Company NameStavros Property Investments Limited
Company StatusActive
Company Number01878620
CategoryPrivate Limited Company
Incorporation Date17 January 1985(39 years, 3 months ago)

Business Activity

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

Directors

Director NameMrs Liza Harpa
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(6 years, 11 months after company formation)
Appointment Duration32 years, 4 months
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrove House 2 Woodberry Grove
London
N12 0DR
Secretary NameMrs Liza Harpa
NationalityBritish
StatusCurrent
Appointed31 December 1991(6 years, 11 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrove House 2 Woodberry Grove
London
N12 0DR
Director NameMr Stavros Loizou
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2007(21 years, 11 months after company formation)
Appointment Duration17 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrove House 2 Woodberry Grove
London
N12 0DR
Director NameMrs Maroulla Loizou
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2023(38 years, 8 months after company formation)
Appointment Duration6 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrove House 2 Woodberry Grove
London
N12 0DR
Director NameMr Michael Loizou
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 11 months after company formation)
Appointment Duration15 years (resigned 01 January 2007)
RoleDress Manufacturer
Correspondence Address25 Athenaeum Road
Whetstone
London
N20 9AA
Director NameStravos Loizou
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 11 months after company formation)
Appointment Duration15 years (resigned 01 January 2007)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Southway
Totteridge
London
N20 8DD
Director NameMrs Maroulla Loizou
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 11 months after company formation)
Appointment Duration25 years, 1 month (resigned 01 February 2017)
RoleCo Director
Country of ResidenceEngland
Correspondence Address25 Athenaeum Road
Whetstone
London
N20 9AA
Director NameMrs Maroulla Loizou
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2017(32 years after company formation)
Appointment Duration6 years, 8 months (resigned 05 October 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrove House 2 Woodberry Grove
London
N12 0DR

Location

Registered AddressGrove House
2 Woodberry Grove
London
N12 0DR
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£1,255,055
Cash£742
Current Liabilities£227,922

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 January

Returns

Latest Return23 October 2023 (6 months, 1 week ago)
Next Return Due6 November 2024 (6 months, 1 week from now)

Charges

15 September 2016Delivered on: 19 September 2016
Persons entitled: Bank of Cyprus UK Limited

Classification: A registered charge
Particulars: 71 and 71A stroud green road, london N4 3EG (freehold).
Outstanding
26 July 2013Delivered on: 27 July 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: F/H 5 & 6 station close, finchley, london t/no AGL137603. Notification of addition to or amendment of charge.
Outstanding
26 July 2013Delivered on: 27 July 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: L/H 1 station close, finchley, london t/no NGL743223. Notification of addition to or amendment of charge.
Outstanding
26 July 2013Delivered on: 27 July 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: L/H 5 station close, finchley, london t/no NGL739759. Notification of addition to or amendment of charge.
Outstanding
26 July 2013Delivered on: 27 July 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: F/H 71 and 71A stroud green road, london t/no NGL742649. Notification of addition to or amendment of charge.
Outstanding
16 July 2013Delivered on: 20 July 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
22 December 2016Delivered on: 23 December 2016
Persons entitled: Bank of Cyprus UK Limited

Classification: A registered charge
Particulars: Flat 6, 40 methuen park, london N10 2JS.
Outstanding
15 September 2016Delivered on: 19 September 2016
Persons entitled: Bank of Cyprus UK Limited

Classification: A registered charge
Particulars: 1 station close, london N3 2SE (leasehold).
Outstanding
15 September 2016Delivered on: 19 September 2016
Persons entitled: Bank of Cyprus UK Limited

Classification: A registered charge
Particulars: 5 and 6 station close, london N3 2SE (freehold).
Outstanding
23 October 2007Delivered on: 26 October 2007
Satisfied on: 27 July 2013
Persons entitled: Bank of Cyprus Public Company LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 71 stroud green road london t/n NGL742649.
Fully Satisfied
3 July 1996Delivered on: 17 July 1996
Satisfied on: 27 July 2013
Persons entitled: Bank of Cyprus (London) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Ground floor maisonette, 1 station close finchley london N3 and all buildings and fixtures thereon.
Fully Satisfied
15 September 2016Delivered on: 19 September 2016
Satisfied on: 23 September 2016
Persons entitled: Bank of Cyprus UK Limited

Classification: A registered charge
Particulars: 5 station close, london N3 2SE.
Fully Satisfied
22 March 1996Delivered on: 5 April 1996
Satisfied on: 27 July 2013
Persons entitled: Bank of Cyprus (London) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Ground floor maisonette 5 station close finchley london.
Fully Satisfied

Filing History

13 November 2023Confirmation statement made on 23 October 2023 with updates (4 pages)
31 October 2023Unaudited abridged accounts made up to 31 January 2023 (10 pages)
12 October 2023Appointment of Mrs Maroulla Loizou as a director on 5 October 2023 (2 pages)
6 October 2023Termination of appointment of Maroulla Loizou as a director on 5 October 2023 (1 page)
31 August 2023Change of details for Mr Stavros Loizou as a person with significant control on 1 August 2023 (2 pages)
31 August 2023Director's details changed for Mrs Maroulla Loizou on 31 August 2023 (2 pages)
31 August 2023Change of details for Mrs Liza Harpa as a person with significant control on 1 August 2023 (2 pages)
31 August 2023Director's details changed for Mrs Liza Harpa on 1 August 2023 (2 pages)
31 August 2023Secretary's details changed for Mrs Liza Harpa on 31 August 2023 (1 page)
31 August 2023Director's details changed for Mrs Liza Harpa on 31 August 2023 (2 pages)
31 August 2023Director's details changed for Mr Stavros Loizou on 31 August 2023 (2 pages)
31 August 2023Director's details changed for Mrs Maroulla Loizou on 31 August 2023 (2 pages)
21 February 2023Registered office address changed from Global House 303 Ballards Lane London N12 8NP to Grove House 2 Woodberry Grove London N12 0DR on 21 February 2023 (1 page)
15 November 2022Confirmation statement made on 15 November 2022 with updates (4 pages)
11 November 2022Unaudited abridged accounts made up to 31 January 2022 (10 pages)
23 February 2022Confirmation statement made on 8 December 2021 with updates (4 pages)
11 August 2021Unaudited abridged accounts made up to 31 January 2021 (11 pages)
26 January 2021Director's details changed for Mrs Liza Harpa on 1 January 2020 (2 pages)
26 January 2021Director's details changed for Mrs Maroulla Loizou on 1 January 2020 (2 pages)
26 January 2021Confirmation statement made on 8 December 2020 with updates (4 pages)
26 January 2021Secretary's details changed for Mrs Liza Harpa on 26 January 2021 (1 page)
5 November 2020Total exemption full accounts made up to 31 January 2020 (9 pages)
16 December 2019Confirmation statement made on 8 December 2019 with updates (4 pages)
5 December 2019Change of details for Mrs Liza Harpa as a person with significant control on 5 December 2019 (2 pages)
23 October 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
17 December 2018Confirmation statement made on 8 December 2018 with updates (3 pages)
17 July 2018Director's details changed for Mr Stavros Loizou on 17 July 2018 (2 pages)
22 May 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
29 January 2018Current accounting period extended from 31 July 2017 to 31 January 2018 (1 page)
8 December 2017Confirmation statement made on 8 December 2017 with no updates (3 pages)
8 December 2017Confirmation statement made on 8 December 2017 with no updates (3 pages)
7 December 2017Appointment of Mrs Maroulla Loizou as a director on 1 February 2017 (2 pages)
7 December 2017Termination of appointment of Maroulla Loizou as a director on 1 February 2017 (1 page)
7 December 2017Termination of appointment of Maroulla Loizou as a director on 1 February 2017 (1 page)
7 December 2017Appointment of Mrs Maroulla Loizou as a director on 1 February 2017 (2 pages)
28 April 2017Total exemption full accounts made up to 31 July 2016 (8 pages)
28 April 2017Total exemption full accounts made up to 31 July 2016 (8 pages)
19 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
19 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
23 December 2016Registration of charge 018786200013, created on 22 December 2016 (4 pages)
23 December 2016Registration of charge 018786200013, created on 22 December 2016 (4 pages)
18 October 2016Satisfaction of charge 018786200006 in full (1 page)
18 October 2016Satisfaction of charge 018786200006 in full (1 page)
23 September 2016Satisfaction of charge 018786200008 in full (1 page)
23 September 2016Satisfaction of charge 018786200004 in full (1 page)
23 September 2016Satisfaction of charge 018786200008 in full (1 page)
23 September 2016Satisfaction of charge 018786200007 in full (1 page)
23 September 2016Satisfaction of charge 018786200004 in full (1 page)
23 September 2016Satisfaction of charge 018786200011 in full (1 page)
23 September 2016Satisfaction of charge 018786200005 in full (1 page)
23 September 2016Satisfaction of charge 018786200007 in full (1 page)
23 September 2016Satisfaction of charge 018786200005 in full (1 page)
23 September 2016Satisfaction of charge 018786200011 in full (1 page)
19 September 2016Registration of charge 018786200009, created on 15 September 2016 (4 pages)
19 September 2016Registration of charge 018786200011, created on 15 September 2016 (4 pages)
19 September 2016Registration of charge 018786200012, created on 15 September 2016 (4 pages)
19 September 2016Registration of charge 018786200010, created on 15 September 2016 (4 pages)
19 September 2016Registration of charge 018786200010, created on 15 September 2016 (4 pages)
19 September 2016Registration of charge 018786200011, created on 15 September 2016 (4 pages)
19 September 2016Registration of charge 018786200012, created on 15 September 2016 (4 pages)
19 September 2016Registration of charge 018786200009, created on 15 September 2016 (4 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
18 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(6 pages)
18 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(6 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
26 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
(6 pages)
26 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
(6 pages)
15 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
15 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
17 March 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(6 pages)
17 March 2014Secretary's details changed for Mrs Liza Harpa on 31 December 2013 (1 page)
17 March 2014Director's details changed for Mrs Liza Harpa on 31 December 2013 (2 pages)
17 March 2014Director's details changed for Mrs Liza Harpa on 31 December 2013 (2 pages)
17 March 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(6 pages)
17 March 2014Secretary's details changed for Mrs Liza Harpa on 31 December 2013 (1 page)
8 August 2013Registered office address changed from Sterling House Fulbourne Road London E17 4EE on 8 August 2013 (1 page)
8 August 2013Registered office address changed from Sterling House Fulbourne Road London E17 4EE on 8 August 2013 (1 page)
8 August 2013Registered office address changed from Sterling House Fulbourne Road London E17 4EE on 8 August 2013 (1 page)
27 July 2013Registration of charge 018786200006 (41 pages)
27 July 2013Satisfaction of charge 3 in full (4 pages)
27 July 2013Registration of charge 018786200005 (42 pages)
27 July 2013Registration of charge 018786200005 (42 pages)
27 July 2013Satisfaction of charge 3 in full (4 pages)
27 July 2013Registration of charge 018786200007 (41 pages)
27 July 2013Satisfaction of charge 1 in full (4 pages)
27 July 2013Satisfaction of charge 2 in full (4 pages)
27 July 2013Satisfaction of charge 2 in full (4 pages)
27 July 2013Registration of charge 018786200006 (41 pages)
27 July 2013Registration of charge 018786200008 (41 pages)
27 July 2013Registration of charge 018786200008 (41 pages)
27 July 2013Registration of charge 018786200007 (41 pages)
27 July 2013Satisfaction of charge 1 in full (4 pages)
20 July 2013Registration of charge 018786200004 (44 pages)
20 July 2013Registration of charge 018786200004 (44 pages)
31 December 2012Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
31 December 2012Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
27 November 2012Total exemption small company accounts made up to 31 July 2012 (9 pages)
27 November 2012Total exemption small company accounts made up to 31 July 2012 (9 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
16 November 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
16 November 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
31 December 2010Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
31 December 2010Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
19 May 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
19 May 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
5 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
5 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
31 December 2009Director's details changed for Mrs Liza Harpa on 31 December 2009 (2 pages)
31 December 2009Director's details changed for Mrs Liza Harpa on 31 December 2009 (2 pages)
31 December 2009Director's details changed for Mrs Maroulla Loizou on 31 December 2009 (2 pages)
31 December 2009Director's details changed for Stavros Loizou on 31 December 2009 (2 pages)
31 December 2009Director's details changed for Mrs Maroulla Loizou on 31 December 2009 (2 pages)
31 December 2009Director's details changed for Stavros Loizou on 31 December 2009 (2 pages)
2 January 2009Return made up to 31/12/08; full list of members (4 pages)
2 January 2009Return made up to 31/12/08; full list of members (4 pages)
17 December 2008Total exemption small company accounts made up to 31 July 2008 (6 pages)
17 December 2008Total exemption small company accounts made up to 31 July 2008 (6 pages)
5 April 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
5 April 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
9 January 2008New director appointed (1 page)
9 January 2008New director appointed (1 page)
9 January 2008Director resigned (1 page)
9 January 2008Director resigned (1 page)
2 January 2008Return made up to 31/12/07; full list of members (3 pages)
2 January 2008Return made up to 31/12/07; full list of members (3 pages)
2 January 2008Director resigned (1 page)
2 January 2008Director resigned (1 page)
26 October 2007Particulars of mortgage/charge (3 pages)
26 October 2007Particulars of mortgage/charge (3 pages)
16 February 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
16 February 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
26 January 2007Return made up to 31/12/06; full list of members (9 pages)
26 January 2007Return made up to 31/12/06; full list of members (9 pages)
19 July 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
19 July 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
16 June 2006Registered office changed on 16/06/06 from: 171 ballards lane finchley london N3 1LP (1 page)
16 June 2006Registered office changed on 16/06/06 from: 171 ballards lane finchley london N3 1LP (1 page)
7 June 2006Return made up to 31/12/05; full list of members (9 pages)
7 June 2006Return made up to 31/12/05; full list of members (9 pages)
20 May 2005Total exemption full accounts made up to 31 July 2004 (11 pages)
20 May 2005Total exemption full accounts made up to 31 July 2004 (11 pages)
17 May 2005Return made up to 31/12/04; full list of members (9 pages)
17 May 2005Return made up to 31/12/04; full list of members (9 pages)
14 May 2004Total exemption full accounts made up to 31 July 2003 (11 pages)
14 May 2004Total exemption full accounts made up to 31 July 2003 (11 pages)
9 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
9 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
31 May 2003Total exemption full accounts made up to 31 July 2002 (11 pages)
31 May 2003Total exemption full accounts made up to 31 July 2002 (11 pages)
18 March 2003Return made up to 31/12/02; full list of members (9 pages)
18 March 2003Return made up to 31/12/02; full list of members (9 pages)
26 March 2002Full accounts made up to 31 July 2001 (11 pages)
26 March 2002Return made up to 31/12/01; full list of members (8 pages)
26 March 2002Return made up to 31/12/01; full list of members (8 pages)
26 March 2002Full accounts made up to 31 July 2001 (11 pages)
23 March 2001Full accounts made up to 31 July 2000 (11 pages)
23 March 2001Full accounts made up to 31 July 2000 (11 pages)
6 March 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 March 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 March 2000Full accounts made up to 31 July 1999 (11 pages)
9 March 2000Full accounts made up to 31 July 1999 (11 pages)
9 March 2000Return made up to 31/12/99; full list of members (8 pages)
9 March 2000Return made up to 31/12/99; full list of members (8 pages)
15 June 1999Return made up to 31/12/98; full list of members (6 pages)
15 June 1999Ad 08/06/99--------- £ si 96@1=96 £ ic 4/100 (2 pages)
15 June 1999Ad 08/06/99--------- £ si 96@1=96 £ ic 4/100 (2 pages)
15 June 1999Return made up to 31/12/98; full list of members (6 pages)
17 March 1999Full accounts made up to 31 July 1998 (11 pages)
17 March 1999Full accounts made up to 31 July 1998 (11 pages)
2 June 1998Accounts for a small company made up to 31 July 1997 (11 pages)
2 June 1998Accounts for a small company made up to 31 July 1997 (11 pages)
11 May 1998Return made up to 31/12/97; no change of members (4 pages)
11 May 1998Return made up to 31/12/97; no change of members (4 pages)
5 June 1997Full accounts made up to 31 July 1996 (12 pages)
5 June 1997Full accounts made up to 31 July 1996 (12 pages)
18 February 1997Return made up to 31/12/96; no change of members (4 pages)
18 February 1997Return made up to 31/12/96; no change of members (4 pages)
17 July 1996Particulars of mortgage/charge (3 pages)
17 July 1996Particulars of mortgage/charge (3 pages)
5 April 1996Particulars of mortgage/charge (3 pages)
5 April 1996Particulars of mortgage/charge (3 pages)
31 May 1995Full accounts made up to 31 July 1994 (8 pages)
31 May 1995Full accounts made up to 31 July 1994 (8 pages)
17 January 1995Return made up to 31/12/94; no change of members (4 pages)
17 January 1995Return made up to 31/12/94; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
3 June 1994Full accounts made up to 31 July 1993 (7 pages)
3 June 1994Full accounts made up to 31 July 1993 (7 pages)
18 January 1994Return made up to 31/12/93; full list of members (5 pages)
18 January 1994Return made up to 31/12/93; full list of members (5 pages)
21 April 1993Full accounts made up to 31 July 1992 (7 pages)
21 April 1993Full accounts made up to 31 July 1992 (7 pages)
24 January 1993Return made up to 31/12/92; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 January 1993Return made up to 31/12/92; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 June 1992Full accounts made up to 31 July 1991 (3 pages)
18 June 1992Full accounts made up to 31 July 1991 (3 pages)
13 March 1992Return made up to 31/12/91; change of members (8 pages)
13 March 1992Return made up to 31/12/91; change of members (8 pages)
26 November 1991Full accounts made up to 31 July 1990 (4 pages)
26 November 1991Full accounts made up to 31 July 1990 (4 pages)
30 May 1991Return made up to 31/12/90; full list of members (4 pages)
30 May 1991Return made up to 31/12/90; full list of members (4 pages)
30 July 1990Full accounts made up to 31 July 1989 (4 pages)
30 July 1990Full accounts made up to 31 July 1989 (4 pages)
17 July 1990Return made up to 31/12/89; full list of members (4 pages)
17 July 1990Return made up to 31/12/89; full list of members (4 pages)
8 December 1989Return made up to 31/12/88; full list of members (4 pages)
8 December 1989Return made up to 31/12/88; full list of members (4 pages)
18 April 1988Return made up to 31/12/87; full list of members (4 pages)
18 April 1988Return made up to 31/12/87; full list of members (4 pages)