14 Lyon Road
Harrow
Middlesex
HA1 2EN
Director Name | Mrs Bhavini Amish Master |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2011(34 years, 9 months after company formation) |
Appointment Duration | 13 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Richfields, Suite 3 Congress House 14 Lyon Road Harrow Middlesex HA1 2EN |
Secretary Name | Mrs Bhavini Amish Master |
---|---|
Status | Current |
Appointed | 25 March 2011(34 years, 9 months after company formation) |
Appointment Duration | 13 years |
Role | Company Director |
Correspondence Address | Richfields, Suite 3 Congress House 14 Lyon Road Harrow Middlesex HA1 2EN |
Director Name | Edward William Bryant |
---|---|
Date of Birth | July 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(14 years, 9 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 01 September 2000) |
Role | Company Director |
Correspondence Address | 18 Bound Lane Hayling Island Hampshire PO11 9HU |
Director Name | Isobella Stevenson Bryant |
---|---|
Date of Birth | May 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(14 years, 9 months after company formation) |
Appointment Duration | 18 years (resigned 26 March 2009) |
Role | Company Director |
Correspondence Address | 18 Bound Lane Hayling Island Hampshire PO11 9HU |
Secretary Name | Edward William Bryant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(14 years, 9 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 01 September 2000) |
Role | Company Director |
Correspondence Address | 18 Bound Lane Hayling Island Hampshire PO11 9HU |
Director Name | Mrs Lindsey Marian Barr |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2009(32 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 28 February 2010) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | Belmont Madeira Road West Byfleet Surrey KT14 6DF |
Secretary Name | Mrs Caroline Stevenson Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2009(32 years, 8 months after company formation) |
Appointment Duration | 10 months (resigned 01 January 2010) |
Role | Secretary |
Correspondence Address | 17 Lime Grove Woking Surrey GU22 9PW |
Director Name | Mrs Stephanie Mantell |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2009(32 years, 9 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 25 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Manor Farmhouse Elsted Midhurst West Sussex GU29 0JY |
Director Name | Mrs Vivienne Spackman |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2009(32 years, 9 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 25 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lower Brookwood Cottage Moorhurst Lane Holmwood Dorking Surrey RH5 4LJ |
Director Name | Mrs Caroline Stevenson Simpson |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2010(33 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 25 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 221 - 225 Station Road Harrow Middlesex HA1 2TH |
Secretary Name | Mrs Lindsey Marian Barr |
---|---|
Status | Resigned |
Appointed | 01 January 2010(33 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 25 March 2011) |
Role | Company Director |
Correspondence Address | 221 - 225 Station Road Harrow Middlesex HA1 2TH |
Secretary Name | Abacus Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2000(24 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 10 May 2004) |
Correspondence Address | Beacon House Pyrford Road West Byfleet Surrey KT14 6LD |
Secretary Name | The B&W Partnership Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2004(27 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 March 2009) |
Correspondence Address | Belmont Madeira Road West Byfleet Surrey KT14 6DF |
Registered Address | Richfields, Suite 3 Congress House 14 Lyon Road Harrow Middlesex HA1 2EN |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £40,383 |
Cash | £7,640 |
Current Liabilities | £18,966 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 31 March 2024 (2 weeks, 4 days ago) |
---|---|
Next Return Due | 14 April 2025 (12 months from now) |
25 March 2011 | Delivered 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 2011 | Delivered 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 1977 | Delivered 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 |
2 April 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
---|---|
22 February 2023 | Total exemption full accounts made up to 30 June 2022 (8 pages) |
7 April 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
15 September 2021 | Total exemption full accounts made up to 30 June 2021 (8 pages) |
31 March 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
31 March 2021 | Change of details for Mr Amish Dilipkumar Master as a person with significant control on 31 March 2021 (2 pages) |
8 November 2020 | Total exemption full accounts made up to 30 June 2020 (8 pages) |
3 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
26 March 2020 | Registered 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 2019 | Total exemption full accounts made up to 30 June 2019 (6 pages) |
1 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
20 March 2019 | Total exemption full accounts made up to 30 June 2018 (6 pages) |
6 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
20 March 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
5 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
5 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
27 October 2016 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
27 October 2016 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
5 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
24 November 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
24 November 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
2 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
3 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
3 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
26 July 2014 | Registered 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 2014 | Registered 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 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
8 January 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
8 January 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
4 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
4 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
10 October 2012 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
10 October 2012 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
11 April 2012 | Company name changed E. & I. Bryant (newsagents) LIMITED\certificate issued on 11/04/12
|
11 April 2012 | Company name changed E. & I. Bryant (newsagents) LIMITED\certificate issued on 11/04/12
|
11 April 2012 | Change of name notice (2 pages) |
11 April 2012 | Change of name notice (2 pages) |
10 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
10 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
21 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
21 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
18 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
18 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
17 April 2011 | Termination of appointment of Stephanie Mantell as a director (1 page) |
17 April 2011 | Termination of appointment of Vivienne Spackman as a director (1 page) |
17 April 2011 | Appointment of Mrs Bhavini Amish Master as a director (2 pages) |
17 April 2011 | Appointment of Mrs Bhavini Amish Master as a director (2 pages) |
17 April 2011 | Appointment of Mr Amish Dilipkumar Master as a director (2 pages) |
17 April 2011 | Termination of appointment of Caroline Simpson as a director (1 page) |
17 April 2011 | Termination of appointment of Lindsey Barr as a secretary (1 page) |
17 April 2011 | Termination of appointment of Caroline Simpson as a director (1 page) |
17 April 2011 | Appointment of Mr Amish Dilipkumar Master as a director (2 pages) |
17 April 2011 | Appointment of Mr Amish Dilipkumar Master as a director
|
17 April 2011 | Termination of appointment of Caroline Simpson as a director (1 page) |
17 April 2011 | Appointment of Mrs Bhavini Amish Master as a secretary (1 page) |
17 April 2011 | Termination of appointment of Stephanie Mantell as a director (1 page) |
17 April 2011 | Termination of appointment of Caroline Simpson as a director (1 page) |
17 April 2011 | Appointment of Mrs Bhavini Amish Master as a director
|
17 April 2011 | Appointment of Mrs Bhavini Amish Master as a secretary (1 page) |
17 April 2011 | Appointment of Mr Amish Dilipkumar Master as a director (2 pages) |
17 April 2011 | Appointment of Mrs Bhavini Amish Master as a director (2 pages) |
17 April 2011 | Appointment of Mrs Bhavini Amish Master as a director
|
17 April 2011 | Termination of appointment of Lindsey Barr as a secretary (1 page) |
17 April 2011 | Termination of appointment of Vivienne Spackman as a director (1 page) |
17 April 2011 | Appointment of Mr Amish Dilipkumar Master as a director
|
7 April 2011 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
7 April 2011 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
5 April 2011 | Registered office address changed from Belmont Madeira Road West Byfleet Surrey KT14 6DF United Kingdom on 5 April 2011 (1 page) |
5 April 2011 | Registered office address changed from Belmont Madeira Road West Byfleet Surrey KT14 6DF United Kingdom on 5 April 2011 (1 page) |
5 April 2011 | Registered office address changed from Belmont Madeira Road West Byfleet Surrey KT14 6DF United Kingdom on 5 April 2011 (1 page) |
1 April 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
1 April 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
15 March 2011 | Termination of appointment of Lindsey Barr as a director (1 page) |
15 March 2011 | Termination of appointment of Lindsey Barr as a director (1 page) |
5 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
5 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
7 May 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
7 May 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
4 May 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (6 pages) |
4 May 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (6 pages) |
3 May 2010 | Director's details changed for Mrs Stephanie Mantell on 1 March 2010 (2 pages) |
3 May 2010 | Director's details changed for Mrs Lindsey Marian Barr on 1 March 2010 (2 pages) |
3 May 2010 | Director's details changed for Mrs Vivienne Spackman on 1 March 2010 (2 pages) |
3 May 2010 | Director's details changed for Mrs Vivienne Spackman on 1 March 2010 (2 pages) |
3 May 2010 | Director's details changed for Mrs Lindsey Marian Barr on 1 March 2010 (2 pages) |
3 May 2010 | Director's details changed for Mrs Stephanie Mantell on 1 March 2010 (2 pages) |
3 May 2010 | Appointment of Mrs Caroline Stevenson Simpson as a director (2 pages) |
3 May 2010 | Appointment of Mrs Caroline Stevenson Simpson as a director (2 pages) |
3 May 2010 | Director's details changed for Mrs Lindsey Marian Barr on 1 March 2010 (2 pages) |
3 May 2010 | Director's details changed for Mrs Stephanie Mantell on 1 March 2010 (2 pages) |
3 May 2010 | Director's details changed for Mrs Vivienne Spackman on 1 March 2010 (2 pages) |
13 April 2010 | Appointment of Mrs Caroline Stevenson Simpson as a director (2 pages) |
13 April 2010 | Termination of appointment of Caroline Simpson as a secretary (1 page) |
13 April 2010 | Appointment of Mrs Lindsey Marian Barr as a secretary (1 page) |
13 April 2010 | Termination of appointment of Caroline Simpson as a secretary (1 page) |
13 April 2010 | Appointment of Mrs Caroline Stevenson Simpson as a director (2 pages) |
13 April 2010 | Appointment of Mrs Lindsey Marian Barr as a secretary (1 page) |
1 July 2009 | Director appointed mrs stephanie mantell (1 page) |
1 July 2009 | Director appointed mrs vivienne spackman (1 page) |
1 July 2009 | Director appointed mrs vivienne spackman (1 page) |
1 July 2009 | Director appointed mrs stephanie mantell (1 page) |
11 May 2009 | Return made up to 31/03/09; full list of members (4 pages) |
11 May 2009 | Return made up to 31/03/09; full list of members (4 pages) |
11 May 2009 | Appointment terminated director isobella bryant (1 page) |
11 May 2009 | Appointment terminated director isobella bryant (1 page) |
11 March 2009 | Appointment terminated secretary the b&w partnership LIMITED (1 page) |
11 March 2009 | Appointment terminated secretary the b&w partnership LIMITED (1 page) |
11 March 2009 | Secretary appointed mrs caroline stevenson simpson (1 page) |
11 March 2009 | Director appointed mrs lindsey marian barr (1 page) |
11 March 2009 | Director appointed mrs lindsey marian barr (1 page) |
11 March 2009 | Secretary appointed mrs caroline stevenson simpson (1 page) |
23 October 2008 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
23 October 2008 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
14 April 2008 | Registered office changed on 14/04/2008 from belmont, madeira road west byfleet surrey KT14 6DF (1 page) |
14 April 2008 | Location of register of members (1 page) |
14 April 2008 | Location of debenture register (1 page) |
14 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
14 April 2008 | Registered office changed on 14/04/2008 from belmont, madeira road west byfleet surrey KT14 6DF (1 page) |
14 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
14 April 2008 | Location of debenture register (1 page) |
14 April 2008 | Location of register of members (1 page) |
30 January 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
30 January 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
10 October 2007 | Secretary's particulars changed (1 page) |
10 October 2007 | Registered office changed on 10/10/07 from: 54 high road byfleet surrey KT14 7QL (1 page) |
10 October 2007 | Secretary's particulars changed (1 page) |
10 October 2007 | Registered office changed on 10/10/07 from: 54 high road byfleet surrey KT14 7QL (1 page) |
21 May 2007 | Return made up to 31/03/07; full list of members (3 pages) |
21 May 2007 | Return made up to 31/03/07; full list of members (3 pages) |
20 January 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
20 January 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
17 April 2006 | Return made up to 31/03/06; full list of members (3 pages) |
17 April 2006 | Return made up to 31/03/06; full list of members (3 pages) |
14 July 2005 | Total exemption full accounts made up to 30 June 2005 (10 pages) |
14 July 2005 | Total exemption full accounts made up to 30 June 2005 (10 pages) |
6 April 2005 | Return made up to 31/03/05; full list of members
|
6 April 2005 | Return made up to 31/03/05; full list of members
|
8 December 2004 | Registered office changed on 08/12/04 from: b&w partnership network house bradfield close woking surrey GU22 7RE (1 page) |
8 December 2004 | Registered office changed on 08/12/04 from: b&w partnership network house bradfield close woking surrey GU22 7RE (1 page) |
12 August 2004 | Registered office changed on 12/08/04 from: beacon house pyrford road west byfleet surrey KT14 6LD (1 page) |
12 August 2004 | Registered office changed on 12/08/04 from: beacon house pyrford road west byfleet surrey KT14 6LD (1 page) |
28 July 2004 | Total exemption full accounts made up to 30 June 2004 (10 pages) |
28 July 2004 | Total exemption full accounts made up to 30 June 2004 (10 pages) |
30 June 2004 | New secretary appointed (2 pages) |
30 June 2004 | New secretary appointed (2 pages) |
30 June 2004 | Secretary resigned (1 page) |
30 June 2004 | Secretary resigned (1 page) |
24 June 2004 | Secretary resigned (1 page) |
24 June 2004 | New secretary appointed (2 pages) |
24 June 2004 | Secretary resigned (1 page) |
24 June 2004 | New secretary appointed (2 pages) |
15 April 2004 | Return made up to 31/03/04; full list of members (6 pages) |
15 April 2004 | Return made up to 31/03/04; full list of members (6 pages) |
3 September 2003 | Total exemption full accounts made up to 30 June 2003 (10 pages) |
3 September 2003 | Total exemption full accounts made up to 30 June 2003 (10 pages) |
22 April 2003 | Return made up to 31/03/03; full list of members (6 pages) |
22 April 2003 | Return made up to 31/03/03; full list of members (6 pages) |
28 January 2003 | Total exemption full accounts made up to 30 June 2002 (11 pages) |
28 January 2003 | Total exemption full accounts made up to 30 June 2002 (11 pages) |
9 April 2002 | Return made up to 31/03/02; full list of members (6 pages) |
9 April 2002 | Return made up to 31/03/02; full list of members (6 pages) |
3 September 2001 | Total exemption full accounts made up to 30 June 2001 (10 pages) |
3 September 2001 | Total exemption full accounts made up to 30 June 2001 (10 pages) |
24 April 2001 | Return made up to 31/03/01; full list of members (6 pages) |
24 April 2001 | Return made up to 31/03/01; full list of members (6 pages) |
22 December 2000 | Full accounts made up to 30 June 2000 (10 pages) |
22 December 2000 | Full accounts made up to 30 June 2000 (10 pages) |
8 September 2000 | Secretary resigned;director resigned (1 page) |
8 September 2000 | Secretary resigned;director resigned (1 page) |
8 September 2000 | New secretary appointed (2 pages) |
8 September 2000 | New secretary appointed (2 pages) |
16 April 2000 | Return made up to 31/03/00; full list of members (4 pages) |
16 April 2000 | Return made up to 31/03/00; full list of members (4 pages) |
15 November 1999 | Full accounts made up to 30 June 1999 (12 pages) |
15 November 1999 | Full accounts made up to 30 June 1999 (12 pages) |
19 April 1999 | Return made up to 31/03/99; full list of members (5 pages) |
19 April 1999 | Return made up to 31/03/99; full list of members (5 pages) |
12 February 1999 | Full accounts made up to 30 June 1998 (12 pages) |
12 February 1999 | Full accounts made up to 30 June 1998 (12 pages) |
3 November 1998 | Registered office changed on 03/11/98 from: 33 old woking road west byfleet surrey KT14 6LG (1 page) |
3 November 1998 | Registered office changed on 03/11/98 from: 33 old woking road west byfleet surrey KT14 6LG (1 page) |
16 April 1998 | Return made up to 31/03/98; full list of members (6 pages) |
16 April 1998 | Return made up to 31/03/98; full list of members (6 pages) |
17 October 1997 | Full accounts made up to 30 June 1997 (12 pages) |
17 October 1997 | Full accounts made up to 30 June 1997 (12 pages) |
10 April 1997 | Return made up to 31/03/97; no change of members (4 pages) |
10 April 1997 | Return made up to 31/03/97; no change of members (4 pages) |
10 December 1996 | Full accounts made up to 30 June 1996 (7 pages) |
10 December 1996 | Full accounts made up to 30 June 1996 (7 pages) |
21 April 1996 | Return made up to 31/03/96; no change of members (4 pages) |
21 April 1996 | Return made up to 31/03/96; no change of members (4 pages) |
6 October 1995 | Accounts for a small company made up to 30 June 1995 (10 pages) |
6 October 1995 | Accounts for a small company made up to 30 June 1995 (10 pages) |
26 April 1995 | Return made up to 31/03/95; full list of members (6 pages) |
26 April 1995 | Return made up to 31/03/95; full list of members (6 pages) |
11 August 1977 | Particulars of mortgage/charge (3 pages) |
11 August 1977 | Particulars of mortgage/charge (3 pages) |