Company NameRowswells Limited
DirectorsAmish Dilipkumar Master and Bhavini Amish Master
Company StatusActive
Company Number01263252
CategoryPrivate Limited Company
Incorporation Date16 June 1976(47 years, 10 months ago)
Previous NamesFengrange Limited and E. & I. Bryant (Newsagents) Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Amish Dilipkumar Master
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2011(34 years, 9 months after company formation)
Appointment Duration13 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRichfields, Suite 3 Congress House
14 Lyon Road
Harrow
Middlesex
HA1 2EN
Director NameMrs Bhavini Amish Master
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2011(34 years, 9 months after company formation)
Appointment Duration13 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRichfields, Suite 3 Congress House
14 Lyon Road
Harrow
Middlesex
HA1 2EN
Secretary NameMrs Bhavini Amish Master
StatusCurrent
Appointed25 March 2011(34 years, 9 months after company formation)
Appointment Duration13 years
RoleCompany Director
Correspondence AddressRichfields, Suite 3 Congress House
14 Lyon Road
Harrow
Middlesex
HA1 2EN
Director NameEdward William Bryant
Date of BirthJuly 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(14 years, 9 months after company formation)
Appointment Duration9 years, 5 months (resigned 01 September 2000)
RoleCompany Director
Correspondence Address18 Bound Lane
Hayling Island
Hampshire
PO11 9HU
Director NameIsobella Stevenson Bryant
Date of BirthMay 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(14 years, 9 months after company formation)
Appointment Duration18 years (resigned 26 March 2009)
RoleCompany Director
Correspondence Address18 Bound Lane
Hayling Island
Hampshire
PO11 9HU
Secretary NameEdward William Bryant
NationalityBritish
StatusResigned
Appointed31 March 1991(14 years, 9 months after company formation)
Appointment Duration9 years, 5 months (resigned 01 September 2000)
RoleCompany Director
Correspondence Address18 Bound Lane
Hayling Island
Hampshire
PO11 9HU
Director NameMrs Lindsey Marian Barr
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2009(32 years, 7 months after company formation)
Appointment Duration1 year (resigned 28 February 2010)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressBelmont
Madeira Road
West Byfleet
Surrey
KT14 6DF
Secretary NameMrs Caroline Stevenson Simpson
NationalityBritish
StatusResigned
Appointed01 March 2009(32 years, 8 months after company formation)
Appointment Duration10 months (resigned 01 January 2010)
RoleSecretary
Correspondence Address17 Lime Grove
Woking
Surrey
GU22 9PW
Director NameMrs Stephanie Mantell
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2009(32 years, 9 months after company formation)
Appointment Duration1 year, 12 months (resigned 25 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManor Farmhouse
Elsted
Midhurst
West Sussex
GU29 0JY
Director NameMrs Vivienne Spackman
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2009(32 years, 9 months after company formation)
Appointment Duration1 year, 12 months (resigned 25 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLower Brookwood Cottage Moorhurst Lane
Holmwood
Dorking
Surrey
RH5 4LJ
Director NameMrs Caroline Stevenson Simpson
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(33 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 25 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address221 - 225
Station Road
Harrow
Middlesex
HA1 2TH
Secretary NameMrs Lindsey Marian Barr
StatusResigned
Appointed01 January 2010(33 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 25 March 2011)
RoleCompany Director
Correspondence Address221 - 225
Station Road
Harrow
Middlesex
HA1 2TH
Secretary NameAbacus Corporate Services Limited (Corporation)
StatusResigned
Appointed01 September 2000(24 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 10 May 2004)
Correspondence AddressBeacon House
Pyrford Road
West Byfleet
Surrey
KT14 6LD
Secretary NameThe B&W Partnership Limited (Corporation)
StatusResigned
Appointed10 May 2004(27 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 March 2009)
Correspondence AddressBelmont
Madeira Road
West Byfleet
Surrey
KT14 6DF

Location

Registered AddressRichfields, Suite 3 Congress House
14 Lyon Road
Harrow
Middlesex
HA1 2EN
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£40,383
Cash£7,640
Current Liabilities£18,966

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return31 March 2024 (2 weeks, 4 days ago)
Next Return Due14 April 2025 (12 months from now)

Charges

25 March 2011Delivered on: 7 April 2011
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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
25 March 2011Delivered on: 1 April 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 1/1A high street petersfield hampshire (t/no SH32327).
Outstanding
3 August 1977Delivered on: 12 August 1977
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 & 1A high street petersfield, hampshire comprised in conveyance dated 23.7.76.
Outstanding

Filing History

2 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
22 February 2023Total exemption full accounts made up to 30 June 2022 (8 pages)
7 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
15 September 2021Total exemption full accounts made up to 30 June 2021 (8 pages)
31 March 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
31 March 2021Change of details for Mr Amish Dilipkumar Master as a person with significant control on 31 March 2021 (2 pages)
8 November 2020Total exemption full accounts made up to 30 June 2020 (8 pages)
3 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
26 March 2020Registered office address changed from C/O Richfields Accountants Suite 213, 2nd Floor, Signal House Lyon Road Harrow Middlesex HA1 2AQ to Richfields, Suite 3 Congress House 14 Lyon Road Harrow Middlesex HA1 2EN on 26 March 2020 (1 page)
10 October 2019Total exemption full accounts made up to 30 June 2019 (6 pages)
1 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
20 March 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
6 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
20 March 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
5 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
5 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
27 October 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
27 October 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
5 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
(5 pages)
24 November 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
24 November 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
2 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
(5 pages)
2 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
(5 pages)
3 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
3 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
26 July 2014Registered office address changed from C/O Richfields Temple House 221 - 225 Station Road Harrow Middlesex HA1 2TH to Suite 213, 2Nd Floor, Signal House Lyon Road Harrow Middlesex HA1 2AQ on 26 July 2014 (1 page)
26 July 2014Registered office address changed from C/O Richfields Temple House 221 - 225 Station Road Harrow Middlesex HA1 2TH to Suite 213, 2Nd Floor, Signal House Lyon Road Harrow Middlesex HA1 2AQ on 26 July 2014 (1 page)
14 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(5 pages)
14 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(5 pages)
8 January 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
8 January 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
4 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
4 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
10 October 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
10 October 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
11 April 2012Company name changed E. & I. Bryant (newsagents) LIMITED\certificate issued on 11/04/12
  • RES15 ‐ Change company name resolution on 2012-03-21
(2 pages)
11 April 2012Company name changed E. & I. Bryant (newsagents) LIMITED\certificate issued on 11/04/12
  • RES15 ‐ Change company name resolution on 2012-03-21
(2 pages)
11 April 2012Change of name notice (2 pages)
11 April 2012Change of name notice (2 pages)
10 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
10 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
21 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
21 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
18 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
18 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
17 April 2011Termination of appointment of Stephanie Mantell as a director (1 page)
17 April 2011Termination of appointment of Vivienne Spackman as a director (1 page)
17 April 2011Appointment of Mrs Bhavini Amish Master as a director (2 pages)
17 April 2011Appointment of Mrs Bhavini Amish Master as a director (2 pages)
17 April 2011Appointment of Mr Amish Dilipkumar Master as a director (2 pages)
17 April 2011Termination of appointment of Caroline Simpson as a director (1 page)
17 April 2011Termination of appointment of Lindsey Barr as a secretary (1 page)
17 April 2011Termination of appointment of Caroline Simpson as a director (1 page)
17 April 2011Appointment of Mr Amish Dilipkumar Master as a director (2 pages)
17 April 2011Appointment of Mr Amish Dilipkumar Master as a director
  • ANNOTATION Clarification this document is a duplicate of the AP01 registered on 17/04/2011
(2 pages)
17 April 2011Termination of appointment of Caroline Simpson as a director (1 page)
17 April 2011Appointment of Mrs Bhavini Amish Master as a secretary (1 page)
17 April 2011Termination of appointment of Stephanie Mantell as a director (1 page)
17 April 2011Termination of appointment of Caroline Simpson as a director (1 page)
17 April 2011Appointment of Mrs Bhavini Amish Master as a director
  • ANNOTATION Clarification this document is a duplicate of the AP01 registered on 17/04/2011
(2 pages)
17 April 2011Appointment of Mrs Bhavini Amish Master as a secretary (1 page)
17 April 2011Appointment of Mr Amish Dilipkumar Master as a director (2 pages)
17 April 2011Appointment of Mrs Bhavini Amish Master as a director (2 pages)
17 April 2011Appointment of Mrs Bhavini Amish Master as a director
  • ANNOTATION Clarification this document is a duplicate of the AP01 registered on 17/04/2011
(2 pages)
17 April 2011Termination of appointment of Lindsey Barr as a secretary (1 page)
17 April 2011Termination of appointment of Vivienne Spackman as a director (1 page)
17 April 2011Appointment of Mr Amish Dilipkumar Master as a director
  • ANNOTATION Clarification this document is a duplicate of the AP01 registered on 17/04/2011
(2 pages)
7 April 2011Particulars of a mortgage or charge / charge no: 3 (9 pages)
7 April 2011Particulars of a mortgage or charge / charge no: 3 (9 pages)
5 April 2011Registered office address changed from Belmont Madeira Road West Byfleet Surrey KT14 6DF United Kingdom on 5 April 2011 (1 page)
5 April 2011Registered office address changed from Belmont Madeira Road West Byfleet Surrey KT14 6DF United Kingdom on 5 April 2011 (1 page)
5 April 2011Registered office address changed from Belmont Madeira Road West Byfleet Surrey KT14 6DF United Kingdom on 5 April 2011 (1 page)
1 April 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
1 April 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
15 March 2011Termination of appointment of Lindsey Barr as a director (1 page)
15 March 2011Termination of appointment of Lindsey Barr as a director (1 page)
5 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
5 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
7 May 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
7 May 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
4 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
4 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
3 May 2010Director's details changed for Mrs Stephanie Mantell on 1 March 2010 (2 pages)
3 May 2010Director's details changed for Mrs Lindsey Marian Barr on 1 March 2010 (2 pages)
3 May 2010Director's details changed for Mrs Vivienne Spackman on 1 March 2010 (2 pages)
3 May 2010Director's details changed for Mrs Vivienne Spackman on 1 March 2010 (2 pages)
3 May 2010Director's details changed for Mrs Lindsey Marian Barr on 1 March 2010 (2 pages)
3 May 2010Director's details changed for Mrs Stephanie Mantell on 1 March 2010 (2 pages)
3 May 2010Appointment of Mrs Caroline Stevenson Simpson as a director (2 pages)
3 May 2010Appointment of Mrs Caroline Stevenson Simpson as a director (2 pages)
3 May 2010Director's details changed for Mrs Lindsey Marian Barr on 1 March 2010 (2 pages)
3 May 2010Director's details changed for Mrs Stephanie Mantell on 1 March 2010 (2 pages)
3 May 2010Director's details changed for Mrs Vivienne Spackman on 1 March 2010 (2 pages)
13 April 2010Appointment of Mrs Caroline Stevenson Simpson as a director (2 pages)
13 April 2010Termination of appointment of Caroline Simpson as a secretary (1 page)
13 April 2010Appointment of Mrs Lindsey Marian Barr as a secretary (1 page)
13 April 2010Termination of appointment of Caroline Simpson as a secretary (1 page)
13 April 2010Appointment of Mrs Caroline Stevenson Simpson as a director (2 pages)
13 April 2010Appointment of Mrs Lindsey Marian Barr as a secretary (1 page)
1 July 2009Director appointed mrs stephanie mantell (1 page)
1 July 2009Director appointed mrs vivienne spackman (1 page)
1 July 2009Director appointed mrs vivienne spackman (1 page)
1 July 2009Director appointed mrs stephanie mantell (1 page)
11 May 2009Return made up to 31/03/09; full list of members (4 pages)
11 May 2009Return made up to 31/03/09; full list of members (4 pages)
11 May 2009Appointment terminated director isobella bryant (1 page)
11 May 2009Appointment terminated director isobella bryant (1 page)
11 March 2009Appointment terminated secretary the b&w partnership LIMITED (1 page)
11 March 2009Appointment terminated secretary the b&w partnership LIMITED (1 page)
11 March 2009Secretary appointed mrs caroline stevenson simpson (1 page)
11 March 2009Director appointed mrs lindsey marian barr (1 page)
11 March 2009Director appointed mrs lindsey marian barr (1 page)
11 March 2009Secretary appointed mrs caroline stevenson simpson (1 page)
23 October 2008Total exemption small company accounts made up to 30 June 2008 (4 pages)
23 October 2008Total exemption small company accounts made up to 30 June 2008 (4 pages)
14 April 2008Registered office changed on 14/04/2008 from belmont, madeira road west byfleet surrey KT14 6DF (1 page)
14 April 2008Location of register of members (1 page)
14 April 2008Location of debenture register (1 page)
14 April 2008Return made up to 31/03/08; full list of members (4 pages)
14 April 2008Registered office changed on 14/04/2008 from belmont, madeira road west byfleet surrey KT14 6DF (1 page)
14 April 2008Return made up to 31/03/08; full list of members (4 pages)
14 April 2008Location of debenture register (1 page)
14 April 2008Location of register of members (1 page)
30 January 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
30 January 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
10 October 2007Secretary's particulars changed (1 page)
10 October 2007Registered office changed on 10/10/07 from: 54 high road byfleet surrey KT14 7QL (1 page)
10 October 2007Secretary's particulars changed (1 page)
10 October 2007Registered office changed on 10/10/07 from: 54 high road byfleet surrey KT14 7QL (1 page)
21 May 2007Return made up to 31/03/07; full list of members (3 pages)
21 May 2007Return made up to 31/03/07; full list of members (3 pages)
20 January 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
20 January 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
17 April 2006Return made up to 31/03/06; full list of members (3 pages)
17 April 2006Return made up to 31/03/06; full list of members (3 pages)
14 July 2005Total exemption full accounts made up to 30 June 2005 (10 pages)
14 July 2005Total exemption full accounts made up to 30 June 2005 (10 pages)
6 April 2005Return made up to 31/03/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(3 pages)
6 April 2005Return made up to 31/03/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(3 pages)
8 December 2004Registered office changed on 08/12/04 from: b&w partnership network house bradfield close woking surrey GU22 7RE (1 page)
8 December 2004Registered office changed on 08/12/04 from: b&w partnership network house bradfield close woking surrey GU22 7RE (1 page)
12 August 2004Registered office changed on 12/08/04 from: beacon house pyrford road west byfleet surrey KT14 6LD (1 page)
12 August 2004Registered office changed on 12/08/04 from: beacon house pyrford road west byfleet surrey KT14 6LD (1 page)
28 July 2004Total exemption full accounts made up to 30 June 2004 (10 pages)
28 July 2004Total exemption full accounts made up to 30 June 2004 (10 pages)
30 June 2004New secretary appointed (2 pages)
30 June 2004New secretary appointed (2 pages)
30 June 2004Secretary resigned (1 page)
30 June 2004Secretary resigned (1 page)
24 June 2004Secretary resigned (1 page)
24 June 2004New secretary appointed (2 pages)
24 June 2004Secretary resigned (1 page)
24 June 2004New secretary appointed (2 pages)
15 April 2004Return made up to 31/03/04; full list of members (6 pages)
15 April 2004Return made up to 31/03/04; full list of members (6 pages)
3 September 2003Total exemption full accounts made up to 30 June 2003 (10 pages)
3 September 2003Total exemption full accounts made up to 30 June 2003 (10 pages)
22 April 2003Return made up to 31/03/03; full list of members (6 pages)
22 April 2003Return made up to 31/03/03; full list of members (6 pages)
28 January 2003Total exemption full accounts made up to 30 June 2002 (11 pages)
28 January 2003Total exemption full accounts made up to 30 June 2002 (11 pages)
9 April 2002Return made up to 31/03/02; full list of members (6 pages)
9 April 2002Return made up to 31/03/02; full list of members (6 pages)
3 September 2001Total exemption full accounts made up to 30 June 2001 (10 pages)
3 September 2001Total exemption full accounts made up to 30 June 2001 (10 pages)
24 April 2001Return made up to 31/03/01; full list of members (6 pages)
24 April 2001Return made up to 31/03/01; full list of members (6 pages)
22 December 2000Full accounts made up to 30 June 2000 (10 pages)
22 December 2000Full accounts made up to 30 June 2000 (10 pages)
8 September 2000Secretary resigned;director resigned (1 page)
8 September 2000Secretary resigned;director resigned (1 page)
8 September 2000New secretary appointed (2 pages)
8 September 2000New secretary appointed (2 pages)
16 April 2000Return made up to 31/03/00; full list of members (4 pages)
16 April 2000Return made up to 31/03/00; full list of members (4 pages)
15 November 1999Full accounts made up to 30 June 1999 (12 pages)
15 November 1999Full accounts made up to 30 June 1999 (12 pages)
19 April 1999Return made up to 31/03/99; full list of members (5 pages)
19 April 1999Return made up to 31/03/99; full list of members (5 pages)
12 February 1999Full accounts made up to 30 June 1998 (12 pages)
12 February 1999Full accounts made up to 30 June 1998 (12 pages)
3 November 1998Registered office changed on 03/11/98 from: 33 old woking road west byfleet surrey KT14 6LG (1 page)
3 November 1998Registered office changed on 03/11/98 from: 33 old woking road west byfleet surrey KT14 6LG (1 page)
16 April 1998Return made up to 31/03/98; full list of members (6 pages)
16 April 1998Return made up to 31/03/98; full list of members (6 pages)
17 October 1997Full accounts made up to 30 June 1997 (12 pages)
17 October 1997Full accounts made up to 30 June 1997 (12 pages)
10 April 1997Return made up to 31/03/97; no change of members (4 pages)
10 April 1997Return made up to 31/03/97; no change of members (4 pages)
10 December 1996Full accounts made up to 30 June 1996 (7 pages)
10 December 1996Full accounts made up to 30 June 1996 (7 pages)
21 April 1996Return made up to 31/03/96; no change of members (4 pages)
21 April 1996Return made up to 31/03/96; no change of members (4 pages)
6 October 1995Accounts for a small company made up to 30 June 1995 (10 pages)
6 October 1995Accounts for a small company made up to 30 June 1995 (10 pages)
26 April 1995Return made up to 31/03/95; full list of members (6 pages)
26 April 1995Return made up to 31/03/95; full list of members (6 pages)
11 August 1977Particulars of mortgage/charge (3 pages)
11 August 1977Particulars of mortgage/charge (3 pages)