Coopers Lane Road
Potters Bar
Hertfordshire
EN6 4AD
Secretary Name | Mrs Valerie Irene Gerrard |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 September 1998(20 years, 1 month after company formation) |
Appointment Duration | 25 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Lodge Coopers Lane Road Potters Bar Hertfordshire EN6 4AD |
Director Name | Mr Paul David Sargeant |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2000(22 years, 2 months after company formation) |
Appointment Duration | 23 years, 6 months |
Role | Managing & Finance Director |
Country of Residence | England |
Correspondence Address | The Lodge Coopers Lane Road Potters Bar Hertfordshire EN6 4AD |
Director Name | Mr Luke Matthew Sargeant |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2012(33 years, 10 months after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | The Lodge Coopers Lane Road Potters Bar Hertfordshire EN6 4AD |
Director Name | Joanne Maria Mason |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | English |
Status | Current |
Appointed | 25 January 2017(38 years, 5 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Residental Care |
Country of Residence | England |
Correspondence Address | The Lodge Coopers Lane Road Potters Bar Herts EN6 4AD |
Director Name | Mr Martyn Paul Gerrard |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1991(12 years, 8 months after company formation) |
Appointment Duration | 27 years, 3 months (resigned 09 August 2018) |
Role | Company Chairman |
Country of Residence | England |
Correspondence Address | The Lodge Coopers Lane Road Potters Bar Hertfordshire EN6 4AD |
Director Name | Mrs Brenda Irene Gerrard |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1991(12 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 September 1993) |
Role | Secretary |
Correspondence Address | Five Oaks 377 Cockfosters Road Hadley Wood Barnet Hertfordshire EN4 0JT |
Secretary Name | Mrs Brenda Irene Gerrard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 1991(12 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 September 1993) |
Role | Company Director |
Correspondence Address | Five Oaks 377 Cockfosters Road Hadley Wood Barnet Hertfordshire EN4 0JT |
Director Name | Jane Tanya Wills |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 September 1993(15 years after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 21 December 1993) |
Role | Legal Secretary |
Correspondence Address | 420 Green Lanes Palmers Green London N13 5PY |
Secretary Name | Joanne Dawn Tunstall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1993(15 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 October 1996) |
Role | Company Director |
Correspondence Address | 33 Great Innings South Watton At Stone Hertford Hertfordshire SG14 3TF |
Director Name | Mr Roger John Armitage Evans |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(17 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 May 1997) |
Role | Private Investor |
Correspondence Address | Waterford House Vicarage Lane Waterford Hertford Hertfordshire SG14 2PZ |
Director Name | Roderick James Margree |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(17 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 21 September 1998) |
Role | Managing Director |
Correspondence Address | Latymer 4 Anglefield Road Berkhamsted Hertfordshire HP4 3JA |
Secretary Name | Mr Adrian Russell Pruss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1996(18 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 21 September 1998) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 57 Croftdown Road London NW5 1EL |
Director Name | Mr Adrian Russell Pruss |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1998(19 years, 8 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 21 September 1998) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 57 Croftdown Road London NW5 1EL |
Director Name | James Anthony Halton |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1998(19 years, 11 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 21 September 1998) |
Role | Company Director |
Correspondence Address | 58 Holly Bush Lane Hampton Middlesex TW12 2QU |
Director Name | Mr Jason Robert Ball |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2000(21 years, 8 months after company formation) |
Appointment Duration | 11 years, 12 months (resigned 26 April 2012) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | The Lodge Coopers Lane Road Potters Bar Hertfordshire EN6 4AD |
Director Name | Julie Linda Ball |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2001(22 years, 8 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 08 January 2010) |
Role | Residential Care |
Correspondence Address | 5 Waggon Road Barnet Hertfordshire EN4 0PW |
Director Name | Justine Sargeant |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2001(22 years, 8 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 29 October 2009) |
Role | Residential Care |
Country of Residence | United Kingdom |
Correspondence Address | 19 Tolmers Road Cuffley Hertfordshire EN6 4JF |
Website | www.scimitarcare.co.uk |
---|
Registered Address | 1st Floor 5 Century Court Tolpits Lane Watford Hertfordshire WD18 9PX |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Ward | Moor Park & Eastbury |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £8,319,630 |
Net Worth | £27,423,948 |
Cash | £741,566 |
Current Liabilities | £1,258,941 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 30 April 2023 (12 months ago) |
---|---|
Next Return Due | 14 May 2024 (2 weeks, 1 day from now) |
26 July 1996 | Delivered on: 3 August 1996 Satisfied on: 16 June 2006 Persons entitled: Ucb 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: T/No:- MX326426 and k/a minchenden lodge blagdens lane southgate together with all buildings and fixtures thereon. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
15 December 1994 | Delivered on: 3 January 1995 Satisfied on: 16 June 2006 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: 13 pretoria road chingford green chingford waltham forest t/n EGL100415. Fully Satisfied |
15 December 1994 | Delivered on: 3 January 1995 Satisfied on: 16 June 2006 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: Five oaks 377 cockfosters road hadley wood london borough of enfield t/n NGL271593. Fully Satisfied |
15 December 1994 | Delivered on: 3 January 1995 Satisfied on: 16 June 2006 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: Minchenden lodge blagdens lane southgate london borough of enfield t/n MX326426. Fully Satisfied |
15 December 1994 | Delivered on: 29 December 1994 Satisfied on: 16 March 2001 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: See charge particulars form for details.. 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 |
20 April 1994 | Delivered on: 30 April 1994 Satisfied on: 27 July 1996 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Minchenden lodge, blagdens lane southgate london t/no MX326426 377 cockfosters road hadley wood herts t/no NGL271593. 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 |
19 July 1989 | Delivered on: 21 July 1989 Satisfied on: 27 July 1996 Persons entitled: Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h land and property situate at and k/a michenden lodge, blagdens lane southgate, london borough of enfield (title no: mx 326426) & goodwill & all moveable plant machinery implements, utensils furniture & equipment. Fully Satisfied |
12 September 2011 | Delivered on: 22 September 2011 Satisfied on: 11 April 2014 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the owner to the chargee. Particulars: Waterbeach lodge ely road waterbeach. Fully Satisfied |
2 July 1984 | Delivered on: 19 July 1984 Satisfied on: 16 June 2006 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 whitchurch lodge, 156-160 whitchurch lane edgware middlesex title nos: ngl 93343, ngl 93344, ngl 98328. Fully Satisfied |
21 November 2002 | Delivered on: 27 November 2002 Satisfied on: 23 July 2015 Persons entitled: National Westminster 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: Minchenden lodge blagdens lane southgate london T.no: MX326426. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
30 October 2001 | Delivered on: 17 November 2001 Satisfied on: 21 May 2003 Persons entitled: National Westminster 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: Five oaks residential care hotles 377 cockfosters road hadley wood hertfordshire. Fully Satisfied |
30 October 2001 | Delivered on: 17 November 2001 Satisfied on: 21 May 2003 Persons entitled: National Westminster 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: Minchenden lodge blagdens lane southgate london. Fully Satisfied |
30 March 2001 | Delivered on: 9 April 2001 Satisfied on: 10 April 2014 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 July 1996 | Delivered on: 3 August 1996 Satisfied on: 16 June 2006 Persons entitled: Ucb Bank PLC Classification: Residual floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge the whole of the company's undertaking and all it's property and assets. See the mortgage charge document for full details. Fully Satisfied |
26 July 1996 | Delivered on: 3 August 1996 Satisfied on: 16 June 2006 Persons entitled: Ucb 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 k/a 35 bullsmoor lane enfield and all buildings and fixtures thereon t/no's:- MX359581 & MX375262 and buildings and fixtures thereon. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
26 July 1996 | Delivered on: 3 August 1996 Satisfied on: 16 June 2006 Persons entitled: Ucb 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 k/a 377 cockfosters road hadley wood herts t/no:-ngl 271593 together with all buildings and fixtures thereon. See the mortgage charge document for full details. Fully Satisfied |
27 April 1984 | Delivered on: 16 May 1984 Satisfied on: 16 June 2006 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 minchenden lodge blagdens lane southgate l/b of enfield title no mx 326426. Fully Satisfied |
10 February 2023 | Delivered on: 17 February 2023 Persons entitled: Hsbc UK Bank PLC as Security Agent Classification: A registered charge Particulars: The land charged by way of legal mortgage includes land and buildings known as woodbury manor, 182 clay hill, enfield, middlesex, EN2 9JA, title number EGL353408.the land and buildings known as waterbeach lodge, ely road, waterbeach, cambridgeshire, CB25 9NW, title number CB141409. Minchendon lodge, 54 blagden's lane, london, N14 6DD, title number MX326426. For more details of land charged please refer to the instrument. Outstanding |
29 April 2010 | Delivered on: 11 May 2010 Persons entitled: National Westminster 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: Clay hill house, clay hill, enfield, middlesex t/no. EGL353408 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
21 November 2002 | Delivered on: 27 November 2002 Persons entitled: National Westminster 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: Five oaks residential care hotel 377 cockfosters road hadley road hadley wood hertfordshire t/no: NGL271593. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
30 October 2001 | Delivered on: 17 November 2001 Persons entitled: National Westminster 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: 35 bullsmoor lane,enfield,midd'x. Outstanding |
30 October 2001 | Delivered on: 17 November 2001 Persons entitled: National Westminster 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: 37 bullsmoor lane,enfield,midd'x. Outstanding |
18 June 2001 | Delivered on: 25 June 2001 Persons entitled: National Westminster 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 hargrave house cambridge road stansted mountfitchet essex title number EX349976. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
2 June 2023 | Notification of Agecare Mg1 Holdco Ltd as a person with significant control on 10 February 2023 (2 pages) |
---|---|
2 June 2023 | Withdrawal of a person with significant control statement on 2 June 2023 (2 pages) |
1 May 2023 | Confirmation statement made on 30 April 2023 with updates (4 pages) |
24 February 2023 | Appointment of Mr Juan Felipe Caceres as a director on 10 February 2023 (2 pages) |
24 February 2023 | Appointment of Mr Emmanuel Lejay as a director on 10 February 2023 (2 pages) |
24 February 2023 | Appointment of Mr Ivan Plamenov Tagarov as a director on 10 February 2023 (2 pages) |
22 February 2023 | Appointment of Dr Vishen Ramkisson as a secretary on 10 February 2023 (2 pages) |
22 February 2023 | Termination of appointment of Valerie Irene Gerrard as a director on 10 February 2023 (1 page) |
22 February 2023 | Appointment of Dr Hasmukh Patel as a director on 10 February 2023 (2 pages) |
22 February 2023 | Current accounting period extended from 31 October 2023 to 31 December 2023 (1 page) |
22 February 2023 | Termination of appointment of Valerie Irene Gerrard as a secretary on 10 February 2023 (1 page) |
22 February 2023 | Registered office address changed from The Lodge Coopers Lane Road Potters Bar Hertfordshire EN6 4AD to 1st Floor 5 Century Court Tolpits Lane Watford Hertfordshire WD18 9PX on 22 February 2023 (1 page) |
22 February 2023 | Termination of appointment of Joanne Maria Mason as a director on 10 February 2023 (1 page) |
22 February 2023 | Termination of appointment of Paul David Sargeant as a director on 10 February 2023 (1 page) |
22 February 2023 | Termination of appointment of Luke Matthew Sargeant as a director on 10 February 2023 (1 page) |
21 February 2023 | Appointment of Dr Vishen Ramkisson as a director on 10 February 2023 (2 pages) |
17 February 2023 | Registration of charge 013838750023, created on 10 February 2023 (14 pages) |
14 February 2023 | Company name changed scimitar care hotels LIMITED\certificate issued on 14/02/23
|
13 February 2023 | Full accounts made up to 31 October 2022 (24 pages) |
2 February 2023 | Satisfaction of charge 14 in full (1 page) |
2 February 2023 | Satisfaction of charge 16 in full (1 page) |
2 February 2023 | Satisfaction of charge 15 in full (1 page) |
2 February 2023 | Satisfaction of charge 20 in full (1 page) |
2 February 2023 | Satisfaction of charge 21 in full (1 page) |
27 January 2023 | Resolutions
|
26 January 2023 | Statement by Directors (2 pages) |
26 January 2023 | Resolutions
|
26 January 2023 | Statement of capital following an allotment of shares on 25 January 2023
|
26 January 2023 | Solvency Statement dated 25/01/23 (2 pages) |
26 January 2023 | Statement of capital on 26 January 2023
|
26 January 2023 | Statement of capital following an allotment of shares on 25 January 2023
|
26 January 2023 | Statement by Directors (2 pages) |
26 January 2023 | Statement of capital on 26 January 2023
|
26 January 2023 | Change of share class name or designation (2 pages) |
26 January 2023 | Solvency Statement dated 25/01/23 (2 pages) |
26 January 2023 | Resolutions
|
25 January 2023 | Change of share class name or designation (2 pages) |
16 January 2023 | Re-registration of Memorandum and Articles (13 pages) |
16 January 2023 | Resolutions
|
16 January 2023 | Certificate of re-registration from Public Limited Company to Private (1 page) |
16 January 2023 | Re-registration from a public company to a private limited company (2 pages) |
5 May 2022 | Confirmation statement made on 30 April 2022 with no updates (3 pages) |
10 February 2022 | Full accounts made up to 31 October 2021 (27 pages) |
10 May 2021 | Confirmation statement made on 30 April 2021 with updates (8 pages) |
15 March 2021 | Full accounts made up to 31 October 2020 (23 pages) |
3 May 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
11 February 2020 | Full accounts made up to 31 October 2019 (22 pages) |
30 April 2019 | Confirmation statement made on 30 April 2019 with updates (8 pages) |
12 March 2019 | Cancellation of shares. Statement of capital on 13 February 2019
|
12 March 2019 | Purchase of own shares. (2 pages) |
23 January 2019 | Full accounts made up to 31 October 2018 (22 pages) |
23 October 2018 | Statement of capital following an allotment of shares on 23 October 2018
|
12 October 2018 | Notification of a person with significant control statement (2 pages) |
17 September 2018 | Termination of appointment of Martyn Paul Gerrard as a director on 9 August 2018 (1 page) |
17 September 2018 | Cessation of Martyn Paul Gerrard as a person with significant control on 9 August 2018 (1 page) |
9 May 2018 | Confirmation statement made on 30 April 2018 with updates (9 pages) |
19 December 2017 | Full accounts made up to 31 October 2017 (23 pages) |
19 December 2017 | Full accounts made up to 31 October 2017 (23 pages) |
2 May 2017 | Confirmation statement made on 30 April 2017 with updates (10 pages) |
2 May 2017 | Confirmation statement made on 30 April 2017 with updates (10 pages) |
25 January 2017 | Appointment of Joanne Maria Mason as a director on 25 January 2017 (2 pages) |
25 January 2017 | Appointment of Joanne Maria Mason as a director on 25 January 2017 (2 pages) |
9 January 2017 | Full accounts made up to 31 October 2016 (24 pages) |
9 January 2017 | Full accounts made up to 31 October 2016 (24 pages) |
15 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-15
|
15 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-15
|
11 February 2016 | Full accounts made up to 31 October 2015 (20 pages) |
11 February 2016 | Full accounts made up to 31 October 2015 (20 pages) |
23 July 2015 | Satisfaction of charge 19 in full (2 pages) |
23 July 2015 | Satisfaction of charge 19 in full (2 pages) |
23 June 2015 | All of the property or undertaking has been released from charge 19 (2 pages) |
23 June 2015 | All of the property or undertaking has been released from charge 19 (2 pages) |
13 June 2015 | All of the property or undertaking has been released from charge 19 (2 pages) |
13 June 2015 | All of the property or undertaking has been released from charge 19 (2 pages) |
2 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-02
|
2 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-02
|
10 February 2015 | Full accounts made up to 31 October 2014 (21 pages) |
10 February 2015 | Full accounts made up to 31 October 2014 (21 pages) |
8 December 2014 | Statement of capital following an allotment of shares on 14 November 2014
|
8 December 2014 | Statement of capital following an allotment of shares on 14 November 2014
|
30 April 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Director's details changed for Mr Paul David Sargeant on 1 May 2013 (2 pages) |
30 April 2014 | Director's details changed for Mr Paul David Sargeant on 1 May 2013 (2 pages) |
30 April 2014 | Director's details changed for Mr Paul David Sargeant on 1 May 2013 (2 pages) |
11 April 2014 | Satisfaction of charge 22 in full (1 page) |
11 April 2014 | Satisfaction of charge 22 in full (1 page) |
10 April 2014 | Satisfaction of charge 13 in full (1 page) |
10 April 2014 | Satisfaction of charge 13 in full (1 page) |
30 January 2014 | Full accounts made up to 31 October 2013 (22 pages) |
30 January 2014 | Full accounts made up to 31 October 2013 (22 pages) |
5 August 2013 | Statement of capital following an allotment of shares on 10 July 2013
|
5 August 2013 | Statement of capital following an allotment of shares on 10 July 2013
|
8 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (8 pages) |
8 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (8 pages) |
19 April 2013 | Second filing of SH01 previously delivered to Companies House
|
19 April 2013 | Second filing of SH01 previously delivered to Companies House
|
19 February 2013 | Statement of capital following an allotment of shares on 28 January 2013
|
19 February 2013 | Statement of capital following an allotment of shares on 28 January 2013
|
14 January 2013 | Full accounts made up to 31 October 2012 (18 pages) |
14 January 2013 | Full accounts made up to 31 October 2012 (18 pages) |
6 June 2012 | Appointment of Mr Luke Matthew Sargeant as a director (2 pages) |
6 June 2012 | Appointment of Mr Luke Matthew Sargeant as a director (2 pages) |
6 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (6 pages) |
6 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (6 pages) |
26 April 2012 | Termination of appointment of Jason Ball as a director (1 page) |
26 April 2012 | Termination of appointment of Jason Ball as a director (1 page) |
31 March 2012 | Statement of capital following an allotment of shares on 30 March 2012
|
31 March 2012 | Statement of capital following an allotment of shares on 30 March 2012
|
8 February 2012 | Full accounts made up to 31 October 2011 (18 pages) |
8 February 2012 | Full accounts made up to 31 October 2011 (18 pages) |
22 September 2011 | Particulars of a mortgage or charge / charge no: 22 (5 pages) |
22 September 2011 | Particulars of a mortgage or charge / charge no: 22 (5 pages) |
10 May 2011 | Statement of capital following an allotment of shares on 26 April 2011
|
10 May 2011 | Statement of capital following an allotment of shares on 26 April 2011
|
5 May 2011 | Director's details changed for Mr Paul David Sargeant on 5 May 2011 (2 pages) |
5 May 2011 | Director's details changed for Mr Martyn Paul Gerrard on 5 May 2011 (2 pages) |
5 May 2011 | Director's details changed for Mr Martyn Paul Gerrard on 5 May 2011 (2 pages) |
5 May 2011 | Director's details changed for Mr Paul David Sargeant on 5 May 2011 (2 pages) |
5 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (6 pages) |
5 May 2011 | Director's details changed for Mr Paul David Sargeant on 5 May 2011 (2 pages) |
5 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (6 pages) |
5 May 2011 | Director's details changed for Mr Martyn Paul Gerrard on 5 May 2011 (2 pages) |
12 January 2011 | Full accounts made up to 31 October 2010 (18 pages) |
12 January 2011 | Full accounts made up to 31 October 2010 (18 pages) |
12 May 2010 | Director's details changed for Mrs Valerie Irene Gerrard on 30 April 2010 (2 pages) |
12 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (15 pages) |
12 May 2010 | Director's details changed for Jason Robert Ball on 30 April 2010 (2 pages) |
12 May 2010 | Director's details changed for Mrs Valerie Irene Gerrard on 30 April 2010 (2 pages) |
12 May 2010 | Director's details changed for Jason Robert Ball on 30 April 2010 (2 pages) |
12 May 2010 | Secretary's details changed for Mrs Valerie Irene Gerrard on 30 April 2010 (1 page) |
12 May 2010 | Secretary's details changed for Mrs Valerie Irene Gerrard on 30 April 2010 (1 page) |
12 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (15 pages) |
11 May 2010 | Particulars of a mortgage or charge / charge no: 21 (5 pages) |
11 May 2010 | Particulars of a mortgage or charge / charge no: 21 (5 pages) |
11 January 2010 | Termination of appointment of Julie Ball as a director (1 page) |
11 January 2010 | Termination of appointment of Julie Ball as a director (1 page) |
6 January 2010 | Full accounts made up to 31 October 2009 (18 pages) |
6 January 2010 | Full accounts made up to 31 October 2009 (18 pages) |
29 October 2009 | Termination of appointment of Justine Sargeant as a director (1 page) |
29 October 2009 | Termination of appointment of Justine Sargeant as a director (1 page) |
11 August 2009 | Return made up to 30/04/09; full list of members (12 pages) |
11 August 2009 | Return made up to 30/04/09; full list of members (12 pages) |
28 May 2009 | Ad 26/03/09\gbp si [email protected]=3366.4\gbp ic 680395.7/683762.1\ (2 pages) |
28 May 2009 | Ad 26/03/09\gbp si [email protected]=3366.4\gbp ic 680395.7/683762.1\ (2 pages) |
12 January 2009 | Full accounts made up to 31 October 2008 (23 pages) |
12 January 2009 | Full accounts made up to 31 October 2008 (23 pages) |
14 May 2008 | Return made up to 30/04/08; full list of members (13 pages) |
14 May 2008 | Return made up to 30/04/08; full list of members (13 pages) |
14 May 2008 | Capitals not rolled up (2 pages) |
14 May 2008 | Capitals not rolled up (2 pages) |
21 January 2008 | Full accounts made up to 31 October 2007 (19 pages) |
21 January 2008 | Full accounts made up to 31 October 2007 (19 pages) |
14 May 2007 | Return made up to 30/04/07; full list of members (10 pages) |
14 May 2007 | Return made up to 30/04/07; full list of members (10 pages) |
15 April 2007 | Ad 03/03/07--------- £ si [email protected]=3706 £ ic 673610/677316 (2 pages) |
15 April 2007 | Ad 03/03/07--------- £ si [email protected]=3706 £ ic 673610/677316 (2 pages) |
29 January 2007 | Full accounts made up to 31 October 2006 (23 pages) |
29 January 2007 | Full accounts made up to 31 October 2006 (23 pages) |
16 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
16 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
16 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
16 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
16 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
16 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
16 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
16 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
16 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
16 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
16 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
16 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
16 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
16 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
16 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
16 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
16 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
16 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 May 2006 | Return made up to 30/04/06; full list of members
|
12 May 2006 | Return made up to 30/04/06; full list of members
|
4 April 2006 | Ad 28/03/06--------- £ si [email protected]=2480 £ ic 671130/673610 (2 pages) |
4 April 2006 | Ad 28/03/06--------- £ si [email protected]=2480 £ ic 671130/673610 (2 pages) |
10 January 2006 | Full accounts made up to 31 October 2005 (23 pages) |
10 January 2006 | Full accounts made up to 31 October 2005 (23 pages) |
10 May 2005 | Return made up to 30/04/05; full list of members
|
10 May 2005 | Return made up to 30/04/05; full list of members
|
14 April 2005 | Ad 23/03/05--------- £ si [email protected]=335 £ ic 670795/671130 (2 pages) |
14 April 2005 | Ad 23/03/05--------- £ si [email protected]=335 £ ic 670795/671130 (2 pages) |
26 January 2005 | Full accounts made up to 31 October 2004 (19 pages) |
26 January 2005 | Full accounts made up to 31 October 2004 (19 pages) |
17 May 2004 | Return made up to 30/04/04; full list of members (10 pages) |
17 May 2004 | Return made up to 30/04/04; full list of members (10 pages) |
31 March 2004 | Ad 12/03/04--------- £ si [email protected]=47500 £ ic 604413/651913 (2 pages) |
31 March 2004 | Ad 12/03/04--------- £ si [email protected]=47500 £ ic 604413/651913 (2 pages) |
19 February 2004 | Full accounts made up to 31 October 2003 (19 pages) |
19 February 2004 | Full accounts made up to 31 October 2003 (19 pages) |
18 February 2004 | Ad 02/02/04--------- £ si [email protected]=2208 £ ic 602205/604413 (2 pages) |
18 February 2004 | Ad 02/02/04--------- £ si [email protected]=2208 £ ic 602205/604413 (2 pages) |
21 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
21 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
21 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
21 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
16 May 2003 | Return made up to 30/04/03; full list of members (10 pages) |
16 May 2003 | Return made up to 30/04/03; full list of members (10 pages) |
9 March 2003 | Ad 01/02/03--------- £ si [email protected]=2098 £ ic 600107/602205 (2 pages) |
9 March 2003 | Ad 01/02/03--------- £ si [email protected]=2098 £ ic 600107/602205 (2 pages) |
17 February 2003 | Full accounts made up to 31 October 2002 (19 pages) |
17 February 2003 | Full accounts made up to 31 October 2002 (19 pages) |
27 November 2002 | Particulars of mortgage/charge (3 pages) |
27 November 2002 | Particulars of mortgage/charge (3 pages) |
27 November 2002 | Particulars of mortgage/charge (3 pages) |
27 November 2002 | Particulars of mortgage/charge (3 pages) |
8 May 2002 | Return made up to 30/04/02; full list of members
|
8 May 2002 | Return made up to 30/04/02; full list of members
|
18 March 2002 | Registered office changed on 18/03/02 from: five oaks, 377 cockfosters road, hadley wood, herts EN4 0JT (1 page) |
18 March 2002 | Registered office changed on 18/03/02 from: five oaks, 377 cockfosters road, hadley wood, herts EN4 0JT (1 page) |
6 February 2002 | Full accounts made up to 31 October 2001 (18 pages) |
6 February 2002 | Full accounts made up to 31 October 2001 (18 pages) |
17 November 2001 | Particulars of mortgage/charge (3 pages) |
17 November 2001 | Particulars of mortgage/charge (3 pages) |
17 November 2001 | Particulars of mortgage/charge (3 pages) |
17 November 2001 | Particulars of mortgage/charge (3 pages) |
17 November 2001 | Particulars of mortgage/charge (3 pages) |
17 November 2001 | Particulars of mortgage/charge (3 pages) |
17 November 2001 | Particulars of mortgage/charge (3 pages) |
17 November 2001 | Particulars of mortgage/charge (3 pages) |
25 June 2001 | Particulars of mortgage/charge (3 pages) |
25 June 2001 | Particulars of mortgage/charge (3 pages) |
9 May 2001 | Return made up to 30/04/01; full list of members (8 pages) |
9 May 2001 | Return made up to 30/04/01; full list of members (8 pages) |
2 May 2001 | New director appointed (2 pages) |
2 May 2001 | New director appointed (2 pages) |
18 April 2001 | New director appointed (2 pages) |
18 April 2001 | New director appointed (2 pages) |
9 April 2001 | Particulars of mortgage/charge (3 pages) |
9 April 2001 | Particulars of mortgage/charge (3 pages) |
16 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 January 2001 | Full accounts made up to 31 October 2000 (15 pages) |
24 January 2001 | Full accounts made up to 31 October 2000 (15 pages) |
21 December 2000 | New director appointed (2 pages) |
21 December 2000 | New director appointed (2 pages) |
10 May 2000 | New director appointed (2 pages) |
10 May 2000 | New director appointed (2 pages) |
5 May 2000 | Return made up to 30/04/00; full list of members (7 pages) |
5 May 2000 | Return made up to 30/04/00; full list of members (7 pages) |
22 February 2000 | Full accounts made up to 31 October 1999 (17 pages) |
22 February 2000 | Full accounts made up to 31 October 1999 (17 pages) |
7 May 1999 | Return made up to 30/04/99; full list of members (5 pages) |
7 May 1999 | Return made up to 30/04/99; full list of members (5 pages) |
1 February 1999 | Full accounts made up to 31 October 1998 (20 pages) |
1 February 1999 | Full accounts made up to 31 October 1998 (20 pages) |
23 September 1998 | Secretary resigned;director resigned (1 page) |
23 September 1998 | Director resigned (1 page) |
23 September 1998 | Director resigned (1 page) |
23 September 1998 | Secretary resigned;director resigned (1 page) |
23 September 1998 | Director resigned (1 page) |
23 September 1998 | New secretary appointed (2 pages) |
23 September 1998 | Director resigned (1 page) |
23 September 1998 | New secretary appointed (2 pages) |
17 September 1998 | Ad 25/08/98--------- £ si [email protected]=110 £ ic 618868/618978 (2 pages) |
17 September 1998 | Ad 25/08/98--------- £ si [email protected]=110 £ ic 618868/618978 (2 pages) |
4 August 1998 | Ad 31/07/98--------- £ si [email protected]=387 £ ic 618481/618868 (2 pages) |
4 August 1998 | New director appointed (2 pages) |
4 August 1998 | New director appointed (2 pages) |
4 August 1998 | Ad 31/07/98--------- £ si [email protected]=387 £ ic 618481/618868 (2 pages) |
3 June 1998 | Ad 09/05/98--------- £ si [email protected]=11 £ ic 618470/618481 (2 pages) |
3 June 1998 | Ad 09/05/98--------- £ si [email protected]=11 £ ic 618470/618481 (2 pages) |
12 May 1998 | Return made up to 30/04/98; full list of members (5 pages) |
12 May 1998 | Return made up to 30/04/98; full list of members (5 pages) |
10 May 1998 | Ad 30/04/98--------- £ si [email protected]=151 £ ic 618319/618470 (2 pages) |
10 May 1998 | Ad 30/04/98--------- £ si [email protected]=151 £ ic 618319/618470 (2 pages) |
8 April 1998 | New director appointed (2 pages) |
8 April 1998 | New director appointed (2 pages) |
11 February 1998 | Ad 05/02/98--------- £ si [email protected]=50 £ ic 618269/618319 (2 pages) |
11 February 1998 | Ad 05/02/98--------- £ si [email protected]=50 £ ic 618269/618319 (2 pages) |
9 February 1998 | Ad 30/01/98--------- £ si [email protected]=186 £ ic 618083/618269 (2 pages) |
9 February 1998 | Ad 30/01/98--------- £ si [email protected]=186 £ ic 618083/618269 (2 pages) |
30 December 1997 | Full accounts made up to 31 October 1997 (19 pages) |
30 December 1997 | Full accounts made up to 31 October 1997 (19 pages) |
7 November 1997 | Ad 01/11/97--------- £ si [email protected]=76 £ ic 618007/618083 (2 pages) |
7 November 1997 | Ad 01/11/97--------- £ si [email protected]=76 £ ic 618007/618083 (2 pages) |
8 August 1997 | Ad 31/07/97--------- £ si [email protected]=76 £ ic 617931/618007 (5 pages) |
8 August 1997 | Ad 31/07/97--------- £ si [email protected]=76 £ ic 617931/618007 (5 pages) |
11 June 1997 | Director resigned (1 page) |
11 June 1997 | Director resigned (1 page) |
8 June 1997 | Ad 15/05/97--------- £ si [email protected]=110 £ ic 617821/617931 (2 pages) |
8 June 1997 | Ad 15/05/97--------- £ si [email protected]=110 £ ic 617821/617931 (2 pages) |
20 May 1997 | Ad 12/04/97-12/05/97 £ si [email protected] (5 pages) |
20 May 1997 | Ad 12/04/97-12/05/97 £ si [email protected] (5 pages) |
7 May 1997 | Return made up to 07/05/97; full list of members
|
7 May 1997 | Return made up to 07/05/97; full list of members
|
27 March 1997 | Ad 26/02/97-21/03/97 £ si [email protected]=2200 £ ic 599869/602069 (2 pages) |
27 March 1997 | Ad 26/02/97-21/03/97 £ si [email protected]=2200 £ ic 599869/602069 (2 pages) |
26 February 1997 | Ad 03/02/97-17/02/97 £ si [email protected]=766 £ ic 599103/599869 (2 pages) |
26 February 1997 | Ad 03/02/97-17/02/97 £ si [email protected]=766 £ ic 599103/599869 (2 pages) |
6 February 1997 | Ad 31/01/97--------- £ si [email protected]=480 £ ic 598610/599090 (2 pages) |
6 February 1997 | Ad 31/01/97--------- £ si [email protected]=13 £ ic 599090/599103 (2 pages) |
6 February 1997 | Ad 31/01/97--------- £ si [email protected]=480 £ ic 598610/599090 (2 pages) |
6 February 1997 | Ad 31/01/97--------- £ si [email protected]=13 £ ic 599090/599103 (2 pages) |
26 January 1997 | Ad 20/12/96-16/01/97 £ si [email protected]=2650 £ ic 595960/598610 (2 pages) |
26 January 1997 | Ad 20/12/96-16/01/97 £ si [email protected]=2650 £ ic 595960/598610 (2 pages) |
7 January 1997 | Full accounts made up to 31 October 1996 (23 pages) |
7 January 1997 | Full accounts made up to 31 October 1996 (23 pages) |
18 December 1996 | Ad 26/11/96-09/12/96 £ si [email protected]=700 £ ic 595260/595960 (2 pages) |
18 December 1996 | Ad 26/11/96-09/12/96 £ si [email protected]=700 £ ic 595260/595960 (2 pages) |
26 November 1996 | Secretary resigned (1 page) |
26 November 1996 | Ad 22/10/96-31/10/96 £ si [email protected]=14425 £ ic 580835/595260 (2 pages) |
26 November 1996 | New secretary appointed (2 pages) |
26 November 1996 | Ad 22/10/96-31/10/96 £ si [email protected]=14425 £ ic 580835/595260 (2 pages) |
26 November 1996 | New secretary appointed (2 pages) |
26 November 1996 | Secretary resigned (1 page) |
28 October 1996 | Resolutions
|
28 October 1996 | Resolutions
|
10 October 1996 | Company name changed scimitar homes PLC\certificate issued on 10/10/96 (2 pages) |
10 October 1996 | Company name changed scimitar homes PLC\certificate issued on 10/10/96 (2 pages) |
8 September 1996 | Ad 05/08/96-13/08/96 £ si [email protected]=1100 £ ic 579735/580835 (2 pages) |
8 September 1996 | Ad 05/08/96-13/08/96 £ si [email protected]=1100 £ ic 579735/580835 (2 pages) |
23 August 1996 | Ad 10/07/96--------- £ si [email protected]=529 £ ic 579206/579735 (2 pages) |
23 August 1996 | Ad 10/07/96--------- £ si [email protected]=529 £ ic 579206/579735 (2 pages) |
3 August 1996 | Particulars of mortgage/charge (4 pages) |
3 August 1996 | Particulars of mortgage/charge (3 pages) |
3 August 1996 | Particulars of mortgage/charge (4 pages) |
3 August 1996 | Particulars of mortgage/charge (3 pages) |
3 August 1996 | Particulars of mortgage/charge (4 pages) |
3 August 1996 | Particulars of mortgage/charge (4 pages) |
3 August 1996 | Particulars of mortgage/charge (4 pages) |
3 August 1996 | Particulars of mortgage/charge (4 pages) |
27 July 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
27 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
27 July 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 July 1996 | Ad 07/06/96--------- £ si [email protected]=500 £ ic 578706/579206 (2 pages) |
9 July 1996 | Ad 07/06/96--------- £ si [email protected]=500 £ ic 578706/579206 (2 pages) |
10 June 1996 | Ad 20/05/96-31/05/96 £ si [email protected]=6100 £ ic 572606/578706 (2 pages) |
10 June 1996 | Ad 20/05/96-31/05/96 £ si [email protected]=6100 £ ic 572606/578706 (2 pages) |
6 June 1996 | Ad 17/04/96-08/05/96 £ si [email protected] (2 pages) |
6 June 1996 | Ad 10/04/96-12/04/96 £ si [email protected] (2 pages) |
6 June 1996 | Ad 17/04/96-08/05/96 £ si [email protected] (2 pages) |
6 June 1996 | Ad 10/04/96-12/04/96 £ si [email protected] (2 pages) |
2 May 1996 | Return made up to 07/05/96; full list of members
|
2 May 1996 | Return made up to 07/05/96; full list of members
|
25 April 1996 | New director appointed (2 pages) |
25 April 1996 | New director appointed (2 pages) |
29 March 1996 | Ad 20/02/96--------- £ si [email protected]=1400 £ ic 563402/564802 (2 pages) |
29 March 1996 | Ad 20/02/96--------- £ si [email protected]=1400 £ ic 563402/564802 (2 pages) |
26 March 1996 | Resolutions
|
26 March 1996 | Resolutions
|
20 February 1996 | Ad 27/12/95-12/01/96 £ si [email protected]=28875 £ ic 534527/563402 (2 pages) |
20 February 1996 | Ad 27/12/95-12/01/96 £ si [email protected]=28875 £ ic 534527/563402 (2 pages) |
23 January 1996 | New director appointed (2 pages) |
23 January 1996 | New director appointed (2 pages) |
16 January 1996 | Full accounts made up to 31 October 1995 (20 pages) |
16 January 1996 | Full accounts made up to 31 October 1995 (20 pages) |
22 December 1995 | Ad 16/11/95-04/12/95 £ si [email protected]=22375 £ ic 512152/534527 (2 pages) |
22 December 1995 | Ad 16/11/95-04/12/95 £ si [email protected]=22375 £ ic 512152/534527 (2 pages) |
20 November 1995 | Ad 09/10/95--------- £ si [email protected]=300 £ ic 511852/512152 (2 pages) |
20 November 1995 | Ad 09/10/95--------- £ si [email protected]=300 £ ic 511852/512152 (2 pages) |
25 April 1995 | Return made up to 07/05/95; full list of members
|
25 April 1995 | Return made up to 07/05/95; full list of members
|
20 April 1995 | Ad 15/03/95-13/04/95 £ si [email protected]=1950 £ ic 509902/511852 (2 pages) |
20 April 1995 | Ad 15/03/95-13/04/95 £ si [email protected]=1950 £ ic 509902/511852 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (71 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (27 pages) |
2 November 1989 | Memorandum and Articles of Association (11 pages) |
2 November 1989 | Resolutions
|
7 March 1988 | Balance Sheet (2 pages) |
7 March 1988 | Auditor's report (17 pages) |