Company NameKent Regional Newspapers Limited
Company StatusActive
Company Number01381259
CategoryPrivate Limited Company
Incorporation Date31 July 1978(45 years, 8 months ago)
Previous Names5

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Simon Jeremy Ian Fuller
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2019(40 years, 7 months after company formation)
Appointment Duration5 years, 1 month
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AP
Director NameMr James Joseph Mullen
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2019(41 years after company formation)
Appointment Duration4 years, 7 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Director NameReach Directors Limited (Corporation)
StatusCurrent
Appointed10 December 2001(23 years, 4 months after company formation)
Appointment Duration22 years, 3 months
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Secretary NameReach Secretaries Limited (Corporation)
StatusCurrent
Appointed10 December 2001(23 years, 4 months after company formation)
Appointment Duration22 years, 3 months
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Director NameMr Nigel Clive Chevin-Hall
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(14 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 12 November 1996)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressLongridge House
Church Lane Church Brampton
Northampton
Northamptonshire
NN6 8AT
Director NameBrenda Joyce Ruth Vincent
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(14 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 1994)
RoleAdministration Director
Correspondence AddressSunburst First Avenue
Kingsgate
Broadstairs
Kent
CT10 3LP
Director NameNeil Robert Clements
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(14 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 20 December 1996)
RoleEditorial Director
Correspondence Address73 Primrose Way
Chestfield
Whitstable
Kent
CT5 3QW
Director NameJoanna Richardson
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(14 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 05 February 1996)
RoleAdvertising Director
Correspondence Address2 The Granary Lime Tree Farm
Stone Street Petham
Canterbury
Kent
CT4 5PW
Director NameMrs Shan Elizabeth Rose Lambert
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(14 years, 2 months after company formation)
Appointment Duration6 years, 11 months (resigned 10 September 1999)
RoleCompany Director
Correspondence AddressRingleton Manor
Woodnesborough
Sandwich
Kent
CT13 0PT
Director NameMr James Lambert
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(14 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 1994)
RolePublishing Director
Correspondence Address17 Millfield
St Peters Court
Broadstairs
Kent
CT10 2UX
Director NameHarry Paul Lambert
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(14 years, 2 months after company formation)
Appointment Duration7 years (resigned 15 October 1999)
RoleCompany Director
Correspondence AddressLe Park Palace E534
Impasse De La Fontaine
Mc98000
Monaco
Secretary NameMr Nigel Clive Chevin-Hall
NationalityBritish
StatusResigned
Appointed01 October 1992(14 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 12 November 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLongridge House
Church Lane Church Brampton
Northampton
Northamptonshire
NN6 8AT
Director NameMichael Richard Smith
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(17 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 15 March 2000)
RoleProduction Director
Correspondence Address3 The Finches
Sittingbourne
Kent
ME10 4PY
Director NameMr David Moore Devoto
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1996(17 years, 6 months after company formation)
Appointment Duration7 months, 1 week (resigned 16 September 1996)
RolePublishing Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Narvik Close
Maldon
Essex
CM9 6UX
Director NameMr David Sidney Fordham
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish,German
StatusResigned
Appointed30 September 1996(18 years, 2 months after company formation)
Appointment Duration3 years (resigned 30 September 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCopper Beeches
Leckhampstead Road
Akeley
Buckingham
MK18 5HG
Secretary NameAnita Marie Bell
NationalityBritish
StatusResigned
Appointed12 November 1996(18 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 10 April 2000)
RoleCompany Director
Correspondence AddressKelso House Staple Road
Wingham
Canterbury
Kent
CT3 1AL
Director NameRobert Broadley
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1997(19 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 March 2000)
RoleFinance Director
Correspondence AddressAbbeydale
48 Chiselhurst Road
Chiselhurst
Kent
BR7 5LD
Director NamePaul Stannard
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1998(19 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 March 2000)
RoleCompany Director
Correspondence Address19 Waldron Road
Broadstairs
Kent
CT10 1TB
Director NamePaul Mark Andrew Gibson
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1998(19 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 2000)
RoleCompany Director
Correspondence Address39 Saint Peters Lane
Canterbury
Kent
CT1 2BP
Director NameBarrie Leslie Holden
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1999(21 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks (resigned 15 March 2000)
RolePublisher
Correspondence AddressBrick Hill Farm Brickhill Lane
Newborough
Burton On Trent
Staffordshire
DE13 8SW
Director NameMr Martin Alan Lusby
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1999(21 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks (resigned 15 March 2000)
RolePublisher
Country of ResidenceEngland
Correspondence AddressBroad Meadows
Barford Hill, Barford
Warwick
Warwickshire
CV35 8BZ
Director NamePaul Fergus Comyn
Date of BirthApril 1955 (Born 69 years ago)
NationalityIrish
StatusResigned
Appointed15 March 2000(21 years, 7 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 28 November 2000)
RoleAccountant
Correspondence Address23 St James Avenue
Hampton Hill
Middlesex
TW12 1HH
Director NameGareth Peter Andrew Clark
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2000(21 years, 7 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 28 November 2000)
RoleAccountant
Correspondence AddressBurdenshot House
Burdenshott Hill, Worplesdon
Guildford
Surrey
GU3 3RL
Director NameGurmeet Singh Khangura
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2000(21 years, 7 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 28 November 2000)
RoleCompany Director
Correspondence Address1 Haverley
85 Worple Road
London
SW19 4JH
Secretary NamePaul Fergus Comyn
NationalityIrish
StatusResigned
Appointed10 April 2000(21 years, 8 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 28 November 2000)
RoleAccountant
Correspondence Address23 St James Avenue
Hampton Hill
Middlesex
TW12 1HH
Director NameMargaret Ewing
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2000(22 years, 4 months after company formation)
Appointment Duration1 year (resigned 10 December 2001)
RoleChartered Accountant
Correspondence AddressMaraval
Hamm Court
Weybridge
Surrey
KT13 8YG
Secretary NameCatherine Jeanne Diggory
NationalityBritish
StatusResigned
Appointed28 November 2000(22 years, 4 months after company formation)
Appointment Duration1 year (resigned 10 December 2001)
RoleCompany Director
Correspondence AddressEastside 91 Lache Lane
Chester
CH4 7LT
Wales
Director NameMr Paul Andrew Vickers
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(31 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 17 November 2014)
RoleBarrister
Country of ResidenceEngland
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Director NameMr Vijay Lakhman Vaghela
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(31 years, 2 months after company formation)
Appointment Duration9 years, 5 months (resigned 01 March 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Director NameMr Simon Richard Fox
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2014(36 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 16 August 2019)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP

Contact

Websitethisiskent.co.uk

Location

Registered AddressOne Canada Square
Canary Wharf
London
E14 5AP
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Adscene Group LTD
100.00%
Ordinary

Accounts

Latest Accounts25 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

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

Charges

11 October 1999Delivered on: 26 October 1999
Satisfied on: 25 March 2000
Persons entitled: Barclays Bank PLC

Classification: Supplemental deed to a debenture
Secured details: In favour of the chargee all monies, obligations and liabilities due or to become due from the company to the secured parties or any of them and/or the security agent under or pursuant to any finance document (including the debenture).
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
31 October 1994Delivered on: 7 November 1994
Satisfied on: 11 November 1999
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
26 April 1988Delivered on: 5 May 1988
Satisfied on: 4 February 1995
Persons entitled: The Royal Bank of Scotland 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
30 April 1987Delivered on: 11 May 1987
Satisfied on: 5 August 1988
Persons entitled: The Royal Bank of Scotland 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures & fittings fixed plant and machinery.
Fully Satisfied
28 February 1985Delivered on: 6 March 1985
Satisfied on: 25 April 1989
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All book debts and other debts.
Fully Satisfied
9 August 1979Delivered on: 15 August 1979
Satisfied on: 25 April 1987
Persons entitled: Midland Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge over. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

5 October 2017Accounts for a dormant company made up to 1 January 2017 (4 pages)
2 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
10 October 2016Accounts for a dormant company made up to 27 December 2015 (4 pages)
2 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
17 August 2015Accounts for a dormant company made up to 28 December 2014 (4 pages)
12 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100
(4 pages)
12 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100
(4 pages)
3 December 2014Appointment of Mr Simon Richard Fox as a director on 17 November 2014 (2 pages)
3 December 2014Termination of appointment of Paul Andrew Vickers as a director on 17 November 2014 (1 page)
29 September 2014Accounts for a dormant company made up to 29 December 2013 (4 pages)
1 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 100
(4 pages)
1 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 100
(4 pages)
2 September 2013Accounts for a dormant company made up to 30 December 2012 (4 pages)
16 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-16
(4 pages)
16 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-16
(4 pages)
24 September 2012Accounts for a dormant company made up to 1 January 2012 (4 pages)
24 September 2012Accounts for a dormant company made up to 1 January 2012 (4 pages)
3 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
3 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
30 September 2011Accounts for a dormant company made up to 2 January 2011 (4 pages)
30 September 2011Accounts for a dormant company made up to 2 January 2011 (4 pages)
3 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
3 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
13 August 2010Memorandum and Articles of Association (16 pages)
3 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
3 August 2010Director's details changed for T M Directors Limited on 1 October 2009 (2 pages)
3 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
3 August 2010Secretary's details changed for T M Secretaries Limited on 1 October 2009 (2 pages)
3 August 2010Secretary's details changed for T M Secretaries Limited on 1 October 2009 (2 pages)
3 August 2010Director's details changed for T M Directors Limited on 1 October 2009 (2 pages)
21 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 April 2010Accounts for a dormant company made up to 3 January 2010 (4 pages)
19 April 2010Accounts for a dormant company made up to 3 January 2010 (4 pages)
12 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Delete ma 01/10/2009
(17 pages)
5 November 2009Appointment of Vijay Lakhman Vaghela as a director (2 pages)
16 October 2009Appointment of Mr Paul Andrew Vickers as a director (2 pages)
10 August 2009Return made up to 01/08/09; full list of members (3 pages)
19 January 2009Accounts for a dormant company made up to 28 December 2008 (7 pages)
20 August 2008Return made up to 01/08/08; full list of members (3 pages)
4 February 2008Accounts for a dormant company made up to 30 December 2007 (7 pages)
22 October 2007Return made up to 01/10/07; full list of members (6 pages)
20 January 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
18 October 2006Return made up to 01/10/06; full list of members (6 pages)
5 May 2006Accounts for a dormant company made up to 1 January 2006 (7 pages)
5 May 2006Accounts for a dormant company made up to 1 January 2006 (7 pages)
25 October 2005Return made up to 01/10/05; full list of members (6 pages)
14 April 2005Accounts for a dormant company made up to 2 January 2005 (7 pages)
14 April 2005Accounts for a dormant company made up to 2 January 2005 (7 pages)
14 October 2004Return made up to 01/10/04; full list of members (6 pages)
14 July 2004Full accounts made up to 28 December 2003 (9 pages)
9 October 2003Return made up to 01/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 July 2003Full accounts made up to 29 December 2002 (9 pages)
15 October 2002Return made up to 01/10/02; full list of members (6 pages)
7 October 2002Full accounts made up to 30 December 2001 (10 pages)
13 August 2002Secretary's particulars changed (1 page)
4 July 2002Director's particulars changed (1 page)
12 June 2002Registered office changed on 12/06/02 from: kingsfield court chester business park chester cheshire CH4 9RE (1 page)
2 January 2002Secretary resigned (1 page)
2 January 2002New secretary appointed (2 pages)
2 January 2002Director resigned (1 page)
2 January 2002Director resigned (1 page)
2 January 2002New director appointed (2 pages)
17 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
9 November 2001Director's particulars changed (2 pages)
29 October 2001Full accounts made up to 31 December 2000 (14 pages)
17 October 2001Director resigned (1 page)
17 October 2001Return made up to 01/10/01; full list of members (5 pages)
17 October 2001Director resigned (1 page)
24 July 2001Secretary's particulars changed (1 page)
8 June 2001Resolutions
  • RES13 ‐ Re-remuneration of auds 23/05/01
(1 page)
13 April 2001Auditor's resignation (1 page)
12 March 2001Location of register of members (1 page)
29 January 2001Accounting reference date shortened from 02/04/01 to 31/12/00 (1 page)
5 January 2001New director appointed (3 pages)
22 December 2000New director appointed (2 pages)
21 December 2000New secretary appointed (2 pages)
20 December 2000Secretary resigned;director resigned (1 page)
20 December 2000Director resigned (1 page)
20 December 2000Director resigned (1 page)
20 December 2000Registered office changed on 20/12/00 from: 326 station road harrow middlesex HA1 2DR (1 page)
24 October 2000Full accounts made up to 1 April 2000 (15 pages)
24 October 2000Full accounts made up to 1 April 2000 (15 pages)
24 October 2000Return made up to 01/10/00; full list of members (7 pages)
24 May 2000Director's particulars changed (1 page)
9 May 2000Secretary resigned (1 page)
9 May 2000Director resigned (1 page)
9 May 2000Director resigned (1 page)
9 May 2000New secretary appointed (5 pages)
6 April 2000Registered office changed on 06/04/00 from: newspaper house wincheap canterbury kent, CT1 3YR (1 page)
30 March 2000Auditor's resignation (1 page)
29 March 2000Accounting reference date shortened from 31/05/00 to 02/04/00 (1 page)
29 March 2000New director appointed (5 pages)
29 March 2000New director appointed (5 pages)
29 March 2000Director resigned (1 page)
29 March 2000Director resigned (1 page)
29 March 2000New director appointed (5 pages)
25 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
1 February 2000Declaration of assistance for shares acquisition (11 pages)
17 January 2000Full accounts made up to 31 May 1999 (18 pages)
22 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(7 pages)
15 November 1999Return made up to 01/10/99; full list of members (11 pages)
15 November 1999Director's particulars changed (1 page)
11 November 1999Declaration of satisfaction of mortgage/charge (2 pages)
26 October 1999Particulars of mortgage/charge (18 pages)
25 October 1999Director resigned (1 page)
21 October 1999Director resigned (1 page)
27 September 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
27 September 1999New director appointed (3 pages)
27 September 1999New director appointed (3 pages)
21 September 1999Director resigned (1 page)
19 August 1999Company name changed adscene kent newspapers LIMITED\certificate issued on 20/08/99 (2 pages)
10 May 1999Director's particulars changed (1 page)
10 May 1999Director's particulars changed (1 page)
16 February 1999Director's particulars changed (1 page)
31 October 1998Full accounts made up to 31 May 1998 (19 pages)
19 October 1998Return made up to 01/10/98; full list of members (11 pages)
29 July 1998New director appointed (3 pages)
6 May 1998New director appointed (3 pages)
6 May 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
21 April 1998Secretary's particulars changed (1 page)
23 March 1998Director's particulars changed (1 page)
8 January 1998Full accounts made up to 31 May 1997 (19 pages)
16 October 1997Return made up to 01/10/97; full list of members (9 pages)
8 October 1997New director appointed (3 pages)
17 January 1997Director resigned (1 page)
17 January 1997New secretary appointed (2 pages)
20 November 1996Full accounts made up to 31 May 1996 (17 pages)
19 November 1996Secretary resigned;director resigned (1 page)
4 November 1996Return made up to 01/10/96; full list of members (9 pages)
4 November 1996Director's particulars changed (1 page)
4 November 1996Director resigned (1 page)
4 November 1996New director appointed (3 pages)
10 June 1996Company name changed adscene publishing LIMITED\certificate issued on 01/06/96 (2 pages)
28 March 1996Full accounts made up to 31 May 1995 (15 pages)
27 February 1996New director appointed (2 pages)
20 February 1996Director resigned (1 page)
22 January 1996New director appointed (1 page)
20 November 1995Location of register of directors' interests (1 page)
1 November 1995Return made up to 01/10/95; full list of members (16 pages)
1 November 1995Director's particulars changed (4 pages)
23 May 1995Secretary's particulars changed (4 pages)
30 March 1995Full accounts made up to 31 May 1994 (16 pages)
17 November 1993Full accounts made up to 31 May 1993 (13 pages)
3 December 1992Full accounts made up to 31 May 1992 (11 pages)
6 March 1992Full accounts made up to 1 June 1991 (12 pages)
6 March 1992Full accounts made up to 1 June 1991 (12 pages)
4 April 1991Full accounts made up to 2 June 1990 (12 pages)
4 April 1991Full accounts made up to 2 June 1990 (12 pages)
11 December 1989Full accounts made up to 3 June 1989 (12 pages)
11 December 1989Full accounts made up to 3 June 1989 (12 pages)
23 March 1989Full accounts made up to 28 May 1988 (11 pages)
25 August 1987Full accounts made up to 30 May 1987 (9 pages)
24 February 1987Accounts for a medium company made up to 31 May 1986 (10 pages)
15 April 1986Accounts made up to 1 June 1985 (10 pages)
15 April 1986Accounts made up to 1 June 1985 (10 pages)
15 December 1984Accounts made up to 28 May 1984 (8 pages)
31 March 1984Accounts made up to 28 May 1983 (10 pages)
8 February 1984Accounts made up to 31 August 1982 (7 pages)
27 September 1982Accounts made up to 31 August 1981 (7 pages)
19 September 1981Accounts made up to 31 August 1980 (11 pages)
24 September 1980Accounts made up to 31 August 1979 (9 pages)