Company NameCrescent Court (Freehold) Limited
Company StatusActive
Company Number02330680
CategoryPrivate Limited Company
Incorporation Date22 December 1988(35 years, 4 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameJohn Hilferty
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1999(10 years, 3 months after company formation)
Appointment Duration25 years, 1 month
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCrystal House Queens Parade Close
London
N11 3FY
Director NamePaul Leslie George Wells
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2005(16 years, 4 months after company formation)
Appointment Duration19 years
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address7 Crescent Court
Crescent Road
Crouch End London
N8 8AU
Director NameMr Farid Aitsiselmi
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2014(25 years, 9 months after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressParkwood Management Company (London) Ltd Crystal H
Friern Barnet
London
N11 3FY
Director NameRachel Sheila Briscoe
Date of BirthFebruary 1993 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2021(32 years, 7 months after company formation)
Appointment Duration2 years, 9 months
RoleTalent Agent
Country of ResidenceEngland
Correspondence AddressPyramid House 954 High Road
London
N12 9RT
Secretary NameParkwood Management Company (Corporation)
StatusCurrent
Appointed26 January 2004(15 years, 1 month after company formation)
Appointment Duration20 years, 3 months
Correspondence AddressCrystal House Queens Parade Close
London
N11 3FY
Director NameJohn Cecil Mahoney
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1991(3 years after company formation)
Appointment Duration6 months, 1 week (resigned 30 June 1992)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9 Crescent Court
Crescent Road
London
N8 8AL
Director NamePauline Hallinan
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1991(3 years after company formation)
Appointment Duration13 years, 2 months (resigned 11 March 2005)
RoleLibrarian
Correspondence Address18-19 Crescent Court
Crescent Road Crouch End
London
N8 8AU
Secretary NameMr Edward Thomas Howes
NationalityBritish
StatusResigned
Appointed22 December 1991(3 years after company formation)
Appointment Duration11 months, 2 weeks (resigned 03 December 1992)
RoleCompany Director
Correspondence AddressFlat 6 Crescent Court
London
N8 8AU
Director NameAlan Cecil Stanley
Date of BirthNovember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(3 years, 6 months after company formation)
Appointment Duration12 years, 5 months (resigned 30 November 2004)
RoleBook Binder
Correspondence Address15 Crescent Court
London
N8 8AU
Director NameMr Edward Thomas Howes
Date of BirthAugust 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1992(3 years, 11 months after company formation)
Appointment Duration7 years, 1 month (resigned 28 January 2000)
RoleRetired
Correspondence AddressFlat 6 Crescent Court
London
N8 8AU
Secretary NameMiss Judith Margaret Crane
NationalityBritish
StatusResigned
Appointed04 December 1992(3 years, 11 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 22 January 1993)
RoleCompany Director
Correspondence Address15 Sparrows Herne
Bushey
Watford
Hertfordshire
WD2 1AD
Secretary NamePauline Summers
NationalityBritish
StatusResigned
Appointed01 April 1994(5 years, 3 months after company formation)
Appointment Duration5 years (resigned 31 March 1999)
RoleCompany Director
Correspondence Address18-19 Crescent Court
Crescent Road Crouch End
London
N8 8AU
Secretary NameDuncan Lustig-Prean
NationalityBritish
StatusResigned
Appointed01 April 1999(10 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 03 January 2001)
RoleManaging Director
Correspondence Address84 Bream Close
Heron Wharf
London
N17 9DG
Secretary NamePauline Hallinan
NationalityBritish
StatusResigned
Appointed22 January 2001(12 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 31 March 2004)
RoleLibrarian
Correspondence Address18-19 Crescent Court
Crescent Road Crouch End
London
N8 8AU
Director NameTimothy Michael Peckett
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2004(15 years, 3 months after company formation)
Appointment Duration11 months, 1 week (resigned 11 March 2005)
RoleAdvertising
Correspondence Address21 Crescent Court
Crescent Road
London
N8 8AU
Director NameTimothy Michael Peckett
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2004(15 years, 3 months after company formation)
Appointment Duration11 months, 1 week (resigned 11 March 2005)
RoleAdvertising
Correspondence Address21 Crescent Court
Crescent Road
London
N8 8AU
Director NamePaul Leslie George Wells
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2004(15 years, 3 months after company formation)
Appointment Duration11 months, 1 week (resigned 11 March 2005)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address7 Crescent Court
Crescent Road
Crouch End London
N8 8AU
Director NameJohn Cecil Mahoney
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2004(15 years, 4 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 11 March 2005)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9 Crescent Court
Crescent Road
London
N8 8AL
Director NameJohn Cecil Mahoney
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2005(16 years, 4 months after company formation)
Appointment Duration8 years, 3 months (resigned 30 July 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressCrystal House Queens Parade Close
London
N11 3FY
Director NameBulent Osman Yusuf
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2010(21 years, 3 months after company formation)
Appointment Duration2 years (resigned 04 April 2012)
RoleWeb Editor
Country of ResidenceEngland
Correspondence AddressCrystal House Queens Parade Close
London
N11 3FY
Director NameOlivier Chapman
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityFrench
StatusResigned
Appointed24 October 2013(24 years, 10 months after company formation)
Appointment Duration3 years (resigned 02 November 2016)
RoleEducation Manager
Country of ResidenceUnited Kingdom
Correspondence AddressParkwood Management Company (London) Ltd Crystal H
Queens Parade Close
Friern Barnet London
N11 3FY

Contact

Telephone020 88027715
Telephone regionLondon

Location

Registered AddressPyramid House
954 High Road
London
N12 9RT
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1B. Newbery
7.14%
Ordinary
1 at £1F. Selmi & K. Selmi
7.14%
Ordinary
1 at £1G.s. Hunter
7.14%
Ordinary
1 at £1Mr J. Hilferty
7.14%
Ordinary
1 at £1Mr J. Mahoney & H. Mahoney
7.14%
Ordinary
1 at £1Mr P. Schulze
7.14%
Ordinary
1 at £1Mr P. Wells
7.14%
Ordinary
1 at £1Mr R. Bourne
7.14%
Ordinary
1 at £1Ms E. Akhavan
7.14%
Ordinary
1 at £1Ms J. Stephen
7.14%
Ordinary
1 at £1O. Chapman & L. Engall
7.14%
Ordinary
1 at £1P. Burgon
7.14%
Ordinary
2 at £1Ms P. Hallinan
14.29%
Ordinary

Financials

Year2014
Turnover£25,502
Net Worth£3,518
Cash£2,994
Current Liabilities£3,077

Accounts

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

Returns

Latest Return21 December 2023 (4 months ago)
Next Return Due4 January 2025 (8 months, 1 week from now)

Filing History

5 January 2021Confirmation statement made on 21 December 2020 with updates (5 pages)
14 December 2020Accounts for a small company made up to 31 March 2020 (11 pages)
7 January 2020Confirmation statement made on 21 December 2019 with updates (5 pages)
10 June 2019Accounts for a small company made up to 31 March 2019 (12 pages)
2 May 2019Director's details changed for Mr Farid Selmi on 2 May 2019 (2 pages)
14 January 2019Confirmation statement made on 21 December 2018 with no updates (3 pages)
29 November 2018Accounts for a small company made up to 31 March 2018 (12 pages)
21 December 2017Confirmation statement made on 21 December 2017 with updates (5 pages)
8 August 2017Full accounts made up to 31 March 2017 (11 pages)
8 August 2017Full accounts made up to 31 March 2017 (11 pages)
5 January 2017Director's details changed for Farid Aitsiselmi on 29 December 2016 (2 pages)
5 January 2017Confirmation statement made on 22 December 2016 with updates (7 pages)
5 January 2017Registered office address changed from Pyramid House 954 High Road London N12 9RT England to Pyramid House 954 High Road London N12 9RT on 5 January 2017 (1 page)
5 January 2017Registered office address changed from Pyramid House 954 High Road London N12 9RT England to Pyramid House 954 High Road London N12 9RT on 5 January 2017 (1 page)
5 January 2017Confirmation statement made on 22 December 2016 with updates (7 pages)
5 January 2017Registered office address changed from C/O Errington Langer Pinner Pyramid House 956 High Road London N12 9RX to Pyramid House 954 High Road London N12 9RT on 5 January 2017 (1 page)
5 January 2017Director's details changed for Farid Aitsiselmi on 29 December 2016 (2 pages)
5 January 2017Registered office address changed from C/O Errington Langer Pinner Pyramid House 956 High Road London N12 9RX to Pyramid House 954 High Road London N12 9RT on 5 January 2017 (1 page)
6 December 2016Termination of appointment of Olivier Chapman as a director on 2 November 2016 (2 pages)
6 December 2016Termination of appointment of Olivier Chapman as a director on 2 November 2016 (2 pages)
9 October 2016Full accounts made up to 31 March 2016 (10 pages)
9 October 2016Full accounts made up to 31 March 2016 (10 pages)
12 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 14
(8 pages)
12 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 14
(8 pages)
16 September 2015Full accounts made up to 31 March 2015 (10 pages)
16 September 2015Full accounts made up to 31 March 2015 (10 pages)
8 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 14
(8 pages)
8 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 14
(8 pages)
25 September 2014Appointment of Farid Aitsiselmi as a director on 19 September 2014 (2 pages)
25 September 2014Appointment of Farid Aitsiselmi as a director on 19 September 2014 (2 pages)
17 July 2014Full accounts made up to 31 March 2014 (10 pages)
17 July 2014Full accounts made up to 31 March 2014 (10 pages)
27 January 2014Director's details changed for Oliver Chapman on 14 December 2013 (2 pages)
27 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 14
(7 pages)
27 January 2014Director's details changed for Oliver Chapman on 14 December 2013 (2 pages)
27 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 14
(7 pages)
15 November 2013Appointment of Oliver Chapman as a director (3 pages)
15 November 2013Appointment of Oliver Chapman as a director (3 pages)
14 August 2013Termination of appointment of John Mahoney as a director (2 pages)
14 August 2013Termination of appointment of John Mahoney as a director (2 pages)
25 July 2013Full accounts made up to 31 March 2013 (10 pages)
25 July 2013Full accounts made up to 31 March 2013 (10 pages)
11 March 2013Annual return made up to 22 December 2012 with a full list of shareholders (7 pages)
11 March 2013Secretary's details changed for Parkwood Management Company on 24 December 2012 (2 pages)
11 March 2013Secretary's details changed for Parkwood Management Company on 24 December 2012 (2 pages)
11 March 2013Annual return made up to 22 December 2012 with a full list of shareholders (7 pages)
29 June 2012Full accounts made up to 31 March 2012 (11 pages)
29 June 2012Full accounts made up to 31 March 2012 (11 pages)
20 April 2012Termination of appointment of Bulent Yusuf as a director (2 pages)
20 April 2012Termination of appointment of Bulent Yusuf as a director (2 pages)
8 March 2012Director's details changed for Bulent Osman Yusuf on 20 November 2011 (2 pages)
8 March 2012Director's details changed for John Hilferty on 20 November 2011 (2 pages)
8 March 2012Director's details changed for John Cecil Mahoney on 20 December 2011 (2 pages)
8 March 2012Annual return made up to 22 December 2011 with a full list of shareholders (8 pages)
8 March 2012Annual return made up to 22 December 2011 with a full list of shareholders (8 pages)
8 March 2012Director's details changed for John Hilferty on 20 November 2011 (2 pages)
8 March 2012Director's details changed for John Cecil Mahoney on 20 December 2011 (2 pages)
8 March 2012Director's details changed for Bulent Osman Yusuf on 20 November 2011 (2 pages)
12 October 2011Full accounts made up to 31 March 2011 (11 pages)
12 October 2011Full accounts made up to 31 March 2011 (11 pages)
1 February 2011Annual return made up to 22 December 2010 with a full list of shareholders (8 pages)
1 February 2011Annual return made up to 22 December 2010 with a full list of shareholders (8 pages)
23 November 2010Full accounts made up to 31 March 2010 (18 pages)
23 November 2010Full accounts made up to 31 March 2010 (18 pages)
16 April 2010Appointment of Bulent Osman Yusuf as a director (3 pages)
16 April 2010Appointment of Bulent Osman Yusuf as a director (3 pages)
12 April 2010Director's details changed for Paul Leslie George Wells on 24 March 2010 (3 pages)
12 April 2010Director's details changed for John Hilferty on 24 March 2010 (3 pages)
12 April 2010Director's details changed for John Cecil Mahoney on 24 March 2010 (3 pages)
12 April 2010Director's details changed for John Cecil Mahoney on 24 March 2010 (3 pages)
12 April 2010Director's details changed for Paul Leslie George Wells on 24 March 2010 (3 pages)
12 April 2010Director's details changed for John Hilferty on 24 March 2010 (3 pages)
9 February 2010Secretary's details changed for Parkwood Management Company on 9 February 2010 (2 pages)
9 February 2010Director's details changed for John Cecil Mahoney on 9 February 2010 (2 pages)
9 February 2010Director's details changed for John Hilferty on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Paul Leslie George Wells on 9 February 2010 (2 pages)
9 February 2010Director's details changed for John Cecil Mahoney on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Paul Leslie George Wells on 9 February 2010 (2 pages)
9 February 2010Registered office address changed from C/O Errington Langer and Pinner Pyramid House 956 High Road London N12 9RX on 9 February 2010 (1 page)
9 February 2010Director's details changed for John Hilferty on 9 February 2010 (2 pages)
9 February 2010Registered office address changed from C/O Errington Langer and Pinner Pyramid House 956 High Road London N12 9RX on 9 February 2010 (1 page)
9 February 2010Secretary's details changed for Parkwood Management Company on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Paul Leslie George Wells on 9 February 2010 (2 pages)
9 February 2010Annual return made up to 22 December 2009 with a full list of shareholders (9 pages)
9 February 2010Secretary's details changed for Parkwood Management Company on 9 February 2010 (2 pages)
9 February 2010Annual return made up to 22 December 2009 with a full list of shareholders (9 pages)
9 February 2010Registered office address changed from C/O Errington Langer and Pinner Pyramid House 956 High Road London N12 9RX on 9 February 2010 (1 page)
9 February 2010Director's details changed for John Cecil Mahoney on 9 February 2010 (2 pages)
9 February 2010Director's details changed for John Hilferty on 9 February 2010 (2 pages)
17 December 2009Full accounts made up to 31 March 2009 (11 pages)
17 December 2009Full accounts made up to 31 March 2009 (11 pages)
28 January 2009Return made up to 22/12/08; full list of members (8 pages)
28 January 2009Return made up to 22/12/08; full list of members (8 pages)
15 October 2008Full accounts made up to 31 March 2008 (11 pages)
15 October 2008Full accounts made up to 31 March 2008 (11 pages)
9 September 2008Appointment terminated director timothy peckett (1 page)
9 September 2008Appointment terminated director timothy peckett (1 page)
12 February 2008Return made up to 22/12/07; full list of members (9 pages)
12 February 2008Return made up to 22/12/07; full list of members (9 pages)
23 January 2008Full accounts made up to 31 March 2007 (11 pages)
23 January 2008Full accounts made up to 31 March 2007 (11 pages)
27 February 2007Full accounts made up to 31 March 2006 (7 pages)
27 February 2007Full accounts made up to 31 March 2006 (7 pages)
23 January 2007Return made up to 22/12/06; full list of members (13 pages)
23 January 2007Return made up to 22/12/06; full list of members (13 pages)
18 January 2006Return made up to 22/12/05; full list of members (12 pages)
18 January 2006Return made up to 22/12/05; full list of members (12 pages)
14 December 2005Full accounts made up to 31 March 2005 (7 pages)
14 December 2005Full accounts made up to 31 March 2005 (7 pages)
27 June 2005New director appointed (2 pages)
27 June 2005New director appointed (2 pages)
13 June 2005New director appointed (2 pages)
13 June 2005New director appointed (2 pages)
13 June 2005New director appointed (2 pages)
13 June 2005New director appointed (2 pages)
18 March 2005Director resigned (1 page)
18 March 2005Director resigned (1 page)
18 March 2005Director resigned (1 page)
18 March 2005Director resigned (1 page)
18 March 2005Director resigned (1 page)
18 March 2005Director resigned (1 page)
18 March 2005Director resigned (1 page)
18 March 2005Director resigned (1 page)
10 February 2005Return made up to 22/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director resigned
(14 pages)
10 February 2005Return made up to 22/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director resigned
(14 pages)
11 December 2004Full accounts made up to 31 March 2004 (7 pages)
11 December 2004Full accounts made up to 31 March 2004 (7 pages)
1 June 2004New director appointed (1 page)
1 June 2004New director appointed (1 page)
18 May 2004New director appointed (2 pages)
18 May 2004New director appointed (2 pages)
8 May 2004New director appointed (1 page)
8 May 2004New director appointed (1 page)
26 March 2004New secretary appointed (2 pages)
26 March 2004New secretary appointed (2 pages)
11 March 2004Registered office changed on 11/03/04 from: crescent court crescent road crouch end london N8 8AU (1 page)
11 March 2004Registered office changed on 11/03/04 from: crescent court crescent road crouch end london N8 8AU (1 page)
3 February 2004Full accounts made up to 31 March 2003 (7 pages)
3 February 2004Full accounts made up to 31 March 2003 (7 pages)
22 January 2004Return made up to 22/12/03; full list of members (11 pages)
22 January 2004Return made up to 22/12/03; full list of members (11 pages)
6 February 2003Full accounts made up to 31 March 2002 (7 pages)
6 February 2003Full accounts made up to 31 March 2002 (7 pages)
22 January 2003Return made up to 22/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
22 January 2003Return made up to 22/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
28 January 2002Full accounts made up to 31 March 2001 (7 pages)
28 January 2002Full accounts made up to 31 March 2001 (7 pages)
22 January 2002Return made up to 22/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
22 January 2002Return made up to 22/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
7 February 2001Registered office changed on 07/02/01 from: 84 bream close london N17 9DG (1 page)
7 February 2001Registered office changed on 07/02/01 from: 84 bream close london N17 9DG (1 page)
7 February 2001Return made up to 22/12/00; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
7 February 2001Return made up to 22/12/00; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
31 January 2001Full accounts made up to 31 March 2000 (7 pages)
31 January 2001Full accounts made up to 31 March 2000 (7 pages)
25 January 2001Secretary resigned (1 page)
25 January 2001Secretary resigned (1 page)
25 January 2001New secretary appointed (2 pages)
25 January 2001New secretary appointed (2 pages)
8 February 2000Return made up to 22/12/99; full list of members
  • 363(287) ‐ Registered office changed on 08/02/00
  • 363(288) ‐ Secretary resigned
(11 pages)
8 February 2000Return made up to 22/12/99; full list of members
  • 363(287) ‐ Registered office changed on 08/02/00
  • 363(288) ‐ Secretary resigned
(11 pages)
27 January 2000Full accounts made up to 31 March 1999 (7 pages)
27 January 2000Full accounts made up to 31 March 1999 (7 pages)
8 June 1999New director appointed (2 pages)
8 June 1999New director appointed (2 pages)
14 May 1999New secretary appointed (2 pages)
14 May 1999New secretary appointed (2 pages)
31 January 1999Full accounts made up to 31 March 1998 (7 pages)
31 January 1999Full accounts made up to 31 March 1998 (7 pages)
22 January 1999Return made up to 22/12/98; full list of members (4 pages)
22 January 1999Return made up to 22/12/98; full list of members (4 pages)
2 February 1998Full accounts made up to 31 March 1997 (7 pages)
2 February 1998Full accounts made up to 31 March 1997 (7 pages)
20 January 1998Return made up to 22/12/97; full list of members (6 pages)
20 January 1998Return made up to 22/12/97; full list of members (6 pages)
5 February 1997Ad 30/09/96--------- £ si 1@1 (2 pages)
5 February 1997Ad 30/09/96--------- £ si 1@1 (2 pages)
30 January 1997Full accounts made up to 31 March 1996 (7 pages)
30 January 1997Full accounts made up to 31 March 1996 (7 pages)
16 January 1997Return made up to 22/12/96; no change of members (4 pages)
16 January 1997Return made up to 22/12/96; no change of members (4 pages)
5 February 1996Full accounts made up to 31 March 1995 (6 pages)
5 February 1996Full accounts made up to 31 March 1995 (6 pages)
22 January 1996Return made up to 22/12/95; no change of members (4 pages)
22 January 1996Return made up to 22/12/95; no change of members (4 pages)
22 December 1988Incorporation (15 pages)
22 December 1988Incorporation (15 pages)