Wimbledon
London
SW19 5AE
Director Name | Hon Henry Bruce Weatherill |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2020(41 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | All England Club Church Road Wimbledon London SW19 5AE |
Director Name | Mr Richard Timothy Stoakes |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2020(41 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | All England Club Church Road Wimbledon London SW19 5AE |
Director Name | Mr Ian Leslie Hewitt |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2020(41 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | All England Club Church Road Wimbledon London SW19 5AE |
Director Name | Geoffrey Bruce Brown |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(11 years, 6 months after company formation) |
Appointment Duration | 6 years (resigned 01 January 1997) |
Role | Company Director |
Correspondence Address | 85 Watford Way Hendon London NW4 4RS |
Director Name | Dennis Duncan Carmichael |
---|---|
Date of Birth | February 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(11 years, 6 months after company formation) |
Appointment Duration | 7 years (resigned 01 January 1998) |
Role | Chartered Accountant |
Correspondence Address | 3 Forbes Road Edinburgh EH10 4EF Scotland |
Director Name | James Robertson Cochrane |
---|---|
Date of Birth | August 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(11 years, 6 months after company formation) |
Appointment Duration | 6 years (resigned 01 January 1997) |
Role | Consultant |
Correspondence Address | Filia Regis Station Road Parkgate Neston CH64 6UJ Wales |
Director Name | Mr John Arthur Hugh Curry |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(11 years, 6 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 10 February 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stokewood Park House Sheardley Lane Droxford Southampton SO32 3QY |
Director Name | Barry Nicholas Aubrey Weatherill |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(11 years, 6 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 13 February 2003) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Monks Revel Monks Walk South Ascot Ascot Berkshire SL5 9AZ |
Director Name | Basil Frederick Hutchins |
---|---|
Date of Birth | September 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(11 years, 6 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 22 March 1997) |
Role | Company Director |
Correspondence Address | 9 Anderson Street Chelsea London SW3 3LU |
Secretary Name | Christopher John Gorringe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(11 years, 6 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 28 February 2006) |
Role | Company Director |
Correspondence Address | 271 Church Road Wimbledon London SW19 5AF |
Director Name | Sir Geoffrey Arthur Cass |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(17 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 01 January 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Middlefield Huntingdon Road Cambridge CB3 0LH |
Director Name | James Malcolm Gracie |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(17 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 January 2003) |
Role | Company Director |
Correspondence Address | Heathcote 212 Hale Road Hale Altrincham Cheshire WA15 8EB |
Director Name | Charles Redvers Trippe |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(18 years, 6 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 28 February 2006) |
Role | Accountant |
Correspondence Address | "Summerfield" Park Road Winchester Hampshire SO22 6AA |
Director Name | Timothy Dewe Phillips |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1998(18 years, 8 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 08 December 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 The Mall East Sheen London SW14 7EN |
Director Name | Derek Paul Howorth |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(20 years, 6 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 31 January 2011) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Copseham Rise Pine Walk East Horsley Surrey KT24 5AG |
Director Name | Sir Ronald Claus Hampel |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2000(20 years, 8 months after company formation) |
Appointment Duration | 7 years (resigned 28 February 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Orchard Lodsworth Common Petworth Sussex GU28 9DT |
Director Name | Mr Stuart Graham Smith |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2003(23 years, 7 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 24 October 2013) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Upper Pryors Butterwell Hill Cowden Edenbridge Kent TN8 7HB |
Director Name | Mr Geoffrey Michael Newton |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2003(23 years, 8 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 06 December 2016) |
Role | Director Of Procurement |
Country of Residence | United Kingdom |
Correspondence Address | 16 Tiffany Heights 59 Standen Road London SW18 5TF |
Director Name | Mr Peter William Bretherton |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2006(26 years, 8 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 24 October 2013) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 83 The Quays 3 Concordia Street Leeds LS1 4ES |
Secretary Name | John Anthony Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2006(26 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 May 2007) |
Role | Company Director |
Correspondence Address | Wheatcroft Barn West Marden Chichester West Sussex PO18 9EJ |
Director Name | Mr Richard Michael Gradon |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2007(27 years, 8 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 31 July 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | All England Club Church Road Wimbledon London SW19 5AE |
Director Name | Mr Philip Graeme Howard Brook |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2010(31 years, 6 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 31 July 2020) |
Role | Company Dircetor |
Country of Residence | England |
Correspondence Address | All England Club Church Road Wimbledon London SW19 5AE |
Director Name | Ms Valerie Frances Gooding |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2011(31 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 24 October 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | All England Club Church Road Wimbledon London SW19 5AE |
Website | wimbledon.org |
---|---|
Telephone | 023 79831267 |
Telephone region | Southampton / Portsmouth |
Registered Address | All England Club Church Road Wimbledon London SW19 5AE |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Hillside |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | All England Lawn Tennis & Croquet Club LTD 50.00% Ordinary A |
---|---|
1 at £1 | All England Lawn Tennis & Croquet Club LTD 50.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £500 |
Net Worth | £34 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (3 days from now) |
Accounts Category | Small |
Accounts Year End | 31 July |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
2 January 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
---|---|
31 July 2023 | Termination of appointment of Ian Leslie Hewitt as a director on 31 July 2023 (1 page) |
27 April 2023 | Accounts for a small company made up to 31 July 2022 (14 pages) |
31 December 2022 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
29 April 2022 | Accounts for a small company made up to 31 July 2021 (13 pages) |
4 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
17 April 2021 | Full accounts made up to 31 July 2020 (13 pages) |
31 December 2020 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
19 August 2020 | Appointment of Mr Richard Timothy Stoakes as a director on 31 July 2020 (2 pages) |
14 August 2020 | Appointment of The Honourable Henry Bruce Weatherill as a director on 31 July 2020 (2 pages) |
12 August 2020 | Termination of appointment of Richard Michael Gradon as a director on 31 July 2020 (1 page) |
12 August 2020 | Appointment of Mr Ian Leslie Hewitt as a director on 31 July 2020 (2 pages) |
12 August 2020 | Termination of appointment of Philip Graeme Howard Brook as a director on 31 July 2020 (1 page) |
24 April 2020 | Full accounts made up to 31 July 2019 (11 pages) |
31 December 2019 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
1 November 2019 | Secretary's details changed for Richard Gordon Atkinson on 1 November 2019 (1 page) |
1 November 2019 | Director's details changed for Mr Philip Graeme Howard Brook on 1 November 2019 (2 pages) |
30 April 2019 | Accounts for a small company made up to 31 July 2018 (11 pages) |
2 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
2 May 2018 | Accounts for a small company made up to 31 July 2017 (11 pages) |
2 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
5 May 2017 | Full accounts made up to 31 July 2016 (10 pages) |
5 May 2017 | Full accounts made up to 31 July 2016 (10 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
22 December 2016 | Termination of appointment of Geoffrey Michael Newton as a director on 6 December 2016 (1 page) |
22 December 2016 | Termination of appointment of Geoffrey Michael Newton as a director on 6 December 2016 (1 page) |
17 June 2016 | Full accounts made up to 31 July 2015 (9 pages) |
17 June 2016 | Full accounts made up to 31 July 2015 (9 pages) |
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
15 May 2015 | Full accounts made up to 31 July 2014 (9 pages) |
15 May 2015 | Full accounts made up to 31 July 2014 (9 pages) |
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
19 March 2014 | Full accounts made up to 31 July 2013 (10 pages) |
19 March 2014 | Full accounts made up to 31 July 2013 (10 pages) |
17 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
13 December 2013 | Termination of appointment of Peter Bretherton as a director (2 pages) |
13 December 2013 | Termination of appointment of Valerie Gooding as a director (2 pages) |
13 December 2013 | Termination of appointment of Valerie Gooding as a director (2 pages) |
13 December 2013 | Termination of appointment of Stuart Smith as a director (2 pages) |
13 December 2013 | Termination of appointment of Peter Bretherton as a director (2 pages) |
13 December 2013 | Termination of appointment of Stuart Smith as a director (2 pages) |
14 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (9 pages) |
14 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (9 pages) |
5 December 2012 | Full accounts made up to 31 July 2012 (10 pages) |
5 December 2012 | Full accounts made up to 31 July 2012 (10 pages) |
25 June 2012 | Registered office address changed from Hill House 1 Little New Street London EC4A 3TR on 25 June 2012 (1 page) |
25 June 2012 | Registered office address changed from Hill House 1 Little New Street London EC4A 3TR on 25 June 2012 (1 page) |
11 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (9 pages) |
11 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (9 pages) |
4 November 2011 | Full accounts made up to 31 July 2011 (11 pages) |
4 November 2011 | Full accounts made up to 31 July 2011 (11 pages) |
3 February 2011 | Appointment of Ms Valerie Frances Gooding as a director (3 pages) |
3 February 2011 | Termination of appointment of Derek Howorth as a director (2 pages) |
3 February 2011 | Appointment of Ms Valerie Frances Gooding as a director (3 pages) |
3 February 2011 | Termination of appointment of Derek Howorth as a director (2 pages) |
4 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (10 pages) |
4 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (10 pages) |
13 December 2010 | Appointment of Philip Graeme Howard Brook as a director (3 pages) |
13 December 2010 | Appointment of Philip Graeme Howard Brook as a director (3 pages) |
10 December 2010 | Termination of appointment of Timothy Phillips as a director (2 pages) |
10 December 2010 | Termination of appointment of Timothy Phillips as a director (2 pages) |
1 December 2010 | Full accounts made up to 31 July 2010 (10 pages) |
1 December 2010 | Full accounts made up to 31 July 2010 (10 pages) |
29 January 2010 | Director's details changed for Mr Richard Michael Gradon on 1 January 2010 (3 pages) |
29 January 2010 | Director's details changed for Mr Richard Michael Gradon on 1 January 2010 (3 pages) |
29 January 2010 | Director's details changed for Mr Richard Michael Gradon on 1 January 2010 (3 pages) |
5 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
5 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
5 January 2010 | Director's details changed for Geoffrey Michael Newton on 31 December 2009 (2 pages) |
5 January 2010 | Director's details changed for Geoffrey Michael Newton on 31 December 2009 (2 pages) |
20 November 2009 | Full accounts made up to 31 July 2009 (9 pages) |
20 November 2009 | Full accounts made up to 31 July 2009 (9 pages) |
8 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
8 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
7 January 2009 | Full accounts made up to 31 July 2008 (9 pages) |
7 January 2009 | Full accounts made up to 31 July 2008 (9 pages) |
14 January 2008 | Return made up to 31/12/07; change of members (9 pages) |
14 January 2008 | Full accounts made up to 31 July 2007 (9 pages) |
14 January 2008 | Return made up to 31/12/07; change of members (9 pages) |
14 January 2008 | Full accounts made up to 31 July 2007 (9 pages) |
6 June 2007 | Secretary resigned (1 page) |
6 June 2007 | Secretary resigned (1 page) |
6 June 2007 | New secretary appointed (2 pages) |
6 June 2007 | New secretary appointed (2 pages) |
23 April 2007 | New director appointed (5 pages) |
23 April 2007 | Director resigned (1 page) |
23 April 2007 | New director appointed (5 pages) |
23 April 2007 | Director resigned (1 page) |
22 January 2007 | Return made up to 31/12/06; full list of members
|
22 January 2007 | Full accounts made up to 31 July 2006 (8 pages) |
22 January 2007 | Full accounts made up to 31 July 2006 (8 pages) |
22 January 2007 | Return made up to 31/12/06; full list of members
|
20 March 2006 | Secretary resigned (1 page) |
20 March 2006 | New director appointed (3 pages) |
20 March 2006 | New secretary appointed (2 pages) |
20 March 2006 | Director resigned (1 page) |
20 March 2006 | New director appointed (3 pages) |
20 March 2006 | Secretary resigned (1 page) |
20 March 2006 | Director resigned (1 page) |
20 March 2006 | New secretary appointed (2 pages) |
16 January 2006 | Full accounts made up to 31 July 2005 (9 pages) |
16 January 2006 | Full accounts made up to 31 July 2005 (9 pages) |
16 January 2006 | Return made up to 31/12/05; full list of members (10 pages) |
16 January 2006 | Return made up to 31/12/05; full list of members (10 pages) |
12 January 2005 | Return made up to 31/12/04; full list of members
|
12 January 2005 | Return made up to 31/12/04; full list of members
|
12 January 2005 | Full accounts made up to 31 July 2004 (9 pages) |
12 January 2005 | Full accounts made up to 31 July 2004 (9 pages) |
15 January 2004 | Return made up to 31/12/03; full list of members (10 pages) |
15 January 2004 | Full accounts made up to 31 July 2003 (10 pages) |
15 January 2004 | Full accounts made up to 31 July 2003 (10 pages) |
15 January 2004 | Return made up to 31/12/03; full list of members (10 pages) |
1 May 2003 | Director resigned (1 page) |
1 May 2003 | New director appointed (2 pages) |
1 May 2003 | New director appointed (2 pages) |
1 May 2003 | Director resigned (1 page) |
17 March 2003 | New director appointed (3 pages) |
17 March 2003 | New director appointed (3 pages) |
28 February 2003 | Director resigned (1 page) |
28 February 2003 | Director resigned (1 page) |
16 January 2003 | Return made up to 31/12/02; full list of members (10 pages) |
16 January 2003 | Full accounts made up to 31 July 2002 (8 pages) |
16 January 2003 | Full accounts made up to 31 July 2002 (8 pages) |
16 January 2003 | Return made up to 31/12/02; full list of members (10 pages) |
10 January 2002 | Return made up to 31/12/01; full list of members (9 pages) |
10 January 2002 | Full accounts made up to 31 July 2001 (8 pages) |
10 January 2002 | Return made up to 31/12/01; full list of members (9 pages) |
10 January 2002 | Full accounts made up to 31 July 2001 (8 pages) |
16 January 2001 | Return made up to 31/12/00; full list of members
|
16 January 2001 | Full accounts made up to 31 July 2000 (8 pages) |
16 January 2001 | Full accounts made up to 31 July 2000 (8 pages) |
16 January 2001 | Return made up to 31/12/00; full list of members
|
18 February 2000 | Director resigned (1 page) |
18 February 2000 | New director appointed (3 pages) |
18 February 2000 | New director appointed (3 pages) |
18 February 2000 | Director resigned (1 page) |
18 February 2000 | Director resigned (1 page) |
18 February 2000 | New director appointed (3 pages) |
18 February 2000 | New director appointed (3 pages) |
18 February 2000 | Director resigned (1 page) |
17 January 2000 | Return made up to 31/12/99; full list of members
|
17 January 2000 | Return made up to 31/12/99; full list of members
|
17 January 2000 | Full accounts made up to 31 July 1999 (8 pages) |
17 January 2000 | Full accounts made up to 31 July 1999 (8 pages) |
14 January 1999 | Full accounts made up to 31 July 1998 (7 pages) |
14 January 1999 | Return made up to 31/12/98; change of members (16 pages) |
14 January 1999 | Full accounts made up to 31 July 1998 (7 pages) |
14 January 1999 | Return made up to 31/12/98; change of members (16 pages) |
16 February 1998 | New director appointed (2 pages) |
16 February 1998 | Director resigned (1 page) |
16 February 1998 | New director appointed (3 pages) |
16 February 1998 | Director resigned (1 page) |
16 February 1998 | New director appointed (3 pages) |
16 February 1998 | New director appointed (2 pages) |
9 January 1998 | Full accounts made up to 31 July 1997 (8 pages) |
9 January 1998 | Full accounts made up to 31 July 1997 (8 pages) |
9 January 1998 | Return made up to 31/12/97; full list of members (13 pages) |
9 January 1998 | Return made up to 31/12/97; full list of members (13 pages) |
6 April 1997 | Director resigned (1 page) |
6 April 1997 | Director resigned (1 page) |
7 March 1997 | Director resigned (1 page) |
7 March 1997 | Director resigned (1 page) |
7 March 1997 | New director appointed (3 pages) |
7 March 1997 | Director resigned (1 page) |
7 March 1997 | Director resigned (1 page) |
7 March 1997 | New director appointed (3 pages) |
7 March 1997 | New director appointed (3 pages) |
7 March 1997 | New director appointed (3 pages) |
8 January 1997 | Full accounts made up to 31 July 1996 (8 pages) |
8 January 1997 | Return made up to 31/12/96; no change of members
|
8 January 1997 | Return made up to 31/12/96; no change of members
|
8 January 1997 | Full accounts made up to 31 July 1996 (8 pages) |
10 January 1996 | Full accounts made up to 31 July 1995 (8 pages) |
10 January 1996 | Full accounts made up to 31 July 1995 (8 pages) |
10 January 1996 | Return made up to 31/12/95; no change of members (12 pages) |
10 January 1996 | Return made up to 31/12/95; no change of members (12 pages) |
11 January 1995 | Full accounts made up to 31 July 1994 (8 pages) |
11 January 1995 | Full accounts made up to 31 July 1994 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (34 pages) |
21 January 1994 | Full accounts made up to 31 July 1993 (8 pages) |
21 January 1994 | Full accounts made up to 31 July 1993 (8 pages) |
14 January 1993 | Full accounts made up to 31 July 1992 (7 pages) |
14 January 1993 | Full accounts made up to 31 July 1992 (7 pages) |
20 January 1992 | Full accounts made up to 31 July 1991 (7 pages) |
20 January 1992 | Full accounts made up to 31 July 1991 (7 pages) |
29 January 1991 | Full accounts made up to 31 July 1990 (6 pages) |
29 January 1991 | Full accounts made up to 31 July 1990 (6 pages) |
24 January 1990 | Full accounts made up to 31 July 1989 (8 pages) |
24 January 1990 | Full accounts made up to 31 July 1989 (8 pages) |
15 February 1989 | Full accounts made up to 31 July 1988 (7 pages) |
15 February 1989 | Full accounts made up to 31 July 1988 (7 pages) |
6 October 1988 | Full accounts made up to 31 July 1987 (7 pages) |
6 October 1988 | Full accounts made up to 31 July 1987 (7 pages) |
23 January 1987 | Full accounts made up to 31 July 1986 (7 pages) |
23 January 1987 | Full accounts made up to 31 July 1986 (7 pages) |
26 November 1986 | Full accounts made up to 31 July 1985 (7 pages) |
26 November 1986 | Full accounts made up to 31 July 1985 (7 pages) |
16 January 1986 | Accounts made up to 31 July 1984 (7 pages) |
16 January 1986 | Accounts made up to 31 July 1984 (7 pages) |
8 September 1984 | Accounts made up to 31 July 1983 (7 pages) |
8 September 1984 | Accounts made up to 31 July 1983 (7 pages) |
23 March 1983 | Accounts made up to 31 July 1982 (7 pages) |
23 March 1983 | Accounts made up to 31 July 1982 (7 pages) |
14 November 1979 | Memorandum and Articles of Association (12 pages) |
14 November 1979 | Memorandum and Articles of Association (12 pages) |
13 June 1979 | Certificate of incorporation (1 page) |
13 June 1979 | Certificate of incorporation (1 page) |