468 Church Lane
Kingsbury
London
NW9 8UA
Secretary Name | Mr Richard James Roper Mead |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 January 2006(25 years, 1 month after company formation) |
Appointment Duration | 18 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kingsbury House 468 Church Lane Kingsbury London NW9 8UA |
Director Name | Mr Graham Andrew Houldershaw |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2010(29 years, 7 months after company formation) |
Appointment Duration | 13 years, 10 months |
Role | Management Accountant |
Country of Residence | England |
Correspondence Address | Kingsbury House Church Lane London NW9 8UA |
Director Name | Harold Leslie Boon |
---|---|
Date of Birth | August 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1991(10 years, 11 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 07 January 2000) |
Role | Company Director |
Correspondence Address | 83 Langbourne Mansions Highgate London N6 6PU |
Director Name | Mr John George Boon |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1991(10 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 20 November 1997) |
Role | Company Director |
Correspondence Address | Hill View House Laxfield Road Fressingfield Eye Suffolk IP21 5PY |
Director Name | Richard John Boon |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1991(10 years, 11 months after company formation) |
Appointment Duration | 18 years, 8 months (resigned 30 June 2010) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Sell Close Cheshunt Waltham Cross Hertfordshire EN7 6XE |
Director Name | Roger Boon |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1991(10 years, 11 months after company formation) |
Appointment Duration | 14 years (resigned 15 November 2005) |
Role | Financial Director |
Correspondence Address | 11 Kingswood Close Surbiton Surrey KT6 6DZ |
Director Name | Mr Stephen George Boon |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1991(10 years, 11 months after company formation) |
Appointment Duration | 18 years, 8 months (resigned 30 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Tilekiln Close Cheshunt Waltham Cross Hertfordshire EN7 5RE |
Secretary Name | Roger Boon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 1991(10 years, 11 months after company formation) |
Appointment Duration | 14 years (resigned 15 November 2005) |
Role | Joint Managing Director |
Correspondence Address | 11 Kingswood Close Surbiton Surrey KT6 6DZ |
Website | www.boonandsonsholdings.co.uk |
---|
Registered Address | Kingsbury House 468 Church Lane Kingsbury London NW9 8UA |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Fryent |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
232 at £1 | Sarah E. Barber 7.73% Ordinary |
---|---|
225 at £1 | Mrs Mabel Boon 7.50% Ordinary |
222 at £1 | Sidney Boon 7.40% Ordinary |
220 at £1 | Mr Peter G. Stern 7.33% Ordinary |
147 at £1 | Mrs Marion Mead 4.90% Ordinary |
129 at £1 | Mrs Patricia Collins 4.30% Ordinary |
122 at £1 | Mr John G. Boon 4.07% Ordinary |
119 at £1 | Mrs Josephine Charlton 3.97% Ordinary |
114 at £1 | Mr Alan G. Boon 3.80% Ordinary |
107 at £1 | Irene D. Evans 3.57% Ordinary |
107 at £1 | Iris D. Calamassi 3.57% Ordinary |
88 at £1 | Richard Boon 2.93% Ordinary |
77 at £1 | Mr Peter Buck 2.57% Ordinary |
73 at £1 | Mrs Moira Buck 2.43% Ordinary |
60 at £1 | Stella Gough 2.00% Ordinary |
- | OTHER 13.47% - |
330 at £1 | Mrs Pamela Bell 11.00% Ordinary |
59 at £1 | Mrs Jeanette Rogers 1.97% Ordinary |
59 at £1 | Mrs Marjorie Pasley 1.97% Ordinary |
56 at £1 | Gaynor Gough 1.87% Ordinary |
50 at £1 | Mrs Karen Marshall 1.67% Ordinary |
Year | 2014 |
---|---|
Turnover | £1,504,836 |
Gross Profit | £1,336,229 |
Net Worth | £1,700,861 |
Cash | £60,996 |
Current Liabilities | £893,222 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 6 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 20 December 2024 (7 months, 3 weeks from now) |
27 June 1994 | Delivered on: 5 July 1994 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|---|
27 June 1994 | Delivered on: 5 July 1994 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: Land and buildings on the north side of gordon house road,and on the north east side of lissenden gardens,london borough of camden.t/no.367762. Outstanding |
13 April 1988 | Delivered on: 21 April 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: 'Attewells' 33 marleybone lane london borough of city of westminister t/n 282937. Outstanding |
26 September 1986 | Delivered on: 14 October 1986 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: 10 warrington crescent london borough of city of westminster tn: ngl 452704. Outstanding |
15 March 1983 | Delivered on: 24 March 1983 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 36 camden high street and 19 kings terrace camden NW1 title no- 241192. Outstanding |
9 November 2011 | Delivered on: 30 November 2011 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
26 August 2009 | Delivered on: 8 September 2009 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
19 January 2005 | Delivered on: 26 January 2005 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: Freehold property known as kingsbury business centre 486 church street kingsbury london. Outstanding |
24 August 2001 | Delivered on: 31 August 2001 Persons entitled: Boon and Sons (Holdings) Limited Classification: Legal charge Secured details: £25,000.00 due from the company to the chargee. Particulars: F/Hold land and premises known as no 16 seabourne ave,blackpool,lancashire FY4 1EH; la 439913. Outstanding |
15 February 2001 | Delivered on: 5 March 2001 Persons entitled: Minmar (288) Limited Classification: Deposit deed Secured details: £45,000 due from the company to the chargee together with additional money paid pursuant to the provisions of the deed and any interest thereon for the time being standing to the credit of the account. Particulars: The deposit held by bowling & company on behalf of the chargee under the terms of the rent deposit deed. Outstanding |
6 August 1999 | Delivered on: 18 August 1999 Persons entitled: Embleton Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the lease of even date (as defined) relating to units 7,8 and 9 spectrum house,32/34 gordon house road,london NW5. Particulars: Deposit of £10,000 plus vat thereon or other sums deposited. Outstanding |
15 March 1983 | Delivered on: 24 March 1983 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. 34 camden high street camden 17 kings terrace camden. Title no 244074. Outstanding |
31 January 1989 | Delivered on: 9 February 1989 Satisfied on: 13 March 2001 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: 20 market road, l/b of camden, title no. 66876. Fully Satisfied |
30 January 1989 | Delivered on: 9 February 1989 Satisfied on: 12 May 1989 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: 122,124,126, and 128 arlington road, l/b of camden. Title no. 437078. Fully Satisfied |
24 September 1986 | Delivered on: 14 October 1986 Satisfied on: 17 June 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: 6 lissenden gardens, london borough of camden. Tn: ln 367762. Fully Satisfied |
19 December 2023 | Confirmation statement made on 6 December 2023 with no updates (3 pages) |
---|---|
4 October 2023 | Total exemption full accounts made up to 31 December 2022 (16 pages) |
22 December 2022 | Confirmation statement made on 6 December 2022 with updates (6 pages) |
13 October 2022 | Total exemption full accounts made up to 31 December 2021 (17 pages) |
27 May 2022 | Satisfaction of charge 11 in full (1 page) |
27 May 2022 | Satisfaction of charge 10 in full (1 page) |
5 January 2022 | Total exemption full accounts made up to 31 December 2020 (17 pages) |
4 January 2022 | Confirmation statement made on 6 December 2021 with no updates (3 pages) |
3 March 2021 | Confirmation statement made on 6 December 2020 with no updates (3 pages) |
7 October 2020 | Total exemption full accounts made up to 31 December 2019 (18 pages) |
28 August 2020 | Director's details changed for Mr Richard James Roper Mead on 28 August 2020 (2 pages) |
28 August 2020 | Director's details changed for Mr Richard James Roper Mead on 28 August 2020 (2 pages) |
28 August 2020 | Secretary's details changed for Mr Richard James Roper Mead on 28 August 2020 (1 page) |
24 June 2020 | Director's details changed for Mr Graham Andrew Houldershaw on 24 June 2020 (2 pages) |
24 June 2020 | All of the property or undertaking has been released from charge 13 (1 page) |
24 June 2020 | Director's details changed for Mr Richard James Roper Mead on 25 October 2019 (2 pages) |
24 June 2020 | Secretary's details changed for Mr Richard James Roper Mead on 25 October 2019 (1 page) |
6 December 2019 | Confirmation statement made on 6 December 2019 with updates (6 pages) |
22 November 2019 | Confirmation statement made on 21 October 2019 with no updates (3 pages) |
14 November 2019 | Amended total exemption full accounts made up to 31 December 2018 (19 pages) |
4 November 2019 | Total exemption full accounts made up to 31 December 2018 (19 pages) |
5 December 2018 | Total exemption full accounts made up to 31 December 2017 (27 pages) |
31 October 2018 | Confirmation statement made on 21 October 2018 with no updates (3 pages) |
1 November 2017 | Confirmation statement made on 21 October 2017 with no updates (3 pages) |
1 November 2017 | Confirmation statement made on 21 October 2017 with no updates (3 pages) |
6 October 2017 | Total exemption full accounts made up to 31 December 2016 (27 pages) |
6 October 2017 | Total exemption full accounts made up to 31 December 2016 (27 pages) |
17 November 2016 | Total exemption full accounts made up to 31 December 2015 (27 pages) |
17 November 2016 | Total exemption full accounts made up to 31 December 2015 (27 pages) |
9 November 2016 | Confirmation statement made on 21 October 2016 with updates (8 pages) |
9 November 2016 | Confirmation statement made on 21 October 2016 with updates (8 pages) |
14 December 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
13 October 2015 | Total exemption full accounts made up to 31 December 2014 (17 pages) |
13 October 2015 | Total exemption full accounts made up to 31 December 2014 (17 pages) |
2 December 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
20 October 2014 | Total exemption full accounts made up to 31 December 2013 (16 pages) |
20 October 2014 | Total exemption full accounts made up to 31 December 2013 (16 pages) |
29 October 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
17 September 2013 | Total exemption full accounts made up to 31 December 2012 (18 pages) |
17 September 2013 | Total exemption full accounts made up to 31 December 2012 (18 pages) |
6 November 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (8 pages) |
6 November 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (8 pages) |
25 September 2012 | Total exemption full accounts made up to 31 December 2011 (18 pages) |
25 September 2012 | Total exemption full accounts made up to 31 December 2011 (18 pages) |
12 July 2012 | Resolutions
|
12 July 2012 | Resolutions
|
30 November 2011 | Particulars of a mortgage or charge / charge no: 15 (10 pages) |
30 November 2011 | Particulars of a mortgage or charge / charge no: 15 (10 pages) |
4 November 2011 | Director's details changed for Mr Richard James Roper Mead on 1 February 2011 (2 pages) |
4 November 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (8 pages) |
4 November 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (8 pages) |
4 November 2011 | Director's details changed for Mr Richard James Roper Mead on 1 February 2011 (2 pages) |
4 November 2011 | Director's details changed for Mr Richard James Roper Mead on 1 February 2011 (2 pages) |
21 September 2011 | Total exemption full accounts made up to 31 December 2010 (19 pages) |
21 September 2011 | Total exemption full accounts made up to 31 December 2010 (19 pages) |
15 December 2010 | Annual return made up to 21 October 2010 with a full list of shareholders (8 pages) |
15 December 2010 | Annual return made up to 21 October 2010 with a full list of shareholders (8 pages) |
24 November 2010 | Group of companies' accounts made up to 31 December 2009 (19 pages) |
24 November 2010 | Group of companies' accounts made up to 31 December 2009 (19 pages) |
5 July 2010 | Termination of appointment of Richard Boon as a director (1 page) |
5 July 2010 | Termination of appointment of Richard Boon as a director (1 page) |
5 July 2010 | Termination of appointment of Stephen Boon as a director (1 page) |
5 July 2010 | Termination of appointment of Stephen Boon as a director (1 page) |
5 July 2010 | Appointment of Mr Graham Andrew Houldershaw as a director (2 pages) |
5 July 2010 | Appointment of Mr Graham Andrew Houldershaw as a director
|
9 June 2010 | Resolutions
|
9 June 2010 | Resolutions
|
29 October 2009 | Group of companies' accounts made up to 31 December 2008 (20 pages) |
29 October 2009 | Group of companies' accounts made up to 31 December 2008 (20 pages) |
21 October 2009 | Annual return made up to 21 October 2009 with a full list of shareholders (16 pages) |
21 October 2009 | Director's details changed for Mr Stephen George Boon on 21 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Richard John Boon on 21 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Mr Stephen George Boon on 21 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Richard John Boon on 21 October 2009 (2 pages) |
21 October 2009 | Annual return made up to 21 October 2009 with a full list of shareholders (16 pages) |
8 September 2009 | Particulars of a mortgage or charge / charge no: 14 (9 pages) |
8 September 2009 | Particulars of a mortgage or charge / charge no: 14 (9 pages) |
16 December 2008 | Return made up to 21/10/08; full list of members (15 pages) |
16 December 2008 | Return made up to 21/10/08; full list of members (15 pages) |
15 December 2008 | Director's change of particulars / richard boon / 01/01/2006 (1 page) |
15 December 2008 | Director's change of particulars / richard boon / 01/01/2006 (1 page) |
30 July 2008 | Full accounts made up to 31 December 2007 (21 pages) |
30 July 2008 | Full accounts made up to 31 December 2007 (21 pages) |
23 October 2007 | Return made up to 21/10/07; full list of members (8 pages) |
23 October 2007 | Return made up to 21/10/07; full list of members (8 pages) |
14 September 2007 | Group of companies' accounts made up to 31 December 2006 (20 pages) |
14 September 2007 | Group of companies' accounts made up to 31 December 2006 (20 pages) |
26 June 2007 | Registered office changed on 26/06/07 from: gordon house business centre 6 lissenden gardens london NW5 1LX (1 page) |
26 June 2007 | Registered office changed on 26/06/07 from: gordon house business centre 6 lissenden gardens london NW5 1LX (1 page) |
15 November 2006 | Return made up to 21/10/06; full list of members (9 pages) |
15 November 2006 | Return made up to 21/10/06; full list of members (9 pages) |
25 September 2006 | Group of companies' accounts made up to 31 December 2005 (22 pages) |
25 September 2006 | Group of companies' accounts made up to 31 December 2005 (22 pages) |
19 January 2006 | Director's particulars changed (1 page) |
19 January 2006 | Director's particulars changed (1 page) |
16 January 2006 | New secretary appointed (3 pages) |
16 January 2006 | New secretary appointed (3 pages) |
13 January 2006 | Secretary resigned;director resigned (1 page) |
13 January 2006 | Secretary resigned;director resigned (1 page) |
16 December 2005 | Return made up to 21/10/05; full list of members
|
16 December 2005 | Return made up to 21/10/05; full list of members
|
23 November 2005 | Group of companies' accounts made up to 31 December 2004 (21 pages) |
23 November 2005 | Group of companies' accounts made up to 31 December 2004 (21 pages) |
26 January 2005 | Particulars of mortgage/charge (3 pages) |
26 January 2005 | Particulars of mortgage/charge (3 pages) |
25 November 2004 | Group of companies' accounts made up to 31 December 2003 (24 pages) |
25 November 2004 | Group of companies' accounts made up to 31 December 2003 (24 pages) |
1 November 2004 | Return made up to 21/10/04; full list of members (8 pages) |
1 November 2004 | Return made up to 21/10/04; full list of members (8 pages) |
4 December 2003 | Group of companies' accounts made up to 31 December 2002 (24 pages) |
4 December 2003 | Group of companies' accounts made up to 31 December 2002 (24 pages) |
22 October 2003 | Return made up to 21/10/03; full list of members (9 pages) |
22 October 2003 | Return made up to 21/10/03; full list of members (9 pages) |
4 November 2002 | Group of companies' accounts made up to 31 December 2001 (25 pages) |
4 November 2002 | Group of companies' accounts made up to 31 December 2001 (25 pages) |
25 October 2002 | Return made up to 21/10/02; no change of members (8 pages) |
25 October 2002 | Return made up to 21/10/02; no change of members (8 pages) |
1 November 2001 | Return made up to 21/10/01; no change of members
|
1 November 2001 | Return made up to 21/10/01; no change of members
|
11 October 2001 | Group of companies' accounts made up to 31 December 2000 (25 pages) |
11 October 2001 | Group of companies' accounts made up to 31 December 2000 (25 pages) |
31 August 2001 | Particulars of mortgage/charge (3 pages) |
31 August 2001 | Particulars of mortgage/charge (3 pages) |
20 March 2001 | Registered office changed on 20/03/01 from: 20-26 market road islington N7 9PW (1 page) |
20 March 2001 | Registered office changed on 20/03/01 from: 20-26 market road islington N7 9PW (1 page) |
13 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 March 2001 | Particulars of mortgage/charge (3 pages) |
5 March 2001 | Particulars of mortgage/charge (3 pages) |
8 November 2000 | Return made up to 21/10/00; full list of members (8 pages) |
8 November 2000 | Return made up to 21/10/00; full list of members (8 pages) |
2 November 2000 | Full group accounts made up to 31 December 1999 (25 pages) |
2 November 2000 | Full group accounts made up to 31 December 1999 (25 pages) |
17 October 2000 | Director resigned (1 page) |
17 October 2000 | Director resigned (1 page) |
10 December 1999 | New director appointed (2 pages) |
10 December 1999 | New director appointed (2 pages) |
2 November 1999 | Full group accounts made up to 31 December 1998 (25 pages) |
2 November 1999 | Full group accounts made up to 31 December 1998 (25 pages) |
26 October 1999 | Return made up to 21/10/99; no change of members (7 pages) |
26 October 1999 | Return made up to 21/10/99; no change of members (7 pages) |
18 August 1999 | Particulars of mortgage/charge (3 pages) |
18 August 1999 | Particulars of mortgage/charge (3 pages) |
26 October 1998 | Return made up to 21/10/98; no change of members (6 pages) |
26 October 1998 | Return made up to 21/10/98; no change of members (6 pages) |
23 October 1998 | Full group accounts made up to 31 December 1997 (25 pages) |
23 October 1998 | Full group accounts made up to 31 December 1997 (25 pages) |
7 October 1998 | Director resigned (1 page) |
7 October 1998 | Director resigned (1 page) |
3 November 1997 | Return made up to 21/10/97; full list of members
|
3 November 1997 | Full group accounts made up to 31 December 1996 (20 pages) |
3 November 1997 | Full group accounts made up to 31 December 1996 (20 pages) |
3 November 1997 | Return made up to 21/10/97; full list of members
|
17 December 1996 | Full group accounts made up to 31 December 1995 (21 pages) |
17 December 1996 | Full group accounts made up to 31 December 1995 (21 pages) |
25 October 1996 | Return made up to 21/10/96; no change of members
|
25 October 1996 | Return made up to 21/10/96; no change of members
|
21 November 1995 | Return made up to 28/10/95; full list of members
|
21 November 1995 | Return made up to 28/10/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (31 pages) |
7 December 1994 | Full group accounts made up to 31 December 1993 (18 pages) |
12 January 1994 | Full group accounts made up to 31 December 1992 (19 pages) |
20 January 1992 | Full group accounts made up to 31 December 1990 (19 pages) |
23 November 1990 | Full group accounts made up to 31 December 1989 (18 pages) |
3 November 1989 | Full group accounts made up to 31 December 1988 (18 pages) |
9 February 1989 | Full group accounts made up to 31 December 1987 (16 pages) |
13 April 1988 | Full group accounts made up to 31 December 1986 (18 pages) |
19 November 1986 | Full accounts made up to 31 December 1985 (18 pages) |
12 November 1980 | Incorporation (21 pages) |
12 November 1980 | Incorporation (21 pages) |