London
NW6 6DH
Director Name | Mrs Deborah Clare Unger |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 February 2015(75 years, 4 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 63 Keslake Road London NW6 6DH |
Director Name | Ms Sherry Eileen Wise |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 February 2015(75 years, 4 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4/5 Houghton Hall Cottages Cavendish Sudbury Suffolk CO10 8BW |
Secretary Name | Mrs Deborah Clare Unger |
---|---|
Status | Current |
Appointed | 27 February 2015(75 years, 4 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Company Director |
Correspondence Address | 63 Keslake Road London NW6 6DH |
Director Name | Mr Roger Hermiston |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 October 2016(77 years after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Author |
Country of Residence | England |
Correspondence Address | 4-5 Houghton Hall Cottages Houghton Hall Cavendish Sudbury Suffolk CO10 8BW |
Director Name | Claire Wise |
---|---|
Date of Birth | November 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(51 years, 12 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 November 1992) |
Role | Company Director |
Correspondence Address | Houghton Hall Cavendish Sudbury Suffolk CO10 8BW |
Director Name | Mary Lou Wise |
---|---|
Date of Birth | March 1929 (Born 95 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 October 1991(51 years, 12 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 November 1992) |
Role | Housewife |
Correspondence Address | Houghton Hall Cavendish Sudbury Suffolk CO10 8BW |
Director Name | Stephen George Wise |
---|---|
Date of Birth | August 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(51 years, 12 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 14 May 2002) |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Houghton Hall Cavendish Sudbury Suffolk CO10 8BW |
Secretary Name | Stephen George Wise |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(51 years, 12 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 01 October 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Houghton Hall Cavendish Sudbury Suffolk CO10 8BW |
Director Name | Robert Eugene Wise |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1992(53 years, 1 month after company formation) |
Appointment Duration | 22 years, 3 months (resigned 27 February 2015) |
Role | Economist |
Country of Residence | United Kingdom |
Correspondence Address | 1 Houghton Hall Cottages Cavendish Sudbury Suffolk CO10 8BW |
Director Name | Leslie Berger |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2002(62 years, 6 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 27 February 2015) |
Role | Economist |
Country of Residence | United Kingdom |
Correspondence Address | 1 Houghton Hall Cottage Cavendish Sudbury Suffolk CO10 8BW |
Secretary Name | Leslie Berger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(62 years, 11 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 27 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Houghton Hall Cottage Cavendish Sudbury Suffolk CO10 8BW |
Registered Address | 4-5 Houghton Hall Cottages Houghton Hall Cavendish Sudbury Suffolk CO10 8BW |
---|---|
Region | East of England |
Constituency | South Suffolk |
County | Suffolk |
Parish | Cavendish |
Ward | Cavendish |
3.5k at £1 | S.e. Wise & D.c. Unger 34.64% Ordinary B |
---|---|
2.4k at £1 | Deborah Unger 24.02% Ordinary B |
2.4k at £1 | Sherry Eileen Wise 24.02% Ordinary B |
1.7k at £1 | S.e. Wise & D.c. Unger 17.32% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £553,262 |
Cash | £7,989 |
Current Liabilities | £2,500 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 30 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 13 November 2024 (6 months, 3 weeks from now) |
7 May 2013 | Delivered on: 28 May 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: F/H property k/a 4 and 5 houghton hall cottages cavendish sudbury suffolk. Outstanding |
---|---|
23 March 2012 | Delivered on: 28 March 2012 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 2 houghton hall cottages, cavendish, sudbury, suffolk. Outstanding |
15 June 2005 | Delivered on: 17 June 2005 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that property situate and k/a houghton hall farm, cavendish, sudbury, suffolk with the exception of numbers 2, 4 and 5 houghton hall cottages. Part Satisfied |
22 April 1940 | Delivered on: 10 May 1940 Persons entitled: Barclays Bank LTD Classification: Legal charge Secured details: All moneys due etc. Particulars: Houghton hall farm cavendish sudbury suffolk. Part Satisfied |
14 March 1957 | Delivered on: 2 April 1957 Satisfied on: 23 October 2007 Persons entitled: G Winter L Gabe Classification: Debenture Secured details: £4,000 or such sum as may hereafter be due from the company to the chargees in any manner whatever. Particulars: And goodwill (see doc 37 for details). Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
2 November 2023 | Confirmation statement made on 30 October 2023 with no updates (3 pages) |
---|---|
21 March 2023 | Accounts for a dormant company made up to 30 June 2022 (8 pages) |
4 November 2022 | Confirmation statement made on 30 October 2022 with no updates (3 pages) |
25 March 2022 | Accounts for a dormant company made up to 30 June 2021 (8 pages) |
3 November 2021 | Confirmation statement made on 30 October 2021 with no updates (3 pages) |
26 April 2021 | Accounts for a dormant company made up to 30 June 2020 (8 pages) |
30 October 2020 | Confirmation statement made on 30 October 2020 with no updates (3 pages) |
9 March 2020 | Accounts for a dormant company made up to 30 June 2019 (7 pages) |
7 November 2019 | Confirmation statement made on 30 October 2019 with no updates (3 pages) |
19 February 2019 | Accounts for a dormant company made up to 30 June 2018 (7 pages) |
4 November 2018 | Confirmation statement made on 30 October 2018 with no updates (3 pages) |
5 June 2018 | Change of details for Ms Sherry Eileen Wise as a person with significant control on 4 June 2018 (2 pages) |
4 June 2018 | Change of details for Ms Eileen Wise as a person with significant control on 4 June 2018 (2 pages) |
20 March 2018 | Accounts for a dormant company made up to 30 June 2017 (9 pages) |
5 November 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
5 November 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
27 March 2017 | Accounts for a dormant company made up to 30 June 2016 (6 pages) |
27 March 2017 | Accounts for a dormant company made up to 30 June 2016 (6 pages) |
4 November 2016 | Confirmation statement made on 30 October 2016 with updates (6 pages) |
4 November 2016 | Confirmation statement made on 30 October 2016 with updates (6 pages) |
24 October 2016 | Appointment of Mr Roger Hermiston as a director on 24 October 2016 (2 pages) |
24 October 2016 | Appointment of Mr Roger Hermiston as a director on 24 October 2016 (2 pages) |
23 June 2016 | Registered office address changed from 4-5 Houghton Hall Farm Cottages Cavendish Sudbury Suffolk CO10 8BW England to 4-5 Houghton Hall Cottages Houghton Hall Cavendish Sudbury Suffolk CO10 8BW on 23 June 2016 (2 pages) |
23 June 2016 | Registered office address changed from 4-5 Houghton Hall Farm Cottages Cavendish Sudbury Suffolk CO10 8BW England to 4-5 Houghton Hall Cottages Houghton Hall Cavendish Sudbury Suffolk CO10 8BW on 23 June 2016 (2 pages) |
21 June 2016 | Registered office address changed from Saxon House Moseleys Farm Business Centre Fornham All Saints Bury St Edmunds Suffolk IP28 6JY to 4-5 Houghton Hall Farm Cottages Cavendish Sudbury Suffolk CO10 8BW on 21 June 2016 (1 page) |
21 June 2016 | Registered office address changed from Saxon House Moseleys Farm Business Centre Fornham All Saints Bury St Edmunds Suffolk IP28 6JY to 4-5 Houghton Hall Farm Cottages Cavendish Sudbury Suffolk CO10 8BW on 21 June 2016 (1 page) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
10 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
4 March 2015 | Appointment of Mrs Deborah Clare Unger as a director on 27 February 2015 (2 pages) |
4 March 2015 | Appointment of Ms Sherry Eileen Wise as a director on 27 February 2015 (2 pages) |
4 March 2015 | Termination of appointment of Leslie Berger as a secretary on 27 February 2015 (1 page) |
4 March 2015 | Termination of appointment of Robert Eugene Wise as a director on 27 February 2015 (1 page) |
4 March 2015 | Appointment of Ms Sherry Eileen Wise as a director on 27 February 2015 (2 pages) |
4 March 2015 | Termination of appointment of Leslie Berger as a director on 27 February 2015 (1 page) |
4 March 2015 | Appointment of Mrs Deborah Clare Unger as a secretary on 27 February 2015 (2 pages) |
4 March 2015 | Termination of appointment of Leslie Berger as a director on 27 February 2015 (1 page) |
4 March 2015 | Appointment of Mrs Deborah Clare Unger as a secretary on 27 February 2015 (2 pages) |
4 March 2015 | Termination of appointment of Leslie Berger as a secretary on 27 February 2015 (1 page) |
4 March 2015 | Appointment of Mrs Deborah Clare Unger as a director on 27 February 2015 (2 pages) |
4 March 2015 | Termination of appointment of Robert Eugene Wise as a director on 27 February 2015 (1 page) |
29 January 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
29 January 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
20 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
20 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
19 May 2014 | All of the property or undertaking has been released and no longer forms part of charge 1 (1 page) |
19 May 2014 | All of the property or undertaking has been released and no longer forms part of charge 1 (1 page) |
28 April 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
28 April 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
18 December 2013 | Director's details changed for Brooke David Unger on 1 October 2013 (2 pages) |
18 December 2013 | Director's details changed for Brooke David Unger on 1 October 2013 (2 pages) |
18 December 2013 | Director's details changed for Brooke David Unger on 1 October 2013 (2 pages) |
18 December 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
12 June 2013 | Satisfaction of charge 3 in part (4 pages) |
12 June 2013 | Satisfaction of charge 3 in part (4 pages) |
12 June 2013 | Satisfaction of charge 1 in part (4 pages) |
12 June 2013 | Satisfaction of charge 1 in part (4 pages) |
28 May 2013 | Registration of charge 003576700005 (12 pages) |
28 May 2013 | Registration of charge 003576700005 (12 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
22 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (7 pages) |
22 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (7 pages) |
6 September 2012 | Previous accounting period extended from 31 December 2011 to 30 June 2012 (1 page) |
6 September 2012 | Previous accounting period extended from 31 December 2011 to 30 June 2012 (1 page) |
28 March 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
28 March 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
21 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (7 pages) |
21 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (7 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
5 September 2011 | Memorandum and Articles of Association (33 pages) |
5 September 2011 | Resolutions
|
5 September 2011 | Resolutions
|
5 September 2011 | Memorandum and Articles of Association (33 pages) |
24 November 2010 | Director's details changed for Leslie Berger on 30 October 2010 (2 pages) |
24 November 2010 | Director's details changed for Brooke David Unger on 30 October 2010 (2 pages) |
24 November 2010 | Director's details changed for Robert Eugene Wise on 30 October 2010 (2 pages) |
24 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (7 pages) |
24 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (7 pages) |
24 November 2010 | Director's details changed for Brooke David Unger on 30 October 2010 (2 pages) |
24 November 2010 | Director's details changed for Leslie Berger on 30 October 2010 (2 pages) |
24 November 2010 | Director's details changed for Robert Eugene Wise on 30 October 2010 (2 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
13 July 2010 | Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 13 July 2010 (2 pages) |
13 July 2010 | Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 13 July 2010 (2 pages) |
8 December 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (8 pages) |
8 December 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (8 pages) |
27 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
27 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
28 January 2009 | Director appointed brooke david unger (1 page) |
28 January 2009 | Director appointed brooke david unger (1 page) |
20 November 2008 | Return made up to 30/10/08; full list of members (6 pages) |
20 November 2008 | Return made up to 30/10/08; full list of members (6 pages) |
19 November 2008 | Memorandum and Articles of Association (32 pages) |
19 November 2008 | Memorandum and Articles of Association (32 pages) |
19 November 2008 | Resolutions
|
19 November 2008 | Resolutions
|
27 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
27 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
10 January 2008 | Return made up to 30/10/07; full list of members (4 pages) |
10 January 2008 | Return made up to 30/10/07; full list of members (4 pages) |
26 November 2007 | Accounting reference date extended from 30/11/07 to 31/12/07 (1 page) |
26 November 2007 | Accounting reference date extended from 30/11/07 to 31/12/07 (1 page) |
23 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
6 June 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
6 June 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
22 December 2006 | Return made up to 30/10/06; full list of members (7 pages) |
22 December 2006 | Return made up to 30/10/06; full list of members (7 pages) |
5 July 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
5 July 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
30 November 2005 | Return made up to 30/10/05; full list of members (6 pages) |
30 November 2005 | Return made up to 30/10/05; full list of members (6 pages) |
23 September 2005 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
23 September 2005 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
17 June 2005 | Particulars of mortgage/charge (3 pages) |
17 June 2005 | Particulars of mortgage/charge (3 pages) |
10 January 2005 | Return made up to 30/10/04; full list of members (8 pages) |
10 January 2005 | Return made up to 30/10/04; full list of members (8 pages) |
23 September 2004 | Total exemption small company accounts made up to 30 November 2003 (5 pages) |
23 September 2004 | Total exemption small company accounts made up to 30 November 2003 (5 pages) |
24 June 2004 | Registered office changed on 24/06/04 from: hill house highgate hill london N19 5UU (1 page) |
24 June 2004 | Registered office changed on 24/06/04 from: hill house highgate hill london N19 5UU (1 page) |
18 December 2003 | Return made up to 30/10/03; full list of members (8 pages) |
18 December 2003 | Return made up to 30/10/03; full list of members (8 pages) |
1 June 2003 | Total exemption small company accounts made up to 30 November 2002 (5 pages) |
1 June 2003 | Total exemption small company accounts made up to 30 November 2002 (5 pages) |
12 December 2002 | Return made up to 30/10/02; full list of members (8 pages) |
12 December 2002 | New secretary appointed (2 pages) |
12 December 2002 | Secretary resigned (1 page) |
12 December 2002 | Secretary resigned (1 page) |
12 December 2002 | New secretary appointed (2 pages) |
12 December 2002 | Return made up to 30/10/02; full list of members (8 pages) |
30 May 2002 | Total exemption small company accounts made up to 30 November 2001 (5 pages) |
30 May 2002 | Total exemption small company accounts made up to 30 November 2001 (5 pages) |
30 May 2002 | Director resigned (1 page) |
30 May 2002 | New director appointed (2 pages) |
30 May 2002 | Director resigned (1 page) |
30 May 2002 | New director appointed (2 pages) |
9 November 2001 | Return made up to 30/10/01; full list of members (7 pages) |
9 November 2001 | Return made up to 30/10/01; full list of members (7 pages) |
13 August 2001 | Total exemption small company accounts made up to 30 November 2000 (5 pages) |
13 August 2001 | Total exemption small company accounts made up to 30 November 2000 (5 pages) |
15 November 2000 | Return made up to 30/10/00; full list of members (7 pages) |
15 November 2000 | Return made up to 30/10/00; full list of members (7 pages) |
2 October 2000 | Accounts for a small company made up to 30 November 1999 (6 pages) |
2 October 2000 | Accounts for a small company made up to 30 November 1999 (6 pages) |
4 February 2000 | Return made up to 30/10/99; full list of members (7 pages) |
4 February 2000 | Return made up to 30/10/99; full list of members (7 pages) |
29 July 1999 | Accounts for a small company made up to 30 November 1998 (6 pages) |
29 July 1999 | Accounts for a small company made up to 30 November 1998 (6 pages) |
23 December 1998 | Return made up to 30/10/98; full list of members (7 pages) |
23 December 1998 | Return made up to 30/10/98; full list of members (7 pages) |
8 September 1998 | Accounts for a small company made up to 30 November 1997 (6 pages) |
8 September 1998 | Accounts for a small company made up to 30 November 1997 (6 pages) |
12 November 1997 | Return made up to 30/10/97; full list of members (7 pages) |
12 November 1997 | Return made up to 30/10/97; full list of members (7 pages) |
16 July 1997 | Accounts for a small company made up to 30 November 1996 (7 pages) |
16 July 1997 | Accounts for a small company made up to 30 November 1996 (7 pages) |
22 October 1996 | Return made up to 30/10/96; full list of members (7 pages) |
22 October 1996 | Return made up to 30/10/96; full list of members (7 pages) |
24 June 1996 | Director's particulars changed (1 page) |
24 June 1996 | Accounts for a small company made up to 30 November 1995 (8 pages) |
24 June 1996 | Director's particulars changed (1 page) |
24 June 1996 | Accounts for a small company made up to 30 November 1995 (8 pages) |
5 December 1995 | Return made up to 30/10/95; full list of members (12 pages) |
5 December 1995 | Return made up to 30/10/95; full list of members (12 pages) |
26 October 1995 | Director's particulars changed (2 pages) |
26 October 1995 | Director's particulars changed (2 pages) |
26 September 1995 | Accounts for a small company made up to 30 November 1994 (9 pages) |
26 September 1995 | Accounts for a small company made up to 30 November 1994 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (73 pages) |
9 November 1994 | Return made up to 30/10/94; full list of members (6 pages) |
9 November 1994 | Return made up to 30/10/94; full list of members (6 pages) |
21 June 1994 | Return made up to 30/09/93; full list of members (8 pages) |
21 June 1994 | Return made up to 30/09/93; full list of members (8 pages) |
28 July 1993 | Accounts for a small company made up to 30 November 1992 (7 pages) |
28 July 1993 | Accounts for a small company made up to 30 November 1992 (7 pages) |
18 December 1992 | Resolutions
|
18 December 1992 | Resolutions
|
20 November 1992 | Return made up to 30/10/92; full list of members (7 pages) |
20 November 1992 | Return made up to 30/10/92; full list of members (7 pages) |
17 December 1991 | Return made up to 30/10/91; full list of members (7 pages) |
17 December 1991 | Return made up to 30/10/91; full list of members (7 pages) |
5 April 1991 | Return made up to 30/10/90; full list of members (7 pages) |
5 April 1991 | Return made up to 30/10/90; full list of members (7 pages) |
15 January 1990 | Return made up to 30/10/89; full list of members (13 pages) |
15 January 1990 | Return made up to 30/10/89; full list of members (13 pages) |
24 October 1989 | Full accounts made up to 30 November 1988 (10 pages) |
24 October 1989 | Full accounts made up to 30 November 1988 (10 pages) |
14 September 1988 | Return made up to 02/09/88; full list of members (7 pages) |
14 September 1988 | Return made up to 02/09/88; full list of members (7 pages) |
13 September 1988 | Full accounts made up to 30 November 1987 (10 pages) |
13 September 1988 | Full accounts made up to 30 November 1987 (10 pages) |
3 September 1987 | Return made up to 18/08/87; full list of members (6 pages) |
3 September 1987 | Return made up to 18/08/87; full list of members (6 pages) |
13 December 1983 | Accounts made up to 30 November 1982 (7 pages) |
13 December 1983 | Accounts made up to 30 November 1982 (7 pages) |
15 November 1976 | Memorandum and Articles of Association (8 pages) |
15 November 1976 | Memorandum and Articles of Association (8 pages) |
10 May 1940 | Particulars of mortgage/charge (4 pages) |
10 May 1940 | Particulars of mortgage/charge (4 pages) |