Company NameCourtfield House Leaseholders Limited
Company StatusActive
Company Number03126134
CategoryPrivate Limited Company
Incorporation Date14 November 1995(28 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Shirley Anne Chapman
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2003(8 years after company formation)
Appointment Duration20 years, 5 months
RolePensions Administrator
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 19 Courtfield House
1 Baldwins Gardens
London
EC1N 7SB
Director NameMr Simon Andrew Weller
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2003(8 years after company formation)
Appointment Duration20 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 10 Courtfield House
1 Baldwins Gardens
London
EC1N 7SB
Director NameMr Stephen Michael McConnell
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2011(15 years, 9 months after company formation)
Appointment Duration12 years, 8 months
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressJames Andrew Residential Fairchild House
Redbourne Avenue
London
N3 2BP
Director NameMr Michael John Bennett
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2019(23 years, 8 months after company formation)
Appointment Duration4 years, 9 months
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressJames Andrew Residential Fairchild House
Redbourne Avenue
London
N3 2BP
Director NameMr Hugh Templeman Channon
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1995
Appointment Duration7 years, 5 months (resigned 14 April 2003)
RoleTraining Organiser
Correspondence Address3 Courtfield House
1 Baldwins Gardens
London
EC1N 7SB
Director NameMr Paul Turner
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1995
Appointment Duration5 years, 2 months (resigned 16 January 2001)
RoleLiterature Searcher
Correspondence Address18 Courtfield House
1 Baldwins Gardens
London
EC1N 7SB
Secretary NameJennifer Mann
NationalityBritish
StatusResigned
Appointed10 November 1995
Appointment Duration8 years, 4 months (resigned 31 March 2004)
RoleCompany Director
Correspondence AddressQuadrilect Peer House
8-14 Verulam Street
London
WC1X 8LX
Director NameAdam Raymond Charles Sweeting
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1996(1 year after company formation)
Appointment Duration3 years, 8 months (resigned 15 August 2000)
RoleJournalist
Correspondence Address10 Courtfield House
Baldwins Gardens
London
EC1N 7SB
Director NameSimon Maher
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2000(4 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 16 June 2004)
RoleRecruitment Consultant
Correspondence Address7 Courtfield House
1 Baldwins Gardens
London
EC1N 7SB
Director NameLuke Meredith Williams
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2000(4 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 12 February 2002)
RoleMemberships Advisor
Correspondence Address2 Courtfield House
Baldwins Gardens
London
EC1N 7SB
Director NameDavid Joao Pottinger
Date of BirthDecember 1947 (Born 76 years ago)
NationalityPortuguese
StatusResigned
Appointed15 June 2001(5 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 06 December 2002)
RoleCompany Director
Correspondence AddressFlat 4 Downing Court
Grenville Street
London
WC1N 1LX
Director NameMs Claudia Glatz
Date of BirthNovember 1979 (Born 44 years ago)
NationalityAustrian
StatusResigned
Appointed13 November 2003(8 years after company formation)
Appointment Duration9 years, 2 months (resigned 04 February 2013)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 14 Courtfield House
1 Baldwins Gardens
London
EC1N 7SB
Secretary NameMr Mark Stephen Hone
NationalityBritish
StatusResigned
Appointed01 April 2004(8 years, 4 months after company formation)
Appointment Duration7 years, 11 months (resigned 01 March 2012)
RoleTheatre Manager
Correspondence AddressFlat 12 Courtfield House
1 Baldwins Gardens
London
EC1N 7SB
Director NameMr Justin Joseph Lee
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2011(15 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 22 November 2012)
RoleUnderwriter
Country of ResidenceUnited Kingdom
Correspondence AddressCourtfield House
1 Baldwins Gardens
London
EC1N 7SB
Secretary NameClaudia Yee Chin Tan
StatusResigned
Appointed02 April 2012(16 years, 4 months after company formation)
Appointment Duration12 months (resigned 01 April 2013)
RoleCompany Director
Correspondence AddressCourtfield House
1 Baldwins Gardens
London
EC1N 7SB

Location

Registered AddressJames Andrew Residential Fairchild House
Redbourne Avenue
London
N3 2BP
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Alan Williamson
5.26%
Ordinary
1 at £1Andrew Batho
5.26%
Ordinary
1 at £1Doris Glatz
5.26%
Ordinary
1 at £1Dr Imam
5.26%
Ordinary
1 at £1Dr Jason Williams
5.26%
Ordinary
1 at £1France Lee & Elaine Lee
5.26%
Ordinary
1 at £1J. Murphy & J.a. Murphy
5.26%
Ordinary
1 at £1Julian Head
5.26%
Ordinary
1 at £1Michael John Bennett & Cherie Maxine Savage Bennett
5.26%
Ordinary
1 at £1Miss Shirley Chapman
5.26%
Ordinary
1 at £1Mr Altaf Shaikh
5.26%
Ordinary
1 at £1Muriel Morris-jones
5.26%
Ordinary
1 at £1Paola Frugiuele
5.26%
Ordinary
1 at £1R.j. Knott & A.l. Knott
5.26%
Ordinary
1 at £1Railwise Limited
5.26%
Ordinary
1 at £1St. Albans Parish Church
5.26%
Ordinary
1 at £1Stephen Michael Mcconnell
5.26%
Ordinary
2 at £1Simon Weller
10.53%
Ordinary

Accounts

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

Returns

Latest Return20 January 2024 (3 months, 1 week ago)
Next Return Due3 February 2025 (9 months, 1 week from now)

Filing History

27 January 2023Confirmation statement made on 20 January 2023 with no updates (3 pages)
22 November 2022Micro company accounts made up to 31 March 2022 (4 pages)
8 February 2022Confirmation statement made on 20 January 2022 with updates (5 pages)
22 December 2021Micro company accounts made up to 31 March 2021 (4 pages)
29 October 2021Confirmation statement made on 20 January 2021 with updates (6 pages)
31 March 2021Micro company accounts made up to 31 March 2020 (2 pages)
2 November 2020Registered office address changed from PO Box CR5 2HS Concept Property Management Concept Property Management Unit 2, 30 Breakfield Coulsdon Surrey CR5 2HS England to James Andrew Residential Fairchild House Redbourne Avenue London N3 2BP on 2 November 2020 (1 page)
20 January 2020Confirmation statement made on 20 January 2020 with no updates (3 pages)
11 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
31 July 2019Appointment of Mr Michael John Bennett as a director on 31 July 2019 (2 pages)
23 January 2019Confirmation statement made on 23 January 2019 with no updates (3 pages)
3 January 2019Micro company accounts made up to 31 March 2018 (2 pages)
19 February 2018Confirmation statement made on 13 February 2018 with no updates (3 pages)
19 February 2018Registered office address changed from 32 Caxton Road London W12 8AJ to PO Box CR5 2HS Concept Property Management Concept Property Management Unit 2, 30 Breakfield Coulsdon Surrey CR5 2HS on 19 February 2018 (1 page)
9 October 2017Micro company accounts made up to 31 March 2017 (4 pages)
9 October 2017Micro company accounts made up to 31 March 2017 (4 pages)
17 February 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
17 February 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
19 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 19
(7 pages)
19 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 19
(7 pages)
28 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
28 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
19 February 2015Registered office address changed from Fw Gapp (Management Services) Ltd 91/95 Campden Hill Road London W8 7BA to 32 Caxton Road London W12 8AJ on 19 February 2015 (1 page)
19 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 19
(7 pages)
19 February 2015Registered office address changed from Fw Gapp (Management Services) Ltd 91/95 Campden Hill Road London W8 7BA to 32 Caxton Road London W12 8AJ on 19 February 2015 (1 page)
19 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 19
(7 pages)
25 November 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
25 November 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
17 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 19
(7 pages)
17 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 19
(7 pages)
6 January 2014Registered office address changed from Courtfield House 1 Baldwins Gardens London EC1N 7SB on 6 January 2014 (1 page)
6 January 2014Registered office address changed from Courtfield House 1 Baldwins Gardens London EC1N 7SB on 6 January 2014 (1 page)
6 January 2014Registered office address changed from Courtfield House 1 Baldwins Gardens London EC1N 7SB on 6 January 2014 (1 page)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
8 April 2013Termination of appointment of Claudia Tan as a secretary (1 page)
8 April 2013Termination of appointment of Claudia Tan as a secretary (1 page)
14 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (7 pages)
14 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (7 pages)
14 February 2013Termination of appointment of Claudia Glatz as a director (1 page)
14 February 2013Termination of appointment of Claudia Glatz as a director (1 page)
13 February 2013Termination of appointment of Justin Lee as a director (1 page)
13 February 2013Termination of appointment of Claudia Glatz as a director (1 page)
13 February 2013Termination of appointment of Claudia Glatz as a director (1 page)
13 February 2013Termination of appointment of Justin Lee as a director (1 page)
7 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
7 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
5 April 2012Appointment of Claudia Yee Chin Tan as a secretary (1 page)
5 April 2012Appointment of Claudia Yee Chin Tan as a secretary (1 page)
3 March 2012Termination of appointment of Mark Hone as a secretary (1 page)
3 March 2012Termination of appointment of Mark Hone as a secretary (1 page)
14 November 2011Annual return made up to 14 November 2011 with a full list of shareholders (9 pages)
14 November 2011Annual return made up to 14 November 2011 with a full list of shareholders (9 pages)
8 September 2011Appointment of Mr Stephen Michael Mcconnell as a director (2 pages)
8 September 2011Appointment of Mr Justin Joseph Lee as a director (2 pages)
8 September 2011Appointment of Mr Justin Joseph Lee as a director (2 pages)
8 September 2011Appointment of Mr Stephen Michael Mcconnell as a director (2 pages)
24 August 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
24 August 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
17 November 2010Annual return made up to 14 November 2010 with a full list of shareholders (7 pages)
17 November 2010Annual return made up to 14 November 2010 with a full list of shareholders (7 pages)
15 July 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
15 July 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
19 November 2009Director's details changed for Mr Simon Andrew Weller on 18 November 2009 (2 pages)
19 November 2009Annual return made up to 14 November 2009 with a full list of shareholders (10 pages)
19 November 2009Director's details changed for Ms Claudia Glatz on 18 November 2009 (2 pages)
19 November 2009Director's details changed for Mr Simon Andrew Weller on 18 November 2009 (2 pages)
19 November 2009Director's details changed for Mrs Shirley Anne Chapman on 18 November 2009 (2 pages)
19 November 2009Director's details changed for Mrs Shirley Anne Chapman on 18 November 2009 (2 pages)
19 November 2009Director's details changed for Ms Claudia Glatz on 18 November 2009 (2 pages)
19 November 2009Secretary's details changed for Mr Mark Stephen Hone on 18 November 2009 (1 page)
19 November 2009Secretary's details changed for Mr Mark Stephen Hone on 18 November 2009 (1 page)
19 November 2009Annual return made up to 14 November 2009 with a full list of shareholders (10 pages)
25 September 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
25 September 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
24 November 2008Return made up to 14/11/08; no change of members (11 pages)
24 November 2008Return made up to 14/11/08; no change of members (11 pages)
20 November 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
20 November 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
10 December 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
10 December 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
29 November 2007Return made up to 14/11/07; full list of members (8 pages)
29 November 2007Return made up to 14/11/07; full list of members (8 pages)
27 November 2006Return made up to 14/11/06; full list of members (13 pages)
27 November 2006Return made up to 14/11/06; full list of members (13 pages)
22 November 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
22 November 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
4 January 2006Return made up to 14/11/05; full list of members (13 pages)
4 January 2006Return made up to 14/11/05; full list of members (13 pages)
2 December 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
2 December 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
22 December 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
22 December 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
2 December 2004Return made up to 14/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
2 December 2004Return made up to 14/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
23 June 2004Director resigned (1 page)
23 June 2004Director resigned (1 page)
3 June 2004Return made up to 14/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
3 June 2004Return made up to 14/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
18 May 2004New director appointed (2 pages)
18 May 2004New director appointed (2 pages)
11 May 2004New director appointed (2 pages)
11 May 2004New director appointed (2 pages)
11 May 2004New director appointed (2 pages)
11 May 2004New director appointed (2 pages)
17 April 2004Registered office changed on 17/04/04 from: c/o quadrilect peer house 8-14 verulam street london WC1X 8LZ (1 page)
17 April 2004Registered office changed on 17/04/04 from: c/o quadrilect peer house 8-14 verulam street london WC1X 8LZ (1 page)
3 April 2004New secretary appointed (2 pages)
3 April 2004Secretary resigned (1 page)
3 April 2004Secretary resigned (1 page)
3 April 2004New secretary appointed (2 pages)
6 October 2003Director resigned (1 page)
6 October 2003Director resigned (1 page)
24 September 2003Director resigned (1 page)
24 September 2003Director resigned (1 page)
20 September 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
20 September 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
3 March 2003Return made up to 14/11/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 03/03/03
  • 363(288) ‐ Director resigned
(13 pages)
3 March 2003Return made up to 14/11/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 03/03/03
  • 363(288) ‐ Director resigned
(13 pages)
12 September 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
12 September 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
11 July 2002Director resigned (1 page)
11 July 2002Director resigned (1 page)
17 December 2001Return made up to 14/11/01; full list of members (13 pages)
17 December 2001Return made up to 14/11/01; full list of members (13 pages)
18 September 2001New director appointed (2 pages)
18 September 2001New director appointed (2 pages)
1 August 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
1 August 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
26 February 2001Director resigned (1 page)
26 February 2001Director resigned (1 page)
19 January 2001Return made up to 14/11/00; full list of members (13 pages)
19 January 2001Return made up to 14/11/00; full list of members (13 pages)
25 August 2000Director resigned (1 page)
25 August 2000Director resigned (1 page)
4 August 2000New director appointed (2 pages)
4 August 2000New director appointed (2 pages)
4 August 2000New director appointed (2 pages)
4 August 2000New director appointed (2 pages)
7 July 2000Full accounts made up to 31 March 2000 (9 pages)
7 July 2000Full accounts made up to 31 March 2000 (9 pages)
26 November 1999Return made up to 14/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
26 November 1999Return made up to 14/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
8 July 1999Full accounts made up to 31 March 1999 (9 pages)
8 July 1999Full accounts made up to 31 March 1999 (9 pages)
30 December 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
30 December 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
13 November 1998Return made up to 14/11/98; no change of members (4 pages)
13 November 1998Return made up to 14/11/98; no change of members (4 pages)
9 July 1998Full accounts made up to 31 March 1998 (8 pages)
9 July 1998Full accounts made up to 31 March 1998 (8 pages)
24 November 1997Return made up to 14/11/97; full list of members
  • 363(287) ‐ Registered office changed on 24/11/97
(8 pages)
24 November 1997Return made up to 14/11/97; full list of members
  • 363(287) ‐ Registered office changed on 24/11/97
(8 pages)
26 June 1997Full accounts made up to 31 March 1997 (8 pages)
26 June 1997Full accounts made up to 31 March 1997 (8 pages)
30 December 1996New director appointed (2 pages)
30 December 1996New director appointed (2 pages)
4 December 1996Return made up to 14/11/96; full list of members (6 pages)
4 December 1996Return made up to 14/11/96; full list of members (6 pages)
3 December 1996Ad 19/11/96--------- £ si 1@1=1 £ ic 6/7 (2 pages)
3 December 1996Ad 19/11/96--------- £ si 1@1=1 £ ic 5/6 (2 pages)
3 December 1996Ad 19/11/96--------- £ si 1@1=1 £ ic 2/3 (2 pages)
3 December 1996Ad 19/11/96--------- £ si 1@1=1 £ ic 3/4 (2 pages)
3 December 1996Ad 19/11/96--------- £ si 1@1=1 £ ic 4/5 (2 pages)
3 December 1996Ad 19/11/96--------- £ si 1@1=1 £ ic 14/15 (2 pages)
3 December 1996Ad 19/11/96--------- £ si 1@1=1 £ ic 15/16 (2 pages)
3 December 1996Ad 19/11/96--------- £ si 1@1=1 £ ic 17/18 (2 pages)
3 December 1996Ad 19/11/96--------- £ si 1@1=1 £ ic 2/3 (2 pages)
3 December 1996Ad 19/11/96--------- £ si 1@1=1 £ ic 4/5 (2 pages)
3 December 1996Ad 19/11/96--------- £ si 1@1=1 £ ic 13/14 (2 pages)
3 December 1996Ad 19/11/96--------- £ si 1@1=1 £ ic 18/19 (2 pages)
3 December 1996Ad 19/11/96--------- £ si 1@1=1 £ ic 18/19 (2 pages)
3 December 1996Ad 19/11/96--------- £ si 1@1=1 £ ic 10/11 (2 pages)
3 December 1996Ad 19/11/96--------- £ si 1@1=1 £ ic 10/11 (2 pages)
3 December 1996Ad 19/11/96--------- £ si 1@1=1 £ ic 11/12 (2 pages)
3 December 1996Ad 19/11/96--------- £ si 1@1=1 £ ic 13/14 (2 pages)
3 December 1996Ad 19/11/96--------- £ si 1@1=1 £ ic 9/10 (2 pages)
3 December 1996Ad 19/11/96--------- £ si 1@1=1 £ ic 12/13 (2 pages)
3 December 1996Ad 19/11/96--------- £ si 1@1=1 £ ic 6/7 (2 pages)
3 December 1996Ad 19/11/96--------- £ si 1@1=1 £ ic 16/17 (2 pages)
3 December 1996Ad 19/11/96--------- £ si 1@1=1 £ ic 15/16 (2 pages)
3 December 1996Ad 19/11/96--------- £ si 1@1=1 £ ic 12/13 (2 pages)
3 December 1996Ad 19/11/96--------- £ si 1@1=1 £ ic 7/8 (2 pages)
3 December 1996Ad 19/11/96--------- £ si 1@1=1 £ ic 8/9 (2 pages)
3 December 1996Ad 19/11/96--------- £ si 1@1=1 £ ic 14/15 (2 pages)
3 December 1996Ad 19/11/96--------- £ si 1@1=1 £ ic 16/17 (2 pages)
3 December 1996Ad 19/11/96--------- £ si 1@1=1 £ ic 17/18 (2 pages)
3 December 1996Ad 19/11/96--------- £ si 1@1=1 £ ic 3/4 (2 pages)
3 December 1996Ad 19/11/96--------- £ si 1@1=1 £ ic 9/10 (2 pages)
3 December 1996Ad 19/11/96--------- £ si 1@1=1 £ ic 11/12 (2 pages)
3 December 1996Ad 19/11/96--------- £ si 1@1=1 £ ic 5/6 (2 pages)
3 December 1996Ad 19/11/96--------- £ si 1@1=1 £ ic 7/8 (2 pages)
3 December 1996Ad 19/11/96--------- £ si 1@1=1 £ ic 8/9 (2 pages)
14 November 1995Incorporation (40 pages)
14 November 1995Incorporation (40 pages)