Tylers Avenue
Southend On Sea
Essex
SS1 2BB
Secretary Name | Mrs Louise Marion Gershlick |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 October 2007(48 years, 10 months after company formation) |
Appointment Duration | 16 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor Dencora Court Tylers Avenue Southend On Sea Essex SS1 2BB |
Director Name | Mr Ivor David Gershlick |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1992(33 years, 2 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 25 September 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hadley 20a The Avenue Potters Bar Hertfordshire EN6 1EB |
Director Name | Mrs Krusse Louise Gershlick |
---|---|
Date of Birth | February 1915 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1992(33 years, 2 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 31 May 2006) |
Role | Company Director |
Correspondence Address | Flat A1 Argyll House Seaforth Road Westcliff On Sea Essex SS0 7SH |
Secretary Name | Mrs Krusse Louise Gershlick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 1992(33 years, 2 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 31 May 2006) |
Role | Company Director |
Correspondence Address | Flat A1 Argyll House Seaforth Road Westcliff On Sea Essex SS0 7SH |
Director Name | Joanne Wendy Dix |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2005(46 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 25 September 2007) |
Role | Media Pa |
Correspondence Address | 19 Weare Gifford Thorpe Bay Essex SS3 8AB |
Secretary Name | Joanne Wendy Dix |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 2006(47 years, 11 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 25 September 2007) |
Role | Company Director |
Correspondence Address | 19 Weare Gifford Thorpe Bay Essex SS3 8AB |
Registered Address | 3rd Floor Dencora Court Tylers Avenue Southend On Sea Essex SS1 2BB |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Address Matches | 3 other UK companies use this postal address |
87 at £1 | Alan Harvey Gershlick & Louise Marion Gershlick & Pension Asset Services LTD 87.00% Ordinary |
---|---|
13 at £1 | Alan Harvey Gershlick 13.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £226,691 |
Cash | £634 |
Current Liabilities | £165,357 |
Latest Accounts | 5 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 5 January 2025 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 05 April |
Latest Return | 8 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 22 January 2025 (8 months, 3 weeks from now) |
6 June 1990 | Delivered on: 22 June 1990 Satisfied on: 6 May 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or swarburn inns limited. To the chargee on any account whatsoever. Particulars: 17 cobham road, west cliff sea, essex. Fully Satisfied |
---|---|
13 October 1988 | Delivered on: 31 October 1988 Satisfied on: 6 May 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or stewart arthur edwin amos to the chargee on any account whatsoever. Particulars: 289 & 291 high road south benfleet essex. T/no. Ex 84035. Fully Satisfied |
21 April 1988 | Delivered on: 3 May 1988 Satisfied on: 6 May 1994 Persons entitled: Barclays 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: 80 chinchilla road southend on sea essex t/no ex 246406. Fully Satisfied |
30 October 1975 | Delivered on: 19 November 1975 Satisfied on: 6 May 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monnies due or to become due from the company and/or alan harvey gershlick to the charge on any account whatsoever. Particulars: 119, york rd, southend-on-sea essex. Fully Satisfied |
23 February 1970 | Delivered on: 4 March 1970 Satisfied on: 6 May 1994 Persons entitled: Barclays 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: 82 york road, southend on sea. Essex. Fully Satisfied |
17 June 1965 | Delivered on: 28 June 1965 Satisfied on: 6 May 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All moneys due etc. from krusse louise ggeeshlick. Particulars: 82 york road, southend-on-sea. Fully Satisfied |
16 November 1964 | Delivered on: 25 November 1964 Satisfied on: 6 May 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All moneys due etc. Particulars: 162 york road, southend on sea essex. Fully Satisfied |
31 October 1962 | Delivered on: 7 November 1962 Satisfied on: 6 May 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All moneys due etc. Particulars: 131 york road, southend on sea. Essex. Fully Satisfied |
30 March 2005 | Delivered on: 12 April 2005 Satisfied on: 10 August 2007 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a first, second and third floors at 6-8 cherrydown avenue chingfo. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Fully Satisfied |
30 March 2005 | Delivered on: 12 April 2005 Satisfied on: 10 August 2007 Persons entitled: Nationwide Building Society Classification: Deed of rental assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All its right,title and benefit and interest in and to all rent,licence fees or other sums of money now or at any time received or recoverable by it. See the mortgage charge document for full details. Fully Satisfied |
30 March 2005 | Delivered on: 12 April 2005 Satisfied on: 19 June 2007 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 289 and 291 high road benfleet essex t/N. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Fully Satisfied |
25 November 1992 | Delivered on: 9 December 1992 Satisfied on: 10 August 2007 Persons entitled: Mrs K.L. Greshlick. Classification: Debenture Secured details: £31,000 and all other monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sum of £31,000. all present or future indebtedness to the company. Allcosts charges and expenses owed to or incurred directly or indirectly by the lender in relation to security. Fully Satisfied |
17 September 1962 | Delivered on: 20 September 1962 Satisfied on: 6 May 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All moneys due etc. Particulars: 160 york road, southand-on-sea. Fully Satisfied |
20 January 2023 | Delivered on: 30 January 2023 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Particulars: Chalkwell park house, 700 london road, westcliff on sea, essex, SS0 8NA. Outstanding |
5 June 2019 | Delivered on: 24 June 2019 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Particulars: The leasehold property at unit 1 the view, 845 london road, westcliff on sea, essex registered at the land registry under title number EX970668. Outstanding |
5 June 2019 | Delivered on: 24 June 2019 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Particulars: The leasehold property at unit 2 the view, 845 london road, westcliff on sea, essex registered at the land registry under title number EX982799. Outstanding |
27 December 2018 | Delivered on: 4 January 2019 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
30 January 2023 | Registration of charge 006150210017, created on 20 January 2023 (49 pages) |
---|---|
29 January 2023 | Total exemption full accounts made up to 5 April 2022 (10 pages) |
23 January 2023 | Confirmation statement made on 8 January 2023 with no updates (3 pages) |
12 January 2022 | Confirmation statement made on 8 January 2022 with no updates (3 pages) |
22 December 2021 | Total exemption full accounts made up to 5 April 2021 (10 pages) |
5 April 2021 | Total exemption full accounts made up to 5 April 2020 (10 pages) |
12 January 2021 | Confirmation statement made on 8 January 2021 with no updates (3 pages) |
21 January 2020 | Confirmation statement made on 8 January 2020 with no updates (3 pages) |
4 December 2019 | Total exemption full accounts made up to 5 April 2019 (10 pages) |
24 June 2019 | Registration of charge 006150210016, created on 5 June 2019 (36 pages) |
24 June 2019 | Registration of charge 006150210015, created on 5 June 2019 (36 pages) |
15 February 2019 | Confirmation statement made on 8 January 2019 with updates (4 pages) |
4 January 2019 | Registration of charge 006150210014, created on 27 December 2018 (41 pages) |
8 October 2018 | Statement of capital following an allotment of shares on 28 August 2018
|
20 September 2018 | Resolutions
|
19 September 2018 | Change of share class name or designation (2 pages) |
26 April 2018 | Total exemption full accounts made up to 5 April 2018 (10 pages) |
20 February 2018 | Confirmation statement made on 8 January 2018 with no updates (3 pages) |
6 October 2017 | Total exemption full accounts made up to 5 April 2017 (10 pages) |
6 October 2017 | Total exemption full accounts made up to 5 April 2017 (10 pages) |
23 January 2017 | Confirmation statement made on 8 January 2017 with updates (5 pages) |
23 January 2017 | Confirmation statement made on 8 January 2017 with updates (5 pages) |
13 June 2016 | Total exemption small company accounts made up to 5 April 2016 (9 pages) |
13 June 2016 | Total exemption small company accounts made up to 5 April 2016 (9 pages) |
18 January 2016 | Secretary's details changed for Mrs Louise Marion Gershlick on 18 January 2016 (1 page) |
18 January 2016 | Secretary's details changed for Mrs Louise Marion Gershlick on 18 January 2016 (1 page) |
18 January 2016 | Director's details changed for Mr Alan Harvey Gershlick on 18 January 2016 (2 pages) |
18 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Director's details changed for Mr Alan Harvey Gershlick on 18 January 2016 (2 pages) |
1 September 2015 | Total exemption small company accounts made up to 5 April 2015 (8 pages) |
1 September 2015 | Total exemption small company accounts made up to 5 April 2015 (8 pages) |
1 September 2015 | Total exemption small company accounts made up to 5 April 2015 (8 pages) |
21 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
16 July 2014 | Total exemption small company accounts made up to 5 April 2014 (8 pages) |
16 July 2014 | Total exemption small company accounts made up to 5 April 2014 (8 pages) |
16 July 2014 | Total exemption small company accounts made up to 5 April 2014 (8 pages) |
20 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
29 August 2013 | Total exemption small company accounts made up to 5 April 2013 (8 pages) |
29 August 2013 | Total exemption small company accounts made up to 5 April 2013 (8 pages) |
29 August 2013 | Total exemption small company accounts made up to 5 April 2013 (8 pages) |
22 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (4 pages) |
22 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (4 pages) |
22 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (4 pages) |
4 January 2013 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
4 January 2013 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
4 January 2013 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
23 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (5 pages) |
23 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (5 pages) |
23 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (5 pages) |
9 January 2012 | Total exemption small company accounts made up to 5 April 2011 (8 pages) |
9 January 2012 | Total exemption small company accounts made up to 5 April 2011 (8 pages) |
9 January 2012 | Total exemption small company accounts made up to 5 April 2011 (8 pages) |
12 July 2011 | Registered office address changed from Courtway House 129 Hamlet Court Road Westcliff on Sea Essex SS0 7EW on 12 July 2011 (1 page) |
12 July 2011 | Registered office address changed from Courtway House 129 Hamlet Court Road Westcliff on Sea Essex SS0 7EW on 12 July 2011 (1 page) |
10 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (5 pages) |
10 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (5 pages) |
10 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (5 pages) |
7 January 2011 | Total exemption small company accounts made up to 5 April 2010 (7 pages) |
7 January 2011 | Total exemption small company accounts made up to 5 April 2010 (7 pages) |
7 January 2011 | Total exemption small company accounts made up to 5 April 2010 (7 pages) |
11 January 2010 | Director's details changed for Mr Alan Harvey Gershlick on 8 January 2010 (2 pages) |
11 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (4 pages) |
11 January 2010 | Director's details changed for Mr Alan Harvey Gershlick on 8 January 2010 (2 pages) |
11 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (4 pages) |
11 January 2010 | Director's details changed for Mr Alan Harvey Gershlick on 8 January 2010 (2 pages) |
11 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (4 pages) |
31 October 2009 | Total exemption small company accounts made up to 5 April 2009 (7 pages) |
31 October 2009 | Total exemption small company accounts made up to 5 April 2009 (7 pages) |
31 October 2009 | Total exemption small company accounts made up to 5 April 2009 (7 pages) |
22 January 2009 | Return made up to 08/01/09; full list of members (5 pages) |
22 January 2009 | Return made up to 08/01/09; full list of members (5 pages) |
8 January 2009 | Total exemption small company accounts made up to 5 April 2008 (7 pages) |
8 January 2009 | Total exemption small company accounts made up to 5 April 2008 (7 pages) |
8 January 2009 | Total exemption small company accounts made up to 5 April 2008 (7 pages) |
6 February 2008 | Total exemption small company accounts made up to 5 April 2007 (5 pages) |
6 February 2008 | Total exemption small company accounts made up to 5 April 2007 (5 pages) |
6 February 2008 | Total exemption small company accounts made up to 5 April 2007 (5 pages) |
17 January 2008 | Return made up to 08/01/08; full list of members (4 pages) |
17 January 2008 | Return made up to 08/01/08; full list of members (4 pages) |
10 October 2007 | Director resigned (1 page) |
10 October 2007 | Secretary resigned;director resigned (1 page) |
10 October 2007 | Secretary resigned;director resigned (1 page) |
10 October 2007 | New secretary appointed (2 pages) |
10 October 2007 | Director resigned (1 page) |
10 October 2007 | New secretary appointed (2 pages) |
10 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 February 2007 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
13 February 2007 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
13 February 2007 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
26 January 2007 | Return made up to 08/01/07; full list of members (9 pages) |
26 January 2007 | Return made up to 08/01/07; full list of members (9 pages) |
26 October 2006 | New secretary appointed (2 pages) |
26 October 2006 | New secretary appointed (2 pages) |
8 June 2006 | Secretary resigned;director resigned (1 page) |
8 June 2006 | Secretary resigned;director resigned (1 page) |
7 June 2006 | Registered office changed on 07/06/06 from: charter house 105 leigh road leigh on sea essex SS9 1JL (1 page) |
7 June 2006 | Registered office changed on 07/06/06 from: charter house 105 leigh road leigh on sea essex SS9 1JL (1 page) |
23 January 2006 | Total exemption full accounts made up to 5 April 2005 (9 pages) |
23 January 2006 | Total exemption full accounts made up to 5 April 2005 (9 pages) |
23 January 2006 | Total exemption full accounts made up to 5 April 2005 (9 pages) |
19 January 2006 | Return made up to 08/01/06; full list of members (10 pages) |
19 January 2006 | Return made up to 08/01/06; full list of members (10 pages) |
24 November 2005 | New director appointed (2 pages) |
24 November 2005 | New director appointed (2 pages) |
12 April 2005 | Particulars of mortgage/charge (4 pages) |
12 April 2005 | Particulars of mortgage/charge (4 pages) |
12 April 2005 | Particulars of mortgage/charge (4 pages) |
12 April 2005 | Particulars of mortgage/charge (4 pages) |
12 April 2005 | Particulars of mortgage/charge (4 pages) |
12 April 2005 | Particulars of mortgage/charge (4 pages) |
3 February 2005 | Return made up to 08/01/05; full list of members (9 pages) |
3 February 2005 | Return made up to 08/01/05; full list of members (9 pages) |
17 December 2004 | Total exemption full accounts made up to 5 April 2004 (9 pages) |
17 December 2004 | Total exemption full accounts made up to 5 April 2004 (9 pages) |
17 December 2004 | Total exemption full accounts made up to 5 April 2004 (9 pages) |
23 January 2004 | Return made up to 08/01/04; full list of members (9 pages) |
23 January 2004 | Return made up to 08/01/04; full list of members (9 pages) |
8 January 2004 | Total exemption full accounts made up to 5 April 2003 (10 pages) |
8 January 2004 | Total exemption full accounts made up to 5 April 2003 (10 pages) |
8 January 2004 | Total exemption full accounts made up to 5 April 2003 (10 pages) |
20 January 2003 | Total exemption full accounts made up to 5 April 2002 (11 pages) |
20 January 2003 | Total exemption full accounts made up to 5 April 2002 (11 pages) |
20 January 2003 | Total exemption full accounts made up to 5 April 2002 (11 pages) |
15 January 2003 | Return made up to 08/01/03; full list of members (9 pages) |
15 January 2003 | Return made up to 08/01/03; full list of members (9 pages) |
22 January 2002 | Return made up to 08/01/02; full list of members (9 pages) |
22 January 2002 | Return made up to 08/01/02; full list of members (9 pages) |
14 December 2001 | Total exemption full accounts made up to 5 April 2001 (10 pages) |
14 December 2001 | Total exemption full accounts made up to 5 April 2001 (10 pages) |
14 December 2001 | Total exemption full accounts made up to 5 April 2001 (10 pages) |
31 January 2001 | Full accounts made up to 5 April 2000 (12 pages) |
31 January 2001 | Return made up to 08/01/01; full list of members (9 pages) |
31 January 2001 | Full accounts made up to 5 April 2000 (12 pages) |
31 January 2001 | Return made up to 08/01/01; full list of members (9 pages) |
31 January 2001 | Full accounts made up to 5 April 2000 (12 pages) |
18 February 2000 | Return made up to 08/01/00; full list of members (9 pages) |
18 February 2000 | Return made up to 08/01/00; full list of members (9 pages) |
9 February 2000 | Full accounts made up to 5 April 1999 (11 pages) |
9 February 2000 | Full accounts made up to 5 April 1999 (11 pages) |
9 February 2000 | Full accounts made up to 5 April 1999 (11 pages) |
19 January 2000 | Registered office changed on 19/01/00 from: 187 london road southend-on-sea essex SS1 1PN (1 page) |
19 January 2000 | Registered office changed on 19/01/00 from: 187 london road southend-on-sea essex SS1 1PN (1 page) |
7 January 1999 | Full accounts made up to 5 April 1998 (11 pages) |
7 January 1999 | Full accounts made up to 5 April 1998 (11 pages) |
7 January 1999 | Full accounts made up to 5 April 1998 (11 pages) |
5 January 1999 | Return made up to 08/01/99; full list of members (6 pages) |
5 January 1999 | Return made up to 08/01/99; full list of members (6 pages) |
8 January 1998 | Full accounts made up to 5 April 1997 (11 pages) |
8 January 1998 | Full accounts made up to 5 April 1997 (11 pages) |
8 January 1998 | Return made up to 08/01/98; no change of members (4 pages) |
8 January 1998 | Full accounts made up to 5 April 1997 (11 pages) |
8 January 1998 | Return made up to 08/01/98; no change of members (4 pages) |
7 February 1997 | Full accounts made up to 5 April 1996 (12 pages) |
7 February 1997 | Full accounts made up to 5 April 1996 (12 pages) |
7 February 1997 | Full accounts made up to 5 April 1996 (12 pages) |
16 January 1997 | Return made up to 08/01/97; no change of members (4 pages) |
16 January 1997 | Return made up to 08/01/97; no change of members (4 pages) |
7 February 1996 | Full accounts made up to 5 April 1995 (11 pages) |
7 February 1996 | Full accounts made up to 5 April 1995 (11 pages) |
7 February 1996 | Full accounts made up to 5 April 1995 (11 pages) |
15 January 1996 | Return made up to 08/01/96; full list of members (6 pages) |
15 January 1996 | Return made up to 08/01/96; full list of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (38 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
14 April 1988 | Full accounts made up to 5 April 1987 (11 pages) |
14 April 1988 | Full accounts made up to 5 April 1987 (11 pages) |
14 April 1988 | Full accounts made up to 5 April 1987 (11 pages) |
12 June 1987 | Return made up to 15/05/87; full list of members (4 pages) |
12 June 1987 | Return made up to 15/05/87; full list of members (4 pages) |
19 August 1983 | Accounts made up to 5 April 1982 (10 pages) |
19 August 1983 | Accounts made up to 5 April 1982 (10 pages) |
19 August 1983 | Accounts made up to 5 April 1982 (10 pages) |
17 November 1958 | Incorporation (17 pages) |
17 November 1958 | Incorporation (17 pages) |