Company NameMenu Speciality Food Limited
DirectorRomolo Barbieri
Company StatusActive
Company Number01809332
CategoryPrivate Limited Company
Incorporation Date17 April 1984(40 years ago)
Previous Names4

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5138Wholesale other food inc fish, etc.
SIC 46380Wholesale of other food, including fish, crustaceans and molluscs

Directors

Director NameMr Romolo Barbieri
Date of BirthApril 1964 (Born 60 years ago)
NationalityItalian
StatusCurrent
Appointed04 May 2012(28 years after company formation)
Appointment Duration12 years
RoleManager
Country of ResidenceItaly
Correspondence AddressUnit 3.21 Canterbury Court Kennington Park
1-3, Brixton Road
London
SW9 6DE
Secretary NameMr Yohan Kanil Keerthiratna
StatusCurrent
Appointed12 December 2019(35 years, 8 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Correspondence AddressUnit 3.21 Canterbury Court Kennington Park
1-3, Brixton Road
London
SW9 6DE
Director NameCarlo Gambuzzi
Date of BirthApril 1953 (Born 71 years ago)
NationalityItalian
StatusResigned
Appointed15 May 1992(8 years, 1 month after company formation)
Appointment Duration8 years, 4 months (resigned 16 September 2000)
RoleCompany Director
Correspondence Address69 York Mansions
Prince Of Wales Drive
London
SW11 4BP
Secretary NameIsabella Gambuzzi
NationalityBritish
StatusResigned
Appointed15 May 1992(8 years, 1 month after company formation)
Appointment Duration6 years, 2 months (resigned 13 July 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address69 York Mansions
Prince Of Wales Driv
London
SW11 4BP
Director NameMr Giuseppe Tranchina
Date of BirthNovember 1951 (Born 72 years ago)
NationalityItalian
StatusResigned
Appointed23 April 1993(9 years after company formation)
Appointment Duration6 years, 1 month (resigned 31 May 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address94 Southborough Road
Bromley
Kent
BR1 2ER
Director NameIsabella Gambuzzi
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1998(14 years, 3 months after company formation)
Appointment Duration13 years, 9 months (resigned 04 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit Ag Front Section
Union Court
20-22 Union Road
London
SW4 6JP
Secretary NameMr John Ernest Cutler
NationalityEnglish
StatusResigned
Appointed13 July 1998(14 years, 3 months after company formation)
Appointment Duration21 years, 5 months (resigned 31 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard Lea
High Street
Tisbury
Wiltshire
SP3 6HF
Director NameAnna Maria Gambuzzi
Date of BirthMarch 1955 (Born 69 years ago)
NationalityItalian
StatusResigned
Appointed01 August 2000(16 years, 3 months after company formation)
Appointment Duration6 years, 8 months (resigned 25 April 2007)
RoleArt Dealer
Correspondence Address62 Albert Palace Mansions
Lurline Gardens
London
SW11 4DQ
Director NameMr Valerio Vignali
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2007(23 years after company formation)
Appointment Duration3 years, 3 months (resigned 06 August 2010)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit Ag Front Section
Union Court
20-22 Union Road
London
SW4 6JP
Director NameMr Valerio Vignali
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2007(23 years after company formation)
Appointment Duration3 years, 3 months (resigned 06 August 2010)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit Ag Front Section
Union Court
20-22 Union Road
London
SW4 6JP

Contact

Websitewww.ibfood.com/Default.aspx
Telephone020 73267000
Telephone regionLondon

Location

Registered AddressUnit 3.21 Canterbury Court Kennington Park
1-3, Brixton Road
London
SW9 6DE
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardVassall
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

120k at £1Menu Srl
100.00%
Ordinary

Financials

Year2014
Turnover£1,694,781
Gross Profit£785,204
Net Worth£233,658
Cash£167,816
Current Liabilities£309,152

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return10 July 2023 (9 months, 3 weeks ago)
Next Return Due24 July 2024 (2 months, 3 weeks from now)

Charges

18 November 1994Delivered on: 19 November 1994
Satisfied on: 24 March 2003
Persons entitled: Banca Commerciale Italiana

Classification: Fixed and floating charge
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 uncalled capital goodwill bookdebts and patents.
Fully Satisfied

Filing History

27 September 2023Accounts for a small company made up to 31 December 2022 (94 pages)
19 July 2023Cessation of Maria Muratori Casali as a person with significant control on 6 April 2016 (1 page)
19 July 2023Cessation of Rodolfo Barbieri as a person with significant control on 6 April 2016 (1 page)
19 July 2023Notification of Menù Srl as a person with significant control on 6 April 2016 (2 pages)
19 July 2023Confirmation statement made on 10 July 2023 with no updates (3 pages)
28 September 2022Accounts for a small company made up to 31 December 2021 (10 pages)
19 July 2022Confirmation statement made on 10 July 2022 with no updates (3 pages)
5 October 2021Accounts for a small company made up to 31 December 2020 (17 pages)
1 October 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
1 October 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (88 pages)
1 October 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
13 August 2021Registered office address changed from Unit 3.21 Canterbury Court 1-3, Brixton Road London SW9 6DE England to Unit 3.21 Canterbury Court Kennington Park 1-3, Brixton Road London SW9 6DE on 13 August 2021 (1 page)
13 August 2021Registered office address changed from Unit 4.1 Union Court 20-22 Union Road Clapham London SW4 6JP England to Unit 3.21 Canterbury Court 1-3, Brixton Road London SW9 6DE on 13 August 2021 (1 page)
21 July 2021Confirmation statement made on 10 July 2021 with updates (4 pages)
26 May 2021Statement of capital following an allotment of shares on 26 May 2021
  • GBP 570,000
(3 pages)
10 July 2020Confirmation statement made on 9 June 2020 with updates (4 pages)
10 July 2020Confirmation statement made on 10 July 2020 with no updates (3 pages)
10 July 2020Cessation of Menu Srl as a person with significant control on 10 July 2020 (1 page)
9 July 2020Accounts for a small company made up to 31 December 2019 (15 pages)
31 December 2019Termination of appointment of John Ernest Cutler as a secretary on 31 December 2019 (1 page)
12 December 2019Appointment of Mr Yohan Kanil Keerthiratna as a secretary on 12 December 2019 (2 pages)
24 October 2019Statement of capital following an allotment of shares on 17 October 2019
  • GBP 270,000
(3 pages)
16 July 2019Confirmation statement made on 9 June 2019 with no updates (3 pages)
26 March 2019Accounts for a small company made up to 31 December 2018 (14 pages)
14 June 2018Confirmation statement made on 9 June 2018 with no updates (3 pages)
13 April 2018Accounts for a small company made up to 31 December 2017 (14 pages)
21 December 2017Registered office address changed from Unit Ag Front Section Union Court 20-22 Union Road London SW4 6JP to Unit 4.1 Union Court 20-22 Union Road Clapham London SW4 6JP on 21 December 2017 (1 page)
21 December 2017Registered office address changed from Unit Ag Front Section Union Court 20-22 Union Road London SW4 6JP to Unit 4.1 Union Court 20-22 Union Road Clapham London SW4 6JP on 21 December 2017 (1 page)
15 December 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-12-01
(2 pages)
15 December 2017Change of name notice (2 pages)
15 December 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-12-01
(2 pages)
15 December 2017Change of name notice (2 pages)
23 June 2017Confirmation statement made on 9 June 2017 with updates (7 pages)
23 June 2017Confirmation statement made on 9 June 2017 with updates (7 pages)
11 April 2017Full accounts made up to 31 December 2016 (14 pages)
11 April 2017Full accounts made up to 31 December 2016 (14 pages)
16 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 120,000
(3 pages)
16 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 120,000
(3 pages)
22 April 2016Full accounts made up to 31 December 2015 (14 pages)
22 April 2016Full accounts made up to 31 December 2015 (14 pages)
25 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 120,000
(3 pages)
25 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 120,000
(3 pages)
25 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 120,000
(3 pages)
19 April 2015Full accounts made up to 31 December 2014 (13 pages)
19 April 2015Full accounts made up to 31 December 2014 (13 pages)
12 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 120,000
(3 pages)
12 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 120,000
(3 pages)
12 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 120,000
(3 pages)
11 April 2014Full accounts made up to 31 December 2013 (14 pages)
11 April 2014Full accounts made up to 31 December 2013 (14 pages)
12 September 2013Full accounts made up to 31 December 2012 (13 pages)
12 September 2013Full accounts made up to 31 December 2012 (13 pages)
19 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (3 pages)
19 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (3 pages)
19 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (3 pages)
9 May 2013Statement of capital following an allotment of shares on 12 April 2013
  • GBP 103,000
(3 pages)
9 May 2013Statement of capital following an allotment of shares on 12 April 2013
  • GBP 103,000
(3 pages)
11 July 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
11 July 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
14 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
14 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
14 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
30 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 May 2012Memorandum and Articles of Association (28 pages)
30 May 2012Memorandum and Articles of Association (28 pages)
30 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 May 2012Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
11 May 2012Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
8 May 2012Appointment of Mr Romolo Barbieri as a director (2 pages)
8 May 2012Termination of appointment of Isabella Gambuzzi as a director (1 page)
8 May 2012Appointment of Mr Romolo Barbieri as a director (2 pages)
8 May 2012Termination of appointment of Valerio Vignali as a director (1 page)
8 May 2012Termination of appointment of Isabella Gambuzzi as a director (1 page)
8 May 2012Termination of appointment of Valerio Vignali as a director (1 page)
10 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (6 pages)
10 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (6 pages)
10 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (6 pages)
20 May 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
20 May 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
13 January 2011Auditor's resignation (1 page)
13 January 2011Auditor's resignation (1 page)
30 September 2010Appointment of Mr Valerio Vignali as a director (2 pages)
30 September 2010Appointment of Mr Valerio Vignali as a director (2 pages)
6 August 2010Termination of appointment of Valerio Vignali as a director (1 page)
6 August 2010Termination of appointment of Valerio Vignali as a director (1 page)
24 June 2010Full accounts made up to 31 March 2010 (22 pages)
24 June 2010Full accounts made up to 31 March 2010 (22 pages)
18 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (6 pages)
18 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (6 pages)
18 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (6 pages)
26 March 2010Certificate of re-registration from Public Limited Company to Private (1 page)
26 March 2010Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
26 March 2010Re-registration of Memorandum and Articles (21 pages)
26 March 2010Re-registration from a public company to a private limited company (2 pages)
26 March 2010Re-registration of Memorandum and Articles (21 pages)
26 March 2010Re-registration from a public company to a private limited company (2 pages)
26 March 2010Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
26 March 2010Certificate of re-registration from Public Limited Company to Private (1 page)
9 October 2009Director's details changed for Valerio Vignali on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Isabella Gambuzzi on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Isabella Gambuzzi on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Isabella Gambuzzi on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Valerio Vignali on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Valerio Vignali on 9 October 2009 (2 pages)
6 July 2009Full accounts made up to 31 March 2009 (22 pages)
6 July 2009Full accounts made up to 31 March 2009 (22 pages)
19 June 2009Return made up to 09/06/09; full list of members (5 pages)
19 June 2009Return made up to 09/06/09; full list of members (5 pages)
12 June 2008Director's change of particulars / valerio vignali / 25/04/2007 (1 page)
12 June 2008Return made up to 09/06/08; full list of members (4 pages)
12 June 2008Return made up to 09/06/08; full list of members (4 pages)
12 June 2008Director's change of particulars / valerio vignali / 25/04/2007 (1 page)
10 June 2008Full accounts made up to 31 March 2008 (22 pages)
10 June 2008Full accounts made up to 31 March 2008 (22 pages)
11 January 2008Secretary's particulars changed (1 page)
11 January 2008Secretary's particulars changed (1 page)
27 June 2007Full accounts made up to 31 March 2007 (23 pages)
27 June 2007Full accounts made up to 31 March 2007 (23 pages)
14 June 2007Return made up to 09/06/07; full list of members (4 pages)
14 June 2007Return made up to 09/06/07; full list of members (4 pages)
3 May 2007New director appointed (2 pages)
3 May 2007New director appointed (2 pages)
3 May 2007Director resigned (1 page)
3 May 2007Director resigned (1 page)
22 June 2006Return made up to 09/06/06; full list of members (9 pages)
22 June 2006Return made up to 09/06/06; full list of members (9 pages)
7 June 2006Full accounts made up to 31 March 2006 (24 pages)
7 June 2006Full accounts made up to 31 March 2006 (24 pages)
22 May 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
22 May 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
29 November 2005£ ic 120000/103000 31/10/05 £ sr 17000@1=17000 (1 page)
29 November 2005£ ic 120000/103000 31/10/05 £ sr 17000@1=17000 (1 page)
9 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
9 September 2005£ nc 200000/500000 02/09/05 (1 page)
9 September 2005£ nc 200000/500000 02/09/05 (1 page)
9 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
8 July 2005Full accounts made up to 31 March 2005 (21 pages)
8 July 2005Full accounts made up to 31 March 2005 (21 pages)
28 June 2005Return made up to 09/06/05; full list of members (9 pages)
28 June 2005Return made up to 09/06/05; full list of members (9 pages)
2 March 2005Registered office changed on 02/03/05 from: 2-3 newington industrial estate crampton street london SE17 3AZ (1 page)
2 March 2005Registered office changed on 02/03/05 from: 2-3 newington industrial estate crampton street london SE17 3AZ (1 page)
18 June 2004Full accounts made up to 31 March 2004 (20 pages)
18 June 2004Full accounts made up to 31 March 2004 (20 pages)
16 June 2004Return made up to 09/06/04; full list of members (9 pages)
16 June 2004Return made up to 09/06/04; full list of members (9 pages)
25 June 2003Return made up to 09/06/03; full list of members (9 pages)
25 June 2003Return made up to 09/06/03; full list of members (9 pages)
10 June 2003Full accounts made up to 31 March 2003 (18 pages)
10 June 2003Full accounts made up to 31 March 2003 (18 pages)
24 March 2003Declaration of satisfaction of mortgage/charge (1 page)
24 March 2003Declaration of satisfaction of mortgage/charge (1 page)
29 June 2002Full accounts made up to 31 March 2002 (16 pages)
29 June 2002Full accounts made up to 31 March 2002 (16 pages)
19 June 2002Return made up to 09/06/02; full list of members (8 pages)
19 June 2002Return made up to 09/06/02; full list of members (8 pages)
16 August 2001Full accounts made up to 31 March 2001 (17 pages)
16 August 2001Full accounts made up to 31 March 2001 (17 pages)
28 June 2001Return made up to 09/06/01; full list of members (7 pages)
28 June 2001Return made up to 09/06/01; full list of members (7 pages)
26 September 2000Director resigned (1 page)
26 September 2000Director resigned (1 page)
10 August 2000Full accounts made up to 31 March 2000 (18 pages)
10 August 2000Full accounts made up to 31 March 2000 (18 pages)
9 August 2000New director appointed (2 pages)
9 August 2000New director appointed (2 pages)
28 June 2000Return made up to 09/06/00; full list of members (7 pages)
28 June 2000Return made up to 09/06/00; full list of members (7 pages)
21 October 1999Full accounts made up to 31 March 1999 (17 pages)
21 October 1999Full accounts made up to 31 March 1999 (17 pages)
1 July 1999Return made up to 09/06/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
1 July 1999Return made up to 09/06/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
15 September 1998Registered office changed on 15/09/98 from: 843 finchley road london NW11 8NA (1 page)
15 September 1998Registered office changed on 15/09/98 from: 843 finchley road london NW11 8NA (1 page)
21 August 1998Return made up to 09/06/98; full list of members (6 pages)
21 August 1998Return made up to 09/06/98; full list of members (6 pages)
10 August 1998Accounts for a small company made up to 31 March 1998 (6 pages)
10 August 1998Accounts for a small company made up to 31 March 1998 (6 pages)
5 August 1998Auditor's report (1 page)
5 August 1998Auditor's statement (1 page)
5 August 1998Declaration on reregistration from private to PLC (1 page)
5 August 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 August 1998Re-registration of Memorandum and Articles (9 pages)
5 August 1998Application for reregistration from private to PLC (1 page)
5 August 1998Certificate of re-registration from Private to Public Limited Company (1 page)
5 August 1998Certificate of re-registration from Private to Public Limited Company (1 page)
5 August 1998Declaration on reregistration from private to PLC (1 page)
5 August 1998Balance Sheet (1 page)
5 August 1998Auditor's report (1 page)
5 August 1998Re-registration of Memorandum and Articles (9 pages)
5 August 1998Auditor's statement (1 page)
5 August 1998Application for reregistration from private to PLC (1 page)
5 August 1998Balance Sheet (1 page)
5 August 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
31 July 1998Company name changed ital brokers LIMITED\certificate issued on 03/08/98 (2 pages)
31 July 1998Company name changed ital brokers LIMITED\certificate issued on 03/08/98 (2 pages)
22 July 1998New director appointed (2 pages)
22 July 1998New director appointed (2 pages)
22 July 1998Director resigned (1 page)
22 July 1998Director resigned (1 page)
22 July 1998New secretary appointed (2 pages)
22 July 1998New secretary appointed (2 pages)
2 December 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 December 1997Memorandum and Articles of Association (12 pages)
2 December 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 December 1997Memorandum and Articles of Association (12 pages)
13 October 1997Accounts for a small company made up to 31 March 1997 (5 pages)
13 October 1997Accounts for a small company made up to 31 March 1997 (5 pages)
23 July 1997Return made up to 09/06/97; no change of members (4 pages)
23 July 1997Return made up to 09/06/97; no change of members (4 pages)
23 October 1996Accounts for a small company made up to 31 March 1996 (6 pages)
23 October 1996Accounts for a small company made up to 31 March 1996 (6 pages)
18 September 1996Return made up to 09/06/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
18 September 1996Return made up to 09/06/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
10 August 1995Accounts for a small company made up to 31 March 1995 (5 pages)
10 August 1995Accounts for a small company made up to 31 March 1995 (5 pages)
9 August 1995Return made up to 09/06/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 August 1995Return made up to 09/06/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 August 1995Ad 28/03/95--------- £ si 3000@1=3000 £ ic 117000/120000 (2 pages)
1 August 1995S-div 28/03/95 (1 page)
1 August 1995Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
1 August 1995Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
1 August 1995S-div 28/03/95 (1 page)
1 August 1995Ad 28/03/95--------- £ si 3000@1=3000 £ ic 117000/120000 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (33 pages)
4 June 1993Ad 29/03/93--------- £ si 17000@1=17000 £ ic 100000/117000 (2 pages)
4 June 1993Ad 29/03/93--------- £ si 17000@1=17000 £ ic 100000/117000 (2 pages)
6 June 1989Return made up to 31/12/88; full list of members (4 pages)
6 June 1989Return made up to 31/12/88; full list of members (4 pages)
24 January 1988Return made up to 08/12/87; full list of members (4 pages)
24 January 1988Return made up to 08/12/87; full list of members (4 pages)
19 November 1987Return made up to 31/12/86; full list of members (4 pages)
19 November 1987Return made up to 31/12/86; full list of members (4 pages)
20 October 1986Return made up to 30/09/85; full list of members (4 pages)
20 October 1986Return made up to 30/09/85; full list of members (4 pages)
6 August 1986Full accounts made up to 31 March 1985 (9 pages)