Company NameCopthall Overseas Limited
Company StatusDissolved
Company Number02144156
CategoryPrivate Limited Company
Incorporation Date2 July 1987(36 years, 10 months ago)
Dissolution Date4 April 2016 (8 years ago)
Previous NameHackremco (No. 346) Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Stephen Michael White
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed04 January 2013(25 years, 6 months after company formation)
Appointment Duration3 years, 3 months (closed 04 April 2016)
RoleLegal Entity Controller
Country of ResidenceUnited Kingdom
Correspondence Address25 Bank Street
Canary Wharf
London
E14 5JP
Secretary NameJ.P. Morgan Secretaries (UK) Limited (Corporation)
StatusClosed
Appointed27 November 2000(13 years, 5 months after company formation)
Appointment Duration15 years, 4 months (closed 04 April 2016)
Correspondence Address25 Bank Street
Canary Wharf
London
E14 5JP
Director NameMr John Gordon Archibald
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1992(5 years, 1 month after company formation)
Appointment Duration7 years, 10 months (resigned 30 June 2000)
RoleGroup Financial Controller
Country of ResidenceEngland
Correspondence AddressGreenways
Totteridge Green
London
N20 8PA
Director NameDerek John Young
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1992(5 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 28 May 1995)
RoleSecretary
Correspondence AddressSilverwood Granville Road
Weybridge
Surrey
KT13 0QG
Director NamePhillip Arthur Wichelow
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1992(5 years, 1 month after company formation)
Appointment Duration6 years, 7 months (resigned 31 March 1999)
RoleChartered Accountant
Correspondence AddressPantiles 14 Bedford Road
Moor Park
Northwood
Middlesex
HA6 2AZ
Director NameMr Charles Kenneth Roylance Nunneley
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1992(5 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 30 November 1995)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence Address4 Grenville Place
London
SW7 4RU
Secretary NameChristine Amelia Lione
NationalityBritish
StatusResigned
Appointed16 August 1992(5 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 30 November 1998)
RoleCompany Director
Correspondence Address52 Addison Road
London
E11 2RG
Director NameDavid William James Garrett
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1994(6 years, 9 months after company formation)
Appointment Duration6 years, 8 months (resigned 01 December 2000)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 Stanley House
13-14 Stanley Crescent
London
W11 2NA
Director NameColin Graham Bell
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1994(6 years, 9 months after company formation)
Appointment Duration15 years, 7 months (resigned 06 November 2009)
RoleTax Director
Correspondence Address125 London Wall
London
EC2Y 5AJ
Director NameMr Peter Lindsay Auldjo Jamieson
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1994(6 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 08 May 1998)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence Address4 Milborne Grove
London
SW10 9SN
Director NameSimon Peter Ball
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1998(11 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 December 2000)
RoleChief Financial Officer
Correspondence AddressGlendalough 19 Roedean Crescent
Roehampton
London
SW15 5JX
Secretary NameCelia Eileen Susan Stone
NationalityBritish
StatusResigned
Appointed30 November 1998(11 years, 5 months after company formation)
Appointment Duration1 year, 12 months (resigned 27 November 2000)
RoleCompany Director
Correspondence Address170a Moor Lane
Cranham
Upminster
Essex
RM14 1HE
Director NameRoy Kinnear
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2000(12 years, 11 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 01 December 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Lennox House
96 Manor Way Blackheath
London
SE3 9AP
Director NameIan Robert Lyall
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(13 years, 5 months after company formation)
Appointment Duration13 years, 7 months (resigned 30 June 2014)
RoleBanker
Country of ResidenceEngland
Correspondence Address25 Bank Street
Canary Wharf
London
E14 5JP
Director NameMarianne Lake
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityDual British-Usa
StatusResigned
Appointed01 December 2000(13 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 14 April 2004)
RoleBanker
Correspondence Address11 Parkwood Road
Wimbledon
London
SW19 7AQ
Director NameMr Brian Arthur Harte
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(13 years, 5 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 23 March 2001)
RoleBanker
Country of ResidenceEngland
Correspondence AddressKingsmead 5 Hillier Road
Guildford
Surrey
GU1 2JG
Director NameMark Stephen Garvin
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityIrish
StatusResigned
Appointed01 December 2000(13 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 11 February 2004)
RoleBanker
Correspondence Address8 Redburn Street
London
SW3 4BX
Director NameGeoffrey Eric Stoker
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2001(13 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 12 August 2005)
RoleBank Officer
Correspondence Address125 London Wall
London
EC2Y 5AJ
Director NameMichael John Davies
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2005(18 years after company formation)
Appointment Duration1 year, 11 months (resigned 30 June 2007)
RoleAccountant
Correspondence Address125 London Wall
London
EC2Y 5AJ
Director NameAllister Jeffrey
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2007(20 years after company formation)
Appointment Duration3 months (resigned 28 September 2007)
RoleFinancial Manager
Correspondence Address125 London Wall
London
EC2Y 5AJ
Director NameMr Nigel John David Collett
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2009(22 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 04 January 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address25 Bank Street
Canary Wharf
London
E14 5JP

Contact

Websitejpmorganchase.com

Location

Registered Address25 Bank Street
Canary Wharf
London
E14 5JP
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2012
Net Worth£2,851,000
Cash£77,000
Current Liabilities£5,000

Accounts

Latest Accounts31 December 2012 (11 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

4 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
4 April 2016Final Gazette dissolved following liquidation (1 page)
4 April 2016Final Gazette dissolved following liquidation (1 page)
4 January 2016Return of final meeting in a members' voluntary winding up (5 pages)
4 January 2016Return of final meeting in a members' voluntary winding up (5 pages)
8 September 2015Liquidators' statement of receipts and payments to 24 June 2015 (6 pages)
8 September 2015Liquidators statement of receipts and payments to 24 June 2015 (6 pages)
8 September 2015Liquidators' statement of receipts and payments to 24 June 2015 (6 pages)
14 May 2015Notice of ceasing to act as a voluntary liquidator (1 page)
14 May 2015Appointment of a voluntary liquidator (2 pages)
14 May 2015Appointment of a voluntary liquidator (2 pages)
14 May 2015Court order INSOLVENCY:replacement of liquidator (10 pages)
14 May 2015Court order INSOLVENCY:replacement of liquidator (10 pages)
14 May 2015Notice of ceasing to act as a voluntary liquidator (1 page)
4 July 2014Declaration of solvency (3 pages)
4 July 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
4 July 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
4 July 2014Appointment of a voluntary liquidator (2 pages)
4 July 2014Declaration of solvency (3 pages)
4 July 2014Appointment of a voluntary liquidator (2 pages)
1 July 2014Termination of appointment of Ian Lyall as a director (1 page)
1 July 2014Termination of appointment of Ian Lyall as a director (1 page)
14 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
14 May 2014Statement of company's objects (2 pages)
14 May 2014Statement of company's objects (2 pages)
14 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
27 September 2013Full accounts made up to 31 December 2012 (13 pages)
27 September 2013Full accounts made up to 31 December 2012 (13 pages)
6 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 500,000
(4 pages)
6 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 500,000
(4 pages)
6 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 500,000
(4 pages)
7 January 2013Appointment of Stephen Michael White as a director (2 pages)
7 January 2013Appointment of Stephen Michael White as a director (2 pages)
4 January 2013Termination of appointment of Nigel Collett as a director (1 page)
4 January 2013Termination of appointment of Nigel Collett as a director (1 page)
27 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
27 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
27 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
27 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 September 2012Full accounts made up to 31 December 2011 (13 pages)
12 September 2012Full accounts made up to 31 December 2011 (13 pages)
6 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
6 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
6 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
6 July 2012Registered office address changed from 125 London Wall London EC2Y 5AJ United Kingdom on 6 July 2012 (1 page)
6 July 2012Registered office address changed from 125 London Wall London EC2Y 5AJ United Kingdom on 6 July 2012 (1 page)
6 July 2012Secretary's details changed for J.P. Morgan Secretaries (Uk) Limited on 6 July 2012 (2 pages)
6 July 2012Secretary's details changed for J.P. Morgan Secretaries (Uk) Limited on 6 July 2012 (2 pages)
6 July 2012Registered office address changed from 125 London Wall London EC2Y 5AJ United Kingdom on 6 July 2012 (1 page)
6 July 2012Secretary's details changed for J.P. Morgan Secretaries (Uk) Limited on 6 July 2012 (2 pages)
16 February 2012Director's details changed for Mr Nigel John David Collett on 16 February 2012 (2 pages)
16 February 2012Director's details changed for Mr Nigel John David Collett on 16 February 2012 (2 pages)
9 February 2012Director's details changed for Mr Ian Robert Lyall on 9 February 2012 (2 pages)
9 February 2012Director's details changed for Mr Ian Robert Lyall on 9 February 2012 (2 pages)
9 February 2012Director's details changed for Mr Ian Robert Lyall on 9 February 2012 (2 pages)
8 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
8 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
8 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
8 July 2011Full accounts made up to 31 December 2010 (13 pages)
8 July 2011Full accounts made up to 31 December 2010 (13 pages)
25 November 2010Termination of appointment of Colin Bell as a director (1 page)
25 November 2010Termination of appointment of Colin Bell as a director (1 page)
27 August 2010Full accounts made up to 31 December 2009 (13 pages)
27 August 2010Full accounts made up to 31 December 2009 (13 pages)
9 August 2010Secretary's details changed for J.P. Morgan Secretaries (Uk) Limited on 1 August 2010 (2 pages)
9 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
9 August 2010Secretary's details changed for J.P. Morgan Secretaries (Uk) Limited on 1 August 2010 (2 pages)
9 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
9 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
9 August 2010Secretary's details changed for J.P. Morgan Secretaries (Uk) Limited on 1 August 2010 (2 pages)
11 May 2010Termination of appointment of Colin Bell as a director
  • ANNOTATION Date of termination on the TM01 was removed from the public register on 05/10/2010 as it was factually inaccurate.
(2 pages)
11 May 2010Termination of appointment of Colin Bell as a director
  • ANNOTATION Date of termination on the TM01 was removed from the public register on 05/10/2010 as it was factually inaccurate.
(2 pages)
10 September 2009Director appointed nigel john david collett (1 page)
10 September 2009Director appointed nigel john david collett (1 page)
10 September 2009Registered office changed on 10/09/2009 from 10 aldermanbury london EC2V 7RF (1 page)
10 September 2009Registered office changed on 10/09/2009 from 10 aldermanbury london EC2V 7RF (1 page)
4 September 2009Full accounts made up to 31 December 2008 (14 pages)
4 September 2009Full accounts made up to 31 December 2008 (14 pages)
24 August 2009Return made up to 01/08/09; full list of members (4 pages)
24 August 2009Return made up to 01/08/09; full list of members (4 pages)
21 August 2009Secretary's change of particulars / J.P. morgan secretaries (uk) LIMITED / 04/11/2008 (1 page)
21 August 2009Secretary's change of particulars / J.P. morgan secretaries (uk) LIMITED / 04/11/2008 (1 page)
13 October 2008Full accounts made up to 31 December 2007 (14 pages)
13 October 2008Full accounts made up to 31 December 2007 (14 pages)
8 August 2008Return made up to 01/08/08; full list of members (4 pages)
8 August 2008Return made up to 01/08/08; full list of members (4 pages)
26 October 2007Full accounts made up to 31 December 2006 (13 pages)
26 October 2007Full accounts made up to 31 December 2006 (13 pages)
25 October 2007Director resigned (1 page)
25 October 2007Director resigned (1 page)
7 August 2007Return made up to 01/08/07; full list of members (3 pages)
7 August 2007Return made up to 01/08/07; full list of members (3 pages)
5 July 2007New director appointed (1 page)
5 July 2007New director appointed (1 page)
2 July 2007Director resigned (1 page)
2 July 2007Director resigned (1 page)
21 September 2006Full accounts made up to 31 December 2005 (13 pages)
21 September 2006Full accounts made up to 31 December 2005 (13 pages)
10 August 2006Return made up to 01/08/06; full list of members (3 pages)
10 August 2006Return made up to 01/08/06; full list of members (3 pages)
4 November 2005Full accounts made up to 31 December 2004 (13 pages)
4 November 2005Full accounts made up to 31 December 2004 (13 pages)
20 September 2005Return made up to 01/08/05; full list of members (6 pages)
20 September 2005Return made up to 01/08/05; full list of members (6 pages)
14 September 2005New director appointed (3 pages)
14 September 2005New director appointed (3 pages)
30 August 2005Director resigned (1 page)
30 August 2005Director resigned (1 page)
20 July 2005Director's particulars changed (1 page)
20 July 2005Director's particulars changed (1 page)
15 December 2004Director's particulars changed (1 page)
15 December 2004Director's particulars changed (1 page)
15 December 2004Director's particulars changed (1 page)
15 December 2004Director's particulars changed (1 page)
2 November 2004Full accounts made up to 31 December 2003 (15 pages)
2 November 2004Full accounts made up to 31 December 2003 (15 pages)
7 September 2004Return made up to 16/08/04; full list of members (6 pages)
7 September 2004Return made up to 16/08/04; full list of members (6 pages)
4 May 2004Director resigned (1 page)
4 May 2004Director resigned (1 page)
17 March 2004Director resigned (1 page)
17 March 2004Director resigned (1 page)
5 November 2003Full accounts made up to 31 December 2002 (13 pages)
5 November 2003Full accounts made up to 31 December 2002 (13 pages)
23 September 2003Return made up to 16/08/03; full list of members (7 pages)
23 September 2003Return made up to 16/08/03; full list of members (7 pages)
1 August 2003Full accounts made up to 31 December 2001 (14 pages)
1 August 2003Full accounts made up to 31 December 2001 (14 pages)
24 February 2003Auditor's resignation (1 page)
24 February 2003Auditor's resignation (1 page)
23 October 2002Location of debenture register (1 page)
23 October 2002Location of register of members (1 page)
23 October 2002Return made up to 16/08/02; full list of members (7 pages)
23 October 2002Location of register of members (1 page)
23 October 2002Location of debenture register (1 page)
23 October 2002Return made up to 16/08/02; full list of members (7 pages)
8 January 2002Secretary's particulars changed (1 page)
8 January 2002Secretary's particulars changed (1 page)
27 September 2001Secretary's particulars changed (1 page)
27 September 2001Secretary's particulars changed (1 page)
18 September 2001Return made up to 16/08/01; full list of members (7 pages)
18 September 2001Return made up to 16/08/01; full list of members (7 pages)
18 July 2001Full accounts made up to 31 December 2000 (15 pages)
18 July 2001Full accounts made up to 31 December 2000 (15 pages)
12 July 2001Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
12 July 2001Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
13 April 2001Director resigned (1 page)
13 April 2001Director resigned (1 page)
12 April 2001New director appointed (2 pages)
12 April 2001New director appointed (2 pages)
4 January 2001New director appointed (3 pages)
4 January 2001New director appointed (3 pages)
22 December 2000New director appointed (2 pages)
22 December 2000New director appointed (2 pages)
18 December 2000New director appointed (3 pages)
18 December 2000New director appointed (3 pages)
12 December 2000New director appointed (2 pages)
12 December 2000Director resigned (1 page)
12 December 2000Director resigned (1 page)
12 December 2000New director appointed (2 pages)
12 December 2000Director resigned (1 page)
12 December 2000Director resigned (1 page)
12 December 2000Director resigned (1 page)
12 December 2000Director resigned (1 page)
10 December 2000New secretary appointed (2 pages)
10 December 2000Secretary resigned (1 page)
10 December 2000Secretary resigned (1 page)
10 December 2000New secretary appointed (2 pages)
9 October 2000Auditor's resignation (3 pages)
9 October 2000Auditor's resignation (3 pages)
25 September 2000Full accounts made up to 31 March 2000 (15 pages)
25 September 2000Full accounts made up to 31 March 2000 (15 pages)
6 September 2000Registered office changed on 06/09/00 from: 25 copthall avenuie london EC2R 7DD (1 page)
6 September 2000Registered office changed on 06/09/00 from: 25 copthall avenuie london EC2R 7DD (1 page)
29 August 2000Return made up to 16/08/00; full list of members (7 pages)
29 August 2000Return made up to 16/08/00; full list of members (7 pages)
5 July 2000Director resigned (1 page)
5 July 2000Director resigned (1 page)
30 June 2000New director appointed (2 pages)
30 June 2000New director appointed (2 pages)
3 May 2000Director's particulars changed (1 page)
3 May 2000Director's particulars changed (1 page)
4 February 2000Full accounts made up to 31 March 1999 (14 pages)
4 February 2000Full accounts made up to 31 March 1999 (14 pages)
24 August 1999Return made up to 16/08/99; change of members (8 pages)
24 August 1999Return made up to 16/08/99; change of members (8 pages)
12 April 1999Director resigned (1 page)
12 April 1999Director resigned (1 page)
25 February 1999Full accounts made up to 31 March 1998 (13 pages)
25 February 1999Full accounts made up to 31 March 1998 (13 pages)
13 January 1999New secretary appointed (2 pages)
13 January 1999Secretary resigned (1 page)
13 January 1999New secretary appointed (2 pages)
13 January 1999Secretary resigned (1 page)
19 October 1998New director appointed (2 pages)
19 October 1998New director appointed (2 pages)
21 August 1998Return made up to 16/08/98; no change of members (6 pages)
21 August 1998Return made up to 16/08/98; no change of members (6 pages)
15 June 1998Director resigned (1 page)
15 June 1998Director resigned (1 page)
7 October 1997Full accounts made up to 31 March 1997 (13 pages)
7 October 1997Full accounts made up to 31 March 1997 (13 pages)
9 September 1997Return made up to 16/08/97; full list of members (9 pages)
9 September 1997Return made up to 16/08/97; full list of members (9 pages)
2 February 1997Full accounts made up to 31 March 1996 (13 pages)
2 February 1997Full accounts made up to 31 March 1996 (13 pages)
17 September 1996Return made up to 16/08/96; no change of members (8 pages)
17 September 1996Return made up to 16/08/96; no change of members (8 pages)
24 January 1996Full accounts made up to 31 March 1995 (13 pages)
24 January 1996Full accounts made up to 31 March 1995 (13 pages)
28 December 1995Director resigned (2 pages)
28 December 1995Director resigned (2 pages)
5 September 1995Return made up to 16/08/95; no change of members (14 pages)
5 September 1995Return made up to 16/08/95; no change of members (14 pages)
12 June 1995Director resigned (4 pages)
12 June 1995Director resigned (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
14 November 1994Full accounts made up to 31 March 1994 (13 pages)
14 November 1994Full accounts made up to 31 March 1994 (13 pages)
20 April 1994Particulars of mortgage/charge (3 pages)
20 April 1994Particulars of mortgage/charge (3 pages)
16 April 1994Particulars of mortgage/charge (3 pages)
16 April 1994Particulars of mortgage/charge (3 pages)
27 January 1994Full accounts made up to 31 March 1993 (13 pages)
27 January 1994Full accounts made up to 31 March 1993 (13 pages)
2 February 1993Full accounts made up to 31 March 1992 (11 pages)
2 February 1993Full accounts made up to 31 March 1992 (11 pages)
14 October 1991Full accounts made up to 31 March 1991 (11 pages)
14 October 1991Full accounts made up to 31 March 1991 (11 pages)
13 February 1991Full accounts made up to 31 March 1990 (10 pages)
13 February 1991Full accounts made up to 31 March 1990 (10 pages)
7 February 1990Full accounts made up to 31 March 1989 (9 pages)
7 February 1990Full accounts made up to 31 March 1989 (9 pages)
14 April 1989Full accounts made up to 31 March 1988 (10 pages)
14 April 1989Full accounts made up to 31 March 1988 (10 pages)