Company NameLook Closed Circuit T.V Limited
DirectorClaire Susan Stewart
Company StatusActive
Company Number02473984
CategoryPrivate Limited Company
Incorporation Date23 February 1990(34 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMrs Claire Susan Stewart
StatusCurrent
Appointed04 March 2019(29 years after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Correspondence AddressSynectics House 3-4 Broadfield Close
Sheffield
S8 0XN
Director NameMrs Claire Susan Stewart
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2019(29 years, 2 months after company formation)
Appointment Duration5 years
RoleSecretary
Country of ResidenceEngland
Correspondence AddressSynectics House 3-4 Broadfield Close
Sheffield
S8 0XN
Director NameJohn Haworth
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(1 year, 2 months after company formation)
Appointment Duration12 years, 9 months (resigned 20 February 2004)
RoleCompany Director
Correspondence AddressWayside Shore Road
Hambleton
Lancashire
Secretary NameMrs Christine Haworth
NationalityBritish
StatusResigned
Appointed24 May 1991(1 year, 2 months after company formation)
Appointment Duration12 years, 9 months (resigned 20 February 2004)
RoleCompany Director
Correspondence AddressWayside Shore Road
Hambleton
Lancs
Director NameMr Alan John Myers
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2000(10 years, 1 month after company formation)
Appointment Duration7 years (resigned 05 April 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address215 Garstang Road East
Poulton Le Fylde
Lancashire
FY6 8JH
Director NameDavid Cummings
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2003(13 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 05 April 2007)
RoleSales Director
Correspondence Address89 Middleham Road
Darlington
Durham
DL1 3DH
Director NameMr Andrew Prince
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2003(13 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 05 April 2007)
RoleCctv Operations Director
Country of ResidenceEngland
Correspondence Address9 Edinburgh Drive
Pemberton
Wigan
Lancashire
WN5 9ET
Director NameMr Russell Craig Singleton
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2004(14 years after company formation)
Appointment Duration6 years, 2 months (resigned 06 May 2010)
RoleEngineer
Country of ResidenceEngland
Correspondence Address417 Whirlowdale Road
Sheffield
South Yorkshire
S11 9NG
Director NameMr Nigel Charles Poultney
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2004(14 years after company formation)
Appointment Duration12 years, 2 months (resigned 11 May 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 Holt Road
Studley
Warwickshire
B80 7NX
Secretary NameMr Nigel Charles Poultney
NationalityBritish
StatusResigned
Appointed20 February 2004(14 years after company formation)
Appointment Duration12 years, 2 months (resigned 11 May 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 Holt Road
Studley
Warwickshire
B80 7NX
Director NameMr John Shepherd
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2010(20 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStudley Point 88 Birmingham Road
Studley
Warwickshire
B80 7AS
Director NameMr Michael James Stilwell
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2015(24 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 November 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressStudley Point 88 Birmingham Road
Studley
Warwickshire
B80 7AS
Director NameMr Richard Paul Brierley
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2016(26 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 06 April 2018)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressStudley Point 88 Birmingham Road
Studley
Warwickshire
B80 7AS
Secretary NameMr Richard Paul Brierley
StatusResigned
Appointed17 June 2016(26 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 06 April 2018)
RoleCompany Director
Correspondence AddressStudley Point 88 Birmingham Road
Studley
Warwickshire
B80 7AS
Director NameMr Mark Gerald Goodwin
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2018(28 years, 1 month after company formation)
Appointment Duration1 year (resigned 18 April 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressStudley Point 88 Birmingham Road
Studley
Warwickshire
B80 7AS
Secretary NameMr Michael James Stilwell
StatusResigned
Appointed06 April 2018(28 years, 1 month after company formation)
Appointment Duration7 months, 4 weeks (resigned 30 November 2018)
RoleCompany Director
Correspondence AddressStudley Point 88 Birmingham Road
Studley
Warwickshire
B80 7AS
Director NameMr Simon Beswick
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2018(28 years, 9 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 18 April 2019)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressSynectics House 3-4 Broadfield Close
Sheffield
S8 0XN
Secretary NameMr Simon Beswick
StatusResigned
Appointed30 November 2018(28 years, 9 months after company formation)
Appointment Duration3 months (resigned 04 March 2019)
RoleCompany Director
Correspondence AddressSynectics House 3-4 Broadfield Close
Sheffield
S8 0XN

Contact

Websitelookcctv.com

Location

Registered AddressSynectics House
3-4 Broadfield Close
Sheffield
S8 0XN
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardNether Edge and Sharrow
Built Up AreaSheffield
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1000 at £1Synectics PLC
100.00%
Ordinary

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 November

Returns

Latest Return14 May 2023 (11 months, 2 weeks ago)
Next Return Due28 May 2024 (1 month from now)

Charges

23 December 2003Delivered on: 31 December 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit initially of £45,000 credited to account designation 10091150 with the bank and any addition to that deposit and any deposit from time to time of any other currency description or designation which derives in whole or in part from or out of such initial deposit or account.
Outstanding
13 November 2002Delivered on: 14 November 2002
Satisfied on: 16 April 2004
Persons entitled: Bibby Invoice Discounting Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
3 September 2001Delivered on: 4 September 2001
Satisfied on: 12 November 2003
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
17 March 1998Delivered on: 19 March 1998
Satisfied on: 26 February 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

1 June 2023Accounts for a dormant company made up to 30 November 2022 (3 pages)
15 May 2023Confirmation statement made on 14 May 2023 with no updates (3 pages)
30 May 2022Accounts for a dormant company made up to 30 November 2021 (3 pages)
16 May 2022Confirmation statement made on 14 May 2022 with no updates (3 pages)
24 June 2021Accounts for a dormant company made up to 30 November 2020 (3 pages)
14 May 2021Confirmation statement made on 14 May 2021 with no updates (3 pages)
26 August 2020Accounts for a dormant company made up to 30 November 2019 (3 pages)
14 May 2020Confirmation statement made on 14 May 2020 with no updates (3 pages)
2 December 2019Registered office address changed from Synectics House Broadfield Close Sheffield S8 0XN England to Synectics House 3-4 Broadfield Close Sheffield S8 0XN on 2 December 2019 (1 page)
2 December 2019Registered office address changed from C/O Synectics Plc Studley Point 88 Birmingham Road Studley Warwickshire B80 7AS to Synectics House Broadfield Close Sheffield S8 0XN on 2 December 2019 (1 page)
21 October 2019Satisfaction of charge 4 in full (1 page)
23 May 2019Accounts for a dormant company made up to 30 November 2018 (3 pages)
20 May 2019Confirmation statement made on 14 May 2019 with no updates (3 pages)
24 April 2019Termination of appointment of Mark Gerald Goodwin as a director on 18 April 2019 (1 page)
24 April 2019Appointment of Mrs Claire Susan Stewart as a director on 18 April 2019 (2 pages)
24 April 2019Termination of appointment of Simon Beswick as a director on 18 April 2019 (1 page)
4 March 2019Termination of appointment of Simon Beswick as a secretary on 4 March 2019 (1 page)
4 March 2019Appointment of Mrs Claire Susan Stewart as a secretary on 4 March 2019 (2 pages)
3 December 2018Appointment of Mr Simon Beswick as a secretary on 30 November 2018 (2 pages)
3 December 2018Termination of appointment of Michael James Stilwell as a secretary on 30 November 2018 (1 page)
3 December 2018Appointment of Mr Simon Beswick as a director on 30 November 2018 (2 pages)
3 December 2018Termination of appointment of Michael James Stilwell as a director on 30 November 2018 (1 page)
7 August 2018Accounts for a dormant company made up to 30 November 2017 (5 pages)
14 May 2018Confirmation statement made on 14 May 2018 with no updates (3 pages)
9 April 2018Termination of appointment of Richard Paul Brierley as a director on 6 April 2018 (1 page)
9 April 2018Termination of appointment of Richard Paul Brierley as a director on 6 April 2018 (1 page)
9 April 2018Appointment of Mr Mark Gerald Goodwin as a director on 6 April 2018 (2 pages)
9 April 2018Termination of appointment of Richard Paul Brierley as a secretary on 6 April 2018 (1 page)
9 April 2018Appointment of Mr Michael James Stilwell as a secretary on 6 April 2018 (2 pages)
18 July 2017Accounts for a dormant company made up to 30 November 2016 (5 pages)
18 July 2017Accounts for a dormant company made up to 30 November 2016 (5 pages)
25 May 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
25 May 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
5 September 2016Accounts for a dormant company made up to 30 November 2015 (4 pages)
5 September 2016Accounts for a dormant company made up to 30 November 2015 (4 pages)
21 June 2016Appointment of Mr Richard Paul Brierley as a director on 17 June 2016 (2 pages)
21 June 2016Appointment of Mr Richard Paul Brierley as a director on 17 June 2016 (2 pages)
21 June 2016Appointment of Mr Richard Paul Brierley as a secretary on 17 June 2016 (2 pages)
21 June 2016Appointment of Mr Richard Paul Brierley as a secretary on 17 June 2016 (2 pages)
8 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1,000
(3 pages)
8 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1,000
(3 pages)
27 May 2016Termination of appointment of Nigel Charles Poultney as a secretary on 11 May 2016 (1 page)
27 May 2016Termination of appointment of Nigel Charles Poultney as a secretary on 11 May 2016 (1 page)
27 May 2016Termination of appointment of Nigel Charles Poultney as a director on 11 May 2016 (1 page)
27 May 2016Termination of appointment of Nigel Charles Poultney as a director on 11 May 2016 (1 page)
1 September 2015Accounts for a dormant company made up to 30 November 2014 (4 pages)
1 September 2015Accounts for a dormant company made up to 30 November 2014 (4 pages)
29 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 1,000
(5 pages)
29 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 1,000
(5 pages)
11 February 2015Termination of appointment of John Shepherd as a director on 31 January 2015 (1 page)
11 February 2015Appointment of Mr Michael James Stilwell as a director on 31 January 2015 (2 pages)
11 February 2015Appointment of Mr Michael James Stilwell as a director on 31 January 2015 (2 pages)
11 February 2015Termination of appointment of John Shepherd as a director on 31 January 2015 (1 page)
2 September 2014Accounts for a dormant company made up to 30 November 2013 (4 pages)
2 September 2014Accounts for a dormant company made up to 30 November 2013 (4 pages)
23 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 1,000
(5 pages)
23 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 1,000
(5 pages)
11 December 2013Registered office address changed from C/O C/O Synectics Plc Haydon House 5 Alcester Road Studley Warwickshire B80 7AN United Kingdom on 11 December 2013 (1 page)
11 December 2013Registered office address changed from C/O C/O Synectics Plc Haydon House 5 Alcester Road Studley Warwickshire B80 7AN United Kingdom on 11 December 2013 (1 page)
29 August 2013Accounts for a dormant company made up to 30 November 2012 (4 pages)
29 August 2013Accounts for a dormant company made up to 30 November 2012 (4 pages)
22 May 2013Registered office address changed from C/O Quadnetics Group Plc Haydon House 5 Alcester Road, Studley Warwickshire B80 7AN on 22 May 2013 (1 page)
22 May 2013Registered office address changed from C/O Quadnetics Group Plc Haydon House 5 Alcester Road, Studley Warwickshire B80 7AN on 22 May 2013 (1 page)
22 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (5 pages)
22 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (5 pages)
15 August 2012Accounts for a dormant company made up to 30 November 2011 (4 pages)
15 August 2012Accounts for a dormant company made up to 30 November 2011 (4 pages)
17 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (5 pages)
17 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (5 pages)
30 August 2011Accounts for a dormant company made up to 30 November 2010 (4 pages)
30 August 2011Accounts for a dormant company made up to 30 November 2010 (4 pages)
27 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (5 pages)
27 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (5 pages)
15 June 2010Appointment of Mr John Shepherd as a director (2 pages)
15 June 2010Appointment of Mr John Shepherd as a director (2 pages)
3 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (4 pages)
3 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (4 pages)
20 May 2010Termination of appointment of Russell Singleton as a director (1 page)
20 May 2010Termination of appointment of Russell Singleton as a director (1 page)
17 February 2010Accounts for a dormant company made up to 31 May 2009 (4 pages)
17 February 2010Accounts for a dormant company made up to 31 May 2009 (4 pages)
16 January 2010Current accounting period extended from 31 May 2010 to 30 November 2010 (3 pages)
16 January 2010Current accounting period extended from 31 May 2010 to 30 November 2010 (3 pages)
4 June 2009Return made up to 14/05/09; full list of members (3 pages)
4 June 2009Return made up to 14/05/09; full list of members (3 pages)
11 March 2009Accounts for a dormant company made up to 31 May 2008 (4 pages)
11 March 2009Accounts for a dormant company made up to 31 May 2008 (4 pages)
21 May 2008Return made up to 14/05/08; full list of members (3 pages)
21 May 2008Return made up to 14/05/08; full list of members (3 pages)
27 March 2008Accounts for a dormant company made up to 31 May 2007 (5 pages)
27 March 2008Accounts for a dormant company made up to 31 May 2007 (5 pages)
22 May 2007Return made up to 14/05/07; full list of members (2 pages)
22 May 2007Return made up to 14/05/07; full list of members (2 pages)
5 April 2007Director resigned (1 page)
5 April 2007Director resigned (1 page)
5 April 2007Director resigned (1 page)
5 April 2007Director resigned (1 page)
5 April 2007Director resigned (1 page)
5 April 2007Director resigned (1 page)
30 March 2007Accounts for a dormant company made up to 31 May 2006 (5 pages)
30 March 2007Accounts for a dormant company made up to 31 May 2006 (5 pages)
19 May 2006Return made up to 14/05/06; full list of members (3 pages)
19 May 2006Return made up to 14/05/06; full list of members (3 pages)
5 April 2006Full accounts made up to 31 May 2005 (11 pages)
5 April 2006Full accounts made up to 31 May 2005 (11 pages)
23 February 2006Registered office changed on 23/02/06 from: c/o quadnetics group PLC north court house morton bagot, studley warwickshire B80 7EL (1 page)
23 February 2006Registered office changed on 23/02/06 from: c/o quadnetics group PLC north court house morton bagot, studley warwickshire B80 7EL (1 page)
26 May 2005Return made up to 14/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
26 May 2005Return made up to 14/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
9 May 2005Registered office changed on 09/05/05 from: look house aldon road poulton le fylde lancashire FY6 8JL (1 page)
9 May 2005Registered office changed on 09/05/05 from: look house aldon road poulton le fylde lancashire FY6 8JL (1 page)
5 April 2005Full accounts made up to 31 May 2004 (14 pages)
5 April 2005Full accounts made up to 31 May 2004 (14 pages)
26 May 2004Return made up to 14/05/04; full list of members (8 pages)
26 May 2004Return made up to 14/05/04; full list of members (8 pages)
16 April 2004Declaration of satisfaction of mortgage/charge (1 page)
16 April 2004Declaration of satisfaction of mortgage/charge (1 page)
5 April 2004Registered office changed on 05/04/04 from: north court house morton bagot studley warwickshire B80 7EL (1 page)
5 April 2004Registered office changed on 05/04/04 from: north court house morton bagot studley warwickshire B80 7EL (1 page)
27 February 2004Accounting reference date extended from 31/01/04 to 31/05/04 (1 page)
27 February 2004Registered office changed on 27/02/04 from: 16 birley street blackpool FY1 1DU (1 page)
27 February 2004New director appointed (3 pages)
27 February 2004Secretary resigned (1 page)
27 February 2004Secretary resigned (1 page)
27 February 2004New secretary appointed;new director appointed (3 pages)
27 February 2004Accounting reference date extended from 31/01/04 to 31/05/04 (1 page)
27 February 2004New director appointed (3 pages)
27 February 2004New secretary appointed;new director appointed (3 pages)
27 February 2004Director resigned (1 page)
27 February 2004Director resigned (1 page)
27 February 2004Registered office changed on 27/02/04 from: 16 birley street blackpool FY1 1DU (1 page)
31 December 2003Particulars of mortgage/charge (3 pages)
31 December 2003Particulars of mortgage/charge (3 pages)
15 December 2003New director appointed (1 page)
15 December 2003New director appointed (2 pages)
15 December 2003New director appointed (2 pages)
15 December 2003New director appointed (1 page)
12 November 2003Declaration of satisfaction of mortgage/charge (1 page)
12 November 2003Declaration of satisfaction of mortgage/charge (1 page)
23 September 2003Accounts for a small company made up to 31 January 2003 (6 pages)
23 September 2003Accounts for a small company made up to 31 January 2003 (6 pages)
27 May 2003Return made up to 14/05/03; full list of members (7 pages)
27 May 2003Return made up to 14/05/03; full list of members (7 pages)
26 February 2003Declaration of satisfaction of mortgage/charge (1 page)
26 February 2003Declaration of satisfaction of mortgage/charge (1 page)
14 November 2002Particulars of mortgage/charge (5 pages)
14 November 2002Particulars of mortgage/charge (5 pages)
10 June 2002Full accounts made up to 31 January 2002 (10 pages)
10 June 2002Full accounts made up to 31 January 2002 (10 pages)
10 June 2002Return made up to 14/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 June 2002Return made up to 14/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 September 2001Particulars of mortgage/charge (5 pages)
4 September 2001Particulars of mortgage/charge (5 pages)
5 July 2001Full accounts made up to 31 January 2001 (10 pages)
5 July 2001Full accounts made up to 31 January 2001 (10 pages)
5 June 2001Return made up to 14/05/01; full list of members (6 pages)
5 June 2001Return made up to 14/05/01; full list of members (6 pages)
6 June 2000Return made up to 14/05/00; full list of members (6 pages)
6 June 2000New director appointed (2 pages)
6 June 2000New director appointed (2 pages)
6 June 2000Return made up to 14/05/00; full list of members (6 pages)
2 May 2000Full accounts made up to 31 January 2000 (11 pages)
2 May 2000Full accounts made up to 31 January 2000 (11 pages)
9 August 1999Full accounts made up to 31 January 1999 (10 pages)
9 August 1999Full accounts made up to 31 January 1999 (10 pages)
28 May 1999Return made up to 14/05/99; no change of members (4 pages)
28 May 1999Return made up to 14/05/99; no change of members (4 pages)
22 June 1998Return made up to 14/05/98; no change of members (4 pages)
22 June 1998Return made up to 14/05/98; no change of members (4 pages)
12 June 1998Full accounts made up to 31 January 1998 (10 pages)
12 June 1998Full accounts made up to 31 January 1998 (10 pages)
20 May 1998Company name changed lancashire optical observation k ameras LIMITED\certificate issued on 21/05/98 (2 pages)
20 May 1998Company name changed lancashire optical observation k ameras LIMITED\certificate issued on 21/05/98 (2 pages)
19 March 1998Particulars of mortgage/charge (3 pages)
19 March 1998Particulars of mortgage/charge (3 pages)
23 June 1997Return made up to 14/05/97; full list of members (6 pages)
23 June 1997Full accounts made up to 31 January 1997 (11 pages)
23 June 1997Return made up to 14/05/97; full list of members (6 pages)
23 June 1997Full accounts made up to 31 January 1997 (11 pages)
22 May 1996Return made up to 14/05/96; no change of members (4 pages)
22 May 1996Return made up to 14/05/96; no change of members (4 pages)
23 April 1996Full accounts made up to 31 January 1996 (11 pages)
23 April 1996Full accounts made up to 31 January 1996 (11 pages)
25 May 1995Return made up to 24/05/95; no change of members (4 pages)
25 May 1995Return made up to 24/05/95; no change of members (4 pages)
23 May 1995Full accounts made up to 31 January 1995 (9 pages)
23 May 1995Full accounts made up to 31 January 1995 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)