London
N12 0DR
Secretary Name | Mrs Liza Harpa |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1991(6 years, 11 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Grove House 2 Woodberry Grove London N12 0DR |
Director Name | Mr Stavros Loizou |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 January 2007(21 years, 11 months after company formation) |
Appointment Duration | 17 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Grove House 2 Woodberry Grove London N12 0DR |
Director Name | Mrs Maroulla Loizou |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 2023(38 years, 8 months after company formation) |
Appointment Duration | 6 months, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Grove House 2 Woodberry Grove London N12 0DR |
Director Name | Mr Michael Loizou |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 11 months after company formation) |
Appointment Duration | 15 years (resigned 01 January 2007) |
Role | Dress Manufacturer |
Correspondence Address | 25 Athenaeum Road Whetstone London N20 9AA |
Director Name | Stravos Loizou |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 11 months after company formation) |
Appointment Duration | 15 years (resigned 01 January 2007) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 Southway Totteridge London N20 8DD |
Director Name | Mrs Maroulla Loizou |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 11 months after company formation) |
Appointment Duration | 25 years, 1 month (resigned 01 February 2017) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 25 Athenaeum Road Whetstone London N20 9AA |
Director Name | Mrs Maroulla Loizou |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2017(32 years after company formation) |
Appointment Duration | 6 years, 8 months (resigned 05 October 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Grove House 2 Woodberry Grove London N12 0DR |
Registered Address | Grove House 2 Woodberry Grove London N12 0DR |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,255,055 |
Cash | £742 |
Current Liabilities | £227,922 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 January |
Latest Return | 23 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 6 November 2024 (6 months, 1 week from now) |
15 September 2016 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2016 | Delivered 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 2016 | Delivered 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 2016 | Delivered 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 2007 | Delivered 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 1996 | Delivered 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 2016 | Delivered 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 1996 | Delivered 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 |
13 November 2023 | Confirmation statement made on 23 October 2023 with updates (4 pages) |
---|---|
31 October 2023 | Unaudited abridged accounts made up to 31 January 2023 (10 pages) |
12 October 2023 | Appointment of Mrs Maroulla Loizou as a director on 5 October 2023 (2 pages) |
6 October 2023 | Termination of appointment of Maroulla Loizou as a director on 5 October 2023 (1 page) |
31 August 2023 | Change of details for Mr Stavros Loizou as a person with significant control on 1 August 2023 (2 pages) |
31 August 2023 | Director's details changed for Mrs Maroulla Loizou on 31 August 2023 (2 pages) |
31 August 2023 | Change of details for Mrs Liza Harpa as a person with significant control on 1 August 2023 (2 pages) |
31 August 2023 | Director's details changed for Mrs Liza Harpa on 1 August 2023 (2 pages) |
31 August 2023 | Secretary's details changed for Mrs Liza Harpa on 31 August 2023 (1 page) |
31 August 2023 | Director's details changed for Mrs Liza Harpa on 31 August 2023 (2 pages) |
31 August 2023 | Director's details changed for Mr Stavros Loizou on 31 August 2023 (2 pages) |
31 August 2023 | Director's details changed for Mrs Maroulla Loizou on 31 August 2023 (2 pages) |
21 February 2023 | Registered 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 2022 | Confirmation statement made on 15 November 2022 with updates (4 pages) |
11 November 2022 | Unaudited abridged accounts made up to 31 January 2022 (10 pages) |
23 February 2022 | Confirmation statement made on 8 December 2021 with updates (4 pages) |
11 August 2021 | Unaudited abridged accounts made up to 31 January 2021 (11 pages) |
26 January 2021 | Director's details changed for Mrs Liza Harpa on 1 January 2020 (2 pages) |
26 January 2021 | Director's details changed for Mrs Maroulla Loizou on 1 January 2020 (2 pages) |
26 January 2021 | Confirmation statement made on 8 December 2020 with updates (4 pages) |
26 January 2021 | Secretary's details changed for Mrs Liza Harpa on 26 January 2021 (1 page) |
5 November 2020 | Total exemption full accounts made up to 31 January 2020 (9 pages) |
16 December 2019 | Confirmation statement made on 8 December 2019 with updates (4 pages) |
5 December 2019 | Change of details for Mrs Liza Harpa as a person with significant control on 5 December 2019 (2 pages) |
23 October 2019 | Total exemption full accounts made up to 31 January 2019 (9 pages) |
17 December 2018 | Confirmation statement made on 8 December 2018 with updates (3 pages) |
17 July 2018 | Director's details changed for Mr Stavros Loizou on 17 July 2018 (2 pages) |
22 May 2018 | Total exemption full accounts made up to 31 January 2018 (9 pages) |
29 January 2018 | Current accounting period extended from 31 July 2017 to 31 January 2018 (1 page) |
8 December 2017 | Confirmation statement made on 8 December 2017 with no updates (3 pages) |
8 December 2017 | Confirmation statement made on 8 December 2017 with no updates (3 pages) |
7 December 2017 | Appointment of Mrs Maroulla Loizou as a director on 1 February 2017 (2 pages) |
7 December 2017 | Termination of appointment of Maroulla Loizou as a director on 1 February 2017 (1 page) |
7 December 2017 | Termination of appointment of Maroulla Loizou as a director on 1 February 2017 (1 page) |
7 December 2017 | Appointment of Mrs Maroulla Loizou as a director on 1 February 2017 (2 pages) |
28 April 2017 | Total exemption full accounts made up to 31 July 2016 (8 pages) |
28 April 2017 | Total exemption full accounts made up to 31 July 2016 (8 pages) |
19 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
19 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
23 December 2016 | Registration of charge 018786200013, created on 22 December 2016 (4 pages) |
23 December 2016 | Registration of charge 018786200013, created on 22 December 2016 (4 pages) |
18 October 2016 | Satisfaction of charge 018786200006 in full (1 page) |
18 October 2016 | Satisfaction of charge 018786200006 in full (1 page) |
23 September 2016 | Satisfaction of charge 018786200008 in full (1 page) |
23 September 2016 | Satisfaction of charge 018786200004 in full (1 page) |
23 September 2016 | Satisfaction of charge 018786200008 in full (1 page) |
23 September 2016 | Satisfaction of charge 018786200007 in full (1 page) |
23 September 2016 | Satisfaction of charge 018786200004 in full (1 page) |
23 September 2016 | Satisfaction of charge 018786200011 in full (1 page) |
23 September 2016 | Satisfaction of charge 018786200005 in full (1 page) |
23 September 2016 | Satisfaction of charge 018786200007 in full (1 page) |
23 September 2016 | Satisfaction of charge 018786200005 in full (1 page) |
23 September 2016 | Satisfaction of charge 018786200011 in full (1 page) |
19 September 2016 | Registration of charge 018786200009, created on 15 September 2016 (4 pages) |
19 September 2016 | Registration of charge 018786200011, created on 15 September 2016 (4 pages) |
19 September 2016 | Registration of charge 018786200012, created on 15 September 2016 (4 pages) |
19 September 2016 | Registration of charge 018786200010, created on 15 September 2016 (4 pages) |
19 September 2016 | Registration of charge 018786200010, created on 15 September 2016 (4 pages) |
19 September 2016 | Registration of charge 018786200011, created on 15 September 2016 (4 pages) |
19 September 2016 | Registration of charge 018786200012, created on 15 September 2016 (4 pages) |
19 September 2016 | Registration of charge 018786200009, created on 15 September 2016 (4 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
18 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
26 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
15 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
15 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
17 March 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Secretary's details changed for Mrs Liza Harpa on 31 December 2013 (1 page) |
17 March 2014 | Director's details changed for Mrs Liza Harpa on 31 December 2013 (2 pages) |
17 March 2014 | Director's details changed for Mrs Liza Harpa on 31 December 2013 (2 pages) |
17 March 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Secretary's details changed for Mrs Liza Harpa on 31 December 2013 (1 page) |
8 August 2013 | Registered office address changed from Sterling House Fulbourne Road London E17 4EE on 8 August 2013 (1 page) |
8 August 2013 | Registered office address changed from Sterling House Fulbourne Road London E17 4EE on 8 August 2013 (1 page) |
8 August 2013 | Registered office address changed from Sterling House Fulbourne Road London E17 4EE on 8 August 2013 (1 page) |
27 July 2013 | Registration of charge 018786200006 (41 pages) |
27 July 2013 | Satisfaction of charge 3 in full (4 pages) |
27 July 2013 | Registration of charge 018786200005 (42 pages) |
27 July 2013 | Registration of charge 018786200005 (42 pages) |
27 July 2013 | Satisfaction of charge 3 in full (4 pages) |
27 July 2013 | Registration of charge 018786200007 (41 pages) |
27 July 2013 | Satisfaction of charge 1 in full (4 pages) |
27 July 2013 | Satisfaction of charge 2 in full (4 pages) |
27 July 2013 | Satisfaction of charge 2 in full (4 pages) |
27 July 2013 | Registration of charge 018786200006 (41 pages) |
27 July 2013 | Registration of charge 018786200008 (41 pages) |
27 July 2013 | Registration of charge 018786200008 (41 pages) |
27 July 2013 | Registration of charge 018786200007 (41 pages) |
27 July 2013 | Satisfaction of charge 1 in full (4 pages) |
20 July 2013 | Registration of charge 018786200004 (44 pages) |
20 July 2013 | Registration of charge 018786200004 (44 pages) |
31 December 2012 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
31 December 2012 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
27 November 2012 | Total exemption small company accounts made up to 31 July 2012 (9 pages) |
27 November 2012 | Total exemption small company accounts made up to 31 July 2012 (9 pages) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
16 November 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
16 November 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
31 December 2010 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
31 December 2010 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
19 May 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
19 May 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
5 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
5 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
31 December 2009 | Director's details changed for Mrs Liza Harpa on 31 December 2009 (2 pages) |
31 December 2009 | Director's details changed for Mrs Liza Harpa on 31 December 2009 (2 pages) |
31 December 2009 | Director's details changed for Mrs Maroulla Loizou on 31 December 2009 (2 pages) |
31 December 2009 | Director's details changed for Stavros Loizou on 31 December 2009 (2 pages) |
31 December 2009 | Director's details changed for Mrs Maroulla Loizou on 31 December 2009 (2 pages) |
31 December 2009 | Director's details changed for Stavros Loizou on 31 December 2009 (2 pages) |
2 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
2 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
17 December 2008 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
17 December 2008 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
5 April 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
5 April 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
9 January 2008 | New director appointed (1 page) |
9 January 2008 | New director appointed (1 page) |
9 January 2008 | Director resigned (1 page) |
9 January 2008 | Director resigned (1 page) |
2 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
2 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
2 January 2008 | Director resigned (1 page) |
2 January 2008 | Director resigned (1 page) |
26 October 2007 | Particulars of mortgage/charge (3 pages) |
26 October 2007 | Particulars of mortgage/charge (3 pages) |
16 February 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
16 February 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
26 January 2007 | Return made up to 31/12/06; full list of members (9 pages) |
26 January 2007 | Return made up to 31/12/06; full list of members (9 pages) |
19 July 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
19 July 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
16 June 2006 | Registered office changed on 16/06/06 from: 171 ballards lane finchley london N3 1LP (1 page) |
16 June 2006 | Registered office changed on 16/06/06 from: 171 ballards lane finchley london N3 1LP (1 page) |
7 June 2006 | Return made up to 31/12/05; full list of members (9 pages) |
7 June 2006 | Return made up to 31/12/05; full list of members (9 pages) |
20 May 2005 | Total exemption full accounts made up to 31 July 2004 (11 pages) |
20 May 2005 | Total exemption full accounts made up to 31 July 2004 (11 pages) |
17 May 2005 | Return made up to 31/12/04; full list of members (9 pages) |
17 May 2005 | Return made up to 31/12/04; full list of members (9 pages) |
14 May 2004 | Total exemption full accounts made up to 31 July 2003 (11 pages) |
14 May 2004 | Total exemption full accounts made up to 31 July 2003 (11 pages) |
9 January 2004 | Return made up to 31/12/03; full list of members
|
9 January 2004 | Return made up to 31/12/03; full list of members
|
31 May 2003 | Total exemption full accounts made up to 31 July 2002 (11 pages) |
31 May 2003 | Total exemption full accounts made up to 31 July 2002 (11 pages) |
18 March 2003 | Return made up to 31/12/02; full list of members (9 pages) |
18 March 2003 | Return made up to 31/12/02; full list of members (9 pages) |
26 March 2002 | Full accounts made up to 31 July 2001 (11 pages) |
26 March 2002 | Return made up to 31/12/01; full list of members (8 pages) |
26 March 2002 | Return made up to 31/12/01; full list of members (8 pages) |
26 March 2002 | Full accounts made up to 31 July 2001 (11 pages) |
23 March 2001 | Full accounts made up to 31 July 2000 (11 pages) |
23 March 2001 | Full accounts made up to 31 July 2000 (11 pages) |
6 March 2001 | Return made up to 31/12/00; full list of members
|
6 March 2001 | Return made up to 31/12/00; full list of members
|
9 March 2000 | Full accounts made up to 31 July 1999 (11 pages) |
9 March 2000 | Full accounts made up to 31 July 1999 (11 pages) |
9 March 2000 | Return made up to 31/12/99; full list of members (8 pages) |
9 March 2000 | Return made up to 31/12/99; full list of members (8 pages) |
15 June 1999 | Return made up to 31/12/98; full list of members (6 pages) |
15 June 1999 | Ad 08/06/99--------- £ si 96@1=96 £ ic 4/100 (2 pages) |
15 June 1999 | Ad 08/06/99--------- £ si 96@1=96 £ ic 4/100 (2 pages) |
15 June 1999 | Return made up to 31/12/98; full list of members (6 pages) |
17 March 1999 | Full accounts made up to 31 July 1998 (11 pages) |
17 March 1999 | Full accounts made up to 31 July 1998 (11 pages) |
2 June 1998 | Accounts for a small company made up to 31 July 1997 (11 pages) |
2 June 1998 | Accounts for a small company made up to 31 July 1997 (11 pages) |
11 May 1998 | Return made up to 31/12/97; no change of members (4 pages) |
11 May 1998 | Return made up to 31/12/97; no change of members (4 pages) |
5 June 1997 | Full accounts made up to 31 July 1996 (12 pages) |
5 June 1997 | Full accounts made up to 31 July 1996 (12 pages) |
18 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
18 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
17 July 1996 | Particulars of mortgage/charge (3 pages) |
17 July 1996 | Particulars of mortgage/charge (3 pages) |
5 April 1996 | Particulars of mortgage/charge (3 pages) |
5 April 1996 | Particulars of mortgage/charge (3 pages) |
31 May 1995 | Full accounts made up to 31 July 1994 (8 pages) |
31 May 1995 | Full accounts made up to 31 July 1994 (8 pages) |
17 January 1995 | Return made up to 31/12/94; no change of members (4 pages) |
17 January 1995 | Return made up to 31/12/94; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
3 June 1994 | Full accounts made up to 31 July 1993 (7 pages) |
3 June 1994 | Full accounts made up to 31 July 1993 (7 pages) |
18 January 1994 | Return made up to 31/12/93; full list of members (5 pages) |
18 January 1994 | Return made up to 31/12/93; full list of members (5 pages) |
21 April 1993 | Full accounts made up to 31 July 1992 (7 pages) |
21 April 1993 | Full accounts made up to 31 July 1992 (7 pages) |
24 January 1993 | Return made up to 31/12/92; no change of members
|
24 January 1993 | Return made up to 31/12/92; no change of members
|
18 June 1992 | Full accounts made up to 31 July 1991 (3 pages) |
18 June 1992 | Full accounts made up to 31 July 1991 (3 pages) |
13 March 1992 | Return made up to 31/12/91; change of members (8 pages) |
13 March 1992 | Return made up to 31/12/91; change of members (8 pages) |
26 November 1991 | Full accounts made up to 31 July 1990 (4 pages) |
26 November 1991 | Full accounts made up to 31 July 1990 (4 pages) |
30 May 1991 | Return made up to 31/12/90; full list of members (4 pages) |
30 May 1991 | Return made up to 31/12/90; full list of members (4 pages) |
30 July 1990 | Full accounts made up to 31 July 1989 (4 pages) |
30 July 1990 | Full accounts made up to 31 July 1989 (4 pages) |
17 July 1990 | Return made up to 31/12/89; full list of members (4 pages) |
17 July 1990 | Return made up to 31/12/89; full list of members (4 pages) |
8 December 1989 | Return made up to 31/12/88; full list of members (4 pages) |
8 December 1989 | Return made up to 31/12/88; full list of members (4 pages) |
18 April 1988 | Return made up to 31/12/87; full list of members (4 pages) |
18 April 1988 | Return made up to 31/12/87; full list of members (4 pages) |