Company NameTown & Country Developments (Essex) Limited
Company StatusActive
Company Number00584454
CategoryPrivate Limited Company
Incorporation Date23 May 1957(66 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameJohn William Hodges
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 1991(33 years, 8 months after company formation)
Appointment Duration33 years, 2 months
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 Sovereign Views
163 Eastern Esplanade
Southend On Sea
Essex
SS1 2UU
Director NamePamela Gladys Hodges
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 1991(33 years, 8 months after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address76 Colbert Avenue
Thorpe Bay
Southend On Sea
Essex
SS1 3BP
Secretary NameGillian Elaine Hodges
NationalityBritish
StatusCurrent
Appointed20 April 2006(48 years, 11 months after company formation)
Appointment Duration18 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Thorpe Esplanade
Thorpe Bay
Southend On Sea
Essex
SS1 3BA
Director NameGillian Elaine Hodges
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2006(49 years, 1 month after company formation)
Appointment Duration17 years, 9 months
RoleLegal Adviser
Country of ResidenceEngland
Correspondence Address33 Thorpe Esplanade
Thorpe Bay
Southend On Sea
Essex
SS1 3BA
Director NameJulie Carol Arnold
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1991(33 years, 8 months after company formation)
Appointment Duration15 years, 2 months (resigned 20 April 2006)
RoleProperty Developer
Correspondence Address94 Salisbury Road
Leigh On Sea
Essex
SS9 2JN
Director NameArthur William Hodges
Date of BirthJanuary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1991(33 years, 8 months after company formation)
Appointment Duration27 years, 1 month (resigned 27 March 2018)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address76 Colbert Avenue
Thorpe Bay
Southend On Sea
Essex
SS1 3BP
Secretary NameArthur William Hodges
NationalityBritish
StatusResigned
Appointed05 February 1991(33 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 June 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address76 Colbert Avenue
Thorpe Bay
Southend On Sea
Essex
SS1 3BP
Secretary NameJulie Carol Arnold
NationalityBritish
StatusResigned
Appointed01 June 1995(38 years after company formation)
Appointment Duration10 years, 10 months (resigned 20 April 2006)
RoleProperty Developer
Correspondence Address94 Salisbury Road
Leigh On Sea
Essex
SS9 2JN

Contact

Websitewww.teamprop.co.uk
Telephone0845 0172222
Telephone regionUnknown

Location

Registered AddressTurnpike House
1210 London Road
Leigh On Sea
Essex
SS9 2UA
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardWest Leigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 500 other UK companies use this postal address

Financials

Year2013
Turnover£50,000
Gross Profit£47,968
Net Worth£2,523,020
Cash£50,245
Current Liabilities£24,843

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return3 April 2024 (2 weeks, 1 day ago)
Next Return Due17 April 2025 (12 months from now)

Charges

6 May 1986Delivered 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 1976Delivered 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 1974Delivered 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 1969Delivered 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 1964Delivered 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 2005Delivered 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 1986Delivered 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 1986Delivered 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 1986Delivered 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 1963Delivered 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 1984Delivered 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 1984Delivered 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 1978Delivered 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 2007Delivered 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 1997Delivered 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 1989Delivered 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 1989Delivered 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 1986Delivered 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

Filing History

30 May 2023Total exemption full accounts made up to 31 May 2022 (9 pages)
17 April 2023Confirmation statement made on 3 April 2023 with no updates (3 pages)
7 April 2022Confirmation statement made on 3 April 2022 with no updates (3 pages)
28 February 2022Total exemption full accounts made up to 31 May 2021 (9 pages)
28 May 2021Total exemption full accounts made up to 31 May 2020 (9 pages)
14 April 2021Confirmation statement made on 3 April 2021 with no updates (3 pages)
9 April 2020Confirmation statement made on 3 April 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 May 2019 (9 pages)
8 May 2019Confirmation statement made on 3 April 2019 with no updates (3 pages)
28 February 2019Total exemption full accounts made up to 31 May 2018 (9 pages)
23 April 2018Confirmation statement made on 3 April 2018 with updates (4 pages)
20 April 2018Termination of appointment of Arthur William Hodges as a director on 27 March 2018 (1 page)
21 February 2018Total exemption full accounts made up to 31 May 2017 (10 pages)
19 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
20 February 2017Total exemption small company accounts made up to 31 May 2016 (9 pages)
20 February 2017Total exemption small company accounts made up to 31 May 2016 (9 pages)
23 May 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 30,000
(7 pages)
23 May 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 30,000
(7 pages)
22 December 2015Total exemption small company accounts made up to 31 May 2015 (9 pages)
22 December 2015Total exemption small company accounts made up to 31 May 2015 (9 pages)
28 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 30,000
(7 pages)
28 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 30,000
(7 pages)
28 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 30,000
(7 pages)
16 February 2015Total exemption small company accounts made up to 31 May 2014 (9 pages)
16 February 2015Total exemption small company accounts made up to 31 May 2014 (9 pages)
14 May 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 30,000
(7 pages)
14 May 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 30,000
(7 pages)
14 May 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 30,000
(7 pages)
17 January 2014Total exemption full accounts made up to 31 May 2013 (13 pages)
17 January 2014Total exemption full accounts made up to 31 May 2013 (13 pages)
18 April 2013Director's details changed for John William Hodges on 1 February 2012 (2 pages)
18 April 2013Director's details changed for John William Hodges on 1 February 2012 (2 pages)
18 April 2013Director's details changed for John William Hodges on 1 February 2012 (2 pages)
17 April 2013Director's details changed for John William Hodges on 1 February 2012 (2 pages)
17 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (7 pages)
17 April 2013Director's details changed for John William Hodges on 1 February 2012 (2 pages)
17 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (7 pages)
17 April 2013Director's details changed for John William Hodges on 1 February 2012 (2 pages)
17 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (7 pages)
24 January 2013Total exemption full accounts made up to 31 May 2012 (11 pages)
24 January 2013Total exemption full accounts made up to 31 May 2012 (11 pages)
18 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (7 pages)
18 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (7 pages)
18 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (7 pages)
29 September 2011Total exemption full accounts made up to 31 May 2011 (12 pages)
29 September 2011Total exemption full accounts made up to 31 May 2011 (12 pages)
19 May 2011Annual return made up to 3 April 2011 with a full list of shareholders (7 pages)
19 May 2011Annual return made up to 3 April 2011 with a full list of shareholders (7 pages)
19 May 2011Annual return made up to 3 April 2011 with a full list of shareholders (7 pages)
23 November 2010Total exemption full accounts made up to 31 May 2010 (11 pages)
23 November 2010Total exemption full accounts made up to 31 May 2010 (11 pages)
27 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
27 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
18 May 2010Director's details changed for Pamela Gladys Hodges on 1 April 2010 (2 pages)
18 May 2010Annual return made up to 3 April 2010 with a full list of shareholders (6 pages)
18 May 2010Director's details changed for John William Hodges on 1 April 2010 (2 pages)
18 May 2010Director's details changed for Gillian Elaine Hodges on 1 April 2010 (2 pages)
18 May 2010Annual return made up to 3 April 2010 with a full list of shareholders (6 pages)
18 May 2010Director's details changed for John William Hodges on 1 April 2010 (2 pages)
18 May 2010Director's details changed for Arthur William Hodges on 1 April 2010 (2 pages)
18 May 2010Director's details changed for Pamela Gladys Hodges on 1 April 2010 (2 pages)
18 May 2010Annual return made up to 3 April 2010 with a full list of shareholders (6 pages)
18 May 2010Director's details changed for Gillian Elaine Hodges on 1 April 2010 (2 pages)
18 May 2010Director's details changed for Arthur William Hodges on 1 April 2010 (2 pages)
18 May 2010Director's details changed for John William Hodges on 1 April 2010 (2 pages)
18 May 2010Director's details changed for Gillian Elaine Hodges on 1 April 2010 (2 pages)
18 May 2010Director's details changed for Pamela Gladys Hodges on 1 April 2010 (2 pages)
18 May 2010Director's details changed for Arthur William Hodges on 1 April 2010 (2 pages)
22 October 2009Total exemption full accounts made up to 31 May 2009 (11 pages)
22 October 2009Total exemption full accounts made up to 31 May 2009 (11 pages)
5 May 2009Return made up to 03/04/09; full list of members (4 pages)
5 May 2009Return made up to 03/04/09; full list of members (4 pages)
30 September 2008Total exemption full accounts made up to 31 May 2008 (14 pages)
30 September 2008Total exemption full accounts made up to 31 May 2008 (14 pages)
10 April 2008Return made up to 03/04/08; full list of members (4 pages)
10 April 2008Return made up to 03/04/08; full list of members (4 pages)
12 October 2007Total exemption full accounts made up to 31 May 2007 (13 pages)
12 October 2007Total exemption full accounts made up to 31 May 2007 (13 pages)
4 May 2007Particulars of mortgage/charge (3 pages)
4 May 2007Particulars of mortgage/charge (3 pages)
30 April 2007Return made up to 03/04/07; full list of members (3 pages)
30 April 2007Return made up to 03/04/07; full list of members (3 pages)
11 September 2006Total exemption full accounts made up to 31 May 2006 (12 pages)
11 September 2006Total exemption full accounts made up to 31 May 2006 (12 pages)
13 July 2006New director appointed (2 pages)
13 July 2006New 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 2006New secretary appointed (2 pages)
15 May 2006Secretary resigned;director resigned (1 page)
15 May 2006New secretary appointed (2 pages)
15 May 2006Secretary resigned;director resigned (1 page)
5 April 2006Return made up to 03/04/06; full list of members (3 pages)
5 April 2006Return made up to 03/04/06; full list of members (3 pages)
8 March 2006Declaration of shares redemption:auditor's report (3 pages)
8 March 2006Declaration of shares redemption:auditor's report (3 pages)
27 February 2006Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
27 February 2006Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
14 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 August 2005Total exemption full accounts made up to 31 May 2005 (12 pages)
26 August 2005Total exemption full accounts made up to 31 May 2005 (12 pages)
6 May 2005Secretary's particulars changed;director's particulars changed (1 page)
6 May 2005Secretary's particulars changed;director's particulars changed (1 page)
5 May 2005Return made up to 03/04/05; full list of members (3 pages)
5 May 2005Return made up to 03/04/05; full list of members (3 pages)
18 January 2005Particulars of mortgage/charge (3 pages)
18 January 2005Particulars of mortgage/charge (3 pages)
17 August 2004Total exemption small company accounts made up to 31 May 2004 (8 pages)
17 August 2004Total exemption small company accounts made up to 31 May 2004 (8 pages)
29 April 2004Return made up to 03/04/04; full list of members (8 pages)
29 April 2004Return made up to 03/04/04; full list of members (8 pages)
19 August 2003Accounts for a small company made up to 31 May 2003 (7 pages)
19 August 2003Accounts for a small company made up to 31 May 2003 (7 pages)
10 April 2003Return made up to 03/04/03; full list of members (9 pages)
10 April 2003Return made up to 03/04/03; full list of members (9 pages)
9 August 2002Accounts for a small company made up to 31 May 2002 (7 pages)
9 August 2002Accounts for a small company made up to 31 May 2002 (7 pages)
16 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
16 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
9 April 2002Return made up to 03/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 April 2002Return made up to 03/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 September 2001Registered office changed on 17/09/01 from: 1348 london road leigh on sea essex SS9 2UH (1 page)
17 September 2001Registered office changed on 17/09/01 from: 1348 london road leigh on sea essex SS9 2UH (1 page)
30 August 2001Accounts for a small company made up to 31 May 2001 (7 pages)
30 August 2001Accounts for a small company made up to 31 May 2001 (7 pages)
9 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
19 April 2001Return made up to 03/04/01; full list of members (8 pages)
19 April 2001Return made up to 03/04/01; full list of members (8 pages)
21 September 2000Accounts made up to 31 May 2000 (11 pages)
21 September 2000Accounts made up to 31 May 2000 (11 pages)
13 April 2000Return made up to 03/04/00; full list of members (8 pages)
13 April 2000Return made up to 03/04/00; full list of members (8 pages)
24 January 2000Accounts made up to 31 May 1999 (13 pages)
24 January 2000Accounts made up to 31 May 1999 (13 pages)
22 October 1999Declaration of satisfaction of mortgage/charge (1 page)
22 October 1999Declaration of satisfaction of mortgage/charge (1 page)
22 October 1999Declaration of satisfaction of mortgage/charge (1 page)
22 October 1999Declaration of satisfaction of mortgage/charge (1 page)
22 October 1999Declaration of satisfaction of mortgage/charge (1 page)
22 October 1999Declaration of satisfaction of mortgage/charge (1 page)
29 April 1999Return made up to 03/04/99; no change of members (6 pages)
29 April 1999Return made up to 03/04/99; no change of members (6 pages)
19 March 1999Declaration of satisfaction of mortgage/charge (1 page)
19 March 1999Declaration of satisfaction of mortgage/charge (1 page)
3 March 1999Accounts made up to 31 May 1998 (14 pages)
3 March 1999Accounts made up to 31 May 1998 (14 pages)
18 May 1998Auditor's resignation (1 page)
18 May 1998Auditor's resignation (1 page)
16 April 1998Return made up to 03/04/98; full list of members (6 pages)
16 April 1998Return made up to 03/04/98; full list of members (6 pages)
11 March 1998Accounts made up to 31 May 1997 (13 pages)
11 March 1998Accounts made up to 31 May 1997 (13 pages)
21 April 1997Return made up to 03/04/97; full list of members (6 pages)
21 April 1997Return made up to 03/04/97; full list of members (6 pages)
11 April 1997Particulars of mortgage/charge (3 pages)
11 April 1997Particulars of mortgage/charge (3 pages)
2 February 1997Accounts made up to 31 May 1996 (17 pages)
2 February 1997Accounts made up to 31 May 1996 (17 pages)
17 April 1996Return made up to 03/04/96; full list of members (6 pages)
17 April 1996Return made up to 03/04/96; full list of members (6 pages)
10 January 1996Accounts made up to 31 May 1995 (17 pages)
10 January 1996Accounts made up to 31 May 1995 (17 pages)
5 May 1995Accounts made up to 31 May 1994 (19 pages)
5 May 1995Accounts made up to 31 May 1994 (19 pages)
26 April 1995Return made up to 03/04/95; no change of members (4 pages)
26 April 1995Return made up to 03/04/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
10 January 1983Accounts made up to 31 May 1982 (12 pages)