Company NameWasdon Investments Limited
Company StatusActive
Company NumberSC015046
CategoryPrivate Limited Company
Incorporation Date14 April 1928(96 years, 1 month ago)

Business Activity

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

Directors

Director NameMrs Morven Heller
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1989(61 years, 3 months after company formation)
Appointment Duration34 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Langham House
12 Little Portland Street
London
W1W 8BJ
Director NameMr Andrew Robert Heller
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 1999(71 years, 8 months after company formation)
Appointment Duration24 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Langham House
12 Little Portland Street
London
W1W 8BJ
Director NameMr John Alexander Heller
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 1999(71 years, 8 months after company formation)
Appointment Duration24 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Langham House
12 Little Portland Street
London
W1W 8BJ
Secretary NameMr Andrew Robert Heller
NationalityBritish
StatusCurrent
Appointed31 March 2000(72 years after company formation)
Appointment Duration24 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Langham House
12 Little Portland Street
London
W1W 8BJ
Director NameMrs Nicola Ann Blake
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2021(93 years after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Langham House
12 Little Portland Street
London
W1W 8BJ
Director NameNettie Heller
Date of BirthNovember 1908 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1988(60 years, 8 months after company formation)
Appointment Duration8 years, 1 month (resigned 21 January 1997)
RoleCompany Director
Correspondence Address21 Cavendish Avenue
Harrogate
North Yorkshire
HG2 8HY
Director NameSimon Heller
NationalityBritish
StatusResigned
Appointed15 December 1988(60 years, 8 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 12 August 1989)
RoleCompany Director
Correspondence Address21 Cavendish Avenue
Harrogate
North Yorkshire
HG2 8HY
Director NameSir Michael Aron Heller
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1988(60 years, 8 months after company formation)
Appointment Duration34 years, 1 month (resigned 30 January 2023)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Langham House
12 Little Portland Street
London
W1W 8BJ
Secretary NameMargaret Parkinson
NationalityBritish
StatusResigned
Appointed15 December 1988(60 years, 8 months after company formation)
Appointment Duration3 years (resigned 31 December 1991)
RoleCompany Director
Correspondence Address145 East Bawtry Road
Rotherham
South Yorkshire
S60 4LQ
Secretary NameChristine Anne Malia
NationalityBritish
StatusResigned
Appointed31 December 1991(63 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 September 1993)
RoleCompany Director
Correspondence Address32 Wilkinson Street
Sheffield
South Yorkshire
S10 2GB
Secretary NameAmanda Jane Kelly
NationalityBritish
StatusResigned
Appointed30 September 1993(65 years, 6 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 March 2000)
RoleCompany Director
Correspondence Address32 Wilkinson Street
Sheffield
South Yorkshire
S10 2GB

Location

Registered Address272 Bath Street
Glasgow
G2 4JR
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 4,000 other UK companies use this postal address

Financials

Year2013
Net Worth£2,855,862
Current Liabilities£2,352,508

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return10 November 2023 (5 months, 2 weeks ago)
Next Return Due24 November 2024 (7 months from now)

Charges

17 March 1975Delivered on: 27 March 1975
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All moneys due, or to become due from simon heller of 21 cavendish ave harrogate.
Particulars: Kings arcade st. Sepulchre gate doncaster (see 78).
Outstanding
17 March 1975Delivered on: 27 March 1975
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All moneys due, or to become due from simon heller of 21 cavendish ave harrogate.
Particulars: 286 attercliffe rd, sheffield, west yorkshire (see 75).
Outstanding
7 October 1974Delivered on: 24 October 1974
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Kings arcade, st. Sepulchre gate doncaster (see 81).
Outstanding
6 May 1974Delivered on: 21 May 1974
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All sums due or to become due lloyds bank limited.
Particulars: 286 attercliffe rd sheffield, west yorkshire (see 80).
Outstanding
24 August 1961Delivered on: 2 January 1969
Persons entitled: Friends' Provident and Century Life Office

Classification: Further charge
Secured details: £20,000.
Particulars: Shop & offices known as kings arcade, st. Sepulchre gate & west laithe gate, doncaster.
Outstanding
13 September 1955Delivered on: 2 January 1969
Persons entitled: Friends' Provident and Century Life Office

Classification: Legal charge
Secured details: £40,000.
Particulars: Shops & offices known as kings arcade, st. Sepulchre gate & west laithe gate, doncaster.
Outstanding

Filing History

15 December 2023Accounts for a small company made up to 31 March 2023 (10 pages)
15 November 2023Confirmation statement made on 10 November 2023 with updates (4 pages)
6 July 2023Change of details for Nfl Property Co Limited as a person with significant control on 6 July 2023 (2 pages)
28 June 2023Cessation of Michael Aron Heller as a person with significant control on 30 January 2023 (1 page)
27 February 2023Termination of appointment of Michael Aron Heller as a director on 30 January 2023 (1 page)
19 December 2022Accounts for a small company made up to 31 March 2022 (10 pages)
10 November 2022Confirmation statement made on 10 November 2022 with no updates (3 pages)
7 November 2022Director's details changed for Mrs Nicola Ann Blake on 1 November 2022 (2 pages)
14 December 2021Accounts for a small company made up to 31 March 2021 (11 pages)
15 November 2021Director's details changed for Mrs Morven Heller on 11 November 2021 (2 pages)
15 November 2021Director's details changed for Sir Michael Aron Heller on 11 November 2021 (2 pages)
15 November 2021Director's details changed for Mr John Alexander Heller on 11 November 2021 (2 pages)
15 November 2021Confirmation statement made on 10 November 2021 with no updates (3 pages)
15 November 2021Change of details for Sir Michael Aron Heller as a person with significant control on 11 November 2021 (2 pages)
15 November 2021Director's details changed for Mr Andrew Robert Heller on 11 November 2021 (2 pages)
15 November 2021Secretary's details changed for Mr Andrew Robert Heller on 11 November 2021 (1 page)
12 April 2021Appointment of Mrs Nicola Ann Blake as a director on 1 April 2021 (2 pages)
12 January 2021Accounts for a small company made up to 31 March 2020 (10 pages)
23 December 2020Registered office address changed from Summit House 4-5 Mitchell Street Edinburgh EH6 7BD Scotland to 272 Bath Street Glasgow G2 4JR on 23 December 2020 (1 page)
23 December 2020Confirmation statement made on 10 November 2020 with no updates (3 pages)
10 December 2019Accounts for a small company made up to 31 March 2019 (10 pages)
11 November 2019Confirmation statement made on 10 November 2019 with no updates (3 pages)
7 December 2018Accounts for a small company made up to 31 March 2018 (10 pages)
12 November 2018Confirmation statement made on 10 November 2018 with no updates (3 pages)
19 December 2017Accounts for a small company made up to 31 March 2017 (11 pages)
19 December 2017Accounts for a small company made up to 31 March 2017 (11 pages)
10 November 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
10 November 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
4 January 2017Accounts for a small company made up to 31 March 2016 (7 pages)
4 January 2017Accounts for a small company made up to 31 March 2016 (7 pages)
14 November 2016Confirmation statement made on 10 November 2016 with updates (6 pages)
14 November 2016Confirmation statement made on 10 November 2016 with updates (6 pages)
19 January 2016Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 5,141
(20 pages)
19 January 2016Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 5,141
(20 pages)
29 December 2015Accounts for a small company made up to 31 March 2015 (6 pages)
29 December 2015Accounts for a small company made up to 31 March 2015 (6 pages)
6 November 2015Registered office address changed from Blue Square House 272 Bath Street Glasgow G2 4JR United Kingdom to Summit House 4-5 Mitchell Street Edinburgh EH6 7BD on 6 November 2015 (1 page)
6 November 2015Registered office address changed from Blue Square House 272 Bath Street Glasgow G2 4JR United Kingdom to Summit House 4-5 Mitchell Street Edinburgh EH6 7BD on 6 November 2015 (1 page)
6 January 2015Accounts for a small company made up to 31 March 2014 (7 pages)
6 January 2015Accounts for a small company made up to 31 March 2014 (7 pages)
24 November 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 5,141
(16 pages)
24 November 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 5,141
(16 pages)
24 December 2013Accounts for a small company made up to 31 March 2013 (7 pages)
24 December 2013Accounts for a small company made up to 31 March 2013 (7 pages)
21 November 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 5,141
(16 pages)
21 November 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 5,141
(16 pages)
18 December 2012Accounts for a small company made up to 31 March 2012 (7 pages)
18 December 2012Accounts for a small company made up to 31 March 2012 (7 pages)
6 December 2012Annual return made up to 10 November 2012 with a full list of shareholders (16 pages)
6 December 2012Annual return made up to 10 November 2012 with a full list of shareholders (16 pages)
18 April 2012Secretary's details changed for Mr Andrew Robert Heller on 16 April 2012 (2 pages)
18 April 2012Director's details changed for Mr Andrew Robert Heller on 16 April 2012 (2 pages)
18 April 2012Director's details changed for John Alexander Heller on 16 April 2012 (2 pages)
18 April 2012Secretary's details changed for Mr Andrew Robert Heller on 16 April 2012 (2 pages)
18 April 2012Director's details changed for Mr Michael Aron Heller on 16 April 2012 (2 pages)
18 April 2012Director's details changed for Mr Andrew Robert Heller on 16 April 2012 (2 pages)
18 April 2012Director's details changed for John Alexander Heller on 16 April 2012 (2 pages)
18 April 2012Director's details changed for Mrs Morven Heller on 16 April 2012 (2 pages)
18 April 2012Director's details changed for Mrs Morven Heller on 16 April 2012 (2 pages)
18 April 2012Director's details changed for Mr Michael Aron Heller on 16 April 2012 (2 pages)
6 January 2012Accounts for a small company made up to 31 March 2011 (7 pages)
6 January 2012Accounts for a small company made up to 31 March 2011 (7 pages)
28 November 2011Annual return made up to 10 November 2011 with a full list of shareholders (15 pages)
28 November 2011Annual return made up to 10 November 2011 with a full list of shareholders (15 pages)
19 May 2011Registered office address changed from 15 Great Stuart Street Edinburgh EH3 7TP on 19 May 2011 (1 page)
19 May 2011Registered office address changed from 15 Great Stuart Street Edinburgh EH3 7TP on 19 May 2011 (1 page)
16 December 2010Accounts for a small company made up to 31 March 2010 (7 pages)
16 December 2010Accounts for a small company made up to 31 March 2010 (7 pages)
13 December 2010Annual return made up to 10 November 2010 with a full list of shareholders (16 pages)
13 December 2010Annual return made up to 10 November 2010 with a full list of shareholders (16 pages)
1 February 2010Accounts for a small company made up to 31 March 2009 (7 pages)
1 February 2010Accounts for a small company made up to 31 March 2009 (7 pages)
22 December 2009Particulars of variation of rights attached to shares (1 page)
22 December 2009Annual return made up to 10 November 2009 with a full list of shareholders (12 pages)
22 December 2009Annual return made up to 10 November 2009 with a full list of shareholders (12 pages)
22 December 2009Particulars of variation of rights attached to shares (1 page)
17 December 2009Director's details changed for Mr Michael Aron Heller on 1 October 2009 (2 pages)
17 December 2009Secretary's details changed for Andrew Robert Heller on 1 October 2009 (1 page)
17 December 2009Director's details changed for Mr Michael Aron Heller on 1 October 2009 (2 pages)
17 December 2009Director's details changed for Andrew Robert Heller on 1 October 2009 (2 pages)
17 December 2009Director's details changed for John Alexander Heller on 1 October 2009 (2 pages)
17 December 2009Secretary's details changed for Andrew Robert Heller on 1 October 2009 (1 page)
17 December 2009Secretary's details changed for Andrew Robert Heller on 1 October 2009 (1 page)
17 December 2009Director's details changed for John Alexander Heller on 1 October 2009 (2 pages)
17 December 2009Director's details changed for Andrew Robert Heller on 1 October 2009 (2 pages)
17 December 2009Director's details changed for John Alexander Heller on 1 October 2009 (2 pages)
17 December 2009Director's details changed for Mrs Morven Heller on 1 October 2009 (2 pages)
17 December 2009Director's details changed for Mrs Morven Heller on 1 October 2009 (2 pages)
17 December 2009Director's details changed for Mrs Morven Heller on 1 October 2009 (2 pages)
17 December 2009Director's details changed for Andrew Robert Heller on 1 October 2009 (2 pages)
30 January 2009Accounts for a small company made up to 31 March 2008 (7 pages)
30 January 2009Accounts for a small company made up to 31 March 2008 (7 pages)
16 December 2008Return made up to 10/11/08; full list of members
  • ANNOTATION Other The address of John Alexander Heller, director of wasdon investments LIMITED , was replaced with a service address on 13/01/2020 under section 1088 of the Companies Act 2006.
  • ANNOTATION Other The address of Mr Andrew Robert Heller, secretary / director of wasdon investments LIMITED was replaced with a service address on 13/01/2020 under section 1088 of the Companies Act 2006.
(5 pages)
16 December 2008Return made up to 10/11/08; full list of members (5 pages)
5 February 2008Accounts for a small company made up to 31 March 2007 (6 pages)
5 February 2008Accounts for a small company made up to 31 March 2007 (6 pages)
14 January 2008Return made up to 10/11/07; full list of members (3 pages)
14 January 2008Return made up to 10/11/07; full list of members
  • ANNOTATION Other The address of John Alexander Heller, director of wasdon investments LIMITED , was replaced with a service address on 13/01/2020 under section 1088 of the Companies Act 2006.
  • ANNOTATION Other The address of Mr Andrew Robert Heller, secretary / director of wasdon investments LIMITED was replaced with a service address on 13/01/2020 under section 1088 of the Companies Act 2006.
(3 pages)
9 February 2007Accounts for a small company made up to 31 March 2006 (6 pages)
9 February 2007Accounts for a small company made up to 31 March 2006 (6 pages)
21 December 2006Return made up to 10/11/06; full list of members (3 pages)
21 December 2006Return made up to 10/11/06; full list of members
  • ANNOTATION Other The address of John Alexander Heller, director of wasdon investments LIMITED , was replaced with a service address on 13/01/2020 under section 1088 of the Companies Act 2006.
  • ANNOTATION Other The address of Mr Andrew Robert Heller, secretary / director of wasdon investments LIMITED was replaced with a service address on 13/01/2020 under section 1088 of the Companies Act 2006.
(3 pages)
6 February 2006Accounts for a small company made up to 31 March 2005 (7 pages)
6 February 2006Accounts for a small company made up to 31 March 2005 (7 pages)
4 January 2006Return made up to 10/11/05; full list of members
  • ANNOTATION Other The address of John Alexander Heller, director of wasdon investments LIMITED , was replaced with a service address on 13/01/2020 under section 1088 of the Companies Act 2006.
  • ANNOTATION Other The address of Mr Andrew Robert Heller, secretary / director of wasdon investments LIMITED was replaced with a service address on 13/01/2020 under section 1088 of the Companies Act 2006.
(9 pages)
4 January 2006Return made up to 10/11/05; full list of members (9 pages)
7 April 2005Accounts for a small company made up to 31 March 2004 (7 pages)
7 April 2005Accounts for a small company made up to 31 March 2004 (7 pages)
15 February 2005Declaration of assistance for shares acquisition (14 pages)
15 February 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
15 February 2005Declaration of assistance for shares acquisition (14 pages)
15 February 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
10 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
10 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
6 December 2004Return made up to 10/11/04; full list of members (9 pages)
6 December 2004Return made up to 10/11/04; full list of members
  • ANNOTATION Other The address of John Alexander Heller, director of wasdon investments LIMITED , was replaced with a service address on 13/01/2020 under section 1088 of the Companies Act 2006.
  • ANNOTATION Other The address of Mr Andrew Robert Heller, secretary / director of wasdon investments LIMITED was replaced with a service address on 13/01/2020 under section 1088 of the Companies Act 2006.
(9 pages)
5 February 2004Accounts for a small company made up to 31 March 2003 (8 pages)
5 February 2004Accounts for a small company made up to 31 March 2003 (8 pages)
8 December 2003Return made up to 10/11/03; full list of members (9 pages)
8 December 2003Return made up to 10/11/03; full list of members
  • ANNOTATION Other The address of John Alexander Heller, director of wasdon investments LIMITED , was replaced with a service address on 13/01/2020 under section 1088 of the Companies Act 2006.
  • ANNOTATION Other The address of Mr Andrew Robert Heller, secretary / director of wasdon investments LIMITED was replaced with a service address on 13/01/2020 under section 1088 of the Companies Act 2006.
(9 pages)
4 February 2003Accounts for a small company made up to 31 March 2002 (6 pages)
4 February 2003Accounts for a small company made up to 31 March 2002 (6 pages)
7 December 2002Return made up to 10/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
7 December 2002Return made up to 10/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • ANNOTATION Other The address of John Alexander Heller, director of wasdon investments LIMITED , was replaced with a service address on 13/01/2020 under section 1088 of the Companies Act 2006.
  • ANNOTATION Other The address of Mr Andrew Robert Heller, secretary / director of wasdon investments LIMITED was replaced with a service address on 13/01/2020 under section 1088 of the Companies Act 2006.
(10 pages)
26 February 2002Accounts for a small company made up to 31 March 2001 (6 pages)
26 February 2002Accounts for a small company made up to 31 March 2001 (6 pages)
20 November 2001Return made up to 10/11/01; full list of members (8 pages)
20 November 2001Return made up to 10/11/01; full list of members
  • ANNOTATION Other The address of John Alexander Heller, director of wasdon investments LIMITED , was replaced with a service address on 13/01/2020 under section 1088 of the Companies Act 2006.
(8 pages)
4 July 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 July 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 January 2001Accounts for a small company made up to 31 March 2000 (8 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (8 pages)
28 November 2000Return made up to 10/11/00; full list of members
  • ANNOTATION Other The address of John Alexander Heller, director of wasdon investments LIMITED , was replaced with a service address on 13/01/2020 under section 1088 of the Companies Act 2006.
(8 pages)
28 November 2000Return made up to 10/11/00; full list of members (8 pages)
4 April 2000Secretary resigned (1 page)
4 April 2000New secretary appointed (2 pages)
4 April 2000Secretary resigned (1 page)
4 April 2000New secretary appointed (2 pages)
1 March 2000Ad 28/01/00--------- £ si 1641@1=1641 £ ic 3500/5141 (2 pages)
1 March 2000Statement of affairs (10 pages)
1 March 2000Ad 28/01/00--------- £ si 1641@1=1641 £ ic 3500/5141 (2 pages)
1 March 2000Statement of affairs (10 pages)
23 February 2000Nc inc already adjusted 28/01/00 (1 page)
23 February 2000Nc inc already adjusted 28/01/00 (1 page)
9 February 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
9 February 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
28 January 2000Accounts for a small company made up to 31 March 1999 (8 pages)
28 January 2000Accounts for a small company made up to 31 March 1999 (8 pages)
9 December 1999New director appointed (3 pages)
9 December 1999New director appointed (3 pages)
9 December 1999New director appointed (3 pages)
9 December 1999New director appointed (3 pages)
7 December 1999Return made up to 10/11/99; full list of members (6 pages)
7 December 1999Return made up to 10/11/99; full list of members (6 pages)
28 January 1999Accounts for a small company made up to 31 March 1998 (8 pages)
28 January 1999Accounts for a small company made up to 31 March 1998 (8 pages)
4 December 1998Return made up to 10/11/98; no change of members (5 pages)
4 December 1998Return made up to 10/11/98; no change of members (5 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
4 December 1997Return made up to 10/11/97; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
4 December 1997Return made up to 10/11/97; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
28 January 1997Full accounts made up to 31 March 1996 (15 pages)
28 January 1997Full accounts made up to 31 March 1996 (15 pages)
2 December 1996Return made up to 10/11/96; no change of members (5 pages)
2 December 1996Return made up to 10/11/96; no change of members (5 pages)
31 January 1996Full accounts made up to 31 March 1995 (14 pages)
31 January 1996Full accounts made up to 31 March 1995 (14 pages)
4 December 1995Return made up to 10/11/95; full list of members (10 pages)
4 December 1995Return made up to 10/11/95; full list of members (10 pages)
23 January 1995Accounts for a small company made up to 31 March 1994 (13 pages)
23 January 1995Accounts for a small company made up to 31 March 1994 (13 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (21 pages)
28 January 1994Accounts for a small company made up to 31 March 1993 (8 pages)
28 January 1994Accounts for a small company made up to 31 March 1993 (8 pages)
27 January 1993Full accounts made up to 31 March 1992 (8 pages)
27 January 1993Full accounts made up to 31 March 1992 (8 pages)
15 January 1992Full accounts made up to 31 March 1991 (8 pages)
15 January 1992Full accounts made up to 31 March 1991 (8 pages)
5 February 1991Full accounts made up to 31 March 1990 (8 pages)
5 February 1991Full accounts made up to 31 March 1990 (8 pages)
26 April 1990Full accounts made up to 31 March 1989 (8 pages)
26 April 1990Full accounts made up to 31 March 1989 (8 pages)
29 August 1989Full accounts made up to 31 March 1988 (8 pages)
29 August 1989Full accounts made up to 31 March 1988 (8 pages)
8 June 1988Full accounts made up to 31 March 1987 (8 pages)
8 June 1988Full accounts made up to 31 March 1987 (8 pages)
29 May 1987Return made up to 31/12/86; full list of members (10 pages)
29 May 1987Return made up to 31/12/86; full list of members (10 pages)
29 May 1987Full accounts made up to 31 March 1986 (8 pages)
29 May 1987Full accounts made up to 31 March 1986 (8 pages)
10 February 1987Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(13 pages)
10 February 1987Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(13 pages)
14 May 1986Full accounts made up to 31 March 1985 (8 pages)
14 May 1986Full accounts made up to 31 March 1985 (8 pages)
14 April 1928Certificate of incorporation (1 page)
14 April 1928Certificate of incorporation (1 page)