Basildon
Essex
SS14 3EU
Director Name | Ms Emma Turner |
---|---|
Date of Birth | January 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 September 2011(60 years, 6 months after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Heronsgate Trading Estate Paycocke Road Basildon Essex SS14 3EU |
Secretary Name | Emma Turner |
---|---|
Status | Current |
Appointed | 03 September 2011(60 years, 6 months after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Company Director |
Correspondence Address | 16 Heronsgate Trading Estate Paycocke Road Basildon Essex SS14 3EU |
Director Name | Mrs May Turner |
---|---|
Date of Birth | July 1926 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(40 years, 5 months after company formation) |
Appointment Duration | 20 years, 1 month (resigned 03 September 2011) |
Role | Property Owner |
Country of Residence | United Kingdom |
Correspondence Address | Hazlemere Weald Bridge Road Magdalen Laver Essex CM16 6AD |
Director Name | Mr Philip John Turner |
---|---|
Date of Birth | May 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(40 years, 5 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 10 May 2001) |
Role | Property Owner |
Correspondence Address | 123 Chase Cross Road Romford Essex RM5 3RP |
Secretary Name | Mrs May Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(40 years, 5 months after company formation) |
Appointment Duration | 20 years, 1 month (resigned 03 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hazlemere Weald Bridge Road Magdalen Laver Essex CM16 6AD |
Registered Address | 16 Heronsgate Trading Estate Paycocke Road Basildon Essex SS14 3EU |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Ward | Fryerns |
Built Up Area | Basildon |
Address Matches | Over 100 other UK companies use this postal address |
1.5k at £1 | May Turner 42.08% Ordinary |
---|---|
1.3k at £1 | David Turner 36.68% Ordinary |
100 at £1 | Mrs Emma Jane Turner 2.74% Ordinary |
675 at £1 | Mr Phillip J. Turner 18.49% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,384,170 |
Cash | £7,724 |
Current Liabilities | £83,450 |
Latest Accounts | 30 September 2021 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 June 2023 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 24 July 2022 (8 months ago) |
---|---|
Next Return Due | 7 August 2023 (4 months, 2 weeks from now) |
15 March 1955 | Delivered on: 21 March 1955 Satisfied on: 5 September 2001 Persons entitled: Barclays Bank PLC Classification: Deposit of deeds Secured details: All moneys due etc. Particulars: (2) 47 grange park road leyton essex. Fully Satisfied |
---|---|
15 March 1955 | Delivered on: 21 March 1955 Satisfied on: 5 September 2001 Persons entitled: Barclays Bank PLC Classification: Deposit of deeds Secured details: All moneys due etc. Particulars: (1) 2 lavender street (2) walton terrace stratford E15. Fully Satisfied |
1 July 1954 | Delivered on: 7 July 1954 Satisfied on: 5 September 2001 Persons entitled: Barclays Bank PLC Classification: Deposit of deeds Secured details: All moneys due etc. Particulars: 30A, 32, 32A and 34 (formerly known as 28/30 and 32/34) melborne road, east ham, essex. Fully Satisfied |
1 July 1954 | Delivered on: 7 July 1954 Satisfied on: 5 September 2001 Persons entitled: Barclays Bank PLC Classification: Deposit of deeds Secured details: All moneys due etc. Particulars: 14 crescent road, upton manor, essex. Fully Satisfied |
1 July 1954 | Delivered on: 7 July 1954 Satisfied on: 5 September 2001 Persons entitled: Barclays Bank Limited Classification: Deposit of deeds Secured details: All moneys due etc. Particulars: 80 & 82 shrewsbury road, east ham, essex. Fully Satisfied |
30 April 1952 | Delivered on: 8 May 1952 Satisfied on: 5 September 2001 Persons entitled: Halifax Building Society Classification: Mortgage Secured details: £500 & further advances. Particulars: 265, katherine rd, forest gate, essex. Fully Satisfied |
27 August 1951 | Delivered on: 11 September 1951 Satisfied on: 5 September 2001 Persons entitled: Abbey National Bldg Socy Classification: Legal charge Secured details: £200. Particulars: 47, grange park road, leyton, essex. Fully Satisfied |
27 August 1951 | Delivered on: 29 August 1951 Satisfied on: 5 September 2001 Persons entitled: City Prudential Bldng Socy Classification: Mortgage Secured details: £1,250 & further advances. Particulars: 94, aldborough road, seven kings, ilford. Fully Satisfied |
1 March 1948 | Delivered on: 14 November 1956 Satisfied on: 5 September 2001 Persons entitled: City Prudential Building Society Classification: Mortgage Secured details: £402.46 (owing). Particulars: 4, lausanne road, peckham S.E. Fully Satisfied |
4 June 1951 | Delivered on: 12 June 1951 Satisfied on: 5 September 2001 Persons entitled: City Prudential Bldng Socy Classification: Mortgage Secured details: £400 and further advances. Particulars: 56 woodlands road ilford sussex. Fully Satisfied |
9 September 2019 | Delivered on: 16 September 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 14 crescent road, plaistow, london, E13 0LT being the land and buildings registered with hm land registry under title number TGL527162. Outstanding |
11 July 2006 | Delivered on: 20 July 2006 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 47 grange park road, london the rental income by way of first fixed charge.the property rights by way of first fixed charge floating charge all the undertakings and assets present and future. Outstanding |
31 August 2001 | Delivered on: 7 September 2001 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 255 shrewsbury rd,forest gate,london E7 8QU. Outstanding |
31 August 2001 | Delivered on: 7 September 2001 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 31 ferndale rd,forest gate,london E7 8JX. Outstanding |
15 August 1995 | Delivered on: 24 August 1995 Persons entitled: Midland 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 31 ferndale road forest gate london. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Outstanding |
15 August 1995 | Delivered on: 24 August 1995 Persons entitled: Midland 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 14 crescent road upton manor london. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Outstanding |
26 July 1995 | Delivered on: 5 August 1995 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Outstanding |
15 August 1988 | Delivered on: 24 August 1988 Persons entitled: Midland 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 255 shrewsbury road east ham, london E6. Outstanding |
15 August 1988 | Delivered on: 24 August 1988 Persons entitled: Midland 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: 47 grange park road leyton. Outstanding |
15 August 1988 | Delivered on: 24 August 1988 Persons entitled: Midland 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: 27 stopford road upton manor, west ham, london. Outstanding |
15 August 1988 | Delivered on: 24 August 1988 Persons entitled: Midland 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: 56 woodlands road ilford, essex. Outstanding |
15 August 1988 | Delivered on: 24 August 1988 Persons entitled: Midland 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 80 & 82 shrewsbury road east ham, london E6. Outstanding |
16 February 1988 | Delivered on: 2 March 1988 Persons entitled: Midland 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: 94, aldborough rd, south ilford, essex T.no:- egl 148906. Outstanding |
4 August 2021 | Confirmation statement made on 24 July 2021 with updates (4 pages) |
---|---|
17 June 2021 | Total exemption full accounts made up to 30 September 2020 (9 pages) |
5 March 2021 | Change of details for Ms Emma Turner as a person with significant control on 5 March 2021 (2 pages) |
5 March 2021 | Director's details changed for Ms Emma Turner on 5 March 2021 (2 pages) |
5 March 2021 | Change of details for Mr David Jeffrey Turner as a person with significant control on 5 March 2021 (2 pages) |
5 March 2021 | Director's details changed for Mr David Jeffrey Turner on 5 March 2021 (2 pages) |
27 July 2020 | Change of details for The Estate of May Turner as a person with significant control on 23 July 2020 (2 pages) |
24 July 2020 | Confirmation statement made on 24 July 2020 with updates (5 pages) |
6 July 2020 | Change of details for Ms Emma Turner as a person with significant control on 6 July 2020 (2 pages) |
30 June 2020 | Director's details changed for Ms Emma Turner on 30 June 2020 (2 pages) |
30 June 2020 | Total exemption full accounts made up to 30 September 2019 (14 pages) |
29 June 2020 | Change of details for Ms May Turner as a person with significant control on 26 June 2020 (2 pages) |
26 June 2020 | Director's details changed for Ms Emma Turner on 26 June 2020 (2 pages) |
24 June 2020 | Change of details for Ms Emma Turner as a person with significant control on 24 June 2020 (2 pages) |
24 June 2020 | Change of details for Mr David Jeffrey Turner as a person with significant control on 24 June 2020 (2 pages) |
24 June 2020 | Director's details changed for Mr David Jeffrey Turner on 24 June 2020 (2 pages) |
24 June 2020 | Secretary's details changed for Emma Turner on 24 June 2020 (1 page) |
16 September 2019 | Registration of charge 004918910023, created on 9 September 2019 (7 pages) |
22 August 2019 | Satisfaction of charge 11 in full (1 page) |
22 August 2019 | Satisfaction of charge 12 in full (1 page) |
22 August 2019 | Satisfaction of charge 13 in full (1 page) |
22 August 2019 | Satisfaction of charge 14 in full (1 page) |
22 August 2019 | Satisfaction of charge 15 in full (1 page) |
22 August 2019 | Satisfaction of charge 16 in full (1 page) |
22 August 2019 | Satisfaction of charge 19 in full (2 pages) |
22 August 2019 | Satisfaction of charge 17 in full (1 page) |
22 August 2019 | Satisfaction of charge 18 in full (2 pages) |
24 July 2019 | Confirmation statement made on 24 July 2019 with updates (4 pages) |
17 June 2019 | Total exemption full accounts made up to 30 September 2018 (14 pages) |
20 December 2018 | Director's details changed for Mr David Jeffrey Turner on 20 December 2018 (2 pages) |
20 December 2018 | Change of details for Mr David Turner as a person with significant control on 20 December 2018 (2 pages) |
7 August 2018 | Confirmation statement made on 24 July 2018 with updates (4 pages) |
25 June 2018 | Total exemption full accounts made up to 30 September 2017 (14 pages) |
4 August 2017 | Confirmation statement made on 24 July 2017 with updates (4 pages) |
4 August 2017 | Confirmation statement made on 24 July 2017 with updates (4 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
5 August 2016 | Confirmation statement made on 24 July 2016 with updates (8 pages) |
5 August 2016 | Confirmation statement made on 24 July 2016 with updates (8 pages) |
20 June 2016 | Total exemption small company accounts made up to 30 September 2015 (9 pages) |
20 June 2016 | Total exemption small company accounts made up to 30 September 2015 (9 pages) |
19 August 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
6 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
6 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
19 August 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Director's details changed for Mr David Jeffrey Turner on 24 July 2014 (2 pages) |
19 August 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Director's details changed for Mr David Jeffrey Turner on 24 July 2014 (2 pages) |
17 June 2014 | Total exemption small company accounts made up to 30 September 2013 (9 pages) |
17 June 2014 | Total exemption small company accounts made up to 30 September 2013 (9 pages) |
25 October 2013 | Annual return made up to 24 July 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 24 July 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
19 September 2013 | Auditor's resignation (1 page) |
19 September 2013 | Auditor's resignation (1 page) |
28 June 2013 | Total exemption small company accounts made up to 1 October 2012 (4 pages) |
28 June 2013 | Total exemption small company accounts made up to 1 October 2012 (4 pages) |
28 June 2013 | Total exemption small company accounts made up to 1 October 2012 (4 pages) |
12 December 2012 | Accounts for a small company made up to 30 September 2011 (8 pages) |
12 December 2012 | Accounts for a small company made up to 30 September 2011 (8 pages) |
1 August 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (5 pages) |
1 August 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (5 pages) |
13 September 2011 | Appointment of Emma Turner as a secretary (2 pages) |
13 September 2011 | Appointment of Emma Turner as a secretary (2 pages) |
12 September 2011 | Appointment of Emma Turner as a director (2 pages) |
12 September 2011 | Termination of appointment of May Turner as a director (1 page) |
12 September 2011 | Termination of appointment of May Turner as a secretary (1 page) |
12 September 2011 | Appointment of Emma Turner as a director (2 pages) |
12 September 2011 | Termination of appointment of May Turner as a director (1 page) |
12 September 2011 | Termination of appointment of May Turner as a secretary (1 page) |
9 September 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (5 pages) |
9 September 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (5 pages) |
7 July 2011 | Total exemption small company accounts made up to 30 September 2010 (8 pages) |
7 July 2011 | Total exemption small company accounts made up to 30 September 2010 (8 pages) |
14 September 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (5 pages) |
14 September 2010 | Director's details changed for Mr David Jeffrey Turner on 1 July 2010 (2 pages) |
14 September 2010 | Director's details changed for Mrs May Turner on 1 July 2010 (2 pages) |
14 September 2010 | Director's details changed for Mr David Jeffrey Turner on 1 July 2010 (2 pages) |
14 September 2010 | Director's details changed for Mrs May Turner on 1 July 2010 (2 pages) |
14 September 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (5 pages) |
14 September 2010 | Director's details changed for Mr David Jeffrey Turner on 1 July 2010 (2 pages) |
14 September 2010 | Director's details changed for Mrs May Turner on 1 July 2010 (2 pages) |
6 July 2010 | Full accounts made up to 30 September 2009 (15 pages) |
6 July 2010 | Full accounts made up to 30 September 2009 (15 pages) |
23 February 2010 | Registered office address changed from 51 a Anson Road London N7 0AR on 23 February 2010 (2 pages) |
23 February 2010 | Registered office address changed from 51 a Anson Road London N7 0AR on 23 February 2010 (2 pages) |
19 August 2009 | Return made up to 24/07/09; full list of members (7 pages) |
19 August 2009 | Return made up to 24/07/09; full list of members (7 pages) |
1 August 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
1 August 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
5 January 2009 | Return made up to 24/07/08; full list of members (10 pages) |
5 January 2009 | Return made up to 24/07/08; full list of members (10 pages) |
31 July 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
31 July 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
28 September 2007 | Return made up to 24/07/07; change of members (7 pages) |
28 September 2007 | Return made up to 24/07/07; change of members (7 pages) |
28 September 2007 | Return made up to 24/07/06; full list of members (8 pages) |
2 August 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
2 August 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
2 August 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
2 August 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
20 July 2006 | Particulars of mortgage/charge (3 pages) |
20 July 2006 | Particulars of mortgage/charge (3 pages) |
12 August 2005 | Return made up to 24/07/05; full list of members
|
12 August 2005 | Return made up to 24/07/05; full list of members
|
5 August 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
5 August 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
4 August 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
4 August 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
3 August 2004 | Return made up to 24/07/04; full list of members (8 pages) |
3 August 2004 | Return made up to 24/07/04; full list of members (8 pages) |
26 September 2003 | Return made up to 24/07/03; full list of members (8 pages) |
26 September 2003 | Return made up to 24/07/03; full list of members (8 pages) |
5 August 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
5 August 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
30 September 2002 | Return made up to 24/07/02; full list of members (8 pages) |
30 September 2002 | Return made up to 24/07/02; full list of members (8 pages) |
2 August 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
2 August 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
11 March 2002 | Return made up to 24/07/01; full list of members
|
11 March 2002 | Return made up to 24/07/01; full list of members
|
7 September 2001 | Particulars of mortgage/charge (3 pages) |
7 September 2001 | Particulars of mortgage/charge (3 pages) |
7 September 2001 | Particulars of mortgage/charge (3 pages) |
7 September 2001 | Particulars of mortgage/charge (3 pages) |
5 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 August 2001 | Total exemption small company accounts made up to 30 September 2000 (7 pages) |
1 August 2001 | Total exemption small company accounts made up to 30 September 2000 (7 pages) |
19 June 2001 | Director resigned (1 page) |
19 June 2001 | Director resigned (1 page) |
14 September 2000 | Return made up to 24/07/00; full list of members (8 pages) |
14 September 2000 | Return made up to 24/07/00; full list of members (8 pages) |
1 August 2000 | Full accounts made up to 30 September 1999 (13 pages) |
1 August 2000 | Full accounts made up to 30 September 1999 (13 pages) |
23 September 1999 | Return made up to 24/07/99; full list of members (6 pages) |
23 September 1999 | Return made up to 24/07/99; full list of members (6 pages) |
3 August 1999 | Full accounts made up to 30 September 1998 (13 pages) |
3 August 1999 | Full accounts made up to 30 September 1998 (13 pages) |
15 September 1998 | Return made up to 24/07/98; no change of members (4 pages) |
15 September 1998 | Return made up to 24/07/98; no change of members (4 pages) |
31 July 1998 | Full accounts made up to 30 September 1997 (13 pages) |
31 July 1998 | Full accounts made up to 30 September 1997 (13 pages) |
22 August 1997 | Return made up to 24/07/97; no change of members (4 pages) |
22 August 1997 | Return made up to 24/07/97; no change of members (4 pages) |
28 July 1997 | Full accounts made up to 30 September 1996 (14 pages) |
28 July 1997 | Full accounts made up to 30 September 1996 (14 pages) |
29 October 1996 | Return made up to 24/07/96; full list of members (6 pages) |
29 October 1996 | Return made up to 24/07/96; full list of members (6 pages) |
11 October 1995 | Return made up to 24/07/95; full list of members (6 pages) |
11 October 1995 | Return made up to 24/07/95; full list of members (6 pages) |
24 August 1995 | Particulars of mortgage/charge (4 pages) |
24 August 1995 | Particulars of mortgage/charge (4 pages) |
5 August 1995 | Particulars of mortgage/charge (4 pages) |
5 August 1995 | Particulars of mortgage/charge (4 pages) |
2 August 1995 | Resolutions
|
2 August 1995 | Full accounts made up to 30 September 1994 (14 pages) |
2 August 1995 | Resolutions
|
2 August 1995 | Full accounts made up to 30 September 1994 (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
7 February 1989 | Return made up to 31/12/88; full list of members (4 pages) |
7 February 1989 | Return made up to 31/12/88; full list of members (4 pages) |
29 January 1988 | Return made up to 31/12/87; full list of members (4 pages) |
29 January 1988 | Return made up to 31/12/87; full list of members (4 pages) |
25 June 1987 | Return made up to 31/12/86; full list of members (4 pages) |
25 June 1987 | Return made up to 31/12/86; full list of members (4 pages) |
6 September 1978 | New secretary appointed (1 page) |
6 September 1978 | New secretary appointed (1 page) |
23 February 1951 | Certificate of incorporation (1 page) |
23 February 1951 | Certificate of incorporation (1 page) |
23 February 1951 | Incorporation (15 pages) |