Company NameGSC Property Holdings Limited
Company StatusActive
Company Number00416579
CategoryPrivate Limited Company
Incorporation Date6 August 1946(77 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading
Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9500Private households with employees
SIC 97000Activities of households as employers of domestic personnel

Directors

Director NameMr Mark Daniel Rubin
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1976(29 years, 10 months after company formation)
Appointment Duration47 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRutland House 90-92 Baxter Avenue
Southend On Sea
Essex
SS2 6HZ
Director NameMr Anthony Robert Rubin
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 1978(31 years, 9 months after company formation)
Appointment Duration45 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRutland House 90-92 Baxter Avenue
Southend On Sea
Essex
SS2 6HZ
Secretary NameMr Mark Daniel Rubin
NationalityBritish
StatusCurrent
Appointed26 June 1991(44 years, 11 months after company formation)
Appointment Duration32 years, 10 months
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence AddressRutland House 90-92 Baxter Avenue
Southend On Sea
Essex
SS2 6HZ
Director NameMrs Linda Rubin
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1994(47 years, 11 months after company formation)
Appointment Duration29 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRutland House 90-92 Baxter Avenue
Southend On Sea
Essex
SS2 6HZ
Secretary NameMrs Linda Rubin
NationalityBritish
StatusCurrent
Appointed01 July 1997(50 years, 11 months after company formation)
Appointment Duration26 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRutland House 90-92 Baxter Avenue
Southend On Sea
Essex
SS2 6HZ
Director NameRachelle Joy Rubin
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(47 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 25 November 1999)
RoleSecretary & Administrator
Correspondence AddressBarling Manor
Barling Road
Southend-On-Sea
Essex
SS3 0QB
Secretary NameRachelle Joy Rubin
NationalityBritish
StatusResigned
Appointed01 July 1997(50 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 December 1999)
RoleCompany Director
Correspondence AddressBarling Manor
Barling Road
Southend-On-Sea
Essex
SS3 0QB
Director NameMr Alan Harvey Gershlick
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2003(56 years, 6 months after company formation)
Appointment Duration10 years, 3 months (resigned 28 May 2013)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address10 Weare Gifford
Shoeburyness
Southend On Sea
Essex
SS3 8AB

Location

Registered AddressRutland House
90-92 Baxter Avenue
Southend On Sea
Essex
SS2 6HZ
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardVictoria
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Shareholders

623.9k at £0.1Mr Jonathan Scott Rubin
5.96%
Ordinary
623.9k at £0.1Mr Nicholas Sean Rubin
5.96%
Ordinary
3.5m at £0.1Mr Mark Daniel Rubin
33.84%
Ordinary
415.9k at £0.1Alex Wesley Rubin
3.97%
Ordinary
415.9k at £0.1Miss Joanna Carla Rubin
3.97%
Ordinary
415.9k at £0.1Miss Lauren Kelly Rubin
3.97%
Ordinary
2.4m at £0.1Ms Linda Rubin
23.19%
Ordinary
1.1m at £0.1Mr Anthony Robert Rubin
10.65%
Ordinary
200k at £0.1Lynchwood Nominees Limited A/c 2006442
1.91%
Ordinary
-OTHER
1.15%
-
95k at £0.1Rulegale Nominees Limited A/c Jamsclt
0.91%
Ordinary
88.3k at £0.1Rulegale Nominees Limited A/c Jamsbght
0.84%
Ordinary
79k at £0.1Platform Securities Nominees Limited A/c Kkclt
0.75%
Ordinary
57k at £0.1Pershing Nominees Limited A/c Psl982
0.54%
Ordinary
53.9k at £0.1Hargreave Hale Nominees Limited A/c Lon
0.52%
Ordinary
50k at £0.1Alan Harvey Gershlick & Mrs Louise Marion Gershlick & Pension Asset Services LTD
0.48%
Ordinary
44.3k at £0.1Jonathan Rubin & Nicholas Rubin
0.42%
Ordinary
37.9k at £0.1Winterflood Securities LTD A/c Winscrep
0.36%
Ordinary
21.5k at £0.1Hargreaves Lansdown (Nominees) LTD A/c Hlnom
0.21%
Ordinary
20k at £0.1Kinbond LTD
0.19%
Ordinary
19k at £0.1Brewin 1762 Nominees Limited A/c Nom
0.18%
Ordinary

Financials

Year2014
Turnover£280,000
Net Worth-£21,101,785
Cash£2
Current Liabilities£21,686,942

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return12 June 2023 (10 months, 1 week ago)
Next Return Due26 June 2024 (2 months, 1 week from now)

Charges

23 October 2008Delivered on: 31 October 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
22 February 1984Delivered on: 9 March 1984
Satisfied on: 5 July 2002
Persons entitled: Lloyds Bank PLC

Classification: Charge without instrument
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 14 casson street stepney title no. 129692.
Fully Satisfied
5 July 1983Delivered on: 15 July 1983
Satisfied on: 5 July 2002
Persons entitled: Lloyds 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 - 22/24 st. Matthews row, london E1 title no:- ln 57182.
Fully Satisfied
18 May 1983Delivered on: 19 May 1983
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All moneys now or hereafter standing to the credit of a designated account (no 0111994) with lloyds bank PLC and all interest of the company therein and all interest (if any) now due as henceforth to become due.
Fully Satisfied
23 November 1979Delivered on: 10 December 1979
Satisfied on: 5 July 2002
Persons entitled: Lloyds Bank PLC

Classification: Guarantee charge on deposit
Secured details: For securing all monies due or to become due from the company to the chargee not exceeding £10,000.
Particulars: The sum of £10,000 standing in or to be credited to a designated account with lloyds bank limited.
Fully Satisfied
23 February 1961Delivered on: 1 March 1961
Satisfied on: 5 July 2002
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All moneys due etc.
Particulars: 22 and 24, st. Matthews row, bethnal green, london, E.2. title no ln 57182, together with all fixtures present and futurre.
Fully Satisfied
5 January 1961Delivered on: 6 January 1961
Satisfied on: 5 July 2002
Persons entitled: Royal Exchange Assurance.

Classification: Mortgage
Secured details: £7,000.
Particulars: 14 casson street, E.1. together with all fixtures and fittings present and future title no. 129692.
Fully Satisfied
11 June 1981Delivered on: 11 June 1981
Persons entitled: Lloyds Bank PLC

Classification: Charge on deposits
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Alliance building society deposit account no d 915341K. woolwich equitable building society deposit account no 7-5322964-7 northern rock building society deposit a/c no 7835-f-00110.
Fully Satisfied

Filing History

16 December 2020Unaudited abridged accounts made up to 31 March 2020 (8 pages)
13 July 2020Secretary's details changed for Mrs Linda Rubin on 8 July 2020 (1 page)
13 July 2020Director's details changed for Mrs Linda Rubin on 8 July 2020 (2 pages)
9 July 2020Change of details for Mr Mark Daniel Rubin as a person with significant control on 8 July 2020 (2 pages)
9 July 2020Director's details changed for Mr Anthony Robert Rubin on 8 July 2020 (2 pages)
9 July 2020Director's details changed for Mr Mark Daniel Rubin on 8 July 2020 (2 pages)
9 July 2020Secretary's details changed for Mr Mark Daniel Rubin on 8 July 2020 (1 page)
24 June 2020Confirmation statement made on 12 June 2020 with updates (9 pages)
4 December 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
17 June 2019Confirmation statement made on 12 June 2019 with updates (9 pages)
14 November 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
20 June 2018Confirmation statement made on 12 June 2018 with updates (10 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
23 June 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
23 June 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
22 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 104,680
(11 pages)
22 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 104,680
(11 pages)
9 January 2016Group of companies' accounts made up to 31 March 2015 (20 pages)
9 January 2016Group of companies' accounts made up to 31 March 2015 (20 pages)
23 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 104,680
(11 pages)
23 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 104,680
(11 pages)
23 January 2015Group of companies' accounts made up to 31 March 2014 (23 pages)
23 January 2015Group of companies' accounts made up to 31 March 2014 (23 pages)
2 September 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 104,680
(11 pages)
2 September 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 104,680
(11 pages)
23 June 2014Previous accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
23 June 2014Previous accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
19 June 2014Re-registration from a public company to a private limited company (2 pages)
19 June 2014Re-registration of Memorandum and Articles (18 pages)
19 June 2014Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
19 June 2014Certificate of re-registration from Public Limited Company to Private (1 page)
19 June 2014Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
19 June 2014Certificate of re-registration from Public Limited Company to Private (1 page)
19 June 2014Re-registration of Memorandum and Articles (18 pages)
19 June 2014Re-registration from a public company to a private limited company (2 pages)
28 November 2013Registered office address changed from 56a Haverstock Hill London NW3 2BH on 28 November 2013 (1 page)
28 November 2013Registered office address changed from 56a Haverstock Hill London NW3 2BH on 28 November 2013 (1 page)
25 November 2013Group of companies' accounts made up to 31 December 2012 (24 pages)
25 November 2013Group of companies' accounts made up to 31 December 2012 (24 pages)
26 July 2013Annual return made up to 12 June 2013 with a full list of shareholders
Statement of capital on 2013-07-26
  • GBP 1,046,800
(9 pages)
26 July 2013Annual return made up to 12 June 2013 with a full list of shareholders
Statement of capital on 2013-07-26
  • GBP 1,046,800
(9 pages)
26 June 2013Termination of appointment of Alan Gershlick as a director (1 page)
26 June 2013Termination of appointment of Alan Gershlick as a director (1 page)
4 July 2012Group of companies' accounts made up to 31 December 2011 (33 pages)
4 July 2012Group of companies' accounts made up to 31 December 2011 (33 pages)
26 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (10 pages)
26 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (10 pages)
28 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (10 pages)
28 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (10 pages)
21 June 2011Group of companies' accounts made up to 31 December 2010 (33 pages)
21 June 2011Group of companies' accounts made up to 31 December 2010 (33 pages)
6 July 2010Annual return made up to 12 June 2010 with a full list of shareholders (8 pages)
6 July 2010Director's details changed for Mr Anthony Robert Rubin on 12 June 2010 (2 pages)
6 July 2010Annual return made up to 12 June 2010 with a full list of shareholders (8 pages)
6 July 2010Director's details changed for Mr Anthony Robert Rubin on 12 June 2010 (2 pages)
29 June 2010Group of companies' accounts made up to 31 December 2009 (34 pages)
29 June 2010Group of companies' accounts made up to 31 December 2009 (34 pages)
16 October 2009Register inspection address has been changed (1 page)
16 October 2009Register(s) moved to registered inspection location (1 page)
16 October 2009Register(s) moved to registered inspection location (1 page)
16 October 2009Register inspection address has been changed (1 page)
22 July 2009Group of companies' accounts made up to 31 December 2008 (26 pages)
22 July 2009Group of companies' accounts made up to 31 December 2008 (26 pages)
14 July 2009Return made up to 12/06/09; full list of members (4 pages)
14 July 2009Return made up to 12/06/09; full list of members (4 pages)
2 February 2009Location of register of members (1 page)
2 February 2009Location of register of members (1 page)
24 November 2008Amended group of companies' accounts made up to 31 December 2005 (24 pages)
24 November 2008Amended group of companies' accounts made up to 31 December 2005 (24 pages)
19 November 2008Amended group of companies' accounts made up to 31 December 2006 (29 pages)
19 November 2008Amended group of companies' accounts made up to 31 December 2007 (30 pages)
19 November 2008Amended group of companies' accounts made up to 31 December 2007 (30 pages)
19 November 2008Amended group of companies' accounts made up to 31 December 2006 (29 pages)
13 November 2008Auditor's resignation (2 pages)
13 November 2008Auditor's resignation (2 pages)
31 October 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
31 October 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
28 July 2008Full accounts made up to 31 December 2007 (19 pages)
28 July 2008Full accounts made up to 31 December 2007 (19 pages)
24 July 2008Return made up to 12/06/08; full list of members (26 pages)
24 July 2008Return made up to 12/06/08; full list of members (26 pages)
15 July 2007Full accounts made up to 31 December 2006 (21 pages)
15 July 2007Return made up to 12/06/07; full list of members (23 pages)
15 July 2007Full accounts made up to 31 December 2006 (21 pages)
15 July 2007Return made up to 12/06/07; full list of members (23 pages)
24 May 2007Statement of affairs (25 pages)
24 May 2007Statement of affairs (25 pages)
17 May 2007Ad 23/03/07--------- £ si [email protected]=2000 £ ic 101980/103980 (2 pages)
17 May 2007Ad 23/03/07--------- £ si [email protected]=2000 £ ic 101980/103980 (2 pages)
17 May 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 May 2007Nc inc already adjusted 11/07/03 (2 pages)
17 May 2007Nc inc already adjusted 11/07/03 (2 pages)
17 May 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 March 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 March 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 August 2006Return made up to 12/06/06; full list of members (25 pages)
21 August 2006Return made up to 12/06/06; full list of members (25 pages)
8 June 2006Full accounts made up to 31 December 2005 (21 pages)
8 June 2006Full accounts made up to 31 December 2005 (21 pages)
28 July 2005Return made up to 12/06/05; full list of members (16 pages)
28 July 2005Return made up to 12/06/05; full list of members (16 pages)
8 July 2005Full accounts made up to 31 December 2004 (18 pages)
8 July 2005Full accounts made up to 31 December 2004 (18 pages)
7 July 2004Return made up to 12/06/04; full list of members (11 pages)
7 July 2004Return made up to 12/06/04; full list of members (11 pages)
2 July 2004Group of companies' accounts made up to 31 December 2003 (20 pages)
2 July 2004Group of companies' accounts made up to 31 December 2003 (20 pages)
4 October 2003Resolutions
  • RES13 ‐ Division 11/07/03
(1 page)
4 October 2003Resolutions
  • RES13 ‐ Division 11/07/03
(1 page)
2 September 2003Return made up to 12/06/03; full list of members (9 pages)
2 September 2003Return made up to 12/06/03; full list of members (9 pages)
30 July 2003Auditor's report (2 pages)
30 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 July 2003Full accounts made up to 31 December 2002 (14 pages)
30 July 2003Declaration on reregistration from private to PLC (1 page)
30 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 July 2003Certificate of re-registration from Private to Public Limited Company (2 pages)
30 July 2003Re-registration of Memorandum and Articles (6 pages)
30 July 2003Certificate of re-registration from Private to Public Limited Company (2 pages)
30 July 2003Balance Sheet (1 page)
30 July 2003Auditors statement rereg (1 page)
30 July 2003Full accounts made up to 31 December 2002 (14 pages)
30 July 2003Application for reregistration from private to PLC (1 page)
30 July 2003Declaration on reregistration from private to PLC (1 page)
30 July 2003Balance Sheet (1 page)
30 July 2003Re-registration of Memorandum and Articles (6 pages)
30 July 2003Auditor's report (2 pages)
30 July 2003Application for reregistration from private to PLC (1 page)
30 July 2003Auditors statement rereg (1 page)
17 July 2003Ad 20/12/02--------- £ si 6480@1=6480 £ ic 12980/19460 (3 pages)
17 July 2003Ad 20/12/02--------- £ si 6480@1=6480 £ ic 12980/19460 (3 pages)
30 April 2003Statement of affairs (6 pages)
30 April 2003Statement of affairs (6 pages)
30 April 2003Ad 20/12/02--------- £ si 6480@1=6480 £ ic 6500/12980 (3 pages)
30 April 2003Ad 20/12/02--------- £ si 6480@1=6480 £ ic 6500/12980 (3 pages)
12 March 2003New director appointed (2 pages)
12 March 2003New director appointed (2 pages)
31 January 2003Nc inc already adjusted 20/12/02 (1 page)
31 January 2003Nc inc already adjusted 20/12/02 (1 page)
20 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 November 2002Full accounts made up to 31 December 2001 (14 pages)
1 November 2002Full accounts made up to 31 December 2001 (14 pages)
23 September 2002Company name changed graham shoe co.LIMITED\certificate issued on 23/09/02 (2 pages)
23 September 2002Company name changed graham shoe co.LIMITED\certificate issued on 23/09/02 (2 pages)
5 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
5 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
5 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
5 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
5 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
5 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
5 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
5 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
5 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
5 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
3 July 2002Return made up to 12/06/02; full list of members (7 pages)
3 July 2002Return made up to 12/06/02; full list of members (7 pages)
27 March 2002Secretary's particulars changed;director's particulars changed (1 page)
27 March 2002Secretary's particulars changed;director's particulars changed (1 page)
1 November 2001Full accounts made up to 31 December 2000 (13 pages)
1 November 2001Full accounts made up to 31 December 2000 (13 pages)
2 July 2001Return made up to 12/06/01; full list of members (7 pages)
2 July 2001Return made up to 12/06/01; full list of members (7 pages)
5 February 2001Full accounts made up to 31 December 1999 (13 pages)
5 February 2001Full accounts made up to 31 December 1999 (13 pages)
5 July 2000Return made up to 12/06/00; full list of members (7 pages)
5 July 2000Secretary resigned (1 page)
5 July 2000Secretary resigned (1 page)
5 July 2000Return made up to 12/06/00; full list of members (7 pages)
6 April 2000Full accounts made up to 31 December 1998 (14 pages)
6 April 2000Full accounts made up to 31 December 1998 (14 pages)
23 March 2000Director resigned (1 page)
23 March 2000Director resigned (1 page)
16 June 1999Return made up to 12/06/99; no change of members (8 pages)
16 June 1999Return made up to 12/06/99; no change of members (8 pages)
8 March 1999Full accounts made up to 31 December 1997 (13 pages)
8 March 1999Full accounts made up to 31 December 1997 (13 pages)
12 October 1998New secretary appointed (2 pages)
12 October 1998Return made up to 12/06/98; no change of members (9 pages)
12 October 1998New secretary appointed (2 pages)
12 October 1998New secretary appointed (2 pages)
12 October 1998Return made up to 12/06/98; no change of members (9 pages)
12 October 1998New secretary appointed (2 pages)
23 April 1998Full accounts made up to 31 December 1996 (13 pages)
23 April 1998Full accounts made up to 31 December 1996 (13 pages)
31 October 1997Full accounts made up to 31 December 1995 (13 pages)
31 October 1997Full accounts made up to 31 December 1995 (13 pages)
17 July 1997Return made up to 26/06/97; full list of members (9 pages)
17 July 1997Return made up to 26/06/97; full list of members (9 pages)
18 September 1996Full accounts made up to 31 December 1994 (14 pages)
18 September 1996Full accounts made up to 31 December 1994 (14 pages)
3 September 1996Return made up to 26/06/96; no change of members (6 pages)
3 September 1996Return made up to 26/06/96; no change of members (6 pages)
31 July 1995Return made up to 26/06/95; no change of members (6 pages)
31 July 1995New director appointed (2 pages)
31 July 1995New director appointed (2 pages)
31 July 1995New director appointed (2 pages)
31 July 1995New director appointed (2 pages)
31 July 1995Return made up to 26/06/95; no change of members (6 pages)
24 April 1985Accounts made up to 31 December 1982 (11 pages)
24 April 1985Accounts made up to 31 December 1982 (11 pages)
10 March 1983Accounts made up to 31 December 1980 (9 pages)
10 March 1983Accounts made up to 31 December 1980 (9 pages)