10 March 2021 | Micro company accounts made up to 31 July 2020 (3 pages) |
23 November 2020 | Confirmation statement made on 22 November 2020 with no updates (3 pages) |
10 December 2019 | Micro company accounts made up to 31 July 2019 (2 pages) |
22 November 2019 | Confirmation statement made on 22 November 2019 with no updates (3 pages) |
23 November 2018 | Confirmation statement made on 22 November 2018 with no updates (3 pages) |
20 November 2018 | Micro company accounts made up to 31 July 2018 (2 pages) |
29 January 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
29 November 2017 | Confirmation statement made on 22 November 2017 with no updates (3 pages) |
29 November 2017 | Confirmation statement made on 22 November 2017 with no updates (3 pages) |
15 February 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
15 February 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
23 November 2016 | Confirmation statement made on 22 November 2016 with updates (6 pages) |
23 November 2016 | Confirmation statement made on 22 November 2016 with updates (6 pages) |
1 March 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
1 March 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
23 November 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
28 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
28 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
24 November 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
10 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
10 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
25 November 2013 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
11 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
11 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
14 January 2013 | Annual return made up to 22 November 2012 with a full list of shareholders (4 pages) |
14 January 2013 | Annual return made up to 22 November 2012 with a full list of shareholders (4 pages) |
4 October 2012 | Termination of appointment of John Murgatroyd as a secretary (1 page) |
4 October 2012 | Termination of appointment of John Murgatroyd as a secretary (1 page) |
20 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
20 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
6 December 2011 | Annual return made up to 22 November 2011 with a full list of shareholders (5 pages) |
6 December 2011 | Director's details changed for John Bryant on 31 October 2011 (2 pages) |
6 December 2011 | Annual return made up to 22 November 2011 with a full list of shareholders (5 pages) |
6 December 2011 | Director's details changed for John Bryant on 31 October 2011 (2 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
6 December 2010 | Annual return made up to 22 November 2010 with a full list of shareholders (5 pages) |
6 December 2010 | Annual return made up to 22 November 2010 with a full list of shareholders (5 pages) |
9 November 2010 | Statement of capital on 9 November 2010
|
9 November 2010 | Statement of capital on 9 November 2010
|
9 November 2010 | Statement by directors (1 page) |
9 November 2010 | Solvency statement dated 02/08/10 (1 page) |
9 November 2010 | Resolutions
|
9 November 2010 | Statement by directors (1 page) |
9 November 2010 | Resolutions
|
9 November 2010 | Solvency statement dated 02/08/10 (1 page) |
9 November 2010 | Statement of capital on 9 November 2010
|
18 March 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
18 March 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
26 November 2009 | Annual return made up to 22 November 2009 with a full list of shareholders (5 pages) |
26 November 2009 | Director's details changed for Mr David Bernard Alexander Davis on 22 November 2009 (2 pages) |
26 November 2009 | Director's details changed for John Bryant on 22 November 2009 (2 pages) |
26 November 2009 | Director's details changed for Mr David Bernard Alexander Davis on 22 November 2009 (2 pages) |
26 November 2009 | Director's details changed for John Bryant on 22 November 2009 (2 pages) |
26 November 2009 | Annual return made up to 22 November 2009 with a full list of shareholders (5 pages) |
14 November 2009 | Auditor's resignation (1 page) |
14 November 2009 | Auditor's resignation (1 page) |
5 April 2009 | Full accounts made up to 31 July 2008 (15 pages) |
5 April 2009 | Full accounts made up to 31 July 2008 (15 pages) |
2 December 2008 | Return made up to 22/11/08; full list of members (4 pages) |
2 December 2008 | Return made up to 22/11/08; full list of members (4 pages) |
3 June 2008 | Full accounts made up to 31 July 2007 (16 pages) |
3 June 2008 | Full accounts made up to 31 July 2007 (16 pages) |
1 March 2008 | Appointment terminated secretary david davis (1 page) |
1 March 2008 | Appointment terminated secretary david davis (1 page) |
29 February 2008 | Secretary appointed mr john wilfrid murgatroyd (1 page) |
29 February 2008 | Secretary appointed mr john wilfrid murgatroyd (1 page) |
6 December 2007 | Return made up to 22/11/07; full list of members (2 pages) |
6 December 2007 | Return made up to 22/11/07; full list of members (2 pages) |
6 June 2007 | Full accounts made up to 31 July 2006 (17 pages) |
6 June 2007 | Full accounts made up to 31 July 2006 (17 pages) |
6 December 2006 | Registered office changed on 06/12/06 from: apartment 123 the knightsbridge 199 knightsbridge london SW7 1RH (1 page) |
6 December 2006 | Registered office changed on 06/12/06 from: apartment 123 the knightsbridge 199 knightsbridge london SW7 1RH (1 page) |
27 November 2006 | Return made up to 22/11/06; full list of members (2 pages) |
27 November 2006 | Return made up to 22/11/06; full list of members (2 pages) |
31 October 2006 | Registered office changed on 31/10/06 from: carina sunrise parkway linford wood milton keynes buckinghamshire MK14 6PN (1 page) |
31 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
31 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
31 October 2006 | Registered office changed on 31/10/06 from: carina sunrise parkway linford wood milton keynes buckinghamshire MK14 6PN (1 page) |
31 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
31 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
15 May 2006 | Memorandum and Articles of Association (3 pages) |
15 May 2006 | Memorandum and Articles of Association (3 pages) |
28 April 2006 | Re-registration of Memorandum and Articles (6 pages) |
28 April 2006 | Resolutions
|
28 April 2006 | Certificate of re-registration from Public Limited Company to Private (1 page) |
28 April 2006 | Certificate of re-registration from Public Limited Company to Private (1 page) |
28 April 2006 | Resolutions
|
28 April 2006 | Application for reregistration from PLC to private (1 page) |
28 April 2006 | Application for reregistration from PLC to private (1 page) |
28 April 2006 | Re-registration of Memorandum and Articles (6 pages) |
7 April 2006 | Full accounts made up to 31 July 2005 (21 pages) |
7 April 2006 | Full accounts made up to 31 July 2005 (21 pages) |
12 December 2005 | Return made up to 22/11/05; full list of members (7 pages) |
12 December 2005 | Return made up to 22/11/05; full list of members (7 pages) |
1 September 2005 | Accounting reference date extended from 31/01/05 to 31/07/05 (1 page) |
1 September 2005 | Accounting reference date extended from 31/01/05 to 31/07/05 (1 page) |
29 December 2004 | Return made up to 22/11/04; full list of members
|
29 December 2004 | Return made up to 22/11/04; full list of members
|
19 August 2004 | Full accounts made up to 31 January 2004 (21 pages) |
19 August 2004 | Full accounts made up to 31 January 2004 (21 pages) |
28 June 2004 | New secretary appointed (2 pages) |
28 June 2004 | New secretary appointed (2 pages) |
17 December 2003 | Return made up to 22/11/03; full list of members
|
17 December 2003 | Return made up to 22/11/03; full list of members
|
2 September 2003 | Full accounts made up to 31 January 2003 (20 pages) |
2 September 2003 | Full accounts made up to 31 January 2003 (20 pages) |
4 January 2003 | Particulars of mortgage/charge (4 pages) |
4 January 2003 | Particulars of mortgage/charge (5 pages) |
4 January 2003 | Particulars of mortgage/charge (4 pages) |
4 January 2003 | Particulars of mortgage/charge (4 pages) |
4 January 2003 | Particulars of mortgage/charge (4 pages) |
4 January 2003 | Particulars of mortgage/charge (4 pages) |
4 January 2003 | Particulars of mortgage/charge (4 pages) |
4 January 2003 | Particulars of mortgage/charge (4 pages) |
4 January 2003 | Particulars of mortgage/charge (4 pages) |
4 January 2003 | Particulars of mortgage/charge (4 pages) |
4 January 2003 | Particulars of mortgage/charge (4 pages) |
4 January 2003 | Particulars of mortgage/charge (4 pages) |
4 January 2003 | Particulars of mortgage/charge (4 pages) |
4 January 2003 | Particulars of mortgage/charge (4 pages) |
4 January 2003 | Particulars of mortgage/charge (4 pages) |
4 January 2003 | Particulars of mortgage/charge (4 pages) |
4 January 2003 | Particulars of mortgage/charge (4 pages) |
4 January 2003 | Particulars of mortgage/charge (5 pages) |
4 January 2003 | Particulars of mortgage/charge (4 pages) |
4 January 2003 | Particulars of mortgage/charge (4 pages) |
4 January 2003 | Particulars of mortgage/charge (4 pages) |
4 January 2003 | Particulars of mortgage/charge (4 pages) |
27 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
27 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
24 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 December 2002 | Return made up to 22/11/02; full list of members (7 pages) |
17 December 2002 | Return made up to 22/11/02; full list of members (7 pages) |
9 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
9 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
5 August 2002 | Full accounts made up to 31 January 2002 (16 pages) |
5 August 2002 | Full accounts made up to 31 January 2002 (16 pages) |
23 July 2002 | Particulars of mortgage/charge (3 pages) |
23 July 2002 | Particulars of mortgage/charge (3 pages) |
23 July 2002 | Particulars of mortgage/charge (3 pages) |
23 July 2002 | Particulars of mortgage/charge (3 pages) |
23 July 2002 | Particulars of mortgage/charge (3 pages) |
23 July 2002 | Particulars of mortgage/charge (3 pages) |
12 December 2001 | Return made up to 22/11/01; full list of members
|
12 December 2001 | Return made up to 22/11/01; full list of members
|
27 July 2001 | Full accounts made up to 31 January 2001 (16 pages) |
27 July 2001 | Full accounts made up to 31 January 2001 (16 pages) |
10 May 2001 | Registered office changed on 10/05/01 from: suite 17 challenge house sherwood drive bletchley milton keynes buckinghamshire MK3 6DP (1 page) |
10 May 2001 | Registered office changed on 10/05/01 from: suite 17 challenge house sherwood drive bletchley milton keynes buckinghamshire MK3 6DP (1 page) |
5 May 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
5 May 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
5 May 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
5 May 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
5 May 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
5 May 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
5 May 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
5 May 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
5 May 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
5 May 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
18 December 2000 | Return made up to 22/11/00; full list of members (6 pages) |
18 December 2000 | Return made up to 22/11/00; full list of members (6 pages) |
3 August 2000 | Full accounts made up to 31 January 2000 (17 pages) |
3 August 2000 | Full accounts made up to 31 January 2000 (17 pages) |
16 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
16 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
14 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 December 1999 | Return made up to 22/11/99; full list of members (6 pages) |
14 December 1999 | Return made up to 22/11/99; full list of members (6 pages) |
8 July 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 July 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 July 1999 | Full accounts made up to 31 January 1999 (18 pages) |
4 July 1999 | Full accounts made up to 31 January 1999 (18 pages) |
20 March 1999 | Particulars of mortgage/charge (7 pages) |
20 March 1999 | Particulars of mortgage/charge (7 pages) |
20 March 1999 | Particulars of mortgage/charge (7 pages) |
20 March 1999 | Particulars of mortgage/charge (7 pages) |
6 February 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 February 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 December 1998 | Return made up to 22/11/98; no change of members
|
10 December 1998 | Return made up to 22/11/98; no change of members
|
9 December 1998 | Remove an aud form 391 (2 pages) |
9 December 1998 | Remove an aud form 391 (2 pages) |
26 October 1998 | Particulars of mortgage/charge (8 pages) |
26 October 1998 | Particulars of mortgage/charge (8 pages) |
1 September 1998 | Full accounts made up to 31 January 1998 (22 pages) |
1 September 1998 | Full accounts made up to 31 January 1998 (22 pages) |
10 April 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 April 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 April 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 April 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 April 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 April 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 April 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 April 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 April 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 April 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 April 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 April 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 April 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 April 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 April 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 April 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 April 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 April 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 April 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 April 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 April 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 April 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 April 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 April 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 March 1998 | Director resigned (1 page) |
24 March 1998 | Director resigned (1 page) |
20 March 1998 | Registered office changed on 20/03/98 from: suite 5 challange house sherwood drive bletchley milton keynes MK3 6DP (1 page) |
20 March 1998 | Registered office changed on 20/03/98 from: suite 5 challange house sherwood drive bletchley milton keynes MK3 6DP (1 page) |
21 January 1998 | Particulars of mortgage/charge (12 pages) |
21 January 1998 | Particulars of mortgage/charge (11 pages) |
21 January 1998 | Particulars of mortgage/charge (8 pages) |
21 January 1998 | Particulars of mortgage/charge (8 pages) |
21 January 1998 | Particulars of mortgage/charge (8 pages) |
21 January 1998 | Particulars of mortgage/charge (12 pages) |
21 January 1998 | Particulars of mortgage/charge (11 pages) |
21 January 1998 | Particulars of mortgage/charge (8 pages) |
20 January 1998 | Particulars of mortgage/charge (12 pages) |
20 January 1998 | Particulars of mortgage/charge (3 pages) |
20 January 1998 | Particulars of mortgage/charge (3 pages) |
20 January 1998 | Particulars of mortgage/charge (3 pages) |
20 January 1998 | Particulars of mortgage/charge (12 pages) |
20 January 1998 | Particulars of mortgage/charge (3 pages) |
6 January 1998 | Return made up to 22/11/97; no change of members (4 pages) |
6 January 1998 | Return made up to 22/11/97; no change of members (4 pages) |
1 September 1997 | Full accounts made up to 31 January 1997 (18 pages) |
1 September 1997 | Full accounts made up to 31 January 1997 (18 pages) |
28 May 1997 | Particulars of mortgage/charge (3 pages) |
28 May 1997 | Particulars of mortgage/charge (3 pages) |
28 May 1997 | Particulars of mortgage/charge (3 pages) |
28 May 1997 | Particulars of mortgage/charge (3 pages) |
2 April 1997 | Registered office changed on 02/04/97 from: suite 15 challenge house sherwood drive bletchley milton keynes MK3 6DP (1 page) |
2 April 1997 | Registered office changed on 02/04/97 from: suite 15 challenge house sherwood drive bletchley milton keynes MK3 6DP (1 page) |
26 March 1997 | Secretary resigned (1 page) |
26 March 1997 | New secretary appointed (2 pages) |
26 March 1997 | New secretary appointed (2 pages) |
26 March 1997 | Secretary resigned (1 page) |
8 January 1997 | Director resigned (1 page) |
8 January 1997 | Director resigned (1 page) |
29 November 1996 | Return made up to 22/11/96; full list of members (6 pages) |
29 November 1996 | Return made up to 22/11/96; full list of members (6 pages) |
6 August 1996 | Full accounts made up to 31 January 1996 (18 pages) |
6 August 1996 | Full accounts made up to 31 January 1996 (18 pages) |
21 March 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 March 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 February 1996 | Particulars of mortgage/charge (3 pages) |
3 February 1996 | Particulars of mortgage/charge (3 pages) |
30 January 1996 | Particulars of mortgage/charge (3 pages) |
30 January 1996 | Particulars of mortgage/charge (3 pages) |
27 November 1995 | Return made up to 22/11/95; no change of members (4 pages) |
27 November 1995 | Return made up to 22/11/95; no change of members (4 pages) |
13 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 October 1995 | Particulars of mortgage/charge (4 pages) |
3 October 1995 | Particulars of mortgage/charge (4 pages) |
19 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 September 1995 | Particulars of mortgage/charge (4 pages) |
5 September 1995 | Particulars of mortgage/charge (4 pages) |
25 July 1995 | Particulars of mortgage/charge (4 pages) |
25 July 1995 | Particulars of mortgage/charge (4 pages) |
10 July 1995 | Full accounts made up to 31 January 1995 (18 pages) |
10 July 1995 | Full accounts made up to 31 January 1995 (18 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (47 pages) |
23 August 1989 | Memorandum and Articles of Association (4 pages) |
23 August 1989 | Memorandum and Articles of Association (4 pages) |
23 August 1989 | Resolutions
|
23 August 1989 | Resolutions
|
18 August 1987 | Re-registration of Memorandum and Articles (7 pages) |
18 August 1987 | Re-registration of Memorandum and Articles (7 pages) |
6 March 1987 | Return made up to 12/12/86; full list of members (4 pages) |
6 March 1987 | Return made up to 12/12/86; full list of members (4 pages) |
10 June 1986 | Accounts for a medium company made up to 31 January 1985 (15 pages) |
10 June 1986 | Accounts for a medium company made up to 31 January 1985 (15 pages) |
9 November 1983 | Accounts made up to 31 January 1983 (7 pages) |
9 November 1983 | Accounts made up to 31 January 1983 (7 pages) |
3 February 1983 | Accounts made up to 31 January 1982 (7 pages) |
3 February 1983 | Accounts made up to 31 January 1982 (7 pages) |
8 December 1981 | Accounts made up to 31 January 1981 (6 pages) |
8 December 1981 | Accounts made up to 31 January 1981 (6 pages) |
31 January 1981 | Accounts made up to 31 January 1980 (6 pages) |
31 January 1981 | Accounts made up to 31 January 1980 (6 pages) |