Company NameGratedean Limited
Company StatusActive
Company Number01432181
CategoryPrivate Limited Company
Incorporation Date21 June 1979(44 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMs Ann Louise Elizabeth Neill
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 1991(12 years, 3 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarton House
Meonstoke
Southampton
Hampshire
SO32 3NF
Director NameMiss Suzanna Lucy Neill
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 1991(12 years, 3 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Richmond Park Road
East Sheen
London
SW14 8JU
Director NameMr Stuart Charles Mariner
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2011(32 years, 2 months after company formation)
Appointment Duration12 years, 8 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Bakery High Street
Pitton
Salisbury
Wiltshire
SP5 1DR
Secretary NameMs Suzanna Lucy Neill
StatusCurrent
Appointed18 May 2023(43 years, 11 months after company formation)
Appointment Duration11 months, 3 weeks
RoleCompany Director
Correspondence Address11 Richmond Park Road
East Sheen
London
SW14 8JU
Director NameMrs Elizabeth Lucy Neill
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1991(12 years, 3 months after company formation)
Appointment Duration9 years, 2 months (resigned 25 November 2000)
RoleSecretary
Correspondence AddressBarton House
Meonstoke
Southampton
Hampshire
SO32 3NF
Director NamePeter James Neill
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1991(12 years, 3 months after company formation)
Appointment Duration24 years, 7 months (resigned 01 May 2016)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressBarton House
Meonstoke
Southampton
SO32 3NF
Secretary NameMrs Elizabeth Lucy Neill
NationalityBritish
StatusResigned
Appointed23 September 1991(12 years, 3 months after company formation)
Appointment Duration9 years, 1 month (resigned 01 November 2000)
RoleCompany Director
Correspondence AddressBarton House
Meonstoke
Southampton
Hampshire
SO32 3NF
Secretary NameMargaret Christine Jones
NationalityBritish
StatusResigned
Appointed01 November 2000(21 years, 4 months after company formation)
Appointment Duration22 years, 6 months (resigned 18 May 2023)
RoleCompany Director
Correspondence AddressThe Firs
Chase Grove Waltham Chase
Southampton
SO32 2LF

Contact

Websiteglobeexhibitions.co.uk

Location

Registered Address11 Richmond Park Road
East Sheen
London
SW14 8JU
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardEast Sheen
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

5.5k at £1Trustees Of Discretionary Trust
55.00%
B
1.3k at £1Miss Ann Louise Elizabeth Neill
12.50%
C
1.3k at £1Miss Suzanna Lucy Neill
12.50%
D
1000 at £1Peter James Neill
10.00%
A
1000 at £1Trustee Of Beauchamp Bare Trust & Trustee Of Hill Bare Trust
10.00%
E

Financials

Year2014
Net Worth£4,131,112
Cash£498,837
Current Liabilities£380,780

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return11 November 2023 (5 months, 3 weeks ago)
Next Return Due25 November 2024 (6 months, 3 weeks from now)

Charges

2 July 1986Delivered on: 10 July 1986
Satisfied on: 15 December 1987
Persons entitled: Yorkshire Bank PLC

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee under the principal security (as defined) or any guarantee security counter-security or other liability whatsoever.
Particulars: All monies at any time standing to the credit of a bank account (no 54931) with the bank in the name of the company and all monies at any time standing to the credit of any other account(s) with the bank to any monies at any time held in the sald bank account with the consent of the company tranferred or which may at any time be agreed by the company in writing to be subject to and comprised in the charge.
Fully Satisfied
29 March 1985Delivered on: 2 April 1985
Satisfied on: 6 February 2002
Persons entitled: Sun Life Assurance Society PLC

Classification: Legal charge
Secured details: Sterling pounds 80,000 and all other monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Land known as unit 5A packet boat lane uxbridge l/b of hillingdon tn ngl 453957 (see doc M20 for details).
Fully Satisfied
12 July 1984Delivered on: 1 August 1984
Satisfied on: 6 February 2002
Persons entitled: Sun Life Assurance Society PLC

Classification: Legal charge
Secured details: Sterling pounds 54,000 & all monies due or to become due from the company to the chargee.
Particulars: L/Hold land and buildings in don pedro close on north east side of beckbridge lane, normanton industrial estate, normanton, west PLC yorkshire title no wyk 195150.
Fully Satisfied
8 January 1982Delivered on: 15 January 1982
Satisfied on: 6 February 2002
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: Fixed and floating charges over undertaking and all property and assets present and future including goodwill, bookdebts and uncalled capital with all buildings, fixtures (including trade fixtures) fixed plant and machinery.
Fully Satisfied
3 March 1981Delivered on: 19 August 1981
Satisfied on: 26 February 1990
Persons entitled: Barclays Bank PLC

Classification: Standard presented for registration at the register of sasines on 5-8-81
Secured details: All monies due or to become due from the company to the chargee terms of a personal bond dated 3-3-81.
Particulars: Land on the west side of gordon street aberdeen.
Fully Satisfied
5 March 1980Delivered on: 17 March 1980
Satisfied on: 6 February 2002
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land & premises at normanton industrial estate, wakefield, west yorks.
Fully Satisfied
19 December 1988Delivered on: 28 December 1988
Satisfied on: 19 January 1991
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: Hope house hope street leeds west yorks t/no wyk 398083.
Fully Satisfied
31 December 1986Delivered on: 9 January 1987
Satisfied on: 24 December 1988
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: Unit one, 44, cobham road, ferndown industrial estate, wimborne, dorset.
Fully Satisfied
1 May 2001Delivered on: 11 May 2001
Satisfied on: 26 October 2012
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). 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
11 January 1991Delivered on: 17 January 1991
Satisfied on: 6 February 2002
Persons entitled: Sun Life Assurance Society PLC

Classification: Legal charge
Secured details: Sterling pounds 236,000 and all monies due or to become due from the company to the chargee under the terms of the legal charge.
Particulars: F/H property k/a hope house hope road leeds west yorkshire and l/h property k/a land and buildings at don pedro close or the north-east side of beck bridge lane normanton west yorkshire including any new buildings or fixtures or additions.
Fully Satisfied
11 January 1991Delivered on: 16 January 1991
Satisfied on: 6 February 2002
Persons entitled: Sun Life Assurance Society PLC

Classification: Supplemental legal charge
Secured details: Sterling pounds 54,000 and all monies due or to become due from the company to the chargee under the terms of the legal charge.
Particulars: F/H property k/a hope house hope road leeds county of west yorkshire including any new buildings or fixtures or additions.
Fully Satisfied
11 January 1991Delivered on: 16 January 1991
Satisfied on: 6 February 2002
Persons entitled: Sun Life Assurance Society PLC

Classification: Legal charge
Secured details: Sterling pounds 80,000 and all monies due or to become due from the company to the chargee.
Particulars: L/H property k/a land and buildings at don pedro close on the north east side of beck bridge lane normanton west yorkshire also f/h property k/a hope house hope road leeds west yorkshire including any new buildings or fixtures or additions.
Fully Satisfied
14 December 1990Delivered on: 3 January 1991
Satisfied on: 6 February 2002
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: 16, 18, 18A union street, market rasen, lincs.
Fully Satisfied
23 March 1990Delivered on: 27 March 1990
Satisfied on: 6 February 2002
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: 81-87 wharf road wharf road industrial estate pinxton derbyshire.
Fully Satisfied
1 February 1988Delivered on: 22 February 1988
Satisfied on: 6 February 2002
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: Unit 5A packet boat lane cowley peachey nr. Uxbridge l/b of hillingdon tn/ngl 522122.
Fully Satisfied
30 June 1987Delivered on: 4 July 1987
Satisfied on: 6 February 2002
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: Industrial premises k/a amber buildings, meadow lane, alfreton, derbyshire.
Fully Satisfied
13 November 1987Delivered on: 3 December 1987
Satisfied on: 23 March 1991
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: Factory & office at don pedro close beckbridge industrial estate normanton yorks, west yorkshire T.N. wyk 195150.
Fully Satisfied
31 August 2007Delivered on: 12 September 2007
Persons entitled: Aib Group (UK) PLC

Classification: Mortgage 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 uncalled capital buildings fixtures plant and machinery.
Outstanding

Filing History

16 December 2020Confirmation statement made on 23 November 2020 with updates (6 pages)
25 September 2020Total exemption full accounts made up to 31 March 2020 (13 pages)
10 December 2019Confirmation statement made on 23 November 2019 with updates (5 pages)
6 December 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
4 September 2019Registered office address changed from Barton House Meonstoke Southampton SO32 3NF to 11 Richmond Park Road East Sheen London SW14 8JU on 4 September 2019 (1 page)
6 December 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
29 November 2018Confirmation statement made on 23 November 2018 with no updates (3 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
4 December 2017Confirmation statement made on 23 November 2017 with updates (4 pages)
4 December 2017Confirmation statement made on 23 November 2017 with updates (4 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (10 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (10 pages)
6 December 2016Termination of appointment of Peter James Neill as a director on 1 May 2016 (1 page)
6 December 2016Confirmation statement made on 23 November 2016 with updates (5 pages)
6 December 2016Confirmation statement made on 23 November 2016 with updates (5 pages)
6 December 2016Termination of appointment of Peter James Neill as a director on 1 May 2016 (1 page)
28 December 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-12-28
  • GBP 10,000
(9 pages)
28 December 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-12-28
  • GBP 10,000
(9 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (10 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (10 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (11 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (11 pages)
17 December 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 10,000
(9 pages)
17 December 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 10,000
(9 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
6 December 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 10,000
(9 pages)
6 December 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 10,000
(9 pages)
11 December 2012Annual return made up to 23 November 2012 with a full list of shareholders (9 pages)
11 December 2012Annual return made up to 23 November 2012 with a full list of shareholders (9 pages)
5 November 2012Accounts for a small company made up to 31 March 2012 (8 pages)
5 November 2012Accounts for a small company made up to 31 March 2012 (8 pages)
31 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
31 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
5 January 2012Annual return made up to 23 November 2011 with a full list of shareholders (9 pages)
5 January 2012Annual return made up to 23 November 2011 with a full list of shareholders (9 pages)
11 November 2011Accounts for a small company made up to 31 March 2011 (8 pages)
11 November 2011Accounts for a small company made up to 31 March 2011 (8 pages)
20 September 2011Appointment of Mr Stuart Charles Mariner as a director (2 pages)
20 September 2011Appointment of Mr Stuart Charles Mariner as a director (2 pages)
21 December 2010Annual return made up to 23 November 2010 with a full list of shareholders (8 pages)
21 December 2010Annual return made up to 23 November 2010 with a full list of shareholders (8 pages)
10 September 2010Accounts for a small company made up to 31 March 2010 (9 pages)
10 September 2010Accounts for a small company made up to 31 March 2010 (9 pages)
18 December 2009Director's details changed for Miss Ann Louise Elizabeth Neill on 9 December 2009 (2 pages)
18 December 2009Director's details changed for Miss Ann Louise Elizabeth Neill on 9 December 2009 (2 pages)
18 December 2009Director's details changed for Peter James Neill on 9 December 2009 (2 pages)
18 December 2009Director's details changed for Peter James Neill on 9 December 2009 (2 pages)
18 December 2009Director's details changed for Peter James Neill on 9 December 2009 (2 pages)
18 December 2009Director's details changed for Miss Ann Louise Elizabeth Neill on 9 December 2009 (2 pages)
18 December 2009Annual return made up to 23 November 2009 with a full list of shareholders (7 pages)
18 December 2009Director's details changed for Miss Suzanna Lucy Neill on 9 December 2009 (2 pages)
18 December 2009Annual return made up to 23 November 2009 with a full list of shareholders (7 pages)
18 December 2009Director's details changed for Miss Suzanna Lucy Neill on 9 December 2009 (2 pages)
18 December 2009Director's details changed for Miss Suzanna Lucy Neill on 9 December 2009 (2 pages)
27 October 2009Accounts for a small company made up to 31 March 2009 (10 pages)
27 October 2009Accounts for a small company made up to 31 March 2009 (10 pages)
29 December 2008Return made up to 23/11/08; full list of members (6 pages)
29 December 2008Return made up to 23/11/08; full list of members (6 pages)
29 October 2008Accounts for a small company made up to 31 March 2008 (9 pages)
29 October 2008Accounts for a small company made up to 31 March 2008 (9 pages)
23 December 2007Accounts for a small company made up to 31 March 2007 (9 pages)
23 December 2007Accounts for a small company made up to 31 March 2007 (9 pages)
28 November 2007Return made up to 23/11/07; full list of members (4 pages)
28 November 2007Return made up to 23/11/07; full list of members (4 pages)
12 September 2007Particulars of mortgage/charge (7 pages)
12 September 2007Particulars of mortgage/charge (7 pages)
7 June 2007Accounting reference date extended from 30/11/06 to 31/03/07 (1 page)
7 June 2007Accounting reference date extended from 30/11/06 to 31/03/07 (1 page)
1 December 2006Return made up to 23/11/06; full list of members (4 pages)
1 December 2006Return made up to 23/11/06; full list of members (4 pages)
28 September 2006Accounts for a small company made up to 30 November 2005 (9 pages)
28 September 2006Accounts for a small company made up to 30 November 2005 (9 pages)
17 January 2006Return made up to 23/11/05; full list of members (4 pages)
17 January 2006Return made up to 23/11/05; full list of members (4 pages)
26 July 2005Accounts for a small company made up to 30 November 2004 (9 pages)
26 July 2005Accounts for a small company made up to 30 November 2004 (9 pages)
8 December 2004Return made up to 23/11/04; full list of members (10 pages)
8 December 2004Return made up to 23/11/04; full list of members (10 pages)
2 September 2004Accounts for a small company made up to 30 November 2003 (9 pages)
2 September 2004Accounts for a small company made up to 30 November 2003 (9 pages)
9 December 2003Return made up to 23/11/03; no change of members (9 pages)
9 December 2003Return made up to 23/11/03; no change of members (9 pages)
9 October 2003Accounts for a small company made up to 30 November 2002 (8 pages)
9 October 2003Accounts for a small company made up to 30 November 2002 (8 pages)
14 March 2003Return made up to 23/11/02; full list of members (9 pages)
14 March 2003Return made up to 23/11/02; full list of members (9 pages)
1 July 2002Accounts for a small company made up to 30 November 2001 (9 pages)
1 July 2002Accounts for a small company made up to 30 November 2001 (9 pages)
17 May 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
17 May 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
17 May 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
17 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
17 May 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
17 May 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
17 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
17 May 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
17 May 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
17 May 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
12 February 2002Director resigned (1 page)
12 February 2002Director resigned (1 page)
6 February 2002Declaration of satisfaction of mortgage/charge (1 page)
6 February 2002Declaration of satisfaction of mortgage/charge (1 page)
6 February 2002Declaration of satisfaction of mortgage/charge (1 page)
6 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
6 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
6 February 2002Declaration of satisfaction of mortgage/charge (1 page)
6 February 2002Declaration of satisfaction of mortgage/charge (1 page)
6 February 2002Declaration of satisfaction of mortgage/charge (1 page)
6 February 2002Declaration of satisfaction of mortgage/charge (1 page)
6 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
6 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
6 February 2002Declaration of satisfaction of mortgage/charge (1 page)
6 February 2002Declaration of satisfaction of mortgage/charge (1 page)
6 February 2002Declaration of satisfaction of mortgage/charge (1 page)
6 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
6 February 2002Declaration of satisfaction of mortgage/charge (1 page)
6 February 2002Declaration of satisfaction of mortgage/charge (1 page)
6 February 2002Declaration of satisfaction of mortgage/charge (1 page)
6 February 2002Declaration of satisfaction of mortgage/charge (1 page)
6 February 2002Declaration of satisfaction of mortgage/charge (1 page)
6 February 2002Declaration of satisfaction of mortgage/charge (1 page)
6 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
29 November 2001Return made up to 23/11/01; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
29 November 2001Return made up to 23/11/01; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
29 August 2001Accounts for a small company made up to 30 November 2000 (9 pages)
29 August 2001Accounts for a small company made up to 30 November 2000 (9 pages)
11 May 2001Particulars of mortgage/charge (5 pages)
11 May 2001Particulars of mortgage/charge (5 pages)
5 December 2000Return made up to 23/11/00; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
5 December 2000New secretary appointed (2 pages)
5 December 2000New secretary appointed (2 pages)
5 December 2000Return made up to 23/11/00; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
24 August 2000Accounts for a small company made up to 30 November 1999 (8 pages)
24 August 2000Accounts for a small company made up to 30 November 1999 (8 pages)
30 November 1999Return made up to 23/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
30 November 1999Return made up to 23/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
29 November 1999Auditor's resignation (1 page)
29 November 1999Auditor's resignation (1 page)
9 July 1999Accounts for a small company made up to 30 November 1998 (7 pages)
9 July 1999Accounts for a small company made up to 30 November 1998 (7 pages)
24 November 1998Return made up to 23/11/98; full list of members (6 pages)
24 November 1998Return made up to 23/11/98; full list of members (6 pages)
4 September 1998Accounts for a small company made up to 30 November 1997 (6 pages)
4 September 1998Accounts for a small company made up to 30 November 1997 (6 pages)
8 January 1998Return made up to 23/11/97; full list of members
  • 363(287) ‐ Registered office changed on 08/01/98
(7 pages)
8 January 1998Return made up to 23/11/97; full list of members
  • 363(287) ‐ Registered office changed on 08/01/98
(7 pages)
19 September 1997Accounts for a small company made up to 30 November 1996 (8 pages)
19 September 1997Accounts for a small company made up to 30 November 1996 (8 pages)
9 January 1997Return made up to 23/11/96; full list of members (7 pages)
9 January 1997Return made up to 23/11/96; full list of members (7 pages)
13 November 1996Full accounts made up to 30 November 1995 (16 pages)
13 November 1996Full accounts made up to 30 November 1995 (16 pages)
16 November 1995Return made up to 23/11/95; full list of members (8 pages)
16 November 1995Return made up to 23/11/95; full list of members (8 pages)
2 October 1995Accounts for a small company made up to 30 November 1994 (17 pages)
2 October 1995Accounts for a small company made up to 30 November 1994 (17 pages)