Company NameBallards Lane (190/192) Management Limited
DirectorsMahesh Vaswani and Jack Galaun
Company StatusActive
Company Number01226150
CategoryPrivate Limited Company
Incorporation Date12 September 1975(48 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Mahesh Vaswani
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2001(25 years, 9 months after company formation)
Appointment Duration22 years, 10 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWarwick House 2 Oaks Court
Warwick Road
Borehamwood
WD6 1GS
Secretary NameMr Mahesh Vaswani
StatusCurrent
Appointed24 June 2012(36 years, 9 months after company formation)
Appointment Duration11 years, 10 months
RoleCompany Director
Correspondence AddressWarwick House 2 Oaks Court
Warwick Road
Borehamwood
WD6 1GS
Director NameMr Jack Galaun
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2015(40 years, 1 month after company formation)
Appointment Duration8 years, 6 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 Chancellor Court 114 Regents Park Road
London
N3 3JG
Director NameMr Philip Kaye
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(15 years, 9 months after company formation)
Appointment Duration14 years, 12 months (resigned 19 June 2006)
RoleTaxi Owner
Country of ResidenceUnited Kingdom
Correspondence Address7 Regent Court
190-192 Ballards Lane Finchley
London
N3 2NQ
Director NameLionel Muller
Date of BirthJuly 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(15 years, 9 months after company formation)
Appointment Duration9 years, 3 months (resigned 20 October 2000)
RoleRetired
Correspondence Address1 Regent Court
190-192 Ballards Lane Finchley
London
N3 2NQ
Director NameClifford Lewis
Date of BirthDecember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(15 years, 9 months after company formation)
Appointment Duration15 years, 9 months (resigned 31 March 2007)
RoleCartoonist & Illustrator
Correspondence Address14 Regent Court
190-192 Ballards Lane Finchley
London
N3 2NQ
Director NameMr Barney Kaye
Date of BirthJanuary 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(15 years, 9 months after company formation)
Appointment Duration6 years, 4 months (resigned 29 October 1997)
RoleJewellery Manufacturer
Correspondence Address9 Regent Court
Finchley
London
N3 2NQ
Director NameMichael Erlick
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(15 years, 9 months after company formation)
Appointment Duration9 years, 3 months (resigned 20 October 2000)
RoleStockbroker
Correspondence Address16 Regent Court
190-192 Ballards Lane Finchley
London
N3 2NQ
Secretary NameMichael Erlick
NationalityBritish
StatusResigned
Appointed26 June 1991(15 years, 9 months after company formation)
Appointment Duration9 years, 3 months (resigned 20 October 2000)
RoleStockbroker
Correspondence Address16 Regent Court
190-192 Ballards Lane Finchley
London
N3 2NQ
Director NameCyril Sherbourne
Date of BirthJuly 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2000(25 years, 1 month after company formation)
Appointment Duration11 years, 8 months (resigned 24 June 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address8 Regent Court
190-192 Ballards Lane Finchley
London
N3 2NQ
Secretary NameCyril Sherbourne
NationalityBritish
StatusResigned
Appointed20 October 2000(25 years, 1 month after company formation)
Appointment Duration11 years, 8 months (resigned 24 June 2012)
RoleRetired Teacher
Country of ResidenceUnited Kingdom
Correspondence Address8 Regent Court
190-192 Ballards Lane Finchley
London
N3 2NQ
Director NameSimon Clifford
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2006(31 years, 1 month after company formation)
Appointment Duration9 years, 7 months (resigned 01 June 2016)
RoleAntique Dealer
Country of ResidenceUnited Kingdom
Correspondence Address17 Regent Court
190 Ballards Lane Finchley
London
N3 2NQ
Director NameAnita Conway
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2006(31 years, 2 months after company formation)
Appointment Duration7 years, 5 months (resigned 02 May 2014)
RoleSecretary
Country of ResidenceEngland
Correspondence Address9 Regent Court
190-192 Ballards Lane
London
N3 2NQ
Director NameMr Philip Kaye
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2007(31 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 10 September 2008)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address7 Regent Court
190-192 Ballards Lane Finchley
London
N3 2NQ
Director NameMs Fung Ying Chan
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2014(39 years after company formation)
Appointment Duration1 year, 1 month (resigned 20 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Regent Court
190-192 Ballards Lane
Finchley Central
London
N3 2NQ
Director NameMr Amandeep Luther
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2014(39 years after company formation)
Appointment Duration4 years (resigned 04 October 2018)
RoleConsultant
Country of ResidenceEngland
Correspondence Address1 Regent Court 190-192 Ballards Lane
Finchley Central
London
N3 2NQ
Director NameMr Philip Kaye
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2018(43 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 17 January 2021)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressRegent Court Flat 7 Regent Court
190-192 Ballards Lane
Finchley Central
London

Location

Registered AddressC/O Sterling Estates Management 1st Floor Office, Compton House
23-33 Church Road
Stanmore
HA7 4AR
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardStanmore Park
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £5Aman Luther
5.00%
Ordinary
1 at £5Annette Witmond Irvine
5.00%
Ordinary
1 at £5D. Morris
5.00%
Ordinary
1 at £5Faruk Laga Omidi
5.00%
Ordinary
1 at £5Fung Ying Chan
5.00%
Ordinary
1 at £5Jack Galaun
5.00%
Ordinary
1 at £5Miss Z. Skendzic
5.00%
Ordinary
1 at £5Mr B. Sadwick
5.00%
Ordinary
1 at £5Mr B. Vaswani & M. Vaswani
5.00%
Ordinary
1 at £5Mr C. Lewis
5.00%
Ordinary
1 at £5Mr Daniel Richards
5.00%
Ordinary
1 at £5Mr Nkiru Balonwu & J.u. Balonwu
5.00%
Ordinary
1 at £5Mr Philip Kaye
5.00%
Ordinary
1 at £5Mrs S. Arnold
5.00%
Ordinary
1 at £5Raja
5.00%
Ordinary
1 at £5Simon Clifford
5.00%
Ordinary
1 at £5Solmaz Seyed Harraf
5.00%
Ordinary
1 at £5Spencer Conway
5.00%
Ordinary
2 at £5Russell B.s. Hayman & Elliot D.j. Hayman
10.00%
Ordinary

Financials

Year2014
Net Worth£5,903
Cash£16,755
Current Liabilities£18,323

Accounts

Latest Accounts25 December 2022 (1 year, 4 months ago)
Next Accounts Due25 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End25 December

Returns

Latest Return20 June 2023 (10 months, 1 week ago)
Next Return Due4 July 2024 (2 months, 1 week from now)

Filing History

26 February 2021Cessation of Philip Kaye as a person with significant control on 17 February 2021 (1 page)
26 February 2021Registered office address changed from Flat 7 Regent Court Ballards Lane London N3 2NQ England to Warwick House 2 Oaks Court Warwick Road Borehamwood WD6 1GS on 26 February 2021 (1 page)
26 February 2021Termination of appointment of Philip Kaye as a director on 17 January 2021 (1 page)
19 October 2020Total exemption full accounts made up to 25 December 2019 (4 pages)
20 July 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
28 January 2020Director's details changed for Mr Jack Galaun on 20 January 2020 (2 pages)
30 June 2019Confirmation statement made on 20 June 2019 with updates (5 pages)
30 May 2019Total exemption full accounts made up to 25 December 2018 (4 pages)
25 March 2019Registered office address changed from Flat 7 Regent Court 29a,Hendon Avenue Hendon Avenue Finchley Central London N3 2NQ United Kingdom to Flat 7 Regent Court Ballards Lane London N3 2NQ on 25 March 2019 (1 page)
24 October 2018Registered office address changed from 1 Regent Court 190-192 Ballards Lane Finchley Central London N3 2NQ England to Flat 7 Regent Court 29a,Hendon Avenue Hendon Avenue Finchley Central London N3 2NQ on 24 October 2018 (1 page)
24 October 2018Appointment of Mr Philip Kaye as a director on 4 October 2018 (2 pages)
23 October 2018Cessation of Amandeep Luther as a person with significant control on 4 October 2018 (1 page)
23 October 2018Termination of appointment of Amandeep Luther as a director on 4 October 2018 (1 page)
23 October 2018Director's details changed for Mr Jack Galaun on 24 August 2018 (2 pages)
23 October 2018Notification of Philip Kaye as a person with significant control on 4 October 2018 (2 pages)
27 August 2018Total exemption full accounts made up to 25 December 2017 (9 pages)
1 August 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
11 February 2018Notification of Amandeep Luther as a person with significant control on 6 April 2016 (2 pages)
11 February 2018Notification of Mahesh Vaswani as a person with significant control on 6 April 2016 (2 pages)
11 February 2018Notification of Jack Galaun as a person with significant control on 6 April 2016 (2 pages)
22 July 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
22 July 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
4 June 2017Total exemption small company accounts made up to 25 December 2016 (4 pages)
4 June 2017Total exemption small company accounts made up to 25 December 2016 (4 pages)
21 September 2016Total exemption small company accounts made up to 25 December 2015 (4 pages)
21 September 2016Total exemption small company accounts made up to 25 December 2015 (4 pages)
1 August 2016Termination of appointment of Simon Clifford as a director on 1 June 2016 (1 page)
1 August 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-08-01
  • GBP 100
(8 pages)
1 August 2016Termination of appointment of Simon Clifford as a director on 1 June 2016 (1 page)
1 August 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-08-01
  • GBP 100
(8 pages)
7 December 2015Appointment of Mr Jack Galaun as a director on 20 October 2015 (2 pages)
7 December 2015Appointment of Mr Jack Galaun as a director on 20 October 2015 (2 pages)
7 December 2015Registered office address changed from 17 Regent Court 190-192 Ballards Lane Finchley Central London N3 2NQ to 1 Regent Court 190-192 Ballards Lane Finchley Central London N3 2NQ on 7 December 2015 (1 page)
7 December 2015Registered office address changed from 17 Regent Court 190-192 Ballards Lane Finchley Central London N3 2NQ to 1 Regent Court 190-192 Ballards Lane Finchley Central London N3 2NQ on 7 December 2015 (1 page)
5 December 2015Termination of appointment of Fung Ying Chan as a director on 20 October 2015 (1 page)
5 December 2015Termination of appointment of Fung Ying Chan as a director on 20 October 2015 (1 page)
22 September 2015Total exemption small company accounts made up to 25 December 2014 (4 pages)
22 September 2015Total exemption small company accounts made up to 25 December 2014 (4 pages)
12 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-12
  • GBP 100
(7 pages)
12 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-12
  • GBP 100
(7 pages)
7 March 2015Appointment of Mr Aman Luther as a director on 9 September 2014 (2 pages)
7 March 2015Appointment of Mr Aman Luther as a director on 9 September 2014 (2 pages)
7 March 2015Termination of appointment of Philip Kaye as a director on 2 December 2014 (1 page)
7 March 2015Termination of appointment of Philip Kaye as a director on 2 December 2014 (1 page)
7 March 2015Appointment of Ms Fung Ying Chan as a director on 9 September 2014 (2 pages)
7 March 2015Termination of appointment of Philip Kaye as a director on 2 December 2014 (1 page)
7 March 2015Appointment of Ms Fung Ying Chan as a director on 9 September 2014 (2 pages)
7 March 2015Appointment of Ms Fung Ying Chan as a director on 9 September 2014 (2 pages)
7 March 2015Appointment of Mr Aman Luther as a director on 9 September 2014 (2 pages)
23 June 2014Director's details changed for Mr Mahesh Vaswani on 20 June 2014 (2 pages)
23 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
(7 pages)
23 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
(7 pages)
23 June 2014Total exemption small company accounts made up to 25 December 2013 (3 pages)
23 June 2014Director's details changed for Mr Mahesh Vaswani on 20 June 2014 (2 pages)
23 June 2014Total exemption small company accounts made up to 25 December 2013 (3 pages)
11 May 2014Termination of appointment of Anita Conway as a director (1 page)
11 May 2014Termination of appointment of Anita Conway as a director (1 page)
6 July 2013Annual return made up to 20 June 2013 with a full list of shareholders (7 pages)
6 July 2013Annual return made up to 20 June 2013 with a full list of shareholders (7 pages)
6 July 2013Total exemption small company accounts made up to 25 December 2012 (3 pages)
6 July 2013Total exemption small company accounts made up to 25 December 2012 (3 pages)
19 September 2012Total exemption small company accounts made up to 25 December 2011 (4 pages)
19 September 2012Total exemption small company accounts made up to 25 December 2011 (4 pages)
15 September 2012Appointment of Mr Mahesh Vaswani as a secretary (1 page)
15 September 2012Appointment of Mr Mahesh Vaswani as a secretary (1 page)
1 August 2012Appointment of Mr Philip Kaye as a director (2 pages)
1 August 2012Annual return made up to 20 June 2012 with a full list of shareholders (9 pages)
1 August 2012Termination of appointment of Cyril Sherbourne as a secretary (1 page)
1 August 2012Appointment of Mr Philip Kaye as a director (2 pages)
1 August 2012Termination of appointment of Cyril Sherbourne as a secretary (1 page)
1 August 2012Annual return made up to 20 June 2012 with a full list of shareholders (9 pages)
1 August 2012Termination of appointment of Cyril Sherbourne as a director (1 page)
1 August 2012Termination of appointment of Cyril Sherbourne as a director (1 page)
16 September 2011Total exemption small company accounts made up to 25 December 2010 (4 pages)
16 September 2011Total exemption small company accounts made up to 25 December 2010 (4 pages)
21 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (8 pages)
21 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (8 pages)
25 August 2010Total exemption small company accounts made up to 25 December 2009 (4 pages)
25 August 2010Total exemption small company accounts made up to 25 December 2009 (4 pages)
7 July 2010Director's details changed for Cyril Sherbourne on 19 June 2010 (2 pages)
7 July 2010Director's details changed for Cyril Sherbourne on 19 June 2010 (2 pages)
7 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (11 pages)
7 July 2010Director's details changed for Anita Conway on 19 June 2010 (2 pages)
7 July 2010Director's details changed for Simon Clifford on 19 June 2010 (2 pages)
7 July 2010Director's details changed for Simon Clifford on 19 June 2010 (2 pages)
7 July 2010Director's details changed for Anita Conway on 19 June 2010 (2 pages)
7 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (11 pages)
16 October 2009Total exemption small company accounts made up to 25 December 2008 (3 pages)
16 October 2009Total exemption small company accounts made up to 25 December 2008 (3 pages)
16 July 2009Return made up to 20/06/09; full list of members (10 pages)
16 July 2009Return made up to 20/06/09; full list of members (10 pages)
23 October 2008Total exemption small company accounts made up to 25 December 2007 (3 pages)
23 October 2008Total exemption small company accounts made up to 25 December 2007 (3 pages)
16 September 2008Appointment terminated director philip kaye (1 page)
16 September 2008Appointment terminated director philip kaye (1 page)
23 July 2008Return made up to 20/06/08; full list of members (10 pages)
23 July 2008Return made up to 20/06/08; full list of members (10 pages)
23 October 2007Total exemption small company accounts made up to 25 December 2006 (3 pages)
23 October 2007Total exemption small company accounts made up to 25 December 2006 (3 pages)
25 July 2007Return made up to 20/06/07; full list of members (7 pages)
25 July 2007Director resigned (1 page)
25 July 2007Director resigned (1 page)
25 July 2007Return made up to 20/06/07; full list of members (7 pages)
21 July 2007New director appointed (2 pages)
21 July 2007New director appointed (2 pages)
11 December 2006Registered office changed on 11/12/06 from: 2 regent cout 190-192 ballards lane, london N3 2NQ (1 page)
11 December 2006Registered office changed on 11/12/06 from: 2 regent cout 190-192 ballards lane, london N3 2NQ (1 page)
24 November 2006New director appointed (1 page)
24 November 2006New director appointed (1 page)
9 November 2006New director appointed (1 page)
9 November 2006New director appointed (1 page)
19 October 2006Total exemption small company accounts made up to 25 December 2005 (2 pages)
19 October 2006Total exemption small company accounts made up to 25 December 2005 (2 pages)
6 September 2006Return made up to 20/06/06; full list of members (6 pages)
6 September 2006Return made up to 20/06/06; full list of members (6 pages)
6 September 2006Director's particulars changed (1 page)
6 September 2006Director's particulars changed (1 page)
6 September 2006Registered office changed on 06/09/06 from: regent court ballards lane london N3 2NQ (1 page)
6 September 2006Registered office changed on 06/09/06 from: regent court ballards lane london N3 2NQ (1 page)
6 July 2006Director resigned (1 page)
6 July 2006Director resigned (1 page)
30 September 2005Total exemption small company accounts made up to 25 December 2004 (3 pages)
30 September 2005Total exemption small company accounts made up to 25 December 2004 (3 pages)
15 July 2005Return made up to 20/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
15 July 2005Return made up to 20/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
25 October 2004Total exemption small company accounts made up to 25 December 2003 (3 pages)
25 October 2004Total exemption small company accounts made up to 25 December 2003 (3 pages)
7 June 2004Return made up to 20/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
7 June 2004Return made up to 20/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
26 June 2003Return made up to 20/06/03; full list of members (10 pages)
26 June 2003Return made up to 20/06/03; full list of members (10 pages)
29 April 2003Total exemption small company accounts made up to 25 December 2002 (6 pages)
29 April 2003Total exemption small company accounts made up to 25 December 2002 (6 pages)
6 September 2002Total exemption small company accounts made up to 25 December 2001 (5 pages)
6 September 2002Total exemption small company accounts made up to 25 December 2001 (5 pages)
22 July 2002Return made up to 26/06/02; no change of members (8 pages)
22 July 2002Return made up to 26/06/02; no change of members (8 pages)
15 October 2001Total exemption small company accounts made up to 25 December 2000 (5 pages)
15 October 2001Total exemption small company accounts made up to 25 December 2000 (5 pages)
26 July 2001Return made up to 26/06/01; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
26 July 2001New secretary appointed (2 pages)
26 July 2001New secretary appointed (2 pages)
26 July 2001Return made up to 26/06/01; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
12 July 2001New secretary appointed;new director appointed (2 pages)
12 July 2001New secretary appointed;new director appointed (2 pages)
2 July 2001New director appointed (2 pages)
2 July 2001New director appointed (2 pages)
26 October 2000Accounts for a small company made up to 25 December 1999 (5 pages)
26 October 2000Accounts for a small company made up to 25 December 1999 (5 pages)
11 August 2000Registered office changed on 11/08/00 from: 1 heath street london NW3 6TP (1 page)
11 August 2000Registered office changed on 11/08/00 from: 1 heath street london NW3 6TP (1 page)
7 July 2000Return made up to 26/06/00; full list of members (7 pages)
7 July 2000Return made up to 26/06/00; full list of members (7 pages)
2 November 1999New director appointed (2 pages)
2 November 1999New director appointed (2 pages)
28 October 1999Accounts for a small company made up to 25 December 1998 (5 pages)
28 October 1999Accounts for a small company made up to 25 December 1998 (5 pages)
15 September 1999Return made up to 26/06/99; no change of members (4 pages)
15 September 1999Return made up to 26/06/99; no change of members (4 pages)
27 May 1999Registered office changed on 27/05/99 from: 5A back lane hampstead NW3 1HL (1 page)
27 May 1999Registered office changed on 27/05/99 from: 5A back lane hampstead NW3 1HL (1 page)
4 November 1998Accounts for a small company made up to 25 December 1997 (5 pages)
4 November 1998Accounts for a small company made up to 25 December 1997 (5 pages)
16 October 1998Return made up to 26/06/98; full list of members (8 pages)
16 October 1998Director resigned (1 page)
16 October 1998Return made up to 26/06/98; full list of members (8 pages)
16 October 1998Director resigned (1 page)
26 October 1997Accounts for a small company made up to 25 December 1996 (6 pages)
26 October 1997Accounts for a small company made up to 25 December 1996 (6 pages)
9 July 1997Return made up to 26/06/97; no change of members (6 pages)
9 July 1997Return made up to 26/06/97; no change of members (6 pages)
27 October 1996Accounts for a small company made up to 25 December 1995 (4 pages)
27 October 1996Accounts for a small company made up to 25 December 1995 (4 pages)
15 July 1996Registered office changed on 15/07/96 from: the studio 9 palace court london W2 4LP (1 page)
15 July 1996Registered office changed on 15/07/96 from: the studio 9 palace court london W2 4LP (1 page)
15 July 1996Return made up to 26/06/96; no change of members (6 pages)
15 July 1996Return made up to 26/06/96; no change of members (6 pages)
24 October 1995Accounts for a small company made up to 25 December 1994 (3 pages)
24 October 1995Accounts for a small company made up to 25 December 1994 (3 pages)
2 August 1995Return made up to 26/06/95; full list of members (8 pages)
2 August 1995Return made up to 26/06/95; full list of members (8 pages)
12 September 1975Incorporation (11 pages)
12 September 1975Incorporation (11 pages)