Company NameA.F.D. (Properties) Limited
DirectorAnthony Martin Dwyer
Company StatusActive
Company Number01649941
CategoryPrivate Limited Company
Incorporation Date9 July 1982(41 years, 10 months ago)
Previous NameMaxicross Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Anthony Martin Dwyer
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 2008(26 years, 5 months after company formation)
Appointment Duration15 years, 4 months
RoleCompany Director
Correspondence Address3rd Floor Marlborough House
298 Regents Park Road
Finchley
London
N3 2SZ
Secretary NameMrs Dawn Margaret Henry
NationalityBritish
StatusCurrent
Appointed28 December 2008(26 years, 5 months after company formation)
Appointment Duration15 years, 4 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address3rd Floor Marlborough House
298 Regents Park Road
Finchley
London
N3 2SZ
Director NameMr Anthony Frederick Dwyer
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1993(10 years, 6 months after company formation)
Appointment Duration10 years (resigned 01 February 2003)
RoleCompany Chairman
Country of ResidenceEngland
Correspondence Address10 Windsor Road
Finchley
London
N3 3SS
Secretary NameMargaret Mary Dwyer
NationalityBritish
StatusResigned
Appointed22 January 1993(10 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 14 March 1996)
RoleCompany Director
Correspondence Address10 Windsor Road
Finchley
London
N3 3SS
Director NameMr Anthony Martin Dwyer
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1996(13 years, 8 months after company formation)
Appointment Duration6 years, 10 months (resigned 01 February 2003)
RoleCompany Director
Correspondence Address83 Sherrards Way
Barnet
Hertfordshire
EN5 2BP
Director NameDawn Margaret Dwyer
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1996(13 years, 8 months after company formation)
Appointment Duration6 years, 10 months (resigned 01 February 2003)
RoleCompany Director
Correspondence Address3 Lime Court
201 Great North Way
London
NW4 1PN
Secretary NameDawn Margaret Dwyer
NationalityBritish
StatusResigned
Appointed14 March 1996(13 years, 8 months after company formation)
Appointment Duration6 years, 10 months (resigned 01 February 2003)
RoleCompany Director
Correspondence Address3 Lime Court
201 Great North Way
London
NW4 1PN
Director NameMargaret Mary Dwyer
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2003(20 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 28 December 2008)
RoleCompany Director
Correspondence Address10 Windsor Road
Finchley
London
N3 3SS
Secretary NameStephen John Griffiths
NationalityBritish
StatusResigned
Appointed01 February 2003(20 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 18 April 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address93 Belmont Street
Worcester
WR3 8NW
Secretary NameMr Anthony Martin Dwyer
NationalityBritish
StatusResigned
Appointed18 April 2007(24 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 December 2008)
RoleCompany Director
Correspondence Address83 Sherrards Way
Barnet
Hertfordshire
EN5 2BP

Location

Registered Address3rd Floor Marlborough House
298 Regents Park Road
Finchley
London
N3 2SZ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

82.6k at £1Mr Anthony Martin Dwyer
47.12%
Redeemable Non Voting
52.6k at £1Mrs Dawn Margaret Henry
30.00%
Redeemable Non Voting
40k at £1Caroline J. Dwyer
22.83%
Redeemable Non Voting
85 at £1Mr Anthony Frederick Dwyer
0.05%
Ordinary
5 at £1Caroline J. Dwyer
0.00%
Ordinary
5 at £1Mr Anthony Martin Dwyer
0.00%
Ordinary
5 at £1Mrs Dawn Margaret Henry
0.00%
Ordinary

Financials

Year2014
Net Worth£442,922
Cash£8,126
Current Liabilities£275,638

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due30 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 August

Returns

Latest Return22 January 2024 (3 months, 1 week ago)
Next Return Due5 February 2025 (9 months, 1 week from now)

Charges

29 May 2020Delivered on: 14 November 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 39 humber road staples corner london.
Outstanding
28 May 2020Delivered on: 28 May 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
10 September 2004Delivered on: 14 September 2004
Persons entitled: Aib Group (UK) P.L.C.

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
15 November 1990Delivered on: 28 November 1990
Persons entitled: Allied Irish Banks PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee supplemental to the principal deed dated 4.8.88.
Particulars: The property and the proceeds of sale (as defined in the principal deed) please see form 395 (ref: M50) for full details.
Outstanding
19 June 1984Delivered on: 19 June 1984
Persons entitled: Midland 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: L/H property k/a unit 14, burtonwood industrial centre, phipps lane, burtonwood, warrington, cheshire as demised by a lease dated 25/4/83.
Outstanding
19 April 1983Delivered on: 25 April 1983
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge on all book & other debts with a floating charge on all (please see doc M12). Undertaking and all property and assets present and future including uncalled capital.
Outstanding
19 April 1983Delivered on: 25 April 1983
Persons entitled: Midland 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: Property k/a land at the south-east side of humber road off edgware road staples corner london NW2 title no ngl 160353.
Outstanding
29 May 2020Delivered on: 14 November 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 39 humber road staples corner london.
Outstanding
10 September 1982Delivered on: 15 September 1982
Persons entitled: Norwich General Trust Limited

Classification: Legal charge
Secured details: £325,000 and all other monies due or to become due from the company to the chargee.
Particulars: F/H garage workshop and transport depot at humber road cricklewood greater london borough of brent title no ngl 160353.
Outstanding
4 August 1988Delivered on: 5 August 1988
Satisfied on: 14 February 1992
Persons entitled: Allied Irish Banks PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

14 November 2020Registration of a charge with Charles court order to extend. Charge code 016499410010, created on 29 May 2020 (40 pages)
14 November 2020Registration of a charge with Charles court order to extend. Charge code 016499410009, created on 29 May 2020 (44 pages)
4 November 2020Particulars of variation of rights attached to shares (2 pages)
4 November 2020Change of share class name or designation (2 pages)
4 November 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
4 November 2020Statement of company's objects (2 pages)
4 November 2020Memorandum and Articles of Association (26 pages)
28 August 2020Total exemption full accounts made up to 31 August 2019 (11 pages)
28 May 2020Previous accounting period extended from 29 August 2019 to 31 August 2019 (1 page)
28 May 2020Previous accounting period shortened from 31 August 2019 to 30 August 2019 (1 page)
28 May 2020Registration of charge 016499410008, created on 28 May 2020 (43 pages)
18 May 2020Satisfaction of charge 3 in full (4 pages)
18 May 2020Satisfaction of charge 2 in full (4 pages)
18 May 2020Satisfaction of charge 1 in full (4 pages)
23 January 2020Confirmation statement made on 22 January 2020 with no updates (3 pages)
30 October 2019Amended total exemption full accounts made up to 31 August 2018 (8 pages)
29 May 2019Total exemption full accounts made up to 31 August 2018 (9 pages)
24 January 2019Confirmation statement made on 22 January 2019 with no updates (3 pages)
31 August 2018Total exemption full accounts made up to 31 August 2017 (9 pages)
29 May 2018Previous accounting period shortened from 30 August 2017 to 29 August 2017 (1 page)
9 February 2018Confirmation statement made on 22 January 2018 with no updates (3 pages)
25 August 2017Total exemption small company accounts made up to 31 August 2016 (11 pages)
25 August 2017Total exemption small company accounts made up to 31 August 2016 (11 pages)
26 May 2017Previous accounting period shortened from 31 August 2016 to 30 August 2016 (1 page)
26 May 2017Previous accounting period shortened from 31 August 2016 to 30 August 2016 (1 page)
7 February 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
7 February 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (9 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (9 pages)
26 January 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 175,204
(5 pages)
26 January 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 175,204
(5 pages)
18 May 2015Total exemption small company accounts made up to 31 August 2014 (9 pages)
18 May 2015Total exemption small company accounts made up to 31 August 2014 (9 pages)
26 February 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 175,204
(5 pages)
26 February 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 175,204
(5 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
21 May 2014Compulsory strike-off action has been discontinued (1 page)
21 May 2014Compulsory strike-off action has been discontinued (1 page)
20 May 2014First Gazette notice for compulsory strike-off (1 page)
20 May 2014First Gazette notice for compulsory strike-off (1 page)
14 May 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 175,204
(5 pages)
14 May 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 175,204
(5 pages)
8 January 2014Amended accounts made up to 31 August 2012 (7 pages)
8 January 2014Amended accounts made up to 31 August 2012 (7 pages)
2 May 2013Statement of capital on 24 April 2013
  • GBP 175,204
(5 pages)
2 May 2013Statement of capital on 24 April 2013
  • GBP 175,204
(5 pages)
15 April 2013Total exemption small company accounts made up to 31 August 2012 (9 pages)
15 April 2013Total exemption small company accounts made up to 31 August 2012 (9 pages)
24 January 2013Annual return made up to 22 January 2013 with a full list of shareholders (5 pages)
24 January 2013Annual return made up to 22 January 2013 with a full list of shareholders (5 pages)
1 October 2012Director's details changed for Mr Anthony Martin Dwyer on 1 October 2012 (2 pages)
1 October 2012Registered office address changed from Brook Point 1412-1420 High Road Whetstone London N20 9BH England on 1 October 2012 (1 page)
1 October 2012Secretary's details changed for Mrs Dawn Margaret Henry on 1 October 2012 (2 pages)
1 October 2012Director's details changed for Mr Anthony Martin Dwyer on 1 October 2012 (2 pages)
1 October 2012Registered office address changed from Brook Point 1412-1420 High Road Whetstone London N20 9BH England on 1 October 2012 (1 page)
1 October 2012Director's details changed for Mr Anthony Martin Dwyer on 1 October 2012 (2 pages)
1 October 2012Registered office address changed from Brook Point 1412-1420 High Road Whetstone London N20 9BH England on 1 October 2012 (1 page)
1 October 2012Secretary's details changed for Mrs Dawn Margaret Henry on 1 October 2012 (2 pages)
1 October 2012Secretary's details changed for Mrs Dawn Margaret Henry on 1 October 2012 (2 pages)
15 May 2012Total exemption small company accounts made up to 31 August 2011 (10 pages)
15 May 2012Total exemption small company accounts made up to 31 August 2011 (10 pages)
22 February 2012Annual return made up to 22 January 2012 with a full list of shareholders (5 pages)
22 February 2012Annual return made up to 22 January 2012 with a full list of shareholders (5 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (8 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (8 pages)
27 April 2011Secretary's details changed for Miss Dawn Margaret Dwyer on 20 April 2011 (1 page)
27 April 2011Secretary's details changed for Miss Dawn Margaret Dwyer on 20 April 2011 (1 page)
28 January 2011Annual return made up to 22 January 2011 with a full list of shareholders (5 pages)
28 January 2011Annual return made up to 22 January 2011 with a full list of shareholders (5 pages)
26 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
26 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
9 April 2010Annual return made up to 22 January 2010 with a full list of shareholders (7 pages)
9 April 2010Annual return made up to 22 January 2010 with a full list of shareholders (7 pages)
9 October 2009Registered office address changed from Avco House 6 Albert Road Barnet Hertfordshire EN4 9SH England on 9 October 2009 (1 page)
9 October 2009Registered office address changed from Avco House 6 Albert Road Barnet Hertfordshire EN4 9SH England on 9 October 2009 (1 page)
9 October 2009Registered office address changed from Avco House 6 Albert Road Barnet Hertfordshire EN4 9SH England on 9 October 2009 (1 page)
6 August 2009Registered office changed on 06/08/2009 from euro house 1394 high road whetstone london N20 9YZ (1 page)
6 August 2009Registered office changed on 06/08/2009 from euro house 1394 high road whetstone london N20 9YZ (1 page)
22 May 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
22 May 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
28 April 2009Return made up to 22/01/09; full list of members (6 pages)
28 April 2009Return made up to 22/01/09; full list of members (6 pages)
31 March 2009Director appointed anthony martin dwyer (2 pages)
31 March 2009Appointment terminated director margaret dwyer (1 page)
31 March 2009Director appointed anthony martin dwyer (2 pages)
31 March 2009Appointment terminated secretary anthony dwyer (1 page)
31 March 2009Secretary appointed dawn margaret dwyer (2 pages)
31 March 2009Appointment terminated director margaret dwyer (1 page)
31 March 2009Appointment terminated secretary anthony dwyer (1 page)
31 March 2009Secretary appointed dawn margaret dwyer (2 pages)
7 July 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
7 July 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
4 February 2008Return made up to 22/01/08; full list of members (5 pages)
4 February 2008Return made up to 22/01/08; full list of members (5 pages)
11 June 2007Total exemption full accounts made up to 31 August 2006 (13 pages)
11 June 2007Total exemption full accounts made up to 31 August 2006 (13 pages)
8 May 2007Secretary resigned (1 page)
8 May 2007New secretary appointed (2 pages)
8 May 2007Secretary resigned (1 page)
8 May 2007New secretary appointed (2 pages)
28 February 2007Return made up to 22/01/07; full list of members (5 pages)
28 February 2007Return made up to 22/01/07; full list of members (5 pages)
26 April 2006Return made up to 22/01/06; full list of members (5 pages)
26 April 2006Return made up to 22/01/06; full list of members (5 pages)
18 January 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
18 January 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
22 August 2005Return made up to 22/01/04; full list of members (8 pages)
22 August 2005Return made up to 22/01/04; full list of members (8 pages)
4 August 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
4 August 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
2 August 2005Return made up to 22/01/05; full list of members (8 pages)
2 August 2005Return made up to 22/01/05; full list of members (8 pages)
17 November 2004Registered office changed on 17/11/04 from: 4 plantagenet road barnet hertfordshire EN5 5JQ (1 page)
17 November 2004Registered office changed on 17/11/04 from: 4 plantagenet road barnet hertfordshire EN5 5JQ (1 page)
14 September 2004Particulars of mortgage/charge (5 pages)
14 September 2004Particulars of mortgage/charge (5 pages)
5 July 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
5 July 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
27 January 2004New director appointed (2 pages)
27 January 2004New director appointed (2 pages)
16 January 2004Secretary resigned;director resigned (1 page)
16 January 2004Director resigned (1 page)
16 January 2004New secretary appointed (2 pages)
16 January 2004Director resigned (1 page)
16 January 2004Director resigned (1 page)
16 January 2004Director resigned (1 page)
16 January 2004Secretary resigned;director resigned (1 page)
16 January 2004New secretary appointed (2 pages)
22 August 2003Return made up to 22/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
22 August 2003Return made up to 22/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
11 August 2003Accounting reference date extended from 28/08/03 to 31/08/03 (1 page)
11 August 2003Accounting reference date extended from 28/08/03 to 31/08/03 (1 page)
11 August 2003Ad 10/06/02--------- £ si 25000@1=25000 £ ic 550000/575000 (2 pages)
11 August 2003Ad 10/06/02--------- £ si 25000@1=25000 £ ic 550000/575000 (2 pages)
4 July 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
4 July 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
24 July 2002Total exemption full accounts made up to 31 August 2001 (4 pages)
24 July 2002Total exemption full accounts made up to 31 August 2001 (4 pages)
10 July 2002£ sr 50000@1 31/05/01 (1 page)
10 July 2002£ sr 50000@1 31/05/01 (1 page)
10 July 2002Return made up to 22/01/02; full list of members (8 pages)
10 July 2002Return made up to 22/01/02; full list of members (8 pages)
2 July 2002Ad 31/05/01--------- £ si 200000@1=200000 £ ic 100000/300000 (2 pages)
2 July 2002£ nc 500000/1000000 31/05/01 (1 page)
2 July 2002Ad 31/05/01--------- £ si 200000@1=200000 £ ic 100000/300000 (2 pages)
2 July 2002Resolutions
  • RES13 ‐ Allot shares 31/05/01
(1 page)
2 July 2002Resolutions
  • RES13 ‐ Allot shares 31/05/01
(1 page)
2 July 2002£ nc 500000/1000000 31/05/01 (1 page)
29 March 2001Ad 24/08/00--------- £ si 300000@1 (3 pages)
29 March 2001Ad 24/08/00--------- £ si 300000@1 (3 pages)
29 March 2001Accounts for a small company made up to 31 August 2000 (4 pages)
29 March 2001Accounts for a small company made up to 31 August 2000 (4 pages)
15 March 2001Return made up to 22/01/01; full list of members (8 pages)
15 March 2001Return made up to 22/01/01; full list of members (8 pages)
20 July 2000Ad 25/08/99--------- £ si 99900@1 (2 pages)
20 July 2000Return made up to 22/01/00; full list of members; amend (8 pages)
20 July 2000Return made up to 22/01/00; full list of members; amend (8 pages)
20 July 2000Ad 25/08/99--------- £ si 99900@1 (2 pages)
12 May 2000Accounts for a small company made up to 31 August 1999 (4 pages)
12 May 2000Accounts for a small company made up to 31 August 1999 (4 pages)
9 May 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
9 May 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 May 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 May 2000Nc inc already adjusted 25/08/99 (1 page)
9 May 2000Nc inc already adjusted 25/08/99 (1 page)
9 May 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
3 February 2000Return made up to 22/01/00; full list of members (8 pages)
3 February 2000Return made up to 22/01/00; full list of members (8 pages)
1 August 1999Accounts for a small company made up to 31 August 1998 (4 pages)
1 August 1999Accounts for a small company made up to 31 August 1998 (4 pages)
28 January 1999Return made up to 22/01/99; no change of members (4 pages)
28 January 1999Return made up to 22/01/99; no change of members (4 pages)
30 November 1998Registered office changed on 30/11/98 from: lynwood house 373-374 station road harrow middlesex HA1 2AW (1 page)
30 November 1998Registered office changed on 30/11/98 from: lynwood house 373-374 station road harrow middlesex HA1 2AW (1 page)
15 June 1998Accounts for a small company made up to 31 August 1997 (4 pages)
15 June 1998Accounts for a small company made up to 31 August 1997 (4 pages)
12 February 1998Return made up to 22/01/98; full list of members (7 pages)
12 February 1998Return made up to 22/01/98; full list of members (7 pages)
31 January 1997Return made up to 22/01/97; full list of members (7 pages)
31 January 1997Return made up to 22/01/97; full list of members (7 pages)
10 July 1996Secretary's particulars changed;director's particulars changed (1 page)
10 July 1996Secretary's particulars changed;director's particulars changed (1 page)
10 July 1996Full accounts made up to 28 February 1996 (4 pages)
10 July 1996Return made up to 22/01/96; full list of members (6 pages)
10 July 1996Return made up to 22/01/96; full list of members (6 pages)
10 July 1996Full accounts made up to 28 February 1996 (4 pages)
16 May 1996Accounting reference date extended from 28/02 to 28/08 (1 page)
16 May 1996Accounting reference date extended from 28/02 to 28/08 (1 page)
2 April 1996New director appointed (2 pages)
2 April 1996Secretary resigned (1 page)
2 April 1996New director appointed (2 pages)
2 April 1996New secretary appointed;new director appointed (2 pages)
2 April 1996New secretary appointed;new director appointed (2 pages)
2 April 1996Secretary resigned (1 page)
29 February 1996Registered office changed on 29/02/96 from: ionna house humber road london NW2 6EN (1 page)
29 February 1996Registered office changed on 29/02/96 from: ionna house humber road london NW2 6EN (1 page)
14 February 1996Full accounts made up to 28 February 1995 (10 pages)
14 February 1996Full accounts made up to 28 February 1995 (10 pages)
11 April 1995Return made up to 22/01/95; no change of members (6 pages)
11 April 1995Return made up to 22/01/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)