Company NameCollier Contracts Limited
DirectorsAmarjit Singh Sandhu and Amarbir Sandhu
Company StatusActive
Company Number01938379
CategoryPrivate Limited Company
Incorporation Date13 August 1985(38 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Amarjit Singh Sandhu
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 1991(5 years, 11 months after company formation)
Appointment Duration32 years, 9 months
RoleManager
Country of ResidenceEngland
Correspondence Address42 Lytton Road
New Barnet
Barnet
Hertfordshire
EN5 5BY
Director NameMr Amarbir Sandhu
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2009(24 years after company formation)
Appointment Duration14 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Lytton Road
New Barnet
Barnet
Hertfordshire
EN5 5BY
Director NameGordon Stanley Wiggins
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(5 years, 11 months after company formation)
Appointment Duration20 years, 7 months (resigned 29 February 2012)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressRose Manor Farm
Spode Lane Cowden
Edenbridge
Kent
TN8 7HP
Secretary NameGillian Georgina Wiggins
NationalityBritish
StatusResigned
Appointed10 July 1991(5 years, 11 months after company formation)
Appointment Duration21 years, 9 months (resigned 31 March 2013)
RoleCompany Director
Correspondence AddressRose Manor Farm
Spode Lane Cowden
Edenbridge
Kent
TN8 7HP

Contact

Telephone020 86808468
Telephone regionLondon

Location

Registered Address112 Churchill Road
South Croydon
Surrey
CR2 6HB
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCroham
Built Up AreaGreater London

Shareholders

109k at £1Amarbir Sandhu
50.00%
Ordinary
109k at £1Sukhprit Sandhu
50.00%
Ordinary A
1 at £1Amarjit Singh Sandhu
0.00%
Ordinary B
1 at £1Kaur Sandhu Tanbir
0.00%
Ordinary D
1 at £1Sukhprit Sandhu
0.00%
Ordinary C

Financials

Year2014
Turnover£5,380,525
Gross Profit£685,423
Net Worth£485,761
Cash£314,481
Current Liabilities£794,073

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return10 July 2023 (9 months, 2 weeks ago)
Next Return Due24 July 2024 (2 months, 4 weeks from now)

Charges

8 March 1994Delivered on: 17 March 1994
Satisfied on: 15 May 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: F/H property k/a land on the north side of byegrove road, wandle valley, l/b of merton t/no. TGL89678 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
29 January 1994Delivered on: 1 February 1994
Satisfied on: 15 May 2010
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage the f/h k/a being land on the north side of byegrove road wandle valley and proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
24 January 1994Delivered on: 28 January 1994
Satisfied on: 15 May 2010
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever in relation to a performance bond in favour of the governers of the peabody donation fund for a total amount of £99,304.00.
Particulars: The sum of £99,304 together with interest held by the bank on an account no. 50540610 and designated by reference to the company.
Fully Satisfied
2 September 1992Delivered on: 7 September 1992
Satisfied on: 15 May 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: 2 st peters road,croydon t/no: SY236617 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
23 July 1992Delivered on: 3 August 1992
Satisfied on: 15 May 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: 14 15 15A st.james park,croydon,surrey cro 2U7 and proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
15 November 1991Delivered on: 19 November 1991
Satisfied on: 14 May 1992
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: 67 besley st,london SW16 t/nos:LN16121 and LN50442 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
15 July 1991Delivered on: 29 July 1991
Satisfied on: 15 May 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: Part of the land on the south east side of holmsdale road, south norwood london and proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
24 November 1989Delivered on: 14 December 1989
Satisfied on: 15 May 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: 18-22 leigham avenue, streatham, l/b lambeth t/n tgl 25077 and/or proceeds of sale thereof. The entry in column 6 above has been amended to show additional details. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
11 February 2010Delivered on: 12 February 2010
Satisfied on: 17 April 2014
Persons entitled: Zurich Insurance PLC

Classification: Deposit trust deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Sums held from time to time in account number 20978036.
Fully Satisfied
15 October 1997Delivered on: 22 October 1997
Satisfied on: 15 May 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: F/H 254 croydon road and 256 to 264 (even) croydon road beddington wallington surrey t/n-SGL563898 and SGL467730.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
1 September 1986Delivered on: 22 September 1986
Satisfied on: 15 May 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 8 rutford road, london SW16. And/or proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 April 2014Delivered on: 2 May 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
19 August 1994Delivered on: 1 September 1994
Persons entitled: National Westminster 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: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

26 February 2021Accounts for a small company made up to 29 February 2020 (14 pages)
7 October 2020Confirmation statement made on 10 July 2020 with no updates (3 pages)
5 December 2019Accounts for a small company made up to 28 February 2019 (12 pages)
7 August 2019Confirmation statement made on 10 July 2019 with updates (4 pages)
9 January 2019Current accounting period extended from 31 August 2018 to 28 February 2019 (1 page)
24 July 2018Confirmation statement made on 10 July 2018 with no updates (3 pages)
19 March 2018Audited abridged accounts made up to 31 August 2017 (14 pages)
10 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
9 January 2017Full accounts made up to 31 August 2016 (15 pages)
9 January 2017Full accounts made up to 31 August 2016 (15 pages)
1 August 2016Confirmation statement made on 10 July 2016 with updates (8 pages)
1 August 2016Confirmation statement made on 10 July 2016 with updates (8 pages)
31 May 2016Accounts for a small company made up to 31 August 2015 (8 pages)
31 May 2016Accounts for a small company made up to 31 August 2015 (8 pages)
16 March 2016Statement of capital following an allotment of shares on 18 August 2015
  • GBP 217,941
(4 pages)
16 March 2016Statement of capital following an allotment of shares on 18 August 2015
  • GBP 217,941
(4 pages)
21 August 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 217,940
(6 pages)
21 August 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 217,940
(6 pages)
2 January 2015Full accounts made up to 31 August 2014 (15 pages)
2 January 2015Full accounts made up to 31 August 2014 (15 pages)
3 November 2014Statement of capital following an allotment of shares on 30 August 2014
  • GBP 217,940
(4 pages)
3 November 2014Statement of capital following an allotment of shares on 30 August 2014
  • GBP 217,940
(4 pages)
3 November 2014Statement of capital following an allotment of shares on 30 August 2014
  • GBP 217,940
(4 pages)
3 November 2014Statement of capital following an allotment of shares on 30 August 2014
  • GBP 217,940
(4 pages)
3 November 2014Statement of capital following an allotment of shares on 30 August 2014
  • GBP 217,940
(4 pages)
3 November 2014Statement of capital following an allotment of shares on 30 August 2014
  • GBP 217,940
(4 pages)
8 August 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 217,937
(5 pages)
8 August 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 217,937
(5 pages)
2 May 2014Registration of charge 019383790013
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(4 pages)
2 May 2014Registration of charge 019383790013
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(4 pages)
17 April 2014Satisfaction of charge 12 in full (4 pages)
17 April 2014Satisfaction of charge 12 in full (4 pages)
21 November 2013Full accounts made up to 31 August 2013 (14 pages)
21 November 2013Full accounts made up to 31 August 2013 (14 pages)
19 July 2013Director's details changed for Mr Amarjit Singh Sandhu on 1 July 2013 (2 pages)
19 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(5 pages)
19 July 2013Director's details changed for Mr Amarjit Singh Sandhu on 1 July 2013 (2 pages)
19 July 2013Director's details changed for Amarbir Sandhu on 1 July 2013 (2 pages)
19 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(5 pages)
19 July 2013Director's details changed for Amarbir Sandhu on 1 July 2013 (2 pages)
19 July 2013Director's details changed for Amarbir Sandhu on 1 July 2013 (2 pages)
19 July 2013Director's details changed for Mr Amarjit Singh Sandhu on 1 July 2013 (2 pages)
1 May 2013Termination of appointment of Gillian Wiggins as a secretary (1 page)
1 May 2013Termination of appointment of Gordon Wiggins as a director (1 page)
1 May 2013Termination of appointment of Gordon Wiggins as a director (1 page)
1 May 2013Termination of appointment of Gillian Wiggins as a secretary (1 page)
21 January 2013Accounts for a small company made up to 31 August 2012 (8 pages)
21 January 2013Accounts for a small company made up to 31 August 2012 (8 pages)
13 November 2012Auditor's resignation (1 page)
13 November 2012Auditor's resignation (1 page)
23 August 2012Cancellation of shares. Statement of capital on 23 August 2012
  • GBP 500
(4 pages)
23 August 2012Purchase of own shares. (3 pages)
23 August 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
23 August 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
23 August 2012Purchase of own shares. (3 pages)
23 August 2012Cancellation of shares. Statement of capital on 23 August 2012
  • GBP 500
(4 pages)
9 August 2012Annual return made up to 10 July 2012 with a full list of shareholders (6 pages)
9 August 2012Annual return made up to 10 July 2012 with a full list of shareholders (6 pages)
14 December 2011Annual return made up to 10 July 2011 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 21/07/11 as it was not properly delivered.
(18 pages)
14 December 2011Annual return made up to 10 July 2011 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 21/07/11 as it was not properly delivered.
(18 pages)
17 November 2011Full accounts made up to 31 August 2011 (14 pages)
17 November 2011Full accounts made up to 31 August 2011 (14 pages)
14 November 2011Purchase of own shares. (3 pages)
14 November 2011Purchase of own shares. (3 pages)
8 November 2011Cancellation of shares. Statement of capital on 8 November 2011
  • GBP 715
(4 pages)
8 November 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
8 November 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
8 November 2011Cancellation of shares. Statement of capital on 8 November 2011
  • GBP 715
(4 pages)
8 November 2011Cancellation of shares. Statement of capital on 8 November 2011
  • GBP 715
(4 pages)
21 July 2011Annual return made up to 10 July 2011 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 14/12/11.
(7 pages)
21 July 2011Annual return made up to 10 July 2011 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 14/12/11.
(7 pages)
25 May 2011Full accounts made up to 31 August 2010 (14 pages)
25 May 2011Full accounts made up to 31 August 2010 (14 pages)
2 September 2010Director's details changed for Amarbir Sandhu on 10 July 2010 (2 pages)
2 September 2010Director's details changed for Amarbir Sandhu on 10 July 2010 (2 pages)
2 September 2010Annual return made up to 10 July 2010 with a full list of shareholders (6 pages)
2 September 2010Annual return made up to 10 July 2010 with a full list of shareholders (6 pages)
20 May 2010Annual return made up to 10 July 2009 with a full list of shareholders (6 pages)
20 May 2010Annual return made up to 10 July 2009 with a full list of shareholders (6 pages)
18 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
18 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
18 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
18 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
18 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
18 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
18 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
18 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
18 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
18 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
18 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
18 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
18 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
18 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
18 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
18 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
23 April 2010Full accounts made up to 31 August 2009 (14 pages)
23 April 2010Full accounts made up to 31 August 2009 (14 pages)
12 February 2010Particulars of a mortgage or charge / charge no: 12 (5 pages)
12 February 2010Particulars of a mortgage or charge / charge no: 12 (5 pages)
8 February 2010Appointment of Amarbir Sandhu as a director (3 pages)
8 February 2010Appointment of Amarbir Sandhu as a director (3 pages)
10 August 2009Return made up to 10/07/09; full list of members (4 pages)
10 August 2009Return made up to 10/07/09; full list of members (4 pages)
15 December 2008Full accounts made up to 31 August 2008 (13 pages)
15 December 2008Full accounts made up to 31 August 2008 (13 pages)
21 July 2008Return made up to 10/07/08; full list of members (4 pages)
21 July 2008Return made up to 10/07/08; full list of members (4 pages)
30 November 2007Full accounts made up to 31 August 2007 (15 pages)
30 November 2007Full accounts made up to 31 August 2007 (15 pages)
2 August 2007Return made up to 10/07/07; full list of members (2 pages)
2 August 2007Return made up to 10/07/07; full list of members (2 pages)
6 July 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
6 July 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
18 July 2006Return made up to 10/07/06; full list of members (2 pages)
18 July 2006Return made up to 10/07/06; full list of members (2 pages)
26 June 2006Total exemption full accounts made up to 31 August 2005 (12 pages)
26 June 2006Total exemption full accounts made up to 31 August 2005 (12 pages)
27 July 2005Return made up to 10/07/05; full list of members (7 pages)
27 July 2005Return made up to 10/07/05; full list of members (7 pages)
29 March 2005Full accounts made up to 31 August 2004 (12 pages)
29 March 2005Full accounts made up to 31 August 2004 (12 pages)
22 July 2004Return made up to 10/07/04; full list of members (7 pages)
22 July 2004Return made up to 10/07/04; full list of members (7 pages)
31 March 2004Full accounts made up to 31 August 2003 (11 pages)
31 March 2004Full accounts made up to 31 August 2003 (11 pages)
28 July 2003Return made up to 10/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 July 2003Return made up to 10/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 May 2003Full accounts made up to 31 August 2002 (16 pages)
16 May 2003Full accounts made up to 31 August 2002 (16 pages)
26 July 2002Return made up to 10/07/02; full list of members (7 pages)
26 July 2002Return made up to 10/07/02; full list of members (7 pages)
11 April 2002Full accounts made up to 31 August 2001 (15 pages)
11 April 2002Full accounts made up to 31 August 2001 (15 pages)
19 February 2002Return made up to 10/07/00; full list of members (7 pages)
19 February 2002Return made up to 10/07/00; full list of members (7 pages)
18 September 2001Return made up to 10/07/01; full list of members (7 pages)
18 September 2001Return made up to 10/07/01; full list of members (7 pages)
12 June 2001Full accounts made up to 31 August 2000 (19 pages)
12 June 2001Full accounts made up to 31 August 2000 (19 pages)
8 May 2000Full accounts made up to 31 August 1999 (17 pages)
8 May 2000Full accounts made up to 31 August 1999 (17 pages)
14 October 1999Ad 01/08/99--------- £ si 1@1=1 £ ic 135/136 (2 pages)
14 October 1999Ad 01/08/99--------- £ si 1@1=1 £ ic 135/136 (2 pages)
2 September 1999Return made up to 10/07/99; full list of members (6 pages)
2 September 1999Return made up to 10/07/99; full list of members (6 pages)
18 August 1999Registered office changed on 18/08/99 from: 15, greycoat place,, london., SW1P 1SB (1 page)
18 August 1999Registered office changed on 18/08/99 from: 15, greycoat place,, london., SW1P 1SB (1 page)
5 July 1999Full accounts made up to 31 August 1998 (15 pages)
5 July 1999Full accounts made up to 31 August 1998 (15 pages)
11 August 1998Return made up to 10/07/98; no change of members (4 pages)
11 August 1998Return made up to 10/07/98; no change of members (4 pages)
19 December 1997Full accounts made up to 31 August 1997 (15 pages)
19 December 1997Full accounts made up to 31 August 1997 (15 pages)
22 October 1997Particulars of mortgage/charge (3 pages)
22 October 1997Particulars of mortgage/charge (3 pages)
29 August 1997Return made up to 10/07/97; full list of members (6 pages)
29 August 1997Return made up to 10/07/97; full list of members (6 pages)
20 January 1997Full accounts made up to 31 August 1996 (17 pages)
20 January 1997Full accounts made up to 31 August 1996 (17 pages)
3 July 1996Return made up to 10/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 July 1996Return made up to 10/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 April 1996Full accounts made up to 31 August 1995 (13 pages)
14 April 1996Full accounts made up to 31 August 1995 (13 pages)
25 March 1996Ad 04/03/96--------- £ si 35@1=35 £ ic 100/135 (2 pages)
25 March 1996Ad 04/03/96--------- £ si 35@1=35 £ ic 100/135 (2 pages)
16 February 1996£ nc 100/100000 25/01/96 (1 page)
16 February 1996£ nc 100/100000 25/01/96 (1 page)
16 February 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
16 February 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
11 October 1995Auditor's resignation (2 pages)
11 October 1995Auditor's resignation (2 pages)
30 August 1995Return made up to 10/07/95; no change of members (4 pages)
30 August 1995Return made up to 10/07/95; no change of members (4 pages)
28 March 1995Full accounts made up to 31 August 1994 (10 pages)
28 March 1995Full accounts made up to 31 August 1994 (10 pages)
23 August 1985Memorandum and Articles of Association (12 pages)
23 August 1985Memorandum and Articles of Association (12 pages)