163 Eastern Esplanade
Southend On Sea
Essex
SS1 2UU
Director Name | Pamela Gladys Hodges |
---|---|
Date of Birth | November 1931 (Born 92 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 February 1991(33 years, 8 months after company formation) |
Appointment Duration | 33 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 76 Colbert Avenue Thorpe Bay Southend On Sea Essex SS1 3BP |
Secretary Name | Gillian Elaine Hodges |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 April 2006(48 years, 11 months after company formation) |
Appointment Duration | 18 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Thorpe Esplanade Thorpe Bay Southend On Sea Essex SS1 3BA |
Director Name | Gillian Elaine Hodges |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 2006(49 years, 1 month after company formation) |
Appointment Duration | 17 years, 9 months |
Role | Legal Adviser |
Country of Residence | England |
Correspondence Address | 33 Thorpe Esplanade Thorpe Bay Southend On Sea Essex SS1 3BA |
Director Name | Julie Carol Arnold |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1991(33 years, 8 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 20 April 2006) |
Role | Property Developer |
Correspondence Address | 94 Salisbury Road Leigh On Sea Essex SS9 2JN |
Director Name | Arthur William Hodges |
---|---|
Date of Birth | January 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1991(33 years, 8 months after company formation) |
Appointment Duration | 27 years, 1 month (resigned 27 March 2018) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 76 Colbert Avenue Thorpe Bay Southend On Sea Essex SS1 3BP |
Secretary Name | Arthur William Hodges |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 1991(33 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 June 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 76 Colbert Avenue Thorpe Bay Southend On Sea Essex SS1 3BP |
Secretary Name | Julie Carol Arnold |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1995(38 years after company formation) |
Appointment Duration | 10 years, 10 months (resigned 20 April 2006) |
Role | Property Developer |
Correspondence Address | 94 Salisbury Road Leigh On Sea Essex SS9 2JN |
Website | www.teamprop.co.uk |
---|---|
Telephone | 0845 0172222 |
Telephone region | Unknown |
Registered Address | Turnpike House 1210 London Road Leigh On Sea Essex SS9 2UA |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | West Leigh |
Built Up Area | Southend-on-Sea |
Address Matches | Over 500 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £50,000 |
Gross Profit | £47,968 |
Net Worth | £2,523,020 |
Cash | £50,245 |
Current Liabilities | £24,843 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 3 April 2024 (2 weeks, 1 day ago) |
---|---|
Next Return Due | 17 April 2025 (12 months from now) |
6 May 1986 | Delivered on: 15 May 1986 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land lying to the west of high road benfleet the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
5 April 1976 | Delivered on: 9 April 1976 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1348 london road, leigh on sea essex. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
25 July 1974 | Delivered on: 30 July 1974 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land north of elm rd., Shoeburyness, essex.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
17 July 1969 | Delivered on: 31 July 1969 Persons entitled: Westminster Bank LTD Classification: Charge to bank Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land lying on the west side of bolney drive, eastwood t/no ex 120456. Outstanding |
4 November 1964 | Delivered on: 16 November 1964 Persons entitled: Westminster Bank LTD Classification: Charge of whole Secured details: All monies due etc. Particulars: Land in hill road of clarence road north benfleet essex. Outstanding |
7 January 2005 | Delivered on: 18 January 2005 Persons entitled: Vivienne Margaret Mallett Classification: Agreement and legal charge Secured details: £50,000.00 due or to become due from the company to the chargee. Particulars: Land at the rear of 206 elmsleigh drive, leigh on sea, essex. Outstanding |
6 May 1986 | Delivered on: 19 May 1986 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land lying to the west of high road benfleet the proceeds of sale thereof together with. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
6 May 1986 | Delivered on: 19 May 1986 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land lying to the west of high road, benfleet the proceeds of sale thereof together with:-. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
6 May 1986 | Delivered on: 15 May 1986 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land lying to the west of high road benfleet. The proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
18 April 1963 | Delivered on: 9 May 1963 Persons entitled: Westminster Bank LTD Classification: Mortgage Secured details: All moneys due etc. Particulars: Land between clarence road north & hill rd., South benfleet, essex. Outstanding |
1 June 1984 | Delivered on: 6 June 1984 Satisfied on: 22 October 1999 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property known as land at the chase thundersley essex and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
1 June 1984 | Delivered on: 6 June 1984 Satisfied on: 22 October 1999 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property known as land at the chase thundersley essex and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
9 January 1978 | Delivered on: 17 January 1978 Satisfied on: 22 October 1999 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at the chase, thundersley, essex. (See doc M56). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
3 May 2007 | Delivered on: 4 May 2007 Satisfied on: 25 May 2010 Persons entitled: National Westminster 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 54 high street shoeburyness southend on sea t/n EX656419. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
2 April 1997 | Delivered on: 11 April 1997 Satisfied on: 16 April 2002 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage 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 land at rectory road north fambridge essex under part title nos EX526832 EX440394 EX451874 and EX529258 and the proceeds of sale thereof together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
15 November 1989 | Delivered on: 28 November 1989 Satisfied on: 19 March 1999 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage 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 land at the rear of jotmans county hall primary school high road, benfleet essex and proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
10 January 1989 | Delivered on: 14 January 1989 Satisfied on: 2 October 1990 Persons entitled: Legal & General Assurance Society Limited Classification: Legal charge Secured details: £50,000 due to legal & general assurance socity limited. Particulars: 97 ness road shoeburyness essex. Fully Satisfied |
14 August 1986 | Delivered on: 21 August 1986 Satisfied on: 9 May 2001 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land at the chase thundersley essex and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
30 May 2023 | Total exemption full accounts made up to 31 May 2022 (9 pages) |
---|---|
17 April 2023 | Confirmation statement made on 3 April 2023 with no updates (3 pages) |
7 April 2022 | Confirmation statement made on 3 April 2022 with no updates (3 pages) |
28 February 2022 | Total exemption full accounts made up to 31 May 2021 (9 pages) |
28 May 2021 | Total exemption full accounts made up to 31 May 2020 (9 pages) |
14 April 2021 | Confirmation statement made on 3 April 2021 with no updates (3 pages) |
9 April 2020 | Confirmation statement made on 3 April 2020 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 31 May 2019 (9 pages) |
8 May 2019 | Confirmation statement made on 3 April 2019 with no updates (3 pages) |
28 February 2019 | Total exemption full accounts made up to 31 May 2018 (9 pages) |
23 April 2018 | Confirmation statement made on 3 April 2018 with updates (4 pages) |
20 April 2018 | Termination of appointment of Arthur William Hodges as a director on 27 March 2018 (1 page) |
21 February 2018 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
19 April 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
19 April 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
20 February 2017 | Total exemption small company accounts made up to 31 May 2016 (9 pages) |
20 February 2017 | Total exemption small company accounts made up to 31 May 2016 (9 pages) |
23 May 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
22 December 2015 | Total exemption small company accounts made up to 31 May 2015 (9 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 May 2015 (9 pages) |
28 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
16 February 2015 | Total exemption small company accounts made up to 31 May 2014 (9 pages) |
16 February 2015 | Total exemption small company accounts made up to 31 May 2014 (9 pages) |
14 May 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
17 January 2014 | Total exemption full accounts made up to 31 May 2013 (13 pages) |
17 January 2014 | Total exemption full accounts made up to 31 May 2013 (13 pages) |
18 April 2013 | Director's details changed for John William Hodges on 1 February 2012 (2 pages) |
18 April 2013 | Director's details changed for John William Hodges on 1 February 2012 (2 pages) |
18 April 2013 | Director's details changed for John William Hodges on 1 February 2012 (2 pages) |
17 April 2013 | Director's details changed for John William Hodges on 1 February 2012 (2 pages) |
17 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (7 pages) |
17 April 2013 | Director's details changed for John William Hodges on 1 February 2012 (2 pages) |
17 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (7 pages) |
17 April 2013 | Director's details changed for John William Hodges on 1 February 2012 (2 pages) |
17 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (7 pages) |
24 January 2013 | Total exemption full accounts made up to 31 May 2012 (11 pages) |
24 January 2013 | Total exemption full accounts made up to 31 May 2012 (11 pages) |
18 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (7 pages) |
18 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (7 pages) |
18 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (7 pages) |
29 September 2011 | Total exemption full accounts made up to 31 May 2011 (12 pages) |
29 September 2011 | Total exemption full accounts made up to 31 May 2011 (12 pages) |
19 May 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (7 pages) |
19 May 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (7 pages) |
19 May 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (7 pages) |
23 November 2010 | Total exemption full accounts made up to 31 May 2010 (11 pages) |
23 November 2010 | Total exemption full accounts made up to 31 May 2010 (11 pages) |
27 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
27 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
18 May 2010 | Director's details changed for Pamela Gladys Hodges on 1 April 2010 (2 pages) |
18 May 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (6 pages) |
18 May 2010 | Director's details changed for John William Hodges on 1 April 2010 (2 pages) |
18 May 2010 | Director's details changed for Gillian Elaine Hodges on 1 April 2010 (2 pages) |
18 May 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (6 pages) |
18 May 2010 | Director's details changed for John William Hodges on 1 April 2010 (2 pages) |
18 May 2010 | Director's details changed for Arthur William Hodges on 1 April 2010 (2 pages) |
18 May 2010 | Director's details changed for Pamela Gladys Hodges on 1 April 2010 (2 pages) |
18 May 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (6 pages) |
18 May 2010 | Director's details changed for Gillian Elaine Hodges on 1 April 2010 (2 pages) |
18 May 2010 | Director's details changed for Arthur William Hodges on 1 April 2010 (2 pages) |
18 May 2010 | Director's details changed for John William Hodges on 1 April 2010 (2 pages) |
18 May 2010 | Director's details changed for Gillian Elaine Hodges on 1 April 2010 (2 pages) |
18 May 2010 | Director's details changed for Pamela Gladys Hodges on 1 April 2010 (2 pages) |
18 May 2010 | Director's details changed for Arthur William Hodges on 1 April 2010 (2 pages) |
22 October 2009 | Total exemption full accounts made up to 31 May 2009 (11 pages) |
22 October 2009 | Total exemption full accounts made up to 31 May 2009 (11 pages) |
5 May 2009 | Return made up to 03/04/09; full list of members (4 pages) |
5 May 2009 | Return made up to 03/04/09; full list of members (4 pages) |
30 September 2008 | Total exemption full accounts made up to 31 May 2008 (14 pages) |
30 September 2008 | Total exemption full accounts made up to 31 May 2008 (14 pages) |
10 April 2008 | Return made up to 03/04/08; full list of members (4 pages) |
10 April 2008 | Return made up to 03/04/08; full list of members (4 pages) |
12 October 2007 | Total exemption full accounts made up to 31 May 2007 (13 pages) |
12 October 2007 | Total exemption full accounts made up to 31 May 2007 (13 pages) |
4 May 2007 | Particulars of mortgage/charge (3 pages) |
4 May 2007 | Particulars of mortgage/charge (3 pages) |
30 April 2007 | Return made up to 03/04/07; full list of members (3 pages) |
30 April 2007 | Return made up to 03/04/07; full list of members (3 pages) |
11 September 2006 | Total exemption full accounts made up to 31 May 2006 (12 pages) |
11 September 2006 | Total exemption full accounts made up to 31 May 2006 (12 pages) |
13 July 2006 | New director appointed (2 pages) |
13 July 2006 | New director appointed (2 pages) |
8 June 2006 | £ ic 30000/19000 20/04/06 £ sr 11000@1=11000 (1 page) |
8 June 2006 | £ ic 30000/19000 20/04/06 £ sr 11000@1=11000 (1 page) |
15 May 2006 | New secretary appointed (2 pages) |
15 May 2006 | Secretary resigned;director resigned (1 page) |
15 May 2006 | New secretary appointed (2 pages) |
15 May 2006 | Secretary resigned;director resigned (1 page) |
5 April 2006 | Return made up to 03/04/06; full list of members (3 pages) |
5 April 2006 | Return made up to 03/04/06; full list of members (3 pages) |
8 March 2006 | Declaration of shares redemption:auditor's report (3 pages) |
8 March 2006 | Declaration of shares redemption:auditor's report (3 pages) |
27 February 2006 | Resolutions
|
27 February 2006 | Resolutions
|
14 October 2005 | Resolutions
|
14 October 2005 | Resolutions
|
26 August 2005 | Total exemption full accounts made up to 31 May 2005 (12 pages) |
26 August 2005 | Total exemption full accounts made up to 31 May 2005 (12 pages) |
6 May 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
6 May 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
5 May 2005 | Return made up to 03/04/05; full list of members (3 pages) |
5 May 2005 | Return made up to 03/04/05; full list of members (3 pages) |
18 January 2005 | Particulars of mortgage/charge (3 pages) |
18 January 2005 | Particulars of mortgage/charge (3 pages) |
17 August 2004 | Total exemption small company accounts made up to 31 May 2004 (8 pages) |
17 August 2004 | Total exemption small company accounts made up to 31 May 2004 (8 pages) |
29 April 2004 | Return made up to 03/04/04; full list of members (8 pages) |
29 April 2004 | Return made up to 03/04/04; full list of members (8 pages) |
19 August 2003 | Accounts for a small company made up to 31 May 2003 (7 pages) |
19 August 2003 | Accounts for a small company made up to 31 May 2003 (7 pages) |
10 April 2003 | Return made up to 03/04/03; full list of members (9 pages) |
10 April 2003 | Return made up to 03/04/03; full list of members (9 pages) |
9 August 2002 | Accounts for a small company made up to 31 May 2002 (7 pages) |
9 August 2002 | Accounts for a small company made up to 31 May 2002 (7 pages) |
16 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 April 2002 | Return made up to 03/04/02; full list of members
|
9 April 2002 | Return made up to 03/04/02; full list of members
|
17 September 2001 | Registered office changed on 17/09/01 from: 1348 london road leigh on sea essex SS9 2UH (1 page) |
17 September 2001 | Registered office changed on 17/09/01 from: 1348 london road leigh on sea essex SS9 2UH (1 page) |
30 August 2001 | Accounts for a small company made up to 31 May 2001 (7 pages) |
30 August 2001 | Accounts for a small company made up to 31 May 2001 (7 pages) |
9 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 April 2001 | Return made up to 03/04/01; full list of members (8 pages) |
19 April 2001 | Return made up to 03/04/01; full list of members (8 pages) |
21 September 2000 | Accounts made up to 31 May 2000 (11 pages) |
21 September 2000 | Accounts made up to 31 May 2000 (11 pages) |
13 April 2000 | Return made up to 03/04/00; full list of members (8 pages) |
13 April 2000 | Return made up to 03/04/00; full list of members (8 pages) |
24 January 2000 | Accounts made up to 31 May 1999 (13 pages) |
24 January 2000 | Accounts made up to 31 May 1999 (13 pages) |
22 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
22 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
22 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
22 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
22 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
22 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
29 April 1999 | Return made up to 03/04/99; no change of members (6 pages) |
29 April 1999 | Return made up to 03/04/99; no change of members (6 pages) |
19 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
19 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
3 March 1999 | Accounts made up to 31 May 1998 (14 pages) |
3 March 1999 | Accounts made up to 31 May 1998 (14 pages) |
18 May 1998 | Auditor's resignation (1 page) |
18 May 1998 | Auditor's resignation (1 page) |
16 April 1998 | Return made up to 03/04/98; full list of members (6 pages) |
16 April 1998 | Return made up to 03/04/98; full list of members (6 pages) |
11 March 1998 | Accounts made up to 31 May 1997 (13 pages) |
11 March 1998 | Accounts made up to 31 May 1997 (13 pages) |
21 April 1997 | Return made up to 03/04/97; full list of members (6 pages) |
21 April 1997 | Return made up to 03/04/97; full list of members (6 pages) |
11 April 1997 | Particulars of mortgage/charge (3 pages) |
11 April 1997 | Particulars of mortgage/charge (3 pages) |
2 February 1997 | Accounts made up to 31 May 1996 (17 pages) |
2 February 1997 | Accounts made up to 31 May 1996 (17 pages) |
17 April 1996 | Return made up to 03/04/96; full list of members (6 pages) |
17 April 1996 | Return made up to 03/04/96; full list of members (6 pages) |
10 January 1996 | Accounts made up to 31 May 1995 (17 pages) |
10 January 1996 | Accounts made up to 31 May 1995 (17 pages) |
5 May 1995 | Accounts made up to 31 May 1994 (19 pages) |
5 May 1995 | Accounts made up to 31 May 1994 (19 pages) |
26 April 1995 | Return made up to 03/04/95; no change of members (4 pages) |
26 April 1995 | Return made up to 03/04/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
10 January 1983 | Accounts made up to 31 May 1982 (12 pages) |