Background WavePink WaveYellow Wave

THE ALL ENGLAND LAWN TENNIS GROUND PLC (00168491)

THE ALL ENGLAND LAWN TENNIS GROUND PLC (00168491) is an active UK company. incorporated on 23 June 1920. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities. THE ALL ENGLAND LAWN TENNIS GROUND PLC has been registered for 105 years. Current directors include JACKSON, William Nicholas, JEVANS, Deborah Ann, JONES, Simon Alan and 5 others.

Company Number
00168491
Status
active
Type
plc
Incorporated
23 June 1920
Age
105 years
Address
Church Road, London, SW19 5AE
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
JACKSON, William Nicholas, JEVANS, Deborah Ann, JONES, Simon Alan, O'DONNELL, Augustine Thomas, The Lord, RAWLINSON, David John, TATUM, Ashley James Kenneth, TAYLOR, John Charles, WEATHERILL, Henry Bruce, The Honourable
SIC Codes
93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE ALL ENGLAND LAWN TENNIS GROUND PLC

THE ALL ENGLAND LAWN TENNIS GROUND PLC is an active company incorporated on 23 June 1920 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities. THE ALL ENGLAND LAWN TENNIS GROUND PLC was registered 105 years ago.(SIC: 93110)

Status

active

Active since 105 years ago

Company No

00168491

PLC Company

Age

105 Years

Incorporated 23 June 1920

Size

N/A

Accounts

ARD: 31/7

Up to Date

10 months left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 23 January 2026 (3 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 January 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 28 December 2025 (4 months ago)
Submitted on 31 December 2025 (4 months ago)

Next Due

Due by 11 January 2027
For period ending 28 December 2026
Contact
Address

Church Road Wimbledon London, SW19 5AE,

Previous Addresses

All England Club Church Road Wimbledon London SW19 5AE
From: 25 June 2012To: 16 April 2014
Hill House 1 Little New Street London EC4A 3TR
From: 23 June 1920To: 25 June 2012
Timeline

44 key events • 2010 - 2026

Funding Officers Ownership
Director Left
Dec 10
Director Joined
Dec 10
Director Left
Feb 11
Director Joined
Feb 11
Director Left
Dec 11
Director Joined
Jan 12
Director Left
Dec 12
Director Joined
Dec 12
Capital Reduction
Aug 13
Funding Round
Aug 13
Director Left
Aug 13
Director Left
Aug 13
Director Joined
Aug 13
Director Joined
Aug 13
Director Joined
Aug 13
Share Buyback
Oct 13
Director Joined
Jan 15
Loan Cleared
Feb 15
Loan Secured
Oct 15
Director Left
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
Aug 18
Director Left
Aug 18
Director Joined
Oct 18
Director Left
Oct 18
Loan Secured
Jun 19
Loan Cleared
Jul 19
Director Joined
Aug 20
Director Left
Aug 20
Director Left
Aug 20
Director Joined
Aug 20
Director Left
Dec 20
Director Joined
Feb 21
Director Left
Jul 23
Director Joined
Sept 23
Director Left
Jun 24
Director Joined
Sept 25
Director Left
Sept 25
Director Left
Nov 25
Director Joined
Feb 26
Director Joined
Feb 26
3
Funding
37
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

ATKINSON, Richard Gordon

Active
Wimbledon, LondonSW19 5AE
Secretary
Appointed 19 May 2007

JACKSON, William Nicholas

Active
Wimbledon, LondonSW19 5AE
Born October 1963
Director
Appointed 17 Sept 2025

JEVANS, Deborah Ann

Active
Wimbledon, LondonSW19 5AE
Born May 1960
Director
Appointed 14 Sept 2023

JONES, Simon Alan

Active
Church Road, LondonSW19 5AE
Born March 1956
Director
Appointed 01 Aug 2013

O'DONNELL, Augustine Thomas, The Lord

Active
Wimbledon, LondonSW19 5AE
Born October 1952
Director
Appointed 01 Jan 2016

RAWLINSON, David John

Active
Wimbledon, LondonSW19 5AE
Born January 1953
Director
Appointed 31 Jul 2018

TATUM, Ashley James Kenneth

Active
Wimbledon, LondonSW19 5AE
Born June 1970
Director
Appointed 26 Feb 2026

TAYLOR, John Charles

Active
Wimbledon, LondonSW19 5AE
Born November 1968
Director
Appointed 26 Feb 2026

WEATHERILL, Henry Bruce, The Honourable

Active
Wimbledon, LondonSW19 5AE
Born March 1953
Director
Appointed 18 Feb 2021

HUGHES, John Anthony

Resigned
Wheatcroft Barn, ChichesterPO18 9EJ
Secretary
Appointed N/A
Resigned 19 May 2007

BAKER, Richard Andrew

Resigned
Wimbledon, LondonSW19 5AE
Born August 1962
Director
Appointed 11 Feb 2020
Resigned 18 Jun 2024

BAKER, Richard Andrew

Resigned
Wimbledon, LondonSW19 5AE
Born August 1962
Director
Appointed 01 Mar 2016
Resigned 15 Jul 2018

BRETHERTON, Peter William

Resigned
83 The Quays 3 Concordia Street, LeedsLS1 4ES
Born June 1945
Director
Appointed 31 Jan 2006
Resigned 31 Dec 2015

BROOK, Philip Graeme Howard

Resigned
Wimbledon, LondonSW19 5AE
Born February 1956
Director
Appointed 08 Dec 2010
Resigned 11 Feb 2020

CARMICHAEL, Dennis Duncan

Resigned
3 Forbes Road, EdinburghEH10 4EF
Born February 1927
Director
Appointed N/A
Resigned 31 Jan 1998

CASS, Geoffrey Arthur, Sir

Resigned
Middlefield, CambridgeCB3 0LH
Born August 1932
Director
Appointed 31 Jan 1997
Resigned 31 Jan 2000

CURRY, John Arthur Hugh

Resigned
Stokewood Park House Sheardley Lane, SouthamptonSO32 3QY
Born June 1938
Director
Appointed N/A
Resigned 07 Dec 2011

DAVIES, Evan Mervyn, Lord

Resigned
Wimbledon, LondonSW19 5AE
Born November 1952
Director
Appointed 18 Oct 2018
Resigned 17 Sept 2025

DUNNINGHAM, John Stafford

Resigned
Bradcutts Lane, MaidenheadSL6 9TL
Born September 1936
Director
Appointed 14 Feb 2002
Resigned 05 Dec 2012

GOODING, Valerie Frances

Resigned
Church Road, LondonSW19 5AE
Born May 1950
Director
Appointed 31 Jan 2011
Resigned 01 Aug 2013

GRACIE, James Malcolm

Resigned
Heathcote 212 Hale Road, AltrinchamWA15 8EB
Born April 1933
Director
Appointed 31 Jan 2000
Resigned 31 Jan 2003

GRADON, Richard Michael

Resigned
Wimbledon, LondonSW19 5AE
Born April 1959
Director
Appointed 07 Dec 2011
Resigned 11 Feb 2020

GREGSON, David John

Resigned
Church Road, LondonSW19 5AE
Born June 1956
Director
Appointed 01 Aug 2013
Resigned 18 Oct 2018

HEWITT, Ian Leslie

Resigned
Church Road, LondonSW19 5AE
Born May 1947
Director
Appointed 05 Dec 2012
Resigned 31 Jul 2023

HOWORTH, Derek Paul

Resigned
Copseham Rise, East HorsleyKT24 5AG
Born April 1940
Director
Appointed 31 Jan 2003
Resigned 31 Jan 2011

INNES, Alexandra Winifred Louise

Resigned
Wimbledon, LondonSW19 5AE
Born December 1976
Director
Appointed 02 Dec 2014
Resigned 03 Dec 2020

KINDERSLEY DL, Robert Hugh Molesworth, The Lord

Resigned
West Green Farm, TonbridgeTN11 9PU
Born August 1929
Director
Appointed N/A
Resigned 11 Feb 1999

KING, Ian Ayliffe

Resigned
The Mount, BromsgroveB60 4JV
Born April 1939
Director
Appointed N/A
Resigned 31 Jan 1997

PHILLIPS, Timothy Dewe

Resigned
12 The Mall, LondonSW14 7EN
Born April 1942
Director
Appointed 11 Feb 1999
Resigned 08 Dec 2010

PRESLEY, Ronald John

Resigned
2 Vale Lodge, LeatherheadKT22 8JQ
Born October 1931
Director
Appointed N/A
Resigned 31 Jan 1994

ROBBINS, John Crosby

Resigned
52 Fairfax Avenue, EpsomKT17 2QP
Born April 1931
Director
Appointed 31 Jan 1994
Resigned 31 Jan 1997

SMITH, Stuart Graham

Resigned
Upper Pryors Butterwell Hill, EdenbridgeTN8 7HB
Born February 1946
Director
Appointed 31 Jan 1997
Resigned 01 Aug 2013

STOAKES, Richard Timothy

Resigned
Wimbledon, LondonSW19 5AE
Born February 1959
Director
Appointed 11 Feb 2020
Resigned 18 Nov 2025

TRIPPE, Charles Redvers

Resigned
"Summerfield", WinchesterSO22 6AA
Born February 1943
Director
Appointed 31 Jan 1998
Resigned 31 Jan 2006

WEATHERILL, Barry Nicholas Aubrey

Resigned
Monks Revel Monks Walk, AscotSL5 9AZ
Born July 1938
Director
Appointed N/A
Resigned 05 Feb 2002

Persons with significant control

1

Church Road, LondonSW19 5AE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

212

Appoint Person Director Company With Name Date
26 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2026
AP01Appointment of Director
Accounts With Accounts Type Full
23 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
25 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 September 2025
TM01Termination of Director
Accounts With Accounts Type Full
31 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 June 2024
TM01Termination of Director
Accounts With Accounts Type Full
22 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2023
TM01Termination of Director
Accounts With Accounts Type Full
20 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
13 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 February 2021
AP01Appointment of Director
Confirmation Statement With No Updates
30 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
15 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
28 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
12 August 2020
TM01Termination of Director
Accounts With Accounts Type Full
17 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2019
CS01Confirmation Statement
Change Person Secretary Company With Change Date
1 November 2019
CH03Change of Secretary Details
Mortgage Satisfy Charge Full
19 July 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2019
MR01Registration of a Charge
Change Person Director Company With Change Date
11 February 2019
CH01Change of Director Details
Accounts With Accounts Type Full
15 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
31 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
9 August 2018
AP01Appointment of Director
Accounts With Accounts Type Full
29 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
19 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 December 2016
CS01Confirmation Statement
Resolution
8 December 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
18 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 March 2016
AP01Appointment of Director
Accounts With Accounts Type Full
1 February 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
13 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Termination Director Company With Name Termination Date
4 January 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 October 2015
MR01Registration of a Charge
Accounts With Accounts Type Group
10 February 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 February 2015
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
19 January 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 December 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
16 April 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Group
30 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2014
AR01AR01
Capital Return Purchase Own Shares
4 October 2013
SH03Return of Purchase of Own Shares
Termination Director Company With Name
20 August 2013
TM01Termination of Director
Termination Director Company With Name
20 August 2013
TM01Termination of Director
Appoint Person Director Company With Name
20 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
20 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
20 August 2013
AP01Appointment of Director
Capital Cancellation Shares
5 August 2013
SH06Cancellation of Shares
Capital Allotment Shares
5 August 2013
SH01Allotment of Shares
Statement Of Companys Objects
5 August 2013
CC04CC04
Resolution
5 August 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
14 January 2013
AR01AR01
Termination Director Company With Name
17 December 2012
TM01Termination of Director
Appoint Person Director Company With Name
17 December 2012
AP01Appointment of Director
Accounts With Accounts Type Group
5 December 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
25 June 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 January 2012
AR01AR01
Appoint Person Director Company With Name
9 January 2012
AP01Appointment of Director
Termination Director Company With Name
21 December 2011
TM01Termination of Director
Accounts With Accounts Type Group
4 November 2011
AAAnnual Accounts
Termination Director Company With Name
3 February 2011
TM01Termination of Director
Appoint Person Director Company With Name
3 February 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 December 2010
AR01AR01
Appoint Person Director Company With Name
13 December 2010
AP01Appointment of Director
Termination Director Company With Name
10 December 2010
TM01Termination of Director
Accounts With Accounts Type Group
10 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2009
AR01AR01
Change Person Director Company With Change Date
31 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
31 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
31 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
31 December 2009
CH01Change of Director Details
Accounts With Accounts Type Group
20 November 2009
AAAnnual Accounts
Legacy
8 January 2009
363aAnnual Return
Legacy
8 January 2009
288cChange of Particulars
Accounts With Accounts Type Group
7 January 2009
AAAnnual Accounts
Resolution
24 September 2008
RESOLUTIONSResolutions
Legacy
8 February 2008
403aParticulars of Charge Subject to s859A
Legacy
8 February 2008
403aParticulars of Charge Subject to s859A
Legacy
8 February 2008
403aParticulars of Charge Subject to s859A
Legacy
8 February 2008
403aParticulars of Charge Subject to s859A
Legacy
8 February 2008
403aParticulars of Charge Subject to s859A
Legacy
8 February 2008
403aParticulars of Charge Subject to s859A
Legacy
8 February 2008
403aParticulars of Charge Subject to s859A
Legacy
14 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
14 January 2008
AAAnnual Accounts
Legacy
10 September 2007
395Particulars of Mortgage or Charge
Legacy
6 June 2007
288bResignation of Director or Secretary
Legacy
6 June 2007
288aAppointment of Director or Secretary
Legacy
22 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
22 January 2007
AAAnnual Accounts
Legacy
20 March 2006
288aAppointment of Director or Secretary
Legacy
20 March 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Group
16 January 2006
AAAnnual Accounts
Legacy
16 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
12 January 2005
AAAnnual Accounts
Legacy
12 January 2005
363sAnnual Return (shuttle)
Legacy
6 May 2004
PROSPPROSP
Accounts With Accounts Type Group
15 January 2004
AAAnnual Accounts
Legacy
15 January 2004
363sAnnual Return (shuttle)
Legacy
28 February 2003
288aAppointment of Director or Secretary
Legacy
28 February 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Group
16 January 2003
AAAnnual Accounts
Legacy
16 January 2003
363sAnnual Return (shuttle)
Legacy
22 February 2002
288bResignation of Director or Secretary
Legacy
22 February 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
10 January 2002
AAAnnual Accounts
Legacy
10 January 2002
363sAnnual Return (shuttle)
Legacy
22 March 2001
PROSPPROSP
Accounts With Accounts Type Full Group
16 January 2001
AAAnnual Accounts
Legacy
16 January 2001
363sAnnual Return (shuttle)
Legacy
10 January 2001
403aParticulars of Charge Subject to s859A
Legacy
18 February 2000
288bResignation of Director or Secretary
Legacy
18 February 2000
288aAppointment of Director or Secretary
Legacy
17 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
17 January 2000
AAAnnual Accounts
Legacy
12 May 1999
PROSPPROSP
Legacy
11 March 1999
288bResignation of Director or Secretary
Legacy
11 March 1999
288aAppointment of Director or Secretary
Legacy
14 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
14 January 1999
AAAnnual Accounts
Legacy
16 February 1998
288aAppointment of Director or Secretary
Legacy
16 February 1998
288bResignation of Director or Secretary
Legacy
9 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
9 January 1998
AAAnnual Accounts
Legacy
7 March 1997
288bResignation of Director or Secretary
Legacy
7 March 1997
288bResignation of Director or Secretary
Legacy
7 March 1997
288aAppointment of Director or Secretary
Legacy
7 March 1997
288aAppointment of Director or Secretary
Legacy
8 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
8 January 1997
AAAnnual Accounts
Legacy
22 February 1996
PROSPPROSP
Certificate Re Registration Private To Public Limited Company
24 January 1996
CERT5CERT5
Accounts Balance Sheet
24 January 1996
BSBS
Auditors Report
24 January 1996
AUDRAUDR
Auditors Statement
24 January 1996
AUDSAUDS
Re Registration Memorandum Articles
24 January 1996
MARMAR
Legacy
24 January 1996
43(3)e43(3)e
Legacy
24 January 1996
43(3)43(3)
Resolution
24 January 1996
RESOLUTIONSResolutions
Resolution
24 January 1996
RESOLUTIONSResolutions
Legacy
23 January 1996
88(2)Return of Allotment of Shares
Legacy
19 January 1996
123Notice of Increase in Nominal Capital
Resolution
19 January 1996
RESOLUTIONSResolutions
Resolution
19 January 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
10 January 1996
AAAnnual Accounts
Legacy
10 January 1996
363sAnnual Return (shuttle)
Legacy
16 September 1995
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full Group
11 January 1995
AAAnnual Accounts
Legacy
11 January 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
8 July 1994
397397
Resolution
22 March 1994
RESOLUTIONSResolutions
Legacy
4 March 1994
288288
Legacy
19 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
19 January 1994
AAAnnual Accounts
Memorandum Articles
5 September 1993
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full Group
15 January 1993
AAAnnual Accounts
Legacy
15 January 1993
363sAnnual Return (shuttle)
Legacy
20 January 1992
363b363b
Accounts With Accounts Type Full Group
20 January 1992
AAAnnual Accounts
Legacy
23 December 1991
190190
Legacy
28 May 1991
288288
Legacy
28 February 1991
363aAnnual Return
Accounts With Accounts Type Full Group
28 January 1991
AAAnnual Accounts
Legacy
23 November 1990
288288
Legacy
29 August 1990
403aParticulars of Charge Subject to s859A
Legacy
13 March 1990
363363
Accounts With Accounts Type Full Group
23 January 1990
AAAnnual Accounts
Legacy
11 September 1989
363363
Legacy
11 September 1989
363363
Legacy
20 July 1989
397397
Legacy
22 June 1989
288288
Legacy
22 June 1989
288288
Legacy
22 June 1989
288288
Legacy
1 June 1989
403aParticulars of Charge Subject to s859A
Legacy
1 June 1989
403aParticulars of Charge Subject to s859A
Legacy
1 June 1989
403aParticulars of Charge Subject to s859A
Legacy
1 June 1989
403aParticulars of Charge Subject to s859A
Legacy
1 June 1989
403aParticulars of Charge Subject to s859A
Legacy
1 June 1989
403aParticulars of Charge Subject to s859A
Legacy
1 June 1989
403aParticulars of Charge Subject to s859A
Legacy
1 June 1989
403aParticulars of Charge Subject to s859A
Legacy
1 June 1989
403aParticulars of Charge Subject to s859A
Miscellaneous
11 May 1989
MISCMISC
Legacy
26 April 1989
353353
Accounts With Accounts Type Full Group
15 February 1989
AAAnnual Accounts
Accounts With Accounts Type Full
5 January 1988
AAAnnual Accounts
Legacy
31 July 1987
288288
Legacy
29 June 1987
363363
Accounts With Accounts Type Full
10 January 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
4 September 1986
288288
Accounts With Made Up Date
31 July 1980
AAAnnual Accounts
Miscellaneous
23 June 1920
MISCMISC