41-45 Lind Road
Sutton
SM1 4PP
Secretary Name | Mr Mark Anthony Waters |
---|---|
Status | Current |
Appointed | 23 February 2017(38 years, 12 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Correspondence Address | Harrow Management Ltd Office 14 Pandora Estate 41-45 Lind Road Sutton SM1 4PP |
Director Name | Mr Alexandar Gvozdenovic |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2017(39 years after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | 6 Lind Road Sutton SM1 4PJ |
Director Name | Mrs Doris Sewell |
---|---|
Date of Birth | August 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(13 years, 10 months after company formation) |
Appointment Duration | 9 months (resigned 28 September 1992) |
Role | Retired Civil Servant |
Correspondence Address | 1 Coriander Court 32 Stafford Road Wallington Surrey SM6 9AA |
Director Name | John Edward Attfield |
---|---|
Date of Birth | April 1919 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(13 years, 10 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 08 February 2001) |
Role | Retired Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 37 Woodcote Avenue Wallington Surrey SM6 0QU |
Secretary Name | Mr David Ralph Stanford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(13 years, 10 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 18 September 1992) |
Role | Company Director |
Correspondence Address | 44 The Chase Clapham London SW4 0NH |
Secretary Name | John Edward Attfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 1992(14 years, 6 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 08 February 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Woodcote Avenue Wallington Surrey SM6 0QU |
Director Name | Mrs Christine Mary Manning Attfield |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1992(14 years, 7 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 08 February 2001) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 37 Woodcote Avenue Wallington Surrey SM6 0QU |
Director Name | Andrew John Stuart Davison |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2001(22 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 August 2002) |
Role | Assistant Pensions Manager |
Correspondence Address | 7 Coriander Court 32 Stafford Road Wallington Surrey SM6 9AA |
Director Name | Barry John Seymour |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2001(22 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 18 November 2005) |
Role | Credit Controller |
Correspondence Address | Flat 9 Coriander Court 32 Stafford Road Wallington Surrey SM6 9AA |
Secretary Name | Mrs Lilian Waters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 2001(22 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 03 December 2007) |
Role | Managing Agent |
Correspondence Address | 4 Clowser Close Sutton Surrey SM1 4TP |
Director Name | Kelly Hall |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2001(23 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 13 October 2005) |
Role | It Coord |
Correspondence Address | 6 Coriander Court 32 Stafford Road Wallington Surrey SM6 9AA |
Director Name | Martin Ball |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2003(25 years, 4 months after company formation) |
Appointment Duration | 9 months (resigned 31 March 2004) |
Role | Senior Systems Specialist |
Correspondence Address | 7 Coriander Court 32 Stafford Road Wallington Surrey SM6 9AA |
Director Name | Vivienne Arthurs |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 13 October 2005(27 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 27 September 2010) |
Role | Medical Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 7 Coriander Court Wallington Surrey SM6 3AA |
Secretary Name | Mrs Sheila Spoor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 2007(29 years, 9 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 23 February 2017) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | 6 Lind Road Suton Surrey SM1 4PJ |
Director Name | Mr Brian Mortlock |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2010(32 years, 7 months after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 10 November 2010) |
Role | Gas Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 6 Lind Road Suton Surrey SM1 4PJ |
Director Name | Lesley Eleanor Putman |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2010(32 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 25 October 2013) |
Role | Retired Local Government Officer |
Country of Residence | United Kingdom |
Correspondence Address | 2 Coriander Court 32 Stafford Road Wallington Surrey SM6 9AA |
Director Name | Mr Martin Charles Relf |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2013(35 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 23 February 2017) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 1 Coriander Court 32 Stafford Road Wallington Surrey SM6 9AA |
Director Name | Miss Helen Catherine Mullahy |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2013(35 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 18 June 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Lind Road Suton Surrey SM1 4PJ |
Director Name | Mr Mark Anthony Waters |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2016(38 years, 9 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 23 February 2017) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | 6 Lind Road Suton Surrey SM1 4PJ |
Registered Address | Harrow Management Ltd Office 14 Pandora Estate 41-45 Lind Road Sutton SM1 4PP |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton Central |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £10 | Brian Mortlock 11.11% Ordinary |
---|---|
1 at £10 | C.p.j. Da Cruz 11.11% Ordinary |
1 at £10 | Christine Mary Manning Attfield & William Guy Attfield & John Edward Attfield & Katy Marion Attfield 11.11% Ordinary |
1 at £10 | H.c. Mullahy 11.11% Ordinary |
1 at £10 | Jonathan Joseph Waro & Gemma Louise Brazil 11.11% Ordinary |
1 at £10 | Mandy Parris 11.11% Ordinary |
1 at £10 | Martin Charles Relf 11.11% Ordinary |
1 at £10 | Mr A. Stears 11.11% Ordinary |
1 at £10 | Patricia Alice Hennessy 11.11% Ordinary |
Year | 2014 |
---|---|
Turnover | £144 |
Net Worth | £90 |
Current Liabilities | £144 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 13 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 27 December 2024 (8 months from now) |
20 December 2023 | Accounts for a dormant company made up to 31 March 2023 (5 pages) |
---|---|
13 December 2023 | Confirmation statement made on 13 December 2023 with updates (4 pages) |
14 December 2022 | Confirmation statement made on 13 December 2022 with updates (4 pages) |
22 August 2022 | Director's details changed for Mr Christopher Patrick Jude Da Cruz on 22 August 2022 (2 pages) |
22 August 2022 | Secretary's details changed for Mr Mark Anthony Waters on 22 August 2022 (1 page) |
22 August 2022 | Accounts for a dormant company made up to 31 March 2022 (5 pages) |
14 December 2021 | Confirmation statement made on 13 December 2021 with updates (4 pages) |
1 November 2021 | Accounts for a dormant company made up to 31 March 2021 (5 pages) |
22 December 2020 | Accounts for a dormant company made up to 31 March 2020 (5 pages) |
15 December 2020 | Confirmation statement made on 13 December 2020 with no updates (3 pages) |
19 November 2020 | Registered office address changed from 6 Lind Road Suton Surrey SM1 4PJ to Harrow Management Ltd Office 14 Pandora Estate 41-45 Lind Road Sutton SM1 4PP on 19 November 2020 (1 page) |
13 December 2019 | Confirmation statement made on 13 December 2019 with updates (4 pages) |
15 November 2019 | Accounts for a dormant company made up to 31 March 2019 (5 pages) |
28 December 2018 | Confirmation statement made on 13 December 2018 with no updates (3 pages) |
14 August 2018 | Accounts for a dormant company made up to 31 March 2018 (5 pages) |
13 December 2017 | Confirmation statement made on 13 December 2017 with updates (4 pages) |
4 September 2017 | Accounts for a dormant company made up to 31 March 2017 (5 pages) |
4 September 2017 | Accounts for a dormant company made up to 31 March 2017 (5 pages) |
22 March 2017 | Appointment of Mr Alexandar Gvozdenovic as a director on 22 March 2017 (2 pages) |
22 March 2017 | Appointment of Mr Alexandar Gvozdenovic as a director on 22 March 2017 (2 pages) |
8 March 2017 | Termination of appointment of Mark Anthony Waters as a director on 23 February 2017 (1 page) |
8 March 2017 | Appointment of Mr Christopher Patrick Jude Da Cruz as a director on 23 February 2017 (2 pages) |
8 March 2017 | Termination of appointment of Martin Charles Relf as a director on 23 February 2017 (1 page) |
8 March 2017 | Termination of appointment of Sheila Spoor as a secretary on 23 February 2017 (1 page) |
8 March 2017 | Termination of appointment of Martin Charles Relf as a director on 23 February 2017 (1 page) |
8 March 2017 | Appointment of Mr Mark Anthony Waters as a secretary on 23 February 2017 (2 pages) |
8 March 2017 | Termination of appointment of Mark Anthony Waters as a director on 23 February 2017 (1 page) |
8 March 2017 | Appointment of Mr Mark Anthony Waters as a secretary on 23 February 2017 (2 pages) |
8 March 2017 | Termination of appointment of Sheila Spoor as a secretary on 23 February 2017 (1 page) |
8 March 2017 | Appointment of Mr Christopher Patrick Jude Da Cruz as a director on 23 February 2017 (2 pages) |
16 December 2016 | Total exemption full accounts made up to 31 March 2016 (6 pages) |
16 December 2016 | Total exemption full accounts made up to 31 March 2016 (6 pages) |
13 December 2016 | Confirmation statement made on 13 December 2016 with updates (6 pages) |
13 December 2016 | Confirmation statement made on 13 December 2016 with updates (6 pages) |
6 December 2016 | Appointment of Mr Mark Anthony Waters as a director on 1 December 2016 (2 pages) |
6 December 2016 | Appointment of Mr Mark Anthony Waters as a director on 1 December 2016 (2 pages) |
18 December 2015 | Total exemption full accounts made up to 31 March 2015 (8 pages) |
18 December 2015 | Total exemption full accounts made up to 31 March 2015 (8 pages) |
14 December 2015 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
17 December 2014 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
4 December 2014 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
4 December 2014 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
22 August 2014 | Termination of appointment of Helen Catherine Mullahy as a director on 18 June 2014 (1 page) |
22 August 2014 | Termination of appointment of Helen Catherine Mullahy as a director on 18 June 2014 (1 page) |
23 December 2013 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
6 December 2013 | Termination of appointment of Lesley Putman as a director (1 page) |
6 December 2013 | Termination of appointment of Lesley Putman as a director (1 page) |
12 November 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
12 November 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
19 June 2013 | Appointment of Mr Martin Charles Relf as a director (2 pages) |
19 June 2013 | Appointment of Miss Helen Catherine Mullahy as a director (2 pages) |
19 June 2013 | Appointment of Mr Martin Charles Relf as a director (2 pages) |
19 June 2013 | Appointment of Miss Helen Catherine Mullahy as a director (2 pages) |
5 January 2013 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
5 January 2013 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
27 December 2012 | Annual return made up to 13 December 2012 with a full list of shareholders (4 pages) |
27 December 2012 | Annual return made up to 13 December 2012 with a full list of shareholders (4 pages) |
28 December 2011 | Annual return made up to 13 December 2011 with a full list of shareholders (4 pages) |
28 December 2011 | Annual return made up to 13 December 2011 with a full list of shareholders (4 pages) |
5 July 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
5 July 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
14 December 2010 | Annual return made up to 13 December 2010 with a full list of shareholders (4 pages) |
14 December 2010 | Annual return made up to 13 December 2010 with a full list of shareholders (4 pages) |
10 November 2010 | Termination of appointment of Brian Mortlock as a director (1 page) |
10 November 2010 | Appointment of Lesley Eleanor Putman as a director (3 pages) |
10 November 2010 | Termination of appointment of Vivienne Arthurs as a director (1 page) |
10 November 2010 | Termination of appointment of Brian Mortlock as a director (1 page) |
10 November 2010 | Termination of appointment of Helen Mullahy as a director (1 page) |
10 November 2010 | Appointment of Lesley Eleanor Putman as a director (3 pages) |
10 November 2010 | Termination of appointment of Vivienne Arthurs as a director (1 page) |
10 November 2010 | Termination of appointment of Helen Mullahy as a director (1 page) |
15 October 2010 | Appointment of Mr Brian Mortlock as a director (2 pages) |
15 October 2010 | Appointment of Mr Brian Mortlock as a director (2 pages) |
13 August 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
13 August 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
22 December 2009 | Annual return made up to 13 December 2009 with a full list of shareholders (7 pages) |
22 December 2009 | Director's details changed for Vivienne Arthurs on 12 December 2009 (2 pages) |
22 December 2009 | Secretary's details changed for Mrs Sheila Spoor on 12 December 2009 (1 page) |
22 December 2009 | Director's details changed for Helen Catherine Mullahy on 12 December 2009 (2 pages) |
22 December 2009 | Secretary's details changed for Mrs Sheila Spoor on 12 December 2009 (1 page) |
22 December 2009 | Annual return made up to 13 December 2009 with a full list of shareholders (7 pages) |
22 December 2009 | Director's details changed for Vivienne Arthurs on 12 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Helen Catherine Mullahy on 12 December 2009 (2 pages) |
27 November 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
27 November 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
23 December 2008 | Return made up to 13/12/08; full list of members (7 pages) |
23 December 2008 | Return made up to 13/12/08; full list of members (7 pages) |
7 August 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
7 August 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
14 December 2007 | Secretary resigned (1 page) |
14 December 2007 | New secretary appointed (1 page) |
14 December 2007 | New secretary appointed (1 page) |
14 December 2007 | Return made up to 13/12/07; full list of members (4 pages) |
14 December 2007 | Secretary resigned (1 page) |
14 December 2007 | Return made up to 13/12/07; full list of members (4 pages) |
20 June 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
20 June 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
14 December 2006 | Registered office changed on 14/12/06 from: 6 lind road suton surrey SM1 1PJ (1 page) |
14 December 2006 | Return made up to 13/12/06; full list of members (5 pages) |
14 December 2006 | Registered office changed on 14/12/06 from: 6 lind road suton surrey SM1 1PJ (1 page) |
14 December 2006 | Return made up to 13/12/06; full list of members (5 pages) |
9 November 2006 | New director appointed (2 pages) |
9 November 2006 | New director appointed (2 pages) |
23 August 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
23 August 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
21 April 2006 | Registered office changed on 21/04/06 from: 4 clowser close sutton surrey SM1 4TP (1 page) |
21 April 2006 | Registered office changed on 21/04/06 from: 4 clowser close sutton surrey SM1 4TP (1 page) |
21 February 2006 | Return made up to 13/12/05; full list of members (9 pages) |
21 February 2006 | Return made up to 13/12/05; full list of members (9 pages) |
6 December 2005 | Director resigned (1 page) |
6 December 2005 | Director resigned (1 page) |
22 November 2005 | New director appointed (2 pages) |
22 November 2005 | New director appointed (2 pages) |
15 November 2005 | Director resigned (1 page) |
15 November 2005 | Director resigned (1 page) |
1 September 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
1 September 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
24 December 2004 | Return made up to 13/12/04; full list of members (10 pages) |
24 December 2004 | Return made up to 13/12/04; full list of members (10 pages) |
3 September 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
3 September 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
5 April 2004 | Director resigned (1 page) |
5 April 2004 | Director resigned (1 page) |
29 December 2003 | Return made up to 13/12/03; full list of members (10 pages) |
29 December 2003 | Return made up to 13/12/03; full list of members (10 pages) |
19 September 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
19 September 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
22 July 2003 | New director appointed (2 pages) |
22 July 2003 | New director appointed (2 pages) |
13 December 2002 | Return made up to 13/12/02; full list of members (9 pages) |
13 December 2002 | Return made up to 13/12/02; full list of members (9 pages) |
19 September 2002 | Director resigned (1 page) |
19 September 2002 | Director resigned (1 page) |
16 August 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
16 August 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
15 February 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
15 February 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
18 December 2001 | Return made up to 13/12/01; full list of members
|
18 December 2001 | Return made up to 13/12/01; full list of members
|
31 July 2001 | New director appointed (2 pages) |
31 July 2001 | New director appointed (2 pages) |
22 March 2001 | Registered office changed on 22/03/01 from: 37 woodcote avenue wallington surrey SM6 0QU (1 page) |
22 March 2001 | Registered office changed on 22/03/01 from: 37 woodcote avenue wallington surrey SM6 0QU (1 page) |
21 March 2001 | Secretary resigned (1 page) |
21 March 2001 | Secretary resigned (1 page) |
12 March 2001 | New director appointed (2 pages) |
12 March 2001 | New director appointed (2 pages) |
12 March 2001 | New director appointed (2 pages) |
12 March 2001 | New director appointed (2 pages) |
8 March 2001 | New secretary appointed (2 pages) |
8 March 2001 | New secretary appointed (2 pages) |
8 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
8 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
27 December 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
27 December 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
23 March 2000 | Accounts for a small company made up to 31 March 1999 (3 pages) |
23 March 2000 | Accounts for a small company made up to 31 March 1999 (3 pages) |
10 January 2000 | Return made up to 31/12/99; full list of members
|
10 January 2000 | Return made up to 31/12/99; full list of members
|
14 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
14 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
6 August 1998 | Full accounts made up to 31 March 1998 (5 pages) |
6 August 1998 | Full accounts made up to 31 March 1998 (5 pages) |
8 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
8 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
12 August 1997 | Full accounts made up to 31 March 1997 (5 pages) |
12 August 1997 | Full accounts made up to 31 March 1997 (5 pages) |
14 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
14 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
7 November 1996 | Full accounts made up to 31 March 1996 (5 pages) |
7 November 1996 | Full accounts made up to 31 March 1996 (5 pages) |
10 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
10 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
24 November 1995 | Full accounts made up to 31 March 1995 (5 pages) |
24 November 1995 | Full accounts made up to 31 March 1995 (5 pages) |