Company NameSpy Alarms Limited
Company StatusActive
Company Number01919744
CategoryPrivate Limited Company
Incorporation Date5 June 1985(38 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 80200Security systems service activities

Directors

Director NameDarren Green
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2012(27 years, 3 months after company formation)
Appointment Duration11 years, 8 months
RoleOperations Director
Country of ResidenceEngland
Correspondence Address95 Aldwych
London
WC2B 4JF
Director NameMr Thomas Henry Greville Howard
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2014(28 years, 8 months after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address95 Aldwych
London
WC2B 4JF
Director NameMr Simon Gareth Thomas
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2020(35 years, 3 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address95 Aldwych
London
WC2B 4JF
Director NameMr Richard Mark West
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2023(38 years, 1 month after company formation)
Appointment Duration9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address95 Aldwych
London
WC2B 4JF
Director NameMartin Foster
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(7 years, 3 months after company formation)
Appointment Duration21 years, 5 months (resigned 13 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor 1 Suffolk Way
Sevenoaks
Kent
TN13 1YL
Director NamePeter Warren
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(7 years, 3 months after company formation)
Appointment Duration14 years, 7 months (resigned 10 April 2007)
RoleCompany Director
Correspondence AddressCroft Cottage
High Elms Road
Downe
Kent
BR6 7JL
Secretary NamePeter Warren
NationalityBritish
StatusResigned
Appointed01 September 1992(7 years, 3 months after company formation)
Appointment Duration14 years, 7 months (resigned 10 April 2007)
RoleCompany Director
Correspondence AddressCroft Cottage
High Elms Road
Downe
Kent
BR6 7JL
Director NamePenelope Ann Foster
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2007(21 years, 10 months after company formation)
Appointment Duration6 years, 10 months (resigned 13 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor
1 Suffolk Way
Sevenoaks
Kent
TN13 1YL
Secretary NamePenelope Ann Foster
NationalityBritish
StatusResigned
Appointed10 April 2007(21 years, 10 months after company formation)
Appointment Duration6 years, 10 months (resigned 13 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 1 Suffolk Way
Sevenoaks
Kent
TN13 1YL
Director NameMr Simon Delaval Beart
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2014(28 years, 8 months after company formation)
Appointment Duration6 years, 6 months (resigned 28 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address95 Aldwych
London
WC2B 4JF
Secretary NameMrs Susan Lesley Aitken
StatusResigned
Appointed13 February 2014(28 years, 8 months after company formation)
Appointment Duration7 months (resigned 16 September 2014)
RoleCompany Director
Correspondence Address95 Aldwych
London
WC2B 4JF
Director NameMr Hugo Neville De Beer
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2020(35 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address95 Aldwych
London
WC2B 4JF

Contact

Websitespyalarms.co.uk
Email address[email protected]
Telephone01689 887626
Telephone regionOrpington

Location

Registered Address95 Aldwych
London
WC2B 4JF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

20k at £1Beart Howard Investments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£74,517
Cash£189,648
Current Liabilities£998,488

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return6 April 2024 (2 weeks, 6 days ago)
Next Return Due20 April 2025 (11 months, 4 weeks from now)

Charges

7 December 2021Delivered on: 9 December 2021
Persons entitled: Glas Trust Corporation Limited

Classification: A registered charge
Outstanding
8 September 2020Delivered on: 11 September 2020
Persons entitled: Glas Trust Corporation Limited

Classification: A registered charge
Outstanding
14 August 2017Delivered on: 17 August 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
7 January 1993Delivered on: 14 January 1993
Satisfied on: 29 October 2010
Persons entitled: Tsb Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
10 October 1988Delivered on: 13 October 1988
Satisfied on: 29 October 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 207 southborough lane bromley and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
19 February 1987Delivered on: 25 February 1987
Satisfied on: 29 October 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property known as 201 southborough lane bromley and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

28 July 2023Appointment of Mr Richard Mark West as a director on 25 July 2023 (2 pages)
5 May 2023Confirmation statement made on 6 April 2023 with no updates (3 pages)
6 April 2023Full accounts made up to 30 June 2022 (22 pages)
7 April 2022Confirmation statement made on 6 April 2022 with no updates (3 pages)
6 April 2022Full accounts made up to 30 June 2021 (23 pages)
9 December 2021Registration of charge 019197440006, created on 7 December 2021 (50 pages)
7 May 2021Accounts for a small company made up to 30 June 2020 (22 pages)
7 April 2021Confirmation statement made on 6 April 2021 with no updates (3 pages)
23 September 2020Memorandum and Articles of Association (35 pages)
23 September 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
11 September 2020Registration of charge 019197440005, created on 8 September 2020 (12 pages)
10 September 2020Termination of appointment of Simon Delaval Beart as a director on 28 August 2020 (1 page)
9 September 2020Satisfaction of charge 019197440004 in full (1 page)
9 September 2020Appointment of Mr Simon Gareth Thomas as a director on 28 August 2020 (2 pages)
9 September 2020Appointment of Mr Hugo De Beer as a director on 28 August 2020 (2 pages)
22 April 2020Confirmation statement made on 8 April 2020 with no updates (3 pages)
16 April 2020Cessation of Thomas Henry Greville Howard as a person with significant control on 31 March 2020 (1 page)
16 April 2020Cessation of Simon Delaval Beart as a person with significant control on 31 March 2020 (1 page)
16 April 2020Notification of Beart Howard Investments Limited as a person with significant control on 31 March 2020 (2 pages)
31 March 2020Accounts for a small company made up to 30 June 2019 (12 pages)
18 April 2019Confirmation statement made on 8 April 2019 with updates (3 pages)
28 March 2019Accounts for a small company made up to 30 June 2018 (12 pages)
17 April 2018Confirmation statement made on 11 April 2018 with no updates (3 pages)
14 November 2017Accounts for a small company made up to 30 June 2017 (11 pages)
14 November 2017Accounts for a small company made up to 30 June 2017 (11 pages)
17 August 2017Registration of charge 019197440004, created on 14 August 2017 (42 pages)
17 August 2017Registration of charge 019197440004, created on 14 August 2017 (42 pages)
13 April 2017Confirmation statement made on 11 April 2017 with updates (6 pages)
13 April 2017Accounts for a small company made up to 30 June 2016 (13 pages)
13 April 2017Confirmation statement made on 11 April 2017 with updates (6 pages)
13 April 2017Accounts for a small company made up to 30 June 2016 (13 pages)
14 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 20,000
(4 pages)
14 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 20,000
(4 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
4 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 20,000
(4 pages)
4 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 20,000
(4 pages)
24 October 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
24 October 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
15 October 2014Director's details changed for Mr Thomas Greville Howard on 15 October 2014 (2 pages)
15 October 2014Director's details changed for Mr Thomas Greville Howard on 15 October 2014 (2 pages)
18 September 2014Termination of appointment of Susan Lesley Aitken as a secretary on 16 September 2014 (1 page)
18 September 2014Termination of appointment of Susan Lesley Aitken as a secretary on 16 September 2014 (1 page)
8 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 20,000
(4 pages)
8 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 20,000
(4 pages)
8 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 20,000
(4 pages)
13 March 2014Termination of appointment of Penelope Foster as a secretary (1 page)
13 March 2014Termination of appointment of Martin Foster as a director (1 page)
13 March 2014Registered office address changed from 5 Sevenoaks Business Centre Cramptons Road Sevenoaks Kent TN14 5DQ on 13 March 2014 (1 page)
13 March 2014Appointment of Mrs Susan Lesley Aitken as a secretary (2 pages)
13 March 2014Appointment of Mr Thomas Greville Howard as a director (2 pages)
13 March 2014Termination of appointment of Penelope Foster as a secretary (1 page)
13 March 2014Appointment of Mrs Susan Lesley Aitken as a secretary (2 pages)
13 March 2014Appointment of Mrs Susan Lesley Aitken as a secretary (2 pages)
13 March 2014Appointment of Mr Thomas Greville Howard as a director (2 pages)
13 March 2014Termination of appointment of Penelope Foster as a director (1 page)
13 March 2014Registered office address changed from 5 Sevenoaks Business Centre Cramptons Road Sevenoaks Kent TN14 5DQ on 13 March 2014 (1 page)
13 March 2014Appointment of Mrs Susan Lesley Aitken as a secretary (2 pages)
13 March 2014Termination of appointment of Penelope Foster as a director (1 page)
13 March 2014Appointment of Mr Simon Delaval Beart as a director (2 pages)
13 March 2014Appointment of Mr Simon Delaval Beart as a director (2 pages)
13 March 2014Termination of appointment of Martin Foster as a director (1 page)
12 September 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
12 September 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
2 September 2013Director's details changed for Penelope Ann Foster on 30 August 2013 (2 pages)
2 September 2013Director's details changed for Penelope Ann Foster on 30 August 2013 (2 pages)
2 September 2013Director's details changed for Martin Foster on 30 August 2013 (2 pages)
2 September 2013Secretary's details changed for Penelope Ann Foster on 30 August 2013 (2 pages)
2 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 20,000
(6 pages)
2 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 20,000
(6 pages)
2 September 2013Director's details changed for Martin Foster on 30 August 2013 (2 pages)
2 September 2013Secretary's details changed for Penelope Ann Foster on 30 August 2013 (2 pages)
2 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 20,000
(6 pages)
14 September 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
14 September 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
7 September 2012Appointment of Darren Green as a director (3 pages)
7 September 2012Appointment of Darren Green as a director (3 pages)
5 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (5 pages)
5 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (5 pages)
5 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (5 pages)
22 September 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
22 September 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
20 September 2011Director's details changed for Martin Foster on 31 August 2011 (2 pages)
20 September 2011Director's details changed for Penelope Ann Foster on 31 August 2011 (2 pages)
20 September 2011Director's details changed for Penelope Ann Foster on 31 August 2011 (2 pages)
20 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (6 pages)
20 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (6 pages)
20 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (6 pages)
20 September 2011Director's details changed for Martin Foster on 31 August 2011 (2 pages)
1 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
1 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
1 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
1 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
1 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
1 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
16 September 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
16 September 2010Annual return made up to 1 September 2010 (14 pages)
16 September 2010Annual return made up to 1 September 2010 (14 pages)
16 September 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
16 September 2010Annual return made up to 1 September 2010 (14 pages)
11 February 2010Director's details changed for Penelope Ann Foster on 15 January 2010 (3 pages)
11 February 2010Director's details changed for Martin Foster on 15 January 2010 (3 pages)
11 February 2010Secretary's details changed for Penelope Ann Foster on 15 January 2010 (3 pages)
11 February 2010Director's details changed for Martin Foster on 15 January 2010 (3 pages)
11 February 2010Secretary's details changed for Penelope Ann Foster on 15 January 2010 (3 pages)
11 February 2010Director's details changed for Penelope Ann Foster on 15 January 2010 (3 pages)
26 September 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
26 September 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
5 September 2009Return made up to 01/09/09; full list of members (5 pages)
5 September 2009Return made up to 01/09/09; full list of members (5 pages)
1 October 2008Return made up to 01/09/08; full list of members
  • 363(288) ‐ Secretary's particulars changed secretary's particulars changed director's particulars changed director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
1 October 2008Return made up to 01/09/08; full list of members
  • 363(288) ‐ Secretary's particulars changed secretary's particulars changed director's particulars changed director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
22 September 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
22 September 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
2 October 2007Accounts for a small company made up to 30 June 2007 (5 pages)
2 October 2007Accounts for a small company made up to 30 June 2007 (5 pages)
14 September 2007Return made up to 01/09/07; full list of members (7 pages)
14 September 2007Return made up to 01/09/07; full list of members (7 pages)
19 April 2007Secretary resigned;director resigned (1 page)
19 April 2007New secretary appointed;new director appointed (1 page)
19 April 2007Secretary resigned;director resigned (1 page)
19 April 2007New secretary appointed;new director appointed (1 page)
17 October 2006Accounts for a small company made up to 30 June 2006 (5 pages)
17 October 2006Accounts for a small company made up to 30 June 2006 (5 pages)
12 September 2006Return made up to 01/09/06; full list of members (8 pages)
12 September 2006Return made up to 01/09/06; full list of members (8 pages)
25 October 2005Accounts for a small company made up to 30 June 2005 (5 pages)
25 October 2005Accounts for a small company made up to 30 June 2005 (5 pages)
16 September 2005Return made up to 01/09/05; full list of members (8 pages)
16 September 2005Return made up to 01/09/05; full list of members (8 pages)
18 October 2004Accounts for a small company made up to 30 June 2004 (5 pages)
18 October 2004Accounts for a small company made up to 30 June 2004 (5 pages)
14 September 2004Return made up to 01/09/04; full list of members (8 pages)
14 September 2004Return made up to 01/09/04; full list of members (8 pages)
29 September 2003Accounts for a small company made up to 30 June 2003 (5 pages)
29 September 2003Accounts for a small company made up to 30 June 2003 (5 pages)
8 September 2003Return made up to 01/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 September 2003Return made up to 01/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 November 2002Accounts for a small company made up to 30 June 2002 (5 pages)
4 November 2002Accounts for a small company made up to 30 June 2002 (5 pages)
22 August 2002Return made up to 01/09/02; full list of members (8 pages)
22 August 2002Return made up to 01/09/02; full list of members (8 pages)
22 November 2001Accounts for a small company made up to 30 June 2001 (5 pages)
22 November 2001Accounts for a small company made up to 30 June 2001 (5 pages)
13 September 2001Return made up to 01/09/01; full list of members (7 pages)
13 September 2001Return made up to 01/09/01; full list of members (7 pages)
24 July 2001Registered office changed on 24/07/01 from: croft barn high elms road downe orpington kent BR6 7LN (1 page)
24 July 2001Registered office changed on 24/07/01 from: croft barn high elms road downe orpington kent BR6 7LN (1 page)
3 October 2000Accounts for a small company made up to 30 June 2000 (5 pages)
3 October 2000Accounts for a small company made up to 30 June 2000 (5 pages)
13 September 2000Return made up to 01/09/00; full list of members (7 pages)
13 September 2000Return made up to 01/09/00; full list of members (7 pages)
14 December 1999Accounts for a small company made up to 30 June 1999 (5 pages)
14 December 1999Accounts for a small company made up to 30 June 1999 (5 pages)
15 September 1999Return made up to 01/09/99; no change of members (4 pages)
15 September 1999Return made up to 01/09/99; no change of members (4 pages)
11 November 1998Accounts for a small company made up to 30 June 1998 (5 pages)
11 November 1998Accounts for a small company made up to 30 June 1998 (5 pages)
24 September 1998Return made up to 01/09/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 September 1998Registered office changed on 24/09/98 from: 207 southborough la bromley kent BR2 8AR (1 page)
24 September 1998Registered office changed on 24/09/98 from: 207 southborough la bromley kent BR2 8AR (1 page)
24 September 1998Return made up to 01/09/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 January 1998Accounts for a small company made up to 30 June 1997 (5 pages)
14 January 1998Accounts for a small company made up to 30 June 1997 (5 pages)
27 November 1996Accounts for a small company made up to 30 June 1996 (6 pages)
27 November 1996Accounts for a small company made up to 30 June 1996 (6 pages)
18 September 1996Return made up to 01/09/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 September 1996Return made up to 01/09/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 July 1996Auditor's resignation (2 pages)
12 July 1996Auditor's resignation (2 pages)
1 February 1996Accounts for a small company made up to 30 June 1995 (8 pages)
1 February 1996Accounts for a small company made up to 30 June 1995 (8 pages)
29 September 1995Return made up to 01/09/95; full list of members (5 pages)
29 September 1995Return made up to 01/09/95; full list of members (5 pages)
14 August 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
14 August 1995£ nc 5000/100000 27/06/95 (1 page)
14 August 1995Ad 28/06/95--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages)
14 August 1995Ad 28/06/95--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages)
14 August 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
14 August 1995£ nc 5000/100000 27/06/95 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
5 October 1994Return made up to 01/09/94; full list of members (5 pages)
9 September 1994Accounts for a small company made up to 30 June 1994 (14 pages)
25 November 1993Accounts for a small company made up to 30 June 1993 (11 pages)
16 March 1993Full accounts made up to 30 June 1992 (11 pages)
23 September 1992Return made up to 01/09/92; full list of members (5 pages)
28 October 1991Full accounts made up to 30 June 1991 (8 pages)
17 September 1991Return made up to 01/09/91; no change of members (4 pages)
20 February 1991Return made up to 01/10/90; no change of members (4 pages)
28 January 1991Full accounts made up to 30 June 1990 (9 pages)
16 October 1989Full accounts made up to 30 June 1989 (8 pages)
2 February 1989Return made up to 10/11/88; full list of members (4 pages)
25 November 1988Full accounts made up to 30 June 1988 (8 pages)
23 May 1988Return made up to 31/12/87; full list of members (4 pages)
11 May 1988Accounts made up to 30 June 1987 (8 pages)
30 December 1986Full accounts made up to 30 June 1986 (8 pages)
30 December 1986Full accounts made up to 30 June 1986 (8 pages)
5 June 1985Incorporation (15 pages)
5 June 1985Incorporation (15 pages)