Company NameBroomco Spencer (01890642) Limited
DirectorsMatthew Stuart Tweedie and William Beardmore-Gray
Company StatusActive
Company Number01890642
CategoryPrivate Limited Company
Incorporation Date28 February 1985(39 years, 2 months ago)
Previous Names3

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Secretary NameMr Matthew Stuart Tweedie
StatusCurrent
Appointed01 October 2019(34 years, 7 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Correspondence Address55 Baker Street
London
W1U 8AN
Director NameMr Matthew Stuart Tweedie
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2020(35 years, 1 month after company formation)
Appointment Duration4 years
RoleFinance Director
Country of ResidenceEngland
Correspondence Address55 Baker Street
London
W1U 8AN
Director NameMr William Beardmore-Gray
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2022(37 years, 1 month after company formation)
Appointment Duration2 years
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address55 Baker Street
London
W1U 8AN
Director NameMr Michael Charles Le Gassick
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 10 months after company formation)
Appointment Duration8 years, 7 months (resigned 15 August 2000)
RoleEstate Agent
Correspondence Address56 Lings Coppice
Dulwich
London
SE21 8SX
Director NamePamela Joy Le Gassick
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 10 months after company formation)
Appointment Duration11 years, 11 months (resigned 09 December 2003)
RoleEstate Agent
Correspondence Address31 Eastmearn Road
Dulwich
London
SE21 8HA
Secretary NameMr Michael Charles Le Gassick
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 10 months after company formation)
Appointment Duration8 years, 7 months (resigned 15 August 2000)
RoleCompany Director
Correspondence Address56 Lings Coppice
Dulwich
London
SE21 8SX
Director NameCaroline Jane Le Gassick
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1996(11 years, 5 months after company formation)
Appointment Duration7 years, 1 month (resigned 12 September 2003)
RoleEstate Agent
Correspondence Address67 Adamsrill Road
London
SE26 4AJ
Director NameCharles Edward Grant
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2002(16 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 12 September 2003)
RoleEstate Agent
Correspondence Address67 Adamsrill Road
Sydenham
London|
SE26 4AJ
Secretary NameCaroline Jane Le Gassick
NationalityBritish
StatusResigned
Appointed14 February 2002(16 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 12 September 2003)
RoleEstate Agent
Correspondence Address67 Adamsrill Road
London
SE26 4AJ
Director NameMichael Charles Le Gassick
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2003(18 years, 6 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 09 December 2003)
RoleEstate Agent
Correspondence Address31 Eastmearn Road
London
SE21 8HA
Secretary NameMichael Charles Le Gassick
NationalityBritish
StatusResigned
Appointed12 September 2003(18 years, 6 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 09 December 2003)
RoleEstate Agent
Correspondence Address31 Eastmearn Road
London
SE21 8HA
Director NameMs Heidi Cook
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2003(18 years, 8 months after company formation)
Appointment Duration11 years, 5 months (resigned 31 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Gilkes Crescent
Dulwich Village
London
SE21 7BS
Director NameJohn Greig Tasker
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2003(18 years, 8 months after company formation)
Appointment Duration11 years, 5 months (resigned 31 March 2015)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address6 Gilkes Crescent
London
SE21 7BS
Secretary NameMs Heidi Cook
NationalityBritish
StatusResigned
Appointed28 October 2003(18 years, 8 months after company formation)
Appointment Duration11 years, 5 months (resigned 31 March 2015)
RoleLetting Agent
Country of ResidenceEngland
Correspondence Address6 Gilkes Crescent
Dulwich Village
London
SE21 7BS
Director NameMr John Edward Diggins
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2015(30 years, 1 month after company formation)
Appointment Duration5 years (resigned 31 March 2020)
RoleLlp Designated Member
Country of ResidenceUnited Kingdom
Correspondence Address55 Baker Street
London
W1U 8AN
Director NameMr Alistair Charles Elliott
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2015(30 years, 1 month after company formation)
Appointment Duration7 years (resigned 31 March 2022)
RoleLlp Designated Member
Country of ResidenceEngland
Correspondence Address55 Baker Street
London
W1U 8AN
Secretary NameMs Natalie Louise Jordan
StatusResigned
Appointed31 March 2015(30 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 30 September 2019)
RoleCompany Director
Correspondence Address55 Baker Street
London
W1U 8AN

Contact

Websitespencerkennedy.co.uk
Telephone020 35825949
Telephone regionLondon

Location

Registered Address55 Baker Street
London
W1U 8AN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1000 at £1Heidi Cook
50.00%
Ordinary
1000 at £1John Greig Tasker
50.00%
Ordinary

Financials

Year2014
Net Worth£274,595
Cash£181,770
Current Liabilities£23,066

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return1 February 2024 (2 months, 3 weeks ago)
Next Return Due15 February 2025 (9 months, 3 weeks from now)

Filing History

1 June 2023Confirmation statement made on 1 June 2023 with no updates (3 pages)
13 February 2023Company name changed spencer kennedy estates LIMITED\certificate issued on 13/02/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-01-26
(3 pages)
8 February 2023Confirmation statement made on 29 January 2023 with no updates (3 pages)
6 February 2023Appointment of Ms Vanessa Jane Shakespeare as a director on 1 February 2023 (2 pages)
6 February 2023Termination of appointment of William Beardmore-Gray as a director on 1 February 2023 (1 page)
10 January 2023Accounts for a dormant company made up to 31 March 2022 (6 pages)
10 January 2023Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages)
10 January 2023Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (52 pages)
10 January 2023Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page)
1 April 2022Termination of appointment of Alistair Charles Elliott as a director on 31 March 2022 (1 page)
1 April 2022Appointment of Mr William Beardmore-Gray as a director on 1 April 2022 (2 pages)
31 January 2022Confirmation statement made on 29 January 2022 with no updates (3 pages)
16 December 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (52 pages)
16 December 2021Audit exemption subsidiary accounts made up to 31 March 2021 (8 pages)
16 December 2021Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages)
16 December 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page)
29 January 2021Confirmation statement made on 29 January 2021 with no updates (3 pages)
5 January 2021Audit exemption subsidiary accounts made up to 31 March 2020 (8 pages)
5 January 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page)
5 January 2021Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages)
5 January 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (51 pages)
1 April 2020Appointment of Mr Matthew Stuart Tweedie as a director on 1 April 2020 (2 pages)
1 April 2020Termination of appointment of John Edward Diggins as a director on 31 March 2020 (1 page)
5 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
20 January 2020Audit exemption subsidiary accounts made up to 31 March 2019 (8 pages)
20 January 2020Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages)
6 January 2020Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page)
6 January 2020Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (42 pages)
8 November 2019Appointment of Mr Matthew Stuart Tweedie as a secretary on 1 October 2019 (2 pages)
8 November 2019Termination of appointment of Natalie Louise Jordan as a secretary on 30 September 2019 (1 page)
7 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
31 January 2019Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (42 pages)
31 January 2019Audit exemption subsidiary accounts made up to 31 March 2018 (8 pages)
31 January 2019Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page)
31 January 2019Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages)
8 January 2019Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (42 pages)
8 January 2019Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page)
9 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
17 January 2018Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (41 pages)
17 January 2018Audit exemption subsidiary accounts made up to 31 March 2017 (8 pages)
17 January 2018Audit exemption subsidiary accounts made up to 31 March 2017 (8 pages)
17 January 2018Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (41 pages)
9 January 2018Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page)
9 January 2018Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages)
9 January 2018Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages)
9 January 2018Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page)
13 March 2017Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page)
13 March 2017Audit exemption subsidiary accounts made up to 31 March 2016 (9 pages)
13 March 2017Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page)
13 March 2017Audit exemption subsidiary accounts made up to 31 March 2016 (9 pages)
15 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
15 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
10 January 2017Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages)
10 January 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (42 pages)
10 January 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (42 pages)
10 January 2017Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages)
15 March 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 2,000
(5 pages)
15 March 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 2,000
(5 pages)
2 March 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
2 March 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
10 February 2016Notice of agreement to exemption from audit of accounts for period ending 31/03/15 (1 page)
10 February 2016Notice of agreement to exemption from audit of accounts for period ending 31/03/15 (1 page)
14 January 2016Audit exemption statement of guarantee by parent company for period ending 31/03/15 (3 pages)
14 January 2016Audit exemption statement of guarantee by parent company for period ending 31/03/15 (3 pages)
2 December 2015Previous accounting period shortened from 30 June 2015 to 31 March 2015 (1 page)
2 December 2015Previous accounting period shortened from 30 June 2015 to 31 March 2015 (1 page)
16 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
16 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
13 April 2015Appointment of Ms Natalie Louise Jordan as a secretary on 31 March 2015 (2 pages)
13 April 2015Appointment of Mr Alistair Charles Elliott as a director on 31 March 2015 (2 pages)
13 April 2015Appointment of Ms Natalie Louise Jordan as a secretary on 31 March 2015 (2 pages)
13 April 2015Registered office address changed from 1C Calton Avenue London SE21 7DE to 55 Baker Street London W1U 8AN on 13 April 2015 (1 page)
13 April 2015Appointment of Mr John Edward Diggins as a director on 31 March 2015 (2 pages)
13 April 2015Termination of appointment of Heidi Cook as a director on 31 March 2015 (1 page)
13 April 2015Registered office address changed from 1C Calton Avenue London SE21 7DE to 55 Baker Street London W1U 8AN on 13 April 2015 (1 page)
13 April 2015Termination of appointment of John Greig Tasker as a director on 31 March 2015 (1 page)
13 April 2015Termination of appointment of John Greig Tasker as a director on 31 March 2015 (1 page)
13 April 2015Appointment of Mr Alistair Charles Elliott as a director on 31 March 2015 (2 pages)
13 April 2015Termination of appointment of Heidi Cook as a director on 31 March 2015 (1 page)
13 April 2015Appointment of Mr John Edward Diggins as a director on 31 March 2015 (2 pages)
10 April 2015Termination of appointment of Heidi Cook as a secretary on 31 March 2015 (1 page)
10 April 2015Termination of appointment of Heidi Cook as a secretary on 31 March 2015 (1 page)
9 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 2,000
(5 pages)
9 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 2,000
(5 pages)
7 April 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
7 April 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
31 January 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 2,000
(5 pages)
31 January 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 2,000
(5 pages)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
26 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
26 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
14 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
14 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
4 May 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
4 May 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
2 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
2 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
5 May 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
5 May 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
20 April 2010Director's details changed for Heidi Cook on 1 October 2009 (2 pages)
20 April 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
20 April 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
20 April 2010Director's details changed for John Greig Tasker on 1 October 2009 (2 pages)
20 April 2010Director's details changed for John Greig Tasker on 1 October 2009 (2 pages)
20 April 2010Director's details changed for Heidi Cook on 1 October 2009 (2 pages)
20 April 2010Director's details changed for Heidi Cook on 1 October 2009 (2 pages)
20 April 2010Director's details changed for John Greig Tasker on 1 October 2009 (2 pages)
1 May 2009Return made up to 31/01/09; full list of members (4 pages)
1 May 2009Return made up to 31/01/09; full list of members (4 pages)
28 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
28 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
8 July 2008Return made up to 31/01/08; full list of members (4 pages)
8 July 2008Return made up to 31/01/08; full list of members (4 pages)
26 June 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
26 June 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
9 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
9 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
20 February 2007Return made up to 31/01/07; full list of members (7 pages)
20 February 2007Return made up to 31/01/07; full list of members (7 pages)
16 May 2006Return made up to 31/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 May 2006Return made up to 31/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 February 2006Total exemption full accounts made up to 30 June 2005 (11 pages)
20 February 2006Total exemption full accounts made up to 30 June 2005 (11 pages)
13 April 2005Total exemption full accounts made up to 30 June 2004 (11 pages)
13 April 2005Total exemption full accounts made up to 30 June 2004 (11 pages)
10 February 2005Return made up to 31/01/05; full list of members (7 pages)
10 February 2005Return made up to 31/01/05; full list of members (7 pages)
3 March 2004Secretary's particulars changed (8 pages)
3 March 2004Return made up to 31/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
3 March 2004New secretary appointed;new director appointed (1 page)
3 March 2004New secretary appointed;new director appointed (1 page)
3 March 2004Return made up to 31/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
23 December 2003Secretary resigned;director resigned (1 page)
23 December 2003Director resigned (1 page)
23 December 2003Secretary resigned;director resigned (1 page)
23 December 2003Director resigned (1 page)
5 November 2003New director appointed (2 pages)
5 November 2003New director appointed (2 pages)
5 November 2003New director appointed (2 pages)
5 November 2003New director appointed (2 pages)
24 September 2003Total exemption full accounts made up to 30 June 2003 (8 pages)
24 September 2003Director resigned (1 page)
24 September 2003Secretary resigned;director resigned (1 page)
24 September 2003Director resigned (1 page)
24 September 2003Secretary resigned;director resigned (1 page)
24 September 2003Total exemption full accounts made up to 30 June 2003 (8 pages)
20 September 2003New secretary appointed;new director appointed (2 pages)
20 September 2003New secretary appointed;new director appointed (2 pages)
2 March 2003Return made up to 31/01/03; full list of members (7 pages)
2 March 2003Total exemption full accounts made up to 30 June 2002 (8 pages)
2 March 2003Return made up to 31/01/03; full list of members (7 pages)
2 March 2003Total exemption full accounts made up to 30 June 2002 (8 pages)
5 March 2002New secretary appointed (2 pages)
5 March 2002Return made up to 31/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 March 2002New director appointed (2 pages)
5 March 2002New secretary appointed (2 pages)
5 March 2002New director appointed (2 pages)
5 March 2002Return made up to 31/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 October 2001Total exemption full accounts made up to 30 June 2001 (8 pages)
25 October 2001Total exemption full accounts made up to 30 June 2001 (8 pages)
2 March 2001Return made up to 31/01/01; full list of members (7 pages)
2 March 2001Return made up to 31/01/01; full list of members (7 pages)
21 September 2000Secretary resigned;director resigned (1 page)
21 September 2000Secretary resigned;director resigned (1 page)
28 July 2000Full accounts made up to 30 June 2000 (8 pages)
28 July 2000Full accounts made up to 30 June 2000 (8 pages)
14 February 2000Return made up to 31/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 February 2000Return made up to 31/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 December 1999Full accounts made up to 30 June 1999 (9 pages)
15 December 1999Full accounts made up to 30 June 1999 (9 pages)
9 February 1999Return made up to 31/01/99; no change of members (4 pages)
9 February 1999Return made up to 31/01/99; no change of members (4 pages)
6 October 1998Full accounts made up to 30 June 1998 (9 pages)
6 October 1998Full accounts made up to 30 June 1998 (9 pages)
6 February 1998Return made up to 31/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 February 1998Return made up to 31/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 December 1997Company name changed milgate publishing LIMITED\certificate issued on 10/12/97 (3 pages)
9 December 1997Company name changed milgate publishing LIMITED\certificate issued on 10/12/97 (3 pages)
8 October 1997Full accounts made up to 30 June 1997 (7 pages)
8 October 1997Full accounts made up to 30 June 1997 (7 pages)
24 January 1997Return made up to 31/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 January 1997Full accounts made up to 30 June 1996 (10 pages)
24 January 1997Full accounts made up to 30 June 1996 (10 pages)
24 January 1997Return made up to 31/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 September 1996Director's particulars changed (1 page)
10 September 1996Secretary's particulars changed;director's particulars changed (1 page)
10 September 1996Secretary's particulars changed;director's particulars changed (1 page)
10 September 1996Registered office changed on 10/09/96 from: 24 townley road london SE22 8SR (1 page)
10 September 1996Director's particulars changed (1 page)
10 September 1996Director's particulars changed (1 page)
10 September 1996Director's particulars changed (1 page)
10 September 1996Registered office changed on 10/09/96 from: 24 townley road london SE22 8SR (1 page)
27 August 1996New director appointed (2 pages)
27 August 1996New director appointed (2 pages)
2 March 1996Full accounts made up to 30 June 1995 (10 pages)
2 March 1996Full accounts made up to 30 June 1995 (10 pages)
15 February 1996Return made up to 31/01/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 February 1996Return made up to 31/01/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (54 pages)