Company NameShowart Limited
DirectorsMarcus Andrew Phayre-Mudge and Joanne Lesley Elliott
Company StatusActive
Company Number02500726
CategoryPrivate Limited Company
Incorporation Date10 May 1990(33 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Marcus Andrew Phayre-Mudge
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2000(10 years, 5 months after company formation)
Appointment Duration23 years, 6 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressExchange House Primrose Street
London
EC2A 2NY
Director NameJoanne Lesley Elliott
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2005(14 years, 9 months after company formation)
Appointment Duration19 years, 2 months
RoleCorporate Finance Manager
Country of ResidenceUnited Kingdom
Correspondence AddressHighfield Farm
Fordham Road West Bergholt
Colchester
Essex
CO6 3DP
Secretary NameColumbia Threadneedle Investment Business Limited (Corporation)
StatusCurrent
Appointed01 January 2022(31 years, 8 months after company formation)
Appointment Duration2 years, 3 months
Correspondence Address6th Floor Quartermile 4 7a Nightingale Way
Edinburgh
EH3 9EG
Scotland
Director NamePeter John Duffy
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1993(3 years, 1 month after company formation)
Appointment Duration2 years (resigned 30 June 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Rusholme Road
Putney
London
SW15 3LF
Director NameMr Michael James Kingshott
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1993(3 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 02 September 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurch Farm House
Brick Kiln Lane
Horsmonden
Kent
TN12 8EN
Director NameMartti Arvo Johannes Manner
Date of BirthDecember 1947 (Born 76 years ago)
NationalityFinland
StatusResigned
Appointed27 June 1993(3 years, 1 month after company formation)
Appointment Duration4 months, 3 weeks (resigned 18 November 1993)
RoleCompany Director
Correspondence AddressPohjoinen Hesperiankatu 3 B 12
Helsinki 00260
Foreign
Director NameMartti Juhani Saramaa
Date of BirthDecember 1944 (Born 79 years ago)
NationalityFinnish
StatusResigned
Appointed27 June 1993(3 years, 1 month after company formation)
Appointment Duration4 months, 3 weeks (resigned 18 November 1993)
RoleCompany Director
Correspondence AddressRuomelantie 18 B3
Espoo
02210
Secretary NameMr Paul Michael Pascan
NationalityBritish
StatusResigned
Appointed27 June 1993(3 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 26 September 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Hillcroft
Dunstable
Bedfordshire
LU6 1TU
Director NameMr Patrick James Bushnell
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1995(5 years, 1 month after company formation)
Appointment Duration9 years, 3 months (resigned 30 September 2004)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressPounce Hall
Sewards End
Saffron Walden
Essex
CB10 2LE
Director NameMr Mark Richard Charles Carpenter
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1995(5 years, 1 month after company formation)
Appointment Duration3 years (resigned 30 June 1998)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address62 Murray Road
Wimbledon
SW19 4PE
Director NameJoanne Lesley Elliott
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1998(8 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 30 September 2004)
RoleCorporate Finance Manager
Country of ResidenceUnited Kingdom
Correspondence Address50a Digby Mansions
Hammersmith Bridge Road
London
W6 9DF
Director NameChristopher Montagu Turner
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1998(8 years, 1 month after company formation)
Appointment Duration13 years (resigned 30 June 2011)
RoleProperty Investment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressEast Garnett House 31 Camp Road
Wimbledon
London
SW19 4UW
Secretary NameHenderson Secretarial Services Limited (Corporation)
StatusResigned
Appointed26 September 1994(4 years, 4 months after company formation)
Appointment Duration12 years, 6 months (resigned 01 April 2007)
Correspondence Address4 Broadgate
London
EC2M 2DA
Secretary NameLink Company Matters Limited (Corporation)
StatusResigned
Appointed01 April 2007(16 years, 11 months after company formation)
Appointment Duration14 years, 9 months (resigned 01 January 2022)
Correspondence Address6th Floor 65 Gresham Street
London
EC2V 7NQ

Contact

Websitetrproperty.com
Email address[email protected]
Telephone020 70114100
Telephone regionLondon

Location

Registered Address13 Woodstock Street
London
W1C 2AG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2 at £1Trust Union Properties (Number Twenty-three) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return25 August 2023 (8 months ago)
Next Return Due8 September 2024 (4 months, 2 weeks from now)

Filing History

13 September 2023Confirmation statement made on 25 August 2023 with no updates (3 pages)
25 July 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
25 July 2023Audit exemption subsidiary accounts made up to 31 December 2022 (4 pages)
25 July 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
25 July 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
25 July 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (127 pages)
25 July 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
6 July 2023Registered office address changed from 78 Cannon Street London EC4N 6AG England to 13 Woodstock Street London W1C 2AG on 6 July 2023 (1 page)
6 July 2023Registered office address changed from Exchange House Primrose Street London EC2A 2NY United Kingdom to 78 Cannon Street London EC4N 6AG on 6 July 2023 (1 page)
11 October 2022Audit exemption subsidiary accounts made up to 31 December 2021 (4 pages)
11 October 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
11 October 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (115 pages)
11 October 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
25 August 2022Confirmation statement made on 25 August 2022 with no updates (3 pages)
15 July 2022Confirmation statement made on 27 June 2022 with no updates (3 pages)
6 July 2022Registered office address changed from Bmo Global Asset Management 8th Floor, Exchange House 12 Primrose Street London EC2A 2HS United Kingdom to Exchange House Primrose Street London EC2A 2NY on 6 July 2022 (1 page)
5 July 2022Secretary's details changed for Bmo Investment Business Limited on 30 June 2022 (1 page)
28 June 2022Director's details changed for Marcus Andrew Phayre-Mudge on 28 June 2022 (2 pages)
23 June 2022Change of details for Trust Union Properties (Number Twenty-Three) Limited as a person with significant control on 22 June 2022 (2 pages)
23 June 2022Director's details changed for Marcus Andrew Phayre-Mudge on 1 December 2021 (2 pages)
5 May 2022Register inspection address has been changed from 6th Floor 65 Gresham Street London EC2V 7NQ England to Exchange House Primrose Street London EC2A 2NY (1 page)
13 January 2022Termination of appointment of Link Company Matters Limited as a secretary on 1 January 2022 (1 page)
13 January 2022Appointment of Bmo Investment Business Limited as a secretary on 1 January 2022 (2 pages)
15 November 2021Audit exemption subsidiary accounts made up to 31 December 2020 (5 pages)
15 November 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (114 pages)
20 October 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
20 October 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
13 October 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
13 August 2021Registered office address changed from 3rd Floor 11-12 Hanover Street London W1S 1YQ to Bmo Global Asset Management 8th Floor, Exchange House 12 Primrose Street London EC2A 2HS on 13 August 2021 (1 page)
7 July 2021Confirmation statement made on 27 June 2021 with no updates (3 pages)
20 January 2021Audit exemption subsidiary accounts made up to 31 December 2019 (5 pages)
20 January 2021Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
20 January 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (114 pages)
20 January 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
9 July 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
20 September 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
20 September 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (103 pages)
20 September 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
20 September 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
2 July 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
27 September 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
21 September 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
21 September 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
27 June 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
9 November 2017Secretary's details changed for Capita Company Secretarial Services Limited on 6 November 2017 (1 page)
9 November 2017Secretary's details changed for Capita Company Secretarial Services Limited on 6 November 2017 (1 page)
12 October 2017Secretary's details changed for Capita Company Secretarial Services Ltd on 9 October 2017 (1 page)
12 October 2017Register(s) moved to registered inspection location C/O Capita Company Secretarial Services 40 Dukes Place London EC3A 7NH (1 page)
12 October 2017Register(s) moved to registered inspection location C/O Capita Company Secretarial Services 40 Dukes Place London EC3A 7NH (1 page)
12 October 2017Secretary's details changed for Capita Company Secretarial Services Ltd on 9 October 2017 (1 page)
12 October 2017Register inspection address has been changed from C/O Capita Company Secretarial Services 40 Dukes Place London EC3A 7NH England to 6th Floor 65 Gresham Street London EC2V 7NQ (1 page)
12 October 2017Register inspection address has been changed from C/O Capita Company Secretarial Services 40 Dukes Place London EC3A 7NH England to 6th Floor 65 Gresham Street London EC2V 7NQ (1 page)
28 September 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
28 September 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
31 July 2017Notification of Trust Union Properties (Number Twenty-Three) Limited as a person with significant control on 6 April 2016 (1 page)
31 July 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
31 July 2017Notification of Trust Union Properties (Number Twenty-Three) Limited as a person with significant control on 31 July 2017 (1 page)
31 July 2017Notification of Trust Union Properties (Number Twenty-Three) Limited as a person with significant control on 6 April 2016 (1 page)
31 July 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
7 October 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
7 October 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
8 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 2
(7 pages)
8 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 2
(7 pages)
29 July 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
29 July 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
22 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 2
(6 pages)
22 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 2
(6 pages)
3 October 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
3 October 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
8 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 2
(6 pages)
8 July 2014Register inspection address has been changed from C/O Capita Company Secretarial Services Ibex House 42-47 Minories London EC3N 1DX United Kingdom (1 page)
8 July 2014Secretary's details changed for Capita Company Secretarial Services Ltd on 1 January 2014 (1 page)
8 July 2014Register inspection address has been changed from C/O Capita Company Secretarial Services Ibex House 42-47 Minories London EC3N 1DX United Kingdom (1 page)
8 July 2014Secretary's details changed for Capita Company Secretarial Services Ltd on 1 January 2014 (1 page)
8 July 2014Secretary's details changed for Capita Company Secretarial Services Ltd on 1 January 2014 (1 page)
8 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 2
(6 pages)
13 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
13 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
28 June 2013Annual return made up to 27 June 2013 with a full list of shareholders (6 pages)
28 June 2013Annual return made up to 27 June 2013 with a full list of shareholders (6 pages)
26 October 2012Registered office address changed from 51 Berkeley Square London W1J 5BB on 26 October 2012 (1 page)
26 October 2012Registered office address changed from 51 Berkeley Square London W1J 5BB on 26 October 2012 (1 page)
1 October 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
1 October 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
4 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (6 pages)
4 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (6 pages)
3 October 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
3 October 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
1 August 2011Director's details changed for Marcus Andrew Phayre-Mudge on 20 July 2011 (2 pages)
1 August 2011Director's details changed for Marcus Andrew Phayre-Mudge on 20 July 2011 (2 pages)
4 July 2011Termination of appointment of Christopher Turner as a director (1 page)
4 July 2011Termination of appointment of Christopher Turner as a director (1 page)
1 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (7 pages)
1 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (7 pages)
27 August 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
27 August 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
6 July 2010Secretary's details changed for Capita Company Secretarial Services Ltd Capita Company Secretarial Services Ltd on 1 October 2009 (2 pages)
6 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (6 pages)
6 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (6 pages)
6 July 2010Secretary's details changed for Capita Company Secretarial Services Ltd Capita Company Secretarial Services Ltd on 1 October 2009 (2 pages)
6 July 2010Secretary's details changed for Capita Company Secretarial Services Ltd Capita Company Secretarial Services Ltd on 1 October 2009 (2 pages)
5 January 2010Register inspection address has been changed from 17-19 Rochester Row London SW1P 1QT (1 page)
5 January 2010Register inspection address has been changed from 17-19 Rochester Row London SW1P 1QT (1 page)
15 October 2009Register(s) moved to registered inspection location (2 pages)
15 October 2009Register(s) moved to registered inspection location (2 pages)
15 October 2009Register inspection address has been changed (2 pages)
15 October 2009Register inspection address has been changed (2 pages)
20 August 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
20 August 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
29 June 2009Location of register of members (1 page)
29 June 2009Return made up to 27/06/09; full list of members (4 pages)
29 June 2009Return made up to 27/06/09; full list of members (4 pages)
29 June 2009Location of register of members (1 page)
22 October 2008Resolutions
  • RES13 ‐ Section 175 15/10/2008
(1 page)
22 October 2008Resolutions
  • RES13 ‐ Section 175 15/10/2008
(1 page)
20 August 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
20 August 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
4 July 2008Secretary's change of particulars / capita company secretarial services LTD / 15/01/2008 (2 pages)
4 July 2008Secretary's change of particulars / capita company secretarial services LTD / 15/01/2008 (2 pages)
4 July 2008Return made up to 27/06/08; full list of members (4 pages)
4 July 2008Return made up to 27/06/08; full list of members (4 pages)
2 November 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
2 November 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
21 August 2007Return made up to 27/06/07; full list of members (6 pages)
21 August 2007Return made up to 27/06/07; full list of members (6 pages)
17 April 2007Secretary resigned (1 page)
17 April 2007Secretary resigned (1 page)
17 April 2007New secretary appointed (2 pages)
17 April 2007New secretary appointed (2 pages)
11 April 2007Registered office changed on 11/04/07 from: 4 broadgate london EC2M 2DA (1 page)
11 April 2007Registered office changed on 11/04/07 from: 4 broadgate london EC2M 2DA (1 page)
15 September 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
15 September 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
4 July 2006Return made up to 27/06/06; full list of members (7 pages)
4 July 2006Return made up to 27/06/06; full list of members (7 pages)
29 December 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
29 December 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
9 November 2005Director's particulars changed (1 page)
9 November 2005Director's particulars changed (1 page)
12 July 2005Return made up to 27/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 July 2005Return made up to 27/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 February 2005New director appointed (3 pages)
11 February 2005New director appointed (3 pages)
26 October 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
26 October 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
7 October 2004Director resigned (1 page)
7 October 2004Director resigned (1 page)
7 October 2004Director resigned (1 page)
7 October 2004Director resigned (1 page)
28 July 2004Return made up to 27/06/04; full list of members (8 pages)
28 July 2004Return made up to 27/06/04; full list of members (8 pages)
26 October 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
26 October 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
17 July 2003Return made up to 27/06/03; full list of members (8 pages)
17 July 2003Return made up to 27/06/03; full list of members (8 pages)
8 January 2003Director's particulars changed (1 page)
8 January 2003Director's particulars changed (1 page)
5 November 2002Full accounts made up to 31 December 2001 (7 pages)
5 November 2002Full accounts made up to 31 December 2001 (7 pages)
17 July 2002Return made up to 27/06/02; full list of members (8 pages)
17 July 2002Return made up to 27/06/02; full list of members (8 pages)
1 February 2002Full accounts made up to 31 December 2000 (8 pages)
1 February 2002Full accounts made up to 31 December 2000 (8 pages)
25 July 2001Return made up to 27/06/01; full list of members (7 pages)
25 July 2001Return made up to 27/06/01; full list of members (7 pages)
17 January 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 January 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 January 2001Full accounts made up to 31 December 1999 (7 pages)
3 January 2001Full accounts made up to 31 December 1999 (7 pages)
19 December 2000New director appointed (2 pages)
19 December 2000New director appointed (2 pages)
15 November 2000Secretary's particulars changed (1 page)
15 November 2000Secretary's particulars changed (1 page)
8 November 2000Registered office changed on 08/11/00 from: 3 finsbury avenue london EC2M 2PA (1 page)
8 November 2000Registered office changed on 08/11/00 from: 3 finsbury avenue london EC2M 2PA (1 page)
3 July 2000Return made up to 27/06/00; full list of members (7 pages)
3 July 2000Return made up to 27/06/00; full list of members (7 pages)
29 October 1999Full accounts made up to 31 December 1998 (9 pages)
29 October 1999Full accounts made up to 31 December 1998 (9 pages)
15 July 1999Return made up to 27/06/99; full list of members (13 pages)
15 July 1999Return made up to 27/06/99; full list of members (13 pages)
3 November 1998Full accounts made up to 31 December 1997 (9 pages)
3 November 1998Full accounts made up to 31 December 1997 (9 pages)
17 August 1998Return made up to 27/06/98; full list of members (8 pages)
17 August 1998Return made up to 27/06/98; full list of members (8 pages)
24 July 1998Director resigned (1 page)
24 July 1998Director resigned (1 page)
24 July 1998New director appointed (3 pages)
24 July 1998New director appointed (3 pages)
24 July 1998New director appointed (3 pages)
24 July 1998New director appointed (3 pages)
30 October 1997Full accounts made up to 31 December 1996 (10 pages)
30 October 1997Full accounts made up to 31 December 1996 (10 pages)
29 July 1997Return made up to 27/06/97; full list of members (11 pages)
29 July 1997Return made up to 27/06/97; full list of members (11 pages)
3 November 1996Full accounts made up to 31 December 1995 (9 pages)
3 November 1996Full accounts made up to 31 December 1995 (9 pages)
20 September 1996Return made up to 27/06/96; no change of members (8 pages)
20 September 1996Return made up to 27/06/96; no change of members (8 pages)
12 January 1996Full accounts made up to 31 December 1994 (10 pages)
12 January 1996Full accounts made up to 31 December 1994 (10 pages)
26 July 1995Director resigned (4 pages)
26 July 1995New director appointed (2 pages)
26 July 1995New director appointed (2 pages)
26 July 1995New director appointed (6 pages)
26 July 1995Director resigned (4 pages)
26 July 1995New director appointed (6 pages)
30 June 1995Return made up to 27/06/95; no change of members (10 pages)
30 June 1995Return made up to 27/06/95; no change of members (10 pages)