Company NameSimnat Plc
Company StatusActive
Company Number01263542
CategoryPublic Limited Company
Incorporation Date17 June 1976(47 years, 10 months ago)
Previous NameSimnat (Management) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameAndrew Fraser
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2003(27 years after company formation)
Appointment Duration20 years, 10 months
RoleChartered Building Surveyor
Correspondence Address39 Hatton Garden
London
EC1N 8EH
Director NameCharles Simon Jacques Fraser
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish,French
StatusCurrent
Appointed30 June 2003(27 years after company formation)
Appointment Duration20 years, 10 months
RoleSolicitor
Correspondence Address39 Hatton Garden
London
EC1N 8EH
Director NameNeil Fraser
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2007(31 years, 2 months after company formation)
Appointment Duration16 years, 8 months
RoleGenealogist
Correspondence Address39 Hatton Garden
London
EC1N 8EH
Director NameMr Philippe Fraser
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2007(31 years, 2 months after company formation)
Appointment Duration16 years, 8 months
RoleEntrepreneur
Country of ResidenceEngland
Correspondence Address39 Hatton Garden
London
EC1N 8EH
Secretary NameCharles Simon Jacques Fraser
NationalityBritish,French
StatusCurrent
Appointed15 August 2007(31 years, 2 months after company formation)
Appointment Duration16 years, 8 months
RoleSolicitor
Correspondence Address39 Hatton Garden
London
EC1N 8EH
Director NameNathan George Fraser
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1992(16 years, 3 months after company formation)
Appointment Duration14 years, 11 months (resigned 15 August 2007)
RoleCompany Director
Correspondence AddressSerendipity 22 Watford Road
Radlett
Hertfordshire
WD7 8LE
Director NameSimon Richard Fraser
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1992(16 years, 3 months after company formation)
Appointment Duration14 years, 11 months (resigned 15 August 2007)
RoleCompany Director
Correspondence Address11 St Hildas Wharf
170 Wapping High Street
London
E1W 3PQ
Director NameJennifer Ellen Graham
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1992(16 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 07 March 1996)
RoleSecretary
Correspondence Address17 Tudor Lodge
Chigwell
Essex
Secretary NameNathan George Fraser
NationalityBritish
StatusResigned
Appointed13 September 1992(16 years, 3 months after company formation)
Appointment Duration14 years, 11 months (resigned 15 August 2007)
RoleCompany Director
Correspondence AddressSerendipity 22 Watford Road
Radlett
Hertfordshire
WD7 8LE
Director NameNeil Fraser
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2007(31 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 27 November 2012)
RoleGenealogist
Correspondence Address36 Star Wharf
40 St Pancras Way Camden
London
NW1 0QX

Contact

Websitesimnat.co.uk

Location

Registered Address29-30 Fitzroy Square
London
W1T 6LQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

12.5k at £1Andrew Fraser
25.00%
Ordinary
12.5k at £1Charles Simon Jacques Fraser
25.00%
Ordinary
12.5k at £1Neil Anthony Fraser
25.00%
Ordinary
12.5k at £1Philippe Fraser
25.00%
Ordinary

Financials

Year2014
Turnover£104,850
Gross Profit£104,850
Net Worth£13,068,693
Cash£36,548
Current Liabilities£1,242,043

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 May

Returns

Latest Return13 September 2023 (7 months, 2 weeks ago)
Next Return Due27 September 2024 (5 months from now)

Charges

8 April 2002Delivered on: 23 April 2002
Satisfied on: 10 June 2004
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 37 holmesley road, london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
12 December 2001Delivered on: 13 December 2001
Satisfied on: 14 August 2015
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 33 pepys road new cross t/n SGL486778. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
28 May 1999Delivered on: 2 June 1999
Satisfied on: 14 August 2015
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flats 1-6 towers court 232-234 ballards lane finchley london N3 (freehold). With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
6 October 1993Delivered on: 9 October 1993
Satisfied on: 16 November 1994
Persons entitled: Midland 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 being 38 westbourne road birkdale sefdton merseyside t/n ms 323424. together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
22 November 1988Delivered on: 24 November 1988
Satisfied on: 10 June 2004
Persons entitled: Midland 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 58 andalus road london SW9, title no. 347622.
Fully Satisfied
6 October 1987Delivered on: 10 October 1987
Satisfied on: 10 June 2004
Persons entitled: Midland 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: Site at 52, camberwell green camberwell,london.
Fully Satisfied
31 May 1985Delivered on: 4 June 1985
Satisfied on: 13 December 1989
Persons entitled: Midland 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: 176 peckham rye london SE 22.
Fully Satisfied
31 May 1985Delivered on: 13 August 1982
Satisfied on: 13 December 1989
Persons entitled: Midland 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: 19 mornington avenue west kensington london W14.
Fully Satisfied
19 August 2003Delivered on: 20 August 2003
Satisfied on: 14 August 2015
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as 19 pepys road st paul deptford lewisham t/no TGL178755. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
9 August 1982Delivered on: 13 August 1982
Satisfied on: 1 April 2003
Persons entitled: Midland 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 land known as 14, 14A, 16, 18 and 18 anether hall road, doncaster, south yorkshire title no. Syk 81651.
Fully Satisfied
15 September 2016Delivered on: 17 September 2016
Persons entitled:
Philippe Fraser
Charles S. J. Fraser
Neil a Fraser
Andrew S Fraser

Classification: A registered charge
Particulars: F/H premises at 108 asylum road london t/no SGL219610.
Outstanding
31 March 2014Delivered on: 9 April 2014
Persons entitled:
Philippe Fraser
Charles S. J. Fraser
Neil a Fraser
Andrew S Fraser
Philippe Fraser
Charles S.J. Fraser
Neil A. Fraser
Andrew S. Fraser

Classification: A registered charge
Particulars: Towers court 232-234 ballards lane london t/no MX229724.
Outstanding

Filing History

28 September 2020Confirmation statement made on 13 September 2020 with no updates (3 pages)
29 November 2019Full accounts made up to 31 May 2019 (21 pages)
30 October 2019Confirmation statement made on 13 September 2019 with no updates (3 pages)
26 October 2018Full accounts made up to 31 May 2018 (24 pages)
26 September 2018Confirmation statement made on 13 September 2018 with no updates (3 pages)
5 December 2017Full accounts made up to 31 May 2017 (27 pages)
5 December 2017Full accounts made up to 31 May 2017 (27 pages)
27 September 2017Confirmation statement made on 13 September 2017 with updates (4 pages)
27 September 2017Confirmation statement made on 13 September 2017 with updates (4 pages)
3 October 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
3 October 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
29 September 2016Full accounts made up to 31 May 2016 (25 pages)
29 September 2016Full accounts made up to 31 May 2016 (25 pages)
17 September 2016Registration of charge 012635420012, created on 15 September 2016 (8 pages)
17 September 2016Registration of charge 012635420012, created on 15 September 2016 (8 pages)
6 December 2015Full accounts made up to 31 May 2015 (19 pages)
6 December 2015Full accounts made up to 31 May 2015 (19 pages)
15 September 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 50,000
(7 pages)
15 September 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 50,000
(7 pages)
14 August 2015Satisfaction of charge 8 in full (4 pages)
14 August 2015Satisfaction of charge 8 in full (4 pages)
14 August 2015Satisfaction of charge 7 in full (4 pages)
14 August 2015Satisfaction of charge 10 in full (4 pages)
14 August 2015Satisfaction of charge 10 in full (4 pages)
14 August 2015Satisfaction of charge 7 in full (4 pages)
2 December 2014Full accounts made up to 31 May 2014 (19 pages)
2 December 2014Full accounts made up to 31 May 2014 (19 pages)
9 October 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 50,000
(7 pages)
9 October 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 50,000
(7 pages)
9 May 2014Director's details changed for Mr Philippe Fraser on 1 November 2013 (2 pages)
9 May 2014Director's details changed for Mr Philippe Fraser on 1 November 2013 (2 pages)
9 May 2014Director's details changed for Mr Philippe Fraser on 1 November 2013 (2 pages)
9 April 2014Registration of charge 012635420011 (10 pages)
9 April 2014Registration of charge 012635420011 (10 pages)
3 December 2013Full accounts made up to 31 May 2013 (19 pages)
3 December 2013Full accounts made up to 31 May 2013 (19 pages)
8 October 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 50,000
(7 pages)
8 October 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 50,000
(7 pages)
6 December 2012Full accounts made up to 31 May 2012 (19 pages)
6 December 2012Full accounts made up to 31 May 2012 (19 pages)
27 November 2012Termination of appointment of Neil Fraser as a director (1 page)
27 November 2012Annual return made up to 13 September 2012 with a full list of shareholders (7 pages)
27 November 2012Termination of appointment of Neil Fraser as a director (1 page)
27 November 2012Annual return made up to 13 September 2012 with a full list of shareholders (7 pages)
25 November 2011Full accounts made up to 31 May 2011 (18 pages)
25 November 2011Full accounts made up to 31 May 2011 (18 pages)
27 September 2011Annual return made up to 13 September 2011 with a full list of shareholders (7 pages)
27 September 2011Annual return made up to 13 September 2011 with a full list of shareholders (7 pages)
11 October 2010Annual return made up to 13 September 2010 with a full list of shareholders (7 pages)
11 October 2010Annual return made up to 13 September 2010 with a full list of shareholders (7 pages)
11 October 2010Full accounts made up to 31 May 2010 (18 pages)
11 October 2010Full accounts made up to 31 May 2010 (18 pages)
7 October 2010Secretary's details changed for Charles Simon Jacques Fraser on 1 September 2010 (2 pages)
7 October 2010Director's details changed for Philippe Fraser on 1 September 2010 (2 pages)
7 October 2010Director's details changed for Charles Simon Jacques Fraser on 1 September 2010 (2 pages)
7 October 2010Secretary's details changed for Charles Simon Jacques Fraser on 1 September 2010 (2 pages)
7 October 2010Director's details changed for Andrew Fraser on 1 September 2010 (2 pages)
7 October 2010Director's details changed for Philippe Fraser on 1 September 2010 (2 pages)
7 October 2010Director's details changed for Neil Fraser on 1 September 2010 (2 pages)
7 October 2010Director's details changed for Philippe Fraser on 1 September 2010 (2 pages)
7 October 2010Director's details changed for Andrew Fraser on 1 September 2010 (2 pages)
7 October 2010Director's details changed for Neil Fraser on 1 September 2010 (2 pages)
7 October 2010Director's details changed for Neil Fraser on 1 September 2010 (2 pages)
7 October 2010Director's details changed for Andrew Fraser on 1 September 2010 (2 pages)
7 October 2010Director's details changed for Charles Simon Jacques Fraser on 1 September 2010 (2 pages)
7 October 2010Director's details changed for Charles Simon Jacques Fraser on 1 September 2010 (2 pages)
7 October 2010Secretary's details changed for Charles Simon Jacques Fraser on 1 September 2010 (2 pages)
23 November 2009Full accounts made up to 31 May 2009 (19 pages)
23 November 2009Full accounts made up to 31 May 2009 (19 pages)
10 November 2009Annual return made up to 13 September 2009 with a full list of shareholders (5 pages)
10 November 2009Annual return made up to 13 September 2009 with a full list of shareholders (5 pages)
21 December 2008Full accounts made up to 31 May 2008 (19 pages)
21 December 2008Full accounts made up to 31 May 2008 (19 pages)
30 September 2008Return made up to 13/09/08; full list of members (6 pages)
30 September 2008Director's change of particulars / neil fraser / 01/12/2007 (1 page)
30 September 2008Director's change of particulars / neil fraser / 01/12/2007 (1 page)
30 September 2008Return made up to 13/09/08; full list of members (6 pages)
10 April 2008Return made up to 13/09/07; full list of members (4 pages)
10 April 2008Return made up to 13/09/07; full list of members (4 pages)
19 December 2007New director appointed (1 page)
19 December 2007New director appointed (1 page)
17 December 2007Full accounts made up to 31 May 2007 (19 pages)
17 December 2007Full accounts made up to 31 May 2007 (19 pages)
31 August 2007New director appointed (1 page)
31 August 2007New director appointed (1 page)
29 August 2007New director appointed (2 pages)
29 August 2007New director appointed (2 pages)
24 August 2007New secretary appointed (1 page)
24 August 2007Secretary resigned;director resigned (1 page)
24 August 2007New secretary appointed (1 page)
24 August 2007Director resigned (1 page)
24 August 2007Secretary resigned;director resigned (1 page)
24 August 2007Director resigned (1 page)
3 January 2007Full accounts made up to 31 May 2006 (16 pages)
3 January 2007Full accounts made up to 31 May 2006 (16 pages)
4 October 2006Return made up to 13/09/06; full list of members (3 pages)
4 October 2006Return made up to 13/09/06; full list of members (3 pages)
14 December 2005Full accounts made up to 31 May 2005 (17 pages)
14 December 2005Full accounts made up to 31 May 2005 (17 pages)
10 October 2005Return made up to 13/09/05; full list of members (3 pages)
10 October 2005Return made up to 13/09/05; full list of members (3 pages)
6 October 2005Director's particulars changed (1 page)
6 October 2005Director's particulars changed (1 page)
20 June 2005Auditor's resignation (1 page)
20 June 2005Auditor's resignation (1 page)
23 December 2004Full accounts made up to 31 May 2004 (16 pages)
23 December 2004Full accounts made up to 31 May 2004 (16 pages)
4 October 2004Return made up to 13/09/04; full list of members (6 pages)
4 October 2004Return made up to 13/09/04; full list of members (6 pages)
10 June 2004Declaration of satisfaction of mortgage/charge (1 page)
10 June 2004Declaration of satisfaction of mortgage/charge (1 page)
10 June 2004Declaration of satisfaction of mortgage/charge (1 page)
10 June 2004Declaration of satisfaction of mortgage/charge (1 page)
10 June 2004Declaration of satisfaction of mortgage/charge (1 page)
10 June 2004Declaration of satisfaction of mortgage/charge (1 page)
25 November 2003Full accounts made up to 31 May 2003 (15 pages)
25 November 2003Full accounts made up to 31 May 2003 (15 pages)
1 November 2003Director's particulars changed (1 page)
1 November 2003Director's particulars changed (1 page)
29 October 2003Director's particulars changed (1 page)
29 October 2003Director's particulars changed (1 page)
21 October 2003Return made up to 13/09/03; full list of members (6 pages)
21 October 2003Return made up to 13/09/03; full list of members (6 pages)
20 August 2003Particulars of mortgage/charge (3 pages)
20 August 2003Particulars of mortgage/charge (3 pages)
5 August 2003Director's particulars changed (1 page)
5 August 2003Director's particulars changed (1 page)
12 July 2003New director appointed (2 pages)
12 July 2003New director appointed (2 pages)
12 July 2003New director appointed (2 pages)
12 July 2003New director appointed (2 pages)
1 April 2003Declaration of satisfaction of mortgage/charge (1 page)
1 April 2003Declaration of satisfaction of mortgage/charge (1 page)
21 November 2002Full accounts made up to 31 May 2002 (18 pages)
21 November 2002Full accounts made up to 31 May 2002 (18 pages)
22 October 2002Return made up to 13/09/02; full list of members (5 pages)
22 October 2002Return made up to 13/09/02; full list of members (5 pages)
23 April 2002Particulars of mortgage/charge (3 pages)
23 April 2002Particulars of mortgage/charge (3 pages)
13 December 2001Particulars of mortgage/charge (3 pages)
13 December 2001Particulars of mortgage/charge (3 pages)
14 November 2001Full accounts made up to 31 May 2001 (16 pages)
14 November 2001Full accounts made up to 31 May 2001 (16 pages)
25 September 2001Registered office changed on 25/09/01 from: 29/30 fitzroy square london W1P 6LQ (1 page)
25 September 2001Return made up to 13/09/01; full list of members (5 pages)
25 September 2001Registered office changed on 25/09/01 from: 29/30 fitzroy square london W1P 6LQ (1 page)
25 September 2001Return made up to 13/09/01; full list of members (5 pages)
14 December 2000Full accounts made up to 31 May 2000 (14 pages)
14 December 2000Full accounts made up to 31 May 2000 (14 pages)
22 November 2000Location of debenture register (1 page)
22 November 2000Return made up to 13/09/00; full list of members (5 pages)
22 November 2000Return made up to 13/09/00; full list of members (5 pages)
22 November 2000Location of debenture register (1 page)
5 October 2000Director's particulars changed (1 page)
5 October 2000Location of register of members (1 page)
5 October 2000Location of register of members (1 page)
5 October 2000Director's particulars changed (1 page)
4 January 2000Full accounts made up to 31 May 1999 (14 pages)
4 January 2000Full accounts made up to 31 May 1999 (14 pages)
6 October 1999Return made up to 13/09/99; full list of members (6 pages)
6 October 1999Return made up to 13/09/99; full list of members (6 pages)
2 June 1999Particulars of mortgage/charge (3 pages)
2 June 1999Particulars of mortgage/charge (3 pages)
16 December 1998Full accounts made up to 31 May 1998 (16 pages)
16 December 1998Full accounts made up to 31 May 1998 (16 pages)
22 September 1998Return made up to 13/09/98; full list of members (6 pages)
22 September 1998Return made up to 13/09/98; full list of members (6 pages)
12 December 1997Full accounts made up to 31 May 1997 (18 pages)
12 December 1997Full accounts made up to 31 May 1997 (18 pages)
23 September 1997Return made up to 13/09/97; full list of members (6 pages)
23 September 1997Return made up to 13/09/97; full list of members (6 pages)
27 December 1996Full accounts made up to 31 May 1996 (17 pages)
27 December 1996Full accounts made up to 31 May 1996 (17 pages)
26 September 1996Return made up to 13/09/96; full list of members (6 pages)
26 September 1996Return made up to 13/09/96; full list of members (6 pages)
19 March 1996Director resigned (2 pages)
19 March 1996Director resigned (2 pages)
28 December 1995Full accounts made up to 31 May 1995 (17 pages)
28 December 1995Full accounts made up to 31 May 1995 (17 pages)
26 September 1995Return made up to 13/09/95; full list of members (16 pages)
26 September 1995Return made up to 13/09/95; full list of members (16 pages)
22 November 1989Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
22 November 1989Re-registration of Memorandum and Articles (11 pages)
22 November 1989Resolutions
  • SRES02 ‐ Special resolution of re-registration
(2 pages)
22 November 1989Re-registration of Memorandum and Articles (11 pages)
22 November 1989Resolutions
  • SRES02 ‐ Special resolution of re-registration
(2 pages)
22 November 1989Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
20 November 1989£ nc 100/50000 16/10/89 (1 page)
20 November 1989Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 November 1989Ad 16/10/89--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
20 November 1989Ad 16/10/89--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
20 November 1989£ nc 100/50000 16/10/89 (1 page)
20 November 1989Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 July 1984Annual return made up to 31/12/83 (4 pages)
4 July 1984Annual return made up to 31/12/83 (4 pages)
30 June 1984Accounts made up to 31 May 1983 (9 pages)
30 June 1984Accounts made up to 31 May 1983 (9 pages)
1 March 1983Accounts made up to 31 May 1982 (11 pages)
1 March 1983Accounts made up to 31 May 1982 (11 pages)
20 February 1983Annual return made up to 16/12/82 (7 pages)
20 February 1983Annual return made up to 16/12/82 (7 pages)
28 November 1980Accounts made up to 31 May 1980 (9 pages)
28 November 1980Accounts made up to 31 May 1980 (9 pages)
17 June 1976Incorporation (13 pages)
17 June 1976Incorporation (13 pages)