Southend On Sea
Essex
SS2 6HZ
Director Name | Mr Anthony Robert Rubin |
---|---|
Date of Birth | February 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 May 1978(31 years, 9 months after company formation) |
Appointment Duration | 45 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rutland House 90-92 Baxter Avenue Southend On Sea Essex SS2 6HZ |
Secretary Name | Mr Mark Daniel Rubin |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 June 1991(44 years, 11 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | Rutland House 90-92 Baxter Avenue Southend On Sea Essex SS2 6HZ |
Director Name | Mrs Linda Rubin |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 1994(47 years, 11 months after company formation) |
Appointment Duration | 29 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rutland House 90-92 Baxter Avenue Southend On Sea Essex SS2 6HZ |
Secretary Name | Mrs Linda Rubin |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 July 1997(50 years, 11 months after company formation) |
Appointment Duration | 26 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rutland House 90-92 Baxter Avenue Southend On Sea Essex SS2 6HZ |
Director Name | Rachelle Joy Rubin |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(47 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 25 November 1999) |
Role | Secretary & Administrator |
Correspondence Address | Barling Manor Barling Road Southend-On-Sea Essex SS3 0QB |
Secretary Name | Rachelle Joy Rubin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(50 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 December 1999) |
Role | Company Director |
Correspondence Address | Barling Manor Barling Road Southend-On-Sea Essex SS3 0QB |
Director Name | Mr Alan Harvey Gershlick |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2003(56 years, 6 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 28 May 2013) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 10 Weare Gifford Shoeburyness Southend On Sea Essex SS3 8AB |
Registered Address | Rutland House 90-92 Baxter Avenue Southend On Sea Essex SS2 6HZ |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Victoria |
Built Up Area | Southend-on-Sea |
Address Matches | Over 100 other UK companies use this postal address |
623.9k at £0.1 | Mr Jonathan Scott Rubin 5.96% Ordinary |
---|---|
623.9k at £0.1 | Mr Nicholas Sean Rubin 5.96% Ordinary |
3.5m at £0.1 | Mr Mark Daniel Rubin 33.84% Ordinary |
415.9k at £0.1 | Alex Wesley Rubin 3.97% Ordinary |
415.9k at £0.1 | Miss Joanna Carla Rubin 3.97% Ordinary |
415.9k at £0.1 | Miss Lauren Kelly Rubin 3.97% Ordinary |
2.4m at £0.1 | Ms Linda Rubin 23.19% Ordinary |
1.1m at £0.1 | Mr Anthony Robert Rubin 10.65% Ordinary |
200k at £0.1 | Lynchwood Nominees Limited A/c 2006442 1.91% Ordinary |
- | OTHER 1.15% - |
95k at £0.1 | Rulegale Nominees Limited A/c Jamsclt 0.91% Ordinary |
88.3k at £0.1 | Rulegale Nominees Limited A/c Jamsbght 0.84% Ordinary |
79k at £0.1 | Platform Securities Nominees Limited A/c Kkclt 0.75% Ordinary |
57k at £0.1 | Pershing Nominees Limited A/c Psl982 0.54% Ordinary |
53.9k at £0.1 | Hargreave Hale Nominees Limited A/c Lon 0.52% Ordinary |
50k at £0.1 | Alan Harvey Gershlick & Mrs Louise Marion Gershlick & Pension Asset Services LTD 0.48% Ordinary |
44.3k at £0.1 | Jonathan Rubin & Nicholas Rubin 0.42% Ordinary |
37.9k at £0.1 | Winterflood Securities LTD A/c Winscrep 0.36% Ordinary |
21.5k at £0.1 | Hargreaves Lansdown (Nominees) LTD A/c Hlnom 0.21% Ordinary |
20k at £0.1 | Kinbond LTD 0.19% Ordinary |
19k at £0.1 | Brewin 1762 Nominees Limited A/c Nom 0.18% Ordinary |
Year | 2014 |
---|---|
Turnover | £280,000 |
Net Worth | -£21,101,785 |
Cash | £2 |
Current Liabilities | £21,686,942 |
Latest Accounts | 31 March 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 12 June 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 26 June 2024 (9 months from now) |
23 October 2008 | Delivered 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 1984 | Delivered 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 1983 | Delivered 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 1983 | Delivered 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 1979 | Delivered 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 1961 | Delivered 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 1961 | Delivered 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 1981 | Delivered 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 |
16 December 2020 | Unaudited abridged accounts made up to 31 March 2020 (8 pages) |
---|---|
13 July 2020 | Secretary's details changed for Mrs Linda Rubin on 8 July 2020 (1 page) |
13 July 2020 | Director's details changed for Mrs Linda Rubin on 8 July 2020 (2 pages) |
9 July 2020 | Change of details for Mr Mark Daniel Rubin as a person with significant control on 8 July 2020 (2 pages) |
9 July 2020 | Director's details changed for Mr Anthony Robert Rubin on 8 July 2020 (2 pages) |
9 July 2020 | Director's details changed for Mr Mark Daniel Rubin on 8 July 2020 (2 pages) |
9 July 2020 | Secretary's details changed for Mr Mark Daniel Rubin on 8 July 2020 (1 page) |
24 June 2020 | Confirmation statement made on 12 June 2020 with updates (9 pages) |
4 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (8 pages) |
17 June 2019 | Confirmation statement made on 12 June 2019 with updates (9 pages) |
14 November 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
20 June 2018 | Confirmation statement made on 12 June 2018 with updates (10 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
23 June 2017 | Confirmation statement made on 12 June 2017 with updates (5 pages) |
23 June 2017 | Confirmation statement made on 12 June 2017 with updates (5 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
22 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
9 January 2016 | Group of companies' accounts made up to 31 March 2015 (20 pages) |
9 January 2016 | Group of companies' accounts made up to 31 March 2015 (20 pages) |
23 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 January 2015 | Group of companies' accounts made up to 31 March 2014 (23 pages) |
23 January 2015 | Group of companies' accounts made up to 31 March 2014 (23 pages) |
2 September 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
23 June 2014 | Previous accounting period extended from 31 December 2013 to 31 March 2014 (1 page) |
23 June 2014 | Previous accounting period extended from 31 December 2013 to 31 March 2014 (1 page) |
19 June 2014 | Re-registration from a public company to a private limited company (2 pages) |
19 June 2014 | Re-registration of Memorandum and Articles (18 pages) |
19 June 2014 | Resolutions
|
19 June 2014 | Certificate of re-registration from Public Limited Company to Private (1 page) |
19 June 2014 | Resolutions
|
19 June 2014 | Certificate of re-registration from Public Limited Company to Private (1 page) |
19 June 2014 | Re-registration of Memorandum and Articles (18 pages) |
19 June 2014 | Re-registration from a public company to a private limited company (2 pages) |
28 November 2013 | Registered office address changed from 56a Haverstock Hill London NW3 2BH on 28 November 2013 (1 page) |
28 November 2013 | Registered office address changed from 56a Haverstock Hill London NW3 2BH on 28 November 2013 (1 page) |
25 November 2013 | Group of companies' accounts made up to 31 December 2012 (24 pages) |
25 November 2013 | Group of companies' accounts made up to 31 December 2012 (24 pages) |
26 July 2013 | Annual return made up to 12 June 2013 with a full list of shareholders Statement of capital on 2013-07-26
|
26 July 2013 | Annual return made up to 12 June 2013 with a full list of shareholders Statement of capital on 2013-07-26
|
26 June 2013 | Termination of appointment of Alan Gershlick as a director (1 page) |
26 June 2013 | Termination of appointment of Alan Gershlick as a director (1 page) |
4 July 2012 | Group of companies' accounts made up to 31 December 2011 (33 pages) |
4 July 2012 | Group of companies' accounts made up to 31 December 2011 (33 pages) |
26 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (10 pages) |
26 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (10 pages) |
28 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (10 pages) |
28 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (10 pages) |
21 June 2011 | Group of companies' accounts made up to 31 December 2010 (33 pages) |
21 June 2011 | Group of companies' accounts made up to 31 December 2010 (33 pages) |
6 July 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (8 pages) |
6 July 2010 | Director's details changed for Mr Anthony Robert Rubin on 12 June 2010 (2 pages) |
6 July 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (8 pages) |
6 July 2010 | Director's details changed for Mr Anthony Robert Rubin on 12 June 2010 (2 pages) |
29 June 2010 | Group of companies' accounts made up to 31 December 2009 (34 pages) |
29 June 2010 | Group of companies' accounts made up to 31 December 2009 (34 pages) |
16 October 2009 | Register inspection address has been changed (1 page) |
16 October 2009 | Register(s) moved to registered inspection location (1 page) |
16 October 2009 | Register(s) moved to registered inspection location (1 page) |
16 October 2009 | Register inspection address has been changed (1 page) |
22 July 2009 | Group of companies' accounts made up to 31 December 2008 (26 pages) |
22 July 2009 | Group of companies' accounts made up to 31 December 2008 (26 pages) |
14 July 2009 | Return made up to 12/06/09; full list of members (4 pages) |
14 July 2009 | Return made up to 12/06/09; full list of members (4 pages) |
2 February 2009 | Location of register of members (1 page) |
2 February 2009 | Location of register of members (1 page) |
24 November 2008 | Amended group of companies' accounts made up to 31 December 2005 (24 pages) |
24 November 2008 | Amended group of companies' accounts made up to 31 December 2005 (24 pages) |
19 November 2008 | Amended group of companies' accounts made up to 31 December 2006 (29 pages) |
19 November 2008 | Amended group of companies' accounts made up to 31 December 2007 (30 pages) |
19 November 2008 | Amended group of companies' accounts made up to 31 December 2007 (30 pages) |
19 November 2008 | Amended group of companies' accounts made up to 31 December 2006 (29 pages) |
13 November 2008 | Auditor's resignation (2 pages) |
13 November 2008 | Auditor's resignation (2 pages) |
31 October 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
31 October 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
28 July 2008 | Full accounts made up to 31 December 2007 (19 pages) |
28 July 2008 | Full accounts made up to 31 December 2007 (19 pages) |
24 July 2008 | Return made up to 12/06/08; full list of members (26 pages) |
24 July 2008 | Return made up to 12/06/08; full list of members (26 pages) |
15 July 2007 | Full accounts made up to 31 December 2006 (21 pages) |
15 July 2007 | Return made up to 12/06/07; full list of members (23 pages) |
15 July 2007 | Full accounts made up to 31 December 2006 (21 pages) |
15 July 2007 | Return made up to 12/06/07; full list of members (23 pages) |
24 May 2007 | Statement of affairs (25 pages) |
24 May 2007 | Statement of affairs (25 pages) |
17 May 2007 | Ad 23/03/07--------- £ si [email protected]=2000 £ ic 101980/103980 (2 pages) |
17 May 2007 | Ad 23/03/07--------- £ si [email protected]=2000 £ ic 101980/103980 (2 pages) |
17 May 2007 | Resolutions
|
17 May 2007 | Nc inc already adjusted 11/07/03 (2 pages) |
17 May 2007 | Nc inc already adjusted 11/07/03 (2 pages) |
17 May 2007 | Resolutions
|
20 March 2007 | Resolutions
|
20 March 2007 | Resolutions
|
21 August 2006 | Return made up to 12/06/06; full list of members (25 pages) |
21 August 2006 | Return made up to 12/06/06; full list of members (25 pages) |
8 June 2006 | Full accounts made up to 31 December 2005 (21 pages) |
8 June 2006 | Full accounts made up to 31 December 2005 (21 pages) |
28 July 2005 | Return made up to 12/06/05; full list of members (16 pages) |
28 July 2005 | Return made up to 12/06/05; full list of members (16 pages) |
8 July 2005 | Full accounts made up to 31 December 2004 (18 pages) |
8 July 2005 | Full accounts made up to 31 December 2004 (18 pages) |
7 July 2004 | Return made up to 12/06/04; full list of members (11 pages) |
7 July 2004 | Return made up to 12/06/04; full list of members (11 pages) |
2 July 2004 | Group of companies' accounts made up to 31 December 2003 (20 pages) |
2 July 2004 | Group of companies' accounts made up to 31 December 2003 (20 pages) |
4 October 2003 | Resolutions
|
4 October 2003 | Resolutions
|
2 September 2003 | Return made up to 12/06/03; full list of members (9 pages) |
2 September 2003 | Return made up to 12/06/03; full list of members (9 pages) |
30 July 2003 | Auditor's report (2 pages) |
30 July 2003 | Resolutions
|
30 July 2003 | Full accounts made up to 31 December 2002 (14 pages) |
30 July 2003 | Declaration on reregistration from private to PLC (1 page) |
30 July 2003 | Resolutions
|
30 July 2003 | Certificate of re-registration from Private to Public Limited Company (2 pages) |
30 July 2003 | Re-registration of Memorandum and Articles (6 pages) |
30 July 2003 | Certificate of re-registration from Private to Public Limited Company (2 pages) |
30 July 2003 | Balance Sheet (1 page) |
30 July 2003 | Auditors statement rereg (1 page) |
30 July 2003 | Full accounts made up to 31 December 2002 (14 pages) |
30 July 2003 | Application for reregistration from private to PLC (1 page) |
30 July 2003 | Declaration on reregistration from private to PLC (1 page) |
30 July 2003 | Balance Sheet (1 page) |
30 July 2003 | Re-registration of Memorandum and Articles (6 pages) |
30 July 2003 | Auditor's report (2 pages) |
30 July 2003 | Application for reregistration from private to PLC (1 page) |
30 July 2003 | Auditors statement rereg (1 page) |
17 July 2003 | Ad 20/12/02--------- £ si 6480@1=6480 £ ic 12980/19460 (3 pages) |
17 July 2003 | Ad 20/12/02--------- £ si 6480@1=6480 £ ic 12980/19460 (3 pages) |
30 April 2003 | Statement of affairs (6 pages) |
30 April 2003 | Statement of affairs (6 pages) |
30 April 2003 | Ad 20/12/02--------- £ si 6480@1=6480 £ ic 6500/12980 (3 pages) |
30 April 2003 | Ad 20/12/02--------- £ si 6480@1=6480 £ ic 6500/12980 (3 pages) |
12 March 2003 | New director appointed (2 pages) |
12 March 2003 | New director appointed (2 pages) |
31 January 2003 | Nc inc already adjusted 20/12/02 (1 page) |
31 January 2003 | Nc inc already adjusted 20/12/02 (1 page) |
20 January 2003 | Resolutions
|
20 January 2003 | Resolutions
|
1 November 2002 | Full accounts made up to 31 December 2001 (14 pages) |
1 November 2002 | Full accounts made up to 31 December 2001 (14 pages) |
23 September 2002 | Company name changed graham shoe co.LIMITED\certificate issued on 23/09/02 (2 pages) |
23 September 2002 | Company name changed graham shoe co.LIMITED\certificate issued on 23/09/02 (2 pages) |
5 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 July 2002 | Return made up to 12/06/02; full list of members (7 pages) |
3 July 2002 | Return made up to 12/06/02; full list of members (7 pages) |
27 March 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
27 March 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
1 November 2001 | Full accounts made up to 31 December 2000 (13 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (13 pages) |
2 July 2001 | Return made up to 12/06/01; full list of members (7 pages) |
2 July 2001 | Return made up to 12/06/01; full list of members (7 pages) |
5 February 2001 | Full accounts made up to 31 December 1999 (13 pages) |
5 February 2001 | Full accounts made up to 31 December 1999 (13 pages) |
5 July 2000 | Return made up to 12/06/00; full list of members (7 pages) |
5 July 2000 | Secretary resigned (1 page) |
5 July 2000 | Secretary resigned (1 page) |
5 July 2000 | Return made up to 12/06/00; full list of members (7 pages) |
6 April 2000 | Full accounts made up to 31 December 1998 (14 pages) |
6 April 2000 | Full accounts made up to 31 December 1998 (14 pages) |
23 March 2000 | Director resigned (1 page) |
23 March 2000 | Director resigned (1 page) |
16 June 1999 | Return made up to 12/06/99; no change of members (8 pages) |
16 June 1999 | Return made up to 12/06/99; no change of members (8 pages) |
8 March 1999 | Full accounts made up to 31 December 1997 (13 pages) |
8 March 1999 | Full accounts made up to 31 December 1997 (13 pages) |
12 October 1998 | New secretary appointed (2 pages) |
12 October 1998 | Return made up to 12/06/98; no change of members (9 pages) |
12 October 1998 | New secretary appointed (2 pages) |
12 October 1998 | New secretary appointed (2 pages) |
12 October 1998 | Return made up to 12/06/98; no change of members (9 pages) |
12 October 1998 | New secretary appointed (2 pages) |
23 April 1998 | Full accounts made up to 31 December 1996 (13 pages) |
23 April 1998 | Full accounts made up to 31 December 1996 (13 pages) |
31 October 1997 | Full accounts made up to 31 December 1995 (13 pages) |
31 October 1997 | Full accounts made up to 31 December 1995 (13 pages) |
17 July 1997 | Return made up to 26/06/97; full list of members (9 pages) |
17 July 1997 | Return made up to 26/06/97; full list of members (9 pages) |
18 September 1996 | Full accounts made up to 31 December 1994 (14 pages) |
18 September 1996 | Full accounts made up to 31 December 1994 (14 pages) |
3 September 1996 | Return made up to 26/06/96; no change of members (6 pages) |
3 September 1996 | Return made up to 26/06/96; no change of members (6 pages) |
31 July 1995 | Return made up to 26/06/95; no change of members (6 pages) |
31 July 1995 | New director appointed (2 pages) |
31 July 1995 | New director appointed (2 pages) |
31 July 1995 | New director appointed (2 pages) |
31 July 1995 | New director appointed (2 pages) |
31 July 1995 | Return made up to 26/06/95; no change of members (6 pages) |
24 April 1985 | Accounts made up to 31 December 1982 (11 pages) |
24 April 1985 | Accounts made up to 31 December 1982 (11 pages) |
10 March 1983 | Accounts made up to 31 December 1980 (9 pages) |
10 March 1983 | Accounts made up to 31 December 1980 (9 pages) |