Company NameJ.E.Turner's Properties Limited
DirectorsDavid Jeffrey Turner and Emma Turner
Company StatusActive
Company Number00491891
CategoryPrivate Limited Company
Incorporation Date23 February 1951(73 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr David Jeffrey Turner
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1978(27 years, 3 months after company formation)
Appointment Duration45 years, 11 months
RoleProperty Owner
Country of ResidenceEngland
Correspondence Address16 Heronsgate Trading Estate Paycocke Road
Basildon
Essex
SS14 3EU
Director NameMs Emma Turner
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2011(60 years, 6 months after company formation)
Appointment Duration12 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Heronsgate Trading Estate Paycocke Road
Basildon
Essex
SS14 3EU
Secretary NameEmma Turner
StatusCurrent
Appointed03 September 2011(60 years, 6 months after company formation)
Appointment Duration12 years, 7 months
RoleCompany Director
Correspondence Address16 Heronsgate Trading Estate Paycocke Road
Basildon
Essex
SS14 3EU
Director NameMrs May Turner
Date of BirthJuly 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(40 years, 5 months after company formation)
Appointment Duration20 years, 1 month (resigned 03 September 2011)
RoleProperty Owner
Country of ResidenceUnited Kingdom
Correspondence AddressHazlemere
Weald Bridge Road
Magdalen Laver
Essex
CM16 6AD
Director NameMr Philip John Turner
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(40 years, 5 months after company formation)
Appointment Duration9 years, 9 months (resigned 10 May 2001)
RoleProperty Owner
Correspondence Address123 Chase Cross Road
Romford
Essex
RM5 3RP
Secretary NameMrs May Turner
NationalityBritish
StatusResigned
Appointed24 July 1991(40 years, 5 months after company formation)
Appointment Duration20 years, 1 month (resigned 03 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHazlemere
Weald Bridge Road
Magdalen Laver
Essex
CM16 6AD

Location

Registered Address16 Heronsgate Trading Estate
Paycocke Road
Basildon
Essex
SS14 3EU
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
WardFryerns
Built Up AreaBasildon
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1.5k at £1May Turner
42.08%
Ordinary
1.3k at £1David Turner
36.68%
Ordinary
100 at £1Mrs Emma Jane Turner
2.74%
Ordinary
675 at £1Mr Phillip J. Turner
18.49%
Ordinary

Financials

Year2014
Net Worth£4,384,170
Cash£7,724
Current Liabilities£83,450

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return12 February 2024 (2 months, 1 week ago)
Next Return Due26 February 2025 (10 months from now)

Charges

15 March 1955Delivered 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 1955Delivered 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 1954Delivered 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 1954Delivered 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 1954Delivered 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 1952Delivered 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 1951Delivered 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 1951Delivered 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 1948Delivered 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 1951Delivered 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 2019Delivered 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 2006Delivered 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 2001Delivered 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 2001Delivered 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 1995Delivered 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 1995Delivered 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 1995Delivered 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 1988Delivered 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 1988Delivered 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 1988Delivered 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 1988Delivered 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 1988Delivered 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 1988Delivered 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

Filing History

5 March 2021Director's details changed for Ms Emma Turner on 5 March 2021 (2 pages)
5 March 2021Director's details changed for Mr David Jeffrey Turner on 5 March 2021 (2 pages)
5 March 2021Change of details for Mr David Jeffrey Turner as a person with significant control on 5 March 2021 (2 pages)
5 March 2021Change of details for Ms Emma Turner as a person with significant control on 5 March 2021 (2 pages)
27 July 2020Change of details for The Estate of May Turner as a person with significant control on 23 July 2020 (2 pages)
24 July 2020Confirmation statement made on 24 July 2020 with updates (5 pages)
6 July 2020Change of details for Ms Emma Turner as a person with significant control on 6 July 2020 (2 pages)
30 June 2020Total exemption full accounts made up to 30 September 2019 (14 pages)
30 June 2020Director's details changed for Ms Emma Turner on 30 June 2020 (2 pages)
29 June 2020Change of details for Ms May Turner as a person with significant control on 26 June 2020 (2 pages)
26 June 2020Director's details changed for Ms Emma Turner on 26 June 2020 (2 pages)
24 June 2020Director's details changed for Mr David Jeffrey Turner on 24 June 2020 (2 pages)
24 June 2020Change of details for Mr David Jeffrey Turner as a person with significant control on 24 June 2020 (2 pages)
24 June 2020Secretary's details changed for Emma Turner on 24 June 2020 (1 page)
24 June 2020Change of details for Ms Emma Turner as a person with significant control on 24 June 2020 (2 pages)
16 September 2019Registration of charge 004918910023, created on 9 September 2019 (7 pages)
22 August 2019Satisfaction of charge 13 in full (1 page)
22 August 2019Satisfaction of charge 17 in full (1 page)
22 August 2019Satisfaction of charge 12 in full (1 page)
22 August 2019Satisfaction of charge 15 in full (1 page)
22 August 2019Satisfaction of charge 14 in full (1 page)
22 August 2019Satisfaction of charge 11 in full (1 page)
22 August 2019Satisfaction of charge 16 in full (1 page)
22 August 2019Satisfaction of charge 19 in full (2 pages)
22 August 2019Satisfaction of charge 18 in full (2 pages)
24 July 2019Confirmation statement made on 24 July 2019 with updates (4 pages)
17 June 2019Total exemption full accounts made up to 30 September 2018 (14 pages)
20 December 2018Change of details for Mr David Turner as a person with significant control on 20 December 2018 (2 pages)
20 December 2018Director's details changed for Mr David Jeffrey Turner on 20 December 2018 (2 pages)
7 August 2018Confirmation statement made on 24 July 2018 with updates (4 pages)
25 June 2018Total exemption full accounts made up to 30 September 2017 (14 pages)
4 August 2017Confirmation statement made on 24 July 2017 with updates (4 pages)
4 August 2017Confirmation statement made on 24 July 2017 with updates (4 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
5 August 2016Confirmation statement made on 24 July 2016 with updates (8 pages)
5 August 2016Confirmation statement made on 24 July 2016 with updates (8 pages)
20 June 2016Total exemption small company accounts made up to 30 September 2015 (9 pages)
20 June 2016Total exemption small company accounts made up to 30 September 2015 (9 pages)
19 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 3,650
(5 pages)
19 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 3,650
(5 pages)
6 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
6 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
19 August 2014Director's details changed for Mr David Jeffrey Turner on 24 July 2014 (2 pages)
19 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 3,650
(5 pages)
19 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 3,650
(5 pages)
19 August 2014Director's details changed for Mr David Jeffrey Turner on 24 July 2014 (2 pages)
17 June 2014Total exemption small company accounts made up to 30 September 2013 (9 pages)
17 June 2014Total exemption small company accounts made up to 30 September 2013 (9 pages)
25 October 2013Annual return made up to 24 July 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 3,650
(5 pages)
25 October 2013Annual return made up to 24 July 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 3,650
(5 pages)
19 September 2013Auditor's resignation (1 page)
19 September 2013Auditor's resignation (1 page)
28 June 2013Total exemption small company accounts made up to 1 October 2012 (4 pages)
28 June 2013Total exemption small company accounts made up to 1 October 2012 (4 pages)
28 June 2013Total exemption small company accounts made up to 1 October 2012 (4 pages)
12 December 2012Accounts for a small company made up to 30 September 2011 (8 pages)
12 December 2012Accounts for a small company made up to 30 September 2011 (8 pages)
1 August 2012Annual return made up to 24 July 2012 with a full list of shareholders (5 pages)
1 August 2012Annual return made up to 24 July 2012 with a full list of shareholders (5 pages)
13 September 2011Appointment of Emma Turner as a secretary (2 pages)
13 September 2011Appointment of Emma Turner as a secretary (2 pages)
12 September 2011Appointment of Emma Turner as a director (2 pages)
12 September 2011Appointment of Emma Turner as a director (2 pages)
12 September 2011Termination of appointment of May Turner as a director (1 page)
12 September 2011Termination of appointment of May Turner as a secretary (1 page)
12 September 2011Termination of appointment of May Turner as a secretary (1 page)
12 September 2011Termination of appointment of May Turner as a director (1 page)
9 September 2011Annual return made up to 24 July 2011 with a full list of shareholders (5 pages)
9 September 2011Annual return made up to 24 July 2011 with a full list of shareholders (5 pages)
7 July 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
7 July 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
14 September 2010Annual return made up to 24 July 2010 with a full list of shareholders (5 pages)
14 September 2010Director's details changed for Mr David Jeffrey Turner on 1 July 2010 (2 pages)
14 September 2010Director's details changed for Mrs May Turner on 1 July 2010 (2 pages)
14 September 2010Director's details changed for Mr David Jeffrey Turner on 1 July 2010 (2 pages)
14 September 2010Annual return made up to 24 July 2010 with a full list of shareholders (5 pages)
14 September 2010Director's details changed for Mrs May Turner on 1 July 2010 (2 pages)
14 September 2010Director's details changed for Mr David Jeffrey Turner on 1 July 2010 (2 pages)
14 September 2010Director's details changed for Mrs May Turner on 1 July 2010 (2 pages)
6 July 2010Full accounts made up to 30 September 2009 (15 pages)
6 July 2010Full accounts made up to 30 September 2009 (15 pages)
23 February 2010Registered office address changed from 51 a Anson Road London N7 0AR on 23 February 2010 (2 pages)
23 February 2010Registered office address changed from 51 a Anson Road London N7 0AR on 23 February 2010 (2 pages)
19 August 2009Return made up to 24/07/09; full list of members (7 pages)
19 August 2009Return made up to 24/07/09; full list of members (7 pages)
1 August 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
1 August 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
5 January 2009Return made up to 24/07/08; full list of members (10 pages)
5 January 2009Return made up to 24/07/08; full list of members (10 pages)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
28 September 2007Return made up to 24/07/07; change of members (7 pages)
28 September 2007Return made up to 24/07/07; change of members (7 pages)
28 September 2007Return made up to 24/07/06; full list of members (8 pages)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
2 August 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
2 August 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
20 July 2006Particulars of mortgage/charge (3 pages)
20 July 2006Particulars of mortgage/charge (3 pages)
12 August 2005Return made up to 24/07/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
12 August 2005Return made up to 24/07/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
5 August 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
5 August 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
4 August 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
4 August 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
3 August 2004Return made up to 24/07/04; full list of members (8 pages)
3 August 2004Return made up to 24/07/04; full list of members (8 pages)
26 September 2003Return made up to 24/07/03; full list of members (8 pages)
26 September 2003Return made up to 24/07/03; full list of members (8 pages)
5 August 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
5 August 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
30 September 2002Return made up to 24/07/02; full list of members (8 pages)
30 September 2002Return made up to 24/07/02; full list of members (8 pages)
2 August 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
2 August 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
11 March 2002Return made up to 24/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 March 2002Return made up to 24/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 September 2001Particulars of mortgage/charge (3 pages)
7 September 2001Particulars of mortgage/charge (3 pages)
7 September 2001Particulars of mortgage/charge (3 pages)
7 September 2001Particulars of mortgage/charge (3 pages)
5 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
5 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
5 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
5 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
5 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
5 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
5 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
5 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
5 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
5 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
5 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
5 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
5 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
5 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
5 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
5 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
5 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
5 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
5 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
5 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
1 August 2001Total exemption small company accounts made up to 30 September 2000 (7 pages)
1 August 2001Total exemption small company accounts made up to 30 September 2000 (7 pages)
19 June 2001Director resigned (1 page)
19 June 2001Director resigned (1 page)
14 September 2000Return made up to 24/07/00; full list of members (8 pages)
14 September 2000Return made up to 24/07/00; full list of members (8 pages)
1 August 2000Full accounts made up to 30 September 1999 (13 pages)
1 August 2000Full accounts made up to 30 September 1999 (13 pages)
23 September 1999Return made up to 24/07/99; full list of members (6 pages)
23 September 1999Return made up to 24/07/99; full list of members (6 pages)
3 August 1999Full accounts made up to 30 September 1998 (13 pages)
3 August 1999Full accounts made up to 30 September 1998 (13 pages)
15 September 1998Return made up to 24/07/98; no change of members (4 pages)
15 September 1998Return made up to 24/07/98; no change of members (4 pages)
31 July 1998Full accounts made up to 30 September 1997 (13 pages)
31 July 1998Full accounts made up to 30 September 1997 (13 pages)
22 August 1997Return made up to 24/07/97; no change of members (4 pages)
22 August 1997Return made up to 24/07/97; no change of members (4 pages)
28 July 1997Full accounts made up to 30 September 1996 (14 pages)
28 July 1997Full accounts made up to 30 September 1996 (14 pages)
29 October 1996Return made up to 24/07/96; full list of members (6 pages)
29 October 1996Return made up to 24/07/96; full list of members (6 pages)
11 October 1995Return made up to 24/07/95; full list of members (6 pages)
11 October 1995Return made up to 24/07/95; full list of members (6 pages)
24 August 1995Particulars of mortgage/charge (4 pages)
24 August 1995Particulars of mortgage/charge (4 pages)
5 August 1995Particulars of mortgage/charge (4 pages)
5 August 1995Particulars of mortgage/charge (4 pages)
2 August 1995Full accounts made up to 30 September 1994 (14 pages)
2 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
2 August 1995Full accounts made up to 30 September 1994 (14 pages)
2 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
7 February 1989Return made up to 31/12/88; full list of members (4 pages)
7 February 1989Return made up to 31/12/88; full list of members (4 pages)
29 January 1988Return made up to 31/12/87; full list of members (4 pages)
29 January 1988Return made up to 31/12/87; full list of members (4 pages)
25 June 1987Return made up to 31/12/86; full list of members (4 pages)
25 June 1987Return made up to 31/12/86; full list of members (4 pages)
6 September 1978New secretary appointed (1 page)
6 September 1978New secretary appointed (1 page)
23 February 1951Incorporation (15 pages)
23 February 1951Certificate of incorporation (1 page)
23 February 1951Certificate of incorporation (1 page)